HomeMy WebLinkAbout1000-122.-2-23.1
"\.
.
.
1111111111111111111111111111111111111111111111111111111
1111111111111111111111111
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DECLARATION/DOP
Number of Pages: 7
Receipt Number : 06-0120157
Recorded:
At:
District:
1000
Received the
Page/Filing
COE
TP-584
Cert.Copies
SCTM
LIBER:
PAGE:
Section:
122.00
EXAMINED
Following Fees For
Block:
02.00
AND CHARGED AS FOLLOWS
Above Instrument
Exempt
NO
NO
NO
NO
NO
$21. 00
$5.00
$0.00
$10.00
$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
12/14/2006
04:05:34 PM
000012483
291
Lot:
023.001
$5.00
$15.00
$0.00
$30.00
$86.00
Exempt
NO
NO
NO
NO
~,
:\1I111hLr (jf page:-;
IT
I
TORRENS
Sni:1I11
CcrliriL',llC .ft
Prior etL 11
l)ccd . ~vlortg(l;;c Ill\trument
Deed I Mortgage Tax Stamp
3
FEES
Pagt~ I Filing Fce
Handlin;.:
Of)
Ip.'~4
Notation
/2~
L\.S217 (C"""lyl
SlIb T,)t:1I
h\.jZI7ISlale)
R.P.T.SA
QQ DO
('1I1l11ll. 01' F':d.
()()
;?jj~~I~\II_~
(~lIil~
Reg. COP)
/0
100"
, I
Sub T\)lal l.'
.---;;::::.:r-
Gland '](>1:11_.,)). b )
Ollll'l"
/5
4 DistlicllOOO Seclioll
122,02 Block
02.00 Lot
023.00 I 5
Real
1000 12200 0200 023001
Prqx;rty
Ta\ Scrvtct:
/\~ellC};
Vcr,i'ic;lti(lll
3
S,lli"j;'lc'linll/l)isc!wrge"/Re!easL' List Pnlpcny OWnCL'i iv1:iilillg ,.:.\ddres<.,
RECORD'" RETl'RN TO:
Wickham, Bressler, Gordon & Geasa, P.c.
P.O. Box 1424
Mattituck, New York 11952
7
.
FECCPL"EL'
..'"; ,.". c>~,= i 4 C4 ~ CiS ~ 3+ ~''f'1
~ ,. . ."
jU'Jlt.!": H, . ..._v.... '2
~::U~::;'~. ~}~
~,"'.J: 1-1 i ").;j.;=:-.:
j..-' . .~; ;
Recording I Filing Stamps
,
Mortgage /\mt.
1. Basic Tax
Z. Aclditinnal T:"
Sub Tolal
Spec. I AssiL
or
Spec. I Add.
TOT'. MTG TAX
Dua]'TI)\\:n
l)llal County
Held for Appointmenl
Transfer Tax
Man~jpll Tax
The property covered hy this nWlgage j....
or wi]1 he impruvcd h) a olle OJ' two
family dv./clling. ol1ly.
YES or .\;O
If NO, see aprrnpriate tax (]ause on
page 7' Ih: ins~n~'ru {;;
Community Preservation Fund
Consideration Amount
cpr Tax Due
Improved
Vi!L';ml I.;me!
TD__LQ
TI)
TI)
Title Company Information
co. Name ,A.!. Lr7 17tc.-
Title # <;; ,<.) 7 '7
s Suffolk County Recording & Endorsement Page
Tliis I'''ge forms 1':<1'101 Ibe alla(hedI)ECLA.RATIQJ'I_QI.c.OYENANTS~J~ESTRlcTJQNS made by:
(SPECIFY TYPE OF I,STRUME"TI
. COCLLHQUSJNGOEYELQP~ENIFUND.
CORPORA nON
Till' prl'lllisi" hen.>ill j.... silllatcd in
SU"FOLK COUNTY, NEW YORK.
III Ihe VILLi\C;E
III Ihe Towllship 01 .SQJJ.IROLQ____.
TO
"I' HAV1LET of _~AIIHUCK
BOXI'S (, THROUGH Ii VII'ST BI: TYPED OR PJ,I,TEI) IN BLACK INK ONlY PRIOR TO RECORDINC OR F1U,G.
(()\'crl
.
.
Dear Taxpayer,
Your satisfaction of mortgage has been filed in my office and I am enclosing the original copy for
your records.
If a portion of your monthly mortgage payment included your property taxes, you will now need
to contact your local Town Tax Receiver so that you may be billed directly for all future property
tax bills.
Local property taxes are payable twice a year: on or before January 10th and on or before May
31st. 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 Lindenhurst, NY 11757
(631) 957-3004
Riverhead Town Receiver of Taxes
200 Howell Avenue
Riverhead, NY 11901
(631) 727-3200
Brookhaven Town Receiver of Taxes
250 East Main Street
Port Jefferson, NY 11777
(631) 473-0236
Shelter Island Town Receiver of Taxes
Shelter Island Town Hall
Shelter Island, NY 11964
(631) 749-3338
East Hampton Town Receiver of Taxes
300 Pantigo Place
East Hampton, NY 11937
(631) 324-2770
Smithtown Town Receiver of Taxes
99 West Main Street
Smithtown, NY 11787
(631) 360-7610
Huntington Town Receiver of Taxes
100 Main Street
Huntington, NY 11743
(631) 351-3217
Southampton Town Receiver of Taxes
116 Hampton Road
Southampton, NY 11968
(631) 283-6514
Islip Town Receiver of Taxes
40 Nassau Avenue
Is1ip, NY 11751
(631) 224-5580
Southold Town Receiver of Taxes
53095 Main Road
Southold, NY 11971
(631) 765-1803
Sincerely,
k~t ~t"'~~
Edward P. Ramaine
Suffolk County Clerk
.
.
DECLARATION OF COVENANTS AND RESTRICTIONS
DECLARATION, made the 3tl-- day of December, 2006, by CDCLI Housing
Development Fund Corporation, having an office at 2100 Middle Country Road,
Centereach, New York 11720, hereinafter referred to as the Declarant.
WHEREAS, the Declarant is the owner of certain real property situate at 895
Factory Avenue, Mattituck, Town of South old, County of Suffolk and State of
New York, more fully described in Schedule A annexed hereto, and
WHEREAS, the Declarant has made application to the Planning Board of the
Town of Southold for approval of a 22 lot Standard Subdivision in the Affordable
Housing District known as "Cottages at Mattituck", and
WHEREAS, in consideration of the granting of subdivision approval, the
Planning Board of the Town of Southold has required certain covenants as a condition of
said approval and that this Declaration be recorded in the Suffolk County Clerk's Office,
and
WHEREAS, the Declarant has considered the foregoing and determined that the
same will be for the best interest of the Declarant and subsequent owners of said parcels.
NOW, THEREFORE, THIS DECLARATION WITNESSETH:
That the Declarant, for the purposes of carrying out the intentions above
expressed, does hereby covenant and agree that the said premises described in Schedule
"A" annexed hereto shall hereafter be subject to the following covenants which shall run
with the land and shall be binding upon all purchasers and holders of said premises, their
heirs, executors, legal representatives, distributees, successors and assigns, to wit:
I. No Further Subdivision. There shall be no further subdivision of any lot in
perpetuity.
2. No Lot Line Change. There shall be no modification of any lot line without
the approval of the Planning Board.
3. Non-Disturbance Buffer. The lots shall contain a non-disturbance vegetation
1
.
.
buffer at the rear of each lot as shown on the filed map and as set forth below (the Buffer
Area):
Lot I:
25 feet, and in addition, the northerly area of Lot I
as shown on the filed map.
25 feet.
15 feet
15 feet in the area shown on the filed map.
20 feet
25 feet in the area shown on the filed map.
25 feet.
Lots 2 through 5 inclusive:
Lot 6:
Lot 7:
Lot 10:
Lot 12:
Lots 13 through 22, inclusive:
No trees or natural vegetative cover may be removed within the Buffer Area;
except for the removal of noxious, dead and decayed vegetation; provided that the area in
which maintenance activity is conducted will be re-vegetated in accordance with a plan
approved by the Planning Board with species native to Long Island and the State of New
York. Such clearing and replanting shall be subject to prior review by the Town Planning
Board to insure the proper maintenance and preservation of the natural buffer. Noxious
vegetation shall mean poison ivy or other poisonous plant material, bamboo, or vines or
other invasive species which threaten the health of trees or other natural undergrowth
within the buffer. No structures may be erected within the Buffer Area, except I) a
fence around the outer perimeter, and 2) an unlit sign within the Buffer Area of Lot 1
setting forth the name of the subdivision, all of which shall be in compliance with Town
Code. No dumping of debris or other action inconsistent with the non-disturbance
purpose of the Buffer Area is permitted in the Buffer Area.
4. Perpetual Affordability. The subdivision is subject to a Declaration of
Covenants and Restrictions dated November 17, 2006, and recorded in the Suffolk
County Clerk's Office in Liber 12480 cp 627, covenanting, inter alia, that all the lots in
2
.
.
such subdivision are subject to the provisions of the Affordable Housing District as set
forth in the Southold Town Code,
5. All structures with impervious areas shall control and retain surface runoff
through the use of gutters, leaders and subsurface drywells.
6. Driveway Access. There shall be no driveway or other vehicular access from
Lot 9 to Factory Avenue. Vehicular access to all lots shall be from Sound Avenue only,
except for emergency access over the access designated on the filed map.
7. These covenants and restrictions can be modified only at the request of the
then owner of the lot with the approval of a majority plus one of the Planning Board of
the Town of Southold after a public hearing. Property owners of other lots in the
subdivision which adjoin or are across the street from the lot subject to the modification
request shall be entitled to notice of such public hearing but their consent to such
modification shall not be required.
IN WITNESS WHEREOF, the Declarant above named has executed the
foregoing Declaration the day and year first above written.
CDCLI Housing Development Fund Corporation
\ .
A . /' 1"71 A 1'.
\ COUNTY CLERK'S OFFICE
STATE OF NEW YORK
COUNTY OF SUFFOLK
SS.:
f R I, JUDITH A. PASCALE, Clerk of the County of Suffolk and the Court
~ri i:~r~t~ certify that I have compared the annexed with the
dg LIB..E.R.....I...0.~/...~..;;;............RECORDED In the office on /.~ {,.., IC9&
un er '1 -, ~. v PAGE 0( '11 ..................
copy thereof, a~d ~f';h~ ~h~i~';i ~'~~h origin~i.' . ...... and, that the same is a true
. In 1 estimony Whereof, I have hereunto set my hand and affixed the seal of
said County and Court on this ...1.-?......day of ~~.............., 20.f/J.l:J.
\ CLERK.Qu.~..a.~.4...~'...tJ
;j
.
.
SCHEDULE A
DESCRIPTION OF PROPERTY
DECLARANT: CDCLI HOUSING DEVELOPMENT FUND CORPORATION, fee owners by
virtue of deed recorded in Liber 12450 page 9211; SCTM#1000-122-2-23.1
H.D.REF. NO.: S10-05-0021
ALL that certain plot, piece or parcel of land, situate, lying and being at Mattituck, in the
Town of Southold, County of Suffolk and State of New York, being bounded and
described as follows:
BEGINNING at a point on the southerly side of Sound Avenue (North Road) distant
293.00 feet westerly as measured along the southerly side of Sound Avenue from its
intersection with the westerly side of Factory Avenue (Railroad Avenue);
RUNNING THENCE along land now or formerly of J & N Moloney, South 20 degrees
07 minutes 40 seconds East 256.03 feet;
THENCE North 69 degrees 52 minutes 20 seconds East 38.00 feet;
THENCE South 18 degrees 39 minutes 40 seconds East 28.73 feet still along'land now or
formerly of J & N Moloney; .
THENCE South 21 degrees 50 minutes 20 seconds East 221. 91 feet along land now or
formerly of J. [ Berdinka and land now or formerly of Mautarelli; .
THENCE South 19 degrees 16 minutes 10 seconds East 166.65 feet along lands now or
formerly of. D. Pinkall, E. MeGetrick and F. Zaneski;
THENCE South 72 degrees 05 minutes 50 seconds West 43.69 feet along the northerly
line of land now or formerly of M.T. Bradley;
THENCE South 17 degrees 21 minutes 10 seconds East 113.22 feet along the westerly side
of land now or formerly of M.T. Bradley;
THENCE along the southerly line of land now or formerly of M.T. Bradley, North 72
degrees 34 minutes 02 seeo.nds East 255.99 feet to the westerly side of Factory Avenue;
THENCE along the westerly side of Factory Avenue. South 17 degrees 21 min.utes 10
seconds East 91.80 (91.27 deed) feet to the northerly line of land now orformerly of
Long Island Railroad;
Page 1 of 3
.
.
SCHEDULE A
DESCRIPTION OF PROPERTY
SCHEDULE A
Continued
THENCE along the land now or formerly of Long Island Railroad the following 8 courses
and distances:
1. South 47 degrees 00 minutes 00 seconds West 224.15 (224.32 deed) feet;
2. North 19 degrees 16minutes 10 seconds. West 7.10 feet;
3. South 48 degrees 42minutes 00 seconds West 134.96 feet;
4. South 52 degrees 37 minutes 10 seconds West 91.94 feet;
5. South 45 degrees 24minutes 50 se<;onds West 108.55 feet;
6. South 43 degrees 16 minutes 50 seconds West 100.21 feet;
7. South 46 degrees 08 minutes 20 seconds West 100.01 feet;
8. South 48 degrees 49 minutes 50 seconds West 1O.S9 feet to land now or formerly
. of Charlotte Dickerson;
THENCE along land now or formerly of Charlotte Dickerson, North 20 degrees 06
minutes 00 seconds West 231.30 feet to the southerly line of land now or formerly of C.
Sullivan;
THENCE along last mentioned land, North 71 degrees 09 minutes 30 seconds East 177.27
feet.to the easterly side of land now. or formerly of C. Sullivan;
THENCE along last mentioned land the following 5 courses and distances:
1. North 20 degrees 19 minutes 00 seconds West 126.65 feet;
2. North 19 degrees 04 minutes 40 seconds West 251.55 feet;
3. North 20 degrees 21 minutes 00 seconds West 91.02 feet;
4. North 19 degrees OS' minutes 00 seconds West 195.00 feet;
5. North .20 degrees 07 minutes 40 seconds West 30.81 feet still along land now or
formerly of C. Sullivan;
THENCE along lands now or formerly of C. Sullivan, L. Yocovelli, T. and S. Best and K.
~uentes. North 69 degrees 52 minutes 20 seconds East 235.62 feet to the easterlY line of
land now or formerly of K. Fuentes;
Page 2 tlf 3
.
.
.
SCHEDULE A
DESCRIPTION OF PROPERTY
SCHEDULE A
Continued
THENCE along last mentioned land, North 20 degrees 07 minutes 40 seconds West
274.20 feet to the southerly side of Sound Avenue (North Road);
THENCE along the southerly side of Sound Avenue (North Road) the following 2 courses
and distances:
1. South 87 degrees 49 minutes 00 seconds East 42.60 feet;
2. North 85 degrees 35 minutes 00 seconds East 7.37 feet to land now or formerly
of J. & N. Moloney and point or place of BEGINNING.
Page 3 of 3
.~
.
.
AGREEMENT FOR ROAD MAINTENANCE
COTTAGES AT MATTITlICK
This Agreement is made and dated January 17.1007. by CDCLI HOUSING
DEVELOPMENT FUND CORPORATION (CDCLl).1100 Middle Country Road. Suite
300. Centereach. NY II nO-3576
WHEREAS. the Southold Town Planning Board has issued conditional final approval
for a 21 lot standard subdivision known as "Cottages at Mattituck"" pursuant to the
Atfordable Housing District Code of the Town of South old as shown on subdivision map
prepared by Nelson & Pope. last dated November 6. 1006 and to be tiled in the Suffolk
County Clerk' s Office ("the Map"): and
WHEREAS. the Map contains a road. recharge basin. and other subdivision
improvements required by the Planning Board (""the Improvements") which CDCLI
intends to construct and dedicate to thc Town of Southold: and
WHEREAS. the Town has accepl<:d a performance bond Irom the developer as
requircd by the Planning Board to insure completion of the Improvements: and
WHEREAS. the Planning Board has required that the developer provide a
maintenance agreement for the Impro\'ements until same have been dedicated to the
Town of South old and accepted into the Town Highway system.
THEREFORE. in consideration of the approval oflhc subdivision and other good and
valuable consideration. the receipt and sufficiency of which is hereby acknowledged.
CDCLI agrees as follows:
1. Maintenance of Road Improwments, CDCII agrees to maintain the
Improvements until such time as the Town accepts thc Improvements for dedication.
CDCLI reserves the right to charge the homeowners in the subdi\ision for an allocable
portion of the cost of maintenance of the Improvements (""the Maintenance Costs"). or to
transfer ownership of the Improvements and responsibility Il)f the Maintenance Costs to a
Homeowners Association or other responsible entity.
1. Recording. In thc cvent the Town does not accept dedication of the roads. then
within ten (10) days of written demand bv the Town. CDCLI will record a Road
Maintenance Agreement in the SulTolk County Clerk's Ot1ice requiring that the lot
owners or a homeowner's association be responsible t,)r the Maintenance Costs of the
Improvements,
.1
./.
.
.
IN WITNESS WHEREOF. CDCLI has executed this Agreement as of the date first
above written.
CDCLI Housing Development Fund Corporat,ion
i3y:~I ~ ~p (l-Y {l CLLr&4 ( P/;Y
M nanne GarvIn, PresIdent
STATE OF NEW YORK )
) S5.:
COUNTY OF SUFFOLK)
On thell. day of January, 2007. before me. personally appeared Marianne
Garvin, personally known to me or proven to me on the basis of satisfactory evidence to
be the person whose name is subscribed to the within instrument and acknowledged to
me that he/she executed the same in his/her capacity. and that by his/her signature on the
instrument the person, or the entity upon behalf of which the person acted, executed the
instrument.
Re/cdc/roadmaintagmt
ABIGAIL A. WICKHAM
NotlIty Public. State 01 New ~
C::;:',:.:2871 . Suffolk County
ExpI,. Sept. 30. 20~
2