HomeMy WebLinkAbout1000-15.-8-1.1 (2) • • CC # : C12-21765
e 't: .
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 05/30/2012 under Liber D00012694 and Page 708 and,
that the same is a true copy thereof, and of the whole of such original.
In Testimony Whereof, 1 have hereunto set my hand and affixed the seal of said County
and Court this 05/30/2012
SUFFOLEC C/O~UNT///Y~ CLERK
~l~ dcz,L ~7, YcLa.~4~i-/
JUDITH A. PASCALE
SEAL
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 Recorded: 05/30/2012
Number of Pages: 5 At: 11:38:57 AM
Receipt Number 12-0061517
LIBER: D00012694
PAGE: 708
District: Section: Block: Lot:
1000 015.00 08.00 001.001
EXAMINED AND CHARGED AS FOLLOWS
Received the Following Fees For Above Instrument
Exempt Exempt
Page/Filing $25.00 NO Handling $20.00 NO
COE $5.00 NO NYS SRCHG $15.00 NO
TP-584 $0.00 NO Notation $0.00 NO
Cert.Copies $5.20 NO RPT $60.00 NO
Fees Paid $130.20
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
I ?z
Number of pages _
This document will be public ~,ir-F;L« ~_~:uar,
record. Please remove all _ _c:r;n_ r,>,=:<,=_
Social Security Numbers 7~
prior to recording.
Deed /Mortgage Instrument Deed /Mortgage Tax Stamp Recording /Filing Stamps
3 FEES
Page /Filing Fee Mortgage Amt.
1. Basic Tax
Handling 20. 00
2. Additional Tax
TP-584 Sub Total
Notation Spec./Assit.
or
EA-52 17 (County) Sub Total Spec. /Add.
EA-5217 (State) TOT. MTG. TAX
R.P.T.S.A. ~ ~ Dual Town Dual County
Held for Appointment
Comm. of Ed. 5. 00 Transfer Tax
Mansion Tax
Certified Copy... The property covered by this mortgage is
or will be improved by a one or two
NYS Surcharge 15. 00 family dwelling only.
Sub Total YES or NO
Other
Grand Total If NO, see appropriate tax clause on
n page# ofthis~tru er}t~
4 I 1000 01500 0800 001001 1.1 5 Community Preservation FuCCnd
Real F P T S Consideration Amount $
Tax Se R LPA A
Age 30-MAY-1 CPF Tax Due $
Verifi~
Improved
6 Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO: Vacant Land
TD
Charles R. Cuddy, Esq.
PO Box 1547 TD
Riverhead, NY 11901 TD
Mail to: Judith A. Pascale, Suffolk County Clerk 7 Title Company Information
310 Center Drive, Riverhead, NY 11901 Co. Name
www.suffolkcountyny.gov/clerk Title #
s Suffolk Coun Recordin & Endorsement Pa e
This page forms part of the attached Declaration of Covenants and Restrictions made
by: (SPECIFY TYPE OF INSTRUMENT)
Nancy Fischer The premises herein is situated in
SUFFOLK COUNTY, NEW YORK.
TO In the TOWN of Southold
Town of Southold In the VILLAGE
or HAMLET of Orient
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
over
• DECLARATION OF COVENANTS AND RESTRICTIONS
THIS DECLARATION, made this 'day of ~ ~ , 2012, by Nancy Fischer
residing at 38785 Main Road, Orient, New York 11957, 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 the
Suffolk County Tax Map as District 1000-15-08-1.1 and more particularly described on the annexed
Schedule A, which real property is the subject of a pending subdivision application; and
WHEREAS, for and in consideration of continuing 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 subdivision lots that the within covenants and restrictions be
imposed on said lots, and that said Planning Boazd has required that the within Declazation 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 1 and 2 within the Subdivision
Map of Fischer Property at Orient, prepared by John Metzger, Peconic Surveyors, P.C., which map
is to be filed with the Suffolk County Clerk 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, distributees, successors,
and assigns, to wit:
1. DECLARANT and subsequent owners shall maintain and cut back the brush along
Page 1 of 3
{ and up to the fence line along the northerly line of Lot#2 which directly abuts a Town of Southold
Recharge Basin.
2. Removal of trees along the southern property line of Lots# 1 and 2 along S.R. 25 as
shown on the preliminary subdivision map shall be prohibited except to allow for the maintenance
andlor removal of dead and diseased trees which pose a risk to the health, safety and welfaze of the
lot owners.
3. If the trees referred to above need to be removed due to disease or death, they shall
be replaced by trees selected from the Town of Southold Planning Boazd's list designated
"Native/Natural Buffer Plantings Specifications" so as to maintain the integrity of the New York
State Scenic Byway-S.R. 25.
4. The 12 existing street trees that occur on proposed Lot # 1 and the 23 existing trees
on proposed Lot# 2 located adjacent to Ryder Farm Lane have been accepted to satisfy the §240-17,
Technical Requirements, Item H, 2, (n) and § 161-44 Street Tree Requirements of the Town Code.
5. The Declazant recognizes Section 236 of the Southold Town Code and agrees that
subject parcel will not contribute to the following prohibited storm water discharges:
A. Dischazges to public highways and rights of way;
B. Dischazges to tidal and freshwater wetlands, bluffs, dunes, beaches and other natural
protective features as defined in Chapter 275 of the Southold Town Code;
C. Discharges from private properties to adjoining properties, without express
permission;
D. Discharges to public drainage control systems and networks, without express
permission ;
E. Discharges of illicit liquids to any of the azeas listed above and any other azea within
the Town, except in accordance with facilities approved for the handling of such
materials by the Town, County and/or State.
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 may
be terminated, revoked or amended by the owner of the property only with the written consent of the
Page 2 of 3
~ "l;own granted by a majority plus one vote of the Planning Boazd after a public hearing.
If any section, subsection, pazagraph, 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 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.
The aforementioned Restrictive Covenants aze intended for the benefit of and shall
be enforceable by the Town of Southold, State of New York, by injunctive relief or by any other
remedy inequity 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.
The within Declaration is made subject to the provisions of all laws required bylaw
or by their provisions to be incorporated herein and made a part hereof, as though fully set forth. That
the within Declazation shall run with the land and shall be binding upon the Declarant and its
successors and assigns, and upon all persons or entities claiming under them, and may not be
annulled, waived, changed, modified, terminated, revoked, or amended by subsequent owners of the
property unless and until approved by a majority plus one vote of the Planning Board of the Town
of Southold or its successors, after a public hearing.
IN WITNESS WHEREOF, the Declarant above named has executed the foregoing
Declaration the day and year first above written.
~Gv4
Nancy F scher
STATE OF NEW YORK )
ss.:
COUNTY OF )
On the~!~day of ~ in the yeaz 2012, before me, the undersigned, personally
appeared Nancy Fischer, 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 he executed the same in his capacity and that by his signature on tlae instrument, the
individual, or the person upon behalf of which the individual acted, executed the instrument.
Denise M. Cuddv ~ ~
Notary Public State of'~~c~~ Ynrk Notary Public
No. O1CU6178519 Suffull: C uunty
Comission Expires Dec. 3, 20~
Page 3 of 3
r~.
SCHEDULE A -DESCRIPTION
ALL that certain plot, piece or pazcel of land, with the buildings and improvements thereon
erected, situate, lying and being at Orient, Town of Southold, County of Suffolk and State of
New York, bounded and described as follows:
BEGINNING at the corner formed by the intersection of the northerly side of Main Road
(S.R25) with the westerly side of Ruder Farm Lane;
RUNNING THENCE along the northerly side of Main Road South 57 degrees 51 minutes 10
seconds West for a distance of 405.06 feet;
THENCE North O1 degree 34 minutes 00 seconds West along land now or formerly of Stephen
A. Kelemen and land now or formerly of Mario O. Fitzsimmons for a distance of 334.78 feet;
THENCE North 88 degrees 26 minutes 00 seconds East along Lot #65 on "Map of Orient by the
Sea" for a distance of 11421 feet;
THENCE South O1 degree 34 minutes 00 seconds East along land now or formerly of Town of
Southold for a distance of 24 feet;
THENCE North 88 degrees OS minutes 20 seconds East along land now or formerly of Town of
Southold for a distance of 183.89 feet to the westerly side of Ryder Farm Lane;
THENCE South 27 degrees 08 minutes 00 seconds East along the westerly side of Ryder Farm
Lane for a distance of 117.30 feet to the point or place of BEGINNING.