Loading...
HomeMy WebLinkAbout34500-Z �op�,uFfOt C� Town of Southold 11/18/2019 d P.O.Box 1179 53095 Main Rd Southold,New York 11971 0 Wv CERTIFICATE OF OCCUPANCY No: 40867 Date: 11/18/2019 THIS CERTIFIES that the building ALTERATION Location of Property: 2820 Shipyard Lane Unit 2G2, East Marion SCTM#: 473889 Sec/Block/Lot: 38.2-1-28 Subdivision: Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated 3/12/2009 pursuant to which Building Permit No. 34500 dated 11/28/2005 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is: interior alterations to an existing condo (Unit 2G2) as applied for per New York State Petition#2006-0001. The certificate is issued to SEEORIENT LLC of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL ELECTRICAL CERTIFICATE NO. 106841C 9/25/2006 PLUMBERS CERTIFICATION DATED 11/15/2019 NorKonant Au egature FORM NO. 3 ` TOWN OF SOUTHOLD BUILDING DEPARTMENT Town Hall Southold, N.Y. BUILDING PERMIT (THIS PERMIT MUST BE KEPT ON THE PREMISE'S UNTIL FULL COMPLETION OF THE WORK -AUTHORIZED) PERMIT NO. 34500 Z Date MARCH 12, 2009 Permission is hereby granted to: BRIAN & ELIZABETH MADDEN 97 SHARON LANEHILLS GREENLAWN,NY, 11740 for . INTERIOR ALTERATIONS TO AN EXISTING CONDO AS APPLIED FOR. THIS PERMIT REPLACES BP 31640 .' ' j at'premises located at 2820 28 SHIPYARD LA EAST MARION County Tax Map No. 473889 Section 038 . 002 Block 0001 Lot No. 028 pursuant to application dated MARCH 12, 2009 and approved by the Building Inspector to expire on SEPTEMBER 12, _ 1 Fee $ 200 . 00 U riz d Si ature ORIGINAL Rev. 5/8/02 FORM NO. 3 TOWN OF SOUTHOLD BUILDING DEPARTMENT Town Hall Southold, N.Y. BUILDING PERMIT (THIS PERMIT MUST BE KEPT ON THE PREMISES UNTIL FULL COMPLETION OF THE WORK AUTHORIZED) 3�-1-Da , PERMIT NO. 40 Z Date DECEMBER 1, 2005 Permission is hereby granted to : E MADDEN (UNIT G2) 2820 28 SHIPYARD LA E MARION,NY for INTERIOR ALTERATIONS TO AN EXISTING CONDO AS APPLIED FOR at premises located at 2820 28 SHIPYARD LA EAST MARION_ County Tax Map No. 473889 Section 038 . 002 Block 0001 Lot No. 028 pursuant to application dated NOVEMBER 28 , 2005 and approved by the Building Inspector to expire on JUNE 1, 2007 . Fee $ 200 . 00 Authorized Signature i ORIGINAL Rev. 5/8/02 Form No-6 TOWN OF SOUTHOLD BUILDING DEPARTMENT TOWN HALL 765-1802 APPLICATION FOR CERTIFICATE OF OCCUPANCY This application must be filled in by typewriter or ink and submitted to the Building Department with the following: A. For new building or new use: e location of all buildings, property lines, streets,and unusual natural or 1. Final survey of property with accurat topographic features. 2. Final Approval from Health Dept. of water supply and sewerage-disposal(S-9 form). 3. Approval of electrical installation from Board of Fire Underwriters_ 4. Sworn statement from plumber certifying that the solder used in system contains less than 2/10 of 1% lead. 5_ Commercial building, industrial building, multiple residences and similar buildings and installations, a certificate of Code Compliance from architect or engineer responsible for the building. 6. Submit Planning Board Approval of completed site plan requirements. B. For existing buildings (prior to April 9, 1957) non-conforming uses, or buildings and"pre-existing" land uses: 1. Accurate survey of property showing all property lines, streets, building and unusual natural or topographic features. 2. A properly completed application and consent to inspect signed by the applicant. If a Certificate of Occupancy is denied, the Building Inspector shall state the reasons therefor in writing to the applicant. C. Fees 1. Certificate of Occupancy-New dwelling$50.00,Additions to dwelling$50.00,Alterations to dwelling$50.00, Swimming pool$50.00,Accessory building$50.00,Additions to accessory building$50.00,Businesses$50.00. 2. Certificate of Occupancy on Pre-existing Building- $100.00 3. Copy of Certificate of Occupancy-$.25 4. Updated Certificate of Occupancy- $50.00 5. Temporary Certificate of Occupancy-Residential$15.00, Commercial$15.00 Date. K, %.5. 1 5 New Construction: Old or Pre-existing Building: V/ (check one) Location of Property: 2og-zz 9 �A �^ House No_ Street Hamlet Owner or Owners of Property: Q-A E"IJl 4 WC- Suffolk County Tax Map No 1000, Section ` O Block - 2.. Lot { Subdivision Filed Map. Lot: Permit No. Date of Permit_ Applicant: Health Dept. Approval: Underwriters Approval: Planning Board Approval: Request for: Temporary Certificate Final Certificate: (check one) Fee Submitted: 1v r Applicant Signature Aug 04 09 04: 04p Bob Wilson 6312779693Ow . ' -� r�� - �. Q• ;t i:^'�T,�'x-, --- �.z.-.-"P: r r� •s• a -- ,i�•- t«•-- ,vi:'r•'- - -- Elec ul Inspection Cetdfi& to Issm Date Eumbicad 1 ,kir- M i wftn Avmuhe 188841C .q Eno ,N"7wk1174 issued To: Mr.Madden $tiW 2820 SNpyard Latte Vtltage: East Marion zip: I I= Town: SmAhm Secttri: 038.002 Nock:OWI Lot 02$ 49pbaewl- wiich"d_Kiei~ l.lc.dF �rE vim exams and fm3pd tob-it+OmPROnm*v%"N Cade: C®AlIRerC101 �� Wt7�4 �s p" 16tF'toor tndoest ..j ..i H�otTub S' Keetaenmia! .' Del.Dante+ Mft Rt aha float a.J GUdoW i:i AddNk- sv r 17 23 21 2 1 5 DW^Vaffhw Wmag rAmps Dryhx/A WS Qva++� �+rWy4ape 1fllsrvwer s 1120 1 20 1 50 - Fu"Imm 00x � 1 ,tom.. Awws • 00M JECREW T.wSfOd co . FWf Afitp trot Water Riswrinect va Hugo •f-60 Amp AIC[siaaotet P &9A1it 1- 15 AMP Air Hander[?isrGotttmed Amen Angeft � � � .lahn N1a111.horr RP � Thin as►Lfi�hQ!must e�ot ee eue�an n®ry mares«_ IneOOGl4f6 ATa4��' '�etel�fiats. a soUryo� Town Hall Annex Telephone(631)765-1802 54375 Main Road Fax(631)765-9502 P.O.Box 1179 G.� •. Southold,NY 11971-0959 BUILDING DEPARTMENT TOWN OF SOUTHOLD CERTIFICATION Date: v3 Building Permit No. J �-C-)V D Owner: %A Nb—N-t (Please print) Plumber: - - - -- (Please print) I certify that the solder used in the water supply system contains less than 2/10 of I% lead. (Plumbers Signature) Sworn to before me this � atit�r� day of *-,ry 20� Notary Public, County SOcouUL �o TOWN OF SOUTHOLD BUILDING DEPT. 765-1802 INSPECTION [ ] FOUNDATION IST [ROUGH PLBG. [ ] FOUNDATION 2ND [ ] INSULATION [-`rF�AMING / STRAPPING [ ] FINAL [ ] FIREPLACE A CHIMNEY [ ] FIRE SAFETY INSPECTION REMARKS: `` � A" 1/ J �30 DATE INSPECTOR a So�ryo o�ycoUNi`4I TOWN OF SOUTHOLD BUILDING DEPT. 765-1802 INSPECTION [ ] FOUNDATION 1 ST [ ] ROU H PLBG. [ ] FOUNDATION 2ND SOLATION [ ] FRAMING / STRAPPING [ ] FINAL [ ] FIREPLACE A CHIMNEY [ ] FIRE SAFETY INSPECTION REMARKS: DATE , INSPECTOR SOF SO(/r�, cN 3W 3 TOWN OF SOUTHOLD BUILDING DEPT. 765-1802 INSPECTION [ ] FOUNDATION 1ST [ ] ROUGH PLBG. [ ] FOUNDATION 2ND [ ] INSULATION [ ] FRAMING / STRAPPING [ �INAL [ ] FIREPLACE & CHIMNEY [ ] FIRE SAFETY INSPECTION [ ] FIRE RESISTANT CONSTRUCTION [ ] FIRE RESISTANT PENETRATION REM�RKS: /-/-, , 2� DATE ® INSPECTOR FIELD INSPECTION REPORT DATE COMMENTS FOUNDATION(IST) ------------------------------------ FOUNDATION (2ND) Z .cla 3F 1, a � ROUGH FRAMING& y PLUMBING INSULATION PER N.Y. 7— y STATE ENERGY CODE 1 FINAL _ ADDITIONAL COMMENTS z m b � 'jv z c� c�y C7 L=J b H TOWN OF SOUTHOLD BUILDING PERMIT APPLICATION CHECKLIST BUILDING 4)EPARTMENT Do you have or need the following,before applying? TOWN-gALt Board of Health SOUTHOLD,NY 11971 3 sets of Building Plans TEL: (631) 765-1802 Planning Board approval FAX: (631) 765-9502 Survey www. northfork.net/Southold/ PERMIT NO. /0 Check �j Septic Form N.Y.S.D.E.C. Trustees Examined ,20 �✓� Contact: Approved ,20 Mail to: Disapproved a/c Phone: Expiration 20� _ &J4,. Building Inspector v i A Pj, ICATION FOR BUILDING PERMIT u►�1. Nov . -----1 Date l �l�- , 20 ori. INSTRUCTIONS TO\�di�OF_ 1 a.This application MUST be completely filled in by typewriter or in ink and submitted to the Building Inspector with 3 sets of plans, accurate plot plan to scale.Fee according to schedule. b.Plot plan showing location of lot and of buildings on premises,relationship to adjoining premises or public streets or areas, and waterways. c. The work covered by this application may not be commenced before issuance of Building Permit. d. Upon approval of this application, the Building Inspector will issue a Building Permit to the applicant. Such a permit shall be kept on the premises available for inspection throughout the work. e.No building shall be occupied or used in whole or in part for any purpose what so ever until the Building Inspector issues a Certificate of Occupancy. f. Every building permit shall expire if the work authorized has not commenced within 12 months after the date of issuance or has not been completed within 18 months from such date. If no zoning amendments or other regulations affecting the property have been enacted in the interim,the Building Inspector may authorize, in writing,the extension of the permit for an addition six months. Thereafter, a new permit shall be required. APPLICATION IS HEREBY MADE to the Building Department for the issuance of a Building Permit pursuant to the Building Zone Ordinance of the Town of Southold, Suffolk County,New York, and other applicable Laws, Ordinances or Regulations, for the construction of buildings, additions, or alterations or for removal or demolition as herein described. The applicant agrees to comply with all applicable laws, ordinances,building code,housing code, and regulations, and to admit authorized inspectors on premises and in building for necessary inspections. (Signature of applicant tr name,if a corporation) Z5o Meec F_ ST-. _e,®(0 (Mailing address of applicant) State whether applicant is owner, lessee, agent, architect, engineer, general contractor, electrician,plumber or builder Name of owner of premises T3 R.t lqN L'u z A>.L-n-1 M A D D c ti (As on the tax roll or latest deed) If applicant is a corporation, signature of duly authorized officer (Name and title of corporate officer) Builders License No. T. F. Plumbers License No. Electricians License No. Other Trade's License No. 1. Location of land on which proposed work will be done: AFT Zlr2 Gf eAL)S FOWT GONnoMiNiuMS ERsr MA94 o N House Number Street Hamlet County Tax Map No. 1000 Section 3 S . 0 2 Block Lot Z g Subdivision Filed Map No. Lot (Name) 2. State existing use and.occupancy of premises and intended use and occupancy of proposed construction: a. Existing use and occupancy Q-cs t pE m ri rL Ccs m b e Mi N to M b. Intended use and occupancy IZ� s N r l Lo n� o na t►v u M 3. Nature of work(check which applicable): New Building Addition Alteration Repair X —Removal—Demolition Other Work (Description) 4. Estimated Cost AD� Fee (To be paid on filing this application) 5. If dwelling, number of dwelling units I Number of dwelling units on each floor If garage, number of cars 6. If business, commercial or mixed occupancy, specify nature and extent of each type of use. GoNDD lS PAR-r or— LA fLA fLtoE 2 7. Dimensions of existing structures, if any: Front 4.-Msuru2E Rear Depth Height Number of Stories Dimensions of same structure with alterations or additions: Front Rear Depth Height Number of Stories No NEu) 8. Dimensions of entire new construction: Front Rear Depth Height Number of Stories No Lo-r 9. Size of lot: Front c o Ny 0Rear Depth 10.Date of Purchase Name of Former Owner 11. Zone or use district in which premises are situated 12. Does proposed construction violate any zoning law, ordinance or regulation? YES NO_X_ 13. Will lot be re-graded? YES NO )C Will excess fill be removed from premises? YES NO C/0 Liter y firLe AGENGAl 30o G�4�D�N ctrl PuAZA d.A04 14. Names of Owner of premises 594AIu MftDDEN Address Ur�r�DeN arr Ny,iis�o Phone No. !Pt.-2 94--1460 Name of Architect -5tA u MA 1146 Ko tN ' Address�,ST�,st �, 1r r�s�bPhone No Z 12-G 14--I TO Name of Contractor T• F. .A Address Phone No. 15 a. Is this property within 100 feet of a tidal wetland or a freshwater wetland? *YES NO X * IF YES, SOUTHOLD TOWN TRUSTEES &D.E.C. PERMITS MAY BE REQUIRED. b. Is this property within 300 feet of a tidal wetland? * YES NO �C * IF YES, D.E.C. PERMITS MAY BE REQUIRED. 16. Provide survey, to scale, with accurate foundation plan and distances to property lines. 17. If elevation at any point on property is at 10 feet or below,must provide topographical data on survey. STATE OF NEW YORK) SS: COUNTY OF ) ? %AesmV being duly sworn, deposes and says that(s)he is the applicant (Name of individual signing contract) above named, (S)He is the AoC_k,%ZC _ (Contractor, Agent, Corporate Officer, etc.) of said owner or owners, and is duly authorized to perform or have performed the said work and to make and file this application; that all statements contained in this application are true to the best of his knowledge and belief; and that the work will be performed in the manner set forth in the application filed therewith. Sworn to before me this l / day of U V 20 Notary EA % Signature of Ap licant DIANNE NIAR of ew Yorh Notary P�ob01,state378933 ©uamed in Qu@ens County PI Commission Expires Jan.3, l/ ^ . STATE OF NEW YORK JUN 6 DEPARTMENT OF STATE ' 41 STATE STREET ALBANY, NY12231-8QQ1 GEORGE E' pArAu/ CHRISTOPHER L.J*000m oovsowox SECRETARY o"STATE ----------------------------------------------------------- In the Matter of the Petition of. ________________________________|ntheK8otterofthePebUonof. DECISION Elizabeth Thompson For oVariance tothe New York State PETITION NO. 2006-0001 Uniform Fire Prevention and Building Code -----------_---_---------------__------------------_--- Upon the application of Elizabeth Thompson,filed pursuant to 19 NYCRR 1205 on January 3, 2006, and upon all other papers in this matter,the Department makes the following determination: NATURE OF GRIEVANCE AND RELIEF SOUGHT The petition pertains to alterations to a dwelling unit located in an existing building of a Group R-2 (residential)occupancy, two stories in height, Type VB (combustible)construction, approximately 1,100 square feet inarea, located at283U28Shipyard Lane,Town ofSoutho|d.,Counh/of Suffolk, State ofNew York. The petitioner isseeking relief from: 19 NYCRR Part 1221, The Building Code of New York State, Section 1OD3'3'3'1exception 1,which allows stairways serving an occupant load of 50 or less to have a width of not less than 36 inches. [The petitioner astair toamezzanine huhave awidth of26inchoa] 19yJYCRR Part 1221, The Building Code mfNew York State, Section 1083'3'3'2exception 5,which allows that in Group R-2 occupancies, as applicable in Section 101.2, the maximum riser height shall be 7.75inches and the minimum tread depth shall be10inches. Anosing not less'than 0.7Sinch but not more than 1.25 inches shall be provided on stairways with solid risers where the tread depth is less than 11 inches. [The petitioner requests a stair to a mezzanine with riser heights of 9.45 inches and tread depths of 8.75 inches.] FINDINGS OF FACT 1. The dwelling unit that is the subject of this petition is undergoing alterations. |ndoing so, anexisting noncomplying stair iotobereplaced with onew stair. 2. Because of space restrictions,the petitioner is proposing to install a straight-run stair that will have a width of only 26 inches, a riser height of 9.45 inches and a tread depth of 8.75 inches. ! wnvxv'ooa'snArs'mv.uo ^ s-mmL:/mro@oou.arArs.mY'ua Petition No. 2006-0001 Page 2 3. Section 1003.3.3.9 of the Building Code of New York State would allow a spiral stair within a dwelling unit to have a width of only 26 inches, a riser height of 9.5 inches and a minimum tread width of 7.5 inches at a distance of 12 inches from the narrow edge. 4. The proposed stair meets or exceeds the above specifications for a spiral stair, and one could argue that a straight-run stair is easier to traverse than a spiral stair. 5. The proposed stair will only be used to access an approximately 250 square foot mezzanine which will not be used for sleeping purposes. 6: The petitioner proposes that the stair will comply with the Code in respect to handrails and guardrails. 7. The local code enforcement official has been consulted in this matter and does not object to the granting of a routine variance under the provisions of 19 NYCRR 1205.6. CONCLUSIONS OF LAW Strict compliance with the provisions of the Uniform Fire Prevention and Building Code would produce a negligible additional health, safety and security benefit to the occupants of the building. DETERMINATION WHEREFORE IT IS DETERMINED that the application for a variance from 19 NYCRR Part 1221, Section 1003.3.3 exception 1, to permit a stair to a mezzanine to have a width of 26 inches, and Section1003.3.3.3 exception 5, to permit a stair to a mezzanine with riser heights of 9.45 inches and tread depths of 8.75 inches, be and are PROPOSED TO BE GRANTED with the following conditions: 1. That the stair will comply with the Code in respect to handrails and guardrails. This DECISION is issued under 19 NYCRR 1205.6. Unless objected to by the petitioner in a writing received by the Department, the decision shall become FINAL after fifteen days of receipt of the decision by the parties. This decision is limited to the specific building and application before it, as contained within the petition, and should not be interpreted to give implied approval of any general plans or specifications presented in support of this application. R ald E. Pjester Director, CodesDivision DATE: 6 lkdd RAS:sg NYS DEPARTMENT OF STATE DIVISION OF CODE ENFORCEMENT AND ADMINISTRATION Variance Attest List Petition No: 2006-0001 The persons below are advised to TAKE NOTICE of the attached document. The attached document pertains to a petition for relief related to code requirements. If there are any questions, call (518)474-4073 and ask for the Variance Unit. Please refer to the petition number in all related conversations or correspondence with us. MICHAEL VERITY TOWN OF SOUTHOLD BLDG DEPT 53095 MAIN ROAD PO BOX 1179 SOUTHOLD, NY 11971 BRIAN&ELIZABETH MADDEN LIBERTY TITLE AGENCY 300 GARDEN CITY PLAZA SUITE 404 GARDEN CITY, NY 11530 ELIZABETH THOMPSON ELIZABETH THOMPSON ARCHITECT 250 MERCER STREET#13-806 NEW YORK, NY 10012 01/04/2006 Page 1 of 1 *pF SO(/T�®lo Town Hall Annex Telephone(631)765-1802 54375 Main Road Fax(631)765-9502 P.O.Box 1179 G Q Southold,New York 11971-0959 BUILDING DEPARTMENT TOWN OF SOUTHOLD February 17th, 2009 FIRST NOTICE Brian & Elizabeth Madden 97 Sharon Lane Greenlawn, N.Y. 11740 RE: Cleaves Pt. (Interior Alterations) SCTM: # 38.2-1-28 Dear Mr. & Mrs. Madden, Please be advised that your Building Permit # 31640 issued December 1st, 2005 has expired. According to the Code of the Town of Southold, a Certificate of Occupancy must be issued before the use of the structure. To renew your Building Permit, please submit a fee of $200.00; at that time we can schedule an inspection by one of our Building Inspector's. If you have any questions, please call us at 765-1802. Respectfully, SOUTHOLD TOWN BUILDING DEPT SO�ryol 0 Town Hall Annex Telephone(631)765-1802 54375 Main Road cn Fax(631)765-9502 P.O.Box 1179 G �� Southold,NY 11971-0959 �ycoUNTY,�� BUILDING DEPARTMENT TOWN OF SOUTHOLD August 12, 2009 Brian Madden 97 Sharon Lane Greenlawn, NY 11740 RE: 2820 (28) Shipyard Lane, East Marion TO WHOM IT MAY CONCERN: The following items are needed to complete your Certificate of Occupancy: �1 Application for Certificate of Occupancy. (Enclosed) Electrical Underwriters Certificate. A fee of$25.00 Final Health Department approval. Plumbers solder certificate (all permits involving plumbing after 4/1/84.) Trustees Certificate of Compliance. Final Planning Board Approval. Final Fire Inspection from Fire Marshal. Final inspection from the Building Department. Final Landmark Preservation approval. Building Permit : 34500-Z interior alterations �o��pF SO!/ryolo Town Hall Annex Telephone(631)765-1802 54375 Main Road Fax(631)765-9502 P.O.Box 1179 Aw Southold,NY 11971-0959 y�UUNT`I,�� BUILDING DEPARTMENT TOWN OF SOUTHOLD September 16, 2011 1-L-G Brian Madden 97 Sharon Ln Greenlawn NY 11740 Re: 2820 Shipyard Ln, East Marion TO WHOM IT MAY CONCERN: The Following Item(s)Are Needed To Complete Your Certificate of Occupancy: Application for Certificate of Occupancy. (Enclosed) Electrical Underwriters Certificate. �A fee of 00. Final Health Department Approval. Plumbers Solder Certificate. (All permits involving plumbing after 4/1/84) Trustees Certificate of Compliance. (Town Trustees#765-1892) Final Planning Board Approval. Final Fire Inspection from Fire Marshall. — Bob Fisher Final Landmark Preservation approval. BUILDING PERMIT : 34500 — Interior Alterations SOUTyolo Town Hall Annex Telephone(631),765-1802 54375 Main Road Fax(631)765-9502 P.O.Box 1179 Southold,NY 11971-0959 yCoUNTY,� ' BUILDING DEPARTMENT TOWN OF SOUTHOLD January 11, 2012 Brian Madden 97 Sharon Lane Greenlawn, NY 11740 Re: 2820 Shipyard Lane, East Marion (3rd REQUEST) TO WHOM IT MAY CONCERN: The Following Item(s)Are Needed To Complete Your Certificate of Occupancy: Application for Certificate of Occupancy. (Enclosed) Electrical Underwriters Certificate. ✓ A fee of,$25-06. , 5-C) XID Final Health Department Approval. ZPlumbers Solder Certificate. (All permits involving plumbing after 4/1/84) Trustees Certificate of Compliance. (Town Trustees#765-1892) Final Planning Board Approval. Final Fire Inspection from Fire Marshall. — Bob Fisher Final Landmark Preservation approval. BUILDING PERMIT: 34500 — Interior Alterations Elizabeth Thompson, Architect 250 Mercer Street B-806 elizabeththompsonarchitect.com New York, NY 10012 P.O. Box 464,Orient, NY 11957 Tel/fax 212-614-7180 Tel/fax 631-323-3873 November 15, 2005 Pat Conklin Plans examiner Building Department Southold.Town Hall Annex P.O.Box 1179 Southold,NY 11971 Dear Pat, Enclosed is an application for a building permit for remodeling work at Cleaves Point Condominium. After speaking with Michael Verity, I've decided to delete all work related to the stair that we discussed last week,from this application. The enclosed drawings reflect this. I will be meeting at the condo with Michael and Richard Smith on December 2nd to discuss the stair. Depending on Richard's opinion at that time,I may make a separate application concerning the stair. Meanwhile,I 'do not want to hold up progress on the rest of the project. Please call me with any questions you may have. Sincerely, 1 Elizabeth Thompson 1-s FLA G F p -!ON c®� 1 69 I,®F-� FLAW Pau _f THEREQUIREMENTS1,0FTW GODIAOE NEW YORK STATE. �,r, �� \\ / / / r - - - 6 I WrFlp 6L67 i �L)V_Ir I CAL, FI,/_p ® �O�r OCCUPANCY R � � r�\ � � -- % � �- ', PoIUD I I�UIL.I�I�.I� ��Tlo�l - ��o�I✓1� \VL'`�°(` . lq I� USE 0S U VFUL � � �1 ,r� r�J -� �� IC II�TrofZiolZ- �I�t:�u 1f®�.P - 1�1�t1 1C�� 1-�i�►� , I�I° ' I/41I NTH'01 RTJMCAT E I I II- f5lzId1e �'11r�'�Ini� � ISI VI Pie I14,, � Y,i' APPROVE AS 'OTD j ��I: E7 U� PG � P15 -PE2M 11�u DATE: B FEE: lav BY: 1 14 l I Ifi tot �1 -,VATI0 Q � Fl-,kk l I12e_- 4']` 1 ENT AT 765-1802NOTIFY B8IAMNTOG4 F F_P THE I I �j � GVG., CXie;ri PLA0` r-1 Ck4, ®l)IGj!� FOLLOWiNIG INSPECTIONS: - I � I�,�� �1✓V�,rlvl 1�� > ��.� 1. FOUNDATION - TWO RECUiP.- G�Pf 2612 _ FOR POURED CONCRETE r �_ 2. ROUGH - FRAMING & PLUMBING 3. INSULATION FL LIMR`CERTIFIOA TION 4. FINAL - CONSTRUCTION MUST 18 (rl I f✓I (76a � "tel ; � ON LE4.000�ITENT BEFORE �►l--I�11' (� �1���Ul�G� BE COMPLETE FOR C.O. CERTIFICATE OF®CCUPA/Vt;Y `" ` ALL CONSTRUCTION SHALL MEET THE r n `- REQUIREMENTS OF THE CODES OF NEW SOLDER USED"IN WATER I ���I n ��, •.T � � ;` YORK STATE. NOT RESPONSIBLE FOR FLS SYSTEII/I CAI0®T 00 0- -Tti DESIGN OR CONSTRUCTION ERRORS. ECC 2/10 OF 1%LE r Job Date UNDERWRITERS CERTIFICATE PLUMBINGElizabeth Thompson . Architect REQUIRED ALL PWMBING WASTE & A--.P ,!NES NEED 250 Mercer St. Suite B 806 Title Scale TES3L L C,0vF_RING New York, NY 212-614-7180 10012 �14'r�p P i ���i;f�I , ova i=ix�, � • I I — — 100 OATH I i P- L To PZ >AI i HC)vrI GLoS�T� �— ��I VALL 'e-R_ ovL i I WW Y, ,:�'s''i O"` �`•� tic Elizabeth Thompson Architect -Jo Date i5AYES rf, e� 250 Mercer St. Suite B 806 Title-•,- ' Scare New York, NY 212-614-7180- I-5fl W4 ROOIZ- FLAW P �►- I -D�� 10012 w/ V15HO , d H 14 / S 1�` L'TS TD I I& •7 X 1515 ►--- -4 P F'H o' J-D ;s- 6�AW IL,SP. Fa I P / ,QIP P 4 (wo 04 WA&A, � iR t `�` Job Date Elizabeth Thompson . Architect � �ZGoUvas 250 Mercer St. Suite B 806 Title Scale / New York, NY 212-614-7180 �X1`�(l f�l�i I O PAW 11411 l 10012 - - r - 44 e��k\i 4 - If a � Job Date -Elizabeth Thompson . Architect GL.,64V� ��._-P-P11`7 /057 - - AT 451A250 Mercer St. Suite B 806 riffle Scale A New York; NY 212-6.14-7180 10012 IcE�,ti►.E ► -- - - 44- H41DAY 0 , I f✓I y M , O)EDI 614 , _ roe. Wv, 1N 1 t E 651E VWA Ir F►►�is Xt I i (ROY 1, MHPc c pl,AW K FPA lad FIN16145 3 3/� "X 7 5" rayl. r P;oo Go i S( �-83�i-q�5� Exist New Gx� c, �PIRly — j - , b - LIyI W6 R-H 4kL, 'INN Job Date Elizabeth Thompson . Architect G7,aV65 PY, C,of`1�. I V 7 /,05;.-AFY. 261v 250 Mercer St. Suite B 806 Title scale New York, NY 212-614-7180 � � � ,� �`�il� I iOlDi i 10012 - j—LL I I Ip►,o� --- oPEI-t Tp �Et,o�k I � � 01�1�� Alvall L _�.a. ,.,.SS__T reg ..✓"'E��t`_.`,,,�• ,VSs Job D to Elizabeth Thompson . Architect '6 fir, c 11/9 250 Mercer St. Suite B 806 Title Scale New York, NY 212-614-7180 IIA 10012 t w; �X ,,v Ex�yt M �elvf, 1T�-t Iii l ` G S�`i�1', ova FCISr, — :. zQ X e _ Pitdt 6xN. _ — — �y�D rl✓ lb D - A ® �' N TfiO l 'aax w �'r3 i l -- - r - _ Job, Date MP Elizabeth'Thompson . Architect Zai 2 ! 250 Mlercer-St. Suite B.8fl6 -Title-N New York, NY 21.2414JI,80ry 10012 �l: 1► =- - - - � I! �O_- - _ -- ( �c4a Ex '_• 1 IG 1 11 :�-��."y� a � ^ '326- Ij y I - ------ - � - - - - - - - -Jots -Date _ ,,Elizabeth Thompson . Architect = 250-Mercer-St; Suite B--8,06- wTitfe- Scale e New York, NY 21261'4-7180 _ . _ °�'-, AV - -�� -=� �I�GTPi; i� 10012 f f i _fie C CIF ODF Job Date Elizabeth Th-ompS' . Architect _11 ��f✓ / �- - ` . E! � � -250 Mercer St:- - = Suite B-806-- Tifie=- - :_ _ _ LL _ __�- _ =scaler NewYork, NY ?_12-bio-71 e0 - 10012" , �i: . F \Atl�.o 17'5�Ml It'10,�Pl- —4-dt �IY I la--I� - 1z:4�1== ���-�-I�ov�I�4� �l� - -�- - Zi l.l�l l�G►/��;�t�/ 1���1° ' �����fil�=! 1. l<I�I� ���' aj t j mac$' 'a,�i ori•• F; - - Job Date Elizabeth Thompson .-Architect 11/'7/65 250 Mercer St. Suite B 806 Title -- - - ` Scale - New York, NY F X212-614-7180 (Rt_r�P- - ► I©i�� 1/4 t�,1"d 10012 - _ E*4AAD T fip � iTIA El E 'FYI? IjO rAf-�-4cw _�ltiYd'(lD�.a , DpE w `ro i''(P. G�`f F P17 OF16W TV, Ca Pta , ,a0 --� --WN SID, J rf <^ g 3 P� ldt, I�o�(N v, to I I I � h'i w�ro 5,A E4, 1 VQI �QI i%c�, °4 OiEs�� LIVI 04 fZH , Job Date -Elizabeth Thompson . Architect pr, tow pas, 11/9/05 250 Mercer St. Suite B 806 Title Scale New York, NY 212-614-7180 As ot-)-rED 10012 I v I �, IZoo N1 : 'A - r 1� ' _CiI Lµ VA 1�1 Fj/ 0 f CC? zi u \ Job Date - Elizabeth Thompson . Architect � �% � ►� == -_ i r/7/®S 250.-Morcer St. Suite.B�_806. - - - Title-_ 40 ` -New York. NY 212-61.4-.7180 �{�`�� lD 1 11 'Ir( I l 01� i i) ore, 4 ih / \ F2 CTO \ - - - 0 — — — — — - --- - f�EKY ST,�l1 I? t✓G �5 U�sN Pl,w,Hw �'(�,� _ FI�G��1R. CAF;, WH'I'G&F,) C.r✓(�, TI � � P _ °® �r,GP. Ti�•G BI�PG5�1 i' `� _ _ L" — OX14T, �y I o4- 6 L6 V TI bZ V ID G l - 17-- - 10 / u la r�'1 IP 7L1 4,11, IL - . ir I'sG4 E31 W F"rS; \1400.17-MOPS!' P�OWY-F�V144 1�� ,�0 I , \ 2� P\X \ �` .a ar �j�` p k FIZAH5X,615eAD,,D00<z�`(1,E DC��Mot�t O �Gliav }f ' 1A �i�.{ s f-��� "�0 �a AFLf FI N 6 'AWfIQUG �YkifrT �� - 00, dal 12DLI D MAPI4 pOVFUI L, PRAW. 4 f 1 - I q �bt` C RI S � a 1 \GA�� 3.,� coUI�tEI?°rop, - ac Job PT, G-O�IR� Date I ` o Elizabeth Thompson . Architect P� 2�2 I INO5; 250 Mercer St. Suite B 806 Title scale New York, NY 212-614-,7180 K-4'r�� P�I� I�Z�I� I ► pll 10012 L CY�'(lal-IS .r �I I I/`'"�f�66/V�. r✓1[�-.��.- ,< "nilrl�...�1`'I®1 K��!- =/e. C'1x�X�K_ _ I"'IMI�._- y-._._1 rZI- I/mA�6H CA 15 14A�_ P52;252?, -? "_,4M_I2tC.�-k� _. /�G2U�k1;_`f�?... . � ,p o-_ ►a - �<\� �� �fi� ,I�AI - _= �"=ozii..: '7 k 20 x 17 /a 041 WA/ w MITE AH Z'7F�5.�0ov1_�V I-I f,?_---k 27`z- i reUD� 4�v�C�u4t2�KA \VAT `7i1 M,4X, ._\v �To= i r . �1 � lu:'r�OMIT P 1 \v/ V 4� 0- cfz s+ �Y� -- K�fI�E rr. �r02 -AlPfOH AW q, AD7-�xZel& x 173/ �`� `I. VziTc�l `� -M "fi��('!=� �lffR I/1;P \Y 14I tE i CSC t�l 6A 5- _A xZ7 I Houe41-5 �ef✓'fVt�, �vFFI t� �v/ 15Cox; FP CST APPoM .� `N�D/S w, -M , PA-r4 Kokv?,- K+121GII-AP 17 X;140 (00 I I K�IG77 F IA4 PAVit._ 1 ,�' T V,T,I�, - L\i,T, e, � w � ® , , - ,� ,- - - ---7-r- K-)r� i7W I � f --� (� Job Date r6 FWelmw P� Elizabeth Thompson . Architect G!�" SFS �'� 250 Mercer St. Suite B 806 Title Scale I ILI'I�CfI-�' �-1 fZ UI�G G� LI Mei New York, NY 212-614-7190 - 1 E� -r � rI 10012 . 0 OW °!'E=¢" f`: 1 '" % r el 161�'-_ • - _fel � - � ' -\�_t�1'i�;G_t� � `�i;�� l:� l3f-1 P _. � ` ` , � ' sk LLJ O 1r Job Date' f:D �V d G, ?u ►,6 ar �&u. Efizabe#h Thompson Architect _ ' G► v :_ fi, P 11/7/0 - G 250-Mercer-St. Suite B.80 rte =ScareNew York, NY - 10012 2:12'614-7180 - i far°�, C,P '°`=:,ry_ __ _ 7i �� 'Rf t�`� «Fi :" ' � r ,•°'_ - _`. .-- t\ ' 46 T Ur 771 lVW � � t�r� '3"r'A � OF. Job Date Elizabeth. Thompson' . Architect �� '!� _ � - - 1 0Q.- 250 Mercer_Sf. Suife � 806. rtie�`--"________-._� _---- - New York, NY , . r ` ,► E- it- - 10012 212-614771180 -`- M _. - .r- ���� , �f�"_ _�xl1t�°����}-.��tt�.,'►f_ - t��l�� �� R I�',��,I4��i� :.� __ I�h'l� 4 - =�- 0TYf , , - txt _ *r R + — P E;u.I I '/e," V14 k ITy \V&vu HM - � Pji�r{'� _ .. -. _ _. ..� . ` � (�'� �Z,�x��� /�� i�i/�,- � _ - _ � � - N�\V a II.� i<x i�T, a P�-'iG► . \uAi: _ \V, YI ; � W1+1°�-�-�I4,:s�POL_I � - P&O P��;\y[7r,SWit' tY ' Jnr W--00145 z. TNO;� _ i s� ��P ��•rP �O� '1�,. -- i Job,,/ Date OW 0 61 Elizabeth Thompson Architect 250 Mercer St. Suite B-806 Title Scale G_ ! vl New York, NY �i4 Wri 04 � p4o�, #eA txzz� t� pOTFID 1 �, T0012 212-614-7180 a -- ._x i ? I Y O -2 1-Y P, 5A%SG SOAW t, Job -Date-- Elizabeth Thompson Architect Gt ; ut✓s � �f��® 250 Mercer St. Suite B 806 Title Scale New York, NY I 10012 212-614-7180 _