HomeMy WebLinkAbout45551-Z �o�DS�1FDt'fppG � Town of Southold 8/10/2021
P.O.Box 1179
o53095 Main Rd
4, � Southold,New York 11971
CERTIFICATE OF OCCUPANCY
No: 42221 Date: 8/10/2021
THIS CERTIFIES that the building ALTERATION
Location of Property: 1280 Cedar Point Dr E, Southold
SCTM#: 473889 Sec/Block/Lot: 90.-2-22
Subdivision: Filed Map No. Lot No.
conforms substantially to the Application for Building Permit heretofore filed in this office dated
11/25/2020 pursuant to which Building Permit No. 45551 dated 12/8/2020
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:
foundation repairs and and pilings to an existing single family dwelling as applied for.
The certificate is issued to Cedar Beach 1280
of the aforesaid building.
SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL
ELECTRICAL CERTIFICATE NO.
PLUMBERS CERTIFICATION DATED 0
0 A or ze i ature
Soffoi,�� TOWN OF SOUTHOLD
BUILDING DEPARTMENT
y z TOWN CLERK'S OFFICE
o . SOUTHOLD, NY
BUILDING PERMIT
(THIS PERMIT MUST BE KEPT ON THE PREMISES
WITH ONE SET OF APPROVED,PLANS AND SPECIFICATIONS
UNTIL FULL COMPLETION OF THE WORK AUTHORIZED)
Permit#: 45551 Date: 12/8/2020
Permission is hereby granted to:
Cedar Beach 1280
17638 Trenton Dr
Castro Valley, CA 94546
To: make alterations (repairs) to an existing building (foundation repair) as applied for.
At premises located at:
1280 Cedar Point Dr E, Southold
SCTM #473889
Sec/Block/Lot# 90.-2-22
Pursuant to application dated 11/25/2020 and approved by the Building Inspector.
To expire on 6/9/2022.
Fees:
SINGLE FAMILY DWELLING-ADDITION OR ALTERATION $200.00
CO-ALTERATION TO DWELLING $50.00
Total: $250.00
Building In pector
r
�• 13aililin�;I?fir r:ar'linrnl_r�?�licatitrn
i -
A,l TIJORt!ATION
f'
! (�aI ZpAck RBO
1. 1`�wl�yna4 �Qarfv�r, ...._ _�.,_ resiclilt <tt j�63 ' 7�Ph(or br,T
(YtaaaI property owncr`s Hume) (101IM11
a5l7e�a�eu (°l SYS` `da hereby authorize jal* 5 ick
to apply on my behalf to .the
i
f
Southold Building,; Department.
i
(Ch�°ner's S gnature) (mate)
i
• I
RO'f 0 PLCLc � j� �P4' dY l �r t�ac� ��� �Q��he�5�°P1 Ow 2� � � L 15-1 f
--- t d t^ _. l r v I
(Print Owner's Name)
i
' I!
{
E,�._ .,�.� ,•`a ext"�„ `_> r "�
r ho�aOE SOpT�°!o
# TOWN OF SOUTHOLD BUILDING DEPT.
765-1802
- INSPECTION - ,
] FOUNDATION 1ST [ ] ROUGH PLBG.
[ ] FOUNDATION 2ND [ ] SULATION/CAULKING
[ ] FRAMING /STRAPPING [ FINAL
[ ] FIREPLACE & CHIMNEY [ ] FIRE SAFETY INSPECTION
[ ] FIRE RESISTANT CONSTRUCTION [' ]- FIRE RESISTANT PENETRATION
[ ] ELECTRICAL (ROUGH) [ ] ELECTRICAL (FINAL)
[ ] CODE VIOLATION [ ] PRE C/O
REMARKS:
&1AA/
DATE INSPECTOR
Condon Engineering, P.C.
New York State Licensed Professional Engineers
1755 Sigsbee Road 631-298-1986
Mattituck, New York 11952 Fax 631-298-2651
condonengineering.com
April 16, 2021
Mr. Mike Verity APR 1 6 2021
Chief Building Inspector
Southold Town Building Department
53095 Route 25
P.O. Box 1179
Southold, New York 11971
Re BP#45551 - 1280 Cedar Point Drive East, Southold
Dear Mr. Verity:
I inspected the pad footings under the existing building.The round pad footings were installed in
accordance with the plans and were equipped with rebar and were ready to be filled with
concrete. To the best of my knowledge the footings were installed in accordance with New York
State building code standards.
If you have any questions, please call me at 631-298-1986.
Yours truly,
r
�® 05,s
FIELD INSPECTION REPORT DA.TE COMMENTS
-A AAA
FOUNDATION(1ST) y
---------------------=--------------
FOUNDATION(2ND)
r�
ROUGH FRAMING&
PLUMBING
INSULATION PER N.Y.
STATE ENERGY CODE
FINAL
r e
DITIONAL COMMENTS
7292b
S
0
z
rn
o
z
y
- d
SOF04_
TOWN OF SOUTHOLD—BUILDING DEPARTMENT
Town Hall Annex 543 75 Main Road P. 0. Box 1179 Southold,NY 11971-095 9
Telephone (631) 765-1802 Fax (631) 765-9502 https://www.southoldtowmy.gov
Date Received
APPLICATION FOR BUILDING PERMIT
For Office Use Only
D
PERMITNO. q555i Building Inspector: I
A�plications�and,forms must,be filled out in their entirety. Incomplete NOV' 2 5 2020
applications will not be accepted. Where the Applicaint is not the owner,an
0%�iner's A6th o-?ization forim(Page 2)shall be completed.
Date: '2_0
OWNER(S)OF PRdPERTY:
Name:-CC _X _5 SCTM # 1000- -2
DA _&:A _" __12_f
LO Z
Physical Address:
Pho ne#: --lo-77 Emai 1:_ (4
Mailing Address: &34 ft%3 13,r
- ___ 11 fL 3
CONTACT-PERSON:
Name:jjV,,L,,,
Mailing Address:
.,kk- t-J,
Phone#: L 1( - 5b E, -7 L-1 I Email: (5 L V)wA- CID
_j
DESIGN PROFESSIONAL INFORMATION:
Name: C
-_ ----1. -_ . ---I T. C"V I ------
Mailing Address:
'L'3'j 6-0 1
;;DC'
Phopp Email:
CO TRACTOR,!INFORMATI'ON-)
LM tjZ�
RE(5�,L-A V—
MailingAddress: _p, k\q L�S,
Phone#: SDC --2-L-11 Email: 1JJVV\& i5LJV0&C-1VA
DESCRIPTION OF PROPOSED CONSTRUCTION
E]NewStructure ElAddition DAlteration XRepair ElDemolition Estimated Cost of Project:
[--]other
Will the lot be re-graded? Dyes�J No Will excess fill be removed from premises? E]Yes KNo
PROPERTY INFORMATION
Existing use of property: Intended use of property:
C t3TT
Zone or use district in which premises is situated: Are there any covenants and restrictions with respect to
(�es��lyw� �✓+� this property? ❑YesV'No IF YES, PROVIDE A COPY.
Check Box After Reading: The owner/contractor/design professional is responsible for all drainage and storm water issues as provided by
Chapter 236 of the Town Code. 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,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(s)for necessary inspections.False statements made herein are
punishable as a Class A misdemeanor pursuant to Section 210.45 of the New York State Penal Law.
$
Application Submitted By(print name): Jhro e s H RICA F(7' Authorized Agent ❑Owner
Signature of Applicant: C'�' 'P' �^ Date: 1 t zy
STATE OF NEW YORK)
SS:
COUNTY OF SU
�C-1 H (c� being duly sworn, deposes and says that (s)he is the applicant
(Name of individual signing contract) above named,
(S)he is the LOA _jI c6t-ic, C
(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/her knowledge and belief;and
that the work will be performed in the manner set forth in the application file therewith.
Sw�o/rn before me this
A'T day of V P Vn Y�� , 20 0 �' I
Notary Public--,,
CAROL A.MILLER
Notar"'Oublic, StFtte of NOW York
PROPERTY OWNER /P�UTHO�� A MN No:O1MI6003086
Qualified in Suffolk County,,,,,,,,
(Where the applicant is not the owner�omrniv3Ion Expires,February 23, �
I, residing at
do hereby authorize to apply on
my behalf to the Town of Southold Building Department for approval as described herein.
Owner's Signature Date
Print Owner's Name
z
1 �:r �n}�i•,�+1 it� r�.+.•5.'Sr`�S".r �it�✓3r �t��A!� i},1?{i+.x� �'� �1 t Ll. �Yr:.
,,if "R"9iDY sm,
........ . .
..........
-----------
IF
,;.1
D�
511
,A"
IV
E. 'CLI
.1
�:a
- —- -------------
ZU
Glenn Goldsmith,President ,{fir k�'V ® � Town Hall Annex
A.Nicholas Krupski,Vice President `O f5 54375 Route 25
P.O. Box 1179
South
John M. Bredemeyer III old, New York
11971
Michael J.Domino Telephone(631) 765-1892
Greg Williams Q
roc
AUG 1 0 2021
BOARD OF TOWN TRUSTEES
TOWN OF SOUTHOLD 1„t71T D TNG DNEIT”
CERTIFICATE OF COMPLIANCE
1845C Date: August 9, 2021
THIS CERTIFIES that the replacement of the timber house support piles on the existing
1070 82sq ft one-story dwelling that has an existing 265 35sq ft concrete foundation, a 204.02sg.ft.
timber porch 12sq ft concrete steps 45sq ft timber landing 12sq ft.timber steps. 15sq.ft.tunber steps
and a 114sq.ft. timber deck;
At 1280 Cedar Point Drive E.. Southold
Suffolk County Tax Map#1000-90-2-22
Conforms to the application for a Trustees Permit heretofore filed in this
office Dated May 28,2020 pursuant to which Trustees Wetland Permit#9726 Dated
October 14. 2020 was issued and conforms to all of the
requirements and conditions of the applicable provisions of law.
The project for which this certificate is being issued is for replacement of the timber house support
piles on the existing 1 070 82sq ft. one-story dwelling that has an existing 265.35sq.ft. concrete
foundation a 204 02sq ft timber porch 12sq ft concrete steps 45sq ft timber landing 12sq.ft.timber
steps. 15sq.ft. timber stems and a 1 14sq.ft. timber deck.
The certificate is issued to Cedar Beach 1280 owners of the aforesaid property.
Authorized Signature
NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION
Division of Environmental Pei mits.Region 1
SUNY<c Stony Brook 50 Circle Road.Stony Brook NY 11790
P.(631)444-0365 1 F-(631)444-0360
wwwdec nygov
TIDAL WETLAND LETTER OF MON-JURISDICTION
March 31, 2020
Marilyn May, General Partner
Cedar Beach 1280 Partnership
17638 Trenton Dr.
Castro Valley, CA 94546
Re: DEC ID#1-4738-OY169/00008
Cedar Beach 1280 Partnership Property
1280 Cedar Point Dr. E
Southold, IVY 11971
SCTM: 1000-90-2-22
Dear Applicant:
Based on the information you have submitted, the New York State Department of Environmental
Conservation has determined that:
The portion of the referenced property, landward of the`Top of Bank' line as shown on the survey by
Nathan Taft Corwin III, dated January 8, 2020, is beyond Article 25 (Tidal Wetland)jurisdiction.
Therefore, in accordance with the current Tidal Wetlands Land Use Regulations (6NYCRR Part 661),
no permit is required under the Tidal Wetlands Act.
Please be advised, however, that no construction, sedimentation, or disturbance of any kind may take
place seaward of the tidal wetland jurisdictional boundaries, as indicated above, without a permit. It is
your responsibility to ensure that all necessary precautions are taken to prevent any sedimentation or
other alteration or disturbance to the ground surface or vegetation within Tidal Wetlands jurisdiction
which may result from your project. Such precautions may include maintaining adequate work area
between the tidal wetland jurisdictional boundaries and your project(i.e. a 15'to 20'wide construction
area) and/or erecting a temporary fence, barrier, or hay bale berm.
Please be further advised that this letter does not relieve you of the responsibility of obtaining any
necessary permits or approvals from other agencies.
Sincerely,
aura F. Star
Regional Permit Administrator
cc: JMO Environmental
BMHP-TW
File
NEW YORK Department of
TNFOF Environmental
oPPoRTUNiI
Conservation
SURVEY OF
NOTES: LOT 99
1. ELEVATIONS ARE REFERENCED TO N.A.V.D. 1988 DATUM 1
EXISTING ELEVATIONS ARE SHOWN THUS: AKX MAP OF
EXISTING CONTOUR LINES ARE SHOWN THUS: -———-XX-———- ARBEACH PARK
- FIRST FLOOR CEDK
G.11 - GARAGE FLOOR
76 - TOP OF BULKHEAD FILE No. 90 FILED DECEMBER 20, 1927
BB - BOTTOM OF BULKHEAD
BI - TOP OF WALL
BW SITUATE
- BOTTOM OF WALL
BAYVIEW
TOWN OF SOUTHOLD
SUFFOLK COUNTY, NEW YORK
S.C. TAX No. 1000-90-02-22
SCALE 1 "=30'
,JANUARY 8, 2020
C-EDAJ AREA = 26,226 s ft.
7� 9
(TO TIE LINE) 0.602 ac.
LV1
EDGE OF PAVEMENT • ° RTTr
1 V -C
D • @ y
o a°
UTILITY • ' D ' 7
PALE \ 9'S
o e I PipEND ° / OVERHFtIp WIRES- ().003
0.0 0 3 x • i�_—he) 9
co $'� � � � — noir
u
(v � � / _ �° � —XI
- x�3 POLE
88 x103
100.00)
5
m
10.1 \
12.7x CO
Q;
N./ 11.5 / p L I 1241 x 13.6
\\\
�x / / x14.4
/
9 14.
Ouoe / - - - - - -
O / �If / j / /18.4 18.5 \i
v ,
14.6 NCE /-N8, :,C- L21.4' 8 FOU 19.9
S — \79
2 f. /xs17 2 `V .F '� LINEN
75• 91N / 20
16 168 1 Sr i�
/ h 12 0, ^ FRAMEY o, X21 0
ONOUSE 4.0'
17 - 2 / X ECt° CID ,ON
FCj o�
$y 18 5
ROOF OV WOOD v
18 WO WOOD POR o / SAPS / 22.7
� j/x19.3 x 196 r 720.3 / I
2
if
J
_Z /
6)� x�- I
44j ,7�� is .zan
2 3 20.5 /1 EDGE OF C� 1 6
�22
O \ \ 19.1 �o \ \ x 21 6
16 \ \
^ 11gS T` OF BANK \ `m —21
nJ 12� = 17.8 8,n —20
_ —
Cp 110 _x_ 1 _� �� � — 8
-77
WOOD \ \ \ �� _-12
BULKHEAD x�l/ \ \ \ \ -P
WOOD+ \ 0 I/•
III J�4 STEPS 78 9 N PREPARED IN ACCORDANCE WITH THE MINIMUM
�8 o STANDARDS FOR TITLE SURVEYS AS ESTABLISHED
BY THE L.I.A.L.S. AND-APPROVED AND ADOPTED
TIE FOR SUCH USE,BY_THE(j YORK NTE
ON U gLONG APp_ =_8 TITLE ASSOCIATiO�_I� V 1
N
79-1 5 X52 Y 8 202p T H1GIi Wq IR MARK � ��x NA A AF � �tiyq
99.89.,
110
IQ4 1,
C Ma e�C,tN.Y.S. Lic. No. 50467
UNAUTHORIZED ALTERATION OR ADDITION Nathan Taft Corwin III
TO THIS SURVEY IS A VIOLATION OF
SECTION 7209 OF THE NEW YORK STATE
COPIESEDUCATOF Land Surveyor
• COPIES OF THIS SURVEY MAP NOT BEARING
THE LAND SURVEYOR'S INKED SEAL OR
EMBOSSED SEAL SHALL NOT BE CONSIDERED
TO BE A VALID TRUE COPY
CERTIFICATIONS INDICATED HEREON SHALL RUN Successor To: Stanley J. Isaksen, Jr. L.S.
ONLY TO THE PERSON-FOR WHOM THE SURVEY Joseph A. Ingegno L.S.
IS PREPARED, AND ON HIS BEHALF TO THE
TITLE COMPANY, GOVERNMENTAL AGENCY AND Title Surveys - Subdivisions - Site Plans - Construction Layout
LENDING INSTITUTION LISTED HEREON, AND
TO THE ASSIGNEES OF THE LENDING INSTI- PHONE 631)727-2090 Fax (631)727-1727
TUTION. CERTIFICATIONS ARE NOT TRANSFERABLE.
THE EXISTENCE OF RIGHT OF WAYS OFFICES LOCATED AT MAILING ADDRESS
AND/OR EASEMENTS OF RECORD, IF 1586 Main Road P.O. Box 16
ANY, NOT SHOWN ARE NOT GUARANTEED. Jamesport, New York 11947 Jamesport, New York 11947
39-298
o
R =TIIN UT 0 R M1, kl!ATi E R R,,' 0 F F
PUi CUAlff TO CHAPTER 236
OF THE TOWN CODE.
Y L _H ALL CCDr- Of:
A.7 C,(."?, LV Wl� L:
INI vV YC.9,< S;ATE & TOW74 CODES
AS RLOUIRED AND CONDITIONS OF
I JL
FOE;
SOMCt�, I�,w,ZA
F
X I HTOLD'1OWN PLAMING BOARD
SOUTHOLD TO'AIN TRUST EES
I cc", ."To,
ix— lo 0
0
YORK GTAIE�.
RUCTIr 0 !3.
P Jtl
e—e
Cb.
It
zM T?
L
pa
Po LA(Q-1-3
L
-7
t
2
L.-Lt V ntTl
-2—
Cb
cy
.0
7-1
2o__
z le 3.0
1 y- -- ---
PROVED BY:
APPROVED DRAWN BY THOI("9,
S
DATE 1/1-1
-A
/V 0 r ` F14 REVISED
DN 3-ro P,'j, U!'4 �A TCD T TA (r W kl I C. P1
Ll "4k-,, Swl►�Y�
t. Mw
f
N A-A
E-_YC-L_e7_ r_Ot< TPC /V�6VG -!�HCWt-J COL(AfllN� \,e\ll !-L RJ'ol)� F?-, orj cl{o r"f(i c r->
I DRAWING NUMBER
2- 2Z.
Cm -