Loading...
HomeMy WebLinkAboutMassimo, Antonio INSPECTORS Victor Le~sard P~incipa! Building Inspector Curtis Horton Senior Building Inspector Tho~* Fisher Building Inspector Gar~ Fish Building Inspector Vincent R. Wiec~orek Ordinance Inspector Robert Fisher Assistant Fire Inspector Telephone (516) 765-1802 OFFICE OF BU1LDING INSPECTOR TOWN OF SOUTHOLD SCOTT L. HARRIS, Superv/sor Southold Town Hall P.O. Box 1179, 53095 Main Road Southold, New York 11971 Fax (516) 765-1823 Telephone (516) 765o1800 TO: FROM: SUBJECT: Judith Terry, Town Clerk Thomas Fisher, Building Inspector Trailer permit - Antonio Massimo RECEIVED DEC 3 1993 Soul. hold Town Clerk An inspection was made November 29, 1993. Trailer has been removed from Antonio Massimo's property off Eugene Road, Cutchogue, N.Y. TJF:gar JUDITH T. TERRY TOWN CLERK REi31STRAR OF VITAL STATISTICS MARRIAGE OFFICER OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD Town Hall, 53095 Main Road P.O. Box 1179 Southold, New York 11971 Fax (516) 765-1823 Telephone (516) 765-1801 November 22, 1993 To; From: Re: Southold Town Bu~epartment ~i~e rC: I~m ~e ~ r ~n~t o n io Massimo Please conduct an inspection and advise this office whether Antonio Massimo still has a house trailer on his property on a private road off of Eugene Road, Cutchogue. (His permit expired 11/20/93 and he has failed to renew.) Thank you. Attachments TOWN OF SOUTHOLD TOWN CLERK'S OFFICE Town Hall, 53095 Main Road P.O. Box 1179 Southold, New York 11971 (516) 765-1801 PERMIT NO. 135 EXPIRATION DATE: RENEWAL APPLICATION FOR LOCATION OF SINGLE AUTOMOBILE TRAILER OR HOUSE CAR, OUTSIDE OF TOURIST CAMP. a. Please review this renewal application. If there have been no changes to the premises, trailer, ownership of the premises, or ownership of the trailer, please sign at the bottom of the reverse side of this application, have your signature notarized, and return to the Southold Town Clerk's Office with your $100.00 fee for a six (6) month renewal. b. Upon signing and submitting this renewal application you agree to comply with all applicable laws, ordinances and regulations of the Town of Southold, Suffolk County, New York. State whether applicant is owner, lessee or aoent ~ owner ' Name of Owner of premises Antonio Massimo If applicant is corporate, signature of duly authorized officer ..................................... (Nome and title of corporate officer) 1. Location of land on which proposed trailer will be located Private Road Street and number Off Eugenes Rd , ,g..ul;.c;bogu~~ NY 2. State existing use and occupancy of premises and intended use and occupancy of proposed trailer: a. Existing use and occupancy memp. orar y. - dur nq house construct on b. Intended use and occupancy house c. Period of time trailer is to be located on premises 6 months 3. Fee ..... 5.1..0..0..'..0..0. ......................... (To be paid on filing application) 4. Dimensions of trailer, length ' ' . ........................ ......... · ~.Q ............... w~dth 12' height 10' Registration Number ......................................... Serial Number ............................................................ 5. Size of lot: Front ........... .1..2..5.'. .......................... Rear 339' 755' ................................ Depth ................................ 6. Date of purchase or lease of land May. 1923 7. Zone or use district in which premises are situated ........... ~.T.~.~) ................................. 8. Does proposed use violate any zoning law, ordinance or regulation? ......... ~.~ ..................................... 9. a. Method of Sewerage disposal cesspo.o,I b. Source of Water Supply ............. ,w,~,!! ............................................................................................ c. Source of Electricity LILCO PLOT DIAGRAM Locate clearly and distinctly all buildings, whether existing or proposed, and indicate all set-back dimen- sions from property lines. Give street and block numbers or description according to deed, and show street names and indicate whether interior or corner lot. Indicate clearly location of proposed trailer on prem- ises, showing distances from al! buildings and property lines. ON FILE IN TOWN CLERK'S OFFICE. If any chanties have occurred since your last renewal, please indicate, on a separate sheet of paper, the exact changes. STATE OF NEW YORK '1 COUNTY OF SUFFOLKjss' .............................. · ..... being duly sworn, deposes and says that he is the applicant named above. He is the ......................................... (owner or lessee or agent) of said owner or owners, and is duly authorized 'to make and file this application; and that all statements contained in this application are true to the best of his knowledge and belief; and that the trailer will be located in the manner set forth in the application filed herewith. Sworn to before me this ................................ day of (Signature) JUDITH T. TERRY TOWN CLERK REGISTRAR OF VITAL STATISTICS MARRIAGE OFFICER Town Hall. 53095 Main Road P.O. Box 1179 Southold, New York 11971 Fax (516) 765-1823 Telephone (516) 765-1801 OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD Antonio Massimo 115 West Cove Rd. Cutchogue, NY 11935 October 18, 1993 Re: Trailer Permit Renewal No. 135 Dear Mr. Massimo: This is to advise you that your Trailer Permit will expire on November 20, 1993. Enclosed is a partially completed application renewal form. Please complete the form, have your signature notarized and return it to this office together with the required $100.00 renewal fee as soon as possible. Please make your check or money order payable to "Southold Town Clerk". If your application and fee are not received on or before November 20, your Permit will be revoked and you will be required to remove the trailer from the premises. Thank you for your cooperation. Very truly yours, Judith T. Terry Southold Town Clerk 1993, Enclosure (1) JUDITH T. TERRY OFFICE OF TIIE TOWN CLERK TOWN OF SOUTHOLD Town Hall, 53095 Main Road P.O. Box 1179 Southold, New York 11971 Fax (516) 765-1823 Telephone (516) 765-1801 SINGLE TRAILER OR HOUSECAR LOCATION RENEWAL PERMIT Permit No. 135 Date May 21, 1993 Issued to Address Antonio Massimo 115 West Cove Rd. Cutcho.cjue, NY 11935 A renewal permit is hereby issued for the location of trailer/~A~g at Private Rd. off Eugenes Rd., Cutchogue, pursuant to application dated May 20, 1993 This renewal permit is granted for a six (6) month period. Expiration date November 20, 1993 a single NY 11935 Judith T. Terry Southold Town Clerk JUDITH T. TERRY TOWN CLERK REGISTRAR OF VITAL STATISTICS MARRIAGE OFFICER Town Hall, 53095 Main Road P.O. Box 1179 Southold, New York 11971 Fax (516) 765-1823 Telephone (516) 765-1801 OFFICE OF THE TOWN CLERK TOWN OF SOUTHOLD THIS IS TO CERTIFY THAT THE FOLLOWING RESOLUTION WAS ADOPTED BY THE SOUTHOLD TOWN BOARD AT A REGULAR MEETING HELD ON MAY 20, 1993: RESOLVED that the application of Antonio Massimo for permission to place a house trailer on his property on a private road off of Eugene Road, Cutchogue, on a temporary basis during the construction of a new home at that site, be and hereby is granted for a six (6) month period. Southold Town Clerk May 21, 1993 TOWN OF SOUTHOLD' TOWN CLERK'S OFFICE SOUTHOLD, N. Y. APPLICATION FOR LOCATION OF SINGLE AUTOMOBILE TRAILER OR HOUSE CAR, OUTSIDE OF TOURIST CAMP. Rte ........ Instructions a. This application must be completely filled in by typewriter or in ink and submit one copy to the Town Clerk. b. Plot plan showing location of lot and of buildings on premises, relationship to adjoining premises or public streets or areas, and giving a detailed description of layout of property and proposed location of trailer must be drawn on the diagram which is part of this application. c. Upon approval of this application, the Town Board will issue a trailer permit to the applicant. Such permit shall be kept on the premises available for inspection. d. No trailer shall be occupied or used in whole or in part for any purpose whatever other than specified in permit. Application is hereby made to the Town Board for the issuance of a Trailer Permit pursuant to the Building Zone Ordinance of the Town of Southold, Suffolk County, New York, and other applicable Laws, Ordinances or Regulations. The applicant agrees to comply with all applicable laws, ordinances and (S]gnatureLcrr applicant) : ........ ....... l (Address) State whether applicant is owner, lessee or g ........................................................................................ Name of Owner of premises ..../.'~...~../.~'!.:~...~'L....../.'...~..~.~...~.../.~...~.-.: ......................................................... If applicant is corporate, signature of duly authorized officer (Name and title of corporate officer) 1. Location of land on which .proposed trailer will be located .... /......J.i(.~'.~../..t'. ..... ~ ................... Street and number ...... ~.,+ ................ ~ ......../. ............................................................................... 2. State existing use and occupancy of premises and intended use and occupancy of proposed trailer: a. Existing use and occupancy ...... ~. ........ ~7-.' '"'"-"~x~''-'-z''/~'' ....... 'y"'.~('~..,.~ ....... ;....~...-!-f c. Period of time trailer is to be located on premises ..~.~.....Z.).f/. ...................................................... 3. Fee ............................................ (To be paid on filing application) .../..~.- ........................ height ....~.' ~:" [ 4. Dimensions of trailer, length ...~. ..................... w~dth ~ -/ s Registration Number ......................................... erial Number ....~::CT... ..................................................... ~ Size of lot: Front ...... /:.-~.. ~ ........... ' ............... Rear ~] ~...~..~.~. -' .................................. Depth .... · ............ 7, Zone or use district in which premises are sit~ated .... 8. Does proposed use violate any zoning law, ordinance or regulation? ....... ..~.....L.: ................................. 9. a. Method of Sewerage disposal ........ ..~..e....~...~. ................................................................................... b. Source of Water Supply ........ V~ ......................................................................................... c. Source of Electricity ......... ~./...-~...~¢ ........................................................................................... PLOT DIAGRAM Locate clearly and distinctly all buildings, whether existing or proposed, and indicate all set-back dimen- sions from property lines. Give street and block numbers or description according to deed, and show street names and indicate whether interior or corner lot. Indicate clearly location of proposed trailer on prem- ises, showing distances from al! buildings and property lines. STATE OF NEW YORK ~ COUNTY OF SUFFOLKjss' ............... ........ .............................. being duly sworn, deposes and says that he is the applicant named above. He is the ................... ~/.4~.~/..~.~.. ................................................. (owner or lessee or agent) ....... of said owner or owners, and is duly authorized to make and file this application; and that oil statements contained in this application are true to the best of his knowledge and belief; and that the trailer will be located in the manner set forth in the application filed herewith. Sworn to beforeme this ......... ~..~3~ ......... doy of , /~/~~'~ .L~, .. ---~-'- ........................ ......................, ........... .................................. SUFFOLK CO TAX MAP DESIGNATION: DIST. SECT. BLOCK P~L. .> _......__ .... (~) COUNTY OF SUFFOLK ~-,,~' $OUTHOLD O97 DECLARATION OF AND RESTRICTIONS THIS INDENTURE made this ~C~day of FRANCIS GREENBERGER residing at 249 East 48 hereinafter called the DECLARANT. COVENANTS /~o V. Street~ , 199 l"'by ............. Ne~-~'~-r-k',- New Yo'~'~ .... WHEREAS, the Declarant is the owner in fee simple of a certain parcel of land situate at Cutchogue, Town of Southold, Suffolk County, New YOrk, and designated on the Suff. olk County Tax Map as District 1000, Section 97, Block 3, Lot 18.1, containing approximately/~. ~- acres, being the same premises acquired by the Declarant by deed dated December 22, 1987 and recorded in the Suffolk County Clerk's Office on December 22, 1987 in Liber ;~q~ of deeds at page ~l I , and referred to herein as the "premises"~.and WHEREAS, the Declarant intends to subdivide said premises for residential purposes and desires to subject said premises to certain conditions, covenants and restrictions in order to preserve the beauty and natural vegetation maximum open space, natural scenic and to pre~ent overcrowding and to of the Town of Southold, and conserve the ground water resohrces WHEREAS, Town of Southold for approval of the the premises as a Minor Subdivision, lots or parcels, NOW THEREFORE, the the Declarant has applied to the Planning Board of the subdivision and development of to contain not more than four (4) Declarant does hereby declare that the aforesaid premises and every portion thereof is hereby held and shall be subject to the conditions, convenants and -1- restrictions hereinafter set forth, and that every purchaser of said premises, or any portion thereof, by the acceptance of a deed thereto, covenants and agrees that the premises so purchased shall be held subject to the covenants, conditions and restrictions hereinafter set forth. No structure or building shall be placed within the easement area. The terms "structure" and "building" shall be interpreted as including swimming pools; patios; garages; sheds; and other storage buildings; structures for the housing of domesticated animals; the storage of boats, trailers, recreational vehicles; and the placement of fences, retaining walls and bulkheads. The entire easement area shall remain in its natural state. The easement area shall not be filled with soil, sand, brush or other debris. Any disturbance to the land within the easement shall be redress.ed by the restoration of said land to its prior state within sixty (60) days of the disturbance or of the date the disturbance was reported to the Planning Board. There shall be no further subdivision of any lot in perpetuity. These covenants and restrictions can be modified only .at the request of the ten owner of the premises with the approval of a majority plus one of the Planning · Board of the Town of Southold after a public hearing. Adjoining property owners shall be entitled to notice of such p bllc hearing but their consent to such modifications shall not be required. That all of the covenants, conditions and restrictions contained herein shall be construed as real covenants running with the land and shall continue and remain in full force and effect at all times as against the owner of the premises or any portion thereof in perpetuity. Said covenants, conditions and restrictions shall be binding upon, inure to the benefit of and be e~forceabl~ by the Declarant, their heirs, successors and assigns; -2- any owner of any portion of the aforementioned premises their heirs, successor~ and.assigns, and the Town of Southold, and its successors and assigns and the failure of any of the foregoing to enforce any of such covenants, conditions and restrictions shall in no event be deemed a waiver of the right to do so thereafter. IN WITNESS WHEREOF, this indenture has been executed the day first above written. ~-----}~RA N C I S GREENBERGER State of New York) ) County of Suffolk) ss.: On the day of , 1991, before me personally came Francis Greenberger, to me known to be the individual described in and who executed the foregoing instrument and acknowledged that he executed same. York RYL~.N D JORDAN NOTARY PUBLIC, Sta~e o! N~¥0~ No. 31-45895'/~) ~Ni~iad In New Yor~ C~fl~ Core--Ion ~pim~ April ~, SCHEDULE A DESCRIPTION OF PROPERTY DECLARANT Francis Greenberqer H.D. Ref. No. or Name of Subdivision 87-912 Ail that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situate, lying and being in East Cutchogue, Town of Southold, county of Suffolk, State of New York, more particularly bounded and described as follows: BEGINNING at a point on the northerly side of 'Eugenes Road, distant 381.54 feet southwesterly from Bay Avenue; Thence along the northerly side of Eugenes Road South 63° 36' 50" West 238.42 feet to land now or formerly of Parker; Thence along land of Parker, and lands of Kaufman, North 4° 16' 30" East 303.90 feet; Thence still along lands of Kaufman North 86° 9' 30" West 809.~3 feet to lands of Stepnoski; Thence along said lands, North 19° 6' ~0" East 878.21 feet to lands of Mirag~ia; Thence along said lands of Miraglia South 72° 36' 20" East, 441.08 feet, Thence still along lands South 13° 4' 40" West 204.00 feet; Thence North 89° 30' 00" East 222.76 feet; Thence North 89° 7' 20" East 117.32 feet to lands of Ditolla; Thence along said lands North 89° 22' 50" East 35.42 feet to lands of Young; Thence along said lands South 2° 55' 50" West 755.54 feet to the point or place of BEGINNING. DECLARANT H.D. REF. NO. Schedule B CONSENT OF MORTGAGEE/LIENOR Francis Greenberqer OR NAME OF SUBDIVISION 87-912 In the matter of the application of Francis Greenberger, the undersigned, as holder of a mortgage or lien on premises described in Schedule A annexed hereto, hereby consents to the annexed covenants and restrictions on said premises. STATE OF NEW YORK COUNTY OF ~UFFOLK SS. On the day of came , 1991, before me personally · to me known to be the individual (s) described in and who executed the foregoing instrument and acknowledged that he (she) (they) executed same. tar~ublic :~State .of New York RYL~ND JOl'~N .... NOTARY PUI~LIC. $la~e of ~ Ne. 3L4889~'79 Qualilied in New York Commir~.lon ,5~pi.'e~ Apr 13, Lg, ;/'~-"'_ THIS DECLARATION made by Francis Greenberger, 11571i £$7 DECLARATION OF COVENANTS AND RESTRICTIONS ' :": residing at 249 East 48 Street, New York, New York, hereinafter referred to as the DECLARANT, as %he owner of the premises described in Schedule "A" annexed hereto (hereinafter referred to as the PREMISES) desires to restrict the use and enjoyment of said PREMISES and has for such purposes determined to impose on said PREMISES covenants and restrictions~! and does hereby declare that said PREMISES shall be held and shall conveyed subject to the following covenants and restrictions: 1. WHEREAS, DECLARANT has made application to the Suffolk County Department of Health Services (hereinafter referred to as th~ DEPARTMENT) for a permit to construct and/or approval of plans for a single family residence, a subdivision or development or other construction project on the PREMISES; and 2. WHEREAS, the PREMISES are to be served by an individual onsite private well;'and WHEREAS,.~he test wells sampled for the PREMISES indicated that test results were within the minimum drinkin§ ~ater standards and/or\ guidelines of the State of New Yo~k and results are attached hereto as Schedule C. Each chemical parameter which exceeds 60% of the acceptable level is indicated with an asterisk; and WHEREAS, it has been determined that water quality of private wells is subject to change, and WHEREAS, approval of the DEPARTMENT does not guarantee 'that the water quality will always meet drinking water sgandrads; and ~HEREAS, the DEPARTMENT recommedns periodic comprehensive water analysis of such well in order to monitor the water quality to prevent the unknowi~ consumption of contaminated water, the DECLARANT, its successors, heirs, or assigns agrees that if said water analysis should indicate water contamination in excess of the minimum drinking water standards and/or guidelines of the State of New'York, DECLARANT, or assigns may be required to: A. its successors, heirs Connect to public water, or install necessary water conditioning equipment so as to meet the minimum 'drinking water standards and/or guidelines of the State of New York. 3. The DECLARANT, its successors and/or assigns shall set forth these covenants, agreements and declarations ina ny 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 DECLARANT, its successors and/or assigns to so condition the leases shall not invalidate their automatic subjugati¢ to the covenants and restrictions. 4. All of the covenants and restrictions contained herein shall be const'rued to be in addition to and not in derogation or lim~fation upon any provisions of local, sta~e, 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 subject to the provisions, of all lewes required by law or by their provisions to be incorporated herein and they are deemed set forth. to be incorporated and made a part hereof, as though fully State of New York SS. County of Suffolk On the %/%~ day of~ ~0~ came Francis Greenberger, to me known in and who executed the foregoing instrument and acknowleged that he executed same. , 1991, before me personally to be the individual described Notary~ublic :~/State of New York NOTARY PUbLiC, $~ate ~ N~Yo~ ilo. 31~889~9 Qualil~ ~ New York C~A~ · ~UG 14 'gE 11;13 115 ik 292 SCHEDULE B CONSENT OF MORTGAGEE/LIENOR DECLARANT Francis Greenberqer H.D. REF OR NAME OF SUBDIVISION Greenberqer 87-912 ": In the matter of the application of Francis Greenberger, .the undersigned, as holder of a mortgage or lien on premises described in Schedule "A" annexed ~~i '- heret.q~ he Dnsents to corena.nfs a~.~. restrictions on said [subordinates ts 'm~rtgage premises and or. ~ien on the premises describe ' ~UFMAN . 'FRANCIS GREENBERGER "' STATE OF NEW YORK) STATE OF NEW YORK) COUNTY OF On the~f~--da¥ of ~ , Z992, before me Dersonally came Scot% Kaufman, to me known to be the individual described in and who executed the foregoing instrument and acknowledged that he executed Same. COUNTY 0¥ ?? O~ the ~/~a~ o~ /u6~ , 1992~ before ~. came ~ra~¢is G~ee~be~ger, to me kao~ to be the , described in and who executed the foregoing instrument and '- acknowledged that he executed Same. RY~.A N D JORDAN NOTaRy PUBLIC. State o! New York No. 31.4889~7~3 qualified In N~ York 'l I095 ,o 09 DECLARATION OF COVENANTS AND RESTRICTIONS THIS DECLARATION made by FRANCIS GREENBERGER this /~ day of ~C~C3Y%bC~ , 1989, residing at 249 East 48 Street, New York, ~ ~ ~ New York, a sole proprietorship having its principal place of '~--~ business at 249 East 48 Street, New York, New York, hereinafter ~ .,- ~ .~referr~d to as the DECLARANT, as the owner of the premises described in Schedule "A" annexed hereto (hereinafter referred to as the PREMISES) desires to restrict the use and enjoyment of said PREMISES and has for such purposes determined to impose on said PREMISES covenants and restricnions and does hereby declare that said PREMISES shall be held and shall be conveyed subject to the following covenants and restrictions: 1. DECLARANT has made application to the Suffolk County Department of Health Services (hereinafter referred to as the DEPARTMENT) for a permit to construct, approval of plans or approval of a subdivision or development on the PREMISES. 2. As a condition for approval of the DEPARTMENT of such subdivision or development application, the DECLARANT agrees that fill will be placed on said PREMISES whe£e such fill shall be sufficient to provide adequate grade to a[%!ow the installation of a three (3) pool sewage disposal syste~ in accordance %~ith construction standards or guidelines of ~he DEPARTMENT in effect at the time of construction and that such fill requirement'sha!~ be a condition for approval of individual construction applications. 3. The DECLARANT, its successors and/or assigns shall set propecty and shall, by their terms, fo£th these covenants, agreements and declarations in any and all leases to occupants, tenants and/or lessees of the above described subject same to the covenants 10S5 110 and restrictions contained herein. Failure of the DECLARANT, its successors and/or assigns to so condition the leases shall not invalidate their automatic subjugation to the covenants and restrictions. 4. 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 regulatipns may thereafter be revised, amended or promulgated. 5. This document is made subject to the provisions of all laws required bylaw 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 County ~f Suffolk, State of New York, by injuctive relief or bay any other remedy in equity or at law. The failure of said agencies or the County of Suffolk 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 upon the DECLARANT, its successors and assigns, and upon all persons or entities claiming under them, and my be te£minated, revoked or amended by the owner of the premises only with the written consent of the DEPARTMENT. 8. 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 shall not affect the or any other part of I0957 111 held to be unconstitutional, the same validity of these covenants as a whole, provision hereof other than the part so adjudged to be illegal, unlawful, invalid or unconstitutional. 9. Local Law ~32-1980 - The DECLARANT represents and warrants that he has not offered or given any gratuity to any official, employee, or agent of Suffolk County, New York State or of anv political party, wihh-~h~ n,~r~ ~ ~.~ ~ ...... ~-~ STATE OF NEW YORK ss.: County of Suffolk I, WILLIAM G. HOLST, ClerkoftheCountyofSuffolkandClerkoftheSupremeCourtoftheStateof New York in and for said County (said Court be, lng a Court of Record) DO HEREBY CERTIFY that I have compared the anpexed copy of .,',Y~~-,',-,, ~ and that it is a just and true copy of such original ~-'--""--~ and of the whole thereof. IN TESTIMONY WHEREOF, IhavehereuntosetmyhandandaffixedthesealofsaidCounty and Court this ~£} day of / ......................................... ~Z:~//~,'~ ~ ClerK. Form No. 104 12-109: 6/89p, I0 57 112 SCHEDULE A DESCRIPTION OF PROPERTY DECLARANT H.D. REF. NO. OR NAME OF SUBDIVISION Greenberger 87-912 Southold Ail that certain plot, piece or parcel of land, with the buildings and improvements thereon erected, situaSe, lying and being in East Cutchogue, Town of Southold, County of Suffolk, State of New York, more particularly bounded and described as follows: BEGINNING at a point on the northerly side of Eugenes Road, distant 381.54 feet southwesterly from Bay Avenue; Thence along the northerly side of Eugenes Road South 63° 36' 50" West 238.42 feet to land now or formerly of Parker; Thence along land of Parker, and lands of Kaufman, North 4° 16' 30" East 303.90 feet: Thence still along lands of Kaufman, North 86° 9' 30" West 809.93 feet to lands of Stepnoski; Thence along sai~ lands, North 19° 6' 30" East 878.21 feet to lands of Miraglia; Thence along said lands of Miraglia South 72° 36' 20" East, 441.08 feet, Thence still along lands South 13° 4' 40" West 204.00 feet; Thence North 89° 30' 00" East 222.76 feet; Thence North 89° 7' 20" East 117.32 feet to lands of Ditolla; Thence along said lands North 89° 22' 50" East 35.42 feet to lands of Young; Thence along said lands South 2° 55' 50" West 755.54 feet to the point or place of BEGINNING. I0§5 P,113 STATE OF NEW YORK ) COUNTY OF SUFFOLK ) On the /~' day of~_~_~_ , 1~89, before me personally came Francis Greenberger, to me known to be the individual described in and who executed the foregoing instrument and acknowledged that he duly executed same. NOTARY PUBLIC : STATE OF NEW YORK 109577 114 SCHEDULE B CONSENT OF MORTGAGEE/LIENOR DECLARANT H.D. REF. Francis Greenberger NO. OR NAME OF SUBDIVISION G£eenberger 87-912 Southold In the matter of the application of Francis as holder of a mortgage or lien on premises Greenberger the undersigned, described in Schedule "A" STATE OF NEW YORK Coun~ofSuffolk I, WILLIAM G. HOLST'Clerk°ftheC°untyofSuffolkandClerkoftheSupremeCourtoftheStateof New York in and for said County (said C~urt being a Court of RecordJ DO HEREBY CERTIFY that have compared the annexed copy of ~.~__~,,~,.:. and that it is a just and true copy of such original of the whole thereof, and IN TESTIMONY WHEREOF, I have hereunto set my hand and affixedthe seal of said County and Court this ,~.Rd~day of .............................. ./ .... ~... . , -- ,., .;.LgA~,~.~.~', ........ Form No. 104 (.-..'"~(-"('¢'"~"~ Z~,--/- 1~ Clerk. 'STATE OF NEW YORE COUNTY OF SUFFOLK ) On the ~'~ day of came Richard Young, in and who executed ss.: , 1989, to me known to be the foregoing instrument and before met personally the individual described acknowledged that he duly executed same. NOTARY PUBLIC : STATE OFNEW YORK