HomeMy WebLinkAbout1000-56.-1-4.1
?
'I
~',
.
.
..---
(
11351PC4-15
"
\.
DECLARATION OF COVENANTS' AND RESTRICTIONS
THIS DECLARATION made by Michael P. Glew, and Claire L.
Clew residing 1740 Village Lane, Orient, NY 11957 and James
P. Kel~ residing ~61.3~9 Main Road, Southo1d, NY 11971
this \ ~~ day of -~~ , 1991, hereinafter referred to as
the DECLARANT, as t~ of 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 be conveyed
subject to the following covenants and restrictions:
/fJ()D
05&.0 0
0/0 ZJ
00,-/1)03
o '1I'1f
f..,.. .'. ~'0'V'
-.....~ >
. ')..:4..n" :'to'
.:; '1'c"
, . l--.
'-., I J
:-'r/-
. i ,
1 '
"':"
-
1.
WHEREAS, DECLARANT has made application to the
Suffolk County Department of Health Services
(hereinafter referred to as the DEPARTMENT) for a
permit to construct and/or approval 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, the test wells sampled for the PREMISES
indicated that test results were within the minimum
drinking water standards and/or guidelines of the
State of New York 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 standards; and
-,
WHEREAS the DEPARTMENT recommends periodic
comprehensive water analysis of such well in order
to monitor the water quality to prevent the
unknowing consumption of contaminated water, the
DECLARANT, its successors, heirs, or assigns agrees
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, its successors, heirs, or
assigns may be required to,
A. connect to public water, or
B. install necessary water conditioning
equipment so as to meet the minimum
.. . " -. ~ rH(b"
1. . . . I,...
........:VJlo. \J ~-
(
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 in any 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 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 may thereafter be revised,
amended, or promulgated.
5. This document is made subject to the provisions of
all laws required by law 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 of Suffolk, State of New
York, by injunctive relief or by 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 may be terminated,
revoked or amended only with the written consent of
the DEPARTMENT.
8. The declarations set forth in the WHEREAS clauses
contained herein shall be deemed and construed to
be promises, covenants, and restrictions as if fully
repeated and set forth herein.
9. 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 held to be unconstitutional, the same shall not
(
{
,1' "'l ~.,.~.. r" ~ ...7
.ll.'-L'.1i.. L'I.,t
affect the validity of these covenants as a whole,
or any other part or provision hereof other than the
part so adjudged to be illegal, unlawful, invalid,
or unconstitutional.
10. 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 any pOlitical
party, with the purpose or intent of securing
favorable treatment with respect to the performance
of any agreement, and that such person has read and
is familiar with the provisions of Local Law #32-
1980. LvYk~)f(J~
~1~: ~"A ~"l~ \ ,(,I.I/..} ""
'----<.t.~vt..-{' ..x v"1!:::/[W
Claire L. Glew
~ "','J' ~ ~ J0 eJ"
J es P. Kelly . ( ~
(
11331PL';.18
y
"
STATE OF NEW YORK
: 55.
COUNTY OF SUFFOLK
-
OU. the \~ day of ~~ ,1991, before me personally
came Michael P. Glew an Claire L. Glew, to me known to be
the individuals described in and who executed the foregoing
instrument and acknowled hat the executed same.
cf)
STATE OF NEW YORK
Notar~
ROBERT L Sl:lln
NOTARY PUBLIC, State N.t
No. 4725089, Suffolk Cou!lIJ
Term Expires Mar 31, 19~
: SSe :
COUNTY OF SUFFOLK
?
On the L1.L:L day of ~L ,1991, before me personally
came James P. Kelly to known to be the individual
described in and who executed the foregoing instrument and
acknowledged that they executed same.
~~~ a~
Notar . Public :
(~ -L..-LA .
State of New York
MAR~ A~~ ~Y~UlSKI
NOTARY PUBLIC Slale of New YOlO
ReSiding ,n Su1folk County
No ,2-,895900 .
I.llmm,..,on hOlle.ApIil3o.~:v
-..- .~-'~~.
(
.'
\..
.... '1 n -.. po " .l!9
11. VU...l L':1'-.t
SCHEDULE' A
DESCRIPTION OF PROPERTY
DECLARANT: Michael P. Glew, Claire L. Glew & James P. Kelly
H.D. REF. NO.: 89-275 Glew
ALL THAT CERTAIN PLOT, PIECE, OR PARCEL OF LAND, SITUATE,
LYING, AND BEING IN THE TOWN OF SOUTHOLD, COUNTY OF SUFFOLK
AND STATE OF NEW YORK BEING MORE PARTICULARLY BOUNDED AND
DESCRIBED AS FOLLOWS:
BEGINNING AT AN INTERIOR POINT, WHERE THE SAME IS INTERSECTED
BY THE NORTHWESTERLY SIDE OF LAND NOW OR FORMERLY OF HARRY
ADAMS, SAID POINT OR PLACE OF BEGINNING ALSO DISTANT 660 FEET
NORTHWESTERLY, NORTHERLY AND NORTHEASTERLY FROM THE CORNER
FORMED BY THE INTERSECTION OF THE NORTHWESTERLY SIDE OF MAIN
(STATE) ROAD WITH THE SOUTHWESTERLY SIDE OF LAND NOW OR
FORMERLY OF LANG TO THE TRUE POINT OR PLACE OF BEGINNING;
RUNNING THENCE FROM SAID POINT OR PLACE OF BEGINNING ALONG
THE NORTHEASTERLY SIDE OF LAND NOW OR FORMERLY OF LANG, THE
FOLLOWING FIVE (5) COURSES AND DISTANCES:
(1) NORTH 12 DEGREES, 57 MINUTES, 10 SECONDS WEST 305.84
FEET;
(2) NORTH 18 DEGREES, 42 MINUTES, 30 SECONDS WEST 655.59
FEET;
(3) NORTH 55 DEGREES, 42 MINUTES, 30 SECONDS EAST 471.25
FEET;
(4) NORTH 80 DEGREES, 24 MINUTES, 20 SECONDS EAST 70.0 FEET;
(5) SOUTH 18 DEGREES, 28 MINUTES, 20 SECONDS EAST 709.39 FEET
TO THE NORTHWESTERLY SIDE OF LAND NOW OR FORMERLY OR HARRY
ADAMS; AND
THENCE ALONG SAID LAST MENTIONED LAND TO THE FOLLOWING FOUR
(4) COURSES AND DISTANCES:
(1 ) SOUTH 69 DEGREES, 09 MINUTES, 40 SECONDS WEST 194.71
FEET;
(2) SOUTH 33 DEGREES, 00 MINUTES, 20 SECONDS WEST 200.00
FEET;
(3) SOUTH 23 DEGREES, 53 MINUTES, 30 SECONDS WEST 200.49
FEET;
( 4) SOUTH 17 DEGREES, 20 MINUTES, 20 SECONDS WEST 107.95 FEET
TO THE POINT OR PLACE OF BEGINNING.
FOR INFORMATION ONLY: DISTRICT 1000 SECTION 056.00 BLOCK
01.00 LOTS 004.002 AND 004.003.
..-.,....~
~'r?
.'.(;;-., --
,0' :,o'~<.:"o~ 0
"'.1:' --. -~. 0/ ': ,....,~_., ._.
" '-- . ~ ,- ---
.9.1 "0,,0'
\1.;1\~". 1 t/ ?>
,1\. . 0" 'd" r-
o
U'j
.ry
c..=>
=--
.....-4
ll.l
c'";)
~-\
ot-l
SC,-')ULE C (
TESr WELL WATER ANALYSIS
1 1
Reef d by SCDH::
RETURN TO: SUJ!"J!"OLK COUNTY DEPARTMENT OJ!"
HEALTH SERVICES, BUREAU OF DRINKING WATER
225 RABRO DRIVE, HAUPP~UGE, N.Y. 11788
**.
Fee of $400.00/well received on
: *-
6'5 - 27 ~
Re f. Numbe r
Gle(A..J
TEST WELL
Health Dep't
(ih'or.e....
2* Name
4* House !h:'7/ft~
9* Street Name tJ J j
,-C::;O u1vw(C
8* Village Zip Code
?if - 'fr 'IL_
23* Home Telephone Busines:J #
S'7 ~ ./
31* Well Depth 33*Depth to Water
$;'
44* Water Filter Installed
TAX MAP NUMBER - From the tax bill
14* District
13* Section
16* Block No.
17* Lot No.
10'iM
S(O
I
'f ,/
/(1 I'f /'16
/,.x...J?) t Da'9/fff;
/I 1.~-171)
.**
: ,;'\vt'\~"''l~ ~}1J~
. iii1\~v>J~. v
. - -. .'~i:: ~
~~;~~i.)~ :,-i\\-.;~:
Mailing Address - If Different
~ocation: /'
I~~C'
I
/ ,., ,.J
(7
;d P"'?
o_~
.(/C7.~/;'
/
-' .-rC
- /
~0 ,....f:"..i..J.
,/ ,4-1.., '" , __ , ,_,
/
Review~r comments:
_Wr.L'k,- 'B lhU.', -kj \fl.te.-d-s
~ ' <.
~ AcEcM..CKS . qa-
Directions to the Sanitarian:
;l./Locate test well on subdivision map
-- or tax map.
f ~Total depth arw-- static water level
-S-checked? ~ Yes _ No
~ R~n time, sample tap and GPM noted?
4~~If an existing hose is sampled be
~ 3ure to test the raw water only.
*** ***
*** ***
This 3ection for officia~ use only
--X.
20* Supply TY~7 Priv
f--I~ PI e .--
46* Well Driller
Ncom
Corom
57* Fiel.? Tests
Cl2
pH
Electrolysis Check - Amperage
II -/Y-'7u
51* Sample Date
ft.;",,!,
NOSe
54* Sample Tap Kit Bath OT Other
/ ilL ::z. /oC!l'/')
47* Elapsed Run Time 24* GPM
50*51* Resarnple Date
50*54* Resample Tap
7*
TBR_
TRI
TOS~
Town3hip
TEH_
TSI
Code
THU_
TSM_
TBA_
TIS_
TSH_
Samples Collected:
P art Chern Ic-
Cd & Ph -,/
MBAS )('
Pesticide ~
Bac't
VOC's
4 vials X
2 vials
lat:3e
Remarks:
S~-I-
~,d
7\"/r
/ CJ .'/-J-
~-
Sanitarian
_"._......__.__;;.:i..~..~
iii"""" "1""
1.... :J'.J.L~'
(CHEDULE C
(
!lGV 1 ,~ 'i990
Lab No.
Field No.
Date:
Time:
_::::n'f7
/ ' .:--
// - /Lf'/()
,12 /Y'
.
Date Received in Lab
Public Waler
Private Water
Other
Date Completed
Examined By ft" Il/~.
\ /
./
Co!. By:
Ii t'/-.l.o-
(Name not initials)
~
J'"j
.~
,-'"
c-
..-\
lr')
~"'J
~ame
'!""'4
Location
SUFFOLK COUNTY DEPARTMENT OF HEALTH SERVICES
PUBLIC HEALTH LABORATORY
CHEMICAL EXAMINATION OF WATER
lEG!tHUTY POOR
<~I,~J' ~,::~.f.~OfiLM
I .... ... -"
CLDt.J.
('.
r-' . I j>""..) -."_-
I (u " 7', /::)
Owner or
District
/)')/LI..
II"r~
;f:" -J'!
7,( .,
l.- -~
<)."~""'''/''j.
Point of Collection
~/,-;-,.-:
Remarks: f.
f'"
11" 'jp '" ()' .
L.:J --' L\(. ;,....1
(I) Resulls Reported as Micrograms Per Liter.
Partial d:f
Complete 0
Metals Only 0
75 Spec. Cond. ~ ~ t7 84 T. Alkalinity (mg/l CaC031 -81 MBAS (mg/lJ f*-
I.mhos/em
73 pH (, 0 82 T. Hardness (mg/I CaC03J 88 Tolal Hyd P (mgll)
78 Nllntest S S 83 Ca Hardness (mg/l CaC03J 90 Fluoride (mg/I F)
Nllntles (mg/I N)
76 Free Ammonia (mgll N) ./ '). Mg Hardness {mgll CaC031 n Nilnles (mgll Nj
"" \J (,J
00 Chlorides (mgll Cij ) r 5
SuHales (mgll S04) j I,.... 1';0
87 - Iv Arsenic (1)
100 Iron (mgll Fej () l) ~~ 125 Selenium (1)
101 Manganese (mgll Mn) I~ ~ 0 0 ~ 122 Cadmium (I) '-" ~ 2
./' 1-.
Ccpper (mgll Cui ~ 10 r ~ '!
102 ... 0 -123" Lead (1)
106 Sodium (mgll NaJ / ? :l-- 128 Silver (1)
103 Zinc (mgll ZnJ l...< ~ 0 '/ 104 Chromium (1)
124 Mercury (1)
121 Banum (mgll Bal
,
- -
JR.-:.JuJ('It..lu'-'J (\(<)<1". S/l~p'-! 1'","'T7fD 'j'1l1f""'J
/'l rr( tz
Co,-\.(r_"Y-'rJ-J b~(
~. i.I_\:n.....)_r,;;~- ,..-...A, ('J.-JC.I-'J~/.
Director
-'!:-r.9'''',tC-C, D "Cr.ClY~]) I::i<:rou:'
,," I';r~ i:~'''JJ''.''i-JC, 5 oU '/ !
F_No.PHl.t
tll-301l..9'86c:
.-.-....-....,.."'........-
C\l
It:l
~
c-=>
=-
E
,..,
~
~
f'ield. No. ~J~-/'i_ . Public ',..J,'",,-"'r:
., SCR[ JLE Private .1 1 \-.
Date II . /(/-- '~j "-
Tille --4-~ C Other jL . h),f).,
Col. By ~~:r~'~- Exam. By ,TI Pv (, /./
SOTro~ COUNTY DEPARTMENT or HEALTH SERVICES
PUBLIC HEALTH LABORATORY
DrvxSION or MEDICAL LEGAL INVESTiGATIONS , rORENSIC
SCIENCES
TRACE ORGANIC ANALYSIS or MATER
NYS Hello' s-
/Lu'
I,
Sample Raw .(
Tap:
Name
Cf.:;/,) c
)7
'J
- r-.
7 --
.)
It;\3\tI~,:.G,q\l
~'.'''n \<'\l/ ..~j. ~_.j\
'i:.:i\ ,l .
Treated____
No. " Street
/1), II
Well____ Tank____
1//_,.- .
....., .'-'1
Kit_ Bth_ OT_
VL1.l.age
(" J .
,-t:\c. ,-r-r()!-. 1\1
y
Number of 3ample vials submitted
other
:7
/L, /~ ",j
It/, r-..
.
DBt
Cnmnounn.
oob
310 trLch1.oroethene ......
303 ch1.orodLbromomethane .
293 1,2 dibramoethane ....~~
4202 bromo l,chloropropan
301 bromoform ............
306 vinyl. chLoride .......
305 methylene chloride ...
323 1,1 dichloroethane ...
309 trans 1,2 dichl'ethene
300 chLoroform ...........
324 1,2 dichlaroethane ...
321 1,1,1 trichloroethane
304 carbon tetrachloride .
294 1 bromo 2 chloroethane
405 1,2 dichloropropane ..
311 tetrachloroethene ....
308 ci~ 1,2 dich~oroethene
320 freon 11.3 ............
292 dibromomethane .......
307 1,1 dLchl.oroethene ...
302 bromodichl.oromethane .
406 2,3 dichloropropene ..
407 ci~ dichloropropene ..
408 tran~ dichloropropene
322 1,1,2 trichloroethane
409 1112 tetrach1.o'ethane
295 3-tetrachloroethane ..
433 1,2,3 trichloropropane
450 2,2 dichl.oropropane ..
451 1,3 dichl.oropropane ..
452 2 chlo'ethylvinylether
ooh
DB.
Comnound
250 benzene ....................
251 toluene .....................
258 chlorobenzene ..............
259 ethylbenzene ................
254 a-xylene ..................:.
252 m-xyl.ene ...................
253 p-xy1.ene ...................
255 total xylene .................
2662-chlorotaluene (0) ........
267 m-chlorotoluene .............
268 4-chl.orotol.uene (p) ........
265 total chlorotoluene .........
419 1,3,5 tr~ethylbenzene .....
418 1,2,4 tr~ethylbenzene .....
415 m,p-dichlorobenzene ...........
412 1,2 dichlorobenzene (a)
432 p-diethy~enzene ............
435 1,2,4,5 tetramethylbenzene .
437 1,2,4 trich1orobenzene
438 1,2,3 trichlorobenzene .....
600 etheny1benzene (~tyrene)
601 1. methyl.ethyl.benzene(cumene)
602 n-propylbenzene .............
603 tert-butyl.benzene ...........
604 3ec-butylbenzene ............
605 i~opropyl.to1uene (p-cymene)
606 n-butyl.benzene .............
607 hexachlorobutadiene ........
608 1,2 dibromo 3-chloropropane ~.D2-
f1ll~_<i..1:"~ ;,1r C<~4cn c~0;'.;;i..; c:':'"lr.;nD!,....d
1i"..!:::,J ~t..).~~ is ((I ~'J');~ ~~~c .'jl
. . ,..........--,
wl!~rc n0t~~d.
"-,-:~~"~
r.-:>
In
..~
c-=>
Co-
....-4
l("';j
Co...":)
..~
~
"
1\ rl~:' \ ') '1
:;.! y' r~) L_
/,; -I'(L- ~'l
H-Ji,.---, ,
t",.;:~...-:. .JjJ--
Rec'~ at Lab
PUblic Water
Y'
l'rivate Well
Othc.l. e" .
EXdlll. By . , '-,
n. ~ -((,
Lab No. TO-
F~eld No.
Date
'rime
Col. By
.;
t
/),10
II ~ \ 'i - 'II'
SCHEDULE C
SUFFOLK COUNTY DEPARTMENT OF,HEALTH SERVICES
I.El7,l;WJn'. F:Jm~
i:fl'! '1'~H~HcF~i,\~1
. -,
Name
PUBLIC HEALTH LABORATORY ,
DIVISION OF MEDICAL LEGAL INVESTIGA'l'IONS (" ,FORENSIC
ORCANOIlALIDE PESTICIDE ANALYSIS ,OJ,'WA'l'ER
//() "F'? -~J 7,--- ~,~: J .'
/.
S~~....~,:..:'..,t.,)
SCIENCES
Address
/) ',.c i
r,-:-T _. .
Sample Tap Kit ---- Bth ---- OT ---- Other
r'
4 Vials ---- 2 Vials ---- Large____
'/1.
'/'" -'",J,
..... ..~ ',' "
,
/ .
...,.......-\
., c
I
j/
Compound
ppb
j/
Compound
ppb
alpha-DHC.......... .... < n, 1
4 ,4 DOE................
< 0 J
b t BHC .! G,J
e a- ..............................
<.C. ::J
4 , 4 ODD................
H ",:".)
gaI1\lna-B C...............
<: c,::I
delta-BHe..............
4,4
<0 :)
DDT..................... .'.......
. ~D.:)
Endr~n.. .. .. .. .. .. .. .. .. .. . .. .. . .. .. .. .
Heptachlor
~(J.~
.. .. .. .. .. .. .. .. .. .. .. ..
Endrin aldehyde........
,,;: (',.:1
H t hl ' < i) ;)
ep ac or epoX~de.....
"'I
Chlordane.. .. .... .. .. .. .. .. .. .. .. .. ..
~: (', :'i
Aldrin..................... .
Alachlor. . . . . . .. .. .. . . .. . .. .
..: () :t
Dieldrin...............
<0.::1.
Methoxychlor...........
<'0.::.
Endosulfan I...........
.c ::'.:)
Endosulfan II............ ":0.,:1
.,'
.'
-"'-'-'I.~....-"'o-
'll:j4
lJ.)
o.-j4
c-,>
=-
~
l~
C'':)
'?"t
~
. (';"Il) Lab* _i l C1 0079
Field* :::l <.-C$I-
(51) Date II-/. 90
Ti..me ...J"I"
Col.. By '.-t,':" ,./,iY
,
(
SCHEDULE C
(
, '
12' 3C
, '
Rec'd in Lab
Public Water
private Water
Other
Date Completed
r
I I
III I"~ f Cj 0 {Cf f'2H
sorrOL1\: COUNTY DEPAR=NT or HltALTH SERVICES
DrvISION or MJ:DICAL LEGAL INVJ:STIGATIONS ~ rORSJ:NIC SCIENCES a
PUBLIC HltALTH LABORATORY _ . 'II rli Nlj"
\.'l:,,~ -' .....,~
... .f,'::'."uitt\.....
PESTICIDE ANALYSIS or WATER f't~ ~.Il""~
(1) Well* s-
()c' ., -J'...-
Ttu (r / -,-?" J-:'_)
(3) Last Name
M:.'-J
(4) St reet I (9) Street
.- \
(8) Community ,jVt,tTi -f()~!.J
(54) Sample Tap ~/'- "\~';~':~-
(R/T)~Raw /
_Treated
(20) _Carom ~com LPriv
_Surf ---.l::::.-Test Well
(31) Well Depth
(14) District kJ /) (J
(13) Section --S,{,
(16) Block /
(17) Lot '/,/
(SNU) Station*
(2) First
/', / ...'
( ~., /.
.
./1" . /.." .
"Ii / / / rT"-'
Mailing Address
Remark:!
(j ,.) t--; "~~"""J)'--" J I' J,
/'{"'.
r.OMPotmn
PPR
(223) Al.dicarb
...........
(425) Al.dicarb Sulfoxide .
(426) Aldicarb Sulfone ...
(224) Carbofuran .........
(427) 3-Hydroxyearbofuran
(428) Oxamyl .............
(429) Carbaryl ...........
(554) I-Naphthol.........
(430) Methomyl ...........
PPR
</
~I
L./
L.f
~
Ll
-<: 1
~
~
r.OMPOtJND
(550) Baygon ...............
cl
(551) Methiocarb ...........
<"'I
'-.--'-'-"'-.~'~
.,
/OO{)
oS7s?C> 0
0/' HJ flo
00'-/.0033 )
. 0,11 ,q('4)
I ';"i,,)\..
.).\
'~'
::--\'\'
'- ~
"13't"1~O .1161
.1 ..) r Ii"" ..-
(.
lli
lli @ ~ U
Wi i
.J ,
'-'..-",
,,~~;l
"_1')
!-,:(
L..../'
--,.,
.:)
DECLARATION OF COVENANTS & RESTRICTION
~ SOUTHOlD TOWN
f-t-{;""''': PlANNING BOARD
DECLARATION made this 13 l day of ,S:f' 1991, by
Michael P. Glew and Claire L. Glew, residing a 1740 Village
Lane, Orient, NY hereinafter referred to as the "Declarant";
WHEREAS, the Declarant is the owner in fee simple of a
certain parcel of land situated at Southold, Town of Southold
County of Suffolk, and State of New York, and designated on
the Suffolk County Tax Map as District 1000 Section 56 Block
1 Lot 4.3 being the premises described in deed recorded in
the Suffolk County Clerks Office on November 16, 1989 in
Liber 10967 page 530 a metes and bounds description of which
is shown on schedule (A) attached hereto and made a part
hereof, hereinafter referred to as the "premises".
WHEREAS, the Declarant intends to set-off said premises
for residential purposes and desires to sUbject said premises
to certain conditions, covenants and restrictions.
NOW THEREFORE, the Declarant does hereby declare that the
aforesaid premises and every portion thereof is hereby held
and shall be conveyed subject to the conditions, covenants
and restrictions hereinafter set forth, and that every
purchaser of said premises or any portion thereof, by the
acceptance of a deed there to, covenants and agrees that the
premises so purchased shall be held subject to the covenants,
conditions and restrictions herein set forth.
1)
Said premises shall have a conversation easement area of
75 feet around the pond.
2)
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
?f fences, retaining walls and bulkheads.
The entire easement area shall remain in its natural
state.
The easement area shall not be filed with soil, sand,
brush or other debris.
These covenants and restrictions can be modified only at
the request of the then 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
public hearing but their consent to such modification
shall not be required.
-
<-
(
... "t l....~.. rn :"~2'
l..l.U\J-A.1 L:'tU
6) These covenants will be effective only at such time as
the Southold Town Planning Board endorses the final map
for the above mentioned premises.
7)
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, except with the
permission of the Southold Town Planning Board, or its
equivalent successor. Said covenants, conditions, and
restrictions shall be binding upon, inure to the benefit
of and be enforceable by the Declarant, their heirs,
successors and assigns, any owner of any portion of the
aforesaid premises, their heirs successors 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.
day
IN WITNESS WHEREOF this indenture has been executed the
and year first above written. \:~.
~J(?JrE?~i
CrQ;~lfi-~~~
Claire L. Glew
(
{
~ "'~'-~""1l"~~3'
~..:.. '_ L,--.I L-:: \J
STATE OF NEW YORK
: S5.
~OUNTY OF SUFFOLK
On the \~~ day of ~~ , 1991, before me personally
came Michael P. Glew and Claire L. Glew, to me known to be
the individuals described in and who executed the foregoing
instrument and aCknowle~h~heY executed same.
Not:l~;e "6~Th<k
;jGbeR: l. S(mrJ~
NOTARY PUBli(;, State ot ".I,
No. 4725089, Suf:olk COUI!Ilf.
Term Expires May 31, 19 :s1:-
(
(
11 ;':v~rL(~ 04
SCHEDULE A
DESCRIPTION OF PROPERTY
DECLARANT: Michael P. Glew, Claire L. Glew
\l
Beginning at a point on a private road known as "Mill
Path" at the southeasterly corner of land of the party of the
first part and the southwesterly corner of land of Lang'
running thence along said "Mill Path" 5.69 09'40"W.-25.02
feet; thence along other land of the party of the first part,
three courses: (1) N.18 28'20"W.-308.87 feet; thence (2)
5.71 31'40"W.-195.0 feet; thence (3) N.18 28'20"W.-369.61
feet to land of Lang; thence along said land of Lang, three
courses: (1) N.55 42'30"E.-156.78 feet; thence (2)
N.80 24'20"E.-70.0 feet; thence (3) 5.18 28'20"E.-709.39 feet
to the point of beginning.
Containing 2.177 acres.
Together with a right of way over said "Mill Path" about
1400 feet southwesterly to the Main Road.
SCTM~1000-56-1-4.3
. .
2()()5
-
C"")
-
LU
~_ i
co.
n:
-~
~
o
,....
-.
....:.. >-
'<l: t::
.:::Ll..---
S~o
"-'...-;0
l:"l
~" ~~ :']
;:-;,.-10
.":OL:...
'- L.....
=>
(~ U)
.~
-
<->
=
Q \4 \ re.- (blew
~0 BQx \~
O(le~d 0'1 \ 1957
"
i ,.',F
... -, n,e:- ., .
- " .i " 001 P" "- '" l. l
~ I ('CilJO
.,
.'
DECLARATION OF COVENANTS AND RESTRICTIONS
THIS DECLARATION made by Michael P. Glew, and Claire L.
Glew residing at 1740 Village Lane, Orient, NY 11957, and
James P. Kelly ~siding at~1339 Main Road, Southold, NY
11971, this \ 3 \ day of s.e ~ ,1991, hereinafter
referred to as the DECLARANT, as the owner of the premises
described in Schedule "A" annexed hereto (hereafter 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 be
conveyed subject to the following covenants and restrictions:
,
,>
(
<~
~~ ;~J-
~~
~\
---
/DCO
OS0'OO
t!)/OO
00';003.
~'(\ 't.'
. '\ r
i~ C
../.:.;;..)
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 where such fill shall be sufficient to
provide adequate grade to allow the installation of
a three (3) pool sewage disposal system in
accordance with construction standards or guidelines
of the DEPARTMENT in effect at the time of
construction and that such fill requirement shall be
a condition for approval of individual construction
applications.
3 .
The DECLARANT, its successors and/or assigns shall
set forth these covenants, agreements and
declarations in any 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 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 regulations may thereafter
be revised, amended, or promulgated.
5. This document is made SUbject to the provisions of
all laws required by law or by their provisions to
.'
~
(
~
{,
11 ~31PCL~57
.'
be incorporated herein and they are deemed 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 of Suffolk, State of New
York, by injunctive relief or by 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 may be terminated,
revoked or amended 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 held to be unconstitutional, the same
shall not affect the validity of these covenants as
a whole, or any other part or 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 any pOlitical
party, with the purpose or intent of securing
favorable treatment with respect to the performance
of an agreement, and that such person has read and
is familiar with the provisions of Local Law *32-
1980.
.~((J~
~cha.el P." G~~()... \.
~Yf:/0uJLR 01-" c..-, 0;w
Claire L. Glew
~ ~" ~'fZp~
Ja es P. Kelly
,.
!!Jr'
(of .i
~
-.r
(
1" 4.""-"" pO .,
l. '..fl)..&. G'-158
.'
STATE OF NEW YORK
: S5.
COUNTY OF SUFFOLK
On the t'3.-~ day of ~ ' 1991, before me personally
came Michael P. G1ew and Claire L. Glew, to me known to be
the individuals described in and who executed the foregoing
instrument and acknowled at they executed same.
Not
rk
STATE OF NEW YORK
ROBERT I. . JR.
NOTARY PUBliC, Slate of N. Y.
No. 4725089. Sulfolll CoulllJ
T8111 EzpiI8s Mar 31, 19:u.
: ss.
COUNTY OF SUFFOLK
On the ;{::( ~/t. day of "f'L , 1991, before me personally
came James P. Kelly 1:'6 m known to be the individual
described in and who executed the foregoing instrument and
acknowledged that they executed same.
/llv'J ~ (~LLJ~'
Notar~ Pub ic : St~te of New York
MARl ANN nBUl~~1
NOTARY PUBLIC State 01 New YO,"
Residing In Suffolk. County
No ,2,5895900 .n <1
wmmlSStOI, l:.Wlles Apnl31)..Af- J.--
.
'.
~~,.~:.i..'-59
J.......u<-J...ll..rL_~
(
..
SCHEDULE A
DESCRIPTION OF PROPERTY
DECLARANT: Michael P. Glew, Claire L. Glew & James P. Kelly
H.D. REF. NO.: 89-275 Glew
ALL THAT CERTAIN PLOT, PIECE, OR PARCEL OF LAND, SITUATE,
LYING, AND BEING IN THE TOWN OF SOUTHOLD, COUNTY OF SUFFOLK
AND STATE OF NEW YORK BEING MORE PARTICULARLY BOUNDED AND
DESCRIBED AS FOLLOWS:
BEGINNING AT AN INTERIOR POINT, WHERE THE SAME IS INTERSECTED
BY THE NORTHWESTERLY SIDE OF LAND NOW OR FORMERLY OF HARRY
ADAMS, SAID POINT OR PLACE OF BEGINNING ALSO DISTANT 660 FEET
NORTHWESTERLY, NORTHERLY AND NORTHEASTERLY FROM THE CORNER
FORMED BY THE INTERSECTION OF THE NORTHWESTERLY SIDE OF MAIN
(STATE) ROAD WITH THE SOUTHWESTERLY SIDE OF LAND NOW OR
FORMERLY OF LANG TO THE TRUE POINT OR PLACE OF BEGINNING;
RUNNING THENCE FROM SAID POINT OR PLACE OF BEGINNING ALONG
THE NORTHEASTERLY SIDE OF LAND NOW OR FORMERLY OF LANG, THE
FOLLOWING FIVE (5) COURSES AND DISTANCES:
(1) NORTH 12 DEGREES, 57 MINUTES, 10 SECONDS WEST 305.84
FEET;
( 2) NORTH 18 DEGREES, 42 MINUTES, 30 SECONDS WEST 655.59
FEET;
( 3) NORTH 55 DEGREES, 42 MINUTES, 30 SECONDS EAST 471. 25
FEET;
(4) NORTH 80 DEGREES, 24 MINUTES, 20 SECONDS EAST 70.0 FEET;
(5) SOUTH 18 DEGREES, 28 MINUTES, 20 SECONDS EAST 709.39 FEET
TO THE NORTHWESTERLY SIDE OF LAND NOW OR FORMERLY OR HARRY
ADAMS; AND
THENCE ALONG SAID LAST MENTIONED LAND TO THE FOLLOWING FOUR
(4) COURSES AND DISTANCES:
(1) SOUTH 69 DEGREES, 09 MINUTES, 40 SECONDS WEST 194.71
FEET;
(2) SOUTH 33 DEGREES, 00 MINUTES, 20 SECONDS WEST 200.00
FEET;
( 3) SOUTH 23 DEGREES, 53 MINUTES, 30 SECONDS WEST 200.49
FEET;
( 4) SOUTH 17 DEGREES, 20 MINUTES, 20 SECONDS WEST 107.95 FEET
TO THE POINT OR PLACE OF BEGINNING.
FOR INFORMATION ONLY: DISTRICT 1000 SECTION 056.00 BLOCK
01.00 LOTS 004.002 AND 004.003.