Loading...
HomeMy WebLinkAboutZ-41879 gUEPOI,� Town of Southold 3/14/2021 C3 ff' 53095 Main Rd H Southold,New York 11971 PRE EXISTING CERTIFICATE OF OCCUPANCY No: 41879 Date: 3/14/2021 THIS CERTIFIES that the structure(s)located at: 17800 Route 25, Mattituck SCTM#: 473889 Sec/Block/Lot: 115.4-14 Subdivision: Filed Map No. Lot No. conforms substantially to the requirements for a built prior to APRIL 9, 1957 pursuant to which CERTIFICATE OF OCCUPANCY NUMBER Z- 41879 dated 3/14/2021 was issued and conforms to all the requriements of the applicable provisions of the law. The occupancy for which this certificate is issued is: wood frame one family dwelling and accessory wood frame garage with shop.* Note: BP#4166 additions/alterations COZ-4507 The certificate is issued to Jones, Ernest (OWNER) of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL ELECTRICAL CERTIFICATE NO. PLUMBERS CERTIFICATION DATED *PLEASE SEE ATTACHED INSPECTION REPORT. 0'r' d ignature BUILDING DEPARTMENT TOWN OF SOUTHOLD HOUSING CODE INSPECTION REPORT LOCATION: 17800 Route 25,Mattituck SUFF.CO.TAX MAP NO.: 115.4-14 SUBDIVISION: NAME OF OWNER(S): Jones,Ernest OCCUPANCY: ADMITTED BY: SOURCE OF REQUEST: Jones,Ernest DATE: 3/14/2021 DWELLING: #STORIES: 1 #EXITS: 2 FOUNDATION: cement block CELLAR: full CRAWL SPACE: BATHROOM(S): 1 TOILET ROOM(S): UTILITY ROOM(S): PORCH TYPE: DECK TYPE: PATIO TYPE: BREEZEWAY: FIREPLACE: GARAGE: DOMESTIC HOTWATER: yes TYPE HEATER: electric AIR CONDITIONING: TYPE HEAT: oil WARM AIR: forced hot air HOT WATER: #BEDROOMS: 3 #KITCHENS: 1 BASEMENT TYPE: unfinished OTHER: ACCESSORY STRUCTURES: GARAGE,TYPE OF CONST: wood frame w/shop STORAGE,TYPE OF CONST: SWIMMING POOL: GUEST,TYPE OF CONST: OTHER: VIOLATIONS: REMARKS: INSPECTED BY: JOHN) DATE OF INSPECTION: 3/14/2021 TIME START: 10:50am END: 11:10am TOWN OF8O0THOLD—BUILDING ---'--'----N- F6 w4 202~1 Town Hall Annex 54375Main Road P. (). Box ll?0Southold,NYll97l-0959 mea�� �. �� ~��~~ » ' Telephone(631) 765-1802 Fax(63l) 765-95O2 Name: Date: S TM Physical Address: #1000- Mailing Add Mailing Address: 05 Nn 4— 146L / To apply for a Pre C.O.for an existing building(prior to April 9, 1957) provide the following: * Accurate Survey ° Floor Plan ° $100 Fee CONSENT TO INSPECTION That the undersigned does hereby give consent to the Building Inspector of the Town of Southold to enter upon the above described property,including any and all buildings located thereon,to conduct such inspections as they may deem necessary with respect to the aforesaid application, including inspections to determine that said premises comply with all nfthe laws,ordinances,rules and regulations ofthe Town of Southold. lu`~ uwnr/,S/unatune `—^ Date PROPERTY OWNER AUTHORIZATION (Where the applicant is not the owner) |, residing atthe above address,6ohere6yauthnhze toapp|yonmy6eha|ftotheTownnfSout6o|dBui|dinQDepa�mentfor . approval as described herein. Owner's Signature Date Certificate# 199401 Surrogate's Court of the State of New York Suffolk County File#: 2020-106/A Certificate of Appointment of Administrators IT IS HEREBY CERTIFIED that Letters for the Estate of the Decedent named below have been granted by this Court, and such Letters are unrevoked, are valid and are in full force as of this date. Name of Decedent: Ernest W Jones Date of Death: November 12, 2019 Domicile: County Of Suffolk Fiduciary Appointed: Cynthia J Kronenberg James E Jones Letters Issued: LETTERS OF ADMINISTRATION CTA Letters Issued On: May 13, 2020 Limitations: NONE THESE LETTERS, granted pursuant to a decree entered by the court, authorize and empower the above-named fiduciary or fiduciaries to perform all acts requisite to the proper administration and disposition of the estate/trust of the Decedent in accordance with the decree and the laws of New York State, subject to the limitations and restrictions, if any, as set forth above. and such Letters are unrevoked and in full force as of this date. Dated: May 13, 2020 IN TESTIMONY WHEREOF,the seal of the Suffolk Riverhead, New York County Surrogate's Court has been affixed. WITNESS, Honorable Theresa Whelan,Judge of the Suffolk County Surrogate's Court. Michael Cipollino, Chief Clerk Suffolk County Surrogate's Court This Certificate is Not Valid Without the Raised Seal of the Suffolk County Surrogate's Court Surrogate's Court of the County of Suffolk On the Date Written Below LETTERS OF ADMINISTRATION CTA were granted by the Surrogate's Court of Suffolk County, New York as follows: File#: 2020-106/A Name of Decedent: Ernest W Jones Date of Death: 11-12-2019 Domicile: County Of Suffolk Type of Letters Issued: LETTERS OF ADMINISTRATION CTA Fiduciaries Appointed: Cynthia J Kronenberg James E Jones Limitations: NONE THESE LETTERS, granted pursuant to a decree entered by the court, authorize and empower the above-named fiduciary or fiduciaries to perform all acts requisite to the proper administration and disposition of the estate/trust of the Decedent in accordance with the decree and the laws of New York State, subject to the limitations and restrictions, if any, as set forth above. Dated: May 13, 2020 IN TESTIMONY WHEREOF, the seal of the Suffolk County Surrogate's Court has been affixed. WITNESS, Hon Theresa Whelan,Judge of the Suffolk County Surrogate's Court Michael Cipollino, Chief Clerk These Letters are Not Valid Without the Raised Seal of the Suffolk County Surrogate's Couri � o * # TOWN OF SOUTHOLD BUILDING DEPT. 765-1802 /�-, ----tj _l INSPECTION , t [ ] FOUNDATION 1ST [ ] ROUGH PL13G. [ ] FOUNDATION 2ND [ ] INSULATION/CAULKING- [ ] FRAMING /STRAPPING [ ] FINAL [ ] FIREPLACE`& CHIMNEY [ ] FIRE SAFETY INSPECTION [ ] FIRE RESISTANT CONSTRUCTION [ ] FIRE RESISTANT PENETRATION [ ] ELECTRICAL (ROUGH) [ ] ECTRICAL (FINAL) [ ] CODE VIOLATION [ PRE C/O REMARKS: DATE INSPECTOR ` FORM 188 C114t ;'Arm Uork Barb of Etas 10nmritno BUREAU OF ELECTRICITY �� 85 JOHN STREET 62 NEW YORK 38, NEW YORK ev Date January 2,1957 Application No. F072966 T4t'# 41rrtlfbs, That the Electric aq-i ]pm ant as described below and introduced by J.R.Hawkins in premises of Ernest TnnAq on the basement to 2nd floor of No. aha Main Rd .119 mi.�O Maratooka Lane Mattituck L.Z. as per application on file in this office, and consisting of, OUTLETS FOR FIXTURES ATTACHMENT RECEPTACLE SWITCH OUTLETS FIXTURES AND LAMP RECEPTACLES 1-113 pumrMOTORS 1-1/8HP& OR LAMP RECEPTACLES I OUTLETS PATH BECEPTACLES WITH 8.ITCHES .t' 1-iA motor & controls fo 23 , 28 18 23 FOR 25-60watt LAMPS oil burner & blower, , r HEATING APPARATUS 1-3. KIV water heater wire se was examined on date of Dec. 28. 1956 and found to be in compliance with the requirements of this Board as of this date. *se����r���������s��� J R Hawkins - -- ������������������ss• Mattituck L.I. N.Y. _ --- - - - STATE SUPERINTENDENT Per This Certificate must not be altered in any manner;return to the office of the Board if incorrect. Inspectors may be identified by their credentials. ♦ 1 st Floor 1780 in Rd Sunroom/ Laundry 11 .3 x 9.2 - o Bedroom- Kitchen Dining Rm 13x13_.5 CI CI 13.3x13.8 12x13.8 CI - CI � _CI Foyer Living Rm - XW & 19.9 x 13.8 11 .4 x 9.8 Bedroom 15.4x12 Scale in-Fee t &features.All measurements are approximate&not guaranteed to be exact or to 0' 2' N 6' 8' scale. Design by ShanPlan 1:79 ♦ 2nd Floor 17800 Main Rd CI n Bath CI CI CI Bedroom CI Bedroom 1,9x17 19x17 CI CI CI Scale in Feet. Floor plan is an estimate of existing structures&features.All measurements are approximate&not guaranteed to be exact or to 0' 2' 4' 6' 8' scale.Design by ShanPlan 70 271 53 T Vv1 14,,-vr7 tc-lal M LJalvE�� A7 _ �6 7- 6 la P-a o 4 ,' e, ew Y- j,:y' r,-ea z, +=n —711 G 115 , TOWN OF 5 UTHOL® PROPERTY/000 OWNER i STREET 1 VILLAGE DIST. SUB. LOT o } a O ::� hd �� i? (� �,� �!"# �G S C f;�/I� D z td x FORMER OWNER V N SEP ACR. ' Y S W TYPE OF BUILDING o o '� Oj 0 Ez5e" jayV5 ,94zt, ARES. ® SEAS. VL. FARM COMM. CB. MICS. Mkt. Value ~ i LAND - IMP. TOTAL DATE REMARKS � y I Isle- /1"'I /zoo "Oo o X 30 ^ z /f t7 , " S.' • ." yam , �d �® AGE BUILDING CONDITION NEW NORMAL BELOW ABOVE �, f FARM Acre Value Per Value i Acre Tillable FRONTAGE ON WATER a 'Woodland FRONTAGE ON ROAD /S`�(� —.0e) Meadowland DEPTH b 0 House Plot BULKHEAD LA Total DOCK N x' (� , ;y,y., SKr. ■■■■■■■■■■■ ■■■■■■■■■■■■■■■■■■■�■r■WOMEN } ■■■■E■■E■■E■EAmur-ANNE■ NOON■■ } 1 '4 ■■■■■■■■■■■■�!■N!!■■ ■ONES fI ■■■■■■■■■■■�s�©�■��■E■■■ NOON■ ■E■■■■■■■�■RILI It■I i�/!l►it■■■■■■■■ ��■■■ ■■■�i■■■■■��■■■s■■ NOON ■.■■E f■■■■■... .®l�f� ■■■■ � ■■■E■Ni�.n��■■■I■■■■oE NOON■■ asement !Ext. Walls !Fire Place Rooms 2nd Floor— Patio Dormer Driveway • Total i LOCATION: • (number & street) (municipality) SUBDIVISION: MAP.N'O.: _ LOT(S):.. NAME OF OWNER(S)•: O-CCUPANCY: titpoLpvV o (type) (owner-tenant), ADMITTED BY: _ ACCOMPANIED BY: ;KEY AVAILABLE: SUFE. 'CO. TAX MAP NO 1000. SOURCE OF REQUEST: DATE: YAM Wo DWELLING TYPE OF CONSTRUCTION: 1NY , STORIES: '# EXITS: 1 . F'O.UNDATIONN: EASVKMENT., 'CRAWL SPACE: _ # OF BEDROOMS: 18T FLR: ' ' 2ND FLR: 3RD FLIM: BATHROOM(S): _�� ah TOIET 1�00M S : ' UTILITY R00'M: PORCH.TYPE: (r1/ M✓o T TYPE: ..'. . PAfiIO;TYPE: BREEZEWAY:'_ . FIREPLAC,E: QARAGt: ht', DOMESTIC HOTWATER: TYPE HEATER: AIRCONDITIONING: TYPE HEAT: y ,. WARM HOTW TER: . , ' # OF KITCHENS: II�Q%. .. �� Pry FINISHED BASEMENT:, YES NO �� �� c � B-5 OTHER: `Z/� r. 3 lA�'►�5. I��I b I IG dh Flv� LVl, ,ACCESSORY STRUCT"UkXS CSL S1 GARAGE; TYPE OF CONST.-44 S''PORAGE, TYPE CONST.: : VU SWIMMING P'O-OL: GUEST,-TYPE CONST: OTHER: VIOLATIONS:. CHAPTER]4-4 &N•Y, STATE:'UNIFORM FRB PREVENTION.& BUILDING CODE LO-CATIO DISCIUPTIObL ART, SEC. Not IM m4v/ Fove Yore, C_ C2 REMARKS: INSPECTED BY; J oy1 s DATA OF INSPECTION: TIME START:,j �� •' END: _11 1