Loading...
HomeMy WebLinkAbout45835-Z o�°Su�F�t BUILDING DEPARTMENT TOWN CLERK'S OFFICE SOUTHOLD, NY SU�LDING 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#: 45835 Date: 2/19/2021 Permission is hereby granted to: Hubbard, Douglas 621 Linnet St Greenport, NY 11944 To: make alterations (interior demo) as applied for. At premises located at: \ J 1225 Seventh St., Green ort �{ D [J� SCTM #473889 Sec/Block/Lot#48.-3-12 Pursuant to application dated 2/10/2021 and approved by the Building Inspector. To expire on 8/21/2022. Fees: SINGLE FAMILY DWELLING-ADDITION OR ALTERATION $200.00 CO-ALTERATIO G $50.00 Total: $250.00 Building Inspector FIELD 71'dSPECTION REPORT-' DATE C4 IME iT3 �-- FOUNDATION(IST) FOUNDATION(ZND) z 7-7-777 Ci) �. ROUGH FRAMING ;vivnanvc INSLZ,ATION-PER N..Y. STATE ENERGY COI? ' FINAL' 1/�i�/' �. rn C°. Qom. TOWN OF SOUTHOLD—BUILDING DEPARTMENT Town Hall Annex 54375 Main Road P. O. Box 1179 Southold NY 11971-0959 ' y Telephone (631) 765-1802 Fax(631) 765-9502 https://www.soutlioldtowmly.gov Date Received APPLICATION FOR BUIL I E I 'i L \.; L`_>t V L For Office Us my t ` PERMIT NO. v Buildin s ector: FEB 1 Q 2021 —� Applatforis andfonns must 6e fitted rruit�n theEr ertsretr tncorjtete _ ry r A� appticat�ons�witl not,b accepted UMh re the Applicant i not the owner;an` �- -rED Qwner's Authonaat<on form{Page 2) hall be completed DA �' . 5 fi T B.P.# Date:2/5/21 FEE: BY: �V NER�Sj Ott PIR PII:31tfi1f• r x „ k n OT FY; OUIL ? 1 Name:Erin Kimmel SCTM # 1000-048- F&§:RING INSPECTIONS: Project Address:1225 7th St Greenport, NY 11944 ...-.�._.,�_..��..._.___.�R_.�._.�� w. �.__�_ m..�,�.....•�...�....�..,�.�..��._FQR �QUR.I,�.[�G.��1G.F.3.�TI��.HI,.�....m.,.._� ,: Phone#:917-226-5552ES G ail:erinmaryk nl'-'-'d rfi&fl�b�n& PLUMBING Mailing Address:PO Bow' he, w(9(M6, C 4. FINAL - CONSTRUCTION.MUST CONTACTJPlERSO�I � tllRt�1. „ ',Y. LL,COS7ttQ,l ' ALItIFT ,, Name. SOUTH REQUIREMENTS OF THE CODES OF NEW -A G60A�D Y-d�l��-ST�1�:Na��E�;?©�tSIBL-€•�FC1R. Mailing Address DESIGN OR CONSTRUCTION ERRORS. Phone#: Email V_ bIESI�M PFt1AL1F41 TlOtmi2 ,. , w _x., moi.,... � e .a v ......... •r.a .. —< a.,,,,,x.. Name:Wayne Turrett Mailing Address:227 Broadway Studio 1300 New York, NY 10007 Phone#:212-965-1244 Email:wayne@turettarch.com co w ..z... a <w a.,s.:. Name:Joel Daly Mailing Address:205 Boisseau Ave Southold NY 1197 Phone#:631-765-1223 Email:joeldalyhi@optonline.net ° . _,.. ,,.„ v.. r..,..a. � ., s. '<-,. ,, m ...>:,�d-.,�.yr« '".•.. ,>a,.. <;_ "a,�-. °'�. �, r «a ,.mow ."�a -,� k ❑New Structure ❑Addition ❑Alteration ❑Repair BDemolition Estimated Cost of Project: ❑Other $ 1 0,000 Will the lot be re-graded? ❑Yes ®No Will excess fill be rem ovedrom premises? ❑Yes ❑No nm IP� li H USE IS uNLAWFUL VVITKUU 1 Uth Hh NUIA1 L r'7' � d, 4i .Ai au g� ° ; �Ro. IT�r�liiut:oIVIAT�OnI 3 Existing use of property:Residential Intended use of property:Residential Zone or use district in which premises is situated: Are there any covenants and restrictions with respect to Resideritlal,w '.. this property? ❑Yes BNo IF YES, PROVIDE A COPY. M C Orr eKlChg �Tlas ownerJcornractarfddsignprofessionat Gs responslbte dor all drainage anti storm watertssues as providers by pt t of the Town Code APAUCATf6N WHERE] MADE to the Bu�ld�ng Department forfthe_�ssuan of a Butld�f►g der tat pursuan##o fire Buitd�ng done Orrsllir[ance of the town off Sabthold,5uffo�#c,County;New York and other applkable taws,Ordinances or iteguta#icns for the canstructivn of birildings� add�ttons;alterations odor removal oi~,demolit�on as herein descrlbedrt The aplicarit agrees to comply with ail appiicable laws,ordinances,iiuilding code; ,; h using cad(r end regulations ansi#o a�dm�l;ar orized�nsiiectors Pn,nnon p emises and In bu MliiiWlf eii9iiiIn aie punishable aszazCiass 11 misdeanor pursuii#to Section 2laASr bf the Nemgbrk state Penal W►iv � � me Erin Kimmel Application Submitted By(print name): ❑Authorized Agent ®Owner Signature of Applicant: am � WDate: T�bo 44M2c) 2— STATE STATE OF N€W4G.RK) SS: COUNTY OF'Pal Jc&0 ) �l w Q-✓� Int vwfu�{ being duly sworn, deposes and says that(s)he is the applicant (Name of individual signing contract)above named, (S)he is the (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. Sworn before me this }day of F16nLg-yr;, , 20 al 204.0 rJ otarv-Rubli Y-N* ROSE C MEDIANO Notary Public, State of Texas Comm. Expires 09-12-2021 PROPERTY OWNER AUT OR►I Notary ID 12167424 (Where the applicant is not the orrrer)�- 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 2 SUFFULK;COUNTY tAx:.MAP GRAPHIC SCALE 1(QQ-Q48 0 3-12 70 so JQB �X242¢137, (`:IN FEI;i')� 1 inch ffi 90 St: Linnet Street 60.' Width, S 82.46.10" E; -' 144: 3' (b� _.. 100 00'"(Map) cone S/W Dd ` cu, srcep ..._. :Lot O 14 O 0 e 6 h: Sty Ol i '(D: .. i5. a•. a .Ot rn m. .r t S& ay. :Loi C7(= N 43 Ff rn rn ® . y fD: o, v ;n 0. P c-r v' o cl S a kE` caw s/W. -.: 0 23:Y s' Lot Wve Knc• $ '1 Stp�ti � ts:T •, . Garu9e:" �, P&LO w/ASGk i Slji, 4 y , � . ax '340 F 0.450, .. CLf.:. N 83'26'20' W JOQ21' (Deed) j•z�.. p/o;Lot, Certified. To. 'T p/c�e q5 100;00' (Map) p Erii1, Mary .Kimmel 42 Fidelity National Title. Insurance., Company (' 4 , ,1Q3G5) Lots 43 $c 44,. inclusive, anel part of :Lot_ 42, as shown on,-,*�' f. Gr ee.np:ort Driving 'ark � Filed December 1. 1.909 ;0- Map Na situate ° Hamlet, of Greenport; Tower; :of' Southold, +" ,Suffolk County., New York iii a THE EXISTENCE OF.WETLANDS RIGHTS-OF-WAY;AND/OR SURVEYED JANUARY i1, 2021 6Y: ;EASEMENTS, IF,ANY NOT SHOWN,:ARE''NOT'ZUARANTEE1. PAUL,W. WE_RLER..L:S. NYS UG 049875 126 UNION AVENUE ZQNING CENTER MORICHES, Nr 11934 (¢31):878-2847 LQT.AREA — 12,612 S.F.'0R 0:29 ACRES: FAX (631),874-4164 p..werler�taieveerts.eom �,IF V'; New York State Insurance Fund, $CORPORATE GEfVTER.DR;3RD FLR,MELUILLE,NEW YORK 11747-8129 JaySI#.dom, CERTIFICATE O WORKERS" COMPENSAT16N'INWRANCE n n n n A:n 452089839 JOEL DALY GENERAL CONTRACTING INC PO BOX 343 ' SOUTHOLD NY 11971 SCANTO VALIDATE ANO'SUBSCRIBE' 'POLICYHOLDER CERTIFICATE HOLDER JOEL DALY GENERAL CONTRACTING INC' ERIN KIMMEL PO SOX 343 . - ; 1225 SEVENTH STREET SOUTHOLD NY 11971 GREENPORT NY 49944 PO[I`CY NUMBER CERTIFICATE NUMBER POLICY PERIOD DATE 1 . . /'1374 005=5 45901, 9,2109/2020 TO 12109/2021 - 2/572021 „ , j THIS IS TO CERTIFY .THAT THE POLICYHOLDER .NAMED ABOVE IS INSURED WITH.,THE NEW YORK STATE INSURANCE FUND UNDER ,,POLICY', NO;e 1374 005W5,' .`COVERING THE ENTIRE OBLIGATION OF THIS POLICYHOLDER FOR WORKERS -,COMPENSAION .UNDER THE NEW YORK WORKERS' COMPENSATION'.LAW WITH RESPECT TO ALL " OPERATION$ IN THE'STATE OF NEW YORK, EXGEPT'AS`INDICATED BELOW; AND,.,WITH RESPECT•.TO OPERATIONS OUTSIDE OF NEW YORK, TO THE POLICYHOLDERS REGULAR NEW YORK STATE, EMPLOYEES ONLY. ". IF YOU WISH TO,RECEIVE NOTIFICATIONS REGARDING SAID POLICY,INCLUDING ANY NOTIFICATION OF CANCELLATIONS;` OI`t TO VALIDATE T.HIS`CERTIFICATE,ViSIT;OUR WEBSITE AT, ,S IAVM.NYSIF COWL-ERTICERTVAL.ASP.THE'VIEW ' YORK.STATE INSURANCE-FUND IS NOT LIABLE IN THE,EVENT OF.FAILURE TO GIVE SUCH NOTIFICATIONS. THIS POLICY DOES NOT COVER CLAIMS OR SUITS THAT ARISE FROM BODILY INJURY SUFFERED BY THE OFFICERS.OF THE INSURED CORPORATION: JOEL DALY,PRES OF JOEL DALY CONTRACTING INC (ONE PERSON CORP) THIS ,CERTIFICATE IS ISSUED AS--A MATTER-OF INFORMATION ONLY AND CONFERS'_NO RIGHTS `NOR'INSURANCE, COVERAGE UPON THE- CERTIFICATE, HOLDER. THIS -CERTIFICATE DOES`, ,NOT, AMEND-, EXTEND -OR. ALTER THE COVERAGE AFFORDED BY THE POLICY: , a , - tt r NEIN YORK°SYATE INSURANCE FUNd` 'bIRECTOR,INSURANCE FUND UNDERWRITING VALIDATION.NUMBER`.748691182- ` U-26:3 }° "JOELDAL-01 < MARR0 U N C'+C7eRl3". , al►TE(MMio>Ymry ,.. CERTIFICATE OF LIABILITY INSURANCE F21512021 . THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION: ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE HOLDER.TMS t CERTIFICATE:DOES NOT AFFIRMAT[VgLY-,OR NEGATIVELY°AMEND, EMEND,OR ALTER,THE COVERAGE AFFORDED BY7HE,POLICIES .BELOW: wa. I°`workers' C`ERTIFIC:ATE OF INSURANCE t�C)1/Ei AGE. srnxl Cotxtpensaton soard dISABILITY AND PAO'F'AMILY LEAVE BENEFITS LAM`` PART 1.to be compieted'by Disability and Paid Family Leave Benefits Carrier or Licensed insurance-Agerit of that Carrier- 1a.Legal Name&Address of Insured(use street address only) 1b.8ustness`Telephone'Number ofinsured JeELDALYrGENERAL CONTRACTING INC. • 631-T65-1223 PO BOX 343 1. SauTw�aLO NY 11g � _ •° b i,°`:°• 1"c.Federal Employer identification Number of Insured o`r"Social Security Number, = Work`Location of insured(Oidymgidt6 i itgovarage°is s0ecif}cal►yr►imltadto °torr�>n►oma o;a In Naw vvix s�:a,;r ;w,�up ao►;Ey� 45208983g , - . . 2.Name and Address°of Entity E2equesting Proof of Coverage 3a.Name of insurance Carrier. { (Entity Being Listed a`s tha erNficat6 Holder) °SheiterPnint Life insurance Company Erin Kimmel 1225 7th street 3b.Poli y Number of Entity Listed Box^lea Greenport, NY119444 DBL163715 3c.Policy effective period 04102/2020 40 0410112022: 4. Policy provides,the following benefits:,; R]°A.Both-disability and-paid family,lsave-benef)t . " 0 B:•Disability benefits•only. C3 C.Paid family leavebenefits only. = ` ,. 5.•Poli covers: "A.All of the employer's-employees eligible under.the NYS Disability and PaidFamily Leave Senefrts Lava. B.Only the following class or classes"of employer's employees: • l. Under penalty of perjury,l certify+that t am an authorized representative or licensed agent of the insurance carrier"referenced.above and that the,named insured has°NYS disability and/or Paid•Family Leave Benefits insurance coverage as described above. 2/512021, Date Signed B g. Y (Siggawre ofinsurancexarrier s authorized representative or NYS Licensed insurance Agent of that insurance carrier) Telephone Plumber ,616-829-$100 Name and Title Richard White Chief Executive Officer IMPORTANT: if Boxes:4A and 5A are checked,and this°form is signed by the•insurance carrier`s-authorized representative or NYS Licensed insurance Agent of=that carrier this.eertificbte Is COMPLETE.Mail it"directly to the cerEif tate holder; If Box.46,`4C or 58.is,checked;this certificate Is"NOT COMPLETE for purposes of'Sectiion 22D,5ubd.8 sof the NY8 Disabilityand Paid Family Leave Benefits Law.It must be mailed for completion to the Workers'Compensation Board,Plans Acceptance'Unit,PO Box-5200,Binghamton,NY 13902-5200, PART 2.To be)eompleted'by"the°NY5;Workers`.Compensation Board(Only if Box 4G or 56 of.Part i has been checked) State of Neva York , WorkeW Compensatio 'n Bart! " -According-to yinformat7on maintained by the I YS;Woticers'Compensation Board,the above-named employer.has complied with the: NYS DisabiI4 and Paid Famliy t:eave Benefits Law-with respect to all of h'isfher'employees. Date Signed. By (Signature of Authorized NYS Workers'Compensation Board Employee) Telephone"Number,­ ".° Narne and-Title € rf ' Plea Note:Onty"insurance terriers licensed to write"IVYS'tlisab icy-aiici pa►d i`ariuly/calla benefits insurance"pbticies and NYS ficerrsed insarance'ti agents of those.insurance carders are ai ttiodzed to issue Form DB-420.4.Insurance brokers.are NOT auffior zed to issue this.foriit. ' ° pp {{ pp iiii DB-121)1 (10"17j y` �� DB-120.1 (10-17) 1225 7th St Demolition Permit Work to be done: - remove all cabinetry,false walls - remove all plumbing (asbestosis wrapped) - remove all areas of house that are rotted (bathrooms)