HomeMy WebLinkAbout1000-115.-4-8.1 10386
AMENDED DECLARATION OF COVENANTS
AND RESTRICTIONS FOR JOHN. J. MISKA
This Declaration, made the ~day of August, 1987, by
JOHN J. MISKA, residing at (no #) Main Road, Mattituck, New York,
11952.
WITNESSETH
WHEREAS, JOHN J. MISKA, is the owner in fee simple of
~ertain premises situated at Mattituck, Town of Southold, Suffolk
County, New York described on the Suffolk County Tax Map as
~istrict 1000, Section 115, Block 04, Lot 8.1 and,
WHEREAS on the 15th day of April, 1987, Declarant did make a
Declaration of Covenants and Restrictions affecting the aforesaid
premises which Declaration was recorded by the Suffolk County
Clerk, State of New York in Liber 10391z/page 62 and
WHEREAS the description of the premises set forth in
"Schedule A" of said Declaration did contain an error,
NOW THEREFORE, to correct said error in the description of
the premises set forth in Schedule A, the Declarant hereby
declares that said description is hereby corrected as set forth
in the ."Amended Schedule A" which is attached and made part of
this Declaration.
IN WITNESS WHEREOF, the foregoing Declaration has been
executed by John J. Miska, on the day and year first above
written.
JoSh J. M~ka '
STATE OF NEW YORK:
COUNTY OF SUFFOLK: SS.:
On this z/~ day of /~£~-- , 1987, before me personally came
John J. Miska, to me known and known to me to be the person
described in and who executed the foregoing Declaration of
Covenants and Restrictions, and he duly acknowledged to me that
he executed the same.
NO~RY--F0~L i C'
DocId 080487.1
WILUAM D. MOORE
Notify Publi0, $lSte of New YOIt
No. 4832728
Quelifled in Suffolk County
Commie~ion Expiree Jenuary 31, 1990
STATE OF NEW YORK
County of Suffolk
I, JULIETTE A. KINSELLA, Clerk of the County of Suffolk and Clerk of the Supreme Court of
the State of New York in and for said County (said Court being a Court of Record) DO
HEREBY CERTIFY that I have compared the annexed copy of ~ ~
~~ just an~d ru-7(~ ;o~y2ofC~suc. c.c.c.~hC-~ori, igi/~na~l .~...~~~.~f~.S-;;~P and
of the whole thereof.
IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed the seal of said
County and Court this '~ day of ~ 19~=7
~ ~ ~ Clerk.
Form No. 104 ~2-~0e:~84
Schedule A
Ail that certain plot piece or parcel of land lying and
being in Mattituck, Town of Southold, Suffolk County, New York,
being bounded and described as follows:
BEGINNING at a point formed by the intersection of the easterly
side of Marratooka Lane and the southerly side of Main Road (NYS
Route 25); thence North 88 degrees 05 minutes 35 seconds East
663.10 feet along the southerly side of Main Road; thence South 3
degrees 21 minutes 18 seconds West 194.00 feet along land now
or formerly of Antone C. and Georgia Adams; thence South 87
degrees 42 minutes 32 seconds East 99.70 feet along said land of
Adams;thence North 88 degrees 51 minutes 18 seconds East 296.50
feet along the southerly boundary formed by lands now or formerly
of Ernest W. Jones and land now or formerly of Charles C. and
Elizabeth F. Gerber ; thence South 6 degrees 27 minutes 48
seconds West 328.15 feet along the westerly line of Mattituck
Estates Inc. subdivision County file No. 4453; thence North 89
degrees 21 minutes 58 seconds East 244.89 feet, thence South 5
degrees 12 minutes 58 seconds West 409.91 feet along said land of
Mattituck Estates, Inc.; thence South 6 degrees 26 minutes 08
seconds West 544.82 feet along said land of Mattituck Estates,
Inc. to a point; thence South 79 degrees 41 minutes 35 seconds
East 40~00 feet; thence South 8 degrees 29 minutes 15 seconds
West 74.06 feet; thence West 84 degrees I1 minutes 15 seconds
West 100 feet along the northerly line of land now or formerly
Thomas J. & Ann Marie Williams; thence South 8 degrees 24 minutes
25 seconds West 200.00 feet to the northerly side of New Suffolk
Avenue; thence along the northerly side of New Suffolk Avenue
South 87 degrees 35 minutes 00 seconds West 597.12 feet to a
point formed by the easterly line of land now or formerly Charles
E. Miska; thence North 2
425.12 feet to a point;
seconds East 67.09 feet;
seconds East 112.59 feet;
seconds West 409.17 feet,
degrees 13 minutes 20 seconds East
thence 88 South degrees 52 minutes 20
thence North 3 degrees 03 minutes 20
thence North 88 degrees 37 minutes 40
to a point; thence North 1 degree 22
minutes 20 seconds East 236.50 feet along land now or formerly
Eugene H. Miska; thence North 88 degrees 37 minutes 40 seconds
West 169.13 feet to the easterly side of Marratooka Lane; thence
North 1 degree 22 minutes 20 seconds East 50.00 feet along the
easterly side of Marratooka Lane; thence South 88 degrees 37
minutes 40 seconds East 150.00 feet along land now or formerly
John J. Miska, Jr..; thence North 1 degree 22 minutes 20 seconds
East 700.00 feet; thence North 88 degrees 37 Minutes 40 seconds
West 150 feet along land now or formerly Jo~n L. Bruns & Delia
Unkelbach to the eaterly side of Marratooka Lane; thence along
the easterly side of Marratooka Lane North 1 degree 22 minutes 20
seconds East 200.00 feet to the place or point of BEGINNING
10361 PI] 62
DECLARATIONS OF COVENANTS AND RESTRICTIONS
FOR JOHN J. MISKA
This Declaration, made the ~S~day of~,~, 1987, by JOHN J.
MISKA, residing at (no #) Main Road, Mattituck, New York 11952.
WITNESSETH
WHEREAS, JOHN J. MISKA, is the owner in fee simple of
certain premises situate at Mattituck, Town of Southold, Suffolk
County, New York, described on the Suffolk County Tax Map as
. l~strict 1000., Section 115, 8.1 and
Block 0_~4 ,Lot
as
more
fully
described in the attached "Schedule a" and
~ WHEREAS, the Southold Town Planning~ Board, by Resolution
~made on September 15, 1986, approved the set-off of an 80,000
square foot parcel from 34.9 acres located between Main Road and
New Suffolk Avenues as shown on map of Howard W. Young,
N.Y.S.L.S., dated August 1, 1986, and re-dated August 15, 1986
WHEREAS, the Southold Town Planning Board approved said set-
off subject to certain Covenants and Restrictions to be filed in
the Office of the Clerk of the County of Suffolk,
NOW, THEREFORE, in compliance with the Resolution of said
Southold Town Planning Board, Declarant herein declares that the
aforesaid land is held and shall be
following covenants and restrictions
land:
1. No
any manner
conveyed subject to the
which shall run with the
lot shall be subdivided or its lot lines changed in
at any future date unless authorized by the Southold
10361 63
Schedule A
Ail that certain plot, piece or parcel of land lying and
being in Mattituck, Town of Southold, Suffolk County, New York,
being bounded and described as follows:
BEGINNING at a point formed by the intersection of the easterly
side of Marratooka Lane and the southerly side of Main Road (NYS
Route 25); thence North 88 degrees 05 minutes 35 seconds East
663.10 feet along the southerly side of Main Road; thence South 3
degrees 21 minutes 18 seconds West 194.00 feet along land now or
formerly of Antone C. and Georgia Adams; thence South 87 degrees
42 minutes 32 seconds East 99.70 feet along said land of Adams;
thence North 88 degrees 51 minutes 18 seconds East 296.50 feet
along the southerly boundary formed by lands now or formerly of
Ernest W. Jones and land now or formerly of Charles C. and
Elizabeth F. Gerber; thence South 6 degrees 27 minutes 48 seconds
West 328.15 feet along the westerly line of Mattituck Estates,
Inc. subdivision County file No. 4453; thence North 89 degrees 21
minutes 58 seconds East 244.89 feet; thence South 5 degrees 12
minutes 58 seconds West 409.91 feet along said land of Mattituck
Estates, Inc.; thence South 6 degrees 26 minutes 08 seconds West
544.82 feet along said land of Mattituck Estates, Inc. to a
point; thence South 79 degrees 41 minutes 35 seconds East 40.00
feet; thence South 8 degrees 29 minutes 15 seconds West 74.06
feet; thence West 84 degrees 11 minutes 15 seconds West 100 feet
along the northerly line of land now or formerly Thomas J. & Ann
Marie Williams; thence South 8 degrees 24 minutes 25 seconds West
200.00 feet to the northerly side of New Suffolk Avenue; thence
along the northerly side of New Suffolk Avenue South 87 degrees
35 minutes 00 seconds West 597.12 feet to a point formed by the
easterly line of land now or formerly Charles E. Miska; thence
North 2 degrees 13 minutes 20 seconds East 425.12 feet to a
point; thence South 88 degrees 52 minutes 20 seconds East 67.09
feet; thence North 3 degrees 03 minutes 20 seconds East 112.59
feet; thence North 88 degrees 37 minutes 40 seconds West 409.17
feet to a point; thence North 1 degree 22 minutes 20 seconds East
236.50 feet along land now or formerly Eugene H. Miska; thence
North 88 degrees 37 minutes 40 seconds West 169.13 feet to the
easterly side of Marratooka Lane; thence North 1 degree 22
minutes 20 seconds East 50.00 feet along the easterly side of
Marratooka Lane; thence South 88 d~grees 37 minutes 40 seconds
East along land now or formerly John J. Miska, Jr.~~ thence North
1 degree 22 minutes 20 seconds East 700.00 feet; thence North ~
degrees 37 minutes 40 seconds West 150 feet along land now or
formerly Joan L. Bruns & Delia Unkelbach to the easterly side of
Marratooka Lane; thence along the easterly side of Marratooka
Lane North 1 degree 22 minutes 20 seconds East 200.00 feet to the
place or point of BEGINNING
10361 ti
Town Planning Board.
2. Any subdivision of any part of this tract in the future
shall have a map of the subdivision filed in the Office of the
Suffolk County Clerk.
3. All new driveways on Main Road shall make an angle of at
least 70 degrees with the state road.
4. Any new driveway on Main Road shall have a turnaround
provision, such as a T-shaped shunt, so that a vehicle leaving a
lot will not have to back out into the traffic stream on the
road.
5. A short radius curve, preferably,a radius no greater than
20 feet, shall be provided at the corner of the intersection of
Main Road and Marratooka Lane to facilitate turns at the corner
and to enhance the streetscape.
6. No driveway or entrance road on Main Road and/or
Marratooka Lane shall be located within fifty (50) feet of the
ends of the short radius curve connecting the easterly side of
Marratooka Lane with the southerly side of Main Road.
7. Ail storm water runoff resulting from the development and
improvement of this subdivision or any of its lots shall be
retained on the site by adequate drainage structures so that it
will not flow out onto the right-of-way of Main Road.
8. All prospective owners of lots within this subdivision
shall be advised that this subdivision is within one mile of
Mattituck Airport and, therefore, may be subjected to noise
emanating from the facility and from aircraft flying overhead or
nearby.
].0361
9. Ail residential structures that are erected within this
subdivision shall be constructed using materials and techniques
that will reduce interior noise levels in accordance with the
recommendations of the Department of Housing and Urban
Development or other authority that has promulgated standards for
reduction of interior noise levels.
IN WITNESS WHEREOF, the foregoing Declaration has been
executed by JOHN J. MISKA, on the day and year first above
written.
John J. Miska
STATE OF NEW YORK:
COUNTY OF SUFFOLK: ss.:
On this I~day of ~,~, 1987, before me. personally came JOHN
J. MISKA, to me known and known to me to be the person described
in and who executed the foregoing Declaration of Covenants and
Restrictions,
same o
.. 2105
and he duly acknowledged to me that he executed the
Notary Public
No 4832728"-" '--'
eorarni~sio~ ~.r~'.~u~°~ ~
DocId 041~87.006 '
RECORD & RETURN TO:
William D. Moore, Esq.
P.O. Box 23
Main Road
Mattituck, NY 11952
LTATE OF NEW YORK
County of Suffolk
I, JULIETTE A. KINSELLA, Clerk of the County of Suffolk and Clerk of the Supreme Court of
the State of New York in and for said County (said Court being a Court of Record) DO
HEREBY CERTIFY that I have compared the annexed copy of
.~<:.~oz~H.. .~1~)1~? ~) ,3:0~ P~4 ~ ~ /o3~1, p~ 6~-.,
and that it is a just and true copy of such original .,~-~-~a~.. z;~ and
of the whole thereof.
IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed the seal of said
County and Court this day of ~ 19o¢~
Form No. 104 Clerk.