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. ' ,