Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAbout1000-74.-1-42
.
L
DISllUCT
1000
SECl'ICIi
074.00
BLOCK
01.00
!Dr
'O4!.000
NOV 1
.
1984
Kecorckd ,ttS~I'K... Co.
CJer\('s offi '-€- lol~ 1'lii<1
'In L..\b€r- Cl6>&h, pg.Ljgq.
DECLARATICXJ OF COIIENANTS Al'ID RESTRIcrIrns
Da::Li'IRATW" r.ac1e this ~ day of OclOW- ,1984,
between, ARTHUR SIl'lO.'\l, FRAt'.cES SIMCN, :LE:CNE S:IMCN and ELIZABETH SIl'lCN,
all residing at (no #) !.!iddle Road, Peconic, New York, and ELIZABETH
MEAD, residing at (no #) Woodland Way, Bo..x 367, Quogue, New York,
hereinafter referred to as "Declarants".
h'HEREl\S, the Declarants are sore of the owners of all that
certain plot, piece or parcel of land, with the buildings and
inprovarents thereon erected, situate, lying and being at peconic, Town
of Southold, County of Suffolk and State of New York, bounded and
described as follows:
BffiINNING at a point on the northerly side of Middle Road
(C.R. 27) at the southwest corner of the prE!lli.ses herein
described adjoining land of Marlake Associates on the
West;
RUNNING THENCE along said land North 440 44' 20" West
5135.0 feet to Long Island Sound;
RUNNING THENCE along Long Island Sound, the tie line
being North 71" 13' 00" East 738.85 feet to land of the
Estate of Clarence F. Diller;
RUNNING 'lliENCE along said land of Diller three courses
and distances as follows:
.,
(1) South 450 52' 50" East 1985.0 feet;
(2) South 450 45' 30," East 2827.53 feet; and
(3) South 340 22' 30" East 307.66 feet to a m::mumant set
on the northerly line of !",icJdle Road;
RUNNING THENCE along said line, South 680 11' 00" West 99
feet to land of Elizabeth Sinon;
RUNNING THENCE along said land two courses and distances
as follows:
. i
.
.
(1) North 310 49' West 214 feet; and
(2) So.lth 680 11' West 66.53 feet to land of Arthur
Sinon and others;
RUNNING 'I'HENCE along said land the following three
courses and distances:
(1) North 260 28' 20" West 138.56 feet;
(2) South 600 48' 20" West 274.74 feet; and
(3) South 290 12' East 315.78 feet to the northerly line
of Middle Road;
RUNNING THENCE along said line South 690 17' 50" West
315.33 feet to the point or place of BEX;lliNING,
and being the same premises of which SARAH J. SIMON died seized and
possessed on May 2, 1962; and
w11EREl\S, Declarants desire to subdivide the aforesaid premises
into a subdivision to be known as Minor Subdivision for John Sinon
Estate; and
WHEREAS the test well sarrpled for the said subdivision
indicates a groundwater supply having nitrate contamination in excess of
the mi.n:imum drinking water standards of the State of New York, 10 ng./I
as N; and
WHEREAS, it is currently necessary for the County of Suffolk
Depart:nent of Health Service to approve any proposed subdivision within
the County of Suffolk prior to the subdivision map being filed with the
Suffolk County Clerk; and
WHEREAS, the County of Suffolk Department of Health Services
has agreed to approve the aforesaid subdivision only if there is a
recorded covenant disclosing the water supply problan and possible
necessity for water treatment units and requiring future owners of the
premises to connect to a future crnm.m.ity water supply systan, if any,
and that no residence be occupied prior to a carrplete water analysis
2
(
.
.
being sui:mitted to the Suffolk County Department of Health Services,
and, if not rreeting the then existing quality standards for drinking
water, that the necessary water conditioning equipnent be installed, it
is
DEX::I.ARED AND COVENANTED by Declarants, their heirs or
successors and assigns forever, that no residence upon the above
described property will be occupied prior to the submission to the
County of Suffolk DepartrrP..nt of Health Services or its successor having
jurisdiction over the drinking water quality at the above described real
property, and, if found not to rreet the then existing m:ini1mm quality
standards of the State of New York for drinking water, that the
necessary water conditioning equij:llY2nt be installed so that the water,
when conditioned, rreets the said minimJrn quality standards for drinking
water of the State of New York and evidence of the sarre is furnished to
the Suffolk County DepartIrent of Health Services for their written
approval; and it is further
DECIARID AND COVEW\NTED by Declarants, their heirs or
successors and assigns forever, that any =ers of the three lots
fronting on long Island Sound as shown as lots Nos. 1, 2 and 3 on "Map
of Minor Subdivision for Joim Sinon Estate, at Peconic, New York", made
by Van Tuyl & Son, L.S., dated August 25, 1970, last revised September
9, 1982, filed with the Planning Board of the Town of Southold, be
obligated to connect, at their = cost and expense, to any future water
suWly system which may be created to sUWly water to any future
3
.
.
.
..
subdivision. if any. on the fann area shown as IDt No. 4 on the
above-mentioned Hinor Subdivision Map if and when said Lot No.4 is
subdivided and developeO..
IN WITNESS WHEREOF. the Declarants have executed this
Declaration of Covenants and Restrictions the day and year first above
written.
/~f
ARl'HUR P. SlMCtil
10/
FRANCES SIMCN
(I:) I..Enffi SIMCN
/.5/ ELIZABEl'H SIMCN
(u/
/ ELIZABEl'H MEAD
'.-" "
.
.
.
.
STATE CF NEW YCBK
SSe :
<XXlNl'Y G" SUFFOIK )
..J-Y\. .
On the 5 day of Sept:errber, 1984, before Ire personally caIre
ARIHUR P. SII'm, to Ire knc:Mn to be the individual described in and who
executed the foregoing declaration, and acknowledged that he executed
the same.
Ii
NOtary Public
STATE OF Nlli YORK)
55.:
<XXlNl'Y OF SUFFOLK)
On the (g-r-'v'day of September, 1984, before me personally cane
FRANCES snm and LErnE S:II-lrn, to ne ~ to be the individuals
described in and who executed the foregoing declaration, and
acknowledged that they executed the same.
I~l
NOtary Public
STATE OF NEW YORK)
55.:
<XXlNl'Y OF SUFFOI1<)
f 'f"
On the \Ii day of Sept:errber, 1984, before ne personally cane
ELIZABEl'H SII'm, to Ire ~ to be the individual described in and who
executed the foregoing declaration, and acknowledged that she executed
the same.
/~
Notary Public
STATE OF NEW YORK)
: ss.:
caJNI:':l OF SlJFFOI1<)
On the I b ~ day of September, 1984, before ne personally cane
ELIZABEl'H MEAD, to Ire ~ to be the individual described in and who
executed the foregoing declaration, and acknowledged that she executed
the sane.
IV
I Notary Public