HomeMy WebLinkAbout1000-83.-2-9.1 ~ ~
I IIIIIII IIII VIII VIII VIII VIII VIII VIII VIII IIII IIII
111111 VIII VIII IIII IIII
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DECLARATION/DOP Recorded: 06/13/2005
Number of Pages: 7 At: 03:36:51 PM
Receipt Number OS-0062824
LIBER: D00012392
PAGE: 124
District: Section: Block: Lot:
1000 083.00 02.00 009.001
EXAMINED AND CHARGED AS FOLLOWS
Received the Following Fees For Above Instrument
Exempt Exempt
Page/Filing $21.00 NO Handling $5.00 NO
COE $5.00 NO NYS SRCHG $15.00 NO
TP-584 $0.00 NO Notation $0.00 NO
Cert.Copies $17.50 NO RPT $30.00 NO
SCTM $0.00 NO
Fees Paid $93.50
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
Edward P.Romaine
County Clerk, Suffolk County
r
2 •
Number of pages t "'~~-`-ixr'rg`
r;~
TORRENS ~ ~ ,
Serial # _ _ ! . U
_ _ ~ ~i
Certificate #
r L_ -
Prior Ctf. #
Deed /Mortgage Instrument Deed /Mortgage Tax Stamp Recording /Filing Stamps
3 FEES
Page /Filing Fee 7~ Mortgage Amt.
I . Basic Tax
Handling 5. 00
2. Additional Tax
TP-584 Sub Total
Notation Spec./Assn.
p of
EA-52 17 (County)__ Sub Total _ Spec. /Add.
EA-5217 (State) TOT. MTG. TAX
- ®~~~'O~Iy~ Dual Town _ Dual County
R.P.T.S.A• ~ Held for Appointment _
Comm. of Ed. 5. 00 ~ A ~ ~ Transfer Tax
~ Mansion Tax
Affidavit ~'1 Ho,„aE'`~SS
The property covered by this mortgage is
Certified opy or will be improved by a one or two
Reg. Copy ~ ~ family dwelling only.
i Sub Tatal (D _ YES or NO
Other ~ ~ If NO, see appropriate tax clause on
Grand Total ~ '
page # of this insU~ument.
1000 083.00 02.00 009.001
4 District Section Block Lot 5 Community Preservation Fund
Real 1000 08300 0200 009001 Consideration Amount $
Property
Tax Service TF,
S CPF Tax Due $
Agency ~R DTY A~
Verification 13~JUN-o~~11 Improved
Vacant Land _ _
6 Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO: TD
Steven E. Losquadro, P. C. TD
701D Route 25A
Rocky Point, NY 11778 TD
7 Title Com an Information
Co. Name
Title #
i Suffolk County Recording & Endorsement Page
Covenants & Restrictions
This page forms part of die attached made by:
(SPECIFY TYPE OF INSTRUMENT)
Manzi Trust
The premises herein i,~~. situated in
Villa Amorosa SUFFOLK COUNTY. NEW YORK.
Southold
TO In the Township of
Manzi 'Frost In the: VILLAGE
Villa Amorosa Mat_tituck
or HAMLET ol~
BOXES fi TI-1R1! S MUS"T' BF. TYPED OR PRINTED 1N BLACK INK ONLY PRIOR TO RECORDING OR I1LlNG.
~s ....r.._ ~ (~rvcri
THIS DECLARATION made by Richard Manzi as Trustee of the Jose h G.
Manzi, Jr., Irrevocable Trust, dated February 28, 2000, this /.3 day of ~~JY
2005, residing at 5 Shelly Lane, Mount Sinai, New York 11766, as to a 75% undivided
interest, and Villa Amorosa, LLC, with offices located at 31 Stoneleigh Road, Scarsdale,
New York 10583, as to a undivided 25% interest, herein after referred to as
DECLARANTS, as owners of premises described in Schedule "A" annexed hereto
(hereinafter referred to as PREMISES) desire to restrict the use and enjoyment of said
Premises and has for such purpose 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:
1. DECLARANTS have made application to the Town of Southold (herein
after referred to as TOWN) for a permit to construct, approval of plans or approval of a
Major Cluster Subdivision or development on the PREMISES.
2. As a condition of approval by the TOWN of the subdivision or
development application, the DECLARANTS covenant as follows:
a. that there shall be 50' buffer "set back from the top of Bluff' said buffer
to be undisturbed with the expectation of the removal of dead or noxious vegetation, and
within the 50' buffer dead trees and cherry trees smaller than 5" can be removed by hand,
re-vegetate understory with low bush blueberry, ink berry and bayberry. Existing trees
may be manually pruned and trimmed as necessary. Grading within 50' buffer is
prohibited; and
b. that no clearing of said 50' buffer, with the expectation of the removal of
dead or noxious vegetation, shall take place without the approval of the TOWN Planning
Board; and
c. that their successors and/or assigns, must submit an erosion control and re-
vegetation plan to the TOWN Planning Department when seeking the aforementioned
approval; and
d. that newly planted areas as noted on the plat shall survive for a period of
two (2) years following the release of bond; and
e. that no storni water resulting from the development and improvement of
the subdivision or any of its lots shall be discharged down the face of the bluff in any
manner; and
f. that no new residential structure or sanitary facility shall be constructed or
otherwise located within 100 ft. landward of the top of bluff, and
g. that the future subdivision of parcel s is prohibited following the sale of
development rights; and
h. that on areas of the bluff that have exposed soil, beach grass (Ammophilia
Breviligulata) shall be planted prior to the release of the performance guarantee and that
said beach grass shall survive for a period of five (5) years; and
i. that prior to the final approval of this major cluster subdivision
DECLARANTS shall provide a signed written statement addressed to the Planning Board
that states "the creation of this subdivision in no way commits either the Town of
Southold or the County of Suffolk to any program to protect this property from bluff and
shoreline erosion through the construction of engineering or other works; and
j. that prior to any construction activity, DECLARANTS shall secure a
General Permit for Storm-water Runoff from Construction Activity (GP-02-O1)
administered by the New York State Department of Environmental Protection (DEC)
under the Phase II State Pollutant Discharge Elimination System (SPDES) Program; and
k. no stairways, stairs or other structures shall be installed which allow
access to the beach from parcels 2, 3 & 4; and
1. no structures shall be proposed or permitted within 100 feet from the top
of the bluff line without a grading plan approved by the Office of the Town Engineer and
the Planning Board and all appropriate permits; and
This subdivision is subject to the Article XXII, Farmland Bill of Rights (Added 5-
27-1997 by L.L. No. 11-1997) Section 100-220. Right to Farm of the Town of Southold
Town Code.
3. The DECLARANTS their successors and/or assigns shall set forth these
covenants, agreements and declarations in any and all leases to occupants, tenants and/or
lessees of the above-described property and shall, by their terms, subject same to the
covenants and restrictions contained herein. Failure of the DECLARANTS, their
successors and/or assigns to so condition the leases shall not invalidate their automatic
subjugation to the covenants and restrictions.
4. All of the covenants and restrictions contained herein shall be in addition
to and not in derogation of 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,
amended, or promulgated.
5. This document is made subject to the provisions of all laws required or by
their provisions to be incorporated herein and they are deemed to be incorporated herein
and made a part hereof, as though fully set forth.
6. The aforementioned restrictive covenants shall be enforceable by the
Town of Southold, State of New York, by injunctive relief or by any other remedy in
equity or at law. The failure of said agencies of 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 County of Suffolk or any officer or employee thereof.
7. These covenants and restrictions shall run with the land and shall be
binding on the DECLARANTS, their successors and assigns, and upon all persons or
entities claiming under them.
8. 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 held to be unconstitutional, the same shall not effect the validity of
the covenants as a whole, or any part or provision hereof other than that part so adjudged
to be illegal, unlawful, invalid, or unconstitutional.
~y""7, 9'3 y ct`o ~
~F
ichard Manzi, as Trustee
Vil morosa, LLC
By: Kevin B. Faga
•
SCHEDULE A
Metes a.nd Bounds Description
Of the Major Cluster Subdivision Map of Oregon Landing
Situate in the 'T'own of Southold, County Of Suffolk, New York
Suffolk County tax map # 1000-83-2- 9.1
Beginning at a point on the 1orthwesterly side of Oregon Road at
the Southeasterly corner of the land division Map of Oregon Landing;
mm~in.g thence Southwesterly from said point of beginning along the
Northwesterly side a£ Oregon, C2oad S 61° 26' 00" W 46b.30' to larxd now
or £ormerly of Swiatocha; running thence Northwesterly and
Southwesterly along said land now or formerly of Swiatoeha IV 48° 53'
00" W 484.00' and S 61 ° 26' 00" W 180.00' tp Land now or formerly of
the County of Suffolk and Steele; running thence Northwesterly along
said land a£ S~sviatoelaa and Steele as well as along lands now or formerly
of SoLiszger 1V 48° 53' 00'° W 1,516.00' to the Long Island Sound; running
thence Easterly along the long Island Sound N 71 ° 26' 42" E '742' to
Iand now or formerly of Blados and Shalvey; running thence
Southeasterly along said land of Blados and Shalvey S 47° 49' 00" E
1,850.00' to the Northwesterly side of Oregon Road and the point or
place of beginning, containing within said bounds 25.79 acres.
ACKNOWLEDGMENT
State of New York )
)as.:
County of Suffolk )
On the 13 day of June in the year 2005, before ine, the undersigned,
personally appeared Richard Manzi, personally known to me or proved to
me on the basis of satisfactory evidence to be the individuals whose name(s)
islare 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 on
behalf of which the individual(s) acted, executed the instrument.
FRHDER~CK J. Ft,„?~LrFr*.'~
Notary Pubfic, S'ste of [~svu York
Regg No.O1NA5G895i9
Cuafified in Suffolk County U~
Commission Expires March 24, ~
Notary Public
ACKNOWLEDGMENT
State of New York )
)as.:
Count of Suffolk
Y
On the 13 day of June in the year 2005, before me, the undersigned,
personally appeared Kevin Faga, personally known to me or proved to me
on the basis of satisfactory evidence to be the individuals 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
STA E OF NEW YORK SS:
COUNTY OF SUFFOLK
I EDWARD P. ROMAINE, 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)
DDEED E BER E ~
1F~T,k1~l HA
VP GOMPAj F~p~THE ANRECORDEDPY O~ ~ 3 ~ j
AND THAT IT IS A JU NATS
D TRUE COPY OF SUCH ORIGINAL DECLARATION AND OF THE WHOLE
THER F.
IN TE TIMONY WHEREOF, I HAVE HEREUNTO SET MY HAND D AFFIXED THE SEAL OF SAID
COUN Y AND COURT THIS ) 3 DAY OF ~~9,`,~~ ~ ~5 1~!
CLERK ,z_o,gg ,~,„~a
~ •
I IIIIIII IIII VIII VIII VIII VIII VIII VIII VIII IIII IIII
111111 VIII (IIII IIII IIII
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: EASEMENT/DOP Recorded: 06/13/2005
Number of Pages: 8 At: 03:36:51 PM
Receipt Number 05-0062824
TRANSFER TAX NUMBER: 04-44578 LIBER: D00012392
PAGE: 123
District: Section: Block: Lot:
1000 083.00 02.00 009.001
EXAMINED AND CHARGED AS FOLLOWS
Deed Amount: $0.00
Received the Following Fees For Above Instrument
Exempt Exempt
Page/Filing $24.00 NO Handling $5.00 NO
COE $5.00 NO NYS SRCHG $15.00 NO
TP-584 $5.00 NO Notation $0.00 NO
Cert.Copies $20.00 NO RPT $30.00 NO
SCTM $0.00 NO Transfer tax $0.00 NO
Comm.Pres $0.00 NO
Fees Paid $104.00
TRANSFER TAX NUMBER: 04-44578
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
Edward P.Romaine
County Clerk, Suffolk County
~~U ii
GJJ, t
} ~
2 • 3
P P ~ _
Number of pages (J - ~ ~
# of ~
TORRENS Post-it"' Fax Note 7671 DaiCf a~' pages i
Fro/
To
Serial # Co.lDePt. eo~~ ~ O/ ray,
Phone# Phone#~(.S, f9'jg
Certificate # Fax a i7%'~
Fax a 2 ~ _ -~p
Prior Ctf. #
Deed /Mortgage Instrument Deed /Mortgage Tax Stamp Recording /Filing Stamps
4 FEES
Page /Filing Fee ~ Mortgage Amt.
Handling - I. Hasic Tax
TP-S84 ~ 2. Additional Tax
Notation / / Sub Total
EA-52 17 (County) Sub Total ~ Spec 1Assit.
Or
EA-5217 (State) Spec. JAdd. _
2P.T.S.A. ~ .y~r~COIOfi~jyAt 'TOT. MTG. TAX
2~~ Dual Town Dual County
Comet. of Ed. - 5 00 . ~ . Field for Apportionment
Affidavit ..~~rr~~ T' + q , - 3` a Transfer Tax
V No In4t~ V f
i~
'C~ Copy ~Y~i% ~9`~ Mansion Tax
The property covered by this mortgage is or
Reg, Copy will be improved by a one or two family
. /~V dwelling only.
S Sub Total YES or NO
Other ~ If N0, see appropriate tax clau e on page #
GRAND TOTAL ~ of this instrument. ~
S Real Property Tax Service Agency Verification 6 Community Preservation tmd
Dist. Section a r^~~ ,aeration Amount $
1000 08300 0200 009001 ~ $
Stamp CPF Tax Due
Date ~ Improve
\DTM ~ -
13JUN-05
~ Vacant Lan
Initials -
1 Satisfactions/Discharges/Releases List Property Owners Mailing Address TD _
RECORD & RETURN TO:
1'D _
Steven E, LOsquadro, P. C, TD
701D Route 25A _ _
Rocky Point, NY 11778
s Title Company L+form~tion
Co, Name
Title #
9 Suffolk Count Recordin f & Endorsement Pa ~
This page fotnts part of the attached Easement _ made by:
(SPECIFY TYPE OP INSTI2CINIL'NT )
Manzi Trust
the prenuses herein is sihtated in
villa Amorosa _ SLIFFOLKCOIJNTY,NLWYORK
TO [nfheTosvtuhipof_ Southold
Manzi Trust In the VILLAGE
- M a t t i t u c k
villa morosa or HAMLET of
"')XES 5 THRU 9 Mtl`~ I- BE TYPED OR PRITv IT'D IN BLACK IIJK ONLY PFdOR_"f0 RP:COlZL1TN~ Ok i~?` fl`iG.
CROSS EASEMENT
THIS AGREEMENT made this ~ ~ day of r/ ~~~"'j~ , 2005, by
Richard Manzi as trustee of the Joseph G. Manzi Irrevocable Trust dated March
28, 2000 as to an undivided 75% interest and Villa Amorosa, LLC residing at 5
Shelly Lane, Mount Sinai, New York 11766 and 31 Stoneleigh Road, Scarsdale,
New York 10583, respectively, hereinafter referred to as OWNERS:
WITNESSETH:
That for and in consideration of ONE and 00/100 ($1.00) DOLLAR, and other
good and valuable consideration, the receipt of which is hereby acknowledged,
the parties hereby agree as follows:
The OWNERS named herein, Owners of a parcel more particularly
described in Schedule "A" and specifically known as SCTM # 1000-083.00-02.00-
009.001, desiring to effect a Major Cluster Subdivision, hereby grant to each
parcel, their successors and assigns, guests and invitees, a perpetual easement
and right-of-way for the ingress and egress, for gas, electric, cable TV, telephone,
water mains and lines, and any and all utilities under and through the right-of-
way, as described in Schedule "B" the subject premises for parcels 1, 2, 3 and 4,
of a Major Cluster Subdivision map of Oregon Road, located in Cutchogue, New
York, said parcels lying and being in the Town of Southold, County of Suffolk and
State of New York, said easement and right-of-way is more particularly described
in Schedule "B" attached hereto and made a part hereof. Further, a ten foot (10')
wide easement shall extend through the subject parcel to the Long Island Sound,
said easement is more particularly described in Schedule "C" attached hereto
and made a part hereof. Moreover, the installation of stairs, stairways or any
other structure proposed to access the beach from parcels 2, 3 and 4 shall be
prohibited, as access to the beach shall be limited to a single structure contained
within the aforementioned 10 ft. wide easement on parcel 1, which shall serve the
residents of the entire subdivision.
That OWNERS, their successors and assigns, guests and invitees, take the
premises subject to the above described easements and rights-of-way and rights
of others along said rights-of-way.
That this grant and easement shall, at all times, be deemed to be
continuing covenants running with the land and shall be binding upon the heirs,
successors and/or assigns of the parties herein.
It shall be the obligation of the then OWNERS of the subject parcel, their
heirs, successors and/or assigns, to repair and/or maintain the said easement
area. Each property owner shall be required to pay a 25% share of said
maintenance and repair cost. In addition, the lot owners, their heirs, successors
and/or assigns shall be equally responsible for the clearing of snow and
maintenance of the easement and right-of-way, including but not limited to the
maintenance of grass, trees, and bushes, if any. The owners of parcel 2, their
successors or assigns shall be responsible for the collection and management of
all of the aforementioned maintenance fees and activities in perpetuity.
Upon its full execution by the parties herein named, this document shall be
recorded in the Suffolk County Clerk's Office, and upon said recording, this
Cross Easement shall be fully enforceable by the Town of Southold.
IN WITNESS WHEREOF, the parties hereto have caused their hands to be
hereinto fixed, and those presents to be signed as of the day and year first above
written.
~liza%~
Richard Manzi, As Trustee
K in B. Faga, Member
(~~1ov6SA
ACKNOWLEDGMENT
State of New York )
):ss.:
County of Suffolk )
On the 13 day of June in the year 2005, before me, the undersigned,
personally appeared Richard Manzi, personally known to me or proved to
me on the basis of satisfactory evidence to be the individuals 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 on
behalf of which the individual(s) acted, executed the instrument.
FREDERICK J. NAPOLI4AN~J
Notary Public, State of New York
eg.No.01NA6089519
~uafified in Suffolk County
Commission Expires hAarch 2Q,
I
Notary Public
ACKNOWLEDGMENT
State of New York )
)as.:
County of Suffolk )
On the 13 day of June in the year 2005, before tne, the undersigned,
personally appeared Kevin Faga, personally known to me or proved to me
on the basis of satisfactory evidence to be the individuals 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 on
behalf of which the individual(s) acted, executed the instrument.
FREDERICK J. NAPOt.ITANO
Notary Public, State of New York
Reegg No.01NA6089519
QuaPfied in Suffolk County ~ ~ ~ }
Commission Expires March 24,
STATE OF NEW YORK SS:
COUNTY OF SUFFOLK
I, EDWARD P. ROMAINE, 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 T AT I HAVE COMPARED THE ANNEXED COPY OFj, ,
DEED LIBER~-AT PAGE ~ RECORDED ~ '
AND THAT IT IS A JUST AND TRUE COPY OF SUCH ORIGINAL EASEMENT AND OF THE WHOLE
THEREOF.
IN TESTIMONY WHEREOF, I HAVE HEREU O SET MY HAND ANA FFIXED THE SEAL OF SAID
COUNTY AND COURT THIS ~ 3 DAY OF :~cS~
12-616 l9tlco
CLERK
SCHEDULE A
Metes and Bounds Description
Of the Major Cluster Subdivision Nlap of Oregon Landing
Situate in the Town of Southold, County Of Suffolk, New York
Suffolk County tax map i# 1000-83-2- 9.1
Beginning at a point nn the Northwesterly side of Oregon Road at
tkze Southeasterly corner of the land dzvision Map of Oregon Landing;
running thence Southwesterly from. said point of beginning along the
Northwesterly side of Oregon Road S 61° 26' 00" W 466.30' to ]and now
or formerly of $wiatocha; running tkzence Northwesterly and
Southwesterly along said land now or formerly of Swiatocha N 4B° 53'
00" W 484.00' and S 61° 26' 00° W 180.00' to land now or formerly of
the County of Suffolk and Steele; runnixzg thence Northwesterly along
said land of Swiatocha and Steele as well as along lands now or formerly
of Solanger N 48° S3' 00" VJ 1,516.00' to the Long Island Sound; ruztning
thence Easterly along the Long Island Sound N 71 ° 26' 42" E 742' to
land mow or forrerly of Blados and Shalvey; running thence
Southeasterly along said land of Blados and Shalvey S 47° 49' 00" E
1,850.00' to the Northwesterly side of Oregon. Road and the point or
plane of beginning, containing within said hounds 25.79 acres.
i ~
SCHEbULE B
Metes and Baunds pescription
Of the 25 foot wide right of way
Over the Major Cluster Subdivision Map of Oregon Landing
Situate in the Town of Southold, County O£ Suffolk, New'Y'ork
Suffolk County tax xnap # 1000-83-2-PJO 9.1
Beginning at a point on the Northwesterly side of Oregon Road at
floe Southeasterly corner of the A~lajor Cluster Subdivision Map of
Oregon Landing; runnixzg thence Southwesterly from said point of
beginning along the Northwesterly side of Oregon Raad S 61° 26' 00" W
26.48' to Parcel 5 on the Major Cluster Subdivision Map of Oregon
Landing; running thence Northwesterly and Westerly through said Iqt 5
the following three (3) couzscs and distances:
1) N 47° 44' 00" W 1,289.11'
2) Along a curve to the left having a radius of SD.00' anal a lengtkx of
53.00'
3J S 71° 26' 42" W 482.77' to the cul de sac of this right of way;
running thence izz a clockwise fashion axound the ctzl de sac of this 25
foot right of way along a curve to the left having a radius of 20.00' and a
length of 32.85' and along a curve to the right having a radius of 50.00'
and a length of 239.19' to Parcel 1 an the Major Cluster Subdivision Map
of Oregon Landing; running thence Easterly along said Parcel 1 and
along parcels 2, 3 and 4 on the Major Cluster Subdivision 'Map of Oregon
Landing N 7X° 26' 42" E 596.54' to land now or formerly of 131ados and
Shalvey; running thence Southeasterly along said land of Blados and
Shalvey S 47° 44' OQ" E 1,341.79' to the Northwesterly side of Oregon
Road and the point nr place of beginning, containing withsn said bounds
7„27 acres.
SCH$AOLE C
Metes and Bounds Description
Of the 10' wide easexzxent to Long Ssland Sound
Over Parcels 5 and 1 on the Major Cluster Subdivision Map of Oregon
Landing
Situate in the Town of Southold, County Of Suffolk, New York
Suffolk County tax paap # 1000-83-2-P/O 9.1
Beginning at a point nn Parcel 5 of the Major Subdivision Map of
Oregon Landing on the cul de sac of the 25' rigkzt of way serving same
the following six (6) courses and distances from the Northwesterly side of
bregon Road;
1) S 61° 26' 00" W 26.48' as measured along the Northwesterly side
of Oregon. Road from the Southeasterly corner of the Major Cluster
Subdivision Map of Oregon Landing
2) N 47° 49' 00" W 1,289.11'
3) Along a curve to the left having a radius of 50.00' and a length of
53A0'
4) S '~1° 26' 42" W 482.77' to the cul de sac of this right of way;
S) running thence in a clockwise fashion around the cul de sac of this
25 foot rigkat of way along a curve to the left having a radius of
20.00' and a length of 32.85' and
6) along a curve to the right having a radius of 50.00' and a length of
207.02' to the point of beginning; Running thence Westerly through
Parcel 5 on the Major Cluster Subdivision Map of Oregon Landing
S 71 ° 26' 42" W 98.74' to land now or formerly of Bolinger; running
thence Northwesterly along said land of Bolinger N 48° .53' 00" W 525.24'
to the Long Island Sound; running thence Easterly along the Lang Island
Sound N 71° 26' 42" E 11.59' to a point; mm~ing thence Southeasterly
and Northeasterly through Parcel 1 on the Major Clvster Subdivision
Map of Oregon Landing S 48° S3' 00° E 513.66' and N 71° 26' 42" E
123.00' to the cul de sac of th.e 2S' right of way on the Major Cluster
Subdivision Map of Oregon Landing, running thence generally
Southwesterly along said ev.l de sac in a counter clockwise fashion along
a curve to the left having a radius of 50.00' and length of 32.18' to the
point or place of beginning, containing within said bounds 6,249 square
feet.