Loading...
HomeMy WebLinkAbout1000-83.-2-11.5 , . . f' 1111111111111111111111111111111111111111111111111111111 1111111111111111111111111 SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: EASEMENT/DOP Number of Pages: 8 Receipt Number : 06-0109749 TRANSFER TAX NUMBER: 06-12637 Recorded: At: LIBER: PAGE: District: 1000 Deed Amount: Section: 083.00 EXAMINED AND $0.00 FOLLOWS Block: 02.00 CHARGED AS Received the Following Fees For Above Instrument Exempt NO Handling NO NYS SRCHG NO Notation NO RPT NO Transfer tax NO Page/Filing COE TP-584 Cert.Copies SCTH Connn, Pres $24.00 $5.00 $5.00 $5.20 $0.00 $0,00 Fees Paid TRANSFER TAX NUMBER: 06-12637 THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Judith A. Pascale County Clerk, Suffolk County 11/14/2006 11:48:40 AM D00012478 288 Lot: 012.000 $5.00 $15.00 $0.00 $50.00 $0.00 $109.20 Exempt NO NO NO NO NO Number of pages TORRENS Serial # Certificate # Prior Ctf. # Deed. Mortgage Instrument Deed I Mortgage Tax Stamp 3 FEES , ,ge I Filing Fee Handling C~ Hotation 5.~ ): EA-5217 (County) 3i Sub Total EA.-521? (State) , i R.P.T.S.A. 50- Comm. of Ed. 5. 00 Affidavit Certified Copy J dO 75J-O ~' Reg. Copy Sub Total Dther I \/ _ _ Grand Total 4 District . _ Section 83 Block 2 Lot Real Property Tax Service , I,gency Verification 1000 08300 0200 012000 1000 08300 0200 011005 I; SatisfactionlDischargeslRelease List Property Owners Mailing Address RECORD & RETURN TO: PATRICIA C. MOORE ESQ 51020 MAIN ROAD SOUTHOLD NY 11971 7 . RECOF.:DECl 2006 t.~OI.} 14 11:48:40 RN .Judi th H. P.3scale CLERK OF SUFFOLK COUt-lT'y' L DOOO 124 7t: F' 2:::8 DT# 06-12637 Recording I Filing Stamps Mortgage Amt. I. Basic Tax 2. Additional Tax Sub Total Spec. I Assit. or Spec. I Add. TOT. MTG TAX Dual Town _ Dual County _ Held for Appointmen~ Transfer Tax Q. Mansion Tax The property covered by this motgage i,.' or will be improved by a one or two family dwelling only, YES or NO If NO, see appropriate tax clause on page # of this instrument. 6 _ ~O 5 Communit Preservation Fund Consideration Amount $0 $0 Due Improved Vacant Land y:: TO (0 ( TD TD ___'~__ Title Company Information Co. Name PECONIC ABSTRACT, INC. Title # ,fl Suffolk County Recording & Endorsement Page This page forms part of the attached COVENANTS AND RESTRICTIONS. wj EI\Sl2l'1\S:tJj made by: (SPECIFY TYPE OF INSTRUMENT) .'),REGON LLC AND MORELL LLC The premisis herein is situated in TO SUFFOLK COUNTY, NEW YORK. In the Township of SOUTHOLD In the VILLAGE ~~ONICA LLC ocHAMLETof CUTCHOGUE BOXES 6 THROUGH 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING ( b Dear Taxpayer, Your satisfaction of mortgage has been filed in my office and I am enclosing the original copy for .1>:1' your records. fl .., j! l.~ T' .,tL If a portion of your monthly mortgage payment included your property taxes, you will now need to contact your local Town Tax Receiver so that you may be billed directly for all future property tax bills. Local property taxes are payable twice a year: on or before January 10th and on or before May 31st. Failure to make payments in a timely fashion could result in a penalty. Please contact your local Town Tax Receiver with any questions regarding property tax payment. Babylon Town Receiver of Taxes 200 East Sunrise Highway North Lindenhurst, NY 11757 (631) 957-3004 Riverhead Town Receiver of Taxes 200 Howell Avenue Riverhead, NY 11901 (631) 727-3200 Brookhaven Town Receiver of Taxes 250 East Main Street Port Jefferson, NY 11777 (631) 473-0236 Shelter Island Town Receiver of Taxes Shelter Island Town Hall Shelter Island, NY 11964 (631) 749-3338 East Hampton Town Receiver of Taxes 300 Pantigo Place East Hampton, NY 11937 (631) 324-2770 Smithtown Town Receiver of Taxes 99 West Main Street Smithtown, NY 11787 (631) 360-7610 Huntington Town Receiver of Taxes 100 Main Street Huntington, NY 11743 (631) 351-3217 Southampton Town Receiver of Taxes 116 Hampton Road Southampton, NY 11968 (631) 283-6514 Islip Town Receiver of Taxes 40 Nassau Avenue Islip, NY 11751 (631) 224-5580 Southold Town Receiver of Taxes 53095 Main Road Southold, NY 11971 (631) 765-1803 Sincerely, ~I: ~,~tJ Edward P. Ramaine Suffolk County Clerk . . . . DECLARATION OF COVENANTS, RESTRICTIONS AND EASEMENTS ROAD & MAINTENANCE AGREEMENT This declaration made this 28 day of September, 2006, between Oregon LLC doing business at P.O.Box 1287, (NO#) Oregon Road, Cutchogue, New York, 11935, herein "Declarant", and Morell LLC, doing business at P.O.Box 1287, (NO#) Oregon Road, Cutchogue, New York, 11935, herein "Declarant"; WITNESSETH Whereas, Oregon LLC is the owner of real property, described on the annexed Schedule "A", and known as Suffolk County Tax Lot 1000-83-2-11.5, and which property is located on the north side of Oregon Road, Cutchogue, Town of Southold, County of Suffolk and State of New York, and Whereas, Morell LLC is the owner of the real property, described on the annexed Schedule "B", and known as Suffolk County Tax Map Number 1000-83-2-12,which property is contiguous to Oregon LLC, also located on the north side of Oregon Road, Cutchogue, Town of Southold, County of Suffolk and State of New York, and Whereas, the undersigned Declarants joined in an application for a subdivision of the 52.91 acres with 8 lots as shown on a subdivision plan prepara ~ J/OS~ph ~egno, Lan~ ,,,"" r(C ,+:' mOm,v,," LL i'1Tl'~v","" .. Surveyor, dated February 26, 2004 'fe as map I/~'U~ W:L h r.~ /l1/If/OIR the Suffolk County Clerk and wish to impose certain restrictions on the use of the property and the common use and enjoyment of I ~ ~ the road.""'" ;:/l-K.~ A~ 4/1J.tO#INl.i3. -S/,-LJv. I-tIO HtNI'"eU,Lu... h.e.g/JYI.l-Lc., {::/{...EO i1111.{/O~ Lr1 WunHj DtSL/CCo{lL, Now, therefore, the declarants, for themselves, their successors and assigns, declares that the parcels shall be held, transferred, sold, conveyed and occupied subject to the following covenants, restrictions, conditions and easements (sometimes referred to as "covenants and restrictions") hereinafter set forth. Section 1- Easements and Right of ways: (A) The common road is shown on a conservation subdivision map running from Oregon Road to Lot 6. The road and utilities 1 . . have been installed by the Declarant. The owners of lots 1, lot 2, lot 3, lot 5 and lot 6 are benefitted by the improved road within the right-of-way which runs along the westerly side of lot 4. Said right-of-way is for ingress and egress, and for installation, maintenance and repair of all utilities. In addition, Declarants mutually grant such easements from Oregon Road along the easterly side of lot 7 to Lot 5 and 6 for utilities. Declarants reserve the right to grant utility and water service line easements to any other parcels they deem appropriate. (B) The owners of each lot, its heirs, successors and assigns shall at their own cost and expense, return the road to its original condition after construction of a house and any accessory structures, as well as construction, installation, maintenance, repair, inspection and replacement of any driveways, water lines and service utilities. (C) The Water service for Lots 1 through 3 run along the existing subdivision road, and the water service for Lots 5 and 6 runs along the easterly side of Lot 7, through lot 6 and to lot 5. The electric utilities run from Oregon Road in a northerly direction along Dignan's Road easterly along the mapped Right-of- way to Lot 1, Lot 2, Lot 3, Lot 5 and Lot 7. Lot 5 and Lot 6 shall be subject to the rights of others to construct, install, maintain, repair, inspect and replace such utilities within the right of way, as shown on the filed map. All lots on the subdivision map shall be subject to those utility easements shown on the filed map. Declarant, his successors or assigns, shall not interfere with said utilities. Section 2 - Ownership of Road: The Declarant will convey the road to Monica LLC, a New York Limited Liability Company doing business at P.O.Box 1287, Cutchogue, NY. At the closing of title to the lots, the owners of Lot 1, 2, 3, 5 and 6 become members of said Monica LLC and shall have a 20% membership interest in Monica LLC. The owner of Lots 1, 2, 3, 4 and 6, as members of Monica LLC, shall be responsible for one-fifth of the cost to repair and maintain the road and drainage, including, but not limited to snow removal, for the entire length of said right of ways from Oregon Road to Lot 6. Payment of one-fifth of the cost of snow removal and routine repair and maintenance shall be due and payable within 30 days of the presentation of the receipted statement and request for payment. Maintenance assessments become liens against the property if the assessments remains unpaid for 2 . . more than 60 days after written notice is sent to the record property owner. Section 3 - Maintenance of right of way: The extent of routine repair and maintenance of said right of way shall be determined by the Monica LLC, in its sole discretion. Snow removal shall be required as needed. Section 4 - Completion of construction of residence: The exterior of the residence to be constructed on each Lot must be 100% completed within 12 months of the date of issuance of a building permit by the Town of Southold or commencement of construction, which ever is later, subject to force majeure. Section 5 - Trailers, mobile homes, etc.: No trailer, mobile home, tent or shed shall be used as a residence. Section 6 - Signs: No signs other than one displaying owner's name and address shall be erected. Such permitted sign shall not exceed 288 square inches in size. In addition, temporary "For Sale" and small security alarm, "Private Property" and "No Trespassing" signs shall be permitted. Section 7 - Animals: No animals, other than the usual and customary inside household pets, shall be kept on the premises and such pets must be confined to the yard. Horses are prohibited. No coops, outside cages, dog runs or other structures for housing animals shall be erected without the approval of Declarant, in its sole and absolute discretion. Section 8 - Garbage, debris: No portion of any Lot shall be used or maintained as a dumping ground for rubbish, trash, garbage or other waste including compost. All household garbage shall be stored in a closed container(s), screened from view and shall be removed from the premises not less than once per week. Section 9 - Boarding up of structures: No residence and accessory structures shall be boarded up, nor shall any windows or entrances be sealed for any extended period of time, except in case of fire or similar catastrophe. Section 10 - Rental: No portion of the residence shall be rented to boarders, transients, or seasonal rentals and no Bed & Breakfast, or other such commercial use shall be permitted. This 3 . . provision is not intended to prohibit occupancy by persons related to one another, or the housing of housekeepers, home health aides, nurses, nannies or similar personnel. Section 11 - Vehicles/boats: Commercial vehicles and commercial boats shall only be stored in a garage. Non-commercial vehicles including trucks, boats, mobile homes, campers, recreational vehicles (RV) or trailers, limited to one, may be stored out of doors. Section 12 -Condition of premises: Each Lot shall be kept neat, orderly and well maintained. Section 17 -In the event of a violation or breach of this or any provision of this Declaration after giving thirty (30) days notice to cure, if the breaching party shall fail to take reasonable steps to remedy such violation or breach, the non- breaching party may enforce the covenants by an action at law or a proceeding in equity and if successful such be entitled to recover all costs and expenses incurred including reasonable attorneys fees. Section 18 - Exclusive Road: Lot 4 & Lot 7 are agricultural parcels and shall not have the right to enter onto the subdivision road. The road shall be for residential use only and the exclusive benefit of Lots 1, 2, 3, 5, and 6. IN WITNESS WHEREOF, the parties hereto have set their hands and seals on the day and year first above written. Morel~ By: <<:,____~/~/Z c::::--- ~ LO U IS C. c.. {J12. ~ 0 or~ By: ~. /?r/--.- .. LOU/~ C. C-OIZSU 4 1 State of New York ) ) : ss.: ) County of Suffolk ~. On theC2~day of ~ in the year 2006 before me, the undersigned, personally appeared~Morell, LLC andToregon, LLC personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that they executed the same in their capacity, and that by their signature on the instrument, the individual, or the person upon behalf of which the individual acted, cuted the instrument. C. C- tJ'f<. ~ 0 ..., LOU IS. -=,~=:;S_Vootl fYD.OIPEU/3Du3LP No. Q1PE 6130636 Qualified In Suffolk County 2C() '1 ComrnlSSiol1ExpiresJuIy1B._ COUNTY CLERK'S OFFICE STATE OF NEW YORK COUNTY OF SUFFOLK SS.: f f R I, JUDITH A. PASCALE, Clerk of the County of Suffolk and the Court ~rigi:~~r~~he~~ that I have compared the annexed with the under LlBER j:1i1.7f.:'1i... . p~iO~18 In my office on . ''IN.lo&... copy thereof, and of the wh~i~';i ~~~h original. ..... ,and, that the same is a true said co~:~e:~i:~:~:o~e~~~t, II ,1a::;:" hedreuntof ~~~ ~~2. and affixed the seal of , T.I../,l.. ayo ..IW,y,-p.,lUIJo.,- 200'- CLERK QlL~"a. tJ~ ......................................... 5 . . . . SCHEDULE "A" DESCRIPTION ALL that ceriain plot, piece or parcel of land, situate, lying and being at Cutchogue, Town of Southold, County of Suffolk and Slate of New York, bounded and described as follows: BEGINNING at a point on the northerly side of Oregon Road, said point being the intersection of the westerly line of land now or formerly of Timothy T. Steele and Jeanne F. Steele, formerly land of Nina Stevens with the northerly side of Oregon Road, said point also being the southeasterly corner of parcel about to be described; RUNNING THENCE from said point of beginning, South 43 degrees 15 minutes 50 seconds West along the northerly side of Oregon Road 434.08 feet land now or formerly of Frank D. Oliveto, Frank Tucci, Michael Makrides and Louis Essman, formerly of John Zuhoski; RUNNING THENCE North 46 degrees 30 minutes 10 seconds West along land now or formerly of Frank D. Oliveto, etal. 1903.37 feet to land now or formerly of Luba Corso, Regina Corso and Monica Corso; RUNNING THENCE North 82 degrees 28 minutes 00 seconds East along land now orformerly of Luba Corso, Regina Corso and Monica Corso 478.11 feet to land now or formerly of Timothy T. Steele and Jeanne F. Steele; RUNNING THENCE South 48 degrees 44 minutes 00 seconds East along land now or formerly of Timothy T. Steele and Jeanne F. Steele 1602.13 feet to the northerly side of Oregon Road and the point or place of BEGINNING. SCTM: 1000-83.00-02.00- 011.005 Oregon, LLC . . ~ . . SCHEDULE "B" DESCRIPTION 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, bounded and described as follows: BEGINNING at a point on the northwesterly side of Oregon Road at the southeast corner of the herein described premises where the same is intersected by the westerly side of land now or formerly of Joseph B. and Mary B. Hannabury, said point of beginning being also distant the following (3) courses and distances from the corner formed by the intersection of the easterly side of Cox's Lane with the southeasterly side of Oregon Road: 1) North 47 degrees 21 minutes 25 seconds West, 49.34 feet across Oregon Road to the northwesterly side of Oregon Road; 2) North 44 degrees 54 minutes 10 seconds East, 224.17 feet along the northwesterly side of Oregon Road; 3) North 43 degrees 43 minutes East, 6.11 feet to the true point or place of beginning; RUNNING THENCE from said true point or place of beginning along the northwesterly side of Oregon Road the following (3) courses and distances: 1) South 4:> degrees 43 minutes West, 6.11 feet; 2) South 44cdegrees 54 minutes 10 seconds West, 224.17 feet; 3) South 40: degrees 23 minutes West, 518.97 feet to land now or formerly of John, Jr. and Lucille Zuhoski; THENCE along land now or formerly of Zuhosk~, North 46 degrees 39 minutes 50 seconds West, 2149.51 feet to land now or formerly of Kalamaras; THENCE along said last mentioned land the following (2) courses and distances: 1) North 41 degrees 30 minutes East, 444.10 feet; 2) North 67 degrees 36 minutes 30 seconds East 356.55 feet to land now or formerly of Joseph 8. and Mary B. Hannabury; THENCE along said last mentioned land, South 46 degrees 04 minutes 40 seconds East, 1996.91 feet to the northwesterly side of Oregon Road at the point or place of BEGINNING. SCTM: 1000-083.00-02.00-012.000 Morell, LLC . 1111111111111111111111111111111111111111111111111111111 1111111111111111111111111 SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DECLARATION/DOP Number of Pages: 8 Receipt Number : 06-0095892 Recorded: At: District: 1000 Received the Page/Filing COE TP-584 Cert.Copies SCTM LIBER: PAGE: Section: 083.00 EXAMINED Following Fees For Block: 02.00 AND CHARGED AS FOLLOWS Above Instrument Exempt NO NO NO NO NO $24.00 $5.00 $0.00 $5.20 $0.00 Handling NYS SRCHG Notation RPT Fees Paid THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL Judith A. Pascale County Clerk, Suffolk County 10/02/2006 02:08:15 PM D00012471 966 Lot: 011.005 $5.00 $15.00 $0.00 $50.00 $104.20 Exempt NO NO NO NO Number of pages ~]0 ? . ( jj) , ...--' F::ECOPDED 20Ci6 Dct 02 D2~ O:::~ 1.~; Pi'l . This docurnentwill be public ",'cord. Please remove all Social Security Nurnbers prim to recording. Judit.h k. P,':isc.~le CLEF~K OF SUFFOU< CCiUrH1.,'; L [:i(iCl012471 F ':.~i6t. Deed / Mortgage Instrument Deed / Mortgage Tax Stamp Recording / Filing Stamps 3 FEES ? P.T5A Sub Total ~/ >O~ 5. 00 ).)-J 15. 00 Sub Total 75,)'0 Grand Total lot/. ;m Mortgage Amt. 1. Basic Tax 2. Additional Tax Sub Total Spec./Assit. or Spec. / Add. TOT. MTG. TAX Dual Town _ Dual County _ Held for Appointment Transfer Tax Mansion Tax The property covered by this mortgage is or will be improved by a one or two family dwelling only. YES or NO Page / Filing Fee Handling Tp.584 -;~ - 5. 00 .,otation EA-52 17 (County) EA-5217 (State) Comm. of Ed. Affidavit Certified Copy \JYS Surcharge Other t,\ {! /11 If NO, see appropriate tax clause on page # of this instrument. Real Property Tax Service " Agency Verification 1000 08300 0200 011005 1000 08300 0200 012000 5 &12. 5 Community Preservation Fund Consideration Amount $ ~ 4 Dist. ] CPF Tax Due $ IV /1'. Improved 6 Satisfactions/Discharges/Releases List Property Owners Mailing Address RECORD & RETURN TO: Vacant Land PATRICIA C. MOORE ESQ 5] 020 MAIN ROAD SOUTHOLD NY 11971 TD TD TD .~> . Mail to: Judith A. Pascale, Suffolk County Clerk 310 Center Drive, Riverhead, NY www.suffolkcountyny.gov/c1erk 7 Title Company Information 11901 Co. Name Title # I.. tl . e.:3 :3 Suffolk County Recording & Endorsement Page This page forms part of the attached by: MORELL U.C AND OREGON, u.c DECLARATION OF COVENANTS & RESTRICTIONS (SPECIFY TYPE OF INSTRUMEND made The premises herein is situated in SUFFOLK COUNTY, NEW YORK. TO 'jr, SO! [THOT D TOWN PI A NNTNG ROA RD In the TOWN of SOT [THOT D In the VILLAGE or HAMLET of rTfTrHOGTfE ~.. BOXES 6 THRU 8 MUST BE TYPED OR PRINTED iN BLACK INK ONLY PRIOR TO RECORDING OR FiLING. (over) . . SOUTHOLD TOWN PLANNING BOARD DECLARATION OF COVENANTS AND RESTRICTIONS fl d It I-IHII- IW. /1 c) ~ rn It/l'- tz..p, -, '1' THIS DECLARATION made by Oregon LLC and Morell LLC doing business in Cutchogue, New York this cQ.s-- h. day of September, 200E), hereinafter referred to as the DECLARANT, as the owner 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: rr___. 1. DECLARANT has made application to the SOUTHOLD TOWN PLANNING BOARD (hereinafter referred to as the PLANNING BOARD) for approval of a conservation subdivision on the PREMISES. 2. This subdivision and the owner of each lot shall comply with the New York State Pollution Discharge Elimination System (SPEDES) requirements. The SPEDES permit requires, at a minimum, that an erosion and sediment control plan be prepared for any construction activity that disturbs one or more acres. The Storm-water Pollution Control Plan requires erosion control planning, site management and sediment control by all landowners. This erosion and sediment control plan has been filed with the Planning Board and a "Notice of Intent" forwarded to New York State Department of Environmental Conservation, in accordance with "General Permit for Storm-water Runoff from Construction Activity" (GP-02-01), Albany, New York. 3. As a condition of approval by the PLANNING BOARD of the subdivision or development application, the DECLARANT covenants that a 5' wide vegetative buffer runs along the south side of lot 1 through 3, lot 5, and lot 6, depicted on the subdivision pla~ It is hereby understood that the Vegetative Buffer along the south side of the above lots is intended to mitigate the development impacts on the view shed from Oregon Road. To mitigate the impact on the view shed, prior to issuance of a Certificate of Occupancy, the owner of the above listed lots shall be required to plant a minimum of 8 street trees (or evergreens) consisting of a mixture . . of native species along the area designated as vegetative buffer. The native species, size and planting specifications are identified in the Southold Town Code. Subdivision regulations AI08-45. The owner shall guarantee the survival of the plants for a minimum period of five years. 4. As a condition of approval by the PLANNING BOARD of the conservation subdivision, the DECLARANT covenants that along the common boundary of Oregon LLC, and the adjacent parcel, being the east side of Dingnan's Road and west side of the Conservation Subdivision road, the Natural Buffer will be maintained. Prior to removal of the natural buffer the DECLARANT shall submit a plan (landscape, fencing, or other) to the Planning Board for their approval. The Natural Buffer may be pruned to maintain safe access and may be supplemented with native species without prior Planning Board approval. 5. As a condition of approval by the PLANNING BOARD of the conservation subdivision, the DECLARANT covenants that on lot 1 through 3, lot 5, and lot 6, clearing for residential purposes shall be limited as shown on the filed map and in accordance with Chapter AI06-56 of the Town Code. The location of the clearing shall be at the discretion of the owner as long as the aggregate land area cleared does not exceed the authorized percentage. The limitation on clearing shall not prohibit the proper landscaping and maintenance of the vegetation, including but not limited to removal of diseased, decayed or dead vegetation and obnoxious plant species. Specifically permitted throughout the entire property is the planting of additional native plants, or replacing trees and other vegetation with comparable native species. This condition does not prohibit or limit clearing associated with the agricultural use of the property. 6. As a condition of approval by the conservation subdivision, the DECLA~~T be no further subdivision of Lots 1, perpetuity. PLANNING BOARD of covenants that there 2, 3, 5, 6 and the will 8 in 7. As a condition of approval by the PLANNING BOARD of the conservation subdivision there shall be no changes to any of the lot lines without approval of the Town of Southold Planning Board. 8. By this Declaration future residents of the lots which comprise the subdivision are advised that the lots may be subject to the . . noise, dust and odors normally associated with activities pursuant to Article XXII, Farmland Bill the Town of Southold. agricultural of Rights, of 9. The aforementioned Restrictive Covenants are intended for the benefit of and 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, amende.-,. or promulgated. 10. In the event that the Development Rights Easement sale is not completed pursuant to the approved subdivision map and a copy of the recorded Deed of Development Rights Easement is not submitted to the Town of Southold Planning Department, the Planning Board's approval of the subdivision shall no longer be valid. 11. The Town of Southold Building Department shall not issue building permits for any of the lots on the approved subdivision map until the Development Rights Easement sale is completed pursuant to the approved subdivision map and a copy of the recorded Deed of Development Rights Easement submitted to the Town of Southold Planning Department. 12. The aforementioned Restrictive Covenants are intended for the benefit of and shall be enforceable by the Town of Southold, State of New York, by injunctive relief or my any other remedy in equity or at law. The failure of said agencies or the Town of Southold to enforce the same shall not be deemed to affect the validity of this covenant nor to impose any liability whatsoever upon the Town of Southold or any officer or employee thereof. 13. The owners of lot 1 through 3, lot 5, and lot 6, shall have the right of ingress and egress, and utilities over the common 25 foot right-of-way as shown on the map. Said common access is or may be improved with asphalt, electric lines, cable, water lines, gas lines, and such other utilities as may become available. 14. As the parcels are improved with a single family dwelling, the owners of those improved lot 1 through 3, lot 5, and lot 6, shall share the cost of maintaining said common driveway in it present condition, including but not limited to the cost of snow removal, the cost of routine repair as needed to maintain the common . . driveway in its present condition, and for such other routine repair as may be required. The owner's payment of their share of said cost shall be due and payable within 30 days of the presentation of a receipted paid statement or bill. 15. Declarant hereby reserves the right to grant an easement for utilities over or under the right-of-way to adjacent properties for the purpose of connecting to existing or future utilities which run within the right-of-way. 16. That the parties, their respective distributees, devisees, personal representatives, successors or assigns, upon whom this agreement and conveyance shall be binding and to whom its benefits shall inure, shall in any wise impede or obstruct the other party in the free use of the right-of-way or utility easement for the purposes set forth above. 17. 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 [!Lay be terminated, revoked or amended by a vote of a majority plus one of the members of the Planning Board. 18. 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 be held to 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. Morell, LLC ~ B~~~ Louis C. Corso, Managing Member Oregon, LLC BY)~~ Louis C. Corso, Managing Member COUNTY CLERK'S OFFICE STATE OF NEW YORK SS.: COUNTY OF SUFFOLK . I, JUDITH A. PASCALE, Clerk of the County of Suffolk and the Court of Record thereof, do here2rcertify that I have compared the annexed with the original D.~81:l11~.".f.....R.....RECORD.I;D in the office on IO.~~.:-:~.. under LIBER ....J.~Y1J..............PAGE .9~.......and, that the same is a true copy thereof, and of the whole of such original. In Testimony Whereof, I h~ hereunto set ~ hand and affixed the seal of said County and Court on this..;;I,...... .day of. 0.... ~.~R............, 2006... CLE4M.J :~. .a.,.f).. ", ~ ,-.I . . . State of New York ss: County of Suffolk ) On this ~6t~day of September, 2006, before, the undersigned, personally appeared LOUIS CORSO, personally known to me or proved to me on the basis of satisfactory evidence to the be individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity (ies), and that by his/her/their signature (s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument. ~/ .// ,/-" / NotaUublic PATRICIA C. MOORE Notary Public, State of New York Suffolk County - No. 4861668 Commission Expires June 16.11U.e State of New York ss: County of Suffolk On this 7-~~ day of September, 2006, before, the unders~gned, personally appeared LOUIS CORSO, personally known to me or proved to me on the basis of satisfactory evidence to the be individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity (ies), and that by his/her/their signature (s) on the instrument, the individual(s), or the person upon behalf of which the individual(s) acted, executed the instrument. No'e~ PATRICIA C. MOORE Notary Public. State of New Yotli Suffolk County - No. 4861669 Commission Expires June 16, .:1:f1.i 0 . . SCHEDULE "A" DESCRIPTION ALL that ceriain plot, piece or parcel of land, situate, lying and being at Cutchogue, Town of South old, County of Suffolk and State of New York, bounded and described as follows: BEGINNING at a point on the northerly side of Oregon Road, said point being the intersection of the westerly line of land now or formerly of Timothy T. Steele and Jeanne F. Steele, formerly land of Nina Stevens with the northerly side of Oregon Road, said point also being the southeasterly corner of parcel about to be described; RUNNING THENCE from said point of beginning, South 43 degrees 15 minutes 50 seconds West along the northerly side of Oregon Road 434.08 feet land now or formerly of Frank D. Oliveto, Frank Tucci, Michael Makrides and Louis Essman, formerly of John Zuhoski; RUNNING THENCE North 46 degrees 30 minutes 10 seconds West along land now or formerly of Frank D. Oliveto, eta!. 1903.37 feet to land now or formerly of Luba Corso, Regina Corso and Monica Corso; RUNNING THENCE North 82 degrees 28 minutes 00 seconds East along land now or formerly of Luba Corso, Regina Corso and Monica Corso 478.11 feet to land now or formerly of Timothy T. Steele and Jeanne F. Steele; RUNNING THENCE South 48 degrees 44 minutes 00 seconds East along land now or formerly of Timothy T. Steele and Jeanne F. Steele 1602.13 feet to the northerly side of Oregon Road and the point or place of BEGINNING. SCTM: 1000-83.00-02.00- 011.005 Oregon, LLC . . SCHEDULE "Al> DESCRIPTION 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, bounded and described as follows: BEGINNING at a point on the northwesterly side of Oregon Road at the southeast corner of the herein described premises where the same is intersected by the westerly side of land now or formerly of Joseph B. and Mary B. Hannabury, said point of beginning being also distant the following (3) courses and distances from the corner formed by the intersection of the easterly side of Cox's Lane with the southeasterly side of Oregon Road: 1) North 47 degrees 21 minutes 25 seconds West, 49.34 feet across Oregon Road to the northwesterly side of Oregon Road; 2) North 44 degrees 54 minutes 10 seconds East, 224.17 feet along the northwesterly side of Oregon Road; 3) North 43.degrees 43 minutes East, 6.11 feet to the true point or place of beginning; RUNNING THENCE from said true point or place of beginning along the northwesterly side of Oregon Road the following (3) courses and distances: 1) South 43 degrees 43 minutes West, 6.11 feet; 2) South 44. degrees 54 minutes 10 seconds West, 224.17 feet; 3) South 40: degrees 23 minutes West, 518.97 feet to land now or formerly of John, Jr. and Lucille Zuhoski; THENCE along land now or formerly of Zuhoski, North 46 degrees 39 minutes 50 seconds West, 2149.51 feet to land now or formerly of Kalamaras; THENCE along said last mentioned land the following (2) courses and distances: 1) North 41 degrees 30 minutes East, 444.10 feet; 2) North 67 degrees 36 minutes 30 seconds East 356.55 feet to land now or formerly of Joseph B. and Mary B. Hannabury; THENCE along said last mentioned land, South 46 degrees 04 minutes 40 seconds East, 1996.91 feet to the northwesterly side of Oregon Road at the point or place of BEGINNING. SCTM: 1000-083.00-02.00-012.000 Morell, LLC