Loading...
HomeMy WebLinkAbout45256-Z std" uFMir Town of Southold 2/20/2022 P.O.Box 1179 , o _ 53095 Main Rd yea ao� Southold,New York 11971 CERTIFICATE OF OCCUPANCY No: 42806 Date: 2/20/2022 TRIS CERTIFIES that the building ALTERATION Location of Property: 9326 Main Bayview Rd, Southold SCTM#: 473889 Sec/Block/Lot: 87.-5-25 Subdivision: Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated 9/21/2020 pursuant to which Building Permit No. 45256 dated 9/29/2020 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: alterations to an existing single family dwelling as applied for. The certificate is issued to Salice,Charles&Passaro,Camille of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL ELECTRICAL CERTIFICATE NO. 45256 12/20/2021 PLUMBERS CERTIFICATION DATED u or e Signature TOWN OF SOUTHOLD �� Su¢Fot� BUILDING DEPARTMENT TOWN CLERK'S OFFICE X. �y • � � 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#: 45256 Date: 9/29/2020 Permission is hereby granted to: Edson, Lisa 1800 N Bayshore Dr Unit 801 Miami, FL 33132 To: make alterations to an existing dwelling as applied for. At premises located at: 9326 Main Bayview Rd, Southold SCTM #473889 Sec/Block/Lot# 87.-5-25 Pursuant to application dated 9/21/2020 and approved by the Building Inspector. To expire on 3/31/2022. Fees: SINGLE FAMILY DWELLING-ADDITION OR ALTERATION $302.40 CO-ALTERATION TO DWELLING $50.00 Total: $352.40 B g In ec or Form No:6 TOWN OF SOUTHOLD BUILDING DEPARTMENT TOWN HALL 765-1802 APPLICATION FOR CERTIFICATE OF OCCUPANCY This application must be filled in by typewriter or ink and submitted to the Building Department with the following: A. For new building or new use: 1. Final survey of property with accurate location of all buildings,property lines, streets, and unusual natural or topographic features. 2. Final Approval from Health Dept. of water supply and sewerage-disposal(S-9 form). 3. Approval of electrical installation from Board of Fire Underwriters. 4. Sworn statement from plumber certifying that the solder.* in system contains less than 2/10 of I%lead. 5. Commercial building,industrial building,multiple residences and similar buildings and installations,a certificate of Code Compliance from architect or engineer responsible for the building. 6. Submit Planning Board Approval of completed site plan requirements. B. For existing buildings(prior to April 9, 1957) non-conforming uses,or buildings and "pre-existing"land uses: 1. Accurate survey of property showing all property lines,streets,building and unusual natural or topographic features. .2. A properly completed application and consent to inspect signed by the applicant.If a.Certificate of Occupancy is denied,the Building Inspector shall state the reasons therefor in writing to the applicant. C. Fees 1. Certificate of Occupancy-New dwelling$50.00,Additions to dwelling$50.00,Alterations to dwelling$50.00, Swimming pool$50.00,Accessory building$50.00,Additions to accessory building$50.00,Businesses$50.00. 2. Certificate of Occupancy on Pre-existing Building- $100.00 3. Copy of Certificate of Occupancy-$.25 4. Updated Certificate of Occupancy- $50.00 5. Temporary Certificate of Occupancy-Residential$15.0;0, Commercial$15.00 iDate. q� C 7 2,1, Z� New Construction: Old or Pre-existing Building: (check one) Location of Property: &&VII J House No. Street Ham et Owner or Owners of Property: Suffolk County Tax Map No 1000, SectionBlock Lot Subdivision / Filed Map. Lot: Permit No. 2 J� Date of Permit. Applicant: Health Dept. Approval: Underwriters Approval: Planning Board Approval: Request for: Temporary Certificate Final Certificate: (check one) Fee Submitted: $ �-� Applican i natur pF SOUT��I 0 Town Hall Annex Telephone(631)765-1802 54375 Main Road P.O.Box 1179 �Q sean.devlina-town.southold.ny.us Southold,NY 11971-0959 OIyCOU�e�� BUILDING DEPARTMENT TOWN OF SOUTHOLD CERTIFICATE OF ELECTRICAL COMPLIANCE SITE LOCATION Issued To: Charles Salice Address: 9326 Main Bayview Rd city:Southold st: NY zip: 11971 Building Permit#: 45256 Section: 87 Block: 5 Lot: 25 WAS EXAMINED AND FOUND TO BE IN COMPLIANCE WITH THE NATIONAL ELECTRIC CODE Contractor: DBA: GJS Electric License No: 4839ME SITE DETAILS Office Use Only Residential X Indoor X Basement Service Commerical Outdoor 1st Floor Pool New X Renovation X 2nd Floor X Hot Tub Addition Survey Attic Garage INVENTORY Service 1 ph Heat Duplec Recpt Ceiling Fixtures Bath Exhaust Fan Service 3 ph Hot Water GFCI Recpt Wall Fixtures Smoke Detectors 1 Main Panel A/C Condenser Single Recpt Recessed Fixtures CO2 Detectors Sub Panel A/C Blower Range Recpt Ceiling Fan 1 Combo Smoke/CO Transformer UC Lights Dryer Recpt Emergency Fixtures Time Clocks Disconnect Switches 4'LED Exit Fixtures Pump Other Equipment: Notes: Raised Ceiling in Bedroom / Moved Fan and Smoke Up Inspector Signature: Date: December 20, 2021 S.Devlin-Cert Electrical Compliance Form o��Of SOUTyo' q 03 # # TOWN OF SOUTHOLD BUILDING DEPT. 765-1802 INSPECTION [ ] FOUNDATION 1ST [ ] ROUGH PLBG. [ ] FOUNDATION 2ND [ ] INSULATION/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: " e s, r 1 J o en V \/ Li DATE INSPECTOR �F SObTyol - --- - - —- ---- ---- — TOWN OF SOUTHOLD BUILDING DEPT. coorm, 765-1802 iNSPECTION { ] FOUNDATION 1ST - [ ] ROUGH PLBG. [ ] FOUNDATION 2ND: .- [ ] I SULATION/CAULKING [ ] FRAMING /STRAPPING [ FINAL A145 ' [ ] FIREPLACE & CHIMNEY [' ] FIRE SAFETY INSPECTION [ ] FIRE RESISTANT.CONSTRUCTION: [ ] FIRE RESISTANT PENETRATION [ ] ELECTRICAL (ROUGH) [ ] ELECTRICAL (FINAL) [ ] CODE VIOLATION [ ] PR C/O REMARKS: C� l DATE �� g �l INSPECTOR U LS AUG 1 0 2021 N. J. Kk Z-2AFERRO, P.E. PO Box 57, Greenport,N.Y. 11944 P 17 UXI Phone- 516-457-5596 TO Consulting Engineer November 12,2020 Construction, EvYmqfigZ Labor Law Page I of I Town of Southold-Building Department Southold Town Hall 53095 Main Road PO Box 1179 Southold NY 11971 Re: Building Permit Number—4526 9326 Main Bayview Road Southold,N.Y. 11971 District-1000, Section-87,Block-05, Lot-25 Inspection—Framing On November 4, 2020, 1 inspected the construction at the noted location. The inspection included the framing for the new residential structure. The areas inspected included the attic and first and second floors of the existing house. The framing work included exterior and interior walls, ceiling and roof framing. The inspection results are: Items inspected included lumber type/grade, lumber size, dimensional spacing, framing connections,header sizes, bearing, continuity strapping and integration with the existing structure. The framing work was done according to approved plans and in compliance with the applicable sections of the IRC,NYS and Southold Town Building Codes. In particular the applicable Sections of Chapter 5—Floors, Chapter 6—Wall Construction, and Chapter 8 -Roof-Ceiling Construction of the 2018,ECC. Result- The framing work, as verified by field inspection on April 23, 2020, is compliant with all applicable codes. Nicholas Ma=qferro 0 Nicholas J. Mazzaferro, P.E. 51 AR�FEssjo AUG 1 0 2021 N. J. MAZZAFE",O, P.E. r,I j T Ti JJ 3,1r,1111.G 7 1 F PO Box 57, Greenport,N.Y. 11944 1 " TO, Phone- 516-457-5596 Consulting Engineer November 12,2020 Construction, Estimating, Labor Law Page I of 1 Town of Southold-Building I)Qpartme.nt Southold Town Hall 53095 Main Road PO Box 1179 Southold NY 11971 Re: Building Permit Number—45266 9326 Main Bayview Road Southold,N.Y. 11971 District-1000, Section-87,Block-05, Lot-25 Inspection—Insulation On November 4, 2020j inspected the insulation installed at the noted location. The inspection covered the first and second floor alterations. The inspection results are: 1 —Walls—Insulation provided and installed by Delfino, Insulation Co. Inc. Insulation provided rated as R-21. The insulation provided was done in compliance with the applicable sections of the IRC, NYS and Southold Town Building Codes. In particular Section R402.1 of the 2018 IECC. 2—Ceiling/Roof—Insulation provided and installed by Delfino Insulation Co. Inc. Insulation,provided rated as,R-35. The insulation provided was done in compliance,with the applicable sections of the IRC,NYS and Southold Town Building Codes. In particular Section R402.1 of the 2018 IECC. Result- The insulation and caulking installation as verified by the letter dated October 26, 2020 from Delfino Insulation Co. Inc., signed by Tammy Mazzara, is compliant with all applicable codes and conforms with the design specifications. (Copy attached) Nicholas Mazmferro ois Nicholas J.SlIazzaferro, P.E. A T+ 14 s1+.5�* YS f YYAA �N,41� x Delfino Insulation Co., Inc.. *� 317 Burman Blvd,`Calverton,,NY 11933 CERTIFICATE OF INSULATION JOB INFO: Diamond Builders DATE OF INSTALLATION: 10/26/20 9326 Main Bayview Road Southold,NY 11971 2x4 Exterior Walls Closed Sloped Ceilings INSULATION TYPE INCHES R-VALUE INSULATION TYPE INCHES R-VALUE ❑ OPEN CELL FOAM ❑ OPEN CELL FOAM Q CLOSED CELL FOAM 3" R-21 CLOSED CELL FOAM 5" R-35 ❑ FIBERGLASS FIBERGLASS ❑ CELLULOSE ❑ CELLULOSE Gable Walls 2x6 Open Kneewalls INSULATION TYPE INCHES R-VALUE INSULATION TYPE INCHES R-VALUE ❑ OPEN CELL FOAM ❑ OPEN CELL FOAM [] CLOSED CELL FOAM 3" R-21 CLOSED CELL FOAM 3° R-21 ❑ FIBERGLASS ❑ FIBERGLASS ❑ CELLULOSE ❑ CELLULOSE INSULATION TYPE INCHES R-VALUE INSULATION TYPE INCHES R-VALUE {] OPEN CELL FOAM ❑ OPEN CELL FOAM ❑ CLOSED CELL FOAM Q CLOSED CELL FOAM ❑ FIBERGLASS ® FIBERGLASS ❑ CELLULOSE ❑ CELLULOSE Q FIRE CAULKED TO CODE DATE OF INSTALATION: ❑ FIRE BLOCKED TO CODE DATE OF INSTALATION: [] AIR SEAL.SUBSTATE TO CODE DATE OF INSTALATION: [� DC-315 IGNITION BARRIER TO CODE DATE OF INSTALATION: [I DC-315 THERMAL BARRIER TO CODE R316.4 DATE OF INSTALATION: I Tammy Mazzara certify that the residence referenced above was insulated as per signed proposal by builder/homeowner,and the Installation was conducted in conformance to applicable codes and standards and regulations. 6Ri IGNATURE DATE FIELD INSPECTION REPORT G011NTS FOUNDATION(1ST) FOUNDATION(2ND) . ROUGH FRAMING PLUMBING y INSULATION.PER N..Y. y, STATE ENERGY CODE A thy IL I JR FINAL - �Dn: i!l�N:AL CC�1XI'ME`NTS: • • 0. TOWN OF SOUTHOLD BUILDING PERMIT APPLICATION CHECKLIST BUILDING DEPARTMENT Do you have or need the following,before applying? TOWN HALL Board of Health SOUTHOLD,NY 11971 4 sets of Building Plans TEL: (631) 765-1802 Planning Board approval FAX: (631) 765-9502 U ZSurvey Southoldtownny.gov PERMIT NO. t Check Septic Form N.Y.S.D.E.C. Trustees C.O.Application Flood Permit Examined ,20 Single&Separate Truss Identification Form Storm-Water Assessment Form OZ Contact: Approved ,20 Mail to: Ural Talgat Disapproved a/c 436 7`" Street, Greenport NY 11944 Phone: 631477 8963 Expiration �,20 - nspector 1__,APPLICATION FOR BUILDING PERMIT SEP Date September 17 2020 -�4, , INSTRUCTIONS a.rTs`application' ST be completely filled in by typewriter or in ink and submitted to the Building Inspector with 4 sets of plans,accurate plot plan to scale.Fee according to schedule. b.Plot plan showing location of lot and of buildings on premises,relationship to adjoining premises or public streets or areas,and waterways. c.The work covered by this application may not be commenced before issuance of Building Permit. d.Upon approval of this application,the Building Inspector will-issue a Building Permit to the applicant. Such a permit shall be kept on the premises available for inspection throughout the work. e.No building shall be occupied or used in whole or in part for any purpose what so ever until the Building Inspector issues a Certificate of Occupancy. f.Every building permit shall expire if the work authorized has not commenced within 12 months after the date of issuance or has not been completed within 18 months from such date.If no zoning amendments or other regulations affecting the property have been enacted in the interim,the Building Inspector may authorize,in writing,the extension of the permit for an addition six months.Thereafter,a new permit shall be required. 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, or 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 for necessary inspections. (Signature of applicant or name,if a corporation) 436 7"' Street, Greenport NY 11944 (Mailing address of applicant) State whether applicant is owner, lessee, agent, architect, engineer, general contractor,electrician,plumber or builder Architect Name of owner of premises CHARLES V. SALICE &CAMILLE PASSARO (As on the tax roll or latest deed) If applicant is a corporation, signature of duly authorized officer (Name and title of corporate officer) Builders License No. Plumbers License No. Electricians License No. Other Trade's License No. 1. Location of land on which proposed work will be done: 9326 MAIN BAYVIEW RD Southold House Number Street Hamlet County Tax Map No. 1000 Section 87 A'�"Bl`ok�': 09J._,� Lot 25 o:lir.. V'84a..L��tit%`^,. .:Z:•:. feL":ir',:.t;i s a Subdivision Filed Map No. Lot 2. State existing use and occupancy of premises and intended use and occupancy of proposed construction: a. Existing use and occupancy Single Family Residence b. Intended use and occupancy Single Family Residence 3. Nature of work(check which applicable):New Building Addition Alteration X Repair Removal Demolition Other Work (Description) 4. Estimated Cost Fee (To be paid on filing this application) 5. If dwelling,number of dwelling units 1 Number of dwelling units on each floor If garage, number of cars 6. If business, commercial or mixed occupancy, specify nature and extent of each type of use. 7. Dimensions of existing structures, if any: Front 88' Rear 99' Depth 59'-2" Height 38' Number of Stories—2 Dimensions of same structure with alterations or additions: Front 88' Rear 99' Depth 59'-2" Height 38' Number of Stories 2 8. Dimensions of entire new construction: Front Rear Depth Height Number of Stories 9. Size of lot: Front 225.01' Rear 192.99' Depth 751.77' 10.Date of Purchase Name of Former Owner Lisa Edson 11.Zone or use district in which premises are situated AC 12. Does proposed construction violate any zoning law, ordinance or regulation?YES NO X 13. Will lot be re-graded?YES NO X Will excess fill be removed from premises?YES NO X Charles V. Salice 323-333-3404 14.Names of Owner of premises Camille Passaro Address Phone No.212-725-9086 Name of Architect Ural Talgat Address 436 7`h street Phone No 631-477-8963 Name of Contractor Diamond Builders Inc. Address 889 Harrison Ave Phone No. 631-727-5500 15 a. Is this property within 100 feet of a tidal wetland or a freshwater wetland? *YES X NO * IF YES, SOUTHOLD TOWN TRUSTEES &D.E.C. PERMITS MAY BE REQUIRED. b. Is this property within 300 feet of a tidal wetland? * YES X NO * IF YES,D.E.C.PERMITS MAY BE REQUIRED. 16.Provide survey,to scale,with accurate foundation plan and distances to property lines. 17. If elevation at any point on property is at 10 feet or below, must provide topographical data on survey. 18.Are there any covenants and restrictions with respect to this property? * YES NO X * IF YES,PROVIDE A COPY. STATE OF NEW YORK) SS: COUNTY OF 5__rFFo(10 Ural Talgat being duly sworn,deposes and says that(s)he is the applicant (Name of individual signing contract)above named, (S)He is the Architect (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 knowledge and belief; and that the work will be performed in the manner set forth in the application filed therewith. Sworn to before me this I . day of r jFW 6L%,L 20 Z 0 y ublic LAUREN M.MCKIS Si ature pplicant Hdary Public,State of No.OIM �Ya* Qualified in Suffolk County Commission Expires May 23.2024 Building Department Application AUTHORIZATION (Where the Applicant is not the Owner) CHARLES V. SALICE & I, CAMILLE PASSARO residing at Q Z� j"2 13.4Y vrew lel (Print property owner's name) (Mailing Address) v v o L..cl �V do hereby authorize URAL TALGAT (Agent) to apply on my behalf to the Southold Building Department. (Owner's Signature (Date) (Print Owner's Name) n- v- 1- O w vt e cC 57, ��rsohoAj� q.�e v-cel bEFom me -phis 0 elm of sep�ern6q,r aaao. �harles`I_ Salic¢ CAiMille �assnfe VEL.frA` z.SCHWAMBOR\ f NOTARY PUBLIC.SPATE OF NEW Registration No.0IGA627.102h Qualified in Suffolk Comet} Commission Expires Dec.24.2U 0 CONSENT TO INSPECTION CHARLES V. SALICE & CAMILLE PASSARO , the undersigned, do(es)hereby state: Owner(s)Name(s) That the undersigned (is) (are)the owner(s) of the premises in the Town of Southold, located at 9326 MAIN BAYVIEW RD, SOUTHOLD, NY 11971 , which is shown and designated on the Suffolk County Tax Map as District 1000, Section 87 ,Block 05 , Lot 25 That the undersigned (has) (have) filed, or cause to be filed, an application in the Southold Town Building Inspector's Office for the following: Interior renovations to the existing building That the undersigned do(es) hereby give consent to the Building Inspectors 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 of the laws, ordinances, rules and regulations of the Town of Southold. The undersigned, in consenting to such inspections, do(es) so with the knowledge and understanding that any information obtained in the conduct of such inspections may be used in subsequent prosecutions for violations of the laws, ordinances, rules or regulations of the Town of Southold. Dated: (?)Z 12-0 (Signature) CHARLES V. SALICE 71a, QrSe,rt P� qppeare8 beVote me Alis (Signature) 5+d01 o -2aad, Cito,rlesV.SGllcsc CAMILLE PASSARO pne� Li�1¢�CL55`�if° (Print Name) EVE L.GATZ-SCHWAMBO� NOTARY PUBLIC.STATE OF NEW YORK Registration No.OIGA6274029 Qualified in Suffolk County Commission Expires Dec.24,20�Q `�i lr .' �� \�'�v• "� `-' �J�i'�����y\[�_�".(r � i.f, "r.h�, } 6� �(r E it i lff d� r1• / �t. ! .` i 1\ Awk -4 ". £ 4 07 Jo 4 Lis S � +, J • r j.11 yyy��� t v i '''r.. rrttrri••. i � . ...� 1f r g, • •.1--/�.Or�r w)rvJrr. -,PDX r,,,�tS l.o-.-y /`�.•re• '1T��,•�, ,W,�,,dnn' f� � .,. �M����' f �'ti, y''���''��;. New York State Department of Environmental Conservation Division of Environmental Permits, Region One Building 40-SUNY,Stony Brook,New York 11790-2356 Phone:(631)444-0365 FAX:(631)444-0360 Erin M.Crotty Commissioner PERMIT RENEWAL_ March 18, 2004 Ms. Lisa Edson- 274 First Avenue, Apt. 11 G New York, New York 10009 Re: Permit# 1-4738-02451100001 Edson Property-9326 Main Bayview Road, Southold Dear Ms. Edson: Your recent request to extend the.above permit has been reviewed pursuant to 6NYCRR Part 621 (Uniform Procedures Regulations) and found to be approvable. Therefore, the permit is hereby extended to May 9, 2006. This letter is a modification to the original permit and, as such, shall be available at the permitted site whenever authorized work is in progress. All other terms and conditions remain as written in the original permit. Sincerely, r George W. Hammarth Permit Administrator cc: Patricia Moore, Attorney at Law, 51020 Main Road, Southold, NY 11971 Bureau of Marine Habitat Protection, NYSDEC File DMG FROM ENCONSULTANTS PHONE NO. ; 631 283 6136 Nov. 02 2001 01:44PM P8 NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION DEC•PERMIT NUMBER EFFECTIVE DATE 1-4738.02451/00001 May 9, 2001 FACILITY/PROGRAM NUMBER(S) PERMIT EXPIRATION DATE(5) under the Environmental Conservation Lau May 9, 2004 If TYPE OF PERMIT ■ New ❑ Renewal O Modification ❑ Permit to Construct ❑ Permit to Operate ❑ Article 15, Title 5: Protection ❑ 6NYCRR 608: Watef Quality ❑ Article 27, Title 7; 6NYCRR of Waters certification 360: Solid Waste Manaaement O Article 15, Title 15; Water ❑ Article 17, Titles 7, 8: SPDES O Article 27, Title 9; 6NYCRR supply 373: Hazardous Waste Management ❑ Article 19: Air Pottution ❑ Article 15, Title 15: Water Control ❑ Article 34; Coastal Erosion Transport Management O Article 23, Title 27: Mined ❑ Article 15, Title 15: Long Land Reclamation O Article 36: FtoodpLain Island Wells Management 0 Article 24: Freshwater Wetland_'* 0 Article 15, Title 27: Wild, O Articles 1, 3, 17, 19, 27, 37: Scenic and Recreational Rivers ■ Article 25: Tidal Wetlands 6NYCRR 380: Radiation Control PERMIT ISSUED TO TELEPHONE NUMBER Lisa Edson (212) 228-7105 ADDRESS OF PERMITTEE 274 First Avenue Apt. IIG New York NY 10009 CONTACT PERSON FOR PERMITTED WORK TELEPHONE NUMBER Enconsultants Inc., 1329 North Sea Road, Southampton, NY 11968 (631) 283.6360 NAME AND ADDRESS OF PROJECT/FACILITY Edson property, Main ea iew Road Southold LOCATION OF PROJECT/FACILITY SCTM 91000.87.05-25 COUNTY TOWN WATERCOURSE NYTM COORDINATES Suffolk Southold Carey Creek DESCRIPTION OF AUTHORIZED ACTIVITY; Construct a two story single family dwelling,deck,pool,and a pervious driveway. Install a sanitary system with retaining wall and place 450 cubic yards of fill. Connect to public water. All work is to be done in accordance with the attached plans stamped NYSDEC approved. By aCCCptanee of this permit, the permittee agrees that the permit is contingent upon strict Compliance with the ECL, all applicable regulations, the General Conditions specified (see pane 2 & 3) and arty Special conditions included as part of this permit. PERMIT ADMINISTRATOR: ADDRESS George W. Hammerth (DMG) Sldg. #40 SUNY Stony Brook NY 11790-2356 ALIT H ZED SIGNATURE DATE Ar/ May 10 2001 Page 1 of 4 PROM ENcoNSULTANTS PHONE NO. 631 283 .6136 Jul. iS 2002 12:07PM P2 1329 North See Roar! Southampton,New York 119Fi8 631-288-6 -------- Fax:631-283-6136EN-CONSULTANTSi INC. E-mail; encon@peconic.net ENVIRONMENTAL SERVICES www,enconsultants.com March 1,2002 Albert Krupski,Chairman Board of Trustees Town of Southold 53095 Main Road Southold,NY 11971 Re: Liss Edson Permit No. 5427 Dear Mr.Krupski, As you no doubt recall, the captioned permit for construction of a one-family dwelling �, issued 26 October 2001 and included approval for a draiWe system to be installed in ly dwells s right-of-way i£way to Main Bayview Road. 11)response to a request by the Suffolk County Department of Health Services, a very min r c subsequently made to the inage syste,n,lt�that the ° �e was are to be configured 1' rather in a c er. EncIosed is aeIls located beneath the driveway this change, last d ed 6 December 2001. For our reference, copy of the site plan revised to reflect both this plan and the I have also enclosed sectional copies of and last October,highlighting the chance. As this is such a minor and effectively non-substantive modificatior4 T am unsure would typically be interested in receiving the additional paperwork. Because Patricia Moore mu]3oard Present an application for setback variance to thst Still e Zoning Board of Appeals, however, it would be proper for us to request that the Trustees issue either an amended or a simple acknowled&g receipt of the revised plan with notification that permit permit modi{cation is necessary. In either event,I,would appreciate your prompt response to my inquiry. Also enclosed for your reference are copies of the Suffolk Co approval and the DEC �Y Department of Health Services Permit amendment which incorporates the drainage system that was requested by the Trustees subsequent to the issuance of the original DEC permit, I thank you for your anticipated cooperation: Respect ly yours, Robert Coastal Management Specialist Enclosures cc:Lisa Edson Patricia M000re,Esq. "ROM ENCONSULTRNTS PHONE NO. : 631 283 6136 • Ju i. 15 2002 12:68PM P3 New York State Department of Environmental Conservation Gullding 40-SUNY,Stony Brook.New York 11790-2356 Telephone(631)444-0365 Facsimile (631.)444-0360 , T i. rot AMENnWNT TO vvw)%" Comtv msloner Date: February 21,2002 Lisa Edson Re: Permit No. &Location: 274 First Avenue,Apt. 11 G New York,New York 10009 1-4738-02451/00001 Edson Pro e a'n B iew lltoad Southol CTM No. 1000-87-05- 5 Dear Ms.Edson: Your recent request to modify the above permit has been reviewed pursuant to 6NYCRR,Part 621. It has been determined that the proposed modifications will not substantially change the scope of the permitted actions or the existing permit conditions. Therefore,the permit is amended to authorize the construction o o story single family dwelling,porch,decks,pool,pervious driveway,and a dra' a:Ia:jstra�X� 1316101, oby Joseph A.Ingegno on 2' an stamped NYSDEC agFrov�d on 221102. Special Condition No 8 is modified to read as follows: 8. hoof runoff shall be directed to drywells a minimum of 75 feet landward of the tidal wetland boundary for immediate on-site recharge. The follow'in S ecial Co ditio shall a l ; 14. Prior to excavation for installation of the drainage basins,a row of staked hay bales or approvable erosion control devices shall be placed between the wetland boundary and the project location_ This sediment barrier must remain in place and be maintained in good condition until the project is completed and the disturbed area is stabilized with vegetation. This letter is an amendment to the original permit and,as such,shall be available at the job site whenever authorized work is in progress. All other terms and conditions remain as written in the original permit. Very truly yours, cc: En-Consultants,Inc. permit Administrator Bureau of Marine Habitat protection,NYSDEC File DMG FROM :.ENCONSULTANTS PHONE NO. : 631 2B3 6136 Nov. 02 2001 01:44PM P9, NEW YORK SIA 1 L UEFJAR I MLN I OF LN ViRUNMkN 1 AL I.UNSLRVA I JUN NOTIFICATION OF OTHER PERMITTEE OBLIGATIONS Item A: Permittee Accepts Legal Responsibility and Agrees to Indemnification The permittee expressly agrees to indemnify and hold harmless the Department of Environmental Conservaton of the State of New York,its representatives,employees,agents,and assigns for all claims,suits,actions,damages, and costs of every name and description,arising out of or resulting from the permittee's undertaking of activities or operation and maintenance of the facility or facilities authorized by the permit in compliance or non-compliance with the terms and conditions of the permit. item B: Permittee's Contractors to Comply with Permit The permittee is responsible for informing its independent contractors,employees,agents and assigns of their responsibility to comply with this permit, including all special conditions while acting as the permittee's agent with respect to the permitted activities, and such persons shall be subject to the same sanctions for violations of the Environmental Conservation Law as those prescribed for the permittee. item C: Permittee Responsible for Obtaining Other Required Permits The permittee Is responsible for obtaining any other permits,approvals,lands,easements and rlghts-of-way that may be required to carry out the activities that are authorized by this permit. Item D: No Right to Trespass or Interfere with Riparian Rights This permit does not convey to the permittee any right to trespass upon the lands or interfere with the riparian rights of others in order to perform the permitted work nor does it authorize the impairment of any rights,title, or interest in real or personal property held or vested in a person not a party to the permit. GENERAL CONDITIONS General Condition 1: Facility Inspection by the Department The permitted site orfacility,including relevant records,is subject to inspection at reasonable hours and intervals by an authorized representative of the Department of Environmental Conservation (the Department)to determine whether the permittee is complying with this permit and the ECL.Such representative may order the work suspended pursuant to ECL 71-0301 and SAPA 401(3), The permittee shall provide a person to accompany the Department's representative during an inspection to the permit area when requested by the Department, A copy of-this permit, including all referenced maps, drawings and special conditions, must be available for inspection by the Department at all times at the project site or facility. Failure to produce a copy of the permit upon request by a Department representative is a violation of this permit. General Condition 2: Relationship of this Permit to Other Department Orders and Determinations Unless expressly provided for by the Department,issuance of this permit does not modify,supersede or rescind any order or determination previously issued by the Department or any of the terms, conditions or requirements contained in such order or determination. General Condition 3: Applications for Permit Renewals or Modifications The permittee must submit a separate written application to the Department for renewal,modification ortransfer of this permit Such application must include any forms or supplemental information the Department requires.Any renewal, modification or transfer granted by the Department must be in writing. The permittee must submit a renewal application at least: a) 180 days before expiration of permits for State Pollutant Discharge Elimination System (SPDES), Hazardous Waste Management Facilities(HWMF),major Air Pollution Control(APC)and Solid Waste Management Facilities(SWMF);and b) 30 days before expiration of all other permit types. Submission of applications for permit renewal or modification are to be submitted to: NYSDEC Regional Permit Administrator,Region 1,SUNY Bldg#40,Stony Brook, NY 19790-2356 General Condition 4: Permit Modifications,Suspensions and Revocations by the Department The Department reserves the right to modify, suspend or revoke this permit. The grounds for modification, suspension or revocation include: a) the scope of the permitted activity is exceeded or a violation of any condition of the permit or provisions of the ECL and pertinent regulations is found: b) the permit was obtained by misrepresentation or failure to disclose relevant facts; c) new material information is discovered;or d) environmental conditions,relevant technology,or applicable law or regulation have materially changed since the permitwas issued, DEC PERMIT NUMBER PAGE 2 OF 4 1-4738-02451/00001 FROM : .ENCONSULTANTS PHONE NO. : 631 283 6136 Nov. 02 2001 01:45PM P10 NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION ADDITIONAL GENERAL CONDITIONS FOR ARTICLES 15(TITLE 5),24,25,34 AND 6NYCRR PART 608 (TIDAL WETLANDS) I. if future operations by the State of New York require an alteration In the,position of the structure or work herein authorized, or if, in the opinion of the Department of Environmental Conservation it shall cause unreasonable obstruction to the free navigation of said waters or Rood flows or endanger the health, safety or welfare of the people of the State,or cause loss or destruction of the natural resources of the State,the owner may be ordered by the Department to remove or atter the structural work,obstructions,or hazards caused thereby withoutexpense to the State, and if, upon the expiration or revocation of this permit, the structure, fill, excavation, or other modification of the watercourse hereby authorized shall not be completed,the owners,shall,without expense to the State,and to such extent and in such time and manneras the Department of Environmental Conservation may require, remove all or any portion of the uncompleted structure or fill and restore to Its former condition the navigable and flood capacity of the watercourse. No claim shall be made against the State of New York on account of any such removal or alteration. 2. The State of New York shall In no case be liable for any damage or injury to the structure or work herein authorized which may be caused by or result from future operations undertaken by the State for the conservation or improvement of navigation,or for other purposes,and no claim or right to compensation shall accrue from any such damage. 3. Granting of this permit does not relieve the applicant of the responsibility of obtaining any other permission, consent or approval from the U.S.Army Corps of Engineers,U.S.Coast Guard,New York State Office of General Services or local government which may be required. 4. All necessary precautions shall be taken to preclude contamination of any wetland or waterway by suspended solids, sediments, fuels, solvents, lubricants, epoxy coatings, paints, concrete, leachate or any other environmentally deleterious materials associated with the project_ 5. Any material dredged in the conduct of the work herein permitted shall be removed evenly,without leaving large refuse piles, ridges across the bed of a waterway or floodplain or deep holes that may have a tendency to cause damage to navigable channels or to the banks of a waterway. 6. There shall be no unreasonable interference with navigation by the work herein authorized. 7. If upon the expiration or revocation of this permit, the project hereby authorized has not been completed, the applicant shall,without expense to the State,and to such extent and In.such time and manner as the Department of Environmental Conservation may require, remove all or any portion of the uncompleted structure or fill and restore the site to its former condition. No claim shall be made against the State of New York on account of any such removal or alteration. 8. If granted under6NYCRR Part 608,the NYS Department of 1=nvironmental Conservation hereby certifies that the subject project will not contravene effluent limitations or other limitations or standards under Sections 301,302, 303,306 and 307 of the Clean Water Act of 1977(PL 96-217)provided that all of the conditions listed herein are met. 9. At least 48 hour;prior to commencement of the project,the permittee and contractor shall sign and return the top portion of the enclosed notification form certifying that they are fully aware of and understand all terms and conditions of this permit, Within 30 days of completion of project,the bottom portion of the form must also be signed and returned, along with photographs of the completed worts and,if required,a survey, 10. All activitles authorized by this permit must be in strict conformance with the approved plans submitted by the applicant or his agent as part of the permit application. Such approved plans were prepared by:Joseph A. Inaegno on 2/18/00 god lest revised 4/23/01, OEC PERMIT NUMBER PAGE 3 OF 4 1-4738.02451/00001 FROM, : ,ENCONSULTANTS PHONE NO. : 631 283 6136 Nov. 02 2001 01:46PM P11 • NEW V RK STATED PARTMENT OF ENVIRONMENTAL CONSERVATION SPECIAL CONDITIONS 1. During construction, concrete or leachate shall not escape or be discharged, nor shall washings from transit mix Ftrucks, mixers,or other devices enter tidal wetlands and or protected buffer areas. 2. Any debris or excess material from construction of this project shall be completely removed from the adjacent area (upland) and removed to an approved upland area for disposal. No debris is permitted In tidal wetlands and or protected buffer areas. 3. There shall be no disturbance to vegetated tidal wetlands or protected buffer areas as a result of the permitted activity. 4. The storage of construction equipment and materials shall be confined to within the project work site and or upland areas greater than 75 linear feet from the tidal wetland boundary. 5. All fill shall consist of"clean"sand, gravel,or soil(not asphalt,flyash, broken concrete or demolition debris). 6. To protect the values of the tidal wetlands,a permanent vegetated buffer zone shall be established. There shall be no disturbance to the natural vegetation or topography within an area extending 50 linear feet landward of the tidal wetland boundary. 7. A row of staked hay bales or approvable erosion control devices shall be placed at the landward edge of the buffer area or 50 linear feet from the tidal wetland boundary,or as per NYSDEC approved plan, at commencement of regulated activities and remain in place until project is completed and all disturbed areas stabilized with vegetation. 8. Roof runoff shall be directed to drywelis a minimum of 80 feet landward of the tidal wetland boundary for Immediate on-site recharge. 9. Dry wells for pool filter backwash shall be located a minimum of 80 feet landward of the tidal wetland boundary, 10.There shall be no draining of swimming pool water directly or indirectly Into tidal wetlands or protected buffer areas: 11. Driveways and parking areas shall be constructed of pervious material. 12. Sanitary system (bottom of tank and leaching pools) shall be located a minimum of 2' above seasonal high groundwater. 13_The permittee shall incorporate the following language as a notice covenant to the deed: "Regulated tidal wetlands associated with Corey Creek are located at Main Bayview Road,Southold,Suffolk County Tax Map Number: District 1000, Section 87, Block 05, Lot 25,otherwise known as the properties of Lisa Edson and her heirs, assigns, or successors. This property is subject to the provisions of New York State Environmental Conservation Law(ECL)Article 25 or its successor,and the conduct of regulated activities may occur only pursuant to ECL Article 25 if prior approval is given by the New York State Department of Environmental Conservation (NYSDEC) or its successor. Regulated activities include, but are not limited to the erection of any structure(s); excavation;dredging grading and filling;clearing of vegetation;and application of chemicals." This deed covenant shall be recorded with the Clerk of Suffolk County within 90 days of the issuance of this permit. A copy of the covenanted deed or other acceptable proof of record,along with the number assigned to this permit, shall be sent within one calendar year of the issuance of this permit to: NYSDEC, Regional Manager, Bureau of Habitat, SUNY Building 40,Stony Brook, New York 11790-2356. DEC PERMIT NUMBER PAGE 4 OF 4 1-4738-02451/00001 O�*rjf SOUjy®l Town Hall Annex ~ ® Telephone(631)765-1802 54375 Main Road Fax(631)765-9502 P.O.Box 1179 Southold,NY 11971-0959 ® �� l�C®UN�,� BUILDING DEPARTMENT January 24, 2022 TOWN OF SOUTHOLD Salice, Charles 9326 Main Bayview Rd Southold, NY 11971 RE : TO WHOM IT MAY CONCERN: The items marked below are required to obtain your Certificate of Occupancy Application for Certificate of Occupancy. (Enclosed) X Electrical Underwriters Certificate. A fee of$50.00. Final-Survey with Health Department Approval. Plumbers Solder Certificate or Pex Affidavit Trustees Certificate of Completion. (Town Trustees # 765-1892) Final Planning Board Approval. (Planning # 765-1938) Final Fire Inspection from Fire Marshall. (631-765-1802) Truss Construction Placard - VF. Final Elevation Certificate required. Final Trustees Certificate of Compliance. Spray Foam Insulation certification from a NYS licensed architect or Engineer BUILDING PERMIT: 45256-Z Alterations le e s saD?i°-F 00qT� v� SCTM # 1000-87-05-25 PROPERTY: 9326 MAIN BAYVIEW RD w FFTJ �O ADDRESS SOUTHOLD NEW YORK 11971 w� �ww4 " FDG o�Ry� °�°• ? V.OWNER: CHARLES VSALIC E CAMILLE PASSARO SITE: 148,418.19 SQ. FT. = 3.407 ACRES ZONING: AC SURVEYOR: Nathan Taft Corwin III PO Box 16 1586 Main Road Jamesport, New York 11947 • Y `� LICENSE # 50467 .e DATED: AUGUST 9, 2020 Drl7r• a•' �C ' DRI�FWgy'Fl.. . e G . 3'uJJ�i p. •• ,cooo � v e° • o� \�t ,y4 • ��� C�, �7.Jy?. 4,. JVD �`S1• ��'�tf�� a G r ^^ ?3bo yam. Qf' 1' lJsO� O s���• DS 00, ?O FLP GGED 8r EN NSl1CH 1999 !y •Q O� Go � tll� A�.q�C�°GAO 6�y ��'C� • ' 'a,3• F + 8 vP EDGE OF fY` Oti�y •e..-e. CLEIxr+c Qty T• 0y� •' e AVS " o, try 4� QY9�k'• •e' •. y iYc N ?!p. •'oho' .'' �p� ' ." Qty �ry � "`�h8j•° i20 J�J Q� ALotti4 °may d WA � �Qo AL 0 AL �g R�LSF 0 0 0 �� h °'�A'•, 0 3 �� EXI5TIN6, DRIVEYVAY s k R's'• EXISTING 5ANITARY SYSTEM AL A � EXISTING RESIDENCE TO REMAIN WITH vi� NEW INTERIOR RENOVATIONS UN ep r� EXISTING DECK AND ROVED ,�. POOL TO REMAIN °\��oAL 2 -:.•�� � B.P.#_7_Jn��b C"c".�.fpL`� WITH ALL C �-.-. OF OD,. AL ,Ifs .� � �-,�� ,i 5 � � P•,,.� � YC � . STATE & TOWN CODES r`�,^ ll/lr nOUIRED 04 NuI > OF NT AT M F'0 THl SOUTHOLDTO A 5fANRNG �li 5 wn AL - i'i.;O aJIF EU SOUT TOWN PLANNING BOARD .L .=� ,; L :=lam - "-. �: ;� r �UTHOLD TOWN TRUSTEES AL •� .u� ,� r: ,C�:. F�.t�,:,. ,''Cz 8, PLL B,tiu ,LAL VERGR w L ! J.Y.S.DEC f, Pp'n' 4. .,�i_ - tT\::•�f Ti '.:UTtillr k4LIST AL AIL CoI r�F-7 I C)i G.G. A&LJc�o ALL CONSTo;.0 ION SiX..I. MEET THE o0J REQ U"r�ill E^ITS OF THE C 0 D S or-NEW o� YORKSTATE. NOT RESPONSIBLE FOR _ A` AL �`� DESIGN OR COiJSTRUCTION ERRORS. ,F�" ' ", k�`• ?t;3� a do�° • �r '„_, �pr•a ! r• �R4R .. ,y Uf�OFF R TA,UN! !0R,1,1 V Fug,. n �T TO Ck�APTE 236 �� �` OF THEnTO�"JN CODE. �. .._ ' ¢ I '. P ;v j QPCZ AL AL o �7ALv' Y AL J �eAL AL C Zo pl� %MPARO %SVALE E= e � A 0�0 � 1YcR S D C by � '8 SOUTHOLD, NEW YORK Ak A tiA DATE: September 18, 2020 9 'L P "^ �� SCALE: 1" = 50'-0" V R L TALC T N 8'44'30" w AL � ARCHITECT 114.24. 436 7th STREET Co N o?'� GREENPORT, NEW YORK 11944 REY CREEK a,?91 (631)477-8963 EXISTING POOL EXISTING DECK A 5 I NEW COLUMN -- D (5) 2x6 AT EACH END OF HEADER FROM 5ECOND FLOOR ABOVE TYPICAL - PROVIDE 50LID BLOCKING AT SECOND I EXISTING DECK FLOOR RIM JOIST AND (5) 2x6 P05T AT FIRST FLOOR EXTERIOR WALL TO GIRDER AT PILE5 REPAIR ALL WALL EXI5T FIN15HE5 AND TRIM CL EXISTING TO MATCH EXI5TING BATHROOM EXISTING EXISTING POOL ROOM 0 BEDROOM EXI5T EXI5TIN6 G� EXISTING EXISTING LIVING ROOM OFFICE BEDROOM EX 15T EX15TING BATHROOM EXISTING EXISTING HALL EXI5TING 0 C 05ET HALL UP DN EXI5T AV GL EXIST EXISTING POWDER EX I NG BATH ET E E TOR CIL - - 0 LJ EXISTING - - EXI5TING BATHROOM BEDROOM EXIST O - EX1571N& L - - - MECHANICAL EXIS ING GL ROOM IL STA1�=_ 57RUG7URAL REVIEkN E3Y N. J. MAZZAFER O, FE , F.O. E30X 5-7, &REENFORT, NY 110144 PHONE 516 45-7 FIRST FLOU"R P SCALE: 114" = V-0" FLOOR AREA: 2,170 sq ft lziASSARO N, C .& ; E* '"p D SOUTHOLD, NEW YORK DATE: September 18, 2020 U RAL T LCAT ARCHITECT 436 7th STREET GREENPORT, NEW YORK 11944 (631)477-8963 I NEW HEADER: BOISE CASCADE VERSA-LAM LVL PROVIDE FLASHING AS REQUIRED AT 2.1 E 5100 SIZE - 2 PLY TOP AND SILL OF NEW DOOR6'-3"VERIFY 6'-3" VERIFY I J" (OR 5 �") x 11 J" HEADER BEARING - 3 EACH END EQUAL EQUAL NAIL PER NYS AND MANUFACTURERS SPEC PROVIDE LATERAL BRACE TO COLUMN WITH: A - "TECO" GU55ET PLATE - 3"WxlO T (MIN) - STEEL OR 1+7 - COLUMN / HEADER CONNECTOR BY BOISE CASCADE - STEEL NEW COLUMN NEW COLUMN (5) 2x6 AT EACH END OF HEADER (5) 2x6 AT EACH END OF HEADER TYPICAL - PROVIDE SOLID BLOCKING AT TYPICAL - PROVIDE 50LID BLOCKING AT EXISTING DECK SECOND FLOOR RIM JOIST AND (5) 2x6 SECOND FLOOR RIM JOIST AND (3) 2x6 POST AT FIRST FLOOR EXTERIOR WALL POST AT FIRST FLOOR EXTERIOR WALL TO GIRDER AT PILES EXISTIN DECK TO GIRDER AT PILES / NEW 12 FT WIDE SLIDING GLASS DOOR / ANDERSEN FWGD 1110611-4 0 EXISTING FIREPLACE TO BE REMOVED AND BE RELOCATED IN OTHER LOCATION BY OWNER - EXISTIN REPAIR ALL WALL FINISHES AND TOILET EXISTING TRIM TO MATCH EXISTING MASTER BATH EXISTING I I EXISTING "�;1y""!NC. DINING AREA EXISTING LIVING ROOM MASTER I SAUNA _ BEDROOM EXISTING I I ROOF I I EXIST BELOW _ J EXISTING ATTIC STAIRS TO BE REMOVED AND RELOCATED TO EXISTING CLOSET - CLOSE UP CEILING WITH STRUCTURE AND FIN15HE5 TO MATCH EXISTING DN EXISTING E INC POWDER EL TOR BATH RELOCATED ATTIC, STAIRS - L J O PROVIDE NEW STRUCTURE AS EXISTING rl 5HOWN ON ATTIC, PLAN - PATCH OL05ET CEILING FINISHES AS REQUIRED TO MATCH EXISTING EXISTING REF1=XISTING EXISTING PANTRY EXISTING KITCHEN PANTRY STAIR HALL 1J SI TSUGTITURAL REV I EN 5Y N. J. MAt"ZZFERRO, FE STOVE i OVEN F.O. E30X 5-7, 67REEN=ORT, NY 11 X44 FHONE 516 45-7 55CI& ff S E C000" N F L000" 0 R P LA N— SCALE: 1/4" = 1'-0" FLOOR AREA: 2,170 sq ft P S S, AO" R 0 S j AP' mL �n CLI 0� ".5m R rh�mm S I D 1p=� Hi C "t"n SOUTHOLD, NEW YORK DATE: September 18, 2020 URAL. T LGAT ARCHITECT 436 7th STREET GREENPORT, NEW YORK 11944 (631)477-8963 I A 5 CEILING STRUCTURE OVER EXISTING MASTER BEDROOM EXISTING ATTIC STAIRS TO BE EXISTING CEILING JOISTS TO BE REMOVED REMOVED AND RELOCATED TO PROVIDE NEW 50I55OR 2x8 @16" OG AT EVERY EXISTING CLOSET ROOF RAFTER FROM PLATE ROOF RAFTER CONNECTION TO OPPOSITE SIDE EXISTING ROOF RAFTER, CREATING SCISSOR TRU55 - SEE BUILDING SECTION DETAIL SHEET 5 18'-a" EXISTING VERIFY I 1 1 1 1 I 1 1 1 1 1 1 1 1 1 I I I I I I ( I ( ( I 1 1 I 1 I 1 I 1 1 1 1 1 1 1 1 NEW (2) 2x10 HEADERS TO EXISTING RR ADD TEGO5 TO EACH RR AS RE D 1 EXI T NG RR OUT WITH i NEW EADER5 AS SHO PROVIDE z TEG AT ALL RR U~i I 1 -515TIER NEW RR TO 'X 1 I 1 1 i I I 1 I I 1 I 1 I 1 EXISTING RR MATCH I I I I I ( I I I I RR SIZE NENF( 2x10 HEA RKrND 515TER NEW 2x10 GJ TEG TO EACH R AS TO EXISTING GJ REQUI D NEW (2) 2x10 HEADERS — NEW 2 :2xIG HEADERS CEILING STRUCTURE OVER TO EXISTING GJ ADD � TO EXISTIN GJ ADD EXISTING MASTER BEDROOM TEGOS TO EARGEHQUTO EAC;H Cd A5 EXI5TING CEILING JOISTS TO BE REMOVED _ J� REQUIRED PROVIDE NEW 50I55OR 2x8 ®16" OG AT EVERY RELOCATED ATTIC STAIRS - ROOF RAFTER FROM PLATE ROOF RAFTER PROVIDE NEW STRUCTURE AS CONNECTION TO OPPOSITE 51DE EXISTING ROOF SHOWN ON ATTIC, PLAN - PATCH EX 5 ING GJ GUT WITH RAFTER, CREATING SCISSOR TRU55 - SEE CEILING FINISHES AS REQUIRED NE EADER5 AS BUILDING SECTION DETAIL SHEET 5 TO MATCH EXISTING 514N PROVIDE TEC,05 AT ALL GJ SISTER NEW 2x10 GJ TO EXISTING GJ STRUCTURAL REV I EYN BY N. J. MAZZAFERRO, FE P.O. BOX 5-7, OREENFORT, NY 11 ci44 PHONE 516 45-7 55Ci& 'A" T L A I'Mon SCALE: 1/4" = V-0" P- AS %'t3RAAR0 SAmLlCl�" R U-mm r% om NC ft %Nz D rE= SOUTHOLD, NEW YORK DATE: September 18, 2020 URAL T LCAT ARCHITECT ' 436 7th STREET GREENPORT, NEW YORK 11944 (631)477-8963 I I EXISTING RIDGE EXISTING RIDGE EXISTING ROOF RAFTERS (2X10) NOTE : : � IE i^I Sr-,, I SSOR TO REMAIN TRUSS AT E Y ERNr ROOF NEW 2x8 TRUSS RAFTER @) 16" OG (AT EVERY EXISTING ROOF RAFTER EXISTING COLLAR TIES 0 BLOCK AND NAIL (3) IO D NAILS a MINIMUM NEW 2x8 TRU55 ® 16" Or., (AT NEW 2x8 TRUSS @) 16" OG (AT EVERY EXISTING ROOF RAFTER EVERY EXISTING ROOF RAFTER NEW 2x6 ® 16" OG (AT EVERY EXISTING ROOF RAFTER EXISTING EXISTING ROOF RAFTERS N FULL OVERLAP CEILING JOISTS EXISTING ROOF RAFTERS EXISTING ROOF RAFTERS REMAIN EXISTING ROOF RAFTERS TO ON "TRU55" TO BE REMAIN BOARD 5-10 P REMOVED NAILS EACH END AFTER "NEW" PROVIDE R-4a INSULATION TRU55 (COMBINATION 5'~'RA`r ISO,^ INSTALLED AND BATT INSULATION TYP) EXISTING COLLAR TIES Z<YayyyyyyyyyyTyyy DETA I L SGT I ON NEW "TRU55" SEE DETAIL THIS SIDE �_ NAIL EXISTING ROOF ��� �� SHEET +/- 5'-I I" \/ERI�Y J RAFTERS (2X10) TO BE DETERMINED BY OWNER TO REMAIN AFTER TRU55 INSTALL z N � EXISTING CEILING JOISTS TO BE REMOVED AFTER w DST I L PLAN "NEW" TRU55 INSTALLED IL 4 FULL OV RLAP ON "TRU55" BOARD w \ 5-10 P NAILS EACH END EXISTING CEILING J015T5 / EXISTING CEILING JOISTS TO BE p EXISTING ROOF NAIL 1L REMOVED PROVIDE NEW 2x8 M RAFTERS (2X10) v ABOVE CREATING SCISSOR TRUSS — [Q TO REMAIN W Q -' EXISTING YERIEY >01 L* I-' EXISTING VERIFY _ z z � EXISTING W MASTER X Q NEW "TRUSS" THIS SIDE (AFTER Lu �SDROOM CEILING JOIST REMOVED EX I ST I NCS o w MASTER DETAIL PLAN (g) OTHER NALL E3SDROOM w x INSTALL BLOCK AND "TRUSS" TOP OF FINISHED TOP OF FINISHED NAIL INTERSECTION BOARD aim-im SECOND FLOOR SECOND FLOOR EXISTING ROOF RAFTERS ABOVE (2X10) TO REMAIN "TRuSs" INTERSECTION BOARD r 11"t u MV mum b b- EXISTING EXISTING MROM ®® wo POOL ROOM POOL ROOM rx=Dt i AIL D SCALE: 1/2" = 1'-0" STRUCTURAL REFI I EvN 5)` N. J. MAZZAEERRO, PE P.O. E30X 5"7, CGREENPORT, NY I 1 cf44 PHONE 516 45-7 551f6 TOP OF FINISHED TOP OF FINISHED F I RST FLOOR FIRST FLOOR y PASSARO 7 EXISTINC-7 EXISTING R E S I D 't"" NC, L 6RADE 6RA1DE LEVEL LEVEL SOUTHOLD, NEW YORK STORAGE STORAGE DATE: September 18, 2020 TOP OF GRADE LEVEL TOP OF GRADE LEVEL U RAL TALGAT o® �® �® ARCHITECT ` EXff I S T II� I SEC I [Ml Ak rKO'NPOSED BUIL 436 7th STREET SCALE: 1/2" = 1'-0" SCALE: 1/2" = 1'-0" GREENPORT,.NEW YORK 11944 (631)477-8963 I