HomeMy WebLinkAbout2261
TOWN OF SOUTHOLD, NEW YORK
ACTION OF THE ZONING BOAI~D OF APPEALS
Appeal No. 2261 Dated April 5, 1977
ACTION OF THE ZONING BOARD OF APPEALS OF THE TOV~N OF SOUTHOLD
To ~ ~hoda Weston
76 Begirt Avenue
Port Washington, NY
at a meeting Of the Zoning Board of Appeals on April 21, 1977
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
(X) Request for a variance to the Zoning Ordinance
( )
DATE..~p.r.i~...21, 1977
Appellant
~he appeal
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 9:25 P.M. (E.S.T.) upon application of Rhoda Weston,
76 Bogart Avenue, Port Washington, New York for a variance in
accordance with the Zoning Ordinance, Article III, Section 100-
30 and Bulk Schedule for permission to construct dwelling with
insufficient side-yard setback. Location of property: west side
Snug Harbor Road, Greenport, New York; Lot #55, Section III,
Cleaves Point Subdivision.
2. VARIANCE. By resolution of the Board it was determined that
(a) Strict application of the Ordinance (would) (would not) produce
hardship because
practical difficulties
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
(would not)
SEE REVERSE
and therefore, it was further determined that the requested variance ( ) be granted (
that the previous decisions of the Building Inspector ( ) be confirmed ( ) be reversed.
FORM ZB4
SEE REVERSE
APPhUVED --
ZONING BOA-RD OF APPEALS
) be denied and
After investigation and inspection, the Board finds that the
applicant requests permission~to construct dwelling with insuffi-
cient side-yard setback, west side Snug Harbor Road, Greenport,
New York. The findings of the Board are that the Board is in
agreement with the reasoning of the applicant.
The Board finds that strict application of the Ordinance
would produce practical difficulties or unnecessary 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.
THEREFORE IT WAS RESOLVED, Rhoda Weston, 76 Bogart Avenue,
Port Washington, New York, be GRANTED permission to construct
dwelling with insufficient side-yard setback, west side Snug
Harbor Road, Greenport, New York, as applied for.
Vote of the Board: Ayes: - Messrs: Gillispie, Bergen, Hulse,
Grigonis.
Town of Southo]d
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 Board of
Appeals at the Town Office, Main Road, Southold, New York on
Thursday, April 21, 1977, on the following appeals:
7:30 P.M. (E.S.T.) - Declslon upon application of Nicholas
W. Ippolito for a variance to divide property with existing
buildings, south side North Road (CR27), Sout~old, New York.
7:50 P.M. (E.S.T.) - Resumed hearing upon application of
Agway Petroleum Corp., P.O. Box 705, Pulaski Street, Riverhead,
New York for a special exception in accordance with the Zoning
Ordinance, Article VII, Section 100-70 B (4) for permission to
operate a self-service gasoline station. Location of property:
west side Youngs Avenue, Southotd, New York, bounded on the
north by G. Miner and George Ahlers & others; east by Youngs
Avenue; south by Goldsmith & Tuthill and Long Island Railroad;
west by George Ahlers & others.
8:30 P.M. (E.S.T~) upon application of Walter F. and
Flora S. Luce, 505 Skunk Lane, Cutchogue, New York for a varianc~
in accordance with the Zoning Ordinance, Article Xi, Section
100~118 E for permission to enlarge an existing, non-conforming
building. Location of property: South side Main Road (Route 25
Cutchogue, New York, bounded on the north by Route 25; east by
V. Cierach; south by North Fork Bank & Trust Co.; west by North
Fork Bank & Trust Co.
8:40 P.M. (E.S.T.) upon application of Ellis and Helen
Hyers, 308 Forsythe Avenue, North Linderhurst, New York for a
variance in accordance with the Zoning Ordinance, Article III,
Section 100-3~ and Bulk Schedule for permission to divide prop~
erty with insufficient width and area. Location of property:
South side Oak Drive, Cutchogue, New York, bounded on the north
by Oak Drive; east by R. Langemyr; south by Thomsen and Betz;
West by R. Slav~n.
Legal Notice
-2- Hearings: April 21, 1977
8:50 P.M. (E.S.T.) upon application of Robert Adipietro,
Pe~onic Lane, Peconic, New York for a variance in accordance with
the Zoning Ordinance, Article III, Section 100-30 and Bulk
Schedule for permission to set off dwelling on lot with insuffi-
cient width and area. Location of property: Indian Neck Lane
and Leslie Road, Peconic, New York, bounded on the north by
Leslie Road; east by Indian Neck Lane; south by. Lots ~2 and 4
"East Hill" Subdivision.
9:00 P.M. (E.S.T.) upon application of Rhode Weston, 76
Bogart Avenue, Port Washington, New York for a variance in ac-
cordance with the Zoning Ordinance, Article III, Section 100-30
and Bulk Schedule for permission to construct dwelling with
insufficient side-yard setback. Location of property: West side
Snug Harbor Road, Greenport, New York; Lot ~55, Section III,
Cleaves Point. Subdivision.
9:10 P.M. (E.S.T.) upon application of Theodore Andruski,
Walnut Avenue, Mattituck, New. York ~or a variance in accordance
with the Zoning Ordinance, Article III,
mission to construct accessory building
Location of property: West side Walnut
York, bounded on the north by Deniz and
Section 100-32 for per-
in front yard area.
Avenue, Mattituck, New
Hell; east by Walnut
Avenue; south by W. Corwin; west by Corwin, Yarusso, & Coutts.
9:20 P.M. (E.S.T.) upon application of Carol and John
Plock, Jr., 10003 No. Bayview Road, Southold, New York for a
variance in accordance with the Zoning Ordinance, Article III,
Section 100-32 for permission to construct tower exceeding maxi-
mum height. Location of property: Right-of-way, north side
North Bayview Road, Southold, New York, bounded on the north
and east by Kerester & others; south by J. Plock; west by
right-of-way.
9:30 P.M. (E.S.T.) upon application of Spencer W. Petty, Iii
Track Avenue, Cutchogue, New York for a variance in accordance
Legal Notice -3- Hearings
April 21, 1977
with the Zoning Ordinance, Article III, Section 100-30 and Bulk
Schedule for permission to divide property with. insufficient
width and area. 'Location of property: West side Track Avenue,
Cutchogue, New York, bounded on the north by K. Gagen; east by
Track Avenue; south by Lots 1 and 5, Pequash Acres; west by
Tyte and Fior.
9:45 P.M. (E.S.T.) upon applicatipn of George Foster,
Bayview Road, Southold, New York for a variance in accordance
with the Zoning Ordinance, Article III, Sec%ion 100-30 and Bulk
Schedule for permission to divide property with existing dwellin¢
Location of property: North side Bayview Road, Southold, New~
York, bounded on the north by Canal (West Creek); east by Obre;
south by Bayview Road; west by McCasalan.
Any person desiring to be heard on the above appeals
should appear at the~time and place above specified.
Dated:.- April 8, 1977
BY ORDE~ OF THE SOUTHOLD
TOWN BOARD'OF APPEALS
PLEASE PUBLISH ONCE, APRIL 14, 1977, AND FORWARD NINE (9)
AFFIDAVITS OF PUBLICATION TO THE SOUTHOLD TOWN BOARD OF APPEALS,
MAIN ROAD, SOUTHOLD, NEW YORK.
Copies mailed to the following
Agway Petroleum Corp.
Walter F. and Flora S. Luce
Ellis and Helen Hyers
Joan Langemyr re: Hyers
Robert Adipietro
Rhoda Weston
Theodore Andruski
Carol and John Plock, Jr.
Spencer W. Petty, Iii
George Poster
on April 8, 1977:
Legal NoOce
{contt~uecl from previous paged
mission to set off dwelling on lot
with insuffieiont width and area.
Location of property: Indian
Neck Lane and. Leslie Road,
Peconic, New York, bounded on
the north by Leslie Road; east by
Indian Neck Lane; south by Lots
No. 2 and 4 "East Hill" Sub-
division.
~pg:00 P.M. (E.S.T.) upon-'a!5:"
lication of Rhnda Weston, 76
Bogart Avenue, Port
Washington, New York for a
variance in accordance with the
Zoning Ordinance, Article III,
9:20 P.M. (E.S.T.) upon ap-
plication of Carol and John Plock,
Jr., 10003 No. Bayview Road,
Southold, New York for a
variance in accordance with the
Zoning Ordinance, Article III,
Section 10032 for permission to
construct tower exceeding
maximum height. 'l, aw. ation of
property: Right,~,.~vay, north
side North Ba~ew Road,
Southold, New Ym~, bounded on
the north and east by Kerester &
others; south by J. Pleck; west
by right-of-way.
9:30 P.M. (E.S.T.) upon ap-
plication of Spencer W. Petty, III, ~
Track Avenue, Cutchogue, New
York f~s' a~:¥~wia~ce in ac-
Section 100-30 and Bulk Schedule cordance .,I~#1~ ;the Zoning Or-
for permission to construct dinance, P~xtlnkIH, Scetion
dwelling with insufficient side- ~ 30 and J~!l~ ~ per-
yard setback. Location of ~ missiou?~l[l~li,~l~m~l~, with
Property: West side Snng Harber ~ insuffi ~c~ ~rea.
Road, Greenport, New York; ~ Locatin~ff~i~lP. ~t side
Lot NO. 55, Section III, Cleaves ~ Track~ ~ New
--~Point Subdivision. / York, ~ ~ by K.
9:10 P.M. (E.S.T.) upon a--i~'--~Gagen;
plication of Theodore Andruski, south by ~ I~$equash
Walnut Avenue, Mattituck, New Acres; w~St~by?/~ Flor.
York for a variance in ac- 9:45 P.M..(E./~)'"~l~Don ap-
dance with the Zoning Or- phcat~on of. ~ ~oater,
dinanea, Article IH, Section 100: Bayview R~ q ~ New
32 for permission to construct York for ~ ;~v~:e i~r ac-
accessory building in front yard
area. Location of property: West
side Walnut Avenue, Mattituck,
New York, bounded on the north
by Doniz and Helf; east by
Walnut Avenue; south by W.
· Corwin; west by Corwin,
Yarueso. & Coutts.
cordance ~witb tbs Zoning Or-
dinance, ArriVe Ill, Section 100-
30 and Bulk Schedule for per-
mission to divi6~ ~ro~ty with
existing ~, Location ~ of
proport~: North~de Bayview
Road, ,~outhol~ New York,
beundect!on the ~ by Canal
(West Creek); east by Obre;
r h by Bayview Road; west by
k ~asalan.
Any person desiring to be heard
on the above appeals should
appear at the time and place
above specified.
Dated: April 8, 1977
BY ORDER OF
THE SOUTHOLD
TOWN BOARD
OF APPEALS
' SUFFOLK, ]
~'EW YORK, ~ ss:
1TA14~2672 ' ~rt ¢. Dormaa
........................... being duly Sworn,
says thor ...h..e.. is Printer and Publisher of the SUFFOLK
WEEKLY TIMES, a newspaper published at Greenport, in sold
countyI und that the notice, of which the annexed is ~ printed
copy, has been published in the s~id Suffolk Weekly Times
once in each week, for one (]) weeks
successively commencing on the .. ~.qt~F.~.e..e.n.t;h. ...........
day of ..... ~ ~'4 ' "~<. .......
Sworn to befor, e me this .../.
cl~. No.
Nbfige of Hearings
Pursuant tO Section 267 of the
Town Law and the provisions of
the Amended Building Zone Or-
dinance of the Town of Southold,
New York, public hearings will be
held by the Zoning Board of
Appeals at the To~n OffiCe Main
Road, Sonthold, NeW York on
Thursday, APril, 21, 1977, on the
follonving appeals:
7:30 P.M.~ (E.$.T.) - Decision
upon application of blic~holas W.
Ippolito for a variance to divide
property with existing buildings,
south side North Road (CR27),
Southold, New York.
7:59 P.M. (E.S.T.) - Resumed
hearing upon application of Ag-
way Petroleum Corp., P.O. Box
705. Pulaski Street, Riverhoad,
New York for a special exception
in accordance with the Zoning
Ordinance, Article VII, Section
100-70 B (4) for permission to
operate a self-service gasoline
station. Location of property:
west side Youngs Avenue, South-
old, New York, bounded on the
north by G. Miner and George
Ahlers & others; east by Youngs
Avenue; south by Goldsmith &
Tnthill and Long Island Railroad;
west by George Ahlers & others.
8:30 P.M. (E.S.T.) upon appli-
cation of Walter F. and Flora S.
Luce, 505 Skunk Lane, Cntch-
ogue, New York for a variance in
accordance with the Zoning Ordi-
nance, Article Xl, Section 100-118
E for permission to enlarge an
existing, non-conforming build-
ing. Location of property: South
side Main Road (Route 25),
Cntchogue, New York, bounded
on the north by Route 25; east by
V. Clerach; south by North Fork
Bank & Trust Co.; west by North
Fork Bank & Trust Co.
8:40 P.M. (E.S.T.) upon ap-
plication of Ellis and Helen
Hyers. 308 Forsy~he Avenue.
North Lindenhurst, New York for
a variance in accordance with the
Zoning Ordinance, Article II1,
Section 100-30 and Bulk Schedule
for permission to divide property
with insufficient width and area.
Location of property: South side
Oak Drive, Cutchogue, New York,
bounded on the north by Oak
Drive; east by R. Langemyr;
south by Thomsen and Belz; west
by R. Slavin.
8:50 P.M. (E.S.T.) upon ap-
plication of Robert Adipietro,
Peconic Lane, Peconic, New York
for a variance in accordance with
the Zoning Ordinance, Article ltl,
Section 100-30 and Bulk Schedule
for permission to set off dweilin~g
on lot with insufficient width and
area. Location of property: Indian
Neck Lane and Leslie Road,
Peconic, New York, bounded on
iyLeslie Road; east by
Lane; ,s, outh by Lots
st Hill Subdivision.
· (E.S.T.) upon ap-
Rhoda Weston, 76
hue, Port Washing-
rk for a variance in
Lccordance with the Zoning Ordi-
nance, Article BI. Section 100-30
and Bulk Schedule for permission
to construct dwelling with insuf-
ficient side-yard setback. Loca-
tion of property: West side Snug
Harbor Road, Greenport, New
York; LOt #55, Section III, Cleaves
Point Subdivision. ~
-- 9:10 P.M. (E.S.T.) upon ap-
plication of Theodore Andruski,
Walnut Avenue, Mattituck, New
York for a variance in accordance
with the Zoning Ordinance, Art-
icle IlL Section 100-32 for permis-
sion to construct accessory build-
ing in front yard area. LocaBon of
property: West std~ W~ilii'ut~Ave-
hue. Mattituck, New Yorl~,
bounded on the north by Deniz
and Hell'; east by Walnut Avenue;
south by W. Corwin; west by
Corwin, Yarusso, &Coutts.
9:20 P.M. (E.S.T.) upon ap-
COUNTY OF SUFFOLK t ss:
STATE OF NEW YORK I
Sherley Katz, being duly sworn, says that she is an
Editor, of THE LONG ISLAND TRAVELER-WATCHMAN,
a public newspaper prin+ed at Southo!d, 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 ........ J .............................. weeks
successively, commencing on the /..~. ..................................
Sworn to before me this ....................... day or
................... 19../../...
Notary Public
TOWN OF SOUTNOLD
BUILDING DIEPARTMENT
TOWN CLERK'S OFFICE
$OUTHOI. D~ N. Y.
File N~... ................... ! .......................................... Date ........................................................ , 19 ......
To ..... ...~..~~..A-~ ................
..........................................
~.~E ~E~ur a~p'co~' ~ot~Z?~. ~~ ...................... , ,~ ........
for permit to construct ........................................ at the premises Iocoted at ....................................
..................................................................... Street
~op ...~.q.~....~ ..... ~lock .......... ~...Z~. ................. ,or ......... ~...~ ............................. ~s
r~ '. _. : z'? . . disapproved on the following grounds ....~.v:~..~.~.c,~c~r~.,..~.....~..~.'~¢
E~uiiding Inspector/
~'TOWN OF SOUTHOLD, NEW YORK
APPEAL FROM DECISION OF BUILDING INSPECTOR
TO THE ZONING BOARD OF APP~EALS, TOWN OF SOUTHOLD, N. Y.
1, $We-)'...~/~.,~..,~7~/.~......~..~...~.~'7~.~.........of 7..~' ~(~,.~G~('-,...~.....~.,..: ...........................
Name of Appellan:~ ................. '~'/~"~'~'~l~'~l~er
'"~"~"~'""~'"'""~"~'~'~~~'~"Mun~ipality ...................................... '"~"'~; ..........HEREBY APPEAL TO
THE ZONING BOARD OF APPEALS FROM THE DECISION OF THE BUILDING INSPECTOR ON
APPLICATION FOR PERMIT NO ..................................... DATED ............. '.~.~.~./~ff. ......................
Z
WHEREBY THE BUILDING INSPECTOR DENIED TO
Name of Applicant for permit
of
/ Street and Number Municipality State
/
( ~ PERMIT TO USE
( ~ PERMIT FOR OCCUPANCY
(
1. LOCATION OF THE PROPERTY ..... : .......... ../.~.?..~...
Use District on Zoning Map
)~'~"i~'.' 7' Eot No. x~-e-c~-D DS ~4~_ ~ ~ ~3
2. PROVISION (S) OF THE ZONING ORDINANCE APPEALED (Indicate the Article Section, Sub-
section and Paragraph of the Zonin9 Ordinance by number. Do not quote the Ordinance.)
/
3. TYPE OF APPEAL Appeal is made herewith ~or
( ~ A VARIANCE to the Zonin~ Ordinance or Zoning Map
( ) A VARIANCE due to lack of occess (Store of New York Town Law Chap. 62 Cons, Lows
Art. 16 Sec. 280A Subsection 3
4. PREVIOUS APPEAL A previous appeal (~) (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 ........ L .............................................................
REASON FOR APPEAL
) A Variance to Section 280A Subsection 3
~ A Variance to the Zoning Ordinance
)
requested for the reason that
Form
(Continue on other side)
REASON FOR APPEAL
Continued
1. STRICT APPLICATION OF THE ORDINANCE would produce pr¢cfico~ difficulties or unneces-
sar,/ HARDSH,P because
2. The hardship created is UNIQUE and is not shared by ali properties alike in the immediate
vicinity of this property and in this use district beceuse
3. Tine Variance would observe the spirit of the Ordinance and WOULD NOT CHANGE THE
CHARACTER OF THE DiSTRiCT because
J / , 1:': ~'' V ' - '
JUDITH T. TERRY
TOWN CLERK
R~G1STR~R OF VITAL STATISTICS
Southold, L. I., N. Y. 11971
April 5, 1977
To:
Southold Town Zoning Board of Appeals
From: Judith T. Terry, Town Clerk
Re:
Application of Rhoda Weston for a variance-Appeal No. 2261
to:
I have on file in my office notification by certified mail
D. Bello, 80 Borden Ave., E. Northport, N.Y.
Dr. S. Simkim, 4 HenHawk Road, Great,Neck, N.~.
Town Clerk
TELEPHONE
765-3783
Suffolk County Department of Planning
Veterans Memorial Highway
HaupPauge, New York 11787
Town of Southold
Board of Appeals
April 27, 1977
Pursuant to the requirements of SeCtiOns 1323 to 1332. of-the Suffolk
County Charter, the following applic'ation.s which~havd .been referred
to the Suffolk County Planning Comhaission"are'rcon~iderekl to be a
matter for local determination. A decision of local determination
should not be construed as either an approval dr a disapproval.
.... .Applic ant
· .. Municipal File Number
Ellis & Helen Hyers
Walter & Flora Luce
Rhoda Weston
George Foster
2258
2259
2261
2265
by
Respectfully yours,
Lee E. Koppelman
Director of Planning
0 0
Town Of Southold
TOWN CLERK'S OFFICE
Meln Road
Soufhold, N. Y. 11971
TOWN CLERK 765.3783
Bu;Id;ng Dept. f
Planning Bd. 765-2660
Board of Appeals
Pursuant to the General Ivtunicipel Law, ChaFfer 24, of the Consolidated Laws, Article t2-B, Sections 23%1
and m, the ...~3~.~C]...O~...~pea,],s .......... of the town of Southold, N. Y. hereby refers the following
(agency involved)
proposed zonir~g action to the Suffolk County Planning Commission:
(check one)
........ New and r~:odified zoning ordinance
............ Amendment to the zoning ordinance
............ Zoning changes
........... Special permits
.... ~ ..... Variances
FJ~oda Weston
76 Bogart Avenue
Port Washington, NY
Location of affected land: ...~...8~-.~g...!f.a~;L~r...Ro~.O,.,...gz:eenpor.t,..N...¥ ..............................
within 500 feet of: (check one or more)
............ Town or village boundary 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 sifuated
X ShorelLne
~o'~men~:
The Board granted this varianoe. The applioant has received
D.E.C. approval.
(signed) Robert W. Gillispia, Jr. -
Chairman
Title
Date received by Suffolk County Planning Commission .....................................................................
File No .................................
BOARD OF APPEALS, TOWN OF SOUTHOLD
In the Matter of the Petition of
te the Board of Appeals of the Town of Southold
TO:
YOU ARE HEREBY GIVEN NOTICE:
NOTICE
1. That it is the intention of the undersigned to petition the Board of Appeals of the Town of Southold
to request a (Variance) (&pee~--x~-,pti~m) (Speeial-Rena~t) (the following relief:
2. That the vroperty which is the subject of the Petition is located adjacent to your property and is des-
cribed as follows: ~_ ~ ~2~:~ ~ ..~J~/- ~- _~5'
~/~,3. That the property which is the subject of such Petition is located in the following zoning district:
4. That by such Petition, the undersigned will request the followin~ relief:
$. That the provisions of the Southold.~own Zoning C~le al~plic.able t~o the relief sought by the under-
signed are: /~-~ -
6. That within five 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 sugh 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: ~L~ /~, ~'~77
Petitioner
Post Office Address
NAME
PROOF OF MAILING OF NOTICE
ADDRESS
,REGISTERED NO.
Value
Handl
Postage $
POSTMASTER (By)
FROM
TO
REGISTERED NO,
Value
Rag. Fee $
Handling
Charge
Pmtage
POSTMASTER (By)
FROM
TO
STATE OF NEW YORK )
COUNTY OF ~L ss.:
/2~/_~., ~,~'~ ~ , being duly sworn~ depo~s and says that on the ~ day
of ./~ / ,19/7~ , deponent mailed a true copy of the Notice set forth on the re-
verse side ~ereof, directed to each of the above-named persons at the addresses set opposite thor r~pective
name; that the addresses set opposite the names of said persons are the addr~ses of said persons as shown on
the current a~sment roll of the Town of Southold; that said Notices were mailed at the United States Post ~-
rice at ~ ~~ ~ ; that said Notices were mailed to each of said persons by
(ce~ified) (registered) mail. ~ /
r'
APPROVe):
DENGE W~L,L. GO~qI~O~M TO THE
BTANDA~ID~ M BUFIK)LJC GO. DE/FT
OF HF. AL.TH. If~q¥1G[I.
SEE SEC. NO 036
6LILL
POND
[UNDERWATER ~AND)
~ C'C)III',JTY C')c F, IIFFC31K ITOWNOF SOUTHOLD