Building Address: grassy area on the east side of the Town Dock, foot of Bellport Lane Section / Block / Lot: Surveyor’s Name: Jayme Breschard Survey Date: July 7, 2004 Building Type: recreation Owner’s Name: Brookhaven Town Building Name: Osborn Park shelter Date of Construction: ca. 1920 Architect: Building Dimensions: 8’ x 15’ No. of Floors: 1 Decorative Features: closed rail around perimeter, […]
Building Address: 43 North Howells Point Road Section / Block / Lot: Surveyor’s Name: Jayme Breschard Survey Date: Building Type: residence Owner’s Name: Thomas Linda, JR. and R. Tomasini Building Name: Date of Construction: ca. 1933 – 1941 Architect: Building Dimensions: 54’ x 24’ No. of Floors: 1 ½ Decorative Features: Siding Material(s): Roof Style: intersecting hip and gable […]
Building Address: 21 North Howells Point Road Section / Block / Lot: Surveyor’s Name: Jayme Breschard Survey Date: July 7, 2004 Building Type: residence Owner’s Name: James, Robert, and Donald Every Building Name: Date of Construction: ca. 1933 – 1941 Architect: Building Dimensions: 56’ x 35’ No. of Floors: 1 ½ Decorative Features: partial façade porch with open rail and posts, […]
Building Address: 19 North Howells Point Road Section / Block / Lot: Surveyor’s Name: Jayme Breschard Survey Date: July 7, 2004 Building Type: residence Owner’s Name: Edna Perino (deceased) Building Name: Date of Construction: ca. 1933 – 1941 Architect: Building Dimensions: 43’ x 26’ No. of Floors: 1 ½ Decorative Features: large shed dormer, exposed roof rafters, and open-gabled hood with […]
Building Address: beach on the west side of the Town Dock, foot of Bellport Lane Section / Block / Lot: Surveyor’s Name: Jayme Breschard Survey Date: July 7, 2004 Building Type: recreation Owner’s Name: Bellport Village Building Name: Bellport Village Marina gazebo Date of Construction: ca. 1950 Architect: Building Dimensions: 16’ diameter No. of Floors: 1 Decorative Features: closed rail around perimeter and […]
Building Address: 23 Livingston Road Section / Block / Lot: Surveyor’s Name: Jayme Breschard Survey Date: July 21, 2004 Building Type: residence Owner’s Name: Mark M. and Judith M. Maler Building Name: Shelton house Date of Construction: ca. 1930 Architect: Building Dimensions: 47’ x 34’ No. of Floors: 1 ½ Decorative Features: pedimented entry porch with Doric piers (fluted), brick stoop, and gable […]
Building Address: 2 Circuit Road Section / Block / Lot: Surveyor’s Name: Jayme Breschard Survey Date: July 7, 2004 Building Type: residence Owner’s Name: Mamie and Alice Bedinger Building Name: Date of Construction: ca. 1933 – 1941 Architect: Building Dimensions: 53’ x 44’ No. of Floors: 1 ½ Decorative Features: partial porch on east façade with a closed rail, wood piers and […]
Building Address: 14 Brewster Lane Section / Block / Lot: Surveyor’s Name: Jayme Breschard Survey Date: June 30, 2004 Building Type: residence Owner’s Name: John Kromhout Building Name: Date of Construction: ca. 1910 – 1920 Architect: Building Dimensions: 36’ x 35’ No. of Floors: 1 ½ Decorative Features: exposed roof rafters, central hipped dormer, and porch lattice Siding Material(s): painted wood shingle, […]
Building Address: 1a Bellport Lane Section / Block / Lot: Surveyor’s Name: Jayme Breschard Survey Date: July 7, 2004 Building Type: first floor restaurant with upstairs apartments Owner’s Name: Steve Singler, Jr. and Steven J. and Maria B. Wiley Building Name: Hotel Bellport/Chowder House Restaurant Date of Construction: 1898 Architect: Building Dimensions: 200’ x 199’ No. of Floors: 3 Decorative Features: full-width porch, […]
Building Address: P.O. Box 407, Bellport, NY, 11713 Section / Block / Lot: Surveyor’s Name: Jayme Breschard Survey Date: July 7, 2004 Building Type: recreation Owner’s Name: Bellport Bay Yacht Club Building Name: Bellport Bay Yacht Clubhouse Date of Construction: ca. 1938 Architect: Building Dimensions: 30’ x 28’ No. of Floors: 1 Decorative Features: full-width façade porch with an open rail, turned spindles, […]