HomeMy WebLinkAbout1000-79.-4-17.17
.
.
DECLARATION OF COVENANTS AND RESTRICTIONS
THIS DECLARATION made by Zoumas Contracting Corp. this 27th day
of February, 2004, a domestic corporation with offices located at
(no#) Route 25A, P.O. Box 361, wading River, New York 11792
hereinafter referred to as the DECLARANT, as the owner of premises
described in Schedule "AU annexed hereto (hereinafter referred to
as the PREMISES) desires to restrict the use and enjoyment of said
PREMISES and has for such purposes determined to impose on said
PREMISES covenants and restrictions and does hereby declare that
said PREMISES shall be held and shall be conveyed subject to the
following covenants and restrictions:
1. DECLARANT has made application to the Suffolk County
Department of Health Services (hereinafter referred to as the
DEPARTMENT) for a permit to construct, approval of plans or
approval of a subdivision or development on the PREMISES.
2a. As a condition of approval by the DEPARTMENT of the
subdivision or development application, the DECLARANT
covenants that there shall be no conveyance of any plot unless
public water is extended thereto in accordance with the
approved plans on file with the DEPARTMENT. This shall not
prevent a conveyance of the entire subdivision subject to this
covenant.
2b. The DECLARANT, its successors, and/or assigns, covenant that
the areas delineated and designated as open space on the
subj ect parcel described in Schedule "AU annexed hereto, shall
be sterilized and remain as open space for the express purpose
of protecting the aquifer and water supply and shall be kept
in its natural state, in perpetuity, excepting only property
maintenance activities as may be appropriate to effectuate the
foregoing purposes without impairing the essential nature and
open character of the premises. This paragraph does not
preclude the use of the open space area for passive
recreational purposes.
3. The DECLARANT, its successors and/or assigns shall set forth
these covenants, agreements and declarations in any and all
leases to occupants, tenants and/or lessees of the above
described property and shall, by their terms, subject same to
the covenants and restrictions contained herein. Failure of
the DECLARANT, its successors and/or assigns to so condition
the leases shall not invalidate their automatic subjugation to
the covenants and restrictions.
.
.
4. All of the covenants and restrictions contained herein shall
be construed to be in addition to and not in derogation or
limitation upon any provisions of local, state, and federal
laws, ordinances and/or regulations in effect at the time of
execution of this agreement, or at the time such laws,
ordinances, and/or regulations may thereafter be revised,
amended, or promulgated.
5. This document is made subject to the provisions of all laws
required by law or by their provisions to be incorporated
herein and they are deemed to be incorporated herein and made
a part hereof, as though fully set forth.
6. The aforementioned Restrictive Covenants shall be enforceable
by the County of Suffolk, State of New York, by injunctive
relief or by any other remedy in equity or at law. The
failure of said agencies or the County of Suffolk to enforce
the same shall not be deemed to affect the validity of this
covenant nor to impose any liability whatsoever upon the
County of Suffolk or any officer or employee thereof.
7. These covenants and restrictions shall run with the land and
shall be binding upon the DECLARANT, its successors and
assigns, and upon all persons or entities claiming under them,
and may be terminated, revoked or amended only with the
written consent of the DEPARTMENT.
8. If any section, subsection, paragraph, clause, phrase or
provision of these covenants and restrictions shall, by a
Court of competent jurisdiction, be adjudged illegal,
unlawful, invalid, or held to be unconstitutional, the same
shall not affect the validity of these covenants as a whole,
or any other part or provision hereof other than the part so
adjudged to be illegal, unlawful, invalid, or
unconstitutional.
9. Local Law #32-1980 - The DECLARANT represents and warrants
that he has not offered or given any gratuity to any official,
employee, or agent of Suffolk County, New York State, or of
any political party, with the purpose or intent of security
favorable treatment with respect to the performance of an
agreement, and that such person has read and a iliar with
the provisions of Local Law #32-19. O.
Zo s Contra
oumas, r
.
.
ACKNOWLEDGMENT
STATE OF NEW YORK
:ss. :
COUNTY OF SUFFOLK
On the Jl~ day of February in the year 2004 before me, the
undersigned, personally appeared John Zoumas personally known to me
or proved to me on the basis of satisfactory evidence to be the
individual whose name is subscribed to the within instrument and
acknowledged to me that he executed the same in his capacity, and
that by his signature on the instrument, the individual or the
person upon behalf of which the individual acted, executed the
instrument.
7 Jc~ T/7&1cLoal.-.
Notary Public
MEUSSA McGOWAN
Notary Public, State of New Vorlc
No. 4995913
Ouklified In Suffolk County ".
Comml&sion Expires May 4, ~
.
.
SCHEDULE A
DESCRIPTION OF PROPERTY
DECLARANT - Zoumas Contracting Corp.
H.S. REF. NO. or NAME OF SUBDIVISION - S10-03-0014
(PROPERTY DESCRIPTION)
SEE A'ITACBl!D
)i
-----
~,~'-
....."""r
..Y
'.: .b-
1....,
----
......"."...".."'..,...,..........,..~>-"""~....""'-......_.;.,...,
'-""t>..,
....."'i."I..,."
~jj,<....."".
""~'!1"'''''h,..
"
""'''''''
"'l'
'.
'-.
. .
,....."~_..,,.L..__...-r~..'...--_......_,._...._-_.._.........;;-......;~~."""."'~.:". ~'".,;,"_....~;",'.,..,""'.,~
1,1
~---_. .. ........"..".
..- ..."...."........ "..
'........
\ ..."....
",
.....~-
''"
'fitt,
"!'I'I.....",.,
.
.
TITLE NUMSER: PAC.3549
AMENDED 312312004
SCHEDULE "AN DESCRIPTION
ALL that certain plot, piece or parcel of land, situate, lying and being at
Bayview, Town of Southold, County of Suffolk and State of New York, being
more particularly bounded and described as follows:
BEGINNING at a point on the north side of North Bayview Road, where the
same is intersected by the east side of North Bayview Road; from said point of
beginning RIMing along the east side of North Bayview Road, North 02
degrees 39 minutes 20 seconds East 122.11 feel to Map of Bayview Woods
Estates:
RUNNING THENCE along the easterly side of Map of Bayview Wood Estates
(filed Map Number 5520) the following three (3) courses Bnd distances:
1) North 26 degrees 50 minutes 50 seconds East, 285.63 feet;
2) North XI degrees 15 minutes 10 seconds Eas~ 1308.15 feet;
3) North 26 degrees 26 minutes 00 seconds East, 475.00 feet to the southerly
side of Anchor Lane;
THENCE South 67 degrees 11 minutes 25 seconds Ea&t 256.63 feet;
THENCE North 27 degrees 34 minutes 20 seconds East 18.47 feet;
THENCE South 64 degrees 05 minutes 10 seconds East along the southerly
side of Anchor Lane 175.20 feet to a point:
THENCE along the weliterly, liOutherly and easterly side of subdivision Harbor
Lights Estates, Section Four (filed Map Number n03) and Harbor Lights
Section I, filed Map 4362, the following eight (8) courses and distances:
1) South 25 degrees 54 minutes 50 seconds West, 129.60 feet;
2) South 25 degrees 50 minutes 30 &eCOnds West 90.40 feet;
3) South 30 degrees 48 minutes 30 seconds West, 763.46 feet;
4) South 27 degrees 25 minutes 20 seconds West, 133.91 feet;
5) South 57 degrees 33 minutes 30 seconds East, 384.55 feet;
6) North 26 degrees 24 minutes 00 seconds East, 337.46 feet:
.
I
.
7} North 47 degrees 08 minutes 30 seconds East, 302.85 feet;
8) North 37 degrees 25 minutes 40 seconds East 120.94 feet to land now or
formerly of Bertos;
THENCE along last mentioned land the following three (3) courses and
distances:
1) South 64 degrees 05 minutes 10 seconds East, 215.00 feet;
2) North 25 degrees 54 minutes 50 seeonds East, 100.00 feet;
3) North 64 degrees 05 minutes 10 seconds West, 215.00 feet to Map of Harbor
Lights Section Thirteen Map #4362;
THENCE along last mentioned land, the following two (2) courses and
distances:
1) North 25 degrees 54 minutes 50 seconds East, 100.00 feet;
2) South 64 degrees 05 minutes 10 seconds East, 446.00 feet to Map of Harbor
Lights Section Three, Map #5147;
THENCE the following five (5) courses and distances along the westerly and
southerly sides of the subdivision Harbor Lights Estates Sectlon Three;
1) South 26 degrees 15 minutes 40 seconds West, 582.27 feet;
2) South 45 degrees 58 minutes 20 seconds West, 208.62 feet;
3) South 32 degrees 21 minutes 30 seconds West, 34U9 feet;
4) South 17 degrees 01 minute 50 seconds West, SOD.OO feet;
5) South 13 degrees 05 minutes 20 seconds East, 10.00 feet to land now or
formerly of Schroeder;
THENCE along said land, South 17 degrees 01 minute 50 seconds West, 170.32
feet to the north side of North Bayview Road:
THENCE along the north side of North Bayview Road, the following three (3)
courses and distances:
1) North 13 degrees 05 minutes 20 seconds West, 975.14 feet;
2) North 72 degrees 56 minutes 00 seconds West, 180.22 feet;
3) North 13 degrees 51 minutes 20 seconds West, 240.67 feet to the point or
place of BEGINNING.
f ~)!
2-6s.
=>
"cf6
.
~, '"
.
EXCEPTING from the above-described premises the recharge basin as shown
on Map of Harbor Ughts Estate, Sedion ., Map No. 7703 and Lot No.6 as
shown on the Map of Harbor Lights Estates, SectIon 4, Map No. n03 and to the
extent title may not be In the grantor to that lot property identified on the
Suffolk County Tax Map as 1000-079.00.04.IlO-017.014 being a parcel 100 feet x
215 feel
._____... H~
.-"""~ -
'J!I-......"
""....
,
~'\
'~
,c
'\.
'-
'''":.
-~,
..of>>""':':"'''''"
.Jf;r'.....-
,/
/
r
',----
~r.~~..
....."\o.l\i
..........
. ~'\j,~~
.....:'JJ,~...:"""
"'~J..;~
'",
."'...
"'"<,,
~.,
'I.
\
~. ..
w...r..~....-.....];.}:....,,~
,.....~..-""',_"_~........_J....,.,............~;~~~.....__.,,_~,.~~_
,'~"
,/
...,.
.<'
I
. ,'~- ,,~.... . .. 'W' ._.~. ~
.~.~;.
".
.~.~
'.
-,C"l.
.
.
.
of' I '.
SCHEDULE B
CONSENT OF MORTGAGEE/LIENOR
DECLARANT - ZOUMAS CONTRACTING CORP.
.
H.S. REF. NO. or NAME OF SUBDIVISION - S10-03-0014
..._""
~-
"""",,~
/.r"'
;/
~'-F~_
NONE
//"/
1/
l
,/
t
,/
,'"
/ -
',1
WI
~-
-
'"",
~
,".;;.fO,:~
- .\"~'1!Ii~J1.'-",
'~..
"....,~
' ".~;~..
.,:'\.~~.....,
~~"'"
:}
. ..,.,~ "~~"___,;<,,,,,_.,,"'"'~$""'.'''t''~'''''-'''''''''<''''"'''''~''-'-~_
.-"....:..
,p
\..
~.....:..."..,:.",.::~
--'"
.,r""
.".~~.....
..
-,,,-;'"
.. ...f..............-..~~.......-.... ---.......,....._...;"-"-'I...N..._"..,.l>o"..,...~~.,."'.,
,
-.-."'~..'L_..
~ ..,:~-..._\.f:
.
.
SOUTHOLD TOWN PLANNING BOARD
DECLARATION OF COVENANTS AND RESTRICTIONS
THIS DECLARATION made by Zoumas Contracting Corp. doing
business at Route 2SA, Wading River, New York this ~/~~ day
of June. 2004, hereinafter referred to as the DECLARANT, as the
owner of premises described in Schedule "A" annexed hereto
(hereinafter referred to as the PREMISES) desires to restrict the
use and enjoyment of said PREMISES and has for such purposes
determined to impose on said PREMISES covenants and restrictions
and does hereby declare that said PREMISES shall be held and
shall be conveyed subject to the following covenants and
restrictions:
I. DECLARANT has made application to the SOUTHOLD TOWN
PLANNING BOARD (hereinafter referred to as the PLANNING
BOARD) for approval of a conservation subdivision on the
PREMISES.
2. This subdivision and the owner of each lot shall comply
with the New York State Pollution Discharge Elimination
System (SPEDES) requirements. The SPEDES permit
requires, at a minimum, that an erosion and sediment
control plan be prepared for any construction activity
that disturbs one or more acres. The Storm-water
Pollution Control Plan requires erosion control planning,
site management and sediment control by all landowners.
This erosion and sediment control plan has been filed
with the Planning Board and a "Notice of Intent"
forwarded to New York State Department of Environmental
Conservation, in accordance with "General Permit for
Storm-water Runoff from Construction Activity" (GP-02-
01), Albany, New York.
3. As a condition of approval by the PLANNING BOARD of the
subdivision or development application, the DECLARANT
covenants that a 50 foot Natural & Undisturbed Vegetative
Retention Buffer runs along lot 1, lot 2, and lot 5 which
is depicted on the subdivision plat. It is hereby
understood that the Natural & Undisturbed Vegetative
Retention Buffer is intended to preserve the existing
trees and natural growth and provide a natural habitat.
No Clearing is permitted in the Natural & Undisturbed
Vegetation Buffer, except ordinary and proper maintenance
and removal of diseased, decayed or dead vegetation, and
obnoxious plant, provided that the area in which
maintenance activity is conducted will be re-vegetated in
accordance with an approved plan by the Southold Town
'I
.
.
Planning Board with species native to the State of New
York. Notwithstanding the above, the Natural &
Undisturbed vegetative Retention Buffer may be
supplemented with additional native vegetation.
4. As a condition of approval by the PLANNING BOARD of the
conservation subdivision, the DECLARANT covenants that
on lots 1 through 5 clearing shall be limited to a total
of one acre. The location of the clearing shall be at
the discretion of the owner as long as the aggregate land
area cleared does not exceed one acre. The limitation on
clearing shall not prohibit the proper landscaping and
maintenance of the vegetation, including but not limited
to removal of diseased, decayed or dead vegetation and
obnoxious plant species. Specifically permitted
throughout the entire property is the planting of
additional native plants, or replacing trees and other
vegetation with comparable native species.
5. Lot 7 identified as Open Space on the subdivision map
contains 37.7066 acres purchased by the Town of Southold
and an additional 1.34 acres which has been clustered
from an "out parcel" owned by Reese.
6. The declarant hereby reserves a 30' drainage easement
between Lot 4 and Lot 5 more particularly described in
Schedule "B" annexed hereto. The drainage easement
contains dry wells and subsurface structures. Upon the
dedication of the road, said 30' drainage easement is
granted to the Town of Southold for access over and
under said easement area for the continued use and
maintenance of subsurface structures.
7. All of the covenants and restrictions contained herein
shall be construed to be in addition to and not in
derogation or limitation upon any provisions of local,
state, and federal laws, ordinances, and/or regulations
in effect at the time of execution of this agreement, or
at the time such laws, ordinances, and/or regulations may
thereafter be revised, amended, or promulgated.
8. The aforementioned Restrictive Covenants shall be
enforceable by the Town of Southold, State of New York,
by injunctive relief or my any other remedy in equity or
at law. The failure of said agencies or the Town of
Southold to enforce the same shall not be deemed to
affect the validity of this covenant nor to impose any
liability whatsoever upon the Town of Southold or any
officer or employee thereof.
.
.
9. These covenants and restrictions shall run with the land
and shall be binding upon the DECLARANT, its successors
and assigns, and upon all persons or entities claiming
under them, and may be terminated, revoked or amended
only with the written consent of the PLANNING BOARD.
10. If any section, subsection, paragraph, clause, phrase or
provision of these covenants and restrictions shall, by a
Court of competent jurisdiction, be adjudged illegal,
unlawful, invalid, or be held to unconstitutional, the
same shall not affect the validity of these covenants as
a whole, or any other part or provision hereof other than
the part so adjudged to be illegal, unlawful, invalid, or
unconstitutional.
Z<;):llj)a s
1/
Corp.
/
~
nt
.
.
STATE OF NEW YORK
C0UNTY OF SUFFOLK
I EDWARD P. ROMAINE. CLERK OF THE COUNTY OF SUFFOLK AND CLERK OF THE SUPREME COURT
OF THE STATE OF NEW YORK IN AND FOR SAID COUNTY (SAID COURT BEING A COURT OF RECORD)
DO HEREBY CERTIFY THAT I HAVE COMPARED THE ANNEXED COPY70F .
DEED UBER 1-1. ~ ;;L - ~ Al' PAGE 0 "3~ RECORDED ._ - ~ - 0 <f
AND THAT IT IS A JUST AND TRUE COpy OF S CH ORIGINAL DECLARATION AND OF THE WHOLE
THEREOF.
SS:
IN TESTIMONY WHEREOF, I HAVE HEREUNTO SET MY HAND AND AFFIXED THE SEAL OF SAID
COUNTY AND COURT THIS & DAYOF ~ &d-<<Jlf ilm .
~I: ~I"t.-
CLERK
12-G161112197qj
.
.
ST ATE OF NEW YORK )
) ss.:
COUNTY OF SUFFOLK )
On the .21~ldaY of June, 2004, before me, the undersigned, a notary public in and for said State,
personally appeared John Zoumas personally known to me or proved to me on the basis of
satisfactory evidence to be the individual whose name is subscribed to the within instrument and
acknowledged to me that he executed the same in his capacity, and that by his signature on the
instrument, the individual, or the person upon behalf of which the individual acted, executed the
instrument.
Jill i ,.J J a
Notary Public
I .(, (I
IIJ./Ju..
!ll-
MELISSA McGOWAN
Notary Public, State of New York
No. 4995913
aw.Jified In Suffolk County ..
Commllsion Expirel MeV 4. ~
,
.
.
TITLE NUMBER: PAC-3549
AMENDED 3/23/2004
SCHEDULE "A" DESCRIPTION
ALL that certain plot, piece or parcel of land, situate, lying and being at
Bayview, Town of Southold, County of Suffolk and State of New York, being
more particularly bounded and described as follows:
BEGINNING at a point on the north side of North Bayview Road, where the
same is intersected by the east side of North Bayview Road; from said point of
beginning running along the east side of North Bayview Road, North 02
degrees 39 minutes 20 seconds East 122.11 feet to Map of Bayview Woods
Estates;
RUNNING THENCE along the easterly side of Map of Bayview Wood Estates
(filed Map Number 5520) the following three (3) courses and distances:
1) North 26 degrees 50 minutes' 50 seconds East, 285.63 feet;
2) North 27 degrees 15 minutes 10 seconds East, 1308.15 feet;
3) North 26 degrees 26 minutes 00 seconds East, 475.00 feet to the southerly
side of Anchor Lane;
THENCE South 67 degrees 11 minutes 25 seconds East 256.63 feet;
THENCE North 27 degrees 34 minutes 20 seconds East 18.47 feet;
THENCE South 64 degrees 05 minutes 10 seconds East along the southerly
side of Anchor Lane 175.20 feet to a point;
THENCE along the westerly, southerly and easterly side of subdivision Harbor
Lights Estates, Section Four (filed Map Number 7703) and Harbor Lights
Section I, filed Map 4362, the following eight (8) courses and distances:
1) South 25 degrees 54 minutes 50 seconds West, 129.60 feet;
2) South 25 degrees 50 minutes 30 seconds West 90.40 feet;
3) South 30 degrees 48 minutes 30 seconds West, 763.46 feet;
4) South 27 degrees 25 minutes 20 seconds West, 133.91 feet;
5) South 57 degrees 33 minutes 30 seconds East, 384.55 feet;
6) North 26 degrees 24 minutes 00 seconds East, 337.46 feet;
.
.
7) North 47 degrees 08 minutes 30 seconds East, 302.85 feet;
8) North 37 degrees 25 minutes 40 seconds East 120.94 feet to land now or
formerly of Bertos;
THENCE along last mentioned land the following three (3) courses and
distances:
1) South 64 degrees 05 minutes 10 seconds East, 215.00 feet;
2) North 25 degrees 54 minutes 50 seconds East, 100.00 feet;
3) North 64 degrees 05 minutes 10 seconds West, 215.00 feet to Map of Harbor
Lights Section Thirteen Map #4362;
THENCE along last mentioned land, the following two (2) courses and
distances:
1) North 25 degrees 54 minutes 50 seconds East, 100.00 feet;
2) South 64 degrees 05 minutes 10 seconds East, 446.00 feet to Map of Harbor
Lights Section Three, Map #5147;
THENCE the following five (5) courses and distances along the westerly and
southerly sides of the subdivision Harbor Lights Estates Section Three;
1) South 26 degrees 15 minutes 40 seconds West, 582.27 feet;
2) South 45 degrees 58 minutes 20 seconds West, 208.62 feet;
3) South 32 degrees 21 minutes 30 seconds West, 344.39 feet;
4) South 17 degrees 01 minute 50 seconds West, 500.00 feet;
5) South 73 degrees 05 minutes 20 seconds East, 70.00 feet to land now or
f~rmerly of Schroeder;
THENCE along said land, South 17 degrees 01 minute 50 seconds West, 170.32
feet to the north side of North Bayview Road;
THENCE along the north side of North Bayview Road, the following three (3)
courses and distances:
1) North 73 degrees 05 minutes 20 seconds West, 975.14 feet;
2) North 72 degrees 56 minutes 00 seconds West, 180.22 feet;
3) North 73 degrees 51 minutes 20 seconds West, 240.67 feet to the point or
place of BEGINNING.
.
.
EXCEPTING from the above-described premises the recharge basin as shown
on Map of Harbor Lights Estate, Section 4, Map No. 7703 and Lot No.6 as
shown on the Map of Harbor Lights Estates, Section 4, Map No. 7703 and to the
extent title may not be in the grantor to that lot property identified on the
Suffolk County Tax Map as 1000-079.00-04.00-017.014 being a parcel 100 feet x
215 feet.
-,
.
.
.
TITLE NUMBER: PAC.3549
SCHEDULE "B" DESCRIPTION
30' WIDE DRAINAGE EASEMENT
ALL that certain plot, piece or parcel of land, situate, lying and being at
Southold, Town of Southold, County of Suffolk and State of New York, more
particularly bounded and described as follows:
BEGINNING at a point on the northerly side of North Bayview Road where
same is intersected by the westerly side of Road 'A';
THENCE the following (4) courses and distances:
1) Along an arc of a curve bearing to the left having a radius of 25.00 feet, a
distance along said curve of 39.27 feet;
2) North 16 degrees 54 minutes 40 seconds East, 158.84 feet;
3) Along an arc of a curve bearing to the left having a radius of 25.00 feet, a
distance along said curve of 27.47 feet;
4) Along an arc of a curve bearing to the right having a radius of 85.00 feet, a
distance along said curve of 56.67 feet to the true point or place of
beginning;
THENCE North 87 degrees 41 minutes 29 seconds West, 298.36 feet;
THENCE North 12 degrees 43 minutes 46 seconds East, 30.50 feet;
THENCE South 87 degrees 41 minutes 29 seconds East, 298.36 feet to the
westerly side of Road 'A' cul-de-sac;
THENCE along the westerly side of Road 'A' cul-de-sac along an arc of a curve
bearing to the left having a radius of 85.00 feet, a distance along said curve of
30.16 feet to the true point or place of BEGINNING.