Loading...
HomeMy WebLinkAbout1000-35.-1-4 1111111111111111111111111111111111111111111111111111111 1111111111111111111111111 SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DECLARATION/DOP Number of Pages: 6 Receipt Number : 07-0052300 District: 1000 Received the Page/Filing COE TP-584 Cert.Copies SCTM Recorded: At: LIBER: PAGE: Section: 035.00 EXAMINED Following Fees For Block: 01. 00 AND CHARGED AS FOLLOWS Above Instrument Exempt NO NO NO NO NO $18.00 $5.00 $0.00 $15.00 $0.00 Handling NYS SRCHG Notation RPT Fees Paid THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Judith A. Pascale County Clerk, Suffolk County 06/01/2007 09:40:33 AM 000012507 589 Lot: 004.000 $5.00 $15.00 $0.00 $30.00 $88.00 Exempt NO NO NO NO Number of pages TORRENS " Serial # Certificate # Prior Clf. # Deed. Mortgage Instrument Deed I Mortgage Tax Stamp 3 FEES Page I Filing Fee Handling 5. .illL TP-584 Notation EA-52l7 (County) EA-52l7 (State) ra3 Sub Total R.P.T.S.A. 3D - Comm. of Ed. 5. 00 Affidavit c;i) Certified Copy /s-- . RECOR[)E[) 2007 Jun 01 09: 40: ~;3 ~N Judith H. Pascale CLERK OF SUFFOLK COlItJT\' L D00012507 P 5:::9 Recording I Filing Stamps Mortgage AmI. 1. Basic Tax 2. Additional Tax Sub Total Spec. I Assit. or Spec. I Add. TOT. MTG. TAX Dual Town _ Dual County _ Held for Appointment_ Transfer Tax Mansion Tax . The property covered by this motgage is or will be improved by a one or two family dwelling only. YES or NO If NO, see appropriate tax clause on page # of this instrument. Reg. Copy /5' Sub Total Other Grand Total 1000 4 District Real Property Tax Service Agency Verification 035.00 Section 01.00 Block 004.000 Lot 1000 03500 0100 004000 6 SatisfactionlDischargeslRelease List Property Owners Mailing Address RECORD & RETURN TO: MICHAEL J. VERITY P.O. Box 476 Greenport, NY 11944 7 Co. Name Title # 5 Communi Preservation Fund Consideration Amount $ 0 CPF Tax Due $ 0 Improved Vacant Land x TD TD TD Title Company Information N/A 8 Suffolk County Recording & Endorsement Page This page forms part of the attached made by: DECLARATION OF COVENANTS & RESTRICTIONS (SPECIFY TYPE OF INSTRUMENT) MICHAEL J. VERITY The premisis herein is situated in TO In the Township of SUFFOLK COUNTY, NEW YORK. SOUTHOLD In the VILLAGE or HAMLET of GREENPORT BOXES 6 THROUGH 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. ((WP,r) . . DECLARATION OF COVENANTS AND RESTRICTIONS THIS DECLARATION OF COVENANTS AND RESTRICTIONS, made as of this 1st day of June, 2007, by Michael J. Verity, residing at 160 Brown Street, Greenport, New York 11944 (hereinafter referred to as the "Declarant"). WIT N E SSE T H: WHEREAS, Declarant is the owner of certain real property located in the Town of Southold, County of Suffolk, and State of New York, more particularly bounded and described on Schedule "A" annexed hereto and made a part hereof; and WHEREAS, Declarant has made application to the Planning Board of the Town of Southold for approval to subdivide said real property into five (5) lots, as shown on the subdivision map entitled "Final Plat For the Property Of: 'Michael Verity' at Greenport", which map is intended to be filed in the Suffolk County Clerk's Office; and WHEREAS, for and in consideration of the granting of said approval, the Planning Board of the Town of Southold has deemed it to be in the best interests of the Town of South old and the owners and prospective owners of said lots that the within covenants and restrictions be imposed on said lots, and as a condition of said approval, said Planning Board has required that the within Decl3ration be recorded in the Suffolk County Clerk's Office; and WHEREAS, the Declarant has considered the foregoing and has determined that the same will be in the best interests of the Declarant and subsequent owners of said lots; and WHEREAS, Declarant is required, pursuant to said approval, to create mutual easements for the purpose of ingress and egress to the above-described lots or parcels of land for the installation and maintenance of utilities and for all other lawful purposes in favor of these parcels; NOW, THEREFORE, be it declared as follows: That the Declarant, for the purpose of carrying out the intentions above expressed, does hereby make known, admit, publish, covenant and agree that the said premises herein described shall hereafter be subject to the following covenants and easements which shall run with the land and shall be binding upon Declarant and all subsequent owners of said real property, their heirs, executors, legal representatives, distributes, successors and assigns, to wit: - 1 - . . 1. No further subdivision of any of the lots reflected on the subdivision map referenced above shall be allowed, in perpetuity. 2. Any and all changes to the lot lines of any of the lots in connection with said real property shall require approval by the Planning Board of the Town of Southold. 3. Pursuant to Section 240-49(C) of the Code of the Town of Southold, the clearing restrictions for said lots are as follows: (i) Lots 1 through 4 inclusive: 60% of each lot site shall be permitted to be cleared. (ii) Lot 5: 20% of said lot site shall be permitted to be cleared. 4. All residential structures built or located on Lot 5 of said subdivision map shall only be permitted within the building envelope of Lot 5 as reflected on the approved subdivision map. 5. The area of said subdivision map designated as "Open Space Area" shall be subject to an Agricultural Conservation Easement that will be filed in the Office of the Suffolk County Clerk simultaneous with the subdivision map. 6. A buffer entitled "25' Wide Landscaped Buffer" within the Open Space Area for Lot 5, as shown on the approved subdivision map, shall be preserved and left in its natural state. 7. All future property owners/residents of the lots in connection with said real property are hereby noticed that they may be subject to noise, dust and odors normally associated with agricultural activities pursuant to Article XXI, Farmland Bill of Rights, of the Code of the Town of Southold. 8. All stormwater runoff resulting from the development of any of the lots in connection with said real property shall be retained on site and shall be the responsibility of each property owner. Gutters, leaders and subsurface drywells shall be installed in connection with such development to contain surface runoff. 9. Prior to construction on any of the subject lots of the subdivision, such construction project shall require a General Permit of the storm water runoff form construction activity (GP-02-01) administered by New York State Department of Environmental Conservation under Phase 11 State Pollutant Discharge Elimination System. 10. The use of native plants and disease-resistant and drought-tolerant plants are required in landscaping the lots in connection with said real property. -2- . . 11. The use of synthetic pesticides and fertilizers is prohibited in connection with said real property. 12. All driveways shall be constructed of pervious materials. 13. Access to Lots 2 and 3 shall be from a common driveway over Lot 3 as reflected on the approved subdivision map. 14. Access to Lots 4 and 5 shall be from a common driveway over Lot 4 as reflected on the approved subdivision map. 15. Access to Lot 1 shall be from a private driveway. 16. Access to Lot 5 from the Main Road alkla New York State Route 25 is prohibited. These covenants and restrictions shall run with the land and shall be binding upon the Declarant, his successors and assigns, and upon all persons or entities claiming under them, and may be terminated, revoked or amended by the owner of the property only with the written consent of the Town of Southold granted by a majority plus one vote of the Planning Board, after a public hearing. 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. The aforementioned restrictive covenants are intended for the benefit of and shall be enforceable by the Town of Southold, State of New York, by injunctive relief or by any other remedy in equity or law. The failure of said agencies of the Town of Southold to enforce 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. The within Declaration is made subject to the provisions of all laws required by law or by their provisions to be incorporated and made a part hereof, as though fully set forth herein. That the within Declaration shall run with the land and shall be binding upon the Declarant and his successors and assigns, and upon all persons or entities claiming under them, and may not be annulled, waived, changed, modified, terminated, revoked, or amended by subsequent owners of the property unless and until approved by a majority plus one vote of the Planning Board of the Town of South old or its successors, after a public hearing. - 3 - IN WITNESS WHEREOF the Declarant has duly executed this Declar3tton the day and year first above written. ~10' Michael J. Verity ~ STATE OF NEW YORK) ) ss.: COUNTY OF SUFFOLK) On the 1st day of personally appeared Micl on the basis of satisfal subscribed to the within the same in his capacil individual, or the person I instrument. ..I""..... :.... "'1-_ ..___ 1"\1"'\1"'\'" I ,. ~OUNTY CLERK'S OFFICE TATE OF NEW YORK 55.: OUNTY OF SUFFOLK I, JUDITH A. PASCALE, Clerk of the County of Suffolk and the Court of Record thereof, do hereby certify that I have compared Jhe annexed with the original Declaration RE~ED in my office on ..G.-:: .-::J.t.XJ1.. under L1BER .J.~..... PAGE ..o.~....... and, that the same is a true copy thereof, and of the whole of such original. In Testimony Whereof, I have lJerepnto set mYl1.a.ncj and affixed the seal of said County and Court on this ...jS.T.... day of .;:JJ.Y.\1~........., 2001.. 12J45P' 01/071<d CLERK Q.~.~r..:fl....a:..4.~~p...'.~...~.. - 4- . . . SCHEDULE A - LEGAL DESCRIPTION ALL that certain plot, piece or parcel of land, situate, lying and being at Greenport, in the Town of Southold, County of Suffolk and State of New York, more particularly bounded and described as follows: BEGINNING at a point on the westerly side of Sound Road at the northeasterly corner of land now or formerly of Charles and Sophie RaY'1or and being distant northerly 304.08 feet from the corner formed by the intersection of the northerly side of Main Road (North Road) and the westerly side of Sound Road; RUNNING THENCE along said land now or formerly of Charles and Sophie Raynor, the following Wio (2) courses and distances: 1. South 63 degrees 03 minutes 57 seconds West, 100.53 feet; and 2. South 28 degrees 05 minutes 03 seconds East, 55.00 feet to a monument and land now or formerly of Antonis & Ellen Natsoulis; THENCE along said land and later along land now or formerly of Sophie Raynor the following two (2) courses and distances: 1. South 63 degrees 03 minutes 57 seconds West, 150.52 feet to a monument; 2. South 25 degrees 06 minutes 50 seconds East, 197.15 feet to a monument on the northerly side of Main Road (North Road); THENCE South 77 degrees 57 minutes 30 seconds West, along the northerly side of Main Road (North Road) 353.41 feet to a monument and land now or formerly of Jean and Joseph J. Misuraca; THENCE North 17 degrees 01 minute 56 seconds West along said land, 491.62 feet to land now or formerly of Andreas & Kalliope Lois; THENCE North 68 degrees 19 minutes 40 seconds East, along said land and later along land now or formerly of the Town of Southold, 110.83 feet to a monument and land now or formerly of George E. Cottral; THENCE North 69 degrees 14 minutes 05 minutes East along said land and later along land now or formerly of the Town of Southold, 189.49 feet to land now or formerly of Anthony Saccone; THENCE North 62 degrees 17 minutes 37 seconds East along said land and later along land now or formerly of Joseph E. and Margaret E. Pascale, 210.00 feet to a monument on the westerly side of Sound Road; THENCE South 27 degrees 48 minutes 03 seconds East along the westerly side of Sound Road, 295.41 feet to the point or place of BEGINNING. Suffolk County Tax Map No.: District 1000, Section 035.00, Block 01.00, Lot 004.000 . . SF A\ MICHAEL J. VERITY P.O. Box 476 Greenport, NY 11944 \ .J."_~, June 18, 2007 __."';;';;:~'''''' \ . ',' (., ;~ 1\ 'I'!i \~' \ \ JU"' 9 'lOO1 \ \ \ ~. Planning Board of the Town of Southold ' .....\ \ P.O. Box 1179 \ L------scutnold1Ol.n . . \ South old ,NY 11971-0959 'I. l'1.nni 'EO'~ r'$<~;M. .11 Re: ~~~~~:~~. ~:~:ard Subdivision for the r2P~a~""~;"~\'" SCTM No. 1000-35-1-4 Zoning District: R-40 BY HAND Dear Members of the Board: For your records, enclosed please find a certified copy of the Common Driveway Easement in connection with the referenced matter, which document was recorded with the Suffolk County Clerk on June 18,2007, in Liber 000012509, Page 839. Thank you for your attention. If you require anything further regarding this matter, please do not hesitate to contact me. Very truly yours, ~~ Michael J. Verity /mjv Enclosure . . 111111111111 111111111111111 11111 1111111111111111111 1111 111111I11111 111111111 I11I SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: EASEMENT/DOP Number of Pages: 8 Receipt Number : 07-0057043 TRANSFER TAX NUMBER: 06-36742 Recorded: At: 06/18/2007 09:31:54 AM LIBER: PAGE: D00012509 839 District: 1000 Section: 035.00 EXAMINED AND $0.00 Block: 01. 00 CHARGED AS Lot: 004.000 FOLLOWS Deed Amount: Received the Following Fees For Page/Filing COE TP-584 Cert.Copies SCTM COIllIll.Pres $24.00 $5.00 $5.00 $20.00 $0.00 $0.00 Above Instrument Exempt NO Handling NO NYS SRCHG NO Notation NO RPT NO Transfer tax NO $5.00 $15.00 $0.00 $30.00 $0.00 Exempt NO NO NO NO NO Fees Paid $104.00 TRANSFER TAX NUMBER: 06-36742 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Judith A. Pascale County Clerk, Suffolk County Number of pages TORRENS B Serial # Certificate # Prior Clf. # Deed . Mortgage Instrument Deed I Mortgage Tax Stamp 3 FEES Page I Filing Fee 2lL~ Handling 5. .illL TP-584 5 - Notation EA-5217 (County) CJ-l- Sub Total EA-52l7 (State) R.P.T.S.A. .2OQQ Corom. of Ed. 5. .illL t:2ar Certified Copy Reg. Copy Otber 11000 .iJ District Real Property Tax Service Agency Verification nl nn 004.000 1000 03500 0100 004000 6 SatisfactionlDischargeslRelease List Property Owners Mailing Address RECORD & RETURN TO: MICHAEL J. VERITY P.O. Box 476 Greenport, NY 11944 7 Co. Name Title # . RECORDED 2007 Jun 18 09:31:54 AM Judith A. Pascale CLERK OF SUFFOLK COUNW L 000012509 P 839 DT# 06-36742 Recording I Filing Stamps Mortgage Amt. 1. Basic Tax 2. Additional Tax Sub Total Spec. I Assit. or Spec. I Add. TOT. MTG TAX Dual Town _ Dual County _ Held for Appointment _ Transfer Tax Mansion Tax . Jt"' The property covered by this motgage is or will be improved by a one or two family dwelling only. YES or NO If NO, see appropriate tax clause on page # of this instrument. 5 Communi Preservation Fund Consideration Amount $ 0 CPF Tax Due $ 0 Improved Vacant Land x TD TD TD Title Company Information N/A 8 Suffolk County Recording & Endorsement Page This page forms part of the attached COMMON DRIVEWAY EASEMENT made by: (SPECIFY TYPE OF INSTRUMENT) MICHAEL J. VERITY The premisis herein is situated in In the Township of SUFFOLK COUNTY, NEW YORK. SOUTHOLD TO ----MIC..HAl. \ VE'Q.IT'-\ In the VILLAGE or HAMLET of GREENPORT BOXES 6 THROUGH 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING (nvp.r) . . COMMON DRIVEWAY EASEMENT THIS INDENTURE, made as of this 15th day of June, 2007, by Michael J. Verity, residing at 160 Brown Street, Greenport, New York 11944 (hereinafter referred to as the "Declarant"). WIT N E SSE T H: WHEREAS, Declarant is the owner of certain real property Iccated in the Town of Southold, County of Suffolk, and State of New York, more particularly bounded and described on Schedule "A" annexed hereto and made a part hereof; and WHEREAS, Declarant is required, pursuant to the subdivision approval granted by the Planning Board of the Town of Southold in a resolution adopted on June 11, 2007, to create mutual easements for the purpose of ingress and egress in connection with said real property for the purpose of sharing a common driveway for the installation of utilities and all other lawful purposes in favor of these parcels, so that there will be only one common driveway access to serve Lots 2 and 3 and only one common driveway access to serve Lots 4 and 5; WHEREAS, Declarant desires to provide for such shared driveway access to and from Sound Road. NOW, THEREFORE, be it declared as follows: 1. Lots 2 and 3 shall have common driveway access to and from Sound Road over the driveway on Lot 3. These lots shall at all times be limited to a single shared access to and from Sound Road, which shared common driveway access is more particularly bounded and described on Schedule "B" annexed hereto and made a part hereof. 2. Lots 4 and 5 shall have common driveway access to and from Sound Road over the driveway on Lot 4. These lots shall at all times be limited to a single shared access to and from Sound Road, which shared common driveway access is more particularly bounded and described on Schedule "C" annexed hereto and made a part hereof. 3. Vehicular access to and from said driveways for said lots shall be restricted to said common driveway access. 4. With regard to the use of the common driveways referenced above, such use shall be subject to the following conditions: - 1 - . . (A) The respective lot owners shall have the joint, equal and mutual right to use the common driveways described in Schedules "B" and "C" for the purpose of ingress and egress. (B) The terms "lot owner" or "lot owners", as used in this Easement, shall be deemed to include any heirs, distributees, successors or assigns of thE;1 particular lot owner or lot owners. (C) Each lot owner affected by this Easement, by accepting a deed to or takin'g title to Lots 2, 3, 4 and 5 does hereby authorize and accept, for the lot owner ar,ld his/her heirs, distributees, successors, and assigns, all of the conditions, oblig1;1tions, restrictions, and provisions of this Easement. (0) The word "maintenance" as used in this Easement, shall be deemed to mean all costs and expenses in connection with said common driveways, including the costs of sweeping, surfacing and resurfacing, regravelling, filling i'n of holes, snow removal, landscape maintenance to insure proper width and all those items necessary to make it convenient and safe for the owners of the aforesaid lots to use the common driveways described on Schedules "B" and "C" annexed hereto. (E) The owners of the respective lots, or any portion thereof, shall determine what maintenance shall be done on the respective common driveway to which they have access and the amount of money to be expended therefor, as provided in paragraph "F" hereof. Each lot owner shall be responsible for the proportion of expenses that his/her vote has to the entire number of votes eligible to be cast, but in no event more than one share per lot. (F) All decisions for improvements and/or maintenance of the common driveways shall be made by majority vote of the lot owners having rights to such driveways. Proxy votes shall not be acceptable. There shall be one vote per lot. Any lot owner may initiate a vote on any maintenance or improvement matter by sending a notice by certified mail, return receipt requested, to all other lot owners having lots to the respective driveways. Said notice shall contain all information necessary to make an informed decision on the matter. Any lot owner not voting affirmatively or negatively within thirty (30) days of the mailing of that notice shall be bound by the decision of those who do vote. (G) All lot owners agree that the common driveways shall always be maintained in good repair employing the same design, type of construction and material as originally installed, unless otherwise agreed to by the owners of Lots 2, 3, 4 and 5 and approved in advance by the Planning Board of the Town of Southold, so as to be passable by vehicles and this shall include prompt repair of any "potholes" or similar defects in the driveways which cause the driveways to become substandard. - 2 - . . (H) In the event any of the lot owners fail to pay a proportionate share of maintenance expenses within fourteen (14) business days of notification of charges, such unpaid monies may be collected proportionately from each of the other lot owners. In this event, all lot owners having duly paid both their proportionate share of expenses and that of the defaulting lot owner shall be deemed the contractors as defined in New York Lien Law. The lot owner who has not paid his/her p1roportionate share shall subject his/her real property to the liens of those lot owners who have paid their share or maintenance expenses. The lot owners who have paid their proportionate share of expenses may also commence an action ag'ainst the defaulting lot owner, in a court of appropriate jurisdiction, in order to recover the unpaid monies. In any action commenced against a defaulting lot owner, there shall be a rebuttable presumption that the maintenance work for whl'ch monies are owing was validly authorizfld by the majority of the lot owners and was competently performed by the contractor who did the work. A defaulting I'ot owner shall be liable for all costs and expenses, including but not limited to, reasonable attorneys' fees which are incurred by the other lot owners in recove,ring the defaulting lot owner's unpaid share of expenses. (I) Notwithstanding anything to the contrary herein, each and every lot owner shall prompt.ly repair, at his/her sole cost and expense, any damage done to the drivew.ays by construction traffic, machinery, or other implements used in the construction or maintenance of improvements on the particular lot owner's land. Any failure to make or pay for such repair may be treated by the other lot owners as a default in the payment of maintenance expenses, in accordance with subparagraph (H) above. (J) The owners of Lots 2, 3, 4 and 5 shall have the right to maintain, at their own cost and expense, their respective common driveways, as described on Schedules "8" and "C". All reasonable costs and expenses in constructing and maintaining the said existing driveways shall be borne by the owners of the lots benefited by the respective common driveways. (K) This Common Driveway Easement may not be revoked, rescinded, extinguished, modified or amended without the express written permission of a majority plus one of the Town of Southold Planning Board or its legal successors, except that the provisions hereof which relate solely to the making of repairs or improvement decisions or the allocation of expenses among lot owners may be revoked or modified without such Planning Board's approval. (L) This Common Driveway Easement runs with the land and is binding upon all grantees, heirs, distributes, successors, or assigns of any portion of the lands described in Schedule "A" herein. - 3 - IN WITNESS WHEREOF the Declarant has duly executed this Easement the day and year first above written. . ~#~ ~ ~ Michael J. Verit STATE OF NEW YORK) ) ss.: COUNTY OF SUFFOLK) On the 15th day of June in the year 2007 before me, the undersigned, personally appeared Michael J. Verity, 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 capaci individual, or the person instrument. COUNTY CLERK'S OFFICE STATE OF NEW YORK 55.: J COUNTY OF SUFFOLK I, JUDITH A. PASCALE, Clerk of the County of Suffolk and the Cour of Record thereof, do hereby certify that I have compared the annexed with the original Easement RECORDJ;P in my office on ...{Q.::.!.~~.9..7... under LIBER ..Ia..S':.o.9,.... PAGE .....8:o.'t... and, that the same is a true copy thereof, and of the whole of such original. In Testimony Whereof, I have hereunto set mrvh,a~ Jand affixed the seal of said County and Court on this ...l~:I.':?. day of U",~"""'" 20 .0.7 CLERK Q.~~..1.:fl....a....4..,"~!':.."~,,:~,,, \ 120245p UI/07kd -4- . . SCHEDULE A - LEGAL DESCRIPTION ALL that certain plot, piece or parcel of land, situate, lying and being at Greenport, in the Town of Southold, County of Suffolk and State of New York, more particularly bounded and described as follows: BEGINNING at a point on the westerly side of Sound Road at the northeasterly corner of land now or formerly of Charles and Sophie Raynor and being distant northerly 304.08 feet from the corner formed by the intersection of the northerly side of Main Road (North Road) and the westerly side of Sound Road; RUNNING THENCE along said land now or formerly of Charles and Sophie Raynor, the following two (2) courses and distances: 1. South 63 degrees 03 minutes 57 seconds West, 100.53 feet; and 2. South 28 degrees 05 minutes 03 seconds East, 55.00 feet to a monument and land now or formerly of Antonis & Ellen Natsoulis; THENCE along said land and later along land now or formerly of Sophie Raynor the following two (2) courses and distances: 1. South 63 degrees 03 minutes 57 seconds West, 150.52 feet to a monument; 2. South 25 degrees 06 minutes 50 seconds East, 197.15 feet to a monument on the northerly side of Main Road (North Road); THENCE South 77 degrees 57 minutes 30 seconds West, along the northerly side of Main Road (North Road) 353.41 feet to a monument and land now or formerly of Jean and Joseph J. Misuraca; THENCE North 17 degrees 01 minute 56 seconds West along said land, 491.62 feet to land now or formerly of Andreas & Kalliope Lois; THENCE North 68 degrees 19 minutes 40 seconds East, along said land and later along land now or formerly of the Town of Southold, 110.83 feet to a monument and land now or formerly of George E. Cottral; THENCE North 69 degrees 14 minutes 05 minutes East along said land and later along land now or formerly of the Town of Southold, 189.49 feet to land now or formerly of Anthony Saccone; THENCE North 62 degrees 17 minutes 37 seconds East along said land and later along land now or formerly of Joseph E. and Margaret E. Pascale, 210.00 feet to a monument on the westerly side of Sound Road; THENCE South 27 degrees 48 minutes 03 seconds East along the westerly side of Sound Road, 295.41 feet to the point or place of BEGINNING. Suffolk County Tax Map No.: District 1000, Section 035.00, Block 01.00, Lot 004.000 '. . SCHEDULE B - LEGAL DESCRIPTION ALL that certain plot, piece or parcel of land situate, lying and being at Greenport in the Town of Southold, County of Suffolk and State of New York, said parcel being particularly bounded and described as follows: BEGINNING at a point on the westerly side of Sound Road said point being situate North 27 degrees 48 minutes 03 seconds West, 421.78 feet from the corner formed by the intersection of the northerly side of Main Road (North Road) and the westerly side of Sound Road; RUNNING THENCE from said point or place of BEGINNING through land now or formerly of Michael J. Verity, the following three courses and distances: 1. South 63 degrees 03 minutes 57 seconds West, 287.03 feet to a point; 2. North 27 degrees 48 minutes 03 seconds West, 20.00 feet to a point; 3. North 63 degrees 03 minutes 57 seconds East, 287.03 feet to the westerly side of Sound Road; RUNNING THENCE along the westerly side of Sound Road South 27 degrees 48 minutes 03 seconds East, 20.00 feet to the point or place of BEGINNING. . . SCHEDULE C - LEGAL DESCRIPTION ALL that certain plot, piece or parcel of land situate, lying and being at Greenport in the Town of Southold, County of Suffolk and State of New York, said parcel being particularly bounded and described as follows: BEGINNING at a point on the westerly side of Sound Road said point being situate North 27 degrees 48 minutes 03 seconds West, 441.78 feet from the corner formed by the intersection of the northerly side of Main Road (North Road) and the westerly side of Sound Road; RUNNING THENCE from said point or place of BEGINNING through land now or formerly of Michael J. Verity, the following three courses and distances: 1. South 63 degrees 03 minutes 57 seconds West, 287.03 feet to a point; 2. North 27 degrees 48 minutes 03 seconds West, 20.00 feet to a point; 3. North 63 degrees 03 minutes 57 seconds East, 287.03 feet to the westerly side of Sound Road; RUNNING THENCE along the westerly side of Sound Road South 27 degrees 48 minutes 03 seconds East, 20.00 feet to the point or place of BEGINNING. . . AGRICULTURAL CONSERVATION EASEMENT THIS AGRICULTURAL CONSERVATION EASEMENT is made as of the 5th day of July, 2007, at Southold, New York, by Michael J. Verity residing at 160 Brown Street, Greenport, New York 11944 (hereinafter called "Grantor"), and the TOWN OF SOUTHOLD, a municipal corporation, having its principal office at 53095 Main Road, P.O. Box 1179, Southold, New York 11971-0959 (hereinafter called "Grantee"). INTRODUCTION WHEREAS, Grantor is the owner in fee simple of certain real property located in the Town of Southold, County of Suffolk, State of New York, identified as SCTM #1000-35-1-4, and has made application to and has received approval from the Planning Board of the Town of Southold to subdivide said real property as shown on the Subdivision Map entitled "Final Plat for the Property of: 'Michael Verity' at Greenport", prepared by Fox Land Surveying, last revised April 25, 2007, which map is to be filed in the Suffolk County Clerk's office simultaneously herewith; and WHEREAS, as a condition of such subdivision approval, the Town of Southold requires that the Grantor preserve a portion of the property under subdivision in perpetuity; and WHEREAS, General Municipal Law Section 247 provides for the acquisition by designated governmental bodies and entities, including Towns, of fee title or lesser interests in real property, including conservation easements, which may be necessary and desirable for the preservation, conservation, and retention of open spaces and areas of scenic and natural resources; and WHEREAS, as a condition of approval of this standard subdivision plat and in order to further the Town's goals of permanent preservation, the Planning Board has required this Agricultural Conservation Easement be placed over a 71,581 square foot portion of the subject property described in Schedule A attached hereto and made a part hereof, shown on the aforementioned Subdivision Map as the "Open Space Area" and hereinafter referred to as the "Property;" and WHEREAS, as a condition of said approval, the Planning Board has required that the within Easement be recorded in the Suffolk County Clerk's Office simultaneously with the filing of this subdivision map; and NOW THEREFORE, in consideration of One Dollar ($1.00) and other good and valuable consideration paid to Grantor, the receipt of which is hereby acknowledged, Grantor hereby grants, transfers and conveys to Grantee, an Agricultural Conservation -1- . . Easement in gross, which shall be binding upon and shall restrict the premises shown on the aforesaid subdivision map, hereinafter referred to as the Property, more particularly bounded and described in Schedule B annexed hereto and made a part hereof. 1. Grantor's Warrantv Grantor warrants and represents to the Grantee that Grantor is the owner in fee simple of the Property described in Schedule A, free of any liens except that the Property is subject to a mortgage held by JLH Associates, LLC Profit Sharing Plan, dated November 25, 2002, and recorded on December 11, 2002, in the Suffolk County Clerk's office in Liber 20255 mp 497, as consolidated in Liber 21165 mp 589. JLH Associates, LLC Profit Sharing Plan, the holder of the mortgage has executed a Consent of Mortgagee/Lienor recognizing and consenting to the terms of this Easement. Said Consent form is attached hereto and made a part hereof as Schedule C. 2. Grantee's Status Grantee warrants and represents to Grantor that Grantee is a municipal corporation organized and existing under the laws of the State of New York and is authorized under Section 64 of the New York State Town Law and Section 247 of the New York General Municipal Law to acquire fee title or lesser interests in land, including development rights, easements, covenants, and other contractual rights which may be necessary or desirable for the preservation and retention of open spaces and natural or scenic resources. 3. Purpose The parties recognize the scenic and agricultural values of the Agricultural Conservation Easement area and have the common purpose of preserving these values. This instrument is intended to convey an Agricultural Conservation Easement on the Property by Grantor to Grantee, exclusively for the purpose of preserving its open space character in perpetuity for its scenic, open space, agricultural and natural values by preventing the use or development of the Property for any purpose or in any manner contrary to the provisions hereof, in furtherance of Federal, New York State and local conservation policies. 4. Documentation The portion of the property that is the subject of this Agricultural Conservation Easement is depicted on the subdivision map entitled "Final Plat for the Property of: 'Michael Verity' at Greenport", and designated on said subdivision map as "Open Space Area" as more particularly bounded and described in Schedule B attached hereto and made a part hereof. -2- . . 5. Recitation In consideration of the recited facts, mutual promises, undertakings, and forbearances contained in this Easement, the parties agree upon its provisions, intending to be bound by it, as follows: ARTICLE ONE THE EASEMENT 1.01 IYJ2g This instrument conveys an Agricultural Conservation Easement (hereinafter called the "Easement"). This Easement shall consist of the covenants, restrictions, rights, terms, and conditions recited herein. Reference to this "Easement" or its "provisions" shall include any and all of those covenants, restrictions, rights, terms and conditions. 1.02 Duration This Easement shall be a burden upon and run with the Property in perpetuity. 1.03 Effect This Easement shall run with the Property as an incorporeal interest in the Property, and shall extend to and be binding upon Grantor, Grantor's agents, tenants, mortgagees, occupants, heirs, personal representatives, successors and assigns, and all other individuals and entities. The word "Grantor" when used herein shall include all of those persons or entities. Any rights, obligations, and interests herein granted to Grantee shall also be deemed granted to each and every one of its subsequent agents, successors, and assigns, and the word "Grantee" when used herein shall include all of those persons or entities. ARTICLE TWO CONVEYANCE GRANTOR, as a condition of subdivision approval, hereby grants, releases, and conveys to Grantee this Easement, in perpetuity, together with all rights to enforce it. Grantee hereby accepts this Easement in perpetuity, and undertakes to enforce it against Grantor. -3- . . ARTICLE THREE PROHIBITED ACTS From and after the date of this Easement, the following acts, uses and practices are prohibited forever upon or within the Property; except as otherwise specifically permitted by the provisions hereof. 3.01 Structures and Improvements No structures or improvements may be erected or constructed on the Property except as permitted by Section 4.05 hereof. The restriction or limitations on structures and improvements imposed by this Easement shall not prohibit trellis, fences, posts and wiring, farm roads or farm irrigation systems, or fencing used in connection with bonafide agricultural production, including without limitation, fencing to keep out predator animals. 3.02 Excavation and Removal of Materials: Mininq The excavating or filling of the Property, except as may be necessary to construct and maintain permitted structures and improvements on the Property, is prohibited. Mineral exploitation and extraction by any method, surface or subsurface, is prohibited. The removal of topsoil, sand, or other materials shall not take place, nor shall the topography of the Property be changed except to construct and maintain the permitted structures and improvements on the Property and for purposes of erosion control and soil management. 3.03 Subdivision There shall be no further subdivision, division or partitioning of the Property. 3.04 Dumpinq The dumping or accumulation of unsightly or offensive materials including, but not limited to, trash, garbage, sawdust, ashes or chemical waste on the Property is prohibited. This prohibition shall exclude materials used on the Property in the normal course of sound agricultural practices, including fertilization and composting. 3.05 Siqns The display of signs, billboards, or advertisements is prohibited, except signs whose placement, number, and design do not significantly diminish the scenic character of the Property and only for any of the following purposes: (a) to state the name and/or address of the Property and the names and addresses of the occupants, (b) to temporarily advertise the Property or any portion thereof for sale or rent, (c) to post the Property to control unauthorized entry or use, or (d) to announce Grantee's -4- . . conservation Easement. Signs shall not be more than six square feet in size, be non- illuminated and are subject to regulatory requirements of the Town. 3.06 Soil and Water Any use or activity that causes or is likely to cause soil degradation or erosion or pollution of any surface or subsurface waters is prohibited. 3.07 Aqricultural Activities Except as provided in Section 4.04 and 4.05 hereof, the use of the property for the raising of livestock for Concentrated Animal Feeding Operations (CAFO's) as defined by the U. S. Environmental Protection Agency, or commercial livestock operations involving swine, poultry, mink, ratites, and other animals likely to produce highly offensive odors, shall be prohibited. 3.08 Utilities The creation or placement of overhead utility transmission lines, utility poles, wires, pipes, wells or drainage and septic systems on the Property is prohibited. Utilities on the Property must, to the extent possible, be constructed within 30 feet of the centerline of roads or driveways, and may be used solely to service the permitted structures. 3.09 Uses Except as permitted in Section 4.04 hereof, the use of the Property for any commercial, commercial-recreational or industrial purpose is prohibited. Uses related to agricultural activities as allowed by this Easement shall not be considered commercial uses for the purpose of this Section 3.09. 3.10 Drainaqe The use of the Property as a leaching or sewage disposal field is prohibited, except to service the permitted structures. The use of the Property for a drainage basin or sump is prohibited, except in accordance with sound agricultural management practices and in order to control flooding or soil erosion on the Property. 3.11 Development Riqhts The use of the acreage of this Property for purposes of calculating lot yield on any other Property is prohibited. Grantor hereby grants to Grantee all existing development rights (and any further development rights that may be created through a rezoning of the Property) on the Property and the parties agree that such rights, except those required to carry out the permitted uses of and activities on the Property, are terminated and extinguished and may not be used or transferred to any other parcels. -5- . . ARTICLE FOUR GRANTOR'S RIGHTS 4.01 Ownership Subject to the provisions of ARTICLE THREE, Grantor shall retain all other customary rights of ownership in the Property, some of which are more particularly described in this ARTICLE FOUR. 4.02 Possession Grantor shall continue to have the right to exclusive possession of the Property. 4.03 Use Grantor shall have the right to use the Property in any manner and for any purpose consistent with and not prohibited by this Easement as well as applicable local, New York State, or Federal law. 4.04 Aqricultural Activities Grantor shall have the right to engage in all types of agricultural activity as the term "Agriculture" is defined in Section 240-3 of the Southold Town Code as of this date, including, but not limited to, raising crops or livestock and wholesale nurseries. 4.05 Structures and Improvements Grantor shall have the right to erect and maintain the following structures and improvements on the Property as are necessary for the agricultural uses of the Property, subject to applicable lot coverage requirements in Chapter 280, Zoning, of the Code. Allowable structures and improvements include, but are not limited to, the following: (i) Access drives to provide access to the improvements permitted by this Section 4.05; and (ii) Underground facilities used to supply utilities, septic systems, leaching fields, and control stormwater runoff from the improvements permitted under the terms of this paragraph; (iii) Fences, if they are placed so that they do not block or detract from the scenic view of the Property; and -6- . . A. Replacement of Structures and Improvements In the event of damage resulting from casualty to an extent which renders repair of any existing structures or improvements impractical, erection of a replacement of comparable size, bulk, use, and general design to the damaged improvement or structure shall be permitted within the same location subject to the review and written approval of Grantee. B. Environmental Sensitivity During Construction The use and location of any improvement permitted to be constructed hereunder shall be consistent with the conservation purposes intended herein, and construction of any such improvement shall minimize disturbances to the environment including, but not limited to, minimal removal of vegetation, minimal movement of earth and minimal clearance of access routes for construction vehicles. 4.06 Notice Grantor shall notify Grantee, in writing, before exercising any reserved right with respect to the Property, pursuant to Sections 4.04 and 4.05 which could adversely affect the scenic, open space, and agricultural values which are the subject of this Easement. This includes the construction of any permanent or temporary structures as provided in Section 4.05 herein. Grantor shall provide Grantee with complete documentation including information on the need for and use of such structures, and architectural plans of any proposed structures, which are subject to Grantee's approval. The request for approval shall describe the nature, scope, location, timetable and any other material aspect of the proposed improvement or activity in sufficient detail to permit Grantee to evaluate the proposal. This notice is in addition to any other governmental applications and/or approvals that may be required by this Easement or by the Town Code of the Town of Southold. Prior to the construction of those improvements or the exercise of the activities approved by Grantee in accordance with this Section 4.06 hereof, Grantor agrees to notify Grantee in writing of the intention to exercise such approval. The notice shall describe the nature, scope, location, timetable, and any other material aspect of the proposed construction or activity in sufficient detail to permit Grantee to monitor such construction or activity. If Grantor plans construction or activities that are permitted as a matter of right, it shall nevertheless, prior to at least 10 days from beginning such construction or activity, provide to Grantee under the requirements of this Section 4.06 written information evidencing the conformity of such construction or activity with the provisions of the applicable Sections under which the right is reserved hereunder. -7- . . 4.07 Alienabilitv Grantor shall have the right to convey, mortgage or lease all of its remaining interest in the Property but only subject to this Easement. Grantor shall promptly notify Grantee of any conveyance of any interest in the Property, including the full name and mailing address of any transferee, and the individual principals thereof, under any such conveyance. The instrument of any such conveyance shall specifically set forth that the interest thereby conveyed is subject to this Easement, without modification or amendment of the terms of this Easement, and shall incorporate this Easement by reference, specifically setting forth the date, office, liber and page of the recording hereof. The failure of any such instrument to comply with the provisions hereof shall not affect Grantee's rights hereunder or the validity of this Easement. ARTICLE FIVE GRANTOR'S OBLIGATIONS 5.01 Taxes and Assessments Grantor shall continue to pay all taxes, levies, and assessments and other governmental or municipal charges, which may become a lien on the Property, including any taxes or levies imposed to make those payments. The failure of Grantor to pay all such taxes, levies and assessments and other governmental or municipal charges shall not cause an alienation of any rights or interests acquired herein by Grantee. 5.02 Indemnification Grantor shall indemnify and hold Grantee harmless from any liability, costs, attorneys' fees, judgments or expenses to Grantee or any of its officers, employees, agents or independent contractors arising from the physical maintenance or condition of the Property or from any taxes, levies or assessments upon it or resulting from this Easement, all of which are considered Grantor's sole obligations. 5.03 Third Partv Claims Grantor shall indemnify and hold Grantee harmless from any liability, costs, attorneys' fees, judgments, or expenses to Grantee or any of its officers, employees, agents or independent contractors resulting: (a) from injury to persons or damages to property arising from any activity on the Property, except those due solely to the acts of the Grantee, its officers, employees, agents, or independent contractors; and (b) from actions or claims of any nature by third parties arising out of the entering into or exercise of rights under this Easement, excepting any of those matters arising solely from the acts of Grantee, its officers, employees, agents, or independent contractors. -8- . . 5.04 Annual MowinQ Reauirement In the event Grantor seeks to leave the Property open and fallow, and not perform or use the Property for agricultural production, the Grantor hereby agrees to mow the Property on an annual basis at least once during the growing season so as to prevent successional field growth to predominate. In the event Grantor fails to comply with the provisions of this Section 5.04 after 30 days notice is given to Grantor by Grantee, then, in addition to all other remedies set forth herein, Grantee or its agents are hereby authorized to enter upon the Property to perform such mowing. ARTICLE SIX GRANTEE'S RIGHTS 6.01 Entrv and Inspection Grantee shall have the right to enter upon the Property at reasonable times, upon prior notice to Grantor, and in a manner that will not interfere with Grantor's quiet use and enjoyment of the Property, for the purpose of inspection to determine whether this Easement and its purposes and provisions are being upheld. Grantee shall not have the right to enter upon the Property for any other purpose, except pursuant to 6.03 (ii) hereof, nor to permit access upon the Property by the public. 6.02 Restoration In the event of any violation of this Easement, Grantee shall have the right to require Grantor to restore the Property to the condition existing prior to the claimed violation and to enforce this right by any action or proceeding that Grantee may reasonably deem necessary. However, Grantor shall not be liable for any changes to the Property resulting from causes beyond Grantor's control, including, without limitation, fire, flood, storm, and earth movement, or from any prudent action taken by Grantor under emergency conditions to prevent, abate, or mitigate significant injury to persons or to the Property resulting from such causes. 6.03 Enforcement Riahts of Grantee Grantor acknowledges and agrees that Grantee's remedies at law for any violation of this Easement are inadequate. Therefore, in addition to, and not in limitation of, any other rights of Grantee hereunder at law or in equity, in the event any breach, default or violation of any term, provision, covenant or obligation on Grantor's part to be observed or performed pursuant to this Easement is not cured by Grantor within fifteen (15) days notice thereof by Grantee (which notice requirement is expressly waived by Grantor with respect to any such breach, default or violation which, in Grantee's reasonable judgment, requires immediate action to preserve and protect any of the -9- . . open space values or otherwise to further the purposes of this Easement), Grantee shall have the right at Grantor's sole cost and expense and at Grantee's election, to: (i) institute a suit to enjoin or cure such breach, default or violation by temporary and/or permanent injunction, (ii) enter upon the Property and exercise reasonable efforts to terminate or cure such breach, default or violation and/or to cause the restoration of that portion of the Property affected by such breach, default or violation to the condition that existed prior thereto, or (Hi) seek or enforce such other legal and/or equitable relief or remedies as Grantee deems necessary or desirable to ensure compliance with the terms, conditions, covenants, obligations and purposes of this Easement; provided, however, that any failure, delay or election to so act by Grantee shall not be deemed to be a waiver or a forfeiture of any right or available remedy on Grantee's part with respect to such breach, default, or violation or with respect to any other breach, default or violation of any term, condition, covenant or obligation under this Easement. If Grantor acknowledges or a court of competent jurisdiction determines that a violation of this Easement has occurred, Grantor shall pay, either directly or by reimbursement to Grantee, all reasonable attorneys' fees, court costs and other expenses incurred by Grantee (hereinafter called "Legal Expenses") in connection with any proceedings under this Section 6.03. 6.04 Notice All notices required by this Easement must be written. Notices shall be delivered by hand or registered mail, return receipt requested, or by certified mail, with sufficient prepaid postage affixed and with return receipts requested. Mailed notice to Grantor shall be addressed to Grantor's address as recited herein, or to such other address as Grantor may designate by notice in accordance with this Section 6.04. Mailed notice to Grantee shall be addressed to its principal office, recited herein, marked for the attention of the Supervisor and the Town Attorney, or to such other address as Grantee may designate by notice in accordance with this Section 6.04. Notice shall be deemed given and received as of the date of its manual delivery or the date of its mailing. 6.05 No Waiver Grantee's exercise of one remedy or relief under this ARTICLE SIX shall not have the effect of waiving or limiting any other remedy or relief, and the failure to exercise or delay in exercising any remedy shall not have the effect of waiving or limiting the use of any other remedy or relief or the use of such other remedy or relief at any other time. -10- . . 6.06 Extinquishment/Condemnation If at any time the whole or any part of the burdened premises shall be taken or condemned by Grantee, by any other governmental body or entity, or by any public authority, the Easement hereby granted shall terminate as to those portions of the premises so taken or condemned, so that as of the time of such taking or condemnation the burdened premises for the portions so taken or condemned shall not be subject to the restrictions set forth herein. In any such event, Grantor shall not be required to pay any penalties, nor shall the value of the burdened premises be in any way diminished or limited by this Easement even for the purposes of computing severance damages, if any, as to those parts of the premises not taken or condemned, nor shall any part of the condemnation award belong or be payable to Grantee. ARTICLE SEVEN MISCELLANEOUS 7.01 Entire Understandinq This Easement contains the entire understanding between its parties concerning its subject matter. Any prior agreement between the parties concerning its subject matter shall be merged into this Easement and superseded by it. 7.02 Amendment This Easement can be terminated or modified in accordance with the common and statutory laws of the State of New York applicable to the termination and modification of easements and covenants running with the land, and according to applicable provisions of State law and by the mutual consent of the parties. 7.03 Severabilitv If any provision of this Easement or the application thereof to any person or circumstance is found to be invalid, the remainder of the provisions of this Easement and the application of such provisions to persons or circumstances other than those as to which it is found to be invalid shall not be affected thereby. 7.04 Governinq Law New York Law applicable to deeds and conservation easements pertaining to land located within New York State shall govern this Easement in all respects, including validity, construction, interpretation, breach, violation and performance, except as provided in Section 7.05 hereof. -11- . . 7.05 Interpretation Regardless of any contrary rule of construction, no provision of this Easement shall be construed in favor of one of the parties because it was drafted by the other party's attorney. No alleged ambiguity in this Easement shall be construed against the party whose attorney drafted it. If any provision of this Easement is ambiguous or shall be subject to two or more interpretations, one of which would render that provision invalid, then that provision shall be given such interpretation as would render it valid and be consistent with the purposes of this Easement. Any rule of strict construction designed to limit the breadth of the restrictions on use of the Property shall not apply in the construction or interpretation of this Easement, and this Easement shall be interpreted broadly to affect the purposes of this Easement as intended by the parties. The parties intend that this Easement, which is by nature and character primarily negative in that Grantor has restricted and limited his right to use the Property, except as otherwise recited herein, be construed at all times and by all parties to effectuate its purposes. 7.06 Public Access Nothing contained in this Easement grants, nor shall be interpreted to grant, to the public any right to enter upon the Property. 7.07 Warranties The warranties and representations made by the parties in this Easement shall survive its execution. 7.08 Recordinq Grantor shall record this Easement in the land records of the office of the Clerk of the County of Suffolk, State of New York. 7.09 Headinas The headings, titles and subtitles herein have been inserted solely for convenient reference, and shall be ignored in its construction. -12- . . IN WITNESS WHEREOF, Grantor has executed and delivered and Grantee has accepted and received this Agricultural Conservation Easement on the day and year set forth above. ACKNOWLEDGED AND ACCEPTED: TOWN OF S~HOLD, Grantee BY: ~&'. /~ Scott A. Russell, Supervisor STATE OF NEW YORK) ) ss.: COUNTY OF SUFFOLK) On this tj-t!: day of July in the year 2007 before me, the undersigned, personally appeared Michael J. Verity, 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 in ividual, or the person upon behalf of which the individual acted, executed the instrumen rC ry Public MELANIE OOROSKI NOTARY PUBLIC, State of NewYorl< No. 01004634870 ) 55.: Qualified in Suffolk County ') ^ . COUNTY OF SUFFOLK) CommissionExpiresSeptember30o~ 0 On thisS-fL day of July in the year 2007 before me, the undersigned, personally appeared Scott A. Russell, 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. STATE OF NEW YORK) ) MELANIE OOROSKI NOTARY PUBLIC, State of New Yorl< No. 01004634870 Qualified in Suffolk County ., ^( b Commission Expires September 30, ~ -13- . . SCHEDULE A - LEGAL DESCRIPTION ALL that certain plot, piece or parcel of land, situate, lying and being at Greenport, in the Town of Southold, County of Suffolk and State of New York, more particularly bounded and described as follows: BEGINNING at a point on the westerly side of Sound Road at the northeasterly corner of land now or formerly of Charles and Sophie Raynor and being distant northerly 304.08 feet from the corner formed by the intersection of the northerly side of Main Road (North Road) and the westerly side of Sound Road; RUNNING THENCE along said land now or formerly of Charles and Sophie Raynor, the following two (2) courses and distances: 1. South 63 degrees 03 minutes 57 seconds West, 100.53 feet; and 2. South 28 degrees 05 minutes 03 seconds East, 55.00 feet to a monument and land now or formerly of Antonis & Ellen Natsoulis; THENCE along said land and later along land now or formerly of Sophie Raynor the following two (2) courses and distances: 1. South 63 degrees 03 minutes 57 seconds West, 150.52 feet to a monument; 2. South 25 degrees 06 minutes 50 seconds East, 197.15 feet to a monument on the northerly side of Main Road (North Road); THENCE South 77 degrees 57 minutes 30 seconds West, along the northerly side of Main Road (North Road) 353.41 feet to a monument and land now or formerly of Jean and Joseph J. Misuraca; THENCE North 17 degrees 01 minute 56 seconds West along said land, 491.62 feet to land now or formerly of Andreas & Kalliope Lois; THENCE North 68 degrees 19 minutes 40 seconds East, along said land and later along land now or formerly of the Town of Southold, 110.83 feet to a monument and land now or formerly of George E. Cottral; THENCE North 69 degrees 14 minutes 05 minutes East along said land and later along land now or formerly of the Town of Southold, 189.49 feet to land now or formerly of Anthony Saccone; THENCE North 62 degrees 17 minutes 37 seconds East along said land and later along land now or formerly of Joseph E. and Margaret E. Pascale, 210.00 feet to a monument on the westerly side of Sound Road; THENCE South 27 degrees 48 minutes 03 seconds East along the westerly side of Sound Road, 295.41 feet to the point or place of BEGINNING. Suffolk County Tax Map No.: District 1000, Section 035.00, Block 01.00, Lot 004.000 . . SCHEDULE B - OPEN SPACE AREA LEGAL DESCRIPTION ALL THAT certain plot, piece or parcel of land situate, lying and being at Greenport, in the Town of Southold, County of Suffolk and State of New York, said parcel being more particularly bounded and described as follows: BEGINNING at a point on the northerly side of Main Road (North Road), said point being at the intersection of the easterly line of land now or formerly of Jean Misuraca & Joseph J. Misuraca and the northerly side of Main Road (North Road); RUNNING THENCE from said point or place of beginning along the easterly line of land now or formerly of Jean Misuraca & Joseph J. Misuraca North 17 degrees 01 minute 56 seconds West, 215.82 feet to a point; RUNNING THENCE through land now or formerly of Michael J. Verity the following three courses and distances: 1. North 77 degrees 57 minutes 50 seconds East, 283.45 feet to a point; 2. South 27 degrees 48 minutes 03 seconds East, 33.53 feet to a point; 3. North 63 degrees 03 minutes 57 seconds East, 36.25 feet to the westerly line of land now or formerly of Sophie Raynor; RUNNING THENCE along the westerly line of land now or formerly of Sophie Raynor South 25 degrees 06 minutes 50 seconds East, 197.15 feet to the northerly side of Main Road (North Road); RUNNING THENCE along the northerly side of Main Road (North Road) South 77 degrees 57 minutes 30 seconds West, 353.41 feet to the point or place of BEGINNING. . . . . . SCHEDULE C CONSENT OF MORTGAGEE/LIENOR Declarant: Michael J. Verity Name of Subdivision: Final Plat for the Property of Michael Verity at Greenport Name of Mortgagee: JLH Associates, LLC Profit Sharing Plan First Mortgagee in Mortgage Liber 20255 mp 497, as consolidated in Liber 21165 mp 589 I n the matter of the application of: Michael J. Verity The undersigned, as holder of a mortgage or lien on the premises described in Schedule A annexed hereto, hereby consents to all of the terms of the annexed Agricultural Conservation Easement on said premises. JLH Associates, LLC Profit Shatg Plan By:y.1_~~ Title: M(<JH~(.ut-