HomeMy WebLinkAbout1000-31.-1-1.2 ! •
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DECLARATION Recorded: 05/13/2009
Number of Pages: B At: 10:48:22 AM
Receipt Number 09-0052869
LIBER: D00012587
PAGE: 954
District: Section: Block: Lot:
1000 031.00 01.00 001.002
EXAMINED AND CHARGED AS FOLLOWS
Received the Following Fees For Above Instrument
Exempt Exempt
Page/Filing $40.00 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 $30.00 NO
Fees Paid $115.20
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
Judith A. Pascale
County Clerk, Suffolk County
ao
Number of pages g _ _ -
This document will be public
record. Please remove all ~
Social Security Numbers -
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 ~l~ Spec. /Add.
EA-5217 (State) TOT. MTG. TAX
~q Dual Town Dual County
R.P.T.S.A. .°L~„ Held for Appointment
Comm. of Ed. 5. 00 ~ ~ Transfer Tax
Affidavit • Mansion Tax
The property covered by this mortgage is
ertifie` d Copy,) ~ or will be improved by a one or two
NYS Surcharge 15. 00 ~ O1 ~ family dwelling only.
Sub Total YES or NO
Other _
Grand Total I 1 S .ate If NO, see appropriate tax clause on
page# of thisinstrume t.
iooo o3ioo oioo ooioo2 ~
4 Dist. 1000 5 Community Preservation Fund
PT S
Real Property F2 EMC A Consideration Amount $
Tax Service 13-MAY-0
Agency CPF Tax Due $
Verification
Improved
6 Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO: Vacant Land
PATRICIA C. MOORS ESQ. TD _~d
51020 MAIN ROAD TD
SOUTHOLD NY 11971
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 Page
This page forms part of the attached DECLARATION AND COVENANT made
bY: (SPECIFY TYPE OF INSTRUMENn
SY GHASSEMI & CATHERINE GHASSEMI 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 EAST MARION
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
over
r
IMPORTANT NOTICE
If the document you've just recorded is your SATISFACTION OF MOR TGAGE, please be aware of
the following:
If a portion of your monthly mortgage payment included your property taxes, 'vou will now need to
contact your local Town Tax Receiver so that you may be billed dir ectly for all future property tax
statements.
Local property taxes are payable twice a year: on or before January tOm and on or before May 31,1.
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 Riverhead Town Receiver of Taxes
200 East Sunrise Highway 200 Howell Avenue
Norch Lindenhurst, N.Y. 11757 Riverhead, N.Y. 11901
(631)957-3004 (631)727-3200
Brookhaven Town Receiver of Taxes Shelter Island Town Receiver of Taxes
One Independence Hill Shelter Island Town Hall
Farmingville, N.Y. 11738 Shelter Island, N.Y. 11964
(631)451-9009 (631)749-3338
East Hampton Town Receiver of Taxes Smithtown Town Receiver of Taxes
300 Pantigo Place 99 West Main Street
East Hampton, N.Y. 11937 Smithtown, N.Y. 11787
(631)324-2770 (631)360-7610
Huntington Town Receiver of Taxes Southampton Town Receiver of Taxes
100 Main Street 116 Hampton Road
Huntington, N.Y. 11743 Southampton, N.Y. 11968
(631)351-3217 (631)283-6514
Islip Town Receiver of Taxes Southold Town Receiver of Taxes
40 Nassau Avenue 53095 Main Street
Islip, N.Y. 11751 Southold, N.Y. 11971
(631)224-SS80 (631)765-1803
Sincerely,
c~.. a. ~
Judith A. Pascale
Suffolk County Clerk
dw
2/99
IbO1M.C6/O6kd
DECLARATION AND COVENANT
SOUTHOLD TOWN PLANNING BOARD
~=.NASSErrI (
THIS DECLARATION made the~Sday of April, 2009 by SY~nd
CATHERINE GHASSEMI, residing at 866 Dogwood Avenue, Franklin
Square, NY 11010, hereinafter referred to as the Declarant,
states as follows:
WHEREAS, Declarant is the owner of certain real property
situate at East Marion, in the Town of Southold, Suffolk County,
New York, more particularly bounded and described as set forth in
Schedule "A" annexed hereto as provided by the Declarant; and
WHEREAS, for and in consideration of the granting of
subdivision application entitled, "Clustered Conservation
Subdivision of Sy & Catherine Ghassemi" prepared by Peconic
Surveyors, PC, and as a condition of granting said approval, the
Town of Southold Planning Board has required that the within
Declaration be recorded in the Suffolk County Clerk's Office; and
WHEREAS, Declarant has considered the foregoing and
determined that same will be in the best interest of the
Declarant and subsequent owners of said parcel;
NOW, THEREFORE, THIS DECLARANT WITNESSETH:
That Declarant, for the purpose of carrying out the
intentions above expressed does hereby make known, admit,
publish, covenant and agree that the said premises herein
described shall hereafter be subject to the following covenants
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) Future residents of the lots on the approved subdivision
map are advised that the lots are 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.
(2) As a condition of approval by the Town of Southold
Planning Board the subdivision or development application, the
Declarants covenant as follows:
a. that there shall be a 50' buffer "set back from the top of
the Bluff". Said buffer to be undisturbed with the
exception of the removal of dead or noxious vegetation, and
dead or diseased trees, and cherry trees smaller than 5" can
be removed by hand. Existing trees may be manually pruned
and trimmed as necessary. For bluff maintenance and
protection, tree trimming may be permitted upon prior
approval, by the office of Natrual Resources Conservation
Service (NRCS) and Southold Town Planning Board. Grading
within the 50' buffer area is prohibited;
b, that no clearing of said 50' buffer, with the exception
above described in paragraph (a), shall take place without
the approval of the Town of Southold Planning Board;
c. that the Planning Board may require an erosion control and
re-vegetation plan when seeking the aforementioned clearing
approval;
d. that no storm water resulting from the development and
improvement of the subdivision or any of the lots shall be
discharged down the face of the bluff in any manner;
e. that no new dwelling or sanitary facility shall be
constructed or otherwise located within 100 feet landward
from the top of the bluff;
f. That Lot 2 and Lot 3 shall be limited to one access to the
beach. As a condition of sale of either Lot 2 or Lot 3 to
an unrelated party, the owner of Lot 2 shall abandon the
existing cement beach access and Lot 2 and Lot 3 shall
construct a common access stair between Lot 2 and Lot 3 and
shall exchange mutual cross easement. Construction of beach
stairs is subject to applicable regulations and review by
the New York State Department of Environmental Conservation
and Southold Town Trustees.
g. Clearing of vegetation within the individual residential
lots is limited to 35°s for Lot 2 and Lot 3. Lot 4 is in
agriculture, however, upon development clearing of
vegetation is limited to 60°s of Lot 4.
(3) There shall be no further subdivision of Lots 2 and 3 in
perpetuity.
(4) All utilities must be located underground.
(5) The clustered subdivision open space is equal to 11,328
square feet and is within the reserved land on lot 1.
(6) There shall be no changes to any of the lot lines
without prior Planning Board approval.
(7) All storm water runoff resulting from the development
of any or all of the lots on the subdivision map shall be
retained on site and shall be the responsibility of each property
owner.
(8) Declarant shall use pervious driveways to serve each
lot.
(9) Prior to issuance of a Certificate of Occupancy
Declarant shall install gutters, leaders and subsurface dry wells
to retain surface runoff.
(10) Declarant shall use native plants and disease-
resistant and drought tolerant plants and landscaping.
(11) The residential application of synthetic pesticides and
fertilizers is prohibited on Lot 2, Lot 3 and Lot 4 as shown on
the approved map.
(12) Prior to any construction activity on lots 2 and 3 on
the approved subdivision map, the project may require 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 a Phase II State Pollution
Discharge Elimination System.
(13) Declarant grants the continuing right in perpetuity to
the Town of Southold, any of its designated representatives or
any owner of property within the subdivision to enforce the
conditions and restrictions of the covenants as they relate to
the non-disturbance/non-fertilization buffer and to take any
legal action it deems necessary to enforce the conditions and
restrictions of the covenants. These rights of inspection and
enforcement shall be binding upon declarant, their heirs,
executors, legal representatives, distributees, successors,
assigns and transferees.
(14) These covenants and restrictions shall run with the
land and shall be binding upon the Declarant, his 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 Town of Southold
granted by a majority plus one vote of the Planning board, after
a public hearing.
(15) 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 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.
(16) 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 by any other
remedy in equity or law. The failure of said agencies of the
Town of Southold to enforce 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.
(17) The within Declaration is made subject to the
provisions of all laws required by law or by their provisions to
be incorporated made a part hereof, as though fully set forth
herein. That the within Declaration shall run with the land and
shall be binding upon the Declarant and his 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 has hereunto set its hand
and seal the day and year above written.
S Ghass mm' ~
_
Cat Brine Ghassemi
STATE OF NEW YORK )
ss.:
COUNTY OF SUFFOLK )
i
On the t~ day of April, 2009 before me, the undersigned, a
notary public in and for said State, personally appeared Sy
Ghassemi and Catherine Ghassemi 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 the instrument, the individual, or the
person upon behalf of which the individual acted, executed the
instrument.
SEfSV A. PERKIN9 ~ ~ ~ ~ `
Nobly Pudk. Sleta of New Vpll
No. o,FE 5+3aS78 N ry bl i c
Qualified in $IIIIGII County
Qo~.eion~i,ee.~Iy,~L" ~ .
c_
2l~ ~ ~
ND • O I P ~ (p ~ ~ (o ~ (o
SCHEDULE "A" DESCRIPTION
ALL that certain plot, piece or parcel of land, situate, lying and being at East
Marion, in the Town of Southold, County of Suffolk and State of New York,
more particularly bounded and described as follows:
BEGINNING at a point on the northerly side of Main Road (S.R. 25) distant
831.67 feet westerly from the corner formed by the intersection of the westerly
side of Rocky Point Road with the northerly side of Main Road (S.R. 25); and
THENCE North 15 degrees 27 minutes 00 seconds West, 200.13 feet to the
southwesterly corner of premises about to be described and the true point or
place of beginning;
THENCE from said point of beginning, North 3 degrees 55 minutes 20 seconds
West,137.34feet;
THENCE South 79 degrees 44 minutes 10 seconds West, 25.15 feet;
THENCE the following (17) courses and distances along Map of Pebble Beach
Farms #6266:
1) North 16 degrees 35 minutes 20 seconds West, 239.60 feet;
2) North 16 degrees 14 minutes 00 seconds West, 90.07 feet;
3) North 15 degrees 10 minutes 00 seconds West, 213.04 feet;
4) North 12 degrees 37 minutes 40 seconds West, 153.04 feet;
5) North 13 degrees 56 minutes 20 seconds West, 285.00 feet;
6} North 13 degrees 36 minutes 40 seconds West, 262.01 feet;
7) North 15 degrees 39 minutes 30 seconds West, 200.09 feet;
8) North.13 degrees 56.minutes 20 seconds West, 200.00 feet;
9) North 13 degrees 01 minute 50 seconds West, 505.25 feet;
10)North 13 degrees 00 minutes 20 seconds West, 132.76 feet;
11)North 11 degrees 47 minutes 00 seconds West,126.63feet;
12)North 13 degrees 40 minutes 10 seconds West, 446.72 feet;
13)North 12 degrees 41 minutes 40 seconds West, 314.36 feet;
14)North 13 degrees 26 minutes 40 seconds West, 557.97 feet;
15) North 13 degrees 31 minutes 30 seconds West, 436.67 feet;
16) North 13 degrees 54 minutes 10 seconds West, 816.76 feet;
17)North 15 degrees 18 minutes 10 seconds West, 248.64 feet to the mean high
water line of Long Island Sound;
THENCE North 23 degrees 03 minutes 30 seconds East, 447.39 feet to land
now or formerly of Kaner;
THENCE along said land and continuing along "Open Space Area" of East
Marion Woods #8759 and continuing along land now or formerly of A.P.
Sepenoski, Jr. the following (3) courses and distances:
1) South 13 degrees 59 minutes 40 seconds East, 923.41 feet;
2) South 13 degrees 23 minutes 50 seconds East, 592.86 feet;
3) South 13 degrees 05 minutes 50 seconds East, 4136.64. feet;
THENCE South 57 degrees 39 minutes 00 seconds West, 219.98 feet to the
southwesterly corner of the above described premises and the true point or
place of BEGINNING.