Loading...
HomeMy WebLinkAbout2424 TOWN OF SOUT~OLD, NEW YORK ACTION OF THE ZONING BOARD OF APPEALS Appeal No. 2424 Dated May 15, 1978 ACTION OF THE ZONING BOARD OF APPEALS OF THE TOWN OF SOUTHOLD To Mr. Henry P. Wickham 100 Wolver Hollow Road Upper Brookville, DATE~...~.[. 1978 Appellant Glenhead, New York (Abigail Wickham, Esq.) at a meeting of the Zoning Board of Appeals on June 15, 1978 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 1Lnder the Zoning Ordinance (X) Request for a variance to the Zoning Ordinance ( ) the appeal 1. SPECIAL EXCEFrION. 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 8:30 P.M. (D.S.T.) Upon application of Henry P. Wickham, c/o Abigail A. Wickham, Esq., Main Road, Mattituck, New York, for a variance in accordance with the Zoning Ordinance, Article III, Section 100-30 and Bulk Schedule for permission to set off a lot with insufficient area and width. Location of property: east side of New Suffolk Lane, New Suffolk, New York, bounded on the north by Henry P. Wickham; east by Cutchogue Harbor; south by William Wickham; and west by Henry P. Wickham. 2. VARIANCE. By resolution of the Board it ~vas determined that (a) Strict application of the Ordinance (would) (would not) produce practical difficulties 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) change the character of the district because SEE REVERSE (would not) 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 FORM ZB4 ZONING BOARD OF APPEALS After investigation and inspection, the Board finds that the application requests permission to set off a lot as accumulated in several deeds of 1.2. acres. Said lot is 420 feet in length and 121 feet in width. The reasoning of the Board is that the additional 29 feet needed to conform this lot due to the current Zoning require- ments has no bearing on this matter due to the fact that the lot consists of 1.2 acres. The Board finds that strict application of the Ordinance will produce practical hardship; the hardship created is unique and would not be shared by all properties alike in the immediate vicinity of this property and in the same use district; and the variance will not change the character of the neighborhood and will observe the spirit of the Ordinance. On motion by Mr. Gillispie, seconded by Mr. Grigonis, it was RESOLVED that Henry P. Wickham, 100 Wolver Hollow Road, Upper Brookville, Glenhead, New York, (Abigail Wickham, Esq.) be GRANTED permission to set off residence lot with a depth of 420 feet, width of 121 feet, containing 1.2 acres. Location of property: East side of New Suffolk Lane, New Suffolk, New York, bounded on the north by Henry P. Wickham; east by Cutchogue Harbor; south by William Wick- ham; and west by Henry P. Wickham, subject to the following: Approval of the Suffolk County Planning Commission Vote of the Board: Ayes: Messrs: Gillispie, Bergen, Grigonis, and Doyen. RECEIVED AND FILED BY THE SOUi'HOLD .... : " "~ DATE/-7-7 ' HOUR 8:05 P.M. (D.S.T) upon application of Willow Point Association,i Bay Home Road, Southold, New York, for a special exception to the ~ tiZoning Ordinance, Article III, Sectionl 100-30 C 6 f for permission ilto erect an identification sign. Location of property: Lot No. i !i ' Map of Willow Point, Southold, New York. ~ i 8:15 P.M. (D.S.T.) upon application of Michael A. LoGrande, !63 Pinedale Road, Hauppauge, New York, for a variance in accord- ance with the Zoning Ordinance, Article III, Section 100-30 and IBulk and Parking Schedule, for permission to conS%ruct a dwelling !with insufficient front and rear yards. Location of property: iLots 28 and 29, and part of 3~ and 31, on Map No. 1097, Map of iBailey Park, Peconic, New York. ~ ~ _88:30 P.M. (D.S.T.) upon application of Henry P. Wickham, c/o iAbigail A. Wickham, Esq., Main Road, Mattituck, New York, for a Ivarrance in accordance with the Zoning Ordinance, Article III, Section 100-30 and Bulk Schedule for permission to set off a lot i with insufficient area and width. Location of property: east i side of New Suffolk Lane, New Suffolk, New York, bounded on the I north by Henry P. Wickham; east by Cutchogue Harbor; south by '~Wllllam Wickham; and west by Henry P. Wickham. I 8:40 P.M. (D.S.T.) upon application of Margery D. Burns, Main ~Road, Southold, New York, for a variance in accordance with the Zoning Ordinance, Article VII, Section 100-70 and Bulk Schedule for permission to have residential homes in a business district. iL°cati°n of property: Main Road, Southold., I the north by A. Bender; east by A. Bender; ! !west by L. Edson. New York, bounded on south by Main Road; and 8:50 P.M~ (D.S.T.) upon application of Margery D. Burns, Main Road, Southold, New York, for a special exception in accordance with the Zoning Ordinance, Article III, Section 100-30 for per- mission to have residential homes in a business district. Loca- tion of property: Main Road, Southold, New York, bounded on the north by A. Bender; east by A. Bender; south by Main Road; and iwest by L. Edson. 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 Sonthold, New ~eork, public hearings will be ld by the Zoning Board ~ Appeals at the Town Hall, Main Road, Scuthold, New York, on Thursday, June 15, 1978, on the following appeals: 7;35 P~M. (D.S.T.) upon application of J. C. Cornell Construction Corp., 935 Watersview Drive, Southold, New York, for a variance in accordance with the Zoning Ordinance, Article VII, Section 100-70 for pertalasion to construct a new business building with a ~lWelling above. Location of property: County Road (Route 27), peconic, New York, bounded on the north by North Road, ,south by Suffolk County, easl oy Suffolk County and west by Gralton. 7:45 P.M. (D.S.T.) upon application of Joan A. Bayley, 55 West 16th Street, New York, New York, (Rudolph H. Bruer, Attorney), for a variance in accordance with the Zoning Ordinance, Article III, Section 100-31 and Bulk and Parking Schedule for permission to divide property on a private right of way. Location of property: Right of way on the south side of Sound View Avenue, Southold, New York, bounded on the north by Sound View Avenue; east by Vilar, Jacobi, and Schur; south by Morris and Lombardi; and West by Town of Southoid and Jaresz. 7:55 P.M. (D.S.T.) upon application of Incorporated Long Island Chapter of the New York Archaeological Association for a special exceplion in accordance with the Zoning Ordinance, Article III, Section 100-30 C 6 f for permission to erect an off- premises directional sign on the corner of Ackerly Pond Lane and Route 25 Seathol~l, New York. Bounded on me north by Ackerly Pond Lane; east by Main Road, south by Frieda Ruppel; and west by Ackarly Pond Lane. 8:05 P.M. (D.S.T.) upon application of Willow Point Association, Bay Home Road, Southold, New York, for a special, exception to the Zoning Ordinance, Article III, Section 100-30 C 6 f for per- mission to erect an idem tification sign. Location of property: Lot No. 1, Map of Willow Point, Southold, New York. 8:15 P.M. (D.S.T.) upon application of Michael A~ LoGrande, 63 Pineda]e Road, Hauppauge, New York, for a variance in accordance with the Zoning Ordinance, Article III, Section 100-30 and Bulk and Parking Schedule, for permission to construct a dwelling with insufficienl front and rear yards. Location of property: Lots 28 and 29, and part of 30 and 31, on Map No. 1097, Map of Bailey Park, Peconic, New York. 8:30 P.M. (D.S.T.) uoon ~r~'ti~n of ~ ~'~ amL Esq., Main ~oad, Matt]{~k 'New York, for a variance in accordance with the Zoning Ordinance, Article III, Section 100-30 and Bulk Schedule for permiss on to set off a lot with insufficient area and width. Location of property: east side of New Suffolk Lane, New Suffolk, New York, bounded on the north by Henry P. Wickham; east by Culchogue Harbor; south by William Wickham; ,a,n.d,_west by Henry P. 8:40 P.M. (D.S.T.) upon application of Margery D. Burns, Main Road, Southold, New York, for a variance in accordance with the Zoning Ordinance, Article VII, Section 100-70 and Balk Schedule for permission to have residential homes in a business district. Location of property: Main Road, Southold, New York, bounded on the north by A. Bender; east by A. Bender; south by Main Road; and west by L. Edson. 8:50 P.M. (D.S.T.) upon application of Margery D. Burns, Main Road, Southold, New York, for a special ex- ception in accordance with the Zoning Ordinance, Article III, Section 100-30 for Permission to have residential homes in a business district. Location of property: Main Road, Southold, New York, bounded on the north by A. Bender; east by A. Bander; south by Main Road; and west by L. Edson. 9:10 P.M. (D.S.T.) upon application of Catherine N. Moar-Jankowski (Donald E. Mahoaey, Attorney), Village Lane, Orient, New York, for a variance in accordance with the Zoning Ordinance, Article III, Section 100-31 and Bulk · Schedule, for permission lo set off lot with Insufficient area and width. Location of proper Village Lane, Orient, .¢ York, bounded on the north by W. Schriever; east by W. Schriever; south by Lionel/i, and Kripinski; and west by Village Lane. Dated: June 6, 1978 BY ORDER OF THE SOUTHOLD TOWN BOARD OF APPEALS 1TJ8-2998 f.S.~.N. ................... being duly Sworn, .., is Printer and Publisher of the SUFFOLK ~-S, a newspaper published at Greenport, in said I ut the notice, of which the annexed is u printed published in the said Suffolk Weekb/ Times reek, for .......... .0..N~. ~ ............. weeks ,ommeucing on the ...F. IGH~rl ............... ~,..~/19 7.8. ........ ................... ~e me this .l .... ~....! Clk~. No, 52-~t~8~3~$ Location or' property: Lot No. 1. Map of Willow Point, South~ old, New York. 8:15 p.m. (D.S.T.) upon application of Michael A. Lo- Grande, 63 Pinedale Road, Hauppauge, New York, for a variance in accordance with the Zoning Ordinance, Article Ill, Section 100-30 and Bulk and Parking schedule, for permission to construct a dwelling with insufficient front and rear yards. Location of property: Lots 28 and 29, and part of 31 and 31, on Map No. 1097, Map of Bailey Park, Peconic, New York. 8:30 p.m. (D.S.T.) upon application of Henry P. Wick- ham, c/o Abigail A. Wickham, Esq., Main Road, Mattituc.k, New York, for a variance ~n accordance with the Zoning Ordinance, Article Ill, Section 100-30 and Bulk Schedule for permission to set offa lot with! insufficeint area and width. Location of property: east side of New Suffolk Lane, New Suffolk, New York, bounded on the north by Henry P. Wickham; east by Cutchogue Harbor; south by William p.Wic~ham;wickham.and west by Hem 8:40 p.m. (D.S.T.) upon application of Margery D. Burns, Main Road, Southold,~ New York, for a variance in -accordance with the Zoning Ordinance, Article VI1, Section 100-70 and Bulk Schedule for permission to have residential homes in a business district. Location of property: Main Road, Southold, New York, bounded on the north by A. Bender; east by A. Bender; south by Main Road; and west by L. Edson. 8:50 p.m. (D.S.T.) upon application of Margery D. Burns, Main Road, Southold, New York, for a special excep- tion in accordance with the Zoning Ordinance, Article Ill, Section 100-30 for permission to have residential homes in a business district. Location of property: Main Road, South- old, New York, bounded on the north by A. Bender; east by A. Bender; south by Main Road; and west by L. Edson. 9:10 p.m. (D.S.T.) upon application of Catherine N. Moor-Janowski (Donald E. Mahoney, Attorney), Village Lane, Orient, New York, for a variance in accordance with the Zoning Ordinance, Article Ill, Section 100-31 and Bulk Schedule, for permission to set off lot with insufficient area and width. Location of pro- perty: Village Lane, Orient, New York, bounded on the north by W. Schriever; east by W. Schriever; south by Lion- ctti, and Kripinski; and west by Village Lane. Dated: June 6, 1978 BY ORDER OF THE SOUTHOLD TOWN BOARD OF APPEALS IT-6/8 (511) O TOWN OF SOUTHOLD BUILDING DEPARTMENT TOWN CLERK'S OFFICE SOUTHOLD, N. Y. NOTICE OF DISAPPROVAL File No ......... ~4g.4. .............................................. Date ................. ~J~],~r ..................., 19~7~ C/O Abigail A. Wickham Main Road ....... ~a-~ ~.i.~k.r .. New ..¥erk......1.Ag~ a. ......... PLEASE TAKE NOTICE that your application dated ..................... May...l~, .............. , 19.'/.8... for permit to corl%~Y~...........--~......~.~ the premises located at Mop .................................... Block ............................................ lot ................................................ is returned herewith ond disapproved on the {ollowing grounds ............. .~.......*..~... Building Inspector George F~.sher ~ s'OWN OF SOUTHOLD, NEW Y ~,.- APPEAL FROM DECISION OF BUILDING INSPECTOR TO THE ZONING BOARD OF APPEALS, TOWN OF SOUTHOLD, N. Y. APPEAL NO. ~ Z-/c~9 L/ DATE ..~...-../...'~.. ~..?..~.... 1, ~ Hen..r~. P. Wickham f 100 Wolver Hollow Road Name of Appellant Street and Number Upper Brookville, glenhead New York $4~FR¥ APPEAL TO Municipality State THE ZONING BOARD OF APPEALS FROM THE DECISION OF THE BUILDING INSPECTOR ON APPLICATION FOR PERMIT NO ..................................... DATED ...................................................... WHEREBY THF BUILDING INSPECTOR DENIED TO Name of Applicant for permit .... z..q State of Street and Number Municipality ( ) PERMIT TO USE ( ) PERMIT FOR OCCUPANCY ( X ) PERMIT TO DIVIDE Rlg~t O~ way o~ O£d Harbor Road 1. LOCATION OF THE PROPERTY .N~w..S~f£Dlk,..New..Xork ............................... ':..A.'.' ..................... Street Use District on Zoning Mop Map No. Lot No. 2. PROVISION (S) OF THE ZONING ORDINANCE APPEALED (Indicate the Article Section, Sub- section and Paragraph of the Zoning Ordinance by number. Do not quote the Ordinance.) Article III, Sec. 100-30 A and Bulk Schedule 3. TYPE OF APPEAL Appeal is made herewith for (X) A VARIANCE to the Zoning Ordinance or Zoning Map ( ) A VARIANCE due to lack of access (State of New York Town Law Chap. 62 Cons. Laws Art. 16 Sec.' 280A Subsection 3 ' 4. PREVIOUS APPEAL A previous appeal (has) (has not) been made with respect to this decision of the Building Inspector or with respect to this property. Such appeal was ( ) request for a special permit (~) request for a variance and was made in Appeal No ................................. Dated ...................................................................... ( ) (x) ( ) REASON FOR APPEAL A Variance to Section 280A Subsectioh 3 A Variance to the Zoning Ordinance is requested for the reason that applicant wishes a confirmation of single and separate ownerskip of lot whiC~L has less than 150 foot frontage. Form ZB1 (Continue on other side) 1. STRICT APPLICATION OF THE ORDINANCE would produce practical difficulties or unneces- saw HARDSHIP because applicant would have to add an additional twenty-five foot strip to the north side of the residence lot, which is presently about 125 feet in width. This would result in an Ungainly sideyard on the North. The attached sketch, which is drawn roughly to scale, shows that the residence is about 20 feet from the southerly line and about 40 feet from the northerly line. The lot already contains 1.2 acres. The lot was created and acquired separate and apar~t from the adjoining land of the applicant on the North, and at a time prior to the date of the 150 foot frontage requirement. The lot in question was intended by the applicant, and by his grantor, to be the entire residence lot. Applicant acquired the residence and a lot 90 feet in width from his mother, CORA B. SIBLEY, by deed dated 1/22/63 and recorded 2/1/63 in Liber 5301 p. 491. By deed dated May 29, 1964, and recorded 6/23/64 in Liber 5563 p. 265, applicant acquired an adjoining 30 foot strip on the North from his mother, who acquired title to said strip as part of her right of dower. This strip forms an integral part of the residence lot, and was intended to complete it. Applicant acquired title to the adjoining property to the North by deed dated May 29, 1964, recorded 6/23/64, in Liber 5563 at page 268, as a result of a partition of property of the Estates of James Wickhamand Julia Wickham. This property has always been con- sidered as a separate parcel from the residence lot. If a twenty-five foot strip is carved out of the applicant's property to the North of the residence lot, the remaining parcel (Lot 34 on tax map) would be irregularly shaped. 2. The hardship created is UNIQUE and is not shared by all propedies alike in the immediate vicinity of this prope~y and in this use district because of the historical background of the property lines and the location of the residence. 3. The Variance would observe the spirit of the O~inonce and WOULD NOT CHANGE THE CHARACTER OF THE DISTRICT because all the lots to the South are divided as much as zoning would permit, in terms of frontage, and several of those lots are the same size as or smaller than applicant's, as shown on the attached map. None of the shorefront North of lot 33 on the tax map to the creek can be divided or developed due to wetlands proximity. STATE OF NEW YORK ) ) ss COUNTY OF SUFFOLK ) Signature . Sworn to this ............. .1..1..,t~,... ........................ day of ...........~..~' ....................................... 1975 Notary Public )%BIGAIE A. WICKHAM Notary Public, State of New York No. 52-4642871 Qualified in Suffolk County. Term Expires March 30, 197~J Suffolk County Department of Planning H. Lee Dennison Fxecutive Cffice BuildinS Veterans ~moria! Highway Hauppaug.,e= New Yor!s 11707 (516) 979-2918 Southold Town Board of Appeals Town Clerk's Office Main Road Southold, N.Y. 11971 Pursuant to the requirements of Sections 1323 to 1332 of the S~ffolk County Charter, the following applications which have been referred to the Suffolk County Plann!n? 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 Hunicipa! File ?T,~mher V - Henry P. Wickham S/P~V - Inc. L~I. Chapter of The N.Y.S. Archaeological Assn. V - Michael A. LoGrande S/P-V - Willow Point Association V - J.C. Cornell Construction Corp. V - Margery D. Burns V - Margery D. Burns 2424 2425 2426 2427 2428 2430 2431 Very truly yours~ Lee E. ~oppelman Director of Plannin~ GGN -: j k Gerald G. ~le~,n~an Chief Planner TOWN CLERK 765-3783 Building Dept. Planning Bd. 765-2660 Board of Appeals TOWN OF SOUTHOLD TOWN CLERK'S OFFICE Main Road Southold, N. Y. 11971 Pursuant to the General Municipal Law, Chapter 24, of the Consolidated Laws, Article 12-8, Sections 239-1 and m, the .... Board..of. ADpea.l.s .............. of the town of .... -Southold ................ (agency involved) hereby refers the following proposed zoning action to the Suffolk County Planning Commission: (check one) ................ New and recodified zoning ordinance ................ Amendment to the zoning ordinance ................ Zoning changes ................ Special permits ...... ~ ....... Variances Henry P. Wickham 100 Wolver Hollow Road Upper Brookville, Glenhead New York Location of affected land: ..... New..~uf£olk..Avenue,..Re~..Suf~olk.,..l~w...~ork .................... within 500 feet of: {check one or more) ...... X ....... Town or village boundary line, or shore line ................ 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~: Applicaa~nwas granted permission to convey residence lot containin. 1.2 acres, of 121 foot frontage and 420 foot depth to wife, upon the condition that if the adjoining property containing 17.5 acres is ever subdivided there shall be no diminution of the 150 foot width requirement, except by action of the Planning Board. Date: ........... J~e...~,6. ,... 1 9.7~ .... (signed) Robert W. Gillispie, Jr. ............ ................................................. Tit/e Date received by Suffolk County Planning Commission .................................................................................... File No ................................. Granted permission to Mr. Wickham to convey residence lot containing 1.2 acres, with 121 foot frontage and 420 feet deep to his wife, upon the condition that if the adjoining property to the north owned by Henry P. Wickham is ever subdivided there shall be no diminution of the 150 foot width requirement, except by action of the Planning Board. JUDITH T. TERRY TOWN CLERK t~EGISTRAR OF VITAL STATISTICS Southold, L. I., N. Y. 11971 TELEPHONE (516) 765-1801 May 15, 1978 To: Southold Town Zoning Board of Appeals From: Judith T. Terry, Town Clerk Transmitted herewith is Zoning Appeal No. 2424, application of Henry P. Wickham for a variance. Also included are notification to adjoining property owners as follows: Mr. & Mrs. William Wickham, P.O. Box 954, Cutchogue, N.Y. 11935; Mr. James P. Wickham, Pasture Road, Cutchogue, N.Y. 11935; Mr. Laurence C. Breaker, SMC #1400, Naval Postgraduate School, Monterey, California 93940; Mrs. Mary Benbow, 3910 Shattalon Drive, Winston-Salem, N.C. 27102; Dr. & Mrs. James Bartley Given III, 57 High Farms Road, West Hartford, Conn. 06107. Town Clerk ~ JTT/bn cc:file En.c/ WICKHAM, WICKHAM & BRESSIER, MAIN ROAD~ P.O. BOX 1424 MATTITUCK LONG ISLAND May 12, 1978 Board of Appeals Town of Southold Main Road Southold, NY 11971 Re: Application for Variance by Henr~p. Wickham Gentlemen: Enclosed is original and one copy of applicat~on for va~lance~ notice with proof of mailing, two copies of survey, and check to your order in the sum of $15,00. Verlr truly yours, Abigail A, Wlckham AAW/ep Encls. BOARD OF APPEALS, TOWN OF SOUTHOLD to the TO: In the Matter of the Petition of HENRY P. WICKHAM Board of Appeals of the Town of Southold William and Helen Wickham P. O. Box 954 Cutchogue, N.Y. 11935 Mr. James P. Wickham Old Pasture Road Cutchogue, NY 11935 Winston~Sal&m N~C. YOU ARE HEREBY GIVEN NOTICE: NOTICE Mr, LatLrence C, Breaker SMC #1400 Naval Postgraduate School Monterey, Californ~a 93940 MrS, Mary Benbow Dr. & Mrs. James Bartley Given III 3910 Shattalon D~ve 57 High Farms Road 27102 West Hartford, Conn. 06107 1. That it is the intention of the undersigned to petition the Board of Appeals of the Town of Southold to request a (Variance) (Sllm~ad~Ex~m~)c~)c~~{e~ ). 2. That the property which is the subject of the Petition is located adjacent to your property and is des- cribed aS follows: South by William and Helen Wickham; East by Peconic Bay; North and West by other lands of the applicant. The adjacent property of the applicant is bound,.d on the north by land of James P. Wickham and Lawrence C. Breaker, on the south by land of DenDow. 3. That the property which is the subject of such Petition is located in the following zoning district: "~" ~n~al and ~gr~cultural 4. That bysuch Petition, the undersigned willrequestthefollowingrelief: Applicant wishes a confirmation of single and separate ownership of lot which has less than 150 foot frontage. 5. Thatthe provisions ofthe Southold Town Zoning Code applicabletothereliefsoughtbythe under- signed are: Article III, Sec. 100-30 A and Bulk Schedule 6. That within five days from the date hereof, a wr tten 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 s~ught 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: May 11, 1978 Petitioner H;~;~.~ W'ickham ..... Post Office Address Upper Brookville, Glenhead, N.Y. 11545 NAME Mr. and Mrs. William Wickham Mr. James P. Wickham Mr. Laurence C. Breaker Mrs. Mary Benbow Dr. & Mrs. James Bartley Given III PROOF OF MAILING OF NOTICE ADDRESS P.O. Box 954 Cutchogue, NY 11935 Pasture Road Cutchogue, NY 11935 SMC #1400 Naval Postgraduate School Monterey, California 3910 Shattalon Drive Winston-Salam, N.C. 57 High Farms Road West Hartford, Conn. 93940 27102 06107 No. 431075 RECEIPT FOR CERTIFIED MAIL NO INSURANCE COVERAGE PROVIDED-- NOT FOR INTERNATIONAL MAIL (See Reverse) SENT TO ,% oo P 0 STATE AND ZiP CODEI POSTAGE (f;CERTIFIED FEE SPECIAL OELIVERY ~ [ ~ ~HOWTOWHOM, DATE AND ADDRESS OF  ~ OELIVE"Y S ~ ~ SHOWTOWHO. ANDDATE ~ ~ [ SHOW TO WHOM, DATE AND ,residingat 903 Main Streetr Greenport, New , being duly sworn, deposes and says that on the 12th day 9 78 ., deponent mailed a true copy of the Notice set forth on the re- the above-named persons at the addresses set opposite their respective ,..e the names of said persons are the addresses of said persons as shown on the current assessment roll of the Town of Southold; that said Notices were mailed at the United States Post Of- fice at Mattttuck~ NY (certified) ~a:l~l~Xmail. Sworn to before me this 12th day of May ,1978 ' -- Notary Public r'--~KBIGAI[ A. WIOKHA~ , ~ Pubflc, S~te of New ~ No. 52~287~ ~eflfied in ~ffolk Ooun~ ~ ~pims March ~ [g ~ ; that said Notices were mailed to each of said persons by Ellen Proston " TOWN OF SOU LD Building Inspector's Office Town Clerk Building Southold, N.Y. 765-2660 CU TCHOGUE HA HB OH AT ~£C0~1C ~I Y RD. [~o') ($0') 8 I.IA lc) RD. 1~o'1 ~0 l-SA(c) J? 4.1A(¢) : - '...,..~.;. ~ L~ ~. · ...' ~ .~.., , ... ~ ~,-'~-.~ _ $[[ SEC. NO. IIO -08-054 llJ , l / r ,~r~ · gA(c) 6 2.8,0, CU TCHOGU£ -