4.

Documents attached to email correspondence from the public

Documents:
  1. 1930 G.M. Hopkins Atlas ... Plate 38.pdf
  2. 1938-01-12 DEED Mortimer Street dated January 12, 1938 from Referree to Home Owners Loan Corp..pdf
  3. 1938-12-30 DEED by Colonial Park Inc. to Louise H. Holly for 66 Haines Blvd. ... Lots 25 and 26 of Colonial Park.pdf
  4. 1945-7-24 DEED by VPC to Huyler Irwin Holly of 66 Haines Blvd for Tamarack Gardens Lots 1, 2 and 3 in Block K for 105.pdf
  5. 1946-10-19 DEED by Frank Lombardi to Patrick and Louise Miner for Ridge Manor Lots 49 and 50 plus 70 Haines Blvd ... Colonial Park lot 27.pdf
  6. 1950-03-16 DEED Mortimer Street dated March 16, 1950 from Home Owners Loan Corp. to Dime Savings Bank.pdf
  7. 1951-09-06 DEED Dime Savings Bank to Charles D. Prescott dated September 6, 1951.pdf
  8. 1951-10-11 DEED 241 Mortimer Street from Charles D. Prescott to John Paul Aloisio and wife Edna Aloisio dated October 11, 1951.pdf
  9. 1951-10-25 DEED 245 Mortimer Street dated October 25, 1951 from Charles D. Prescott to Howard and Jennie Prescott.pdf
  10. 1955-10-20 DEED 241 Mortimer Street from John Paul Aloisio and wife Edna Aloisio to Domenic Monick dated October 20, 1955.pdf
  11. 1956-05-31 DEED 239 Mortimer Street from Charles D. Prescott to Domenic Monick dated May 31, 1956.pdf
  12. 1970-06-24 DEED 237 Mortimer Street dated June 24, 1970 to Howard C. Prescott and wife Jennie Mary Prescott fot tax lot 14.pdf
  13. 1987-07-24 DEED 239 and 241 Mortimer Street dated July 24, 1987 from Estate of Domenick Monick to Nicholas and Mary Monick.pdf
  14. 1993-12-16 DEED 239 Mortimer Street from Nicholas and Mary Monick to Michael Garzilli et al dated December 16, 1993.pdf
  15. 1995-05-10 DEED 241 Mortimer Street from Nicholas and Mary Monick to Wesley Janzen and wife Isabelle plus Kenneth Acevedo .pdf
  16. 2002-12-20 DEED 239 Mortimer Street from Michael Garzilli et al to Michael Garzilli, Denise Garzilli and Julie DeRosa dated December 20, 2002.pdf
  17. 2004-11-01 DEED 239 Mortimer Street by Isabelle Janzen and Kenneth Acevedo to Jose A. Silva dated November 1, 2004 .pdf
  18. 2021-10-29 DEED 237 Mortimer Street from Estate of Jennie Prescott to Deborah Prescott.pdf
  19. 2022-04-20 Keane Beane PC letter to PC ZBA - Case 2022-0212 of SJA Reconstruction LLC at Sylvan Road - RB Comments.pdf
  20. 06041 C3D-SUBDIV-06041-8-4-22.pdf
  21. DEED 1 Candy Lane Lots 41 and 42 dated July 7, 1948 by David Kelly and Theresa Lombardi to Eugene Lombardi .pdf
  22. DEED 1 Sylvan Road 1-27-1937 Lombardi Kelly to The Bye-Wood Realty Corp. ... Ridge Manor lot 39.pdf
  23. DEED 1 Sylvan Road 4-14-1937 Lombardi Kelly to The Bye-Wood Realty Corp. ... Ridge Manor lot 40.pdf
  24. DEED 4 Sylvan Road Ridge Manor Lot 45 dated 8-11-1945 by David Kelly and Theresa Lombardi to Maurice Ford.pdf
  25. DEED 6 Sylvan Road by Theresa Lombardi and David Kelly to Firth dated 3-30-1946 for Ridge Manor Lot 47.pdf
  26. DEED 64 Haines Blvd 6-19-1939 ... Colonial Park Inc to Gustav and Clara Gilfort ... Lot 24 ... Liber 3760 Page 93.pdf
  27. DEED 76 Haines Blvd by Theresa Kelly and David Kelly to Raimondo dated 1941-12-05 ... Ridge Manor lot 46.pdf
  28. DEED 76 Haines Blvd by Theresa Kelly and David Kelly to Raimondo dated 1948-08-11 ... Ridge Manor lot 48.pdf
  29. DEED 178 Betsy Brown Rd 12-09-1936 Theresa Lombardi and David J. Kelly Jr to Agnes Rouleau and Catherine Rouleau ....pdf
  30. DEED 182 Betsy Brown Rd 11-21-1936 Lombardi Kelly to The Bye-Wood Realty Corp. ... Ridge Manor lot 44.pdf
  31. DEED 190 and 198 Betsy Brown Road by Theresa Lombardi and David J. Kelly Jr to Quentin Twachtman dated 1936-09-24....pdf
  32. DEED References to Roadway Access in chronological order relating to SJA Reconstruction LLC site 2022-10-14.. 1030PM.pdf
  33. DEED ROADWAY 2021-08-03 to 10-03-2021 email thread with Stuart Rabin re Sylvan Road Street Search .pdf
  34. DEED ROADWAY RELEASE LIBER 3699 166 Bye-Wood Realty Corp. for Ridge Manor lots 38, 39 and 43 at Sylvan Road.pdf
  35. DEED ROADWAY RELEASE LIBER 3699 204 Maurice Ford 4 Sylvan Road.pdf
  36. DEED ROADWAY Town of Rye Sylvan Road roadway dedication by David Kelly and Theresa Lombardi dated May 3 1938.pdf
  37. Map 3392 Map of Lyon Terrace Amended filed February 4, 1929.pdf
  38. Map of Rickabern Heights filed May 4, 1927 in Vol. 64 at Page 34 ... including Mortimer Street .pdf
  39. Map of Ridge Manor recorded September 10, 1936 as Map No. 4367 ... Sylvan Rd FM 4367 Sept 1936 .pdf
  40. Mortimer Street ... ZBA Case 2022-0216 MEMORANDUM Estate of Jennie Mary Prescott and Damion Barrrett 2022-10-18....pdf
  41. TAX MAP 136.063 including Mortimer Street .pdf
  42. ZBA Case 2022-0217 and PCPC Case 2020-0203 MEMORANDUM re SJA Reconstruction LLC at Sylvan Road 2022-10-14..1130PM....pdf
  43. ZBA Rules of Procedure dated 9 12 22 New Revised as adopted Septembter 15, 2022 .pdf
  44. ZBA-Rules-of-Procedure-9-12-22.pdf
  45. 7-9-2020 email from Curt Lavalla to Aldo Vitagliano attached to 8-7-2020 email from Curt Lavalla to Aldo Vitagliano re- SJA Reconstruction....pdf
  46. 7-20-2020 email from Curt Lavalla to Eric Zamft re- frontage on improved road thoroughfare necessary to obtain building permit .pdf
  47. 7-29-2020 letter from Aldo Vitagliano to Curt Lavalla re alleged Rye Brook parcel as part of Ridge Manor subdivision lot 49.pdf
  48. 245 Mortimer Street ... ZBA Case 2022-0216 MEMORANDUM Estate of Jennie Mary Prescott ... 7 pages ... 2022-08-22 ... 219PM.pdf

SJA Reconstruction LLC (Sylvan Road application) to be adjourned at request of applicant