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