HomeMy WebLinkAbout1000-109.-6-9.1
,
.
1111111111111111111111111111111111111111111111111111111
1111111111111111111111111
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DECLARATION/DOP
Number of Pages: 5
Receipt Number : 06-0114862
Recorded:
At:
District:
1000
Received the
Page/Filing
COE
TP-584
Cert.Copies
SCTM
LIBER:
PAGE:
Section:
109.00
EXAMINED
Following Fees For
Block:
06.00
AND CHARGED AS FOLLOWS
Above Instrument
Exempt
NO
NO
NO
NO
NO
$15.00
$5.00
$0.00
$5.00
$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
11/29/2006
01:10:10 PM
000012480
817
Lot:
009.001
$5.00
$15.00
$0.00
$30.00
$75.00
Exempt
NO
NO
NO
NO
.ww
.
c:>
Number of pages
c:
RECClR[:lECi
2006 tkl1) 2'3 01: 10: 10 Pi'l
Judit.h R. Pascale
CLERr.:: OF
SUFFOLK COUrfrl.,.'
L [:{!0012480
P 81.7
This document will be public
record. Please remove all
Social Security Numbers
prior to recording.
Deed / Mortgage Instrument
Deed / Mortgage Tax Stamp
Recording / Filing Stamps
3
FEES
Page / Filing Fee
Handling
lS=-
EA-52 17 (County)
EA-5217 (State)
R.P.T.S.A.
Sub Total
c:JO
Mortgage AmI.
I. Basic Tax
2. Additional Tax
Sub Total
Spec.lAssit.
or
5. 00
TP-584
Notation
IS. 00
Sub Total
Spec./Add.
TOT. MTG. TAX
Dual Town ~ Dual County
Held for Appointment
Transfer Tax
Mansion Tax
The property covered by this mortgage is
or will be improved by a one or two
family dwelling only.
YES or NO
Affidavit
~;~;~~~
NYS Surcharge
5
.-
Comm. of Ed.
30 cx---...,
5. 00
Other
Grand Total
If NO, see appropriate tax clause on
page # of this instrument.
1000
4 Dts!.
1000 10900 0600 009001
5 Community Preservation Fund
Real Property
Tax Service
Agency
Verification
Consideration Amount $
CPF Tax Due $
6 SatisfactionslDischargeslReleases List Property Owners Mailing Address
RECORD & RETURN TO:
steven E. Losquadro, P.C.
649 Route 25A
Suite 4
Rocky Point, NY 11778
Improved
Vacant Land
TD
TD
TD
Mail to: Judith A. Pascale, Suffolk County Clerk
310 Center Drive, Riverhead, NY 11901
www.suffolkcountyny.gov/clerk
7 Title Com an Information
Co. Name
Title #
8
Suffolk Count Recordin
& Endorsement Pa e
This page forms part of the attached
Amendment to Covenant & Restriction
(SPECIFY TYPE OF INSTRUMENT)
made by:
Manzi Trust
The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
TO
Town of Southold
In the TOWN of
In the VILLAGE
or HAMLET of
Southold
Cutchogue
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
(over)
IMJ;,ORTANT NOTICE
If the document you've just recorded is your SATISFACTION OF MORTGAGE, please be aware of
the following:
If a portion of your monthly mortgage payment included your property iaxes. *vou w!1l now need to
contact your local Town Tax Receiver so that vou mav be billed directlv for all future orooertv tax
statements,
Local property taxes are payable twice a year: on or before January 10'h and on or before May 31".
Failure to make payments in a timely fashion could result in a penalty.
Please contact your local Town Tax Receiver with any questions regarding property tax
payment.
Babylon Town Receiver of Taxes
200 East Sunrise Highway
North Llndenhurst, N.Y. 11757
(631) 957-3004
Riverhead Town Receiver of Taxes
200 Howell Avenue
Riverhead. N.Y. 11901
(631) 727-3200
Brookhaven Town Receiver of Taxes
One Independence H!l1
Farmingville, N.Y. 11738
(631) 451-9009
Sheiter Island Town Receiver of Taxes
Shelter Island Town Hall
Shelter Island. N.Y. 11964
(631) 749-3338
East Hampton Town Receiver of Taxes
300 Pantigo Place
East Hampton. N.Y. 11937
(631) 324-2770
Smith town Town Receiver of Taxes
99 West Main Street
Smithtown. N.Y. 11787
(631) 360-7610
Huntington Town Receiver of Taxes
100 Main Street
Huntington, N.Y, 11743
(631) 351-3217
Southampton Town Receiver of Taxes
116 Hampton Road
Southampton, N.Y, 11968
(631) 283-6514
Islip Town Receiver of Taxes
40 Nassau Avenue
Islip, N.Y. 11751
(631) 224-5580
Southold Town Receiver of Taxes
53095 Main Street
Southold. N.Y. 11971
(631) 765-1803
Sincerely.
Cl'rl;TL Q. J/~
Judith A. Pascale
Suffolk County Clerk
12-0104.. 06/06kd
.
.
AMENDMENT TO
DECLARATION OF COVENANT AND RESTRICTIONS
THiS DECLARATION made on this d l' day ofNO"chtj~1\. ,2006 by
John Elci~s Trustee of the Joseph G. Manzi, Jr., Irrevocable Trust, dated February 28,
2000, herinafter referred to as DECLARANT, as the Owner of premises located directly
north of Cedar's Road in Cutchogue, New York 11935 and described (herein after
referred to as the PREMISES) as SCTM No. 1000-109.00-06.00-009.001, who desires to
restrict the use and enjoyment of said PREMISES and has for such purpose determined to
impose on said PREMISES covenants and restrictions and does hereby declare that the
PREMISES shall be held and shall be ,conveyed subjectto the following covenants and }..l't
restrictions: LA:klC"':te add(eSS I'::,;:' E:3 'I ko..\r\C~ o..~ K.). ~ ~ r , \ III g
WHEREAS, DECLARANT has previously filed with the Suffolk County Clerk
covenants and restrictions in Liber 12467 at page 209, and the DECLARANT hereby
seeks to amend the covenants and restrictions filed only to the extent set forth herein; and
WHEREAS, the Planning Board of the Town of South old consents to the
amendment of the covenants and restrictions upon said land; and
NOW, THEREFORE, the DECLARANT, its successors and/or assignes hereby
sets forth the following covenants, agreements and declarations against the above
described property:
1. The DECLARANT hereby agrees that access to lot 1 shall be from cedar's
Road.
2. The previously filed Declaration of Covenants and Restrictions, as
recorded in the Office of the Suffolk County Clerk in Liber 12467 at page 209, will
remain valid, with the exception of the noted change.
3. 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.
4. 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.
5. The aforementioned restrictive covenants shall be enforceable by the
Town of Southold, County of Suffolk and/or State of New York, by injunctive relief or
by any other remedy in equity or at law. The failure of said agencies to enforce the same
shall not be deemed to affect the validity of this covenant.
6. These covenants and restrictions shall run with the land and shall be
binding on the DECLARANTS, their 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 majority plus one of the Southold Planning Board, or its successor
body, following a public hearing.
7. 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 effect the validity of
the covenants as a whole, or any part or provision hereof other than that part so adjudged
to be illegal, unlawful, invalid, or unconstitutional.
ACKNOWLEDGMENT
State of New York )
):ss.:
County of Suffolk )
On the ~ day of -'Jove".. 10...,,-. in the year 2006, before me,
the undersigned, personally appeared, John Elcik personally known to me or
proved to me on the basis of satisfactory evidence to be the individuals
whose name(s) is/are subscribed to the within instrument and acknowledged
to me that he/she/they executed the same in his/herltheir capacity(ies), and
that by his/her/their signature(s) on the instrument, the individual(s) or the
person on behalf of which the individual(s) acted, executed the instrument.
FREDERICK J. NAPOLITANO
Notary Public, SWe of New York
Reg. No. 01NAC089519 J
Qu,,:i\ied in Suffolk County 0 0
Commis&ion Expires March 24, _ "+
, .
COUNTY CLERK'S OFFICE
STATE OF NEW YORK SS:
COUNTY OF SUFFOLK
I, JUDITH A. PASCALE, Clerk of the County of Suffolk and the Court
of Recorj,! therfof, df hereby ~ertify that I have compared the annered with tht
original Hmf.Nlm&J..o.(!5.HN.,,:?i..RECORDED in my office on .11":'.d::Cf.~.;;".():j...
under LlBER ...i.d..i.J.r0..............PAGE ..1S:l7.....and, that the same is a true
copy thereof, and of the whole of such original.
In Testimony Whereof, ] jave ~ereunto set?J~ hand and affixed the seal of
said County and Court on this.... .1.+.. .day of .N9.. rn.f?&f-.........., 20.0&..
\
CLEruQ~~. . [l..tJit<t :.1;8'0
.
.
,.
Schedule A
Page 1
ALL that certain plot, piece or parcel of land, situate, lying and being at
Cutchogue, in the Town of Southold, County of Suffolk and State of New York,
more particularly bounded and described as follows:
BEGINNING at the intersection of the westerly line of New Suffolk Road (or
Lane) with the northerly line of Cedars Road; THENCE from said point of
beginning:
RUNNING THENCE along the northerly line of Cedars Road the following (2)
courses and distances:
1) South 80 degrees 19 minutes 30 seconds West 169.70 feet; and
2) South 73 degrees 39 minutes 50 seconds West 153.95 feet to lands of
Caberon Properties, Inc;
THENCE along said last mentioned land the following (8) courses and distances:
1) North 09 degrees 19 minutes 30 seconds West 198.76 feet;
2) North 80 degrees 06 minutes 40 seconds East 69.85 feet;
3) North 09 degrees 53 minutes 20 seconds West 112.72 feet;
4) North 77 degrees 53 minutes 30 seconds East 85.97 feet;
5) North 09 degrees 53 minutes 20 seconds West 373.95 feet (deed) 353.50
feet (actual);
6) North 63 degrees 12 minutes 40 seconds West 190.17 feet (deed) 201.84
feet (actual);
7) North 38 degrees 27 minutes 20 seconds West 204.74 feet; and
8) South 69 degrees 31 minutes 30 seconds West 72.24 feet to the easterly line
of Case's Lane;
THENCE along the easterly line of Case's Lane, North 17 degrees 00 minutes 00
seconds West 73.36 feet to the lands of Swiatocha;
THENCE along lands partly of Swiatocha and partly of Milius, the following two
(2) courses and distances:
1) North 78 degrees 59 minutes 20 seconds East 211.81 feet; and
2) North 80 degrees 06 minutes 40 seconds East 293.07 feet to the westerly line
of New Suffolk Road;
.
.
.
. -,
Schedule A
Page 2
THENCE along the westerly line of New Suffolk Road, South 09 degrees 53
minutes 20 seconds East 343.60 feet to lands of Richard L Horton;
THENCE along said last mentioned land South 80 degrees 06 minutes 40
seconds West 150 feet to a point in lands herein described;
THENCE partly along the lands of Richard L Horton A.F. Cain, R. H. Case, C.
Novitt and Axin (formerly Sauer), South 09 degrees 53 minutes 20 seconds East
500 feet;
THENCE from said point North 80 degrees 06 minutes 40 seconds East 150 feet
to the westerly line of New Suffolk Road;
THENCE along the westerly line of New Suffolk Road, South 09 degrees 53
minutes 20 seconds East 172.10 feet to the point or place of BEGINNING.
.
111111111111111111111111111 1111111111 1111111111 11111111
111111111111111111111 111I
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DECLARATION/DOP
Number of Pages: 6
Receipt Number : 06-0085297
District:
1000
Received the
Page/Filing
COE
TP-584
Cert.Copies
SCTM
Recorded:
At:
LIBER:
PAGE:
Section:
109.00
EXAMINED
Following Fees For
Block:
05.00
AND CHARGED AS FOLLOWS
Above Instrument
Exempt
NO
NO
NO
NO
NO
$18.00
$5.00
$0.00
$5.00
$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
08/31/2006
01:11:07 PM
D00012467
209
Lot:
008.000
$5.00
$15.00
$0.00
$30.00
$78.00
Exempt
NO
NO
NO
NO
. '
.
-.-'
Number of pages
TORRENS
&7
Serial #
Certificate #
Prior Clf. #
Deed. Mortgage Instrument
Deed I Mortgage Tax Stamp
3
FEES
.-
Page I Filing Fee
Handling
5.QL
TP-584
Notation
:J3
-
EA-5217 (County)
Sub Total
EA-52l7 (State)
R.P.T.S.A.
~) 00
5. .00...-
Comm. of Ed.
Affidavit
(~:;tlfled Copy)
..... ---- ---_.----/
Reg. Copy
~
.-
Sub Total
513-
._,-
10
Grand Total
Other
4
Block
Section 109.00
Real
Property
Tax Service
Agency
Verification
1000 10900 0500 008000
6
SatisfactionlDischargeslRelease List Property Owners Mailing Address
RECORD & RETURN TO:
steven E. Losquadro, P.C.
649 Route 25A
Suite 4
Rocky Point, NY 11778
7
Co. Name
Title #
,
;i;-
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
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
Community Preservation Fund
Consideration Amount
$
$
CPF Tax Due
Improved
Vacant Land
TD
TD
TD
Title Company Information
8 Suffolk County- Recording & Endorsement Page
This page forms part of the attached
Covenants & Restrictions
made by:
Manzi Trust
(SPECIFY TYPE OF INSTRUMENT)
The premisis herein is situated in
TO
'i'own of Southold
In the Township of
SU,,'FOLK COUNTY, NEW YORK.
Southold
In the VILLAGE
or HAMLET of
Cutchogue
BOXES 6 THROUGH 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
(over)
.
.
THIS DECLARATION made by John Elcik as Trustee of the Joseph G. Manzi, Jr.,
Irrevocable Trust, dated February 28, 2000, this 30 day of A-v~ v'!' I ,2006,
located at 9 Rockhalllane, Rocky Point, New York 11778, herein a er referred to as
DECLARANT, as owner of premises described in Schedule "A" annexed hereto
(hereinafter referred to as PREMISES) desire to restrict the use and enjoyment of said
Premises and has for such purpose 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. DECLARANTS have made application to the Town of Southold (herein
after referred to as TOWN) for a permit to construct, approval of plans or approval of a
Standard Subdivision or development on the PREMISES.
2. As a condition of approval by the TOWN ofthe subdivision or
development application, the DECLARANTS covenant as follows:
a. that pursuant to Section AI06-56(C) of the Southold Town Code,
clearing limits for each lot as shown on the approved subdivision map are as follows:
i. Lot I clearing limit - 26,486.30 sq. ft. (35.00%)
ii. Lot 2 clearing limit - 20,310.34 sq. ft. (50.00%)
iii. Lot 3 clearing limit - 20,041.00 sq. ft. (50.00%)
iv. Lot 4 clearing limit - 22,415.07 sq. ft. (50.00%); and
b. that access to Lots I, 2 and 3 shall be from New Suffolk Avenue; and
c. that access to Lot 4 shall be from Cases Lane; and
d. that no changes to any of the lot lines without Planning Board approval;
and
e. that all stormwater runoff resulting from the development of any or all of
the lots on the subdivision map shall be retained on site and shall be the responsibility of
each property owner, and
f. prior to any construction activity, DECLARANTS shall secure a General
Permit for Storm-water Runofffrom Construction Activity (GP-02-01) administered by
the New York State Department of Environmental Protection (DEC) under the Phase II
State Pollutant Discharge Elimination System (SPDES) Program, and
g. the location of principal residential structures must be within the building
envelope shown for each lot on the approved map, and
h. construction of residences on any or all of the lots on the approved map
shall include the use of gutters, leaders and subsurface drywells to retain surface runoff,
and
i landscaping on any or all ofthe lots on the approved map shall consist of
native, disease-resistant and drought-tolerant plants, and
j. the residential application of synthetic fertilizers and pesticides is
prohibited on each lot as shown on the approved map, and
.
.
k. construction or residences on any or all lots on the approved map shall
include the use oflow flow faucets and toilets, and
I. pervious driveways shall be required to serve each lot on the approved
map.
3. The DECLARANTS their successors and/or assigns shall set forth these
covenants, agreements and declarations in ant 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 DECLARANTS, their
successors and/or assigns to so condition the leases shall not invalidate their automatic
subjugation to the covenants and restrictions.
4. All ofthe covenants and restrictions contained herein shall be in addition
to and not in derogation oflimitation upon any provisions oflocal, 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 subj ect to the provisions of all laws required 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
Town of Southold, State of New York, by injunctive relief or by any other remedy in
equity or at law. The failure of said agencies of 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 County of Suffolk or any officer or employee thereof.
7. These covenants and restrictions shall run with the land and shall be
binding on the DECLARANTS, their successors and assigns, and upon all persons or
entities claiming under them.
8. If any section, subsection, paragraph, clause, phrase or provision ofthese
covenants and restrictions shall, by a Court of competent jurisdiction, be adjudged illegal,
unlawful, invalid, or held to be unconstitutional, the same shall not effect the validity of
the covenants as a whole, or any part or provision hereof other than that part so adjudged
to be illegal, unlawful, invalid, or unconstitutional.
9. The within Declaration is made subject to the provisions of all laws
required by law or by their provisions to be incorporated herein and made a part hereof,
as though fully set forth. That the within declaration shall run with the land and shall be
binding upon the DECLARANT and its successors and assigns, and upon all persons or
entities claiming under them, and may not be annulled, waived, changed, modified,
r--
terminated, revoked or amended by subsequent owners of
approved by a maj ority plus one vote of the Planning ar
its successors, after a public hearing
ACKNOWLEDGMENT
State of New York )
):ss.:
County of Suffolk )
On the 30 day of A-u '''.l.,,- in the year 2006, before me,
the undersigned, personally appeared, John Elcik personally known to me or
proved to me on the basis of satisfactory evidence to be the individuals
whose name(s) is/are subscribed to the within instrument and acknowledged
to me that he/she/they executed the same in hislherltheir capacity(ies), and
that by hislherltheir signature( s) on the instrument, the individual( s) or the
person on behalf of which the individual(s) acted, executed the instrument.
FREDERICK J. NAPOLITANO
Notary Public, State of New York
Reg. No.01NA6089519
Quafified in, Suffolk County .) 00 +
Commission Expires March 24, _
Z5'
Notary Public
~
r c
COUNTY CLERK'S OFFICE
STATE OF NEW YORK SS.:
COUNTY OF SUFFOLK
\
I, JUDITH A. PASCALE, Clerk of the County of Suffolk and the COt:rt
of l'ecJo~ thereof, dA: hereby fel1ify that I have compared the anne!'ted Wjilh the
ongma. uec.l~e..'TlDAJ......RECORDED 111 the office on '25/'0.1. .~
under LlBFR J.qCjlc:7........PAGE .dO~.and, that the same is a true
copy thereOf and of the whole of such original.
In Testimony Whereof, I have hereunto s~^my hand and affixed the seal of
said County and COLIJ1 On tI1JS .'3.l?rdaYOf"~Lt~..... 20.Db
CLERK.Q~~a.IJ~..,\,
.
.
Schedule A
Page 1
ALL that certain plot, piece or parcel of land, situate, lying and being at
Cutchogue, in the Town of Southold, County of Suffolk and State of New York,
more particularly bounded and described as follows:
BEGINNING at the intersection of the westerly line of New Suffolk Road (or
Lane) with the northerly line of Cedars Road; THENCE from said point of
beginning:
RUNNING THENCE along the northerly line of Cedars Road the following (2)
courses and distances:
1) South 80 degrees 19 minutes 30 seconds West 169.70 feet; and
2) South 73 degrees 39 minutes 50 seconds West 153.95 feet to lands of
Caberon Properties, Inc;
THENCE along said last mentioned land the following (8) courses and distances:
1) North 09 degrees 19 minutes 30 seconds West 198.76 feet;
2) North 80 degrees 06 minutes 40 seconds East 69.85 feet;
3) North 09 degrees 53 minutes 20 seconds West 112.72 feet;
4) North 77 degrees 53 minutes 30 seconds East 85.97 feet;
5) North 09 degrees 53 minutes 20 seconds West 373.95 feet (deed) 353.50
feet (actual);
6) North 63 degrees 12 minutes 40 seconds West 190.17 feet (deed) 201.84
feet (actual);
7) North 38 degrees 27 minutes 20 seconds West 204.74 feet; and
8) South 69 degrees 31 minutes 30 seconds West 72.24 feet to the easterly line
of Case's Lane;
THENCE along the easterly line of Case's Lane, North 17 degrees 00 minutes 00
seconds West 73.36 feet to the lands of Swiatocha;
THENCE along lands partly of Swiatocha and partly of Milius, the following two
(2) courses and distances:
1) North 78 degrees 59 minutes 20 seconds East 211.81 feet; and
2) North 80 degrees 06 minutes 40 seconds East 293.07 feet to the westerly line
of New Suffolk Road;
.
.
Schedule A
Page 2
THENCE along the westerly line of New Suffolk Road, South 09 degrees 53
minutes 20 seconds East 343.60 feet to lands of Richard L. Horton;
THENCE along said last mentioned land South 80 degrees 06 minutes 40
seconds West 150 feet to a point in lands herein described;
THENCE partly along the lands of Richard L. Horton A.F. Cain, R. H. Case, C.
Novitt and Axin (formerly Sauer), South 09 degrees 53 minutes 20 seconds East
500 feet;
THENCE from said point North 80 degrees 06 minutes 40 seconds East 150 feet
to the westerly line of New Suffolk Road;
THENCE along the westerly line of New Suffolk Road, South 09 degrees 53
minutes 20 seconds East 172.10 feet to the point or place of BEGINNING.