Loading...
HomeMy WebLinkAbout1000-70.-10-14 £} $ F j TOWN OF SOUTHOLD A Rental Permit 0427 Owner Julie Fear Occupied as Single Family Dwelling Located at 4715 Oaklawn Ave. Southold 70.40-14 Maximum Permitted Occupancy 6 Is in compliance with all of the provisions of the code of the Town of Southold, the laws and sanitary and housing regulations of the County of Suffolk and by the laws adopted by the New York State Fire Prevention and Building Code Council. Expiration is two (2) years from date of issue. The operator is responsible for arranging for the bi-annual inspection. 4/18/2023 Code!-E rt me t of l This Notice must be posted by the main entrance at all times 0'a of __ FOUNDATIONTOWN OF SOUTHOLD BUILDING DEPT 631-765-1802 INSPECTION 1STROUGH PL13G. FOUNDATIONINSULATION/CAULKING FRAMING1 STRAPPING FINAL FIREPLACEI FIRE SAFETYINSPECTION [ FIRE RESISTANT CONSTRUCTION FIRE RESISTANT PENETRATION ELECTRICALELECTRICAL(FINAL) CODE VIOLATION ] PRE C vfRENTAL [ REMARKS: -1 � � � 15 March 2023 - To Whom It May Concern: E Enclosed please find my rental permit application for the tow thc0r r roperty,t c d at 4715 Oaklawn Avenue/Southold/NY. I currently have a Ren P& Rop„ or'the property that will expire on 1 May 2023 (Permit NO. 0427). �„��e�G0;: � '"' I have included: 1. The rental application 2. Copies of the Certificates of Occupancy 3. A floor plan of the property 4. A check for the application fee of$200.00 5. A copy of my previous rental permit I am requesting that the town perform the inspection of the property. If you have any questions please feel free to contact me at 860-334-8053. Sincerely, DLuz,-- Julie L. Fear r -xl TOWN OF SOUTHOLD Rental Permit Permit No. 0427 Owner Julie Fear Occupied as Single Family Dwelling Located at 4715 Oaklawn Ave. Southold 70-10-14 Village Maximum Permitted Occupancy 6 Is in compliance with all of the provisions of the code of the Town of Southold, the laws and sanitary and housing regulations of the County of Suffolk and by the laws adopted by the New York State Fire Prevention and Building Code Council. Expiration is two (2) years from date of issue. The operator is responsible for arranging for the bi-annual inspection. 5/1/2021 &� ' Code Enf a ent Official This Notice must be posted by the main entrance at all times Town Hall Annex Telephone(631)765-1802 54375 Main Road Fax(631)765-9502 P.O.Box 1179 , Southold,NY 11971-0959 �plCpUN1�l,�a�ay BUILDING DEPARTMENT TOWN OF SOUTHOLD RENTAL PERMIT APPLICATION Rental Permit Fee$200(Application must be renewed every two years) 3 -1 MAR - 1 2021 ' Section A. Property Information: Rental Property Address: 1.j,7 v erg k z7Z d Tax Map Number: 1000 SECTION t-1 +3'9 0 1 -BLOCK 14- -LOT l QS --_Li- SECTION B. OWNER INFORMATION: Property Owner Name: JI,,-[ re 4iz — 6e, Ig- 6LtvviyI— Property Owner Legal Address: Property Owner Mailing Address: I P L/ i L-& f-f A5�e- Telephone Number(s): Daytime:55tj St�51Evening Emergency Property Owner Email Address: ' fe.Q v- rn Page 1&S V so Town Hall Annex Telephone(631)765-1802 54375 Main Road Fax(631)765-9502 P.O.Box 1179 Southold,NY 11971-0959 BUILDING DEPARTMENT TOWN OF SOUTHOLD Section C. Authorized Agent Information: Name of Authorized Agent of dwelling unit, if any: Le-e- Gei; n—ad Address of Authorized Agent(no P.O. Boxes): 1m 4L-t-n 12a� Mailing Address of Authorized Agent: 5 1b0 / Telephone Number(s): Daytime —4-&5 6733avening Emergency Email Address: 6VK-® CO- 19 b e—n ria' -)-, 0-"56 nc, Section D. Managing Agent Information: Name of Authorized Agent of dwelling unit, if any: Address of Authorized Agent(no P.O. Boxes): RCD 5 29'e-/;4 Mailing Address of Authorized Agent: ./ A A_.`(--1-. +—u 1-4 L & 3 / Telephone Number(s): Daytime. LYS-6,89/x(Evening Zfa,-e.. Emergency Email Address: S K' m Cth - -�6 ; 1-n O , d-v yn SECTION E. SITE MANAGER INFORMATION: (required for rental properties containing 8 or more rental units) Name of Managing Agent of dwelling unit, if any: N Address of Managing Agent (no P.O. Boxes): Page 2 of 5 ,�1 p Sa ' Town Hall Annex Telephone(631)765-1802 54375 Main Road Fax(631)765-9502 P.O.Box 1179 G Southold,NY 1 1 971-0959 , '`p� BUILDING DEPARTMENT TOWN OF SOUTHOLD Mailing Address of Managing Agent: �c��C �v m &-44; -k c--� Telephone Number(s): Daytime L15L- S91 Evening — -Emergency Email Address: SECTION E. PROPERTY DESCRIPTION: Number of Rental Dwelling Units on property: I For each Rental Dwelling Unit set forth the Rental Dwelling Unit identifier(for example, Unit 1, Unit 2, Unit 3 or Apt A, B, C);the use of each room in the Rental Dwelling Unit (for example, Kitchen, Bedroom 1, Bedroom 2, Living Room) and the dimensions of each room. For properties with multiple Rental Dwelling Units use "Rental Permit Application Addendum." Rental Dwelling Unit Identifier: �� I Requested Maximum number of persons allowed to occupy Dwelling Unit: Number of rooms in Rental Dwelling Unit: 15— Use Use and Dimensions of each room in Rental Dwelling Unit: 'KA-r-ke-r) Is X I P L-V Kni a -)-,e JS"e �R41o`� ! ► ' xlo � � (jam 11 ,� Page 3 of 5 l ,moo .rte , Town Hall Annex ! T l6 Telephone(631)765-1802 54375 Main Road Fax(631)765-9502 P.O.Box 1179 G ! O Southold,NY 11971-0959 BUILDING DEPARTMENT TOWN OF SOUTHOLD SECTION G. INSPECTION: Pursuant to the Town Code of the Town of Southold Chapter 207 (Rental Properties), a safety inspection by Code Enforcement Official is required. If the owner chooses not to have said inspection performed by the Town, a certification from a licensed architect, a licensed professional engineer or a home inspector who has a valid New York State Uniform Fire Prevention Building Code Certification is required stating that the property which is the subject of the rental permit application is in compliance with all of the provisions of the code of the Town of Southold,the laws and sanitary and housing regulations of the County of Suffolk and by the laws adopted by the New York State Fire Prevention and Building Code Council. /I am requesting a fire safety inspection to be performed by a Code Enforcement Official from the Town of Southold ❑ I am submitting a completed Town of Southold certification form from a licensed architect or a licensed professional engineer. SECTION H. DECLARATION: Signature must he notarized and MUST he the owner of the dwelling unit. STATE OF NEW YORK) COUNTY OF SUFFOLK) I w�l� h�, � rn�`cht P certify under penalty of perjury,the following: T-e P-P 1. 1 am the owner of the property identified in "Section A" of this application. 2. The property owner's legal address set forth in "Section B" of this application is my legal address and I understand the Town will use the address for service pursuant to all Page 4 of 5 Town Hall Annex Telephone(631)765-1802 54375 Main Road Fax(631)765-9502 CA P.O.Box 1179 Southold,NY 11971-0959 Q Y Vol BUILDING DEPARTMENT TOWN OF SOUTHOLD applicable laws and rules. I further acknowledge that I will notify the Town of Southold Building Department of any changes of address within five (5) days of any changes thereto. 3. 1 have read and received a copy of Chapter 207 of the Code of the Town of Southold and agreed to abide by the same. 4. 1 will notify the Town within five (5) business days as to any change to the information regarding Authorized Agent, Managing Agent, or Site Manager. Property Owner's Name: -4 C A-X- - SCOL S j.Q-.,,v,,V" Property Owner's Signature: L� Sworn to before me this day of 20-2/ RENEE N. SIMAO Of icia y blic Signature and Original Notary Stamp Notary Public Ally Commission Expires 11/30/2024 Page 5 of 5 / FORM NO. 4 TOWN OF SOUTHOLD BUILDING DEPARTMENT TOWN CLERK'S OFFICE SOUTHOLD, N. Y. CERTIFICATE OF OCCUPANCY No. ... ...2�:�........ Date ..Febx'laxy...13 13............................ THIS CERTIFIES that the building located at...............Oakl un Avenue Street Map No. .......x •�•*aH ................ Block No. ........................Lot No. .................................................................... conforms substantially to the Application for Building Permit heretofore filed in this office dated ..............%TUi7..D........................... 19..M., pursuant to which Building hermit No.4_3.0................ dated ............................. ........, 19..9.,was issued,and conforms to all of the requirements of the applicable provisions of the low. The occupancy for which this certificate is issued is.............. ................................................................................................................................................................ This certificate is issued to ... .. c X' ?..................... .................,.. (owner, lessee or tenant) of the aforesaid building. Building Inspector �' FORM NO. ' TOWN OF SOUTHOLD BUILDING DEPARTMENT Office of the Building Inspector Town Hall Southold,N.Y. Certificate Of Occupancy No, ..'t',tFi359...... Date ,. .October..a0 1.987........... THIS C13R'rji-,wS Iliac the buildIng ... ..PECK .......ADDITION ............ ........ ...` Location of Property 471.5 Oukloun Avettuo Southold., Vow York.. %fousa i1lo. Stmt *H,'rnit; County Tux Map No. 1000 Section .0 TO.......block ....�..........L.ot ,...�It ........... Subdivision . ... . . ... .. ... ........ ........ailed Map No. ........Lot No. ,...., confonns substantially to the Application for Building Permit heretofore tiled in this office dated July 13, 1987 16243 2 pursuant to which Building Pennit No. ...................... doted .)uly 198 „19, .7 was issued,and conforms to aCl of the requirements of the applicable provisions of the law.Ilio occupancy for which this ccrtiticate is issued is ....,.... DECK ADDITION TO EXISTING ON1; 'FAMILY DWELLING The certificate is issued to ... AMBROSE. R....... PIIt:ARED T1:RF ...............,.... of the aforesaid building. Suffolk County Department of Health Approval .......,..:�/A ............................ UNDERWRITERS CERTIFICATE NO. ............ .N/A .......................... PLUNISYRS CERTIFICATION BATED: N/A BuRding Inspector Hsi.1181 �®gUFfU�,D �o SOUTHOLD TOWN Town Hall Annex 54375 Main Road C= PO Inspection PO Box 1179 Southold, rv� NY 11971-1179 �4,, • � . �S�`�� Tel: 631-765-1802 'f1p� ® Fax 631-765-9502 SCTM # -- jC7 — Date Z;-,� Z/ Owner /`L��e ( Phone &o -33 y-Yb5-3 Address Zip Hamlet 5o U t Inspector Address visible from street? LEVELS SUB 1 2 3 Smoke Detectors (#- bedroom detectors excluded) Carbon Monoxide Detectors (#) Fire Extinguishers (#) Exits (#) BEDROOMS 1 2 3 4 5 Smoke Detector Alarms (#) Carbon Monoxide Alarms (#) Egress (windows) /N) BUILDING SYSTEMS CONDITION OF PROPERTY N Heating system maintained/operational Building Interior is clean/maintained Hot water system maintained/operational Building Exterior is clean /maintained Electrical system maintained/operational Property is clean/safe/maintained Mechanical system maintained/operational Handrails&guards present POOLS Y POOL BARRIERS Y/N Pool present Pool is completely enclosed Pool surface alarm and/or door alarm Barrier is a min. 48" high resent POOL GATES Y/N All openings in barrier less than 4" Self-closing, self-latching Max. 2" clearance @ bottom of barrier Latch on pool side of gate, meets height Barrier capable of being locked &child- requirements proof when unattended COMMENTS: n l— Tb [ Sv • mx/SMOKE A L A"M SH. L $° -16 t' ' C L JR li 8psarl��o g"`a O S� ---y�_ • CAP, e CL CL coAT4. CL ce Ate ��tIE vvAy BASIC- floor, 10 A/ / 7 I S Of A14WAJ SrR�'RS _ ft5� �l 012 pL� fJ _ �v►� 5C►m Qk ly 13 , 1 k � 13 TOWN OF SOUTHOLD PROPERTY DECOR®/D g /g OWNER STREET ' VILLAGE DISTRICT SUB. LOT FWWER OWNER N E ACREAGE Llro Se- 1"� �` ,-rp S W � r TYPE OF BUILDING E . i RES � �i� SEAS. VL. FARM COMM. IND. CB. MISC. Est. Mkt. Value --- ------ --- LAND IMP. TOTAL DATE REMARKS I' 0 55 - 'r r`�✓ fel C. Li r --- _ ,�400am. 1.3 ros-pe ,Ww1dy-ed M . 7e e r Cam ca -� _..._._ !Q 3 -7 - I {'� '�-._._._ ._.__..._..__._ _____.._...._..._� _�-� fir(' f.`'4 # 3 v_ 3 fie, t .s�° ,sem /s AGE BUILDING CONDITION ,.,jC j 7tiig,�Qj,�l( �= - 7q-IS ..4uL'�.- --._._....NEW (NORMAL BELOW ABOVE FRONTAGE ON WATER Farm Acre Value Per Acre - Value FRONTAGE ON ROAD } Tillable 1 1 BULKHEAD ------------ Tillable 2 -} DOC Tillable 3 Woodland ....-- -........... _1 - - ---- Swampland Brushland House Plot Total i y ! --r i APO- I u / y iI ! I dol j I I I 4 gym;, ,nw ev" (I till la • f I I /' �,,�9'��.�, x t Y M. Bldg i I Foundation j i Bath -- - �5 1_ _ _ -+ -- --------- ----- - -- - ---- ----- Extension ! % = ..._. ... — --- Basement ( t""t, ............... .Floors_ �_ ` tom' 4- I -- — i -- ................-— Extension ^> 9 Ext. Walls j Interior Finish Extension Fire Place Heat...................... ---- m I ; Porch Roof Type + Porch i 1 Rooms lst Floor -- Creezeway I i Patio Rooms 2nd Floor _ .._.............__....._.--..._. _ ........_............_............---............ - --. . . ......................_._..1_. Garage j � _fa _i- :�""- y �L Driveway — ,1 (�/ -t/L! Dormer O. B. i 26 February 2021 Town of Southold Building Department 54375 Main Road P. 0.Box 1179 Southold, NY 11971 To Whom it May Concern: Enclosed please find my rental permit application for the town of Southold for my property located, at 4715 Oaklawn Avenue/Southold/NY. I have included: 1. The rental application 2. Copies of the Certificates of Occupancy 3. A floor plan of the property 4. A check for the application fee of$200.00 am requesting that the town perform the inspection of the property. My husband Michael P.Terp is listed as the owner of the property. He was deceased on 25 January 2021 and I am the sole surviving heir of the property. If you have any questions please feel free to contact me at 860-334-8053. Sincerely, Julie L. Fear 5/1/2021 Obituary for Michael P.Terp I Aurora-McCarthy Funeral Home Aurora-McCarthy Funeral Home (/) HOME PAGE(/) . _ "' a .,X- e F � I [I j E I f I Michael P. Terp August 18, 1964 — January 25, 2021 (age 56) f V u (mho:?subject=Obituary%20Listing&bod Obituary & Services Tribute Wall Obituary Michael P. Terp, 56, of Norwich CT, and formerly of Southold, NY passed away January 25, 2021 after a. long illness at Backus Hospital in Norwich CT Michael was born August 18, 1964 in Port Jefferson, NY to Ambrose and Mildred (Hallstein) Terp of Southold. Mike, as he was known to family and friends, attended Sacred Heart School in Cutchogue, NY and attended Mercy High School in Riverhead., NY. Upon his graduation in 1982, Mike embarked upon what would become a 27 year career in the United States Navy, enlisting to become a Missile Technician, but while attending his C school in Dam Neck, VA he made the decision that guided the rest of his career and switched ratings to become a Hospital Corpsman. After graduating from Hospital Corps School at Great Lakes he was assigned to the USS Newport LST 1179 where he worked in the medical department and completed a Mediterranean deployment and several other cruises before being early selected to attend Naval Underwater Medical Institute in Groton, CT. Upon his graduation with honors and after attending Naval Submarine School he became, at age 24, the youngest Independent Duty Corpsman (IDC) at the time to be granted Independent Duty status and reported to the U S Norfolk SSN-714, a fast attack nuclear submarine, ag thea le medical provider to a hareFlowers crew of 129 sailors. fter a successful tour aboard the Norfolk, Mike attained the rank of Chief Petty Officer and was selected to attend the prestigious and rigorc)ysbiNaq/IR GiaapApmptaq)school in https://www.auroramccarthyfuneraIhome.com/obituary/Michael-Terp 1/2 5/1/2021 Obituary for Michael P.Terp I Aurora-McCarthy Funeral Home Houston, Texas, completing a Bachelor's Degree from The George Washington University and a Master's Degree from the University of Kansas. Upon his graduation he was commissioned as an Ensign and began serving in various assignments until he was attached to the 26 MEU, a Marine expeditionary unit out of Camp Leguene, SC where he was deployed to Afghanistan. He served in combat with the first Marine expeditionary force in the effort to secure Kandahar Airport as a base of operations for the allied effort in the war on terror. After returning from his combat tour, Mike continued to serve in various positions concluding with his assignment as a practitioner at the Naval Branch Health Clinic, Submarine Base New London. Mike retired as a full Lieutenant USN, MC in 2009 after 27 years of loyal, faithful service that touched the lives of many. After retirement from the Navy, Mike worked as a Physician Assistant in various capacities at several hospitals and private practices. In 2006, Mike married the love of his life, Julie Fear, and together they shared their love of family, animals, and their church. Mike was predeceased by 'his parents and besides his beloved wife, is survived by his loving mother-in-law, Christine (Clauson) Coates, and his lifelong friend James Milowski and his wife Nancy, many other family and friends, and his extended church family. A celebration of Mike's life will be announced at a later date after COVID restrictions are eased. In lieu of flowers the family requests that donations in Mike's memory be made to The Stephen Siller Tunnel To Towers Foundation. https://tunnel2towers.org For online condolences please visit www.auroramccarthyfuneralhome.com To send flowers to Michael's family, please visit our floral store. (/obituary/Michael-Terp/sympathy), Services You can still show your support by sending flowers directly to the family Visit our Tribute Store Donations The Stephen Siller Tunnel To Towers Foundation Web: https://tunnel2towers.org (https:Htunnel2towers.org) Share a memory Send Flowers ©2021 Aurora-McCarthy Funeral Home.All Rights Reserved.Funeral Home website by CFS(https://www.consolidatedfuneralservices.com)&TA (https://www.tributearchive.com)I Terms of use(/terms-of-use)I P(/aL4Ey/(Mifv- aTeAp/sympathy) https://www.aurorarhccarthyfuneralhome.com/obituary/Michael-Terp 2/2