HomeMy WebLinkAbout2126
(
I
b
o
I
o
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
May 20, 1976, on the following appeals:
~
8:00 P.M.
(E.D.S.T.) upon application of Doric Dimensions
Corporation, CR27, Mattituck, New York (Catherine Zarbis) for a
special exception in accordance with the Zoning Ordinance, Article
VI, Section 100-60C (B) for permission to erect additional ground
sign. Location of property: south side Sound Avenue (CR27),
Mattituck, New York, bounded on the north by Sound Avenue (CR27);
east by now or formerly Pylko; south by now or formerly H. R.
Reeve; west by now or formerly V. Norris.
8:10 P.M. (E.p.S.T.) upon application of Robert B. Hamilton,
1180 Smith's Drive South, Southold, New York for a variance in
accordance with the Zoning Ordinance, Article III, Section 100-30
and Bulk Schedule for permission to build an addition leaving
insufficient sideyard. Location of property: Smith Drive South,
Southold, New York, Lots 47 and 48, Goose Neck Est.
8:20 P.M. (E.D.S.T.) upon application of Steven Papastefanou,
Main Road, East Marion, New York (Bernard Weiner-Hendon Pools) ,
201 Hempstead Turnpike, Elmont, New York, for a variance in accord
ance with the Zoning Ordinance, Article III, Section 100-30 C &
100-32 for permission to construct private swimming pool in front
yard area. Location of property: Main Road, East Marion, N. Y.,
bounded on the north by Main Road (Rte 25); east by Private Road
(Cedar Drive); south by Private Road (Cedar Drive); west by L. T.
Vail.
r application of Doric Dimensions
i Corporation, CR27, Mattituck,
New York (Catherine Zarbis) for
a special exception in accordance
with the Zoning Ordinance,
Article VI, Section lOO-GOC (B) for
permission to erect additional
ground sign. Location of
property: south side Sound
Avenue (CR27), Mallituck, New
York, bounded on the north by
Sound Avenue (CR27); east by
now or formerly Pylko; south by
now or formerly H.R. Reeve;
west by now or formerly V.
Norris.
&:10 P.M. (E.D.S. .)
application of Robert B.
Hamilton, 1180 Smith's Drive
South, Southold, New York for a
variance in accordance with the
Zoning Ordinance, Article III,
Section 100-30 and Bulk Schedule
for permission to build an ad-
dition leaving insufficient
sideyard. Location of property:
Smith Drive South, Southold,
New York, Lots 47 and 4&, Goose
Neck East.
&:20 P.M. (E.D.S.T.l upon
application of Steven
Papastefanou, Main Road, East
Marion, New York (Bernard
Weiner-Hendon Pools), 201
Hempstead Turnpike, Elmont,
New York, for a variance in
accordance with the Zoning.
Ordinance, Article III, Section
100-30 C & 100-32 for permission to
construct private swimming pool
in front yard area. Location of
property: Main Road, East
Marion, N.Y., bounded on the
north by Main Road (Rte 25);
east by Private Road (Cedar
Drive); south by Private Road
(Cedar Drive); westby L.T. Vail.
&:30 P.M. (E.D.S.T.) upon
application of George Wallace,
Rabbit Lane, East Marion, N.Y.
(Sesame Construction Services,
IDe.>, for a variance in ac-
cordance with the Zoning Or-
dinance, Article III, Section 100-
30 C (2) (d) & 100-32 C for per-
mission to construct swimming
pool on secondary parcel of land.
Location of property: Rabbit
Lane (Private Road), East
Marion, N.Y., bounded on the
north by Marion Lake; east by S.
Wolfe; south-Rabbit Lane; west
by R. Rackett.
&:45 P.M. (E.D.S.T.) upon
application of Edward C.
Clingen, Young's Road, Orient,
New York for a special exception
in accordance with the Zoning
Ordinance, Article III, Section
100-30 C (6F) for permission to
erect off-premises rental sign.
Location of property: South side
Main Road, Orient, New York,
bounded on north Main Road
(Rte 25); east by C. Knispel;
south by Hale & Kellogg; west by
Floyd King.
&:55 P.M. (E.D.S.T.) upon
application of Leo W. Tillinghast,
59 Wilmarth Avenue, Greenport,
New York for a variance in ac-
cordance with the Zoning Or-
dinance, Article III, Section 100-
30 A. and Bulk Schedule for
permission to construct porch
addition with insufficient side
yard. Location of property: south
side Wilmarth Avenue and north
side Washington Avenue,
Greenport, Map of Washington
Heights, Lot 41 and 50, Wilmarth
Ave., Greenport.
9:10 P.M. (E.D.S.T.) upon
application of Millwood Homes
Ltd., 122 Orleans Lane, Jericho,
New York for a variance in ac-
cordance with the Zoning Or-
'tUVll,)-.t..)OU dinance, Article III, Section 100-
30 and Bulk Schedule for per-
LEGAL NOTICE mission to construct three
Notice of Hearings dwellings with insufficient width
Pursuant to Section 267 of the and area. Location of property:
Town Law and the provisions of Wabasso-Nakomis Road
the Amended Building Zone Southold, bounded on the north by
Ordinance of the Town of Theodore Kwasnik; east by
Southold, New York, public Wabasso Street; south by C.
hearings will be held by the Nelson & A. Kwasnik; west by
Zoning Board of Appeals at the Nakomis Road.
Town Office, Main Road, 9:25 P.M. (E.D.S.T.) upon
Southold, New York, on May 20, application of William Wickham,
1976, on the following appe. als..;] Mai.n Road, M. all. it.U.C.k. ,.N. e. w. Y. or. k
t 8.00 P.M. (E.D.S. T~l...IlP~,n'r.,IoI,~_X~!Ji').I.f,\'2~~~~Or.dM~e.WltA "
the Zoniny 1inance, Article VI,
Section 10\. .I< 100-62 and Article
VII, Section 100-71, and Article
XI, SectIOn 100-112 C & 100-113 (2)
for permission to construct ad-
dition caUSing insufficient off-
street parking. Location of
property: North side Main Road
(Rte 25) Mattituck, New York,
bounded on the north by Mat-
tituck Park District; east by L.
Dohn Est.; south by Main Road;
west by V. Stype.
9:35 P.M. (E.D.S.T.) upon
application of Marcus & Joanne
Bryan, 10& Wedgewood Drive,
Coram, 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 setback.
Location of property: Glen Court,
Birch Hills, Cutchogue, New
York, Lot 3, Map of Birch Hill,
No. 490&.
9:50 P.M. (E.D.S.T.) upon
application of Cline W. Cornell,
Oakwood Drive, Southold, New
York, (R.G. Terry, Jr., At-
torney), for a variance in ac-
cordance with the Zoning Or-
dinance, Article Ill, Section 100-
30 and Bulk Schedule for per-
mission to divide property with
insufficient width and area.
Location of property: Oakwood
Drive & Christopher Street,
Southold, New York.
10:05 (E.D.S.T.) upon ap-
plication of Franklin Born,
Leeward Drive, Southold, New
York, (Gary F. Olsen, Att'y), for
a variance in accordance with the
Zoning Ordinance, Article Ill,
Section 100-30 and Bulk Schedule
& Section 280A Town Law for
permission to construct two
dwellings on altered lots and for
approval of access. Location of
property: Leeward Drive,
Southold, New York, Map of
Leeward Acres, Lots 29 & 30.
10:20 P.M. (E.D.S.TJ upon
application of Margaret Rush-
more, 2 Springhill Road, Roslyn
Heights, N.Y., (Gary F. Olsen,
Att'y), for a variance in ac-
cordance with the Zoning Or-
dinance, Article III, Section 100-
30 and Bulk Schedule for per-
mission to construct dwelling
with insufficient setback.
Location of property: south end
Dean Drive, Cutchogue, New
York, bounded on the north by J.
Dean; east by Libel & Seaman;
south by Peconic Bay; west by
Dean Drive and Downsview Sub.
10:30 P.M. (E.D.S.TJ upon
application of Joseph & Claire
Mossbruger, 149 Raymond
Street, Rockville Centre, New
York, (Rudolph Bruer, All'y) for
a variance in accordance with the
Zoning Ordinance, Article Ill,
Section 100-30 and Bulk Schedule
for permission to divide premise~
with dwelling into two lots with
insufficient width and area.
Location of property: west side
Private Road, east side Sound
View Ave., Southold, bounded on
the north by V. D'Augusta; east
by Private Road; south by J.
McCar ,& Ors; west by
Manninb -minor subdivision.
10:40 P.M. (E.D.S.TJ upon
applic~I' , of Alice T. Power
Driftw, Cove, Main Road:
Southold, New York (Rudolph
Bruer, Att'y), for a variance in
accordance with the Zoning
Ordinance, Article III Section
100-30& Bulk Schedul~ for per-
mission to divide premises with
dwelling into two lots with in-
sufficient width and area.
Location of property: Private
Road-Haywaters Road Ext.,
Cutchogue, Map of peconic Bay
Prop., Lots 11 and 12 and Lots 24
and 25. .
10:50 P.M. (E.D.S.TJ upon
application of Douglas Case,
Case's Place, Peconic Lane,
Southold New York for a special
exception in accordance with the
Zoning Ordinance, Arti~ Ill,
Section l00-3lI.e (6) (l") for
permill8ion to erect off-premises
sign on the south side of Main
Road. Loeati~ of property:
South s.de Mam Road opposite
Pecomc Lane, Peconic, New
York. Bounded on the north by
Mam Road; east by now or
formerly Ch. Simon Est.; south
by A. Fiore & Ors; west by T.
~.............. '-~ n-
,
COUNTY OF SUFFOLK.
ST ATE OF NEW YORK.
J
f ss:
J
Stuart C. Dorman
.. .. .. .. ................ .............. being duly
says that .. ~:E7 . . . is Printer and Publisher of the StJ
WEEKLY TIMES. a newspaper published at Greenport
county; and Mlat thE' notice. of which the annexed is a
copy. has been published in the said Suffolk Weeklr
once in E'ach week for 0 ne ( 1 )
I .. ........................
suceessiveoly llommencing on the .... .':\l);i..J::t~~.I;lth
day of .... .(..:i1"~:-:y-,_ ,~- - 19 76
::~--~~~~t:~~;._~ -~ --'-~
Sworn to before me this / Ii'" ;......".' .~-
d L.-JJ.~ ...........j
ay of .. .....;. 1(,'-1'" 19..74- J
.. .. .. ..L-j ) ., !
,;............... ,./-/, .j......
. . . . ./. id.<v.c.t;/.. /J .', /.-h0.-'f(
/ /
! "
I '...."."."'.. _ l/'
W'D'"'' .
G.)L'~" ;<;:~\)::".
~'. ~?:: ~~
~ ......~~
LEGAL NOTICE
Notice of Hearings
Pursuant to Section 267 of the
Town Law and the provisions of
the Amended Buil.ding Zone Or-
dinance of the Town of SouthoJd,
New York, public hearings will be
held hy the Zoning Board of
Appeals at the Town Office, Main
Road, Southold, New .York, on
May 20. 1976. on the following
appeals:
8:00 P.M. (E.D.S.T.) upon ap-
plication of Doric Dimensions
Corporation. CR27, Mattituck.
New York (Catherine Zarbis) for a
special exception in accordance
with the Zoning Ordinance, Arti-
cle VI. Section 100-60C (8) for
permission to erect additional
ground sign. Location of pro-
perty: south side Sound Avenue
(CRn). Mattituck, New York.
bounded on the north by Sound
Avenue (CR27); east by now or
formerly Pylko; south by now or
formerly H.R. Reeve; west by
now or formerly V. Norris.
8:10 P.M. (E.D.S.T.) upon ap-
plication of Robert B. Hamilton,
1180 Smith's Drive South, South-
old, New York for a variance in
accordance with the Zoning Ordi-
nance, Article III, Section 100-30
and Bulk Schedule for permission
to build an addition leaving insuf-
ficient sideyard. Location of pro-
perty: Smith Drive South, South-
old. New York. Lots 47 and 48,
Goose Neck Est.
8:20 P.M. (E.D.S.T.) upon ap.
plication of Steven Papastefanou,
Main Road, East Marion, New
York (Bernard Weiner-Hendon
Pools), 201 Hempstead Turnpike,
Elmont, New York, for a variance
in accordance with the Zoning
Ordinance, Article Ill, Section
100-30 C & 100.32 for permission
to construct private swimming
pool in front yard area. Location
of property: Main Road, East
Marion, New York, bounded on
the north by Main Road (Route
25); east by Private Road (Cedar
Drive); south by Private Road
(Cedar Drive); west by L.T. Vail.
8:30 P.M. (E.D.S.T.) up,'n ap-
plication of George Wallace, Rab-
bit Lane, East Marion, New York
(Sesame Construction Services,
Inc.), for a variance in accordance
with the Zoning Ordinance, Arti-
cle III. Section 100-30 C (2) (d) &
100-32 C for permission to con-
struct swimming pool on second-
ary parcel of land. Location of
property: Rabbit Lane (Private
Road), East Marion, New York,
bounded on the north by Marion
I
I
COUNTY OF SUFFOLK
STATE OF NEW YORK
t 55:
I
Sherley Katz, ceing duly sworn, says that she is an
Editor, of THE LONG ISLAND TRAVELER-WATCHMAN,
a publ ic newspaper printed at Sauthald, in Suffolk County;
ond that the notice of which the annexed is a printed copy,
has been published in said Lang Island Traveler-Watch-
;' ....... weeks
man once each week for ..........._.....................
, ..
successively, commencing on the ../~...............................
4 _/)'
f/'yi'M 19..L,:,!
day of -(././..1./.;/"'"...............,
....... ... /'J /'/' <I I __.-/~-
i/ yl' .
/ ... 1'1 '-' { )J ' / j' cc./ ./
.....~::.......:......:-......:;:::.c/......./....:...........,............
. ,
/ '-I
Sworn to before me this ...,.../............... day of
//Y!/I.<<~ 19 /7 ../
...i.L....'/!............., ....L...c
...... ~;'
t/
! (" j \ "
, ..........i.:,Ll.<.'..7.d/JL..."bLU;}:l....JLL.,Li.x&1'..;.(
/ ' Notary Po C I
,
1\,-
York
i_/""~liTii'i~jQn
;:: I', -'::uiFc.,:,,,,: CC"jnly
"'XP"<.:-:) JI.A.orch JO, 19
)-;
" /
o
FORM NO. 3
o
TOWN OF SOUTHOLD
BUILDING DEPARTMENT
TOWN CLERK'S OFFICE
SOUTHOLD', N. Y.
NOTICE OF DISAPPROVAL
File No. ..................................................................Dote ....................~.I.1........, 19..?.~
TO~~l;im f?-~
..............~..........:.........?r.!................................
Ll (. ^ (,(.
.....................................l.~.........................................
PLEASE TAKE NOTICE thot your opplication dated ........~....1..1..............., 19?.~..
for permit to construct ~.~..~~.at the premises located at....f./?:...~~.
...~......@....9:...~.'h.7........... Street ?u J-l..'~~L-- # y.
Map .................()<,................ Block .......}s."........................... Lot .........'f:::-.................................. is
ret..rl'lea hereV/itlo '''''8 disapproved on the following grounds .....~..4.~....~
..~~.~..~.....f?~......~...:........................................
..........................'ti.........................................................................0......................................................
........~..........l..........~.~..c.R.g.....-:::.~.P.....~I....~.........................................................
-
...........................................
Building Inspector
o
o
ERK
.JUDITH T. BCKEN
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
TELEPHDNE
76!5~37B3
SOUTHOI.D. I.. I., N. Y. 11971
April 19, 1976
To: Southold Town Zoning Board of Appeals
From: Judith T. Boken, Town Clerk
Re: Application of Doric Dimensions-Emmanuel & Catherine Zarbis-
Appeal zno. 2126
I have on file in my office notification by certified mail
To:
Joseph Meglio, 5 Dogwood Court, Framingdale, N.Y. 11735
Mary Pylko, Main Bayview Road, Southold, N.Y. 11971
~T~
Judith T. Boken
Town Clerk
JTB/bn
cc:file
( ) ~
U TOWN OF SOUTHOLD, NEW YORK 0
APPLICATION FOR SPECIAL EXCEPTION
APPLICATION NO..Q / Q 6
DATE .,;)~S1='/.7..C;;........
'1--19-76
TO THE ZONING BOARD OF APPEALS, SOUTHOLD, N. Y.
I, (We) .....IJ.!J.!..~.~....I?.~~~~.I!!.*--.9.~:s.....~9.EP.gEe.t..M?n J<:>.f.J...................................,......f~..?:.J....................,.
Name Street and Number
........~il,:t..t..~.:t.1,1s:l.<.......................... ....... ................ .....
Municipality
.... }1'?.w..X 9.t':jj:...... ...... ... .....
State
hereby apply to THE ZONING BOARD OF APPEALS for a SPECiAL EXCEPTION in accordance with the
ZONING ORDINANCE ARTICLE VI SECTION 100-60 C. (b)
SUBSECTION
-lie
t'll m W h.-c ~
~hoV"c lfrocf'rti)
~-H"chcJ +0 i~
D~ri t.
.Dirr)(f)JI&('\l
-V-W/tJ
G"f'
'till" +
fORK' F E~C[ J +~c..
\~ Sll~' /fIlJ/n7
a'1~ti,r S'1'~f'I to
Vis" t; Uy. Hr.
S-Hvc.
THE SPECIAL EXCEPTION IS REQUESTED BECAUSE
Co"'(\' l'In'\
dloeY.
not
~ I'I"','CO'" ,
OWntr
JF
foJ for
1111;" F'o,J(
~cce.f*,blc. .
rt'tllil'l.1
~r)
of
f.tnte f<e Js
)
1/5 f~fJ.J,h f
wNJ,,,, I J'",J
of- fhe hl,/}IIJrJJ
I/fJ6 1kY"
9'Df} ~d
b.
S"I~ Y1
iJI1Ir'I'IJ\'o/'ls, !
w~II.IJ
h<
bf
Ibn'c...
T
bt ),tve
.fie
,
y;/r'
,J
l~pU('~J
to
ff'Oti1o -h'""
STATE OF NEW YORK )
) ..
COUNTY OF Queens)
Ic;.~ ~
Sworn to this .....~...... day of ..~.~x~h............. I9....?.~.......
~~~ ... .... .. UlZABETH ANN NEVILL!
TR F.9 OTARY PUBLIC. State ot New Yiti_
RY s' of New Yosk No. 52-8125850, Suffolk COll.!!.t~
pub t Term Expires March 30, 19-k\l
DORIC DIME~ ~O
By: -
.."......."..."......~...'P".....
Signature
FORM ZB2
\3'
o
o
BOARD OF APPEALS. TOWN OF SOUTHOLD
In the Matter of the Petition of
Doric Dimension. COrporation
NOTICE
to the Board of Appeals of the Town of Southold
TO: Joseph Meq1io
5 Doqwood COurt
Farmingda1e, N.Y. 11735
Mary Py1co
Main Bay Vi_ Road
Southo1d, New York
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 (Variance) (Special Exception) (Special Permit) (the following relief:
.
I.
,
2. That the pror.erty which is the subjebt ohthe Petition is located adjacent to your property and is des-
cribed as follows: l~ert1-, ~'\ (nu,,+y ",,l :17
f~~~~ ~~ f J~~+
"
b~
~,I..~
3. That the property which is the subject of such Petition is located in the following zoning district:
~-I Loo'\(.
4. That ~ .suc~ Petition, the undersigned will request the following relief: ~Mr.J.-j"'5 t\.....
, I~" \ . n ..., .
5. That the pr.
signed are:
e relief sought by the under-
6. That within five days from the date hereof, a written Petition requesting the relief specified above will
be filed in the South old 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 tne
Town of South old and designated for the publication of such notices; that you or your representative have the
right to appear and be heard at such hearing.
March 24, 1976
Dated:
DORIC DIMEl'lSIONS CORP.
Petitioner
Post Office Address
NORTH ROAD(SOUND AVENUE)
MATTI TUCK, NEW YORK 11952
!
"
o
o
PROOF OF MAILING OF NOTICE
NAME
ADDRESS
Joaeph HeqUo
5 oovwood Court
Farm1nqdale, New York 11735
Mary Pylco
Main Bay View Road
Southold, New York 11971
RECEIPT FOR CERTIFIED MAIL
'(0
0
C'J
. l"- I
ex> lJ.
LO
.
Q
Z
SENT TO POSTMARK
OR DATE
.,
STREET AND NO. , . ..---. ,
, /
, ( '.: .-
p.a.1STATE AND ZIP caD' . ..,.." '-11' //~- .d ".., j
:.... ' L /.-, 1l [ 7 'VI/~A,.--~/ -~,. ; ":-~\ .;>:~?'- ,'-
OPTIONal SERVICES FOR ADDITIONAL fEES \.", -.'... .,,- ...
RETUR' ~ ,. S..W. to w..m on' .... ,";"'" ...\..... Ii! '..... ~'7) _._" 'I
RECEIPT 2. Sho.~i:: ~=~~t~at:.~=r:,h~j.i"deii,ei:i'd- I- m "'--.......
SER.,CES W;'h """".. ..11,,,, .... ...... ......Iil!!
RESTRICTED DELIVERY _____..., ,.'.' __on __...._m' - - ______ ............__... ...'n_
-SPECIAL DELIVERY (extra fee requirecO .......,......... ................
.,,/
PS Form
Jon. 19783800
NO INSURANCE COVERAGE PROVIOEO-
NOT FOR INTERNATIONAL MAil
(5.. olh., ,ide)
* GPO: 1975-0-591-452
RECEIPT FOR CERTIFIED MAIL
SENT TO
POSTMARK
OR DATE
LO
o
C'J
I"-
00
LO
STREET AND NO.
-' .
o
z
'- \. .
p.a.. ST~TE AND ZIP c~, .1//..y >.... .,.,-:;~<: ,
V- //., .... . ,.
/~ ~., I /1 ,~c .'" .~,_: ,"J. \
t.' OPTIONAL. SE VICES fOR ADDITIONAL FEES .. ::_. '~'~:F" L I
RETURN ~ 1. ShoWS.to who~ and d~l. deliver.d/ ....... ~Ii:j ~::>.'"' ,t.:
With restncted delivery _m ,........... ..... =tt.= '. 0 /'.~,
RECEIPT 2. Shows .to whO~. date I!,d where delivered IlIiCj!'e ;'<) '-..~"':-:'J
SERVICES WIth restricted delivery ...... . ........ ~. Y'
RESTRICTED DELIVERY .... I!
SPECIAL DEliVERY (extra fee required) ....__h...................
PS Form NO INSURANCE COVERAGE PROVIDEO-
Jon_19783800 NOT FOR INTERNATIONAL MAil
(See ot".' sir:le)
* GPO: 1975-0-591--452
STATE OF NEW YORK)
COUNTY OF SUFFOLK)
~
EIIIIIIMUlel ZArbis
Fl uBhiB!J. Hew Yerk . residing at
Margh 76' being duly sworn, deposes and says that on the day
of , 19 , deponent mailed a true copy of the Notice set forth on the reo
verse side hereof, directed 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 currer' ~~~~~I oW\v >fa-fief Southold; that said Notices were mailed at the United States Post Of- .
fice at __ _~ ; that said Notices were mailed to each of said persons by
(certified) (registered) mail.
ss.:
164-09 32nd Avenue
Sworn to ~~;ts /tffA 76
day of ___~~ " ,19 <rt:,.
~J~/nti(}'Y)Ao / t:}e:<-,M
Notary Public Elll~8HH ANN NEVILLE
NOTARY PUBLIC, State of New Yorl!
No. 52.8125850, Suffolk CO'!!).l)'.,.
Term Expires March 30, 19.L2)
r::o~ .. __~ ,~~ 6~
rI~r
....
Oc>
~
\, (;,
.'ii~.'4$.: 0'
~ ,I,..i --
. & b
;>'j.. a"",~.,>,.,' ..~.::""....,.........
. ''''..... /'.. jj~. ~.
,. ,ii' ~J ,. '.~ "
I. .\,:~/ I" ."'.. G)\Lj'
l~~~~ . ..," i~ '.-J' i~ ~D';"'i
~?>~2'_.~:___._~~~ V;:W tit
i ........ ~")
~.~"~ z g ..... ~ I: I
I .-tM,' :fl'''. '" (/;. I
j ,;' ,P" j~p 1I", -';..1 r ." \ '" !
"",,,,:." ,',.,\ ~ _ -,:.; - ""'. >. - ~~.l:d> .
, . / ,'" ','. 7. '. '\\j I
I
W.... ..i ..2~ ~ .~!
:~ lU ~.. ...! .,'JlII
.' . i ,. ........ I
11. pL..., >'.'.'
, I&-"':' ,
b~ I,
Z:
'. 0
p
- I
,
[";"1'
1 .
-L
I
"
"-
II -
. \
c
Q
~, ~
-~
,.
-
.--- "....
'~
. ---=- .
,,'
4~!7('
Chi
~~
~<r: ~ lYL.._ (;)../- 5 -3
l '~1'j '.'-'--
~[E
,..A TCH
S[C NO, 113
Z ~~ 1I N E
~,!ATCH
7
L
LINE
lQltI'
t>lOI 'Il
) ~J g
~ - -~
L...C.O
o L,_
II ~"
<Ie
o.~CLJ
<lOw
CClJ
1.1..':)
FOR PARCEL NO
SEE SEe NJ. 113
-------c.R. '2-1
,,01
\\'lOR'\<
,
4
32, I A Ie)
'.. "',
c', .~
SOl'NO
2
3,6A (C)
LONG ISLAND
LIGHTING co
4
1.9A lei
II?!;'
AVE
r6~~' .
~6.'
ISO')
..~,
4
71.5 A
~
-pJ-
@)
8
27.2 A Ie I
U ...1
i
I
I\j
z
u
>-
<
.::i'
I
@
9
64.6A (e)
c~I\..