Loading...
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.