Loading...
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 -