HomeMy WebLinkAbout1000-83.-3-4.5
I
~>I
I
~>
-. .
.
-
.
'I~~ I
--'
DECLARATION OF COVENANTS AND RESTRICTIONS
This Declaration, made and dated the 36M day of October,
1994, by Donald J. Grim and Jeanne M. Grim a/k/a Jeanne M. Grace
individually: ~nd Jeanne M. Grim, as President of oregon Road
Recycling c~..~, presently residing at 280 Den-Kel Lane, P.O.
Box 300, Cutchogue, New York 11935, hereinafter referred to as
the Declarant.
WIT N E SSE T H :
WHEREAS, the Declarant, Jeanne M. Grim is the president
of Oregon Road Recycling ~~. and has been granted a recycling
and salvage facility permit for the premises located at 11910
Oregon Road, Cutchogue, New York; and
WHEREAS, the Declarants, Donald J. Grim and Jeanne M.
Grim are the owners in fee simple of the following premises:
I
,I
I
I
I
I
I
I
I
I
I
I
I
ALL that certain plot, piece or parcel of land,
situate, lying and being at cutchogue, Town of
Southold, County of Suffolk and State of New York,
bounded and described as follows:
BEGINNING at a point on the easterly side of Oregon
Road (North Road) distant 572.53 feet measured southerly
along the easterly side of Oregon Road from the inter-
section formed by the easterly side of Oregon Road with
the southerly side of Cox's Lane;
RUNNING THENCE South 59 degrees 55 minutes 31 seconds
East, 513.96 feet;
RUNNING THENCE South 30 degrees 12 minutes 50 seconds
west, 345.63 feet to land now or formerly of Zahoski;
RUNNING THENCE, North 56 degrees 48 minutes 26 seconds
West and along said last mentioned land, 361.88 feet
to a point;
RUNNING THENCE North 57 degrees 24 minutes 30 seconds
West and continuing along said land now or formerly
of Zahoski, 337.24 feet to a monument set in the
easterly side of Oregon Road; and
RUNNING THENCE North 60 degrees 49 minutes 44 seconds
East and along the easterly side of Oregon Road, 362.06
feet to the point or place of BEGINNING.
DISTRICT 1000 SECTION 083.00 BLOCK 03.00 LOT p/o 004.004
~
v
..~
_~ _ ~_... ~,. ...... _ ............ ...1....,11
\'.-' "
I.
d_ ~ rl_ L_..
.
. .
.
....~.
w
NOW, THEREFORE, in consideration of the premises, the
I Declarant declares as follows:
1. All automobile fluids that are drained as part of the
recycling and salvage operation shall be securely stored within
the garage facility in a specific identified area and that there
I shall be no more than five 55 gallon drums for storage of toxic
or hazardous materials, contained within the building at anyone
I time. There shall be no floor drains within the building.
2. All collected fluid will be removed on an as needed
basis by a certified industrial waste scavenger. However, this
I, condition does not preclude the burning of waste oil in certain
heating equipment.
II 3. The Declarant hereby agrees to allow access to the
premises above described by Southold Town Officials and/or
legitimately designated Town representatives for the purpose of
ensuring compliance with the above conditions.
4. The Declarant hereby agrees that any concrete/asphalt
I crusher shall only be operated between the hours of 9: 00 a.m.
I. and 5:00p.m.
5. That the above declaration of covenants and restric-
tions shall be real covenants running with the land and binding
upon the Declarant and any and all subsequent owners of said
real property and upon their successors and assigns.
IN WITNESS WHEREOF, the Declarant has hereunder set
their hands and seals the day and year first above written.
~~ 9Jwm
/ ~\'It.
JE M. GRIM
'1
i
I.
::J: NC.
RECYLING COlt!'.
h1.
GRIM,
I
I
..
'./
.
. .
.
11711'&420
;"
I
I
I
I
\
53. :
COUNTY OF SUFFOLK)
III On 'thE> 1(. day of Ilovember, 1994, beforene personally
e.'lme iJON!lLD J. GRnl and JEANNE t-1. GRIM a/iUD .JEANNE 11. GR!\CE,
IhiS \Iife, to ','8 known to be the individuals de.scrib."d in and
.:ho executed the foregoinf, instrument, and ac'<no'dledg",d that
I they executed the same.
\
I
3TATE JF NE~: YORK)
J~~./
Notary Public. State of New York
NO,4948216
Qualified in Suffolk County .-7.."'-
Commission Expires Mar. 6. 19...j67
! CGUJ: fY
!
~; ~s . :
CF
.,UFF,'JL;\)
On t:l'2 I/, ddY of llove'nbc;l^, 1 :91" bEcfore me personally
C8me JEANNE ~1. GRII1, to ~€ known, wno, being by me duly sworn,
did depose ;:"!nd say that sh,e resides at 280 D'2n-Kel Lane,
Cutchogue, Nf~~'..; Yorl(; that sne is t(12 President of Cregon Road
Recycling Corp., the corporation described in Hnd which executed
the foregoio3 instrument; that she !(nows the seal of said
corpor8tion; tl13t. ehe sEOl affixed to s<3id inst,'ume:1t is such
I corporate se~l; that it was so affixed by order of the board of
jirectors of s:~icl -2orporcition, 21nd that :3;,e siGned ~er na~e
Ii thereto by 111:8 ord'"l'.
\
I
I
I
\
I
I
\
j 7'$; r~~.p'
MARY JANE WADDELL
Notary Public, State of New York
No. 4948216
Qualified In Suffolk County ,a
Commission Expires Mar, 6. 19.B -
II
"
\
1\
I
I
1\