Loading...
HomeMy WebLinkAbout1000-84.-5-4 . 1111111111111111111111111111111111111111111111111111111 1111111111111111111111111 SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DECLARATION/DOP Number of Pages: 5 Receipt Number : 06-0064009 Recorded: At: District: 1000 Received the Page/Filing COE TP-584 Cert.Copies SCTM LIBER: PAGE: Section: 084.00 EXAMINED Following Fees For Block: 05.00 AND CHARGED AS FOLLOWS Above Instrument Exempt NO NO NO NO NO $15.00 $5.00 $0.00 $0.00 $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 06/30/2006 03:24:23 PM 000012457 646 Lot: 004.000 $5.00 $15.00 $0.00 $30.00 $70.00 Exempt NO NO NO NO Please be advised this document will be public record. Remove Social Security Number(s) prior to recording. . Number of pages T0RRENS !f F.:ECCiF::[)ED 20DE, ..Tun .3D 03: 24:; 23 F'n .Judi t.h H. F'a5c.:.':i."l~.? CLERk: OF Serial # SUFFOLK COiJNP/ L DOOOL24::;? Certificate # F' 64E, Prior Clf. # Deed / Mortgage Instrument 3 Deed / Mortgage Tax Stamp FEES Recording / Filing Stamps Page / Filing Fee Handling 5. 00 Mortgage Amt. 1. Basic Tax 2. Additional Tax Sub Total Spec.! Assit. TP-584 Notation Grand Total 10,tJ-- or 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 EA-52 17 (County) EA-5217 (State) R.P.T.S.A. Sub Total 3T Comm. of Ed. 5. 00 Affidavit Certified Copy NYS Surcharge Other 15. J)!L Sub Total 4 Dist. 1000 Section 084.00 Block 05.00 Lot 004.000 1000 08400 0500 004000 If NO, see appropriate tax clause on page # of this in ment. . ( 5 Community Preservation Fund Real Property Tax Service Agency Verification Consideration Amount $ CP Tax Due $ Improved Vacant Land 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO: TO lO TO WICKIlAM, BRESSlER, GORDON' GrAM. ,.c. 13015 MAIN ROAD. ,.0. BOI( 1424 IIATTIT\ICK, N.t 11952 TD 7 Title Com an Information Co. Name Title # 8 Suffolk Count Recordin & Endorsement Pa e This page forms part of the attached Declaration of Covenants and Restrictions (SPECIFY TYPE OF INSTRUMENT) made by: IRENE STULSKY The premises herein is situated in SUFFOLK COUNTY, NEW YORK. TO In the Township of Southo1d In the VILLAGE TOWN OF SOUTHOLD PLANNING BOARD or HAMLET of Peconic BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING. (over) . IMPORTANT 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 taxes. .you will now need to contact vour local Town Tax Receiver so that you may be billed directly for all future propertv tax statements. Local property taxes are payable twice a year: on or before January 10'" 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 pay- ment. Babylon Town Receiver of Taxes 200 East Sunrise Highway North L1ndenhurst. N.Y. 11757 (631) 957-3004 Rlverhead Town Receiver of Taxes 200 Howell Avenue Rlverhead. N.Y. 11901 (631) 727-3200 Brookhaven Town Receiver of Taxes 250 East Main Street Port Jefferson. N.Y. 11777 (631) 473-0236 Shelter 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 Smlthtown 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 I 16 Hampton Road Southampton. N.Y. 11968 (631) 283-6514 Islip Town Receiver of Taxes 40 Nassau Aven'ole Islip. N.Y. 11751 (631) 224-5580 Southold Town Receiver of Taxes 53095 Main Street Southold. N.Y. 11971 (631) 765-1803 Sincerely. ~I: ~/~tJ Edward P. Romaine Suffolk County Clerk dw 2/99 12-0JU4:: 09/01cg . . DECLARATION OF COVENANTS AND RESTRICTIONS DECLARATION, made the{~ay of June, 2006, by IRENE SruLSKY, as Surviving Executrix under the Last Will and Testament of Bertha Pawluczyk deceased; Suffolk County 8/6/02 Letters Testamentary issued 10/9/02 (1866 P 2002), residing at 760 Seawood Drive, Southold, New York 11971, referred to as the Declarant. WHEREAS, the Declarant is the owner of certain real property situate at 26170 County Road 48, Peconic, Town of Southold, County of Suffolk and State of New York, more particularly bounded and described as set forth in Schedule "A" annexed hereto, and WHEREAS, the Declarant has made application to the Planning Board of the Town of Southold for approval to subdivide a 4.193 acre parcel into two lots under its cluster provision a district where the minimum lot size is 80,000. sq. ft.: a) Lot 1, a clustered lot, contains 40,000. sq. ft., and b) Lot 2 equals 142,667. sq. ft. which includes 40,000 cluster open space allocated from Lot 1, as shown on a subdivision map entitled, "Cluster Minor Subdivision Map prepared for The Estate of Bertha Pawluczyk", prepared by Joseph A. Ingegno, Land Surveyor, dated March 13,2003, last revised June 7,2005, and WHEREAS, in consideration of the granting of subdivision approval, the Planning Board of the Town of South old has deemed it to be in the best interests of the Town of South old and the owner and prospective owners of said lots that Lot 2 on said map, acknowledge that the subdivision was based upon its cluster subdivision provisions, and as a condition of said approval, the Planning Board has required that the within Declaration be recorded in the Suffolk County Clerk's Office; 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 herein described shall hereafter be subject to the following covenant 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. DECLARANT acknowledges cluster open space, equal to 40,000 square feet has been allocated from Lot I and added to Lot 2 in order to allow Lot I to be 40,000 square feet in size rather than the required 80,000 square foot minimum lot size. The Declarant agrees that the cluster area of 40,000 be excluded from any future yield calculations applied to Lot 2. 2. By this Declaration, future residents of the lots which comprise the subdivision are advised that the lots may be subject to the noise, dust and odors normally associated with agricultural activities pursuant to Article XXII, Farmland Bill of Rights, of the Southold Town Code. 3. No changes shall be made to any of the lot lines on the approved and filed subdivision map without approval by the Southold Town Planning Board. 4. These covenants and restrictions are enforceable by the Town of Southold and 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, subject to a public hearing. 5. This covenant and restriction shall run with the land in perpetuity. IN WITNESS WHEREOF, the Declarant above named has executed the foregoing Declaration the day and year first above written. ~~~~ IRE E STULSKY, as S . mg Executnx of The Estate of Bertha Pawluczyk, deceased .- ~. . STATE OF NEW YORK: :ss.: COUNTY OF SUFFOLK: . On June 13 , in the year 2006, before me, the undersigned, a Notary Public in and for said State, personally appeared Irene Stulsky, personally known to me or proved to me on the basis of satisfactory evidence that she executed the same in her capacity and that by her signature on the instrument, the individual, or the person 0 ntity upon behalf of which the individual acted, executed the instrument. re:C&Rpbnfspws Not DONNA McGAHAN ...... P bile State 01 New ....f.. Not8IYN: 01'UC4851459 QualllIed In Suflo~~.COfa'Y20011 commIsSIon Elqllrea .....g. , . . SCHEDULE A ALL that certain plot, piece or parcel of land situate at Peconic, in the Town of Southold, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a concrete monument set on the southerly side of Middle Road (North Road) (C. R. 46) at the extreme easterly end of the curve connecting the easterly side of Bridge Lane with the southerly side of Middle Road (North Road) (C. R. 46); , RUNNING THENC[i along the southerly side of Middle Road (North Road) (c. R. 46) the fOllowing two (2) courses and distances: 1. North 56 degrees 57 minutes 01 seconds East, 41.54 feet; 2. Easterly along the arc of a curve bearing to the right having a radius of 7699.44 feet a distance of 276.67 feet to land now or formerly of Lee; RUNNING THENCE along said 'lands South S4 degrees 01 minutes 40 seconds East, 463.66 feet to land now or fonmerly',of Gandia; .. RUNNING THENCE ai<mg said lands South 54 degrees 29 minutes 10 seconds West, 379.74 feet to the easterly side of Bridge Lane; RUNNING THENCE along the easterly side of Bridge Lane the following two (2) courses and distances: 1. North 56 degrees 43 minutes 00 seconds West, 426.03 feet; 2. Northeasterly and easterly along the arc of a curve be,aring to the right having a radius of 60.00 feet a distance of 121.13 feet to the'southerly side of Middle Road (North Road) (C. R. 46) at the point or place of BEGINNING. ' ,