HomeMy WebLinkAbout2463 690 Queen St.
Greenport ~ ~Y_
,~2!85 EASTERN .LONG ISZAND. KAMPGROUNDS, ~C.
Build campgro~d ~ trailer park PII,E}: 10/1~/76
AOTION DATE: 9/9/76
'~2~63' (same ~'s~ above)
Spec&al exception PZZED:.
~/~SA~S: 9/20/78
Notice of Hearings
-2- September 7, 1978
8:40 P.M. (D.S.T.) Upon application of Albin Januick,
(Rudolph H. Bruer, Esq.) Kouros Road, New Suffolk, New York, for
a variance in accordance with the Zoning Ordinance, Article III,
Section 100-31 and Bulk, area and parking schedule, for permission
to divide property with insufficient frontage and area. Location
of property: Kouros Road, New Suffolk, New York, bounded on the
north by Kelly, Tyler and Naldjian; east by Harkins; south by
Kouros Road; west by V. Gleason.
8:50 P.M. (D.S.T.) Upon application of Betsy.Latham, Private
Road, Orient, New York, for a variance in accordance with the
Zoning Ordinance, Article III, Section 100-31 and Bulk Schedule
for permission to divide property with insufficient frontage and
area. Location of property: Private Road, Orient, New York,
bounded on the north by Wilsberg; east by G. E. Latham, Jr.;
south by Private Road; west by Long Island Lighting Company.
~ 9:05 P.M. (D.S.T.) Upon application of Eastern Long Island
Kampgrounds, Queen Street, Greenport, New York, for a special
exception in accordance with the Zoning Ordinance, Article V,
Section 100-50 B (5) and Article VI, Section 100-60 B (1) as
revised by Local Law No. 4, 1978, Chapter 88, Article II. Loca-
tion of property: Queens Street, Greenport, New York, bounded on
the north by County Road 27; east by Queen Street and Village of
Greenport; south by Village of Greenport; west by Village of
Greenport, Judith F. Fenno, Arthur Francisco and Mrs. Leo Sledjesk
Dated: August 28, 1978
PLEASE PUBLISH ONCE (1)
BY ORDER OF THE SOUTHOLD
TOWN BOARD OF APPEALS
AUGUST 31, 1978, AND FORWAR~ SIX (6)
AFFIDAVITS OF PUBLICATION TO THE SOUTHOLD TOWN BOARD OF APPEALS,
MAIN ROAD, SOUTHOLD, NEW YORK, PRIOR TO SEPTEMBER 7, 1978.
LEGAL NOTICE
NOTICE OF HEARINGS
Pursuant to Section 267 of
the Town Law and the pro-
visions of the Amended Build-
ing Zone Ordinance of the
Town of Southold, New York,
public hearings will be held by
the Zoning Board of Appeals
at the Town Hall, Main Road,
Southold, New York, on Thurs-
day, September 7, 1978, on the
following appeals:
8:0S P.M. (D.S.T.) Upon
application of Helen Ann Sar-
nowski (Abigail A. Wickham,
Esq.), for a variance in accord-
ance with the Zoning Ordi-
nance, Article III, Section 100-
30 and Bulk Schedule for
permission to change lot lines.
Location of property: Old
Cove Road, Cutchogue, New
York, Lot No. 196 Map of
Nassau Point, Cutehogue,
New York.
8:1S P.M. (D.S.T.) Upon
application of K.G. Brown
Mfg. Co., Inc., Wickham Ave-
nue, Mattituck, New York,
(Twin Fork Fence as Agent)
for a variance in accordance
with the Zoning Ordinance,
Article Ill, Section 100-3S for
p,ermission to erect a 6 foot 6
inch fence around entire pro-
perry. Location of property:
Wickham Avenue, Mattituck,
New York, bounded on the
north by A. Grossenbacher, D.
Reeve, P. Zapp, William Guy-
ton, G. Lomaga; east by
Wickham Avenue; south by
Long Island Railroad; west by
Maiden Lane.
8:3S P.M. (D.S.T.) Upon
application of Jean C.
Leonard, 143 Harbor Road,
Cold Spring Harbor, New
York, for a variance to the
Zoning Ordinance, Article III,
Section 100-32 for permission
to erect an accessory shed in
my front yard area. Location of
property: Leeton Drive, South-
old, New York, bounded on the
north by Long Island Sound;
east by P.e. Carrol; south by
Leeton Drive; west by H.
Freedman.
8:40 P.M. (D.S.T.) Upon
application of Albin Januick,
(Rudolph H. Bruer, Esq.),
Kouros Road, New Suffolk,
New York, for a variance in
accordance 'with the Zoning
Ordinance, Article III, Section
100-31 and Bulk, area and
parking schedule, for permis-
sion to divide property with
insufficient frontage and area.
Location of property: Kouros
Road, New Suffolk, New York,
bounded on the north by
Kelly, Tyler and Naldjian; east '
by Harkins; south by Kouros
Road; west by V. Gleason.
8:50 P.M. (D.S.T.) Upon
application of Betsy Latham,
Private Road, Orient, New
York, for a variance in accord-
ance with the Zoning Ordi-
nance, Article II1, Section 100-
31 and Bulk Schedule for
permission to divide property
with insufficient frontage and
area. Location of property:
Private Road, Orient, New
York. bounded on the north by
Wilsberg; east by G.E.
Latham, Jr.; south by Private
Road; west by Long Island
Lighting Company.
P' ,9:05 P.M. (D.S.T.) Upon'
application of Eastern Long
~land Kampgrounds, Queen
Street, Greenport, New York,
for a special exception in
accordance with the Zoning
Ordinance, Article V, Section
100-S0 B (5) and Article VI,
Section 100-60 B (1) as revised
by Local Law No. 4, 1978,
Chapter 88~ Article II. Location
of property: Queens Street,
Greenport, New York, hound-
ed on the north by County
Ro~d 27; east by Queen Street
and Village of Greenport;
south by Village of Greenport;
west by Village of Greenport,
Judith E. Fenno. Arthur Fran-
cisco and Mrs. Leo Sledjeski.
Dated: August 28, 1978.
BY ORDER OF
COUNTY OF SUFFOLK
ss;
STATE OF NEW YORK
Patricio Wood, being duly sworn, says that she is the
Editor, of THE LONG ISLAND TRAVELER-WATCHMAN,
a public newspaper printed at Southold, in Suffolk County;
and that the notice of which the annexed is a printed copy,
has been published in said Long Island Traveler-Watch-
man once each week for / weeks
successively, commencing on the ...J/'. ...............................
...............
Sworn to before me thJ~ ...~..Z. .............. day at
CI EMENT J. THOMPSON
NOTARY PUBLIC, Stzte cf New York
LEGAL NOTICE
NOTICE OF HEARINGS
Pursuant to Section 267 of
the Town Law and the
provisions of the Amended
Building Zone Ordinance of
the Town of Southold, New
York, public hearings will be
held by the Zoning Bo~rd of
Appeals at the Town Hall,
Main Road, Sc~thold, New
York, on ThUrsday, Sep-
tember 7, 1978, on
t~e
following appeals:
8:05 P.M. (D.S.T.) Upon
applicatiofi of Helen Ann
Saranwski, (Abigail A.
Wickham, Esq.), for a
variance in aci:ordunce with
the Zoning Ordinance, Article
III, SectiOn 100-30 and Bulk
Schedule for permission to
change lo~ lines. Location of
property:~ Old Cove Road,
Cutchogu~; New York, Let No.
196 MaP of'Nas~u Point,
Cutchogqe, Now York.
8:15 P;M. (D.S.T.) Upon
application of K. G. Brown
Mfg. CO.,-'Inc., Wickham
Avenue, Mattituck, New York,
(Twin Fork leence as Agent)
for a variance in accordance
with the Zoning Ordinance,
Article III, Sec~an 100-35 for
permission t/~erect a 6 foot 6
~nch fence around entire
property. Location of
property: Wickham Avenue,
Mattituck, New. York,
bounded on the north by A.
Gressenbachar, D. Reeve, P.
Zapp, William Guyton, G.
Lemaga; east by Wickham
Avenue; south by Leng Island
Railroad; west by Maiden
Lane.
8:35 P.M. (D.S.T.) Upon
application of Jean C.
Leonard, 143 Harbor Road,
Cold Spring Harbor, New
York, for a variance to the
Zoning Ordinance, Article III,
Section 100-3~ for permission
to erect an accessory shed in
my front yard area. Location
of property: Leeton Drive,
Southold, New York, bounded
on the north by Leng Island
· ~und~ esst by P. C. Corral;
Page 23A
~utl~ by Leeton D,.~e; west
y H. Freedman.
8:40 P.M. (D.S.T.) Upon
pplication of Albin Januick,
Rudolph H. Br~'~, Esq.)
;ouros Road, N Suffolk,
;ew York, for a voxiance in
ccordance with the Zoning
)rdinance, Article III, Section
00-31 and Bulk, area and
)arking schedule, for per-
~aission to divide property
with insufficient frontage and
area. Location of property:
Koures Road, New Suffolk,
New York, bounded on the
north by Kelly, T~ler and
Naidjian; east by Harkins;
south by Koures Road; west
by V. Gleason.
8:50 P.M. (D.S.T.) Upon
application of Betsy Latham,
Private Road, Orient, New
York, for a variance in ac-
cordance with the Zoning
Ordinance, Article III, Section
100-31 and Bulk Schedule for
permission to ~wde property
with insufficient frontage and
area. Location of property:
Private Road, Orient, New
York, bounded on the north by
Wilsberg; east by G. E.
Latham, Jr.; south by Private
Road; west by Long Island
Lighting Company. ·
~' 9:05 P.M. (D.S.T.) Upon
application of Eastern Long
Island Kampgrounds, Queen
Street, Greenport, New York,
for a special exception in
accordance with the Zoning
Ordinance, Article V, Section
100-50 B (5) and Article VI,
Section 100-60 B (1) as revised
by Local Law No. 4, 1978,
Chapter 88, Article II.
Location of property: Queer
Street, Greenpert, New York.
hounded on the north by
County Road 27; east by'
Queen Street and Village
of
Greenport; south by Village of
Greenport; west by Village of
Greenport, Judith F. Feano
Arthur Francisco and Mrs.
Leo Sledjeski.
Dated: August 28, 1978
BY ORDER OF
THE SOUTHOLD
TOWN BOARD
OF APPEALS
1TA31-3052
~OUNTY OF SUFFOLK,
? ss:
~TATE OF NEW YORK,
· .~..~.O.y...G.11.S.~..a.v..sg.1}. ................. being duly Sworn.
says that . :he .... is Printer and Publisher of the SUFFOLK
WEEKLY TIMES, a newspaper published at Greenport, in said
countw and that the notice, of which the a~nexed is u printe-
copy, l~as been published in the s~/d Suffolk Weeki~ Time~
once in each week, for . . O]q~ ...................... week;
successively commencing on the .~.h.J...~.~.~.
day of .... ....
.......... · ................ t
Swora tO before me ,his .:.[.{...
at ..... 1
FORM NO. 3 O
TOWN OF SOUTHOLD
BUILDING DEPARTMENT
TOWN CLERK'S OFFICE
SOUTHOLD, N. Y.
NOTICE OF DISAPPROVAL
File No .................... 2~6,~ ................................... Date ..................
To ..... F~s~.ern..Y~ong..~;s2~nd..Xan~m~ndn, Znc.
........... 6~O...O~..St~at ..............................
........... ~~,~0~..~....~4~ ........
PLEBE TAKE NOTICE ~hot ~u[ applicqtion dated ............ K~1~..2+ .................. , 19..~8..
for permit to construct. ....................................... at the premises located at ...~..~.~ ....
Map .................................... Block ............................................ Lot ................................................ is
returned herewith end dis~ppr~ed on the follow;ng.greunds .............. .~.~].~ ............................
,~ ~"~ ~ ~¢~ ~/~ ~,~..~,~,..?L ...........
..,~;...~:.....;.~,.;..~.,-;.;.....~..-~r~.......;~.i~ ........ ~'~';"~ ..... ,,~,~'~' ~'; '~"~, ~
................... ~ ........................................ ~ ................................................. } ..................................... ~ ........
Building Inspector
~oorge H. ~8her
C TOWN OF $OUTHOLD, NEW YORK O
APPLICATION FOR SPECIAL EXCEPTION
TO THE ZONING BOARD OF APPEALS, SOUTHOLD, N. Y.
(695 Queen Street)
I, (We) EAST~N LONG ISLAND KAMPG~OUN~,~INC., P.O.Bex 89, G~een..~...rt, Ne~ Yerk 11944
Name Street and Number
Te~n of Seutheld New Y®rk ....
...................................... ................................................................................... ';;;"; .........
hereby apply ~o THE ZONING BOARD OF APPF~I~ for a SPECI;~L EXCEPTION in accordance~
ZONING ORDINANCE ARTICLE V SECTION
SUBSECTION
B (~) and Article VI ~eetian 100-65 Su~ection~ B(1) /~
~c,~c c~t~ /uo.+~ l~ 1~ ,CA ~fTe,¢ 8~ ~-~¢ lr
THE SPEC[AL EXCEPTiON'iS REQUESTED BECAUSE EOU~ applicant rants to increase f~em the
12~ sites presently a~ewed b~ all a~encies of the ?awn of Seuthold %e 1~ sites.
leu~ a~plicant submits that %he added 2~ st~es she~ on the [0~ ~velo~ment
meet %he s%anda~s ~rese~bed ~ the b~lding zone o~inance~ and %he
and %~ansient tou~st cam~ o~di~nce of %he Seutheld Town.
The ~re~esed layout is attached hereto as fellews:
Sheet 1 - Kam~ground Develeppent Plan -
Develeppd Plan dated July 21, 1978
MURIEL BRUSH
NOI~ARY PUBLIC. State of New York
No. 52-~22026 - Suffolk County
Comm;ssioa Expires March 30, 19,,..,~
FORM ZB2
~OHN~CKHAM. C~airman
FRANK S. COYLE
HENRY E. RAYNOR. 3r.
FREDERICK E, GORDON
$~MES WALL
TP
,D
Southold, N.Y. 11971
August 30, 1978
TELEPHONE
765 ~ 19.38
Mr. Richard Wilton
E. L. I. ~mpgrounds of America
P. O. Box 89
Greenport, New York 119~3+
Dear Mr. Wilton:
The following action was taken by the Southold Town
Planning Board at a regular meeting August 28, 1978,
RESOLVED to approve the site plan of Eastern L. I.
Ksmpgrounds, Inc. containing 1~8 sites and dated August
21, 1978, subject to:
1. Approval of the Town Board for additional sites
and permit issued.
2. Approval of Board of Appeals for special exception
to operate tourist camp, including additional sites.
Yours truly,
Copy to Board of Appeals
Town Board
Muriel Brush, Secretary
Southold Town Planning Board
JUDITH T. TERRY
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
TELEPHONE
(516) 765-1801
Southold, L.I., N.Y. 11971
August 4, 1978
To: Southold Town Zoning Board of Appeals
From: Judith T. Terry, Town Clerk
Transmitted herewith is Zoning Appeal No. 2463, application of Eastern
Long Island Kampgrounds, Inc. for a special exception. Also included are
notification to adjoining property owners as follows: Mrs. Leo Sledjeski,
North Road, Greenport, N.Y.; Judith F. Fenne, 19 Radcliffe Road, Wellesley,
Mass; Arthur Francisce, Box 432, Silverton, Col; Village of Greenport,
236 Third Street, Greenport, N.Y.
Town Clerk ~
JTT/bn
cc:file
Enc./
Southold, N.Y. 11971
(516) 765-1938
March 2, 1988
Michael J. Fiscina
N.Y.S. Dept. Environmental
Building 40, SUNY
Stony Brook, N.Y. 11794
Conservation
RE:
Application for Fresh water
Wetlands, permit # 10-88-0174
for Eastern Long Island
Campgrounds.
SCTM ~ 1000-40-3-5
Dear Mr. Fiscina:
In response to your request for information about the above
referenced permit application, the following facts should be
considered:
The Town Planning Board does not have an application
before it for this property. Your notice of application
is the first record of the proposal this office has
received.
2. Consequently, no SEGRA determination has been made.
3.This property is zoned "M-1u general multiple residenc
and "B" light Business. However, there were very specific
conditions attached to the change of zone that was granted
to this parcel; to wit:
That said premises be used only for the purpose of
operating thereon campgrounds franchised by
Kampgrounds of America, Inc. in accordance with all
of the ordinances, laws and regulations of the Town
of Southold and other authorities having
jurisdiction thereof and that no buildings or
structures shall be erected on the premises nor
shall the premises be used for any use except the
uses. specified herein and uses 'accessory and
incidental therto." (a copy of all the terms of the~
change of zone is attached for your convenience)
The applicant has not petitioned the Town Board for
relief from the conditions it had set forth on the
use of this property. Therefore, Mr. Tessler's
application to your office is premature.
It is strongly recommended that this application be put on
hold, or if that is not possible, than denied wihtout
predjudice, until the proper application is made to the Town
Board for an amendment to the conditions of the change of zone.
If your office determines that review of the application must
proceed, I would like to request that the Town be given lead
agency status.
Please do not hesitate to contact me if any further
questions should arise.
Sincerely,
Valerie Scopaz
Town Planner
cc:l.Francis J. Murphy, Supervisor 2.Councilmen
3.Bennett Orlowski,Jr., Chairman, Planning Board
4.Judith T. Terry, Town Clerk
5.Jay Bredemeyer,III,president,Trustees Board
6.Gerard Grehringer,Chairman,Zoning Board of appeals
7.Victor Lessar,adminsistrator, Building Department
8.Herbert Tessler,Prsident, Tessler Assocs. & Arch.
9.Richard C.~ Wilton, President, Eastern L.I. Kampgrounds,Inc.
jt
14-12 2 (4187)-- 25c
Please return this form to:
Application ID /0'-~.~- 0171~
NOTIFICATION OF AVAILABILITY FOR REVIEW
Telephone Number (
Permits Applied for: ~r
Applicant/Permittee/Owner
Facility/Project ~S~ L,
Program ID ~00
County "-~ ~ ,/~-r [~ Town
Description:
¢_~,,~...~,L no ,~..,,.~ ,.,,~,1~,.~,1,, ,~,,~.~,! ~.~,,~/,,-;~ ,~,.,J-
! -
Sender Comments:
..T. O
Distribution:
Date Sent for Review ~'~/, '/~'~'oc''' ~/,j!~
Date Due Back ~/~, ~'/ot"'oc'' .... ~,~,/,,~uf/_f~'W
T~,,,.'~ ~ r~~ · ' -
This Copy for ~
Reviewer Comments:
Prepared by: Name
Telephone Number (
Date
Unit
APPLICATION FOR PERMIT
-- ~RTICLE 15. TITLE 3 (CONTROL DP AQUATIC INSECTS. WEEDS.. OR UNDESIRABLE FISHJ
Tessler Associates & Architects, P.C.
~b~t Tessl~, ~esi~t
162 West P~k A~
POST OFFICE
Long Beach
Richard C. Wilton, President
STATE I ZIP CODE
N.Y. 11561
STREET ADDRESS/POST OFFICE
Eastern L.I. Kaa~grounds, Inc./600 Queen Street
POST OFFICE
Greenpo_ rt
Southold
Southold
Suffolk
ISTATE
N.Y.
NAME OF STREAM OR OTHER WATER $ODY:
See Map
11944
6. WILL PROIECT
UTILI?£ STATE-OWNEC
? PROPOSED USE; [] Private 8. PROPOSED STARTIHG DATE: 9. APPROX(MATE COMPLETION DATE: 10. FEE OF
~ P,~,,,: [] c*.,,~e.,:,.~ , 8/88 8/90 s 50.00
11 PROJECT DESCRIPTION:
Coercion of 110 ~t ~f~ly resi~ti~ co~l~ wi~ ass~ r~,
parking, recreation center, and retention ponds.
LI Traveller/Watchman '
.~rave ller Street ' '
Sou~holdt New York 11971
Yes ~ no If YES. exolal'~ in addenda, s,vmq reasons and dates, and sh~
--SEE REVERSE SLOE--
Seth A. Hubbard
L~e E. Kopp¢ln~an
D/rector of Planning
Suffolk County Depa:tment of Planning
.
JOHN V.N. KLEIN. County Executive
Veteranz Memorial tlighway
Itauppauge. L. L, ~'~: Y.
979-2918
11768
Town of Southold
Board of Appeals
September 12, 1978
Pursuant to the requirements of Sections 1323 to 1332 of the Suffolk County Charter,
the following applications which have been referred to the Suffolk County Planning
Commission are considered to be a matter for local determination. A decision of
local determination should not be construed as either an approval or a disapproval.
Applicant Municipal File Number
Eastern Long Island Kampgrounds, Inc.
2463
K.G. Brown Mfg. Co. Inc. 2467
Jean C. Leonard 2468
GGN: j k
Very truly yours,
Lee E. Koppelman
Director of Planning
C H~EJ:: PLANNER
TOWN CLERK
Building Dept.
Planning Bd.
Board of Appeals
TOWN OF SOUTHOLD
TOWN CLERK'S OFFICE
Main Road
Southold, N. Y. 11971
765-3783
765-2660
Pursuant to the General Municipal Law, Chapter 24, of the Consolidated Laws, Article 12-B, Sections 239-1 and m,
the . .. ~&rd. of. Ap~oeal~ .............. of the town of .... ~outh~d ................
(agency involved)
hereby refers the following proposed zoning action to the Suffolk County Planning Commission:
(check one)
................ New and recodified zoning ordinance E~ster~ Long Island Kampgrounds, Inc,
................ Amendment to the zoning ordinance Queen Street
Gr~enport, New York 11944
................ Zoning changes
................ Special permits
..,~ .......... Variances
land:
Location of affected ...W/S..Qa, een..~l;~..eet.,..Gree~p~=~.,...l~ew...¥o=Y~ ................................
within 500 feet of: cnecK one or morel
................ Town or vitlage boundary line, or shore line
.,.X .......... State or county road, parkway or expressway
................ State or county park or recreation area
................ Stream or drainage channel owned by the county or for which the county has established channel lines.
................ State or county owned parcel on which a public building is situated
Commen~: Applicant was gral3ted permission to increase camp sites from
124 to 148 in number. Applicant has found business quite good for
the first year and hopes to see an increase next year.
Dst e: S e[~t~a]~;E....1..~..~ ....1.9.7.9.,
(signed) Robert W. Gillispie, Jr.
Tir/~
Date received by Suffolk County Planning Commission ................................ ....................................................
File No .................................
BOARD OF APPEALS, TOWN OF SOUTHOLD
In the Matter of the Petition of :
K~T~I~ LON~ ISLAND XA~PG~OUND~, I~C. :
to the Board of Appea~s of the Town of Southo[d :
TO:
NOTICE
YOU ARE HEREBY GIVEN NOTICE:
1. That it is the intention of the undersigned to petition the Board of Appeals of the Town of Southold
to request a (Tv~iifl~,J[) (Special Exception) (S(~) (the following relief: fer ~ermis~ien te use ~
the ,rewertv as a Transient Travel Trailer Came_~round. CA_~_~reval ef "Develo_~ed Plan" ). ~
2. That the property which is the subject of the Petition is located adjacent to your property and is des-
cribed asfollows: en the North b~ Oeunty Read %?~ en the Kaet b~ Queen Street and the
Village of Greenpert, an the ~euth by land ef the Village ef Green~ert, on the West by
lands ef the Villa_~e of Oreen.~ert: Judith 1e. Femnu: Arthu~ ler~netaea; ~- M~. I~.~ ~l~dJ~Rki.
3. That the property which is the subject of such Petition is located in the following zoning district:
M-1 general multi~le residence district. B light business district.
4. That by such Petition, the undersigned will request the following relief: A Special ~xception te
use the ~remises as a Transient Travel Trailer Cam.l~_~round.
5. That the provisions of the Southold Town Zoning Code applicable to the relief sought by the under-
signed are: Article V, Section lO0-~e, Subsection B (~), and Article VI, ~eetien 100-6~
6. That within~ve days from the date hereof, a written Petition requesting the relief specified above will
be filed in the Southold Town Clerk's Office at Main Road, Southold, New York and you may then and there
examine the same during regular office hours.
7. That before the relief sought may be granted, a public hearing must be held on the matter by the
Board of Appeals; that a notice of such hearing must be published at least five days prior to the date of such
hearing in the Suffolk Times and in the Long Island Traveler-Mattituck Watchman, newspapers published in the
Town of Southold and designated for the publication of such notices; that you or your representative have the
right to appear and be heard at such hearing.
Dated: August 2, le)78
LONG ISLAND KAMPGROUND~, INC.
Petitioner Richard C. Wilton. President
Post Office Address
P.O. Box 85
690 ~ueen Street
Green~ert, New lerk 119~
NAME
Mrs. Lee $1edjeski
Judith 7. ~enne
Arthur l~rancisce
Village ef Greenper%
PROOF OF MAILING OF NOTICF
ADDRESS
Nerth Raad, Green~ert, N.Y. 11944
19 Radcliffe Read, Wellesley, Nass. 12181
Bex 432, $ilverten. Cel. 81433
236 Thir~ Street, Greenwert, N.Y. 119~
STATE OF NEW YORK )
COUNTY OF SUFFOLK )
SS.:
/~. )'~'J~/~/'~/ ~, ~:~7'7~/ , residing at ,-~.~ ~-~/~ Dr; ~
. ~ ~-Y//~*~/r' , being duly sworn, deposes and says that on the ~q-Jf day
of - ,_/~ ~ ~_~,./~--' ,19 ? ~' , deponent mailed a true copy of the Notice set forth on the re-
verse side hereof, di/rected to each of the above-named persons at the addresses set opposite their respective
names; that the addresses set opposite the names of said persons are the addresses of said persons as shown on
the current asseff~ment roll o~t. he Town of Southold; that said Notices~re~mailed at the United States Post Of-
ficeat ('~' r',.,, ,,:.. ~ ~, }~, A] . ~.~ . ; that said Nmi~ ~,~ mailed to each of said persons by
(certified) (registered) m~il. /
Sworn to before me this t~ ~/~/~
dayof ~r~.~ ,19 ~7 ~
Notary Public --/
VILLAGE
OF
GREE NIPORT
zo
5.2AJc}
z
I. gA(c)
SUFFOLK COUNTY
2LTA(c)
SUFFOLK
COUNTY
4
6.lA(c)
8
2
7.2A(¢) 5
~en~
l.gA{c} -[
%
%
~ I I Ii - 'llrm I IrrI I1[ I1' I~ II ~ I I ............ '
/,5
'TAX
QWNER'
VILLAGE
OF GREENPGRT
. 24
£'2
,.: I TE SI z_ E 2buO ,SQ F' T -
V'¢~. Y ROAD S 24. tN:.V,/1D T H
V/Ay
MAp'NO: 1000040-
EASTERN LONG ISLAN[, )%-f.-,[,(~&CUN':Sx INC.
PO ~9 GREENPORT) N,Y. 11~44 '" ;'; .,- . ',~ , - ~
...... ~.z ~-~ %, , ,
, ' ] ............... ,L~'~ ,,