Loading...
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\..