HomeMy WebLinkAbout1000-9.-11-7.12CC #: Cll-34144
COUNTY CLERK'S OFFICE
STATE OF NEW YORK
COUNTY OF SUFFOLK
I, JUDITH A. PASCALE, Clerk of the County of Suffolk and the Court
of Record thereof do hereby certify that I have compared the annexed with the original
EASEMENT
recorded in my office on 09/'14/2011 under Liber D00012671 and Page 196 and,
that the same is a true copy thereof, and of the whole of such original.
In Testimony Whereof, I have hereunto set my hand and affixed the seal of said County
and Court this 09/14/2011
SUFFOLK COUNTY CLERK
JUDITH A. PASCALE
SEAL
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: EASEMENT
Number of Pages: 7
Receipt Number : 11-0101705
TRANSFER TAX NUMBER: 11-03255
District:
1000
Deed Amount:
Recorded:
At:
LIBER:
PAGE:
Section: Block:
009.00 11.00
EXAMINED AND CHARGED AS FOLLOWS
$0.00
o9/14/2Oll
09:25:57 AM
D00012671
196
Lot:
007.012
Received the Following Fees For
Page/Filing $35.00
COE $5.00
TP-584 $5.00
Cert. Copies $8.75
Transfer tax $0.00
TRANSFER TAX NUMBER: 11-03255
Above Instrument
Exempt
NO Handling
NO NYS SRCHG
NO Notation
NO RPT
NO Comm. Pres
Fees Paid
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
Exempt
$20.00 NO
$15.00 NO
$0.00 NO
$30.00 NO
$0.00 NO
$118.75
JUDITH A. PASCALE
County Clerk, Suffolk County
Number of pages
This document will be public
record. Please remove all
Social Security Numbers
prior to recording.
Deed / Mortgage instrument
Deed / Mortgage Tax Stamp
FEES
RECORI>Ei)
2011 Se[~ 14
3UDii'H ~, Pg,'SCqLE
(LE~'.i. OF
SUFFOLK L:Oi.?,~T Y
~ [,001)1267!
i].,~ 1 i-03255
Recording / Filing Stamps
Page / Filing Fee
Han~dling
Notation
EA-52 17 (County)
20. 00
EA-5217 (State)
R.P.T.S.A.
Comm. of Ed.
Affidavit
NYS Surcharge
Other
5. O0
15. O0 SubTotal
Grand Total
4 J Dist.
Real Propert5
Tax Service
Agency
Verification
1000 00900 1100 007012~ LO12
6
8
Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO:
STEPHEN L. HAM, III, ESQ.
MATTHEWS & HAM
38 NUGENT STREET
SOUTHAMPTON, NY 11968
Mortgage Amt.
1. Basic Tax
2. Additional Tax
i 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
5 I Community Preservation Fund
Consideration Amount $
bF?ax Due
Improved
VacantLand
TD 10
TD
TD
Mail to: Judith A. Pascale, Suffolk County Clerk J 7 I Title Company Information
310 Center Drive, Riverhead, NY 11901I Co. Name Ch±cago T±tle Insurance Company
www.suffolkcountyny.gov/cterk J Title # 3 o 0 ~ ~,,~- ~
Suffolk County Recording & Endorsement Page
This page forms part of the attached
by:
HIGHLAND HOUSE FI, LLC
GRANT OF UTILITY EASEMENT
(SPECIFY TYPE OF iNSTRUMENT)
The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
made
TO In the TOWN of SOUTHOLD
HIGHLAND HOUSE FI, LLC In the VILLAGE
or HAMLET of FISHERS ISLAND
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED iN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
(over)
IMPORTANT NOTICE
If the document you've just recorded is your SATISFACTION OF MORTGAGE_, please be aware of
the following:
If a portion of your monthly mortgage payment included your property taxes, *you will now need to
contact your local Town T ax Receiver so that you may be billed directly for all future property tax
statements.
Local property taxes are payable twice a year: on or before January lO,h and on or before May 31,.
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, N.Y. 11757
(631) 957-3004
Riverhead Town Receiver of Taxes
200 Howell Avenue
Riverhead, N.Y. 11901
(631) 727-3200
Brookhaven Town Receiver of Taxes
One Independence Hill
Farmingville, N.Y. 11738
(631 ) 451-9009
Shelter Island Town Receiver of Taxes
Shelter Island Town Hall
Shelter Island, N.Y. 11964
(631) 749-3338
East Hampton Town Receiver of Taxes
300 Pantigo Place
East Hampton, N.Y. 11937
(631) 324-2770
Smithtown Town Receiver of Taxes
99 West Main Street
Smithtown, N.Y. 11787
(631) 360-7610
Huntington Town Receiver of Taxes
100 Main Street
Huntington, N.Y. 11743
(631) 351-3217
Southampton Town Receiver of Taxes
116 Hampton Road
Southampton, N.Y. 11968
(631) 283-6514
Islip Town Receiver of Taxes
40 Nassau Avenue
Islip, N.Y. 11751
(631) 224-5580
Southold Town Receiver of Taxes
53095 Main Street
$outhold, N.Y. 11971
(631) 765-1803
dw
2/99
Sincerely,
Judith A. Pascale
Suffolk County Clerk
GRANT OF UTILITY EASEMENT
THIS GRANT OF UTILITY EASEMENT is made the~J~ay of August, 2011
by HIGHLAND HOUSE FI, LLC, a New York limited liability company with offices at 110
Five Mile River Road, Darien, Connecticut 06820 (in its capacity as owner of Lot 1
described below, hereinafter referred to as "Grantor"), to HIGHLAND HOUSE FI, LLC, a
New York limited liability company with offices at 110 Five Mile River Road, Darien,
Connecticut 06820 (in its capacity as owner of Lot 2 described below, hereinafter referred
to as "Grantee");
WITNESSETH:
WHEREAS, Grantor/Grantee is the owner in fee of premises situate at (no
#) Heath ulie Avenue, Fishers Island, Town of Southold, County of Suffolk and State of New
York (SCTM No. 1000-009.00.00-11.00-007.012), having acquired title to such premises
by deed recorded in the Office of the Suffolk County Clerk on July 18, 2008 in Liber 12558
page 587, said premises being more particularly bounded and described as set forth on
Schedule A hereto ("the Premises"); and
WHEREAS, GrantodGrantee has made application to the Planning Board of
the Town of Southold to subdivide the Premises into two lots, "Lot 1" and "Lot 2", as shown
on the Standard Subdivision Plan Prepared For Highland House FI, LLC by CME
Associates Engineering, Land Surveying & Architecture, PLLC, dated June 18, 2010, last
revised May 16, 2011, with said Lot 1 being more particularly bounded and described as
set forth on Schedule B hereto and said Lot 2 being more particularly bounded and
described as set forth on Schedule C hereto; and
WHEREAS, the utilities currently serving the single-family dwelling on Lot 2
are located in part on Lot 1; and
WHEREAS, as a condition to its final approval of the aforesaid subdivision,
the Planning Board of the Town of Southold has required that a utility easement be created
over Lot 1 in favor of Lot 2 in the area of Lot 1 where the utilities serving Lot 2 are located;
and
WHEREAS, Grantor/Grantee has considered the foregoing and determined
that the same will be for the best interests of Grantor and Grantee and subsequent owners
of Lot I and Lot 2;
NOW, THEREFORE, Grantor hereby grants and releases unto Grantee, its
successors and assigns, a permanent easement over the Easement Area on Lot 1
described on Schedule D hereto as appurtenant to and for the benefit of Lot 2 for the
installation, maintenance, repair and replacement of underground utilities.
Grantor and Grantee intend that the easement created hereby shall not be
deemed to have failed ab initio or to have been extinguished under the doctrine of merger
by reason of the unity of title to the dominant estate and the servient estate. However,
should either result be applicable, then Grantor and Grantee intend that such easement
become effective or be restored, as the case may be, on the first date that title to Lot 1 and
Lot 2 is not held in the same name.
This Grant of Utility Easement shall run with the land and be binding upon
and inure to the benefit of the respective heirs, personal representatives, successors and
assigns of Grantor and Grantee.
IN WITNESS WHEREOF, Grantor has executed this Grant of Utility
Easement as of the day and year first above written.
HIGHLAND HOUSE FI, LLC
L. Peter Lawrence, Managing Member
Susan Upton Lawrence, Managing Member
State of Connecticut )
ss:
County of Fairfield )
On the ~.-,?~ ~ day of August in the year 2011 before me, the undersigned, personally
appeared L. Peter Lawrence and Susan Upton Lawrence personally known to me or
proved to me on the basis of satisfactory evidence to be the individuals whose names are
subscribed to the within instrument and acknowledged to me that they executed the same
in their capacities, and that by their signatures on the instrument, the individuals, or the
persons upon behalf of which the individuals acted, executed the instrument, and that such
individpals ~ma~le such ,~appe~rance before the undersigned in
the (lins/~e~ ~i~'~' C ~[~J'?~~'-L~?~'~ :~.... in the State of Connecticut.
( t . ~ or othe~;~,~litical subd~ws~on)
(sig~ture and office of individual taking acknowledgment)
i ,- ..... kl~f~/~Duhlic
Sulan A. Yalllllo
Notclly Publl~-Conlt®cfl,out I~
My Comml#lon EXlOk®s
2
SCHEDULE A
to
GRANT OF UTILITY EASEMENT
Grant of Easement Dated: August ~'~, 2011
Perimeter Description of the Premises
ALL that certain plot, piece or parcel of land, situate, lying and being at Fishers Island,
Town of Southold, County of Suffolk and State of New York, being more particularly
bounded and described as follows:
BEGINNING at a monument set at the intersection of the southwesterly line of Heathulie
Avenue with the southeasterly line of Ocean View Avenue, said monument being located
at the northerly corner of the herein described tract and also located 1328.41 feet North
of a point which is 2482.00 feet West of another monument marking the United States
Coast and Geodetic Survey Triangulation Station "PROS"; and
RUNNING THENCE South 26 degrees 06 minutes 20 seconds East, 82.41 feet to a
monument;
THENCE South 24 degrees 42 minutes 20 seconds East, 254.89 feet to a monument;
THENCE South 25 degrees 36 minutes 50 seconds East, 651.70 feet to a monument, the
last three lines running along said southwesterly line of Heathulie Avenue;
THENCE South 64 degrees 23 minutes 10 seconds West, 142.95 feet to a point;
THENCE North 36 degrees 11 minutes 00 seconds West, 167.72 feet to a monument;
THENCE North 36 degrees 11 minutes 00 seconds West, 625.65 feet to an iron pipe in the
southeasterly line of Ocean View Avenue;
THENCE North 45 degrees 07 minutes 20 seconds East, 30.28 feet to a monument;
THENCE continuing North 45 degrees 07 minutes 20 seconds East, 90.06 feet to a
monument;
THENCE North 06 degrees 06 minutes 30 seconds East, 188.79 feet to a monument;
THENCE North 58 degrees 04 minutes 40 seconds East 79.40 feet to the monument set
at the point or place of BEGINNING, the last four lines running along said southeasterly
line of Ocean View Avenue.
SCHEDULE B
to
GRANT OF UTILITY EASEMENT
Grant of Easement Dated: August ~,,~, 2011
Perimeter Description of Lot 1
ALL that certain plot, piece or parcel of land, situate, lying and being at Fishers Island,
Town of Southold, County of Suffolk and State of New York, being more particularly
bounded and described as follows:
BEGINNING at a monument set at the intersection of the southwesterly line of
Heathulie Avenue with the southeasterly line of Ocean View Avenue, said monument
being located at the northerly corner of the herein described tract and also located
1328.41 feet North of a point which is 2482.00 feet West of another monument marking
the United States Coast and Geodetic Survey Triangulation Station "PROS"; and
RUNNING THENCE South 26 degrees 06 minutes 20 seconds East, 82.41 feet to a
monument;
THENCE South 24 degrees 42 minutes 20 seconds East, 254.89 feet to a monument;
THENCE South 25 degrees 36 minutes 50 seconds East, 75.46 feet to a monument,
the last three lines running along said southwesterly line of Heathulie Avenue;
THENCE North 78 degrees 01 minutes 26 seconds West, 84.10 feet to a point;
THENCE South 82 degrees 58 minutes 27 seconds West, 23.13 feet to a point;
THENCE South 40 degrees 55 minutes 44 seconds West, 56.25 feet to a point;
THENCE South 27 degrees 12 minutes 42 seconds West, 128.72 feet to a point, the
last four lines running along the northerly boundary of Lot 2 as described in Schedule C
below;
THENCE North 36 degrees 11 minutes 00 seconds West, 249.40 feet to an iron pipe in
the southeasterly line of Ocean View Avenue;
THENCE North 45 degrees 07 minutes 20 seconds East, 30.28 feet to a monument;
THENCE continuing North 45 degrees 07 minutes 20 seconds East, 90.06 feet to a
monument;
THENCE North 06 degrees 06 minutes 30 seconds East, 188.79 feet to a monument;
THENCE North 58 degrees 04 minutes 40 seconds East 79.40 feet to the monument
set at the point or place of BEGINNING, the last four lines running along said
southeasterly line of Ocean View Avenue.
4
SCHEDULE C
to
GRANT OF UTILITY EASEMENT
Grant of Easement Dated: August 1.4,2011
Perimeter Description of Lot 2
ALL that certain plot, piece or parcel of land, situate, lying and being at Fishers Island,
Town of Southold, County of Suffolk and State of New York, being more particularly
bounded and described as follows:
BEGINNING at a monument set on the southwesterly line of Heathulie Avenue, said
monument being located at the southeasterly corner of the herein described tract and
also located 435.22 feet North of a point which is 2057.49 feet West of another
monument marking the United States Coast and Geodetic Survey Triangulation Station
"PROS"; and
RUNNING THENCE South 64 degrees 23 minutes 10 seconds West, 142.95 feet to a
point;
THENCE North 36 degrees 11 minutes 00 seconds West, 167.72 feet to a monument;
THENCE continuing North 36 degrees 11 minutes 00 seconds West, 376.25 feet to a
point at the southerly corner of Lot 1 described in Schedule B above;
THENCE North 27 degrees 12 minutes 42 seconds East, 128.72 feet to a monument;
THENCE North 40 degrees 55 minutes 44 seconds East, 56.25 feet to a point;
THENCE North 82 degrees 58 minutes 27 seconds East, 23.13 feet to a point;
THENCE South 78 degrees 01 minutes 26 seconds East, 84.10 feet to a monument on
the southwesterly line of Heathulie Avenue, the last four lines running along the
southerly boundary of Lot 1 as described in Schedule B above;
THENCE South 25 degrees 36 minutes 50 seconds East, 576.24 feet to the monument
set at the point or place of BEGINNING, this last line running along said southwesterly
line of Heathulie Avenue.
SCHEDULE D
to
GRANT OF UTILITY EASEMENT
Grant of Easement Dated: August 2-4,2011
Description of Easement Area
ALL that certain plot, piece or parcel of land, situate, lying and being at Fishers Island,
Town of Southold, County of Suffolk and State of New York, consisting of an area ten
feet in width extending from the southwesterly line of Heathulie Avenue, crossing Lot 1
as described on Schedule B hereto and ending at the northwesterly line of Lot 2 as
described on Schedule C hereto, the center line of which is more particularly bounded
and described as follows:
BEGINNING at a point on the southwesterly line of Heathulie Avenue located 1194.68
feet North of a point which is 2418.26 feet West of a monument marking the United
States Coast and Geodetic Survey Triangulation Station "PROS"; and
RUNNING THENCE South 65 degrees 57 minutes 54 seconds West, 21.58 feet;
THENCE South 16 degrees 12 minutes 32 seconds West, 166.67 feet;
THENCE South 07 degrees 00 minutes 55 seconds West, 95.20 feet; and
THENCE South 59 degrees 16 minutes 11 seconds East, 44.32 feet to said
northwesterly line of Lot 1.
CC #: Cll-34145
COUNTY CLERK'S OFFICE
STATE OF NEW YORK
COUNTY OF SUFFOLK
I, JUDITH A. PASCALE, Clerk of the County of Suffolk and the Court
of Record thereof do hereby certify that I have compared the annexed with the original
DECLARATION
recorded in my office on 09/14/2011 underLiber D00012671 and Page 197 and,
that the same is a true copy thereof, and of the whole of such original.
In Testimony Whereof, I have hereunto set my hand and affixed the seal of said County
and Court this 09114/2011
SUFFOLK COUNTY CLERK
JUDITH A. PASCALE
SEAL
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DECLARATION
Number of Pages: 8
Receipt Number : 11-0101705
District:
1000
Recorded:
At:
09/14/2011
09:25:57 AM
Page/Filing
COE
TP-584
Cert. Copies
Received the Following Fees For Above Instrument
Exempt Exempt
$40.00 NO Handling $20.00 NO
$5.00 NO NYS SRCHG $15.00 NO
$0.00 NO Notation $0.00 NO
$10.00 NO RPT $30.00 NO
Fees Paid $120.00
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
LIBER: D00012671
PAGE: 197
Section: Block: Lot:
009.00 11.00 007.012
EXAMINED AND CHARGED AS FOLLOWS
Number of pages
This document will be public
record. Please remove all
Social Security Numbers
prior to recording.
Deed / Mortgage Instrument
Deed / Mortgage Tax Stamp
FEES
Recording / Filing Stamps
Page/Filing Fee qO
Handling 20. 00
TP-584
Notation
CA-52 17 (County)
EA-5217 (State)
R.P.T.S.A. _ '~.~
Comm. of Ed. S. O0
Affidavit
NYS Surcharge 15. O0
Other
Sub Total
SubTotal
Grand Total
4 JDist. 106
Real Property
Tax Service
Agency
Verification
1000 00900
1100 007012
6
8
Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO:
STEPHEN L. HAM, III, ESQ.
MATTHEWS & HAM
38 NUGENT STREET
SOUTHAMPTON, NY 11968
Mail to: Judith A. Pascale, Suffolk County Clerk
310 Center Drive, Riverhead, NY 11901
www.suffolkcountyny.gov/clerk
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 witl be improved by a one or two
family dwelling only.
YES or NO
If NO, see appropriate tax clauselon
page # of this instru~ent. I
Community Preservation Fund
Consideration Amount $ 0
CPF Tax Due $ 0
Improved
Vacant Land
TD
TD
TD
7 ] Title Company Information
Co. Name Chicago Title Insurance Company
I Title # ~7o-¢ ~...?
Suffolk County Recording & Endorsement Page
This page forms part of the attached
by:
HIGHLAND HOUSE FI, LLC
DECLARATION OF COVENANTS AND RESTRICTIONS made
(SPECIFY TYPE OF INSTRUMENT)
The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
TO In the TOWN of SOUTHOLD
'T[~ ~o L~'-,t'~ o ~ o~ In the VILLAGE
or HAMLET of FISHERS ISLAND
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FiLiNG.
(over)
IMPORTANT NOTICE
If the document you've just recorded is your SATISFACTION OF MORTGAGE, please be aware of
the following:
If a portion of your monthly mortgage payment included your property taxes, *you will now need to
contact your local Town T ax Receiver so that you may be billed directly for all future property tax
statements.
Local property taxes are payable twice a year: on or before January lOt~ and on or before May 31,.
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, N.Y. 11757
(631 ) 957-3004
Riverhead Town Receiver of Taxes
200 Howell Avenue
Riverhead, N.Y. 11901
(631) 727-3200
Brookhaven Town Receiver of Taxes
One Independence Hill
Farmingville, N.Y. 11738
(631 ) 451-9009
Shelter Island Town Receiver of Taxes
Shelter Island Town Hall
Shelter Island, N.Y. 11964
(631) 749-3338
East Hampton Town Receiver of Taxes
300 Pantigo Place
East Hampton, N.Y. 11937
(631) 324-2770
Smithtown Town Receiver of Taxes
99 West Main Street
Smithtown, N.Y. 11787
(631) 360-7610
Huntington Town Receiver of Taxes
100 Main Street
Huntington, N.Y. 11743
(631) 351-3217
Southampton Town Receiver of Taxes
116 Hampton Road
Southampton, N.Y. 11968
(631) 283-6514
Islip Town Receiver of Taxes
40 Nassau Avenue
Islip, N.Y. 117S1
(631) 224-5580
Southold Town Receiver of Taxes
53095 Main Street
Southold, N.Y. 11971
(631 ) 765-1803
dw
2/99
Sincerely,
Judith A. Pascale
Suffolk County Clerk
12 0104 06/06kd
DECLARATION OF COVENANTS AND RESTRICTIONS
THIS DECLARATION, made the ~'"/"~d-ay of August, 2011, by HIGHLAND
HOUSE FI, LLC, a New York limited liability company having an office at 110 Five Mile
River Road, Darien, Connecticut 06820, hereinafter referred to as the "Declarant";
WITNESSETH:
WHEREAS, the Declarant is the owner of certain real property located at the
southwesterly corner of Heathulie Avenue and Ocean View Avenue, Fishers Island, Town
of Southold, County of Suffolk and State of New York, SCTM # 1000-009.00-11.00-
007.012, said real property being more particularly bounded and described as set forth on
Schedule A hereto, hereinafter referred to as the "Property"; and
WHEREAS, the Declarant has applied to the Planning Board of the Town
of Southold and has received Preliminary Plat Approval from such Board for a subdivision
of the Property into two parcels, designated (and hereinafter referred to) as "Lot 1" and "Lot
2" and shown on "Standard Subdivision Plan Prepared For Highland House FI, LLC - Final
Plan", prepared by CME Associates Engineering, Land Surveying & Architecture, PLLC,
dated June 18, 2010, last revised May 16, 2011, which will be filed in the Office of the
Suffolk County Clerk, hereinafter referred to as the "Map", said Lot 1 being more
particularly bounded and described as set forth on Schedule B hereto and said Lot 2 being
more particularly bounded and described as set forth on Schedule C hereto; and
WHEREAS, in consideration of granting its approval of the aforesaid
subdivision and as a condition of its approval, the Planning Board of the Town of Southold
has deemed it to be in the best interests of the Town of Southold and the owners and
prospective owners of Lot 1 and Lot 2 that the within covenants and restrictions be
imposed against the Property and, as a further condition to its approval, such Board has
also required that the within Declaration be recorded in the Office of the Suffolk County
Clerk; and
WHEREAS, the Declarant has considered the foregoing and has determined
that the same will be for the best interests of the Declarant and subsequent owners of Lot
1 and Lot 2;
NOW, THEREFORE, THIS DECLARATION WITNESSETH:
The Declarant, for the purposes of carrying out the intentions above
expressed, does hereby covenant and agree that the Property shall hereafter be subject
to the following covenants and restrictions which shall run with the land and shall be
binding upon all purchasers and holders of Lot 1 and Lot 2, their heirs, distributees,
personal representatives, successors and assigns, to wit:
1. Pursuant to Section 240-49 of the Town Code of the Town of
Southold, except for the establishment of a future driveway to access Lot 2, clearing of
existing vegetation upon Lot 1 shall be limited to 35% of the total area of Lot I and clearing
of existing vegetation upon Lot 2 shall be limited to 25% of the total area of Lot 2. The
foregoing clearing limits on each of Lot 1 and Lot 2 are delineated on the Map to be filed
with the Office of the Suffolk County Clerk.
2. This subdivision is located within one mile of an airport and may be
subject to noise from the operation of that facility and noise from aircraft over flights.
3. The 10-foot-wide utility easement shown on the Map over Lot 1 will be
granted to Lot 2 and Fishers Island Water Works Corporation if and when Lot 1 and Lot
2
2 are no longer under common ownership.
4. The driveway from Lot 2 is currently shown over Lot 1; however, Lot
2 is not precluded from requesting a driveway and curb cut permit from the Southold Town
Highway Department in the future.
5. No further subdivision shall be allowed in perpetuity.
6. All construction and/or activities on Lot 1 and Lot 2 shall comply with
Chapter 236, Storm Water Management, of the Southold Town Code.
7. These covenants and restrictions shall run with the land and shall
be binding upon the Declarant, the Declarant's successors and assigns, and upon all
persons or entities claiming under them, and may be terminated, revoked or amended only
at the request of the then owner of Lot 1 or Lot 2 with the written consent of the Town of
Southold granted by a majority plus one of the Planning Board of the Town of Southold
after a public hearing.
8. If any section, subsection, paragraph, clause, phrase or provision
of these covenants and restrictions shall be adjudged illegal, unlawful or invalid or held to
be unconstitutional by a court of competent jurisdiction, that judgment or holding shall not
affect the validity of these covenants and restrictions as a whole or any other part or
provision hereof other than the part so adjudged to be illegal, unlawful or invalid or so held
to be unconstitutional.
9. These covenants and restrictions are intended for the benefit of and
shall be enforceable by the Town of Southold by injunctive relief or any other remedy in
equity or at law. The failure of any agency of the Town of Southold to enforce the same
shall not be deemed to affect the validity of these covenants and restrictions nor to impose
any liability whatsoever upon the Town of Southold or any officer or employee thereof.
IN WITNESS WHEREOF, the DecLarant has caused this instrument to be
duly executed as of the day and year first above written.
HIGHLAND HOUSE FI, LLC
L. Peter Lawrence, Managing Mem~ber
Susan Upton Lawrence, Managing Member
State of Connecticut )
ss:
County of Fairfield )
On theC~ ~ day of August in the year 2011 before me, the undersigned, personally
appeared L. Peter Lawrence and Susan Upton Lawrence personally known to me or
proved to me on the basis of satisfactory evidence to be the individuals whose names are
subscribed to the within instrument and acknowledged to me that they executed the same
in their capacities, and that by their signatures on the instrument, the individuals, or the
persons upon behalf of which the individuals acted, executed the instrument, and that such
individuals, rrJa~de /su~;h ~ppearance before the undersigned in
the L?.C~/~/-~/~/t~-t/'' ~ I' in the State of Connecticut.
(ins~::~ t- _t~,/~ity or o/~er'p'olitical subdivision)
(si~'nature and office of individual taking
acknowledgment)
Notary Public
]1 Notary Public-Connecticut
My Commlillon Exlolrel
]1 .
4
SCHEDULE A
to
DECLARATION
Declarant:
HIGHLAND HOUSE FI, LLC
Declaration Dated:
August~,2011
Perimeter Description of Entire Property
ALL that certain plot, piece or parcel of land, situate, lying and being at Fishers Island, Town
of Southold, County of Suffolk and State of New York, being more particularly bounded and
described as follows:
BEGINNING at a monument set at the intersection of the southwesterly line of Heathulie
Avenue with the southeasterly line of Ocean View Avenue, said monument being located
at the northerly corner of the herein described tract and also located 1328.41 feet North of
a point which is 2482.00 feet West of another monument marking the United States Coast
and Geodetic Survey Triangulation Station "PROS"; and
RUNNING THENCE South 26 degrees 06 minutes 20 seconds East, 82.41 feet to a
monument;
THENCE South 24 degrees 42 minutes 20 seconds East, 254.89 feet to a monument;
THENCE South 25 degrees 36 minutes 50 seconds East, 651.70 feet to a monument, the
last three lines running along said southwesterly line of Heathulie Avenue;
THENCE South 64 degrees 23 minutes 10 seconds West, 142.95 feet to a point;
THENCE North 36 degrees 11 minutes 00 seconds West, 167.72 feet to a monument;
THENCE North 36 degrees 11 minutes 00 seconds West, 625.65 feet to an iron pipe in the
southeasterly line of Ocean View Avenue;
THENCE North 45 degrees 07 minutes 20 seconds East, 30.28 feet to a monument;
THENCE continuing North 45 degrees 07 minutes 20 seconds East, 90.06 feet to a
monument;
THENCE North 06 degrees 06 minutes 30 seconds East, 188.79 feet to a monument;
THENCE North 58 degrees 04 minutes 40 seconds East 79.40 feet to the monument set
at the point or place of BEGINNING, the last four lines running along said southeasterly line
of Ocean View Avenue.
SCHEDULE B
to
DECLARATION
Declarant:
HIGHLAND HOUSE FI, LLC
Declaration Dated:
August ¢'~, 2011
Perimeter Description of Lot I
ALL that certain plot, piece or parcel of land, situate, lying and being at Fishers Island, Town
of Southold, County of Suffolk and State of New York, being more particularly bounded and
described as follows:
BEGINNING at a monument set at the intersection of the southwesterly line of Heathulie
Avenue with the southeasterly line of Ocean View Avenue, said monument being located
at the northerly corner of the herein described tract and also located 1328.41 feet North of
a point which is 2482.00 feet West of another monument marking the United States Coast
and Geodetic Survey Triangulation Station "PROS"; and
RUNNING THENCE South 26 degrees 06 minutes 20 seconds East, 82.41 feet to a
monument;
THENCE South 24 degrees 42 minutes 20 seconds East, 254.89 feet to a monument;
THENCE South 25 degrees 36 minutes 50 seconds East, 75.46 feet to a monument, the
last three lines running along said southwesterly line of Heathulie Avenue;
THENCE North 78 degrees 01 minutes 26 seconds West, 84.10 feet to a point;
THENCE South 82 degrees 58 minutes 27 seconds West, 23.13 feet to a point;
THENCE South 40 degrees 55 minutes 44 seconds West, 56.25 feet to a point;
THENCE South 27 degrees 12 minutes 42 seconds West, 128.72 feet to a monument, the
last four lines running along the northerly boundary of Lot 2 as described in Schedule C
below;
THENCE North 36 degrees 11 minutes 00 seconds West, 249.40 feet to an iron pipe in the
southeasterly line of Ocean View Avenue;
THENCE North 45 degrees 07 minutes 20 seconds East, 30.28 feet to a monument;
THENCE continuing North 45 degrees 07 minutes 20 seconds East, 90.06 feet to a
monument;
THENCE North 06 degrees 06 minutes 30 seconds East, 188.79 feet to a monument;
THENCE North 58 degrees 04 minutes 40 seconds East 79.40 feet to the monument set
at the point or place of BEGINNING, the last four lines running along said southeasterly line
of Ocean View Avenue.
SCHEDULE C
to
DECLARATION
Declarant:
HIGHLAND HOUSE FI, LLC
Declaration Dated:
August '/-'~, 2011
Perimeter Description of Lot 2
ALL that certain plot, piece or parcel of land, situate, lying and being at Fishers Island, Town
of Southold, County of Suffolk and State of New York, being more particularly bounded and
described as follows:
BEGINNING at a monument set on the southwesterly line of Heathulie Avenue, said
monument being located at the southeasterly corner of the herein described tract and also
located 435.22 feet North of a point which is 2057.49 feet West of another monument
marking the United States Coast and Geodetic Survey Triangulation Station "PROS"; and
RUNNING THENCE South 64 degrees 23 minutes 10 seconds West, 142.95 feet to a point;
THENCE North 36 degrees 11 minutes 00 seconds West, 167.72 feet to a monument;
THENCE continuing North 36 degrees 11 minutes 00 seconds West, 376.25 feet to a point
at the southerly corner of Lot 1 described in Schedule B above;
THENCE North 27 degrees 12 minutes 42 seconds East, 128.72 feet to a point;
THENCE North 40 degrees 55 minutes 44 seconds East, 56.25 feet to a point;
THENCE North 82 degrees 58 minutes 27 seconds East, 23.13 feet to a point;
THENCE South 78 degrees 01 minutes 26 seconds East, 84.10 feet to a monument on the
southwesterly line of Heathulie Avenue, the last four lines running along the southerly
boundary of Lot I as described in Schedule B above;
THENCE South 25 degrees 36 minutes 50 seconds East, 576.24 feet to the monument set
at the point or place of BEGINNING, this last line running along said southwesterly line of
Heathulie Avenue.