HomeMy WebLinkAboutL 12743 P 394
1111111111111111111111111111111111111111111111 I I I 11111
11111111111 I I I I 1111111 f l
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DECLARATION Recorded: 09/09/2013
Number of Pages: 8 At: 09:06:14 AM
Receipt Number : 13-0112902
LIBER: D00012743
PAGE: 394
District: Section: Block: Lot:
1000 128.00 06.00 001.000
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 $60.00 NO
Fees Paid $145.20
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
0?2
RECOP..DE6
Number of pages ~ 21013 SeP 09 09,06:14 AM
JUDITH A. PASCALE
CLERK OF
This document will be public SUFFOLK COUNTY
record. Please remove all L D00012743
Social Security Numbers P 394
prior to recording.
Deed / Mortgage Instrument Deed / Mortgage Tax Stamp
Recording / Filing Stamps
F
3 FEES
Mortgage Amt.
Page /Filing Fee
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
Dual Town Dual County
R.P.T.S.A. Held for Appointment
Comm. of Ed. 5. 00 Transfer Tax
Mansion Tax
Affidavit
"I F) The property covered by this mortgage is
Certified Copy or will be improved by a one or two
NYS Surcharge 15. 00~ family dwelling only.
Sub Total YES or NO
Other _
Grand Total 5~ ODD If NO, see appropriate tax clause on
page # of this instrument.
4 Dist. 1000 Sartinn 129 Rlnrlr A i*. 5 Community Preservation Fund
Real Property 2565579 1000 12800 0600 001000 Consideration Amount $
?
T Service
Agency P T S IIIIIIIIIIIIIIIIIIIIIIIIIIIII I~IIIIIIIIII R DTY CPF Tax Due $
Verification A
06SEP-13
Improved
Satisfacti.
G
RECORD & RETURN TO: Vacant Land
PATRICIA C. MOORE ESQ. TO
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.s uffolkco untyny. gov/clerk
Title #
8 Suffolk County Recording & Endorsement Page
This page forms part of the attached DECLARATION OF COVENANTS AND RESTRICTIONS made
by: (SPECIFY TYPE OF INSTRUMENT)
ALAN FIDELLOW, BETH FIDELLOW, JUDITH The premises herein is situated in
A. FIDELLOW, BARBARA VERCOLLONE SUFFOLK COUNTY, NEW YORK.
TO In the TOWN of SOUTHOLD
TOWN OF SOUTHOLD In the VILLAGE
or HAMLETof MATTITUCK
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
over
DECLARATION OF COVENANTS AND RESTRICTIONS
DECLARATION made this '5 day of August, 2013, by ALAN FIDELLOW,
residing at 75 Granite Springs Road, Yorktown Heights, NY, BETH FIDELLOW, residing
at 6 Ainsworth Road, Winchester, MA, JUDITH A. FIDELLOW, residing at 11067 Old
Castle Road, Valley Center, CA; and BARBARA F. VERCOLLONE, residing at 26 Red
Fox Lane, Brewster, NY, as owners, hereinafter referred to as the "Declarant".
WITNESSETH:
WHEREAS, the Declarant has title to certain land situate, lying and being at4030
Peconic Bay Boulevard, Mattituck, Town of Southold, Suffolk County, New York, SCTM
1000-128-6-1 said land being more particularly described in Schedule "A" which is attached
hereto; and
WHEREAS, the Property is situated in or adjacent to lands activities upon which are
regulated by the Town of Southold Board of Trustees pursuant to Chapter 275 of the Town
Code of the Town of Southold, as may be amended, and various activities conducted upon
the property are subject to the jurisdiction, regulation and approval or disapproval of the
Trustees prior to being conducted;
WHEREAS, the Declarant has applied to the Town of Southold Board of Trustees
for a wetland permit to renovate and expand upon the existing single family dwelling and
for the existing deck attached to the dwelling, as depicted on the survey prepared by
Peconic Surveyors, PC, last dated December 22, 2011 and stamped approved on January
24, 2012.
WHEREAS, the Town of Southold Board of Trustees, as conditions for the issuance
of such Wetland Permit, required certain covenants and restrictions be placed on the
property as shown on the aforesaid plans.
NOW, THEREFORE, this Declarant witnesseth:
That Declarant, for the purpose of carrying out the intentions expressed above does
hereby make known, admit, publish, covenant and agree that the said property herein
described shall hereafter be subject to the following covenants which shall run with the land
and shall be binding on all purchasers and holders of said premises, their heirs,
successors, and assigns, to wit:
1. The non-turf buffer area between the top of the bank and the bulkhead
is to be maintained; and as depicted on the survey prepared by Peconic
Surveyors, PC, last dated December 22, 2011 and stamped approved on
January 24, 2012.
2. These covenants and restrictions can be modified only at the request of
the then owner of the premises with the approval of the Town of Southold
Board of Trustees after a duly noticed public meeting.
Adjoining property owners shall be entitled to notice of such public meeting
by publication or as otherwise deemed sufficient by the Board of Trustees
but their consent to such modification shall not be required.
3. It is the responsibility of any party having any right, title or interest in the
Property to consult Chapter 275 of the Town Code of the Town of Southold,
as may be amended, and to obtain from the Town of Southold Board of
Trustees review and such approvals as may be required by Chapter 275 for
activities regulated therein on the Property.
4. Declarant grants the continuing right in perpetuity to the Town of Southold
or any of its designated representatives to enforce the conditions and
restrictions of the covenants.
THE FOREGOING covenants and restrictions shall hind the Declarant, its heirs,
successors and assigns, and any and all person or persons who shall succeed to the
ownership of said premises of any part thereof by transfer or otherwise.
IN WITNESS WHEREOF, the Declarant has duly executed this Declaration the day
and year first above written.
ALAN E. FIDELLOW
TH A. FIDELLOW
PDITHIDELLOW
BARBARA F. VERCOLLONE
State of New York )
Qn ss:
County of A &NATn
On thisAMay ofd, 2013, before, the undersigned, personally appeared
A, F. V2ic.eo JO-A C,
personally known to me or proved to me on the basis of satisfactory evidence to the be
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.
2~ `
Notary-Public
I aASCARELLl n'~' tan ryCr~; .:t Nevi y
Note ~sac S O0INewYc<v
Svc f1EAA8~88081cWtv- +...,;r,~ g~Jrr,Court Qunli$gd in Prmrem c:; n. i xpi, ~S Jtre 2, 2012
Tartu EWrM Jere 2, 20
lb
State of New York )
ss:
County of Pur 4q,
- 1,~ r
On this7 day of I` , 2013, before, the undersigned, personally appeared
personally known to me or proved to me on the basis of satisfactory evidence to the be
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.
i
Notary Public
dnv. ~
y -Oe o 4-x74
(Out of state acknowledgment)
STATE OF M,4
ss.:
COUNTY OF r~a[cl~-~S'~
On the 966 day ofX ccSf 2013, before me, the undersigned, personally appeared
(3 e A • Fr7e 11c? 64-)
personally known ta4ao-ef 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 and that such individual made such
appearance before the undersigned in the GcJ roc v~ , / „ . (Insert the city or
other political subdivision and the state or country or other place the acknowledgment was taken.).
Notary Public
FMyc NDA ANN PO POVIC
ubk c«~ Of anumsron S iren 5eptembw
(Out of state acknowledgment)
STATE OF C-4
ss.:
COUNTY OF S40f~ ttj e)
On the 141 day of WAOUY 2013, before e, the undersigned, personally appeared
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 thaThe executed the
same in ki`a'pacity and that by his signature on the instrument, the individual, or the person upon
behalf of which the individual acted, executed the instrument and that such individual made such
appearance before the undersigned in the Gl?etr, G4 . (Insert the city or
other political subdivision and the state or country or other place the acknowledgment was taken.).
Notary Public
r' C 9 7//aC4'0/
r1tl~ou/t~ ~
ALL-PURPOSE ACKNOWLEDGMENT
State of California
County of SS.
On zf&Q a S/ M, 2-013 , before me, Notary Public,
- r DATE '
personally appeared ,10A&4? , who proved to me on the
basis of satisfactory evidence to be the person) whose name(g) is/art subscribed to the within instrument
and acknowledged to me that lie/she/tkey executed the
same in his/her/thdr authorized capacity(ies , and that
by hislherltltc'ir signature(,} on the instrument the
personkst), or the entity upon behalf of which the
person(s~ acted, executed the instrument.
I certify under PENALTY OF PERJURY under the
laws of the State of California that the foregoing
paragraph is true and correct.
CURTIS DANIELS to
r~ Comm.
PUBLSCCALLIFORNIA WITNESS my hand and official seal.
r SAN 01Eao COUNTY
MY COMM. EXP. MAR. 3T, 2a1Si J
N TARY'SSIGNATURE
PLACE NOTARY SEAL IN ABOVE SPACE
OPTIONAL INFORMATION
The information below is optional. However, it may prove valuable and could prevent fraudulent attachment
of this form to an unauthorized document.
CAPACITY CLAIMED BY SIGNER (PRINCIPAL) DESCRIPTION OFATTACHED DOCUMENT
INDIVIDUAL
CORPORATE OFFICER TITLE OR TYPE OF DOCUMENT
PARTNER(S) TITLE(S)
ATTORNEY-IN- FACT
TRUSTEE(S) NUMBER OF PAGES
GUARDIAN/CONSERVATOR
OTHER: DATE OF DOCUMENT
OTHER
SIGNER (PRINCIPAL) IS REPRESENTING: ;NAME OF PERSON(S) OR ENTITY(] ES) 72
RIGHT C
THUMBPRINT
OF
SIGNER o
a
r°
01/2008
All of that certain plot, piece.or parcel of land with the
buildings and improvements thereon erected, situate, lying and
being at Laurel, Town of Southold, County of Suffolk and State of
New York, said parcel being more particularly bounded and
described as follows, to wit:
BEGINNING, at a point oh the southeasterly side of Peconic
Bay Boulevard, distant 432.4 feet as measured in a southwesterly
direction from the division line between lands now or formerly of
Van Brunt Tandy and Elizabeth Tandy, his wife, and lands now or
formerly of Frederick Russell;
RUNNING THENCE from said point and place of beginning along
lands now or formerly of Anna Marie Dogherty'and lands now or
formerly of McAllister, South 15 degrees, 10 minutes, 00 seconds
East a distance of 535.69 feet to a .point and the mean high water
mark of the Great Peconic Bay;
THENCE along a tie line South 26 degrees, 54 minutes, '50-
seconds West a distance of 118.57 feet to a point and the mean
high water mark of the Great Peconic Bay;
THENCE North 15 degrees,'16 minutes, 00 seconds West along
lands now or formerly of Corydon and Sealy a distance of 551.46
feet to a point and the southeasterly line of Peconic Bay
Boulevard;
THENCE North 32 degrees, 54 minutes, 20 seconds East a
distance of 108.10 feet to the point and place of the beginning.
SAID PREMISES known as 4030 Peconic Bay Boulevard, Laurel,
New York.
TOGETHER with the appurtenances and all the estate and
rights of the parties of the first part in and to said premises.
TO HAVE AND TO HOLD the premises herein granted unto the
parties of the second part', and their heirs, successors and
assigns forever.
r