Loading...
HomeMy WebLinkAbout1606 TOWN OF SOUTHOLD, NEW YORK DATE ....JU.1y....2.7, 1972 ACTION OF THE ZONING BOARD OF APPEALS Appeal No. 1606 Dated July 1, 1972 ACTION OF THE ZONING BOARD OF APPEALS OF THE TOWN OF SOUTHOLD To Laughing Waters Property Owners Association Appellant Laughing Waters Southold, New York at a meeting of the Zoning Board of Appeals on July 27, 1972 the appeal was considered and the action indicated below was taken on your ( ) Request for variance due to lack of access to property ( Request for a special exception under the Zoning Ordinance ( ) Request for a variance to the Zoning Ordinance 1. SPECIAL EXCEPTION. By resolution of the Board it was determined that a special exception ( ) be granted ( ) be denied pursuant to Article .................... Section .................... Subsection .................... paragraph .................... of the Zoning Ordinance and the decision of the Building Inspector ( ) be reversed ( ) be confirmed because 9:15 P.M. (E.S.T. ), upon application of Laughing Waters Property Owners Association, Laughing Waters, Southold, New York, for a special exception in accordance with the Zoning Ordinance, Article III, Section 3001 Subsection B-114, for permission to hold a yard sale on August 19, 1972; rain date August 20, 1972. Location of property: north side of Minnehaha Boulevard, Southold, New York, bounded north by Corey Creek; east by Haggerty; south by Minnehaha Boulevard; and west by Minnehaha Boulevard. Fee paid $15.00. 2. VARIANCE. By resolution of the Board it was determined that (a) Strict application of the Ordinance (would) (would not) produce practical difficulties or unnecessary hardship because SEE REVERSE (b) The hardship created (is) (is not) unique and (would) (would not) be shared by all properties alike in the immediate vicinity of this property and in the same use district because SEE REVERSE (c) The variance (does) (does not) observe the spirit of the Ordinance and (would) (would not) change the character of the district because SEE REVERSE and therefore, it was further determined that the requested variance ( ) be granted ( ) be denied and that the previous decisions of the Building Inspector ( ) be confirmed ( ) be reversed. SEE REVERSE APPROV D ZONING BOARD OF APP LS FORM ZB4 "� A �14 -��i.,�y o �- Mar b :Mclermott, Secretary S hold own Board of Appeals 4chamall Bea o Appealy After investigation and inspection the Board finds that the applicant requests permission to hold a yard sale on August 19, 1972; rain date August 20, 1972, on property located on the north side of Minnehaha Boulevard, Southold, New York. The Board finds that the public convenience and welfare and justice will be served and the legally established or permitted use of neighborhood property and adjoining use districts will not be permanently or substantially injured and the spirit of the Ordinance will be observed. THEREFORE IT WAS RESOLVED Laughing Waters Property Owners Association, Laughing Waters, Southold, New York, be GRANTED permission to hold a yard sale on August 19, 1972; rain date August 20, 1972, subject to Resolution of the Southold Town Board of Appeals dated June 15, 1972, as follows: 1. Permission is for a one day yard sale to be held on a specific date , with a specific rain date . 2. Permission is for the sale of household and personal property of the owner and his family and may not include property of others unless it is for a charitable purpose. 3. Applicant must provide someone to supervise parking at the yard sale to prevent blocking neighbors► driveways. Vote of the Board: Ayes:- Messrs: Gillispie, Bergen, Hulse. I, , o o Legal Notice Page 3 I, Main Road, East Marion, New York, bounded north by Main Road; east by E. Hawkins; south by Private Road; and west by Tedeschi. 9:05 P.M. (E.D.S.T.), upon application of Isabele Biddulph, Inlet Lane, Greenport, New York, for a special exception in accordance with the Zoning Ordinance, Article III, Section 300, Subsection B-14, for permission to hold a yard sale on July 29, i I 1972; rain date August 5, 1972. Locat~on of property - west I side if Inlet Lane, Greenport, New York, bounded north by Kinsche f; east by Inlet Lane; south by K. Rogers; and west by Thompson I I " I and others. 9:10 P.M. (E.D.S.T.), upon application of Church of the Redeemer, Sound Avenue and Westphalia Road, Mattituck, New York, for a special exception in accordance w~th:the Zoning Ordinance, Article III, Section 300, Subsection B-14, for permission to hold a yard sale on September 2, 1972. Location of property - corner of Sound Avenue and Westphalia Road, Mattituck, New York. 9:15 P.M. (E.D.S.T.), upon application of Laughing Waters Property Owners Association, Laughing Waters, Southold, New York, for a special exception in accordance with the Zoning Ordinance, I I I Article III, Section 300, Subsection B-14, for permission to hold a yard sale on August 19, 1972; rain date August 20, 1972. Location of property - north side of Minnehaha Boulevard, Southol , New York, bounded north by Corey Creek; east by Haggerty; south by Minnehaha Boulevard; and west by Minnehaha Boulevard. 9:20 P.M. (E.D.S.T.), upon application of Donald S. Stacey, Gagen's Landing Road, Southold, New York, for a special exception in accordance with the Zoning Ordinance, Article III, Section 300 il II NOTICE OF HEARINGS Pursuant to Section 2f>7 of the Town Law and the provisions, of tbe Amended Building Zone Ordinance of the Town of Southold, Suffolk County. New York. public bearings will be beld by the Zoning Board of Appeals of tbe Town of Soutbold. at the Town Office, Main Road. Soutbold. New York. on July '0.1972. on the following appeals: 8:00 P.M. (E.D.S.T.), upon application of Raymond H. . Deidrick. 346 Murray Hill Drive. Lancaster; Pennsylvania, for a variance in accordance with the Zoning Ordinance, Article lII. Section 301, for pennission to divide property with insufficient side yard on existing cottage. Location of property: North of State Higbway. Orient. New York. bounded north by Long Island Sound; east by Phyllis Hale; south by Gorwitzand others; and west by Mearns. 8:20 P.M. (E.D.S.T'>. upon application of Emma Enterprises, Inc., Main Road, Mattituck. New York. for a special exception in aCcpfdaDce witb tbe Zoning Ordinance, Article III. Section 300. Subsection C-&-f, for~ permission to locate off premises :subdivision identification sign on.property of Leonard Emma. Location of property - Soutb side of Peconic 'BaY"BdoIWili'lf. 'Laurel. New York. bounded north by Peeonic Bay Boulevard; east by J, Corydon; soutb by Peeonic Bay; and west by Powell. 8:30 P.M. (E.D.S.T'>. upon application of M,S:T. Construction Corp., 260 Jericho Turnpike. Mineola. New York. for a special exception in accordance with the Zoning Ordinance. Article III. Section 300, Subsection 6-f. for pennisSion to erect an oversized real estate sign. Location of property: north side of County Road '0. Mattituck. New York. and west side of Conklin Road. Mattituck. New York; Lot No.7 and part of No.6, Map of Garden Heigbts. Mattituck. New York. 8:40 P.M. (E.D.S.T'>. upon application of Caberon Properties. Inc.. Cedars Golf Club, Case's Lane Extension, Cutcbogue. New York. for a special exception in accordance with the Zoning Ordinance, Article III. Section 300. Subsection C-6-f. for permission to locate off premises direetional sign on property of Jobn Elak; Location of property - south side of Main Road.. Cutcbogue, New York. .bounded north by Main Road; east by Dickerson; soutb by Elak; and west by Scbool District NO.9 boundary line. 8:50 P.M. (E.D.S.T.), .upon application of Samuel Markel. Leeton Drive. Soutbold. New York, for a variance in accordance' with the' Zoning Ordinance. Article III. Section 301, for permission to divide property _ witb insufficient frontage and area. Location of property - nortb side of North Bayview Road; Southold. New York. boundl'd nortb by D. Kart and mbcrs: east by E. Avaletto and otbers; south by North Bayview Road: and west by Markov and Hart. 9:00 P.M. (E.D.S.T.>. upon application of Lillian Vail. Main Road. East Marion, for a special exception.ill accordance with the Zpning Ordinance. Article III. Section 300, Subsection B-14. for permission to bold.a yard sale on August 26. 1972; rain date September 2. 1972. Location of property Soutb side Main Road East Marion. Ne... York. bounded nortb by Main Road; easl'byE. Hawkins; soutb by Private Road; and west by Tedescbi. 9:05 P.M. (E.D.S.T'>. upon 8DDlication of Isabele Biddulpb, Inlet Lane. Greenport. New York. for a special exception in accordance witb tbe Zoning Ordinance. Article III. Section 300. Subsection B-14, for permission to bold a yard sale on July 29. 1972; rain date August 5. 1972. Location of property - west side of Inlet Lane. GreeniJort. New York, bounded nortb by Kinscberf; east by Inlet Lane; south by K. Rogers: and west by Thompson and others. 9:10 P.M. (E:D.S.T.>. upon application of. Churcb of the Redeemer, Sound A venue and Westpbalia Road, Mattituck. New York, for a special exception ' in accordance with the Zoning Ordinance, Article UI, Section 300. Subsection B-14, for permission to hold a yard sale on September 2. 1972. Location of property - corner of Sound Avenue and Westpbalia Road, Mattituck. New York. 9:15 P.M. (E.D.S.T'>. upon application of Laughing Waters Property OWners Association, Laugbing Waters. Soutbold. New York, for a special exception in accordance with the Zoning Ordinance. Article III. Section 300. Subsection B"14. for permission to hold a yard sale on . August 19, 1972; rain date August 20. 1972. Location of property - nortb side of. Minnehaha Boulevard. SOuthold.New York. bounded nortb by Corey Creek; east by Haggerty; south by Minnebaha Boul~vard; and west by MinnebahaBoulevard. 9:20 P.M.' (E.D.S.T'>. upon application of Donald S. Stacey. Gagen's Landing Road. Southold. New York. for a special exception in .accordance with' the Zoning Ordinance. Article III, Section 300. Subsection B-14. for permission to hold a yard sale on July 28. 1972; rain date July 29. 1972. Location of property - east side of Gagen's Landing Road. Soutbold. . New York. bounded nortb by Dickerson; east by Soutbwood Subdivision; soutb by Clearview Avenue; and west by Gagen's Landing Road. 9:25 P.M. (E.D.s.T.>. upon application of George Bird. 490 Luptons Point Road. Mattituck. New - York, for a special exception in accordance with the Zoning Ordinance. Article III. Seetion 300, Subsection B-14. for permission to conduct an aucHon sale on July 22, 1972; rain date July 29. 1972. Location of property - corner of Route 25 and Maple Avenue. Mattituck. New York - premises of Meyer - bounded north by Pollock; east by Browne; soutb by Main Road and West by Maple Avenue; 9:30 P.M. (E.D.S.T'>. upon l\pplicalion of. Elizabeth B.. Villano, 1950 Deep Hole Drive. Mattituck. New York. for a special exception in accordance with the Zoning Ordinance; Article III, Section 300. Subsection B-14. for permission to bold a yard sale on July 28 and 29. 1972; rain dates August 4 and 5. 1972. Location of property - soutb side of Deep Hole Drive.' Mattituck. bounded north by Deep Hole Drive; east by C. Perner; soutb by Deep Hole Creek; and west by Kennelly. 9:35 P.M. (E.D.S.T'>. upon application of Rutb K. Wingate. Peconic Bay Boulevard. Mattituck, New York. for a special exception in accordance with the Zoning Ordinance, Article III. Section aoo. SubseCtion Ii-14. for permission to bold a yard 'sale on August 5, 1972; rain date August 12. 1972. Location of property-east side of Peconic Bay Boulevard. Mattituck. New York. bounded north by W. Olser; east by Peeonic Bay; south by D. Forley; and west by Peconic' Bay Boulevard. 9:40 P.M. (E.D.S.T'>. upon application of Anne Sparacio. Bayview Road, Southold. New York, for. a special exception in accordance with the Zoning Ordinance. Article III. Section 300. Subsection B-14. for permission to bold a yard sale on August 12. 1972. Location of property - north side of Bayview Road. Southold, New Yor". bounded nortb by Hamilton; east by Oblman; soutb by Bayview Road; and west by Smith Drive Soutb. 9:45 P.M. (E.D.S.T.>. upon application of Spinning Wheel Galleries. 1351 West Main Street. Riverhead, New . York, for a special' exception in accordance ~witb tbe Zoning Ordinance. Article III. Section 300. Subsection B';'14, for permission to hold an auction sale on premises of Blascback. Soutbold. New York on July 29 and 30. 1972. Location of property - south side of Traveler Street Extension, Southold. New York. bounded nortb by Traveler Street Extension; east by Saer; south by Main Road; and west by Burnes and otbers. 9:50 P.M. (E.D.S.T'>. upon application of Rutb H. Glasser. Jackson Street. New Suffolk. for s'special exception in accordance wHh the Zoning Ordinance, Article III, Section 300, -'SU'bsectionB-14, for permission to bold a yard sale on July 29. t972;~rain'date September 2. 1972. Location of property - soutb side oC Jackson Street. New Suffolk. New York. bounded nortb by Jackson Street; east by Third Street; soutbby Peconic Bay; and west by Fourtb Street. 9:55 P.M. (E.D.S.T.>. upon application of Spinning Wheel Galleries. 1351 West Main Street. Riverbead. New York, for a special exception in accordance with the .zoning Ordinance, Article III. Section 300. Subsection B-14, for permiSSion to hold an auction sale on premises of Elsa Morris on August 12 and 13. 1972; rain dates August 19 and 20. 1972. Location of property west side of Soutb Avenue, Mattituck, New York, bounded nortb by T. Smith; east by T. Smitb; soutb by Sound Avenue; west by SOlmd Avenue. Any person deSiring to be beard on the above applications should appear at the time and place specified. Dated: July 14. 1972 BY ORDER OF THE SOUTHOLD TOWN BOARD OF APPEALS duly Sworn. Ie SUFFOLK lIport. in said ! is a printed i/'eeldy Times .. .... weeks ~- - ~ - NOTICE OF HEARINGS Pursuant to Section 267 of the Town Law and the provisions of the Amended Building Zone Ordinance of. the Town of South- old, Suffolk County. New York, public hearings will be held by the Zoning Board of Appeals of the Town of South old. at the Town OlIlce. Main Road. Bouth" old. New York. on ~uJy 27. 1972. on the following appeals: 8:00 P. M. (EDST). upon ap- plication of Raymond H. Deid- rick. 346 Murray Hill Drive, Lan- caster, Pennsylvania, for' a vari- ance in accordance with the Zoning Ordinance. Article III, Section 301, for permission to divide property with insufficient ,side yard on existing cottage. Location of property: North of State Highway, orient. New York, bounded north by Long Island Sound; east by PhyHts Hale; south by Oorwitz and others; and west by Mearns. 8:20 P. M. iEDST), upon ap- plication of Emma Enterprises~ Ine" Main Road, Mattttuck. New York, for a special exception in accordance with the Zoning 01'- dinance, Article III. Section. 300, SubSection C-6-t, for permission to lOcate off premises subdivision identification sign on property of Leonard Emma. Location of property-South side of Peconic Bay Boulevard, Laurel. New York, bounded north.. by Peconic Bay Boulevard; east by J, COry- don ; south by Peconic Bay; and west by Powell. \ 8:30 P. M. IEDST). upon ap- plication ot M, S. T, Construc- tion Corp" 260 Jericho Turnpike, Mineola, New York, for a special exception in acc9rdance with the Zoning Ordinance, Article III, Sectlon 300, Subsection 6-t, for permission to erect an oversized real estate sign. Location or prop- erty: north side 01 County Road ,27. Mattltuck. New York. and west side of Conklin Road. Mat- tituck, New' York; Lot 'No. 7 and pari of No.6, Map of Garden _Re\&tt.ts Mattitllc.lr New ~2!!:-.._ 9:05 P. M. <EDSTl. upon ap- plication of Isabelle BldduJph. Inl~ 'ne, 8reenPort, New York, for ~ .Jpep.tal. exception in. ac- cOl'llaitce with the Zoning Or- dlnallcie, Article III. Section 300. fi!tbs:ee~on B-14, for permission ~!hoid ,a yard sale on ~u1Y 29. .:' _.~: ra.~ .date August 5, 1972. ., i,;~t1on of property-west side , .,( Inlet LliIIe. Greenport. New York. boimded north by Kin- .Chert: .~t by Inlet Lane; south ',tWK.' . Rogers; and west by Thompson' and others, 9:10 P. M. <EbSTl. upon ap- p'Ucatton of Church of the Re- deemer, Sound Avenue and Westphalia Road, Mattituck, New York, for 8,. special exception in accordance with the Zoning Or- dinance. Article III, Section 300, Subsection B-14, for permission to hold a yard sale on September 2. 197i. Location of property- eorner of Sound Avenue and ~(-.st'Ph9JiaRoad' M6.ttituck, New ork. . 9:15 p, M, (EDST), upon ap- p 'ation of Laughing Waters Propel'ty Owners' Association, Laughing Waters, Southold. New York, for a speCial exception in accor(hnce with the Zoning Or- diance, Article III. Section 300,' Subsection B-14, for permission to hold a yard sale on August 19. 1972; rain date August 20, 1972. . Location of property-north side ot" Minnehaha Boulevard, Soutm- old, New York, bounded north by Corey Creek; east by Haggerty; south by Minnehaha Boulevard; and, west by Minnehaha Boule- vard. 9:20 P. M. (EDSTI, upon ap- plication of Donald g, StaCey, Gagen's Landing Road, Southold, New ~rk, for a specia.l exception in accordance with the Zoning Ordinance, Article III. Section 300, Subsection B-14, for per~ mission to bold a yard sale on July 28. 1972; rain, date July 29. 1972, Location of property .-east side of Gagen's Landing Hood. Southold, New York, bounded north by Dickerson; .east by SOuthwood Subdivision; south by Clearview Avenue; and west by Gagen's Landing Road. 9:25 P. M, (EDST" upon ap- plication of George Bir~, 490 Lupton Point Road. Mattituck, New York, for a special ex~eption in accordance with the Zoning Ordinance, Article III, Section 300, Subsection B-14, for per. mission to conduct an auction sale on July 22, 197'2: rain date JUly 29, 1972'. Location of prop.. erty-corner of Route 25 and Maple Avenue, Mattituck, New York - premises of Meyer - bounded north by Pollock; east by Browne; south by Main Road and West by Maple Avenue. 9:30 p, M. IEDSTI, upon ap- plication of Elizabeth B. Villano. 1950. Deep Hole Drive, Mattituck, New York, for a special. exception in accordance with the Zoning Ordinance, Article III. Section 300, Subsection B-14, for permis- sIon to hold a yard' sale on July 28 and 29, 1972; rain dates Au- gust 4 and 5, 1972. Location of property - south side of Deep Hole Drive, Mattituck, bcounded north by Deep Hole Drive; east by C, Perner; south by Deep Hole Creek; and west by Ken- nelly. 9:35 p, M. (EDSTI, upon ap~ plication of Ruth K. Wingat.e. Peconic Bay Boulevard, Matti- tuck. New York, for a special exception in accordance with t.he, Zoning Ordinance, Article III. Section 300, Subsection B-14, for permission to hold a yard sale on August 5, 1972; rain date August 12, 1972. Location of property - _.,_~~t" l:!!~f;!_.?f ,Peconic Bay ~ule- special exception lil'accordanee with the ZoniIlg Ordinance, Ar- ticle III, Be' .. '1 300, Subsection B-14, for pt. ?sion to hold an auction sale on ']:i-J"emlses of Elsa Morris on AUgust 12 and 13, 1972; rain dates August 19 and 20, 1972; Location of property west side of Sound Avenue, Mattituck, New York, bounded.... north by T, Smith: south by Sound Avenue; west by Sound Avenue, Any person desiring to be heard on the above applications should appear at the time and place . specified, Dated: JUly 14, 1972 BY ORDER OF THE SOUTHOLD TOWN BOARD OF APPEALS 1T-20-Mattituck Watch- once eoch week tar ....(d./,..<f.UI..-.....c!..J... week( ssively, commencing an the ...............d.D...........:::.. ,f ........(J~.... ,19~~. duly sworn, says LONG ISLAND N, a public news- County; ond that ,ted copy, has been Sworn to before me this ........d-./~ay of ....a~.......,19.~.. .........{]~......~...., NOtary Public C Notary PL','7,~~(LS~ r'/'YNE c, '.' I.... ta~c of N "eSI,!,,,,, in <''''I' ew Yor:R '" '''''' olk C Comm' , No, 52. .30410000Unty ISSlon E XPlTes March 30 ~ , 19J~5 8:40 P. M. (EDS'!'); upon ap-- plication of Caberon Properties. Inc., Cedars Golf Club, Case's Lane Extension, Cutchogue, New York, for a special exception in accordance with the Zoning Or- dinance, Article III. Section 300, SUbsection C-6-f, for permission to locate off premises directional - sign on property of John Elak: Location of property-south side of Main Road. Cutchogu,e. New York, bounded north by Main Road; east by Dicke~on; south by Elak; and west by School Dis- trict No.9 boundary line. .8:50 P. M. (EDST) , upon ap- pUcation of Samuel Market, Lee- ton Drive, Southold, New York. ,or a V1U1ance in accordance with the Zoning Ordinance. Ar- ticle nI, Section 301. for per- mission to. divide property with lnsuftlcient frontage and area. Location. of property-north side of North BaYview. Road. South- old, New York, bounded north by D. Kart and others; P.ast by E. Avaletto and others; SOUVl by North Bayview Road: and west by Markov and Hart, 9:00 P. M. CEDST), upon ap- plication or Lillian Vall. Main . Road, East. Marion, for a 'Special exception in accordance "":~.h the Zoning Ordinance, Art; :e III, Section 300, Subsection -14. for permission to hold a Yl -d '"lle on August 26, 1972; rail. date September 2, 1972. Location of property-50uth side Main Road. East Marion, New York, bounded north by Main Road; east by E. Hawkins; south by Prlvate Road; and west by Tedeschi. 'vard, Mattltt1t'!r;~~---yont; bounded north by W. Olser; east by Peconic Bay; south by D. Forley; and west by peconic Bay Boulevard. 9:40 P. M. (EDSTI, upon ap~ plication of Anne Sparacio. Bay- view Road, Southold, New York, for a special exception inaccord- ance wit.h the Zoning Ordinance, Article III, Section 300, Subsec- tion Bw 14, for permission to hold a yard sale on August 12. 1972, Location of property-north side of Bayvlew Road, Southold. New York. bounded north by Hamil- ton; east by Ohlman, south by Bayview Road; and west by Smith Drive South.. 9:45 P. M. '(EDSTI, upon ap- plication of Spinning Wheel Gal- leries,. 1351 West Main Street. Riverhead, New York, for a special exception 1n accordance with tIDe Zoning Ordinance, Ar- ticle III, Section 300 . Subsection B-14, for permission to hold an auction sale on premi~es of Blaschack, Southold, New York on July 29 and 30, 1972. Location of property-south side of Trav- eler Silteet Extension, Southold, New York, bounded nort.h by Traveler Street Extension;. east by Saer; south by Main Road: and west by Burnes and otp,ers. 9:50 P. M, CEDST). upon ap- plication of Ruth H. Glasser. Jackson Street, New Suffolk, for a special exception in accord- ance with the Zoning Ordinance, Article .III, Section 300, Subsec- tion B-14, for pennisslori to hold a yard'sale on July 29, 1972'; rain date september 2. 1972. Location of property-south side of Jack- son Street, New Suffolk. New York, bounded north by Jackson Street; east by Third Street; south by Peconic Bay; and west by Fourth Street. 9:55 P. M. (EDST), upon ap- plication of Spinning Whet::-l Gal- leries. 1351 West Main Street, Riverhead, New York, for a '.-- '" TOWN OF SOUTHOLD, NEW YORK APPLICATION FOR SPECIAL EXCEPTION APPLICATION NO. Co ~~'~ 7-/<72- DATE........................... TO THE ZONING BOARD OF APPEALS, SOUTHOLD, N. Y. J..1'1~c;h/",~ W;1JtJl. Pilol'FlltY O......,e:,L5 I, (We) ......JI1.ss..H..,.......I..&!.C,.........................................,Qf Name l/!,,~L~.~.......~~!.'4'?.:................ Street and Number . ........?'<?Y..!.h9.?i:?................... MtmicipaUty .....&.6~.~.....Y9i.?(?.................. Slale hereby apply to THE ZONING BOARD OF APPEALS for a SPECIAL EXCEPTION in accordance with the ZONING ORDINANCE ARTICLE 11/ SECTION "300 SUBSECTION 13 - I c;.. '.-- THE SPECIAL EXCEPTION IS REQUESTED BECAUSE IJ)/~ ~ 5S'oC. ,-,-,,,vti> ?,!tC.€- 70 iI.dD /9- ~/Z-V S,,;LE. O~ '5&/:';2./)/9/ /)(/t;,,$:-- 19.- /972.) ID/7M.+cJ.FA1. /;=:: JZ~J~ 0 CCv,Z-5 'rt;[. V;9/tl- wntL i3/& /Iv'i"'j) .,.( 2-D} /97Z. jlc /dIU) S;9t~ "'-de f3 .c: II- &lD L~;..(. ow -y-/, 's I ~5'() c S ,..,o)'lJ!, P?,*Z I~.I? /J.~ r}ilI;c.Les .- .ro Jl- $etJ[; ~;tL 6L ~O^,A~ct,5 .- 01- 5.cCo~J /jAJlc4r. '/ ? fZc;)v e4l. J IJC-c... ?i2c.,c. i~,t:-g.S ~/L( /fj]C! D j/,I{. 4" /f- Z D Ji... ~ 4' Oil&--r .1'-'1 /hj7J ..I i.c olc/C' ~ ,,> S- ~ <J_ ~.JoC S - '/-"",0. q", ?tM:fJt - r1w/,J r~ 1"'- /9-n-. "",_'J or STATE OF NEW YORK) ) os COUNTY OF S J f'roLl<i.> Sworn 10 ~;7;~; day of .... ........... ..........~.,~df/;.~:........ s~/;~; ......,I97.A.... MARY R. CU~RY N(,t....,. . . r Ublic, State of New Y rfr No. .52-0R304'O ;> Qualified in Suffolk County Term ~PHI!lli March. 30, J)l.1t"'" n FORM ZB2