Loading...
HomeMy WebLinkAbout1000-18.-3-9.8 . . 111111111111 111111111111111 11111 11111 11111 1111111111111 1111111111111111111111111 SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDING PAGE Type of Instrument: DECLARATION/DOP Number of Pages: 5 Receipt Number : 06-0039349 Recorded: At: 04/19/2006 12:20:46 PM Page/Filing COE TP-584 Cert.Copies SCTM Section: Block: 018.00 03.00 EXAMINED AND CHARGED AS FOLLOWS Following Fees For Above Instrument Exempt NO NO NO NO NO LIBER: PAGE: D00012446 094 District: 1000 Lot: 009.008 Received the $15.00 $5.00 $0.00 $5.00 $0.00 Handling NYS SRCHG Notation RPT $5.00 $15.00 $0.00 $50.00 Exempt NO NO NO NO Fees Paid THIS PAGE IS A PART OF THE INSTRUMENT THIS IS NOT A BILL $95.00 Judith A. Pascale County Clerk, Suffolk County Number of pages TORRENS / . .. Serial # Certificate # Prior Ctf. # Deed. Mortgage Instrument Deed I Mortgage Tax Stamp 3 FEES Page I Filing Fee - Handling 5. Jl!L TP-584 Notation EA-5217 (County) Sub Total ";;20- EA-5217 (State) R.P.T.S.A. _So . 60 Comm. of Ed. 5. 00 Affidavit ) Certified cop~~ t Reg. Copy 0-=- Sub Total Other \S -" Grand Total 4 Districtl000 Section Real 1000 Property Tax Service Agency Verification 18 Block 3 Lot 1000 01800 0300 009008 1000 01800 0300 009009 6 SatisfactionlDischargeslRelease List Property Owners Mailing Address RECORD & RETURN TO: Charles R. Cuddy, Esq. P.O Box 1547 Riverhead, NY 11901 7 Co. Name TitIe# . PECOP[)E[:l "':UUt 1=IClf 1'3 12:20:46 F'N Judi th H. Pasc.~le CLERK OF SUFFOLl< COUtH1/ L D00012446 F' 094 Recording I Filing Stamps Mortgage Amt. 1. Basic Tax 2. Additional Tax Sub Total Spec. I Assit. or Spec. I Add. TOT. MTG TAX Dual Town _ Dual County _ Held for Appointment_ Transfer Tax Mansion Tax The property covered by this motgage is 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. . -(rO&' Communit Preservation Fund , Consideration Amount $ CPF Tax Due $ Improved Vacant Land TD TD TD Title Company Information 8 Suffolk County Recording & Endorsement Page This page fOlms part of the attached Declaration of Covenants and Restrictions (SPECIFY TYPE OF INSTRUMENT) Ralph CaseIn ova and Catherine CaseIn ova The premisis herein is situated in SUFFOLK COUNTY, NEW YORK. TO In the Township of Southold fown of Southold In the VILLAGE made by: or HAMLET of Orient iOKES 6 THROTJGH 11 MUST BE TYPED OR PRTNTED TN RT ArK TNK ONT Y P1WH? Tn RFrOPf1Tl\lr; OJ? FIr TNG . . DECLARATION OF COVENANTS AND RESTRICTIONS '- ..., . THIS DECLARATION, made this b day of liprl L ,2006, by Ralph Caselnova and Catherine Caselnova both residing at 3355 Colony Drive, Baldwin, New York 11510, hereinafter referred to as the DECLARANT: WITNESSETH: WHEREAS, the Declarant is the owner in fee simple of certain real property situate at Orient, Town of Southold, County of Suffolk, State of New York, known and designated on Suffolk County Tax Map as District 1000 Section 18 Block 3 Lot 9.8 &9.9 as more particularly described on the annexed Schedule A; and WHEREAS, for and in consideration of granting the subdivision approval the Planning Board of the Town of Southold has deemed it to be for the best interests of the Town of Southold, the owners and prospective owners of said lots that the within covenants and restrictions be imposed on said lots, and that said Planning Board has required that the within Declaration be recorded in the Suffolk County Clerk's Office; and WHEREAS, the Declarant has considered the foregoing and has determined that same will be in the best interests of the Declarant and subsequent owners of said lots; NOW, THEREFORE, THIS DECLARATION WITNESSETH: That the Declarant for the purpose of carrying out the intentions above expressed, does hereby make known, admit, publish, covenant, and agree that the lots land 2 within said subdivision map shall hereafter be subject to the following covenants and restrictions as herein cited, which shall run with the land and shall be binding upon all purchasers and holders of said premises, their heirs, executors, legal representatives, distributes, successors and assigns, to wit: I. Lots I and 2 shall not be further subdivided in perpetuity. 2. Access to Lots I and 2 shall be from the existing 50' wide right-of-way. The 50' wide right-of- way shall provide access to the adjacent parcels identified on the Suffolk County Tax Map as 1000-18-3-9.2 & 24. 3. The clearing restriction for Lot I shall be in accordance with Chapter AI06-56 of the Southold Town Code. 4. Prior to any construction activity on lot I the Declarant shall obtain a General Permit for the storm water runoff from construction activity (GP-02-01) administered by the New York State Department of Environmental Conservation under Phase II State Pollutant Discharge Elimination . . - System (SPDES) Program. 5. 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 agricultural activities pursuant to Article XXII, Farmland Bill of Rights of the Southold Town Code. 6. The residential application and use of synthetic pesticides shall be prohibited. 7. Thl: residential landscaping shall consist of native, disease and drought-tolerant plants. IN WITNESS WHEREOF, the Declarant above named has executed the foregoing Declaration the day and year fIrst above written. - STATE OF NEW YORK) : SS.: COUNTY OF SUFFOLK) On the 1..) ~ay of yq. (.211./ ) , 2006, before me, the undersigned, personally appeared RALPH CASELNOV A, 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 she executed the same in her capacity and that by her signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument. CYNTHIA M. MANWARING 'JOTARY PUBLIC, STATE OF NEW YORK NO:01 MA61 00507 CVN..-V~ QUALIFIED IN SUFFOLK COUN1kl.- COMMISSION EXPIRES OCT. 20 -l.L-l STATE OF NEW YORK) : SS.: COUNTY OF SUFFOLK) On the (/~daY of p~ , 2006, before me, the undersigned, personally appeared CATHERINE CASELNOV A, 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 she executed the same in her capacity and that by her signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the instrument. CYNTHIA M. MANWARING NOTARY PUBLIC, STATE OF NEW YORK NO:01 MA61 00507 QUALIFIED IN SUFFOLK COUNfr' COMMISSION EXPIRES OCT. 20 . . - SCHEDULE "A" DESCRIPTION ALL that certain plot, piece or parcel of land, situate, lying and being at Greenport, Town of Southold, County of Suffolk and State of New York, being bounded and described as follows: BEGINNING at a point on the northerly side of Main Road said point being distant 3641.13 feet easterly as measured along the northerly side of Main Road from the corner formed by the intersection of the easterly side of Youngs Avenue with the northerly side of Main Road, said point also being where the southwesterly corner of land of New York State intersects the said northerly side of Main Road and from said point of beginning; RUNNING THENCE along the northerly line of Main Road, South 62 degrees 46 minutes 00 seconds West 50.05 feet to land now or formerly of Gordon and Hamburger; THENCE along said land of Gordon and Hamburger (3) courses and distances: 1) North 29 degrees 50 minutes 30 seconds West, 164.89 feet; 2) North 16 degrees 56 minutes 10 seconds West, 101.14 feet; 3) 62 degrees 46 minutes 00 seconds West, 346.92 feet to land now or formerly of Edwards Estates; THENCE along said land now or formerly of Edwards Estates, North 37 degrees 32 minutes 00 seconds West, 1004.11 feet to land of Rigas; THENCE along said land of Rigas, North 55 degrees 58 minutes 00 seconds East, 522.88 feet to land of John Tuthill; THENCE along said land of John Tuthill, South 46 degrees 56 minutes 10 seconds East, 1374.18 feet to said northerly line of Main Road; THENCE along said northerly line of Main Road, South 60 degrees 30 minutes 40 seconds West, 41.81 feet to land of New York State; THENCE along said land of New York State three courses and distances: . . - 1) North 46 degrees 47 minutes 50 seconds West, 182.99 feet; 2) South 60 degrees 09 minutes 30 seconds West, 269.67 feet; 3) South 29 degrees 50 minutes 30 seconds East, 174.68 feet to the point or place of BEGINNING. ,"iV'') / J:" .,Ii I i~'. J l' v