HomeMy WebLinkAbout1000-53.-1-1.2 & 1.3 • ' ~ • CC # : C12-28363
c
r {Y
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 07/1912012 under Liber D00012699 and Page 705 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 07/19/2012
SUFFOLK COUNTY CLERK
~u. L`s.C Q. YLLC.G(~L1_Li
JUDITH A. PASCALE
JUL 3 1 2012
SEAL
I IIIIIII IIII VIII VIII VIII VIII VIII (IIII VIII IIII IIII
111111 VIII VIII IIII IIII
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DECLARATION Recorded: 07/19/2012
Number of Pages: 6 At: 12:17:08 PM
Receipt Number 12-0082026
LIBER: D00012699
PAGE: 705
District: Section: Block: Lot:
1000 053.00 01.00 001.002
EXAMINED AND CHARGED AS FOLLOWS
Received the Following Fees For Above Instrument
Exempt Exempt
Page/Filing $30.00 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 $15.00 NO RPT $120.00 NO
Fees Paid $205.00
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
bo • ,
Number of pages ~D
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
Spec./Assit.
Notation
or
EA-52 17 (County) Sub Total ~ Spec. /Add.
EA-5217 (State) TOT. MTG. TAX
Dual Town Dual County_
R.P.T.S.A. ~ ICJ
Held for Appointment
Comm. of Ed. 5. 00 ~ Transfer Tax
r .
Affidavit ~~~e}***a Mansion Tax
~ The property covered by this mortgage is
.,Certified Copy. or will be improved by a one or two
NYS Surchazge 15. 00 family dwelling only.
Sub Tota] YES or NO
Other ~ } If NO, see a ro riate tax clause on
Grand Total ~ PP P
page # of this instrument.
4 Dist. iooo 05300 0100 ooioo2 5 Community Preservation 1F~ad
1000 05300 0100 001003
Real Property R L A A Consideration Amount $
Tax Service
Agency 79-Jt1t--12 CPF Tax Due $
Verification
Improved
ti Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD & RETURN TO: Vacant Land
~(RvL~C9--\~ ~G,~SdV~-S TD
~ a ~ ~ ~ Z ~ , i 4 2 ~t~e. I t TD
Mail to: Judith A. Pascal ,Suffolk County Clerk 7 Title Comuanv Information
310 Center Drive, Riverhead, NY 11901 N
www.suffolkcountyny.gov/clerk Title #
8 Suffolk Count Recordin & Endorsement Pa e
This page forms part of the attached ~ ~ Lt_~ Q lti made b
(SPECIFY TYPE OF INSTRUMENT) y~
/ ~t(.t I/ ~ ( ~/?lt~ ~l! ~)QLn G~ The premises herein is situated in
SUFFOLK COUNTY, NEW YORK. i
TO In the TOWN of ~ ~.t-f-1„D I G
In the VII.LAGE
or HAMLET of ~ ~ tti
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RE RDING OR FILING
12-0104..10/OBkk
(over)
~ IMPORTANT NOTI~
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 Tax Receiver so that you may be billed directly for all future property tax
statements.
Local property taxes are payable twice a yeaz: on or before January 10th and on or before May 31st
Failure to make payments in a timely fashion could result in a penalty.
Please contact your local Town Tax Receiver with any questions regardiag property tax
paymeat.
Babylon Town Receiver of Taxes Riverhead Town Receiver of Taxes
200 East Sunrise Highway 200 Howell Avenue
North 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
Fazmingville, 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) 224-5580 (631) 765-1803
Sincerely,
a. ~D,~..~.a.e_.__,
Judith A. Pascale
Suffolk County Clerk
~z-oioa..oe/oeka
DECLARATION OF COVENANTS AND RESTRICTIONS
THIS DECLARATION made this day of May, 2012, by The Nature
Conservancy, Inc., a District of Columbia not-for-profit corporation with a principal corporate
address of 4245 North Fairfax Drive, Arlington, Virginia 22203 and maintaining a New York
State Office at 195 New Karner Road, Albany, New York 12205, hereinafter referred to as the
DECLARANT, as the owner of premises described in Schedule "A" annexed hereto (hereinafter
referred to as the PREMISES) desires to restrict the use and enjoyment of said PREMISES artd
has for such purposes 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. DECLARANT has made application to the Suffolk County Department of Health
Services (hereinafter referred to as the DEPARTMENT) for a permit to construct, approval of
plans or approval of a subdivision or development on the PREMISES.
2a. As a condition of approval of the DEPARTMENT of such subdivision or development
application, the DECLARANT covenants that there shall not be conveyance of any lot as shown
on the map of "Manor Grove Corporation", Health Services reference number SIO-11-0006,
unless the existing dwelling and two (2) barns located on Lot 1 are removed, and the existing
sanitazy systems are abandoned in accordance with DEPARTMENT requirements. This shall not
prevent a conveyance of the entire subdivision subject to this covenant. Nothing contained
herein shall limit or prohibit the DECLARANT from conveying Lot 1 and/or Lot 2 to the County
of Suffolk and/or Town of Southold.
2b. As a condition of approval of the DEPARTMENT of such subdivision or development
application, the DECLARANT covenants that Encroachment Settlement Area A as shown on the
map of "Manor Grove Corporation" shall not be considered a single and sepazate buildable lot
and shall be merged with tax lot shown as SCTM District 1000 Section 053 Block Ol Lot 002 to
form one common lot. Nothing contained herein shall limit or prohibit the said conveyance and
merger of Encroachment Settlement Area A.
2c. As a condition of approval of the DEPAR'T'MENT of such subdivision or development
application, the DECLARANT covenants that Encroachment Settlement Area B as shown on the
map of "Manor Grove Corporation" shall not be considered a single and separate buildable lot
and shall be merged with tax lot shown as SCTM District 1000 Section 045 Block 02 Lot 013 to
form one common lot. Nothing contained herein shall limit or prohibit the said conveyance and
merger of Encroachment Settlement Area B.
2d. As a condition of approval of the DEPARTMENT of such subdivision or development
application, the DECLARANT covenants that Encroachment Settlement Area C as shown on the
map of "Manor Grove Corporation" shall not be considered a single and sepazate buildable lot
and shall be merged with tax lot shown as SCTM District 1000 Section 045 Block 02 Lot 012 to
form one common lot. Nothing contained herein shall limit or prohibit the said conveyance and
merger of Encroachment Settlement Area C.
3. The DECLARANT, its successors and/or assigns shall set forth these covenants,
agreements and declazations 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 DECLARANT, its 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 construed to be in addition
to and not in derogation or 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 by law 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 County of Suffolk,
State of New York, by injunctive relief or by any other remedy in equity or at law. The failure of
any agencies or departments of the County of Suffolk, the DEPARTMENT or the County of
Suffolk, 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 upon the
DECLARANT, its successors and assigns, and upon all persons or entities claiming under them,
and may be terminated, revoked or amended only with the written consent of the
DEPARTMENT.
8. 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.
9. Local Law #32-1980- The DECLARANT represents and warrants that he has not offered
or given any gratuity to any official, employee, or agent of Suffolk County, New York State, or
of any political party, with the purpose or intent of securing favorable treatment with respect to
the performance of an agreement, and that such person has read and is familiaz with the
provisions of Local Law #32-1980.
The Nat}Irep Connservancy, Inc.
y~ ~ ,
Name: Nance N Kell
Title: Executive Direct Kong Island Chapter, New York
ACKNOWLEDGMENT
STATE OF NEW YORK )
ss.:
COUNTY OF SUFFOLK )
?1
On the ~ ~ day of May in the year 2012 before me, the undersigned,
Nancy N. Kelley personally appeazed, personally known to me or proved to me on the basis of
satisfactory evidence to be the individual(s) 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 upon behalf of which the individual(s) acted, executed the. instrument.
F--- ~v~~
; ~
Ei_rzaserH BENT r NotazyaPublic
Notary Public, Stale of f',ew York
s~ No. C1 pE50"l2'55 'F
Qualified in Suffolk County ~ ~
Commission Exp,res January 3, 1~~ ~ `
SCHEDULE A
PROPERTY DESCRIPTION
ALL that certain plot, piece or pazcel of land, situate, lying and being at Arshamomaque, Town
of Southold, County of Suffolk, and The State of New York, more pazticulazly bounded and
described as follows:
BEGINNING at the corner formed by the intersection of the northerly side of Albertson Lane
and the westerly side of Main Road (N.Y.S. Route 25);
RUNNING thence North 88 degrees 48 minutes 10 seconds West along the northerly side of
Albertson Lane, 609.87 feet to a point at the southeast corner of land now or formerly of Leonazd
Fink;
RiJNNING thence North 16 degrees 20 minutes 40 seconds West along the easterly line of lands
now or formerly of George D. Costello, Sr. And Leonard Fink, 812.00 feet to a point along the
southerly line of land now or formerly of the County of Suffolk;
RUNNING thence the following six (6) courses and distances along the southerly line of land
now or formerly of the County of Suffolk:
(1) South 86 degrees 32 minutes 15 seconds East, 58.56 feet to a point;
(2) North S6 degrees 44 minutes 00 seconds East, 129.57 feet to a point;
(3) North 39 degrees 57 minutes 00 seconds East, 85.25 feet to a point;
(4) North 61 degrees 17 minutes 30 seconds East, 710.87 feet to a point;
(S) South 25 degrees S7 minutes 31 seconds East, 14.32 feet to a point;
(6) North 47 degrees 32 minutes SO seconds East, 385.66 feet to a point along the
westerly line of land now or formerly of the Long Island Power Authority;
RUNNING thence the following three (3) courses and distances along the westerly line of land
now or formerly of the Long Island Power Authority:
(1) South 44 degrees 20 minutes 50 seconds East, 251.98 feet to a point;
(2) North 45 degrees 39 minutes 10 seconds East, 60.00 feet to a point;
(3) South 44 degrees 20 minutes SO seconds East, 245.02 feet to a point at the
northwest corner of land now or formerly of TFG Acquisition Corp.;
RUNNING thence the following two (2) courses and distances along the westerly and northerly
lines of lands now or formerly of TFG Acquisition Corp., Minnie Costas, Elaine Fredriksson and
Thomas Costas:
(1) South 35 degrees 19 minutes 10 seconds West, 658.60 feet to a point;
(2) South S4 degrees 40 minutes SO seconds East, 141.00 feet to a point along the
westerly side of Main Road (N.Y.S. Route 25);
•
Ri.JNNING thence the following three (3) courses and distances along the westerly side of Main
Road (N.Y.S. Route 25):
(1) South 35 degrees 19 minutes 10 seconds West, 556.00 feet to a point;
(2) Along the arc of a curve to the left having a radius of 2,896.79 feet and a length of
131.13 feet to a point;
(3) South 55 degrees 33 minutes 23 seconds West, 33.43 feet to the point or place of
BEGINNING