HomeMy WebLinkAbout1000-144.-1-21 TOWN F SOUTHOLD
Rental Permit
0576
Owner 2400 Sigsbee Rd LLC
Occupied as Single Family Dwelling
Located at 2400 Sigsbee Road Laurel 144.-1-21
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.
11/29/2023
Code ' fo e ment Gffi
This Notice must be posted by the main entrance at all times
TOWN OF SOUTHOLD BUILDING
631 -765-1802 15�
INSPECTION
[ ] FOUNDATION 1ST [ ] ROUGH PLBG.
[ ] FOUNDATION 2ND [ ] INSULATION/CAI
[ ] FRAMING 1 STRAPPING [ ] FINAL
[ ] FIREPLACE & CHIMNEY [ ] FIRE SAFETY IN:
[ ] FIRE RESISTANT CONSTRUCTION [ ] FIRE RESISTANT PE
[ ] ELECTRICAL (ROUGH) [ ] ELECTRICAL {Fl
[ ] CODE VIOLATION [ ] PRE CIO [
REMARKS: eztt���
INSPECTORo1e, ---4vtz cotl�rlutx
DATE
Town Hall Annex
Town of Southold 54375 Main Road
Rental Inspection Report PO Box 1179
CM
Southold, NY 11971-1179
_ Tel: 631-765-1802
SCTM# Date
Owner Phone i
Visible
Address —_
'Hamlet Inspector
Floor Level Quantities Sub 1 2
_�.
Smoke Detectors (not located in bedrooms) --
Carbon Monoxide Detectors
Fire Extinguishers --- — -
Exits - -
Bedrooms _ _ _ 2 4 5 6_ !.
Smoke Detectors
Egress
Occupant Count
Building Systems Maintained & OperationalCondition of Property
7 Building interior
Heating _
Hot water Building exterior
Electrical Property clean, maintained & safe
Mechanical Handrails &guards installed &secure
Pool SafetyPool on Site
Surface water alarm i Date of CO issuance
Door alarms Pool completely enclose
Self closing/ latching gates
-Pool-fence-to code requirements
CO's for all items present Prior Rental
Comments: ---- - --- - - --
_.� TOWN OF SOUTHOLD
Rental Permit
0576
Owner James Ryder & Ors.
Occupied as Single Family Dwelling
Located at 2400 Sigsbee Road Laurel 144-1-21
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.
1
1/20/2022
`or �n _c rr � t official
This Notice must be posted by the main entrance at all times
Town Hail Annex ritl Telephone(631)765-1802
54375 Main Road � Fax(631)765-9502
P.O.Box 1179
m
Southold,NY 11971-0959
" �'
IE
BUILDING DEPARTMENT
JUL °' 2020
TOWN OF SOUTHOLD
DEPT.BUEEWNG
RENTAL PERMIT APPLICATION T -:rHOLD
Rental Permit Fee $200 (Application must be renewed every two years)
Section A.
Property Information:
Rental Property Address:
2400 Sigsbee Road, Mattituck, NY 11952
Tax Map Number: 1000 SECTION 144 -BLOCK 1 LOT 2. 1
SECTION B.
OWNER INFORMATION:
Property Owner Name: Lois A. Ryder
Property Owner Legal Address: Property Owner Mailing Address:
535 Hawthorne Avenue SAME
Boulder, CO 80304
Telephone Number (s): Daytime 0 -442-1544 Evening same Emergency 720-953-1437
Property Owner Email Address: Loisryder29@gmail.com
* "�' C) ,Do
Pagel of S
� f
r�
Town Hall Annexa Telephone(631)765-1802
54375 Main RoadFax(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: James Ryder
Address of Authorized Agent (no P.O. Boxes):..,,, 2205 Sigsbee Rd, Mattituck, NY 11952
Mailing Address of Authorized Agent: same as above
845-549-8291
Telephone Number (s): Daytime Evening, Emergency same
Email Address:
jsryder58@gmail.com
Section D.
Managing Agent Information:
Name of Authorized Agent of dwelling unit, if any: N/A
Address of Authorized Agent (no P.O. Boxes):
Mailing Address of Authorized Agent:
Telephone Number(s): Daytime Evening Emergency
Email Address:
SECTION E.
SITE MANAGER INFORMATION: (required for rental properties containing 8 or more rental units)
Name of Managing Agent of dwelling unit, if any:
Address of Managing Agent (no P.O. Boxes): IT _
Page 2 of 5
Rental Permit Application
Section F: Property Description—room dimensions
Kitchen 12'x 10.75'
Bedroom#1 15.66'x 12.91'
Bedroom#2 11' x 9.66'
Bedroom#3 11'x 9.66'
Living room 12'x 23.33'
Great Room 15.66'x 23.33'
Porch room 16'x 12'
,r
Town Hall AnnexTelephone(631)765-1802
54375 Main Road Fax (631)765-9502
P.O.Box 1 179 4ti
Southold,NY 1 1971-0959
BUILDING DEPARTMENT
TOWN OF SOUTHOLD
Mailing Address of Managing Agent:
Telephone Number (s): Daytime Evening Emergency
Email Address:.
SECTION F.
PROPERTY DESCRIPTION:
1 unit
Number of Rental Dwelling Units on property:
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: 2400 Sigsbee Road, Mattituck, NY 11g
Requested Maximum number of persons allowed to occupy Dwelling Unit:
Number of rooms in Rental Dwelling Unit: 6 . /
Use and Dimensions of each room in Rental Dwelling Unit: See attached
Page 3 of 5
�
Town Hall Annex rh, Telephone(631)765-1902
54375 Main Road Fax(631)765-9502
P.O.Box 1 179
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.
X I am requesting a fire safety inspection to be performed by a Code Enforcement Official
from the Town of Southold
❑ 1 am submitting a completed Town of Southold certification form from a licensed
architect or a licensed professional engineer.
SECTION H.
DECLARATION: Signature must be notarized and MUST be the owner of the dwelling unit.
STATE OF NEW YORK)
COUNTY OF SUFFOLK)
I Lois A. Ryder certify under penalty of perjury,the following:
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
All
Town Hall Annex lig Telephone(631)765-1802
54375 Main Road �� p° Fax(631)765-9502
P.O.Box 1179
Southold,NY 11971-0959 r
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: Lois,A. Ryder
Property Owner's Signature- � PM
�..
Sworn to before me this ZL day of $ 20�
Official Notary Public Signature and Original Notary Stamp
-- -MELISSA R DEROR
NOTARY pUBLIC STATE OF NEW YORK
SUFFOLK COUNTY
LIC..#01 CE634989
COMM.EXP. -'
Page 5 of 5
fQNVEROFATTORNEY
NEW YORK STATUTORY SHORT FORM
(a) CAUTION TO THE PRINCIPAL: Your Power of Attorney is an important document. As
the"principal," you give the person whom you choose(your"agent") authority to spend your
money and sell or dispose of your property during your lifetime without telling you. You do not
lose your authority to act even though you have given your agent similar authority.
When your agent exercises this authority,he or she must act according to any instructions you
have provided or,where there are no specific instructions,in your best interest. "Important
information for the Agent" at the end of this document describes your agent's responsibilities.
Your agent can act on your behalf only after signing the Power of Attorney before a notary
public.
You can request information from your agent at any time. If you are revoking a prior Power of
Attorney,you should provide written notice of the revocation to your prior agent(s)and to any
third party who may have acted upon it,including the financial institutions where your accounts
are located-
You
ocatedYou can revoke or terminate your Power of Attorney at any time for any reason as long as you
are of sound mind. If you are no longer of sound mind,a court can remove an agent for acting
improperly.
Your agent cannot make health care decisions for you. You may execute a"Health Care Proxy"
to do-this.
The law goveniing Powers ofAttorney is contained in the New York General Obligations Law,
Article 5,Title 15. This law is available at a law library,or online through the New York State
Senate or Assembly websites,www.senate.state.ny.us or www.assemblystate.nyus.
If there is ahything in this document you do not understand,you should ask a lawyer of your own
choosing to explain it to you.
(b) DESIGNATION OFAGE (S):
I,Lois Ann Ryder,having an address at 2400 Sigsbee Road,Mattituck,NY 11952,hereby
appoint James Sean Ryder,having an address at 25 Winwood Drive,Newburgh,NY 12550,tel.
no.: ,and Deborah Lois Skovron,having the address at 535 Hawthorn Avenue,
Boulder,CO 80304,tel no.: 303-442-1544 as my agents.
ww
cpmpensation",you may do so above,under"1' O
(k) ACCEPTANCE BY THIRD PARTIES:
I agree to indemnify the third parry for any claims that may arise against the third party because
of reliance on this Power of Attomey. I understand that any termination of this Power of
Attorney,whether the result of my revocation of the Pourer ofAttorney or otherwise,is not
effective as to a third party until the third party has actual notice or knowledge of the
termination.
(1) T MON:
The Power ofAttomey continues until I revoke it or it is terminated by my death or other event
described in Section 5-1511 of the General Obligations Law.
Section 5-1511 of the General Obligations Law describes the manner in which you may revoke
Your Power of Attorney, and the events which terminate the Power of Attorney
(m) SIGNATURE AND ACKNOWLEDGMENT:
IN VVUNESS WHEREOF,I have hereunto signed my name this 3'd day of
December,2013.
Principal signs here
Lois Ann Ryder
STATE OF NEW YORK,COUNTY OF4+4s.
On the 3`d day of December,2013,before me,the undersigned,personally
q4mared Lois Ann Ryder,personally known to me or proved to me on the basis of satisfactory
evidence to be the individual whose name is subscribed to a within instrument and
acknowledged to me that she executed the same in her aci and that by her signature on the
instrument,the individual,or the person upon behalf of ch the individual acted, executed the
instrument.
tary Public
My co uission expires on. -- - -. .., ....
AW NO of Now Yolk
o. i
-�qpo S11 Y 6x �6 - ',W11f'1r /�
TOWN OF SOUTHOLD BUILDING
coo a�� 765-1802 -Iq
INSPECTION
[ ] FOUNDATION 1ST [ ] ROUGH PLBG.
[ ] FOUNDATION 2ND [ ] INSULATION/CAULKING
[ ] FRAMING /STRAPPING [ ] TINA`i4� -
[ ]
FIREPLACE & CHIMNEY FIRE SAFETY INSPECTION
[ ] FIRE RESISTANT CONSTRUCTION [ ] FIRE RESISTANT PENETRATION
[ ] ELECTRICAL (ROUGH) [ ] ELECTRICAL (FINAL)
[ ] CODE VIOLATION [ ] PRE C/O
i�jt
P wlvlb
vi
' 14.. .........................
c� ti
70/
DATE INSPECTOR
T- V v
w
TOWN OF SOUTHOLD BUILDING DEPT.
765-11802
INSPECTION
[ ] FOUNDATION 1ST [ ] ROUGH PLBG.
[ ] FOUNDATION 2ND [ ] INSULATION/CAULKING
[ ] FRAMING /STRAPPINGINAL
[ ] FIREPLACE & CHIMNEY [ ] IRE SAFETY INSPECTION
[ ] FIRE RESISTANT CONSTRUCTION [ ] FIRE RESISTANT PENETRATION
[ ] ELECTRICAL (ROUGH) [ ] ELECTRICAL (FINAL)
[ ] CODE VIOLATION [ ] PRE C/O
REMARKS: k
W C- wte,-,,-
DATE
�� ,,. .. ,
DECK
........ .. a
SUN ROOM
ROOM O
V
i
. _-__�...__..._,. ........ .......m.:.
i u
GREAT ROOM w BEDROOM
210 S F.
O
J
V
F a
r
0
..:.1........................
BEDROOM 001 1135.F. KITCHEN
^tl ��.
II
'RIDGE
•ryryyy.. Yv�k�W W.A
��auRa�Mrr�' �o�so
— CLOSET.,_-..
.......
0
s o.
'9
' BEDROOM �
113 S F.
LIVING ROOM
" o
FIRST FLOOR PLAN
RENTAL PERMIT FOR: SCALE: 311 = 1'-011
2400 SIGSBEE ROAD DATE: JUN. 23, 2020
MATTITUCK, NY 11952 PAGE: 1 of 1
l `
I 3
Y
§ 4
r
1
v
3
I -
z
i
r
7 777
144.-1-212/06
I
I
M. Sld � � � � � � � Foundation ; Bath
w
9
Ty
E
Extension 5tri Basement PC, Floors =
J�� Ext. Walls c "Y' _ � � Interior Finish -z,
Extension �
e , Fire Place Heat '
....Extension �/ _ �' '_
t
- Porch =r I Attic I
-3 C, --
x 7= 2-96 �'6 Z=� � 2 j Porch , � � Rooms i st Floor - -- -
`� ��� Patio o
rezay r 19 _�.
Rooms 2nd Flo
I rageS
t F-
riveway
a
s
a
,e
r
SCTM #
000
_ TOWN OF SOUTHOLD PROPERTY RECORD CARD
OWNER STREET y VILLAGE^ DIST SUB. LOT
e e-
MSS err ny,
f ACR. , CKs - /
3
TYPE OF BLD.
Y�
GI �
PROP. CLASS
7 3, t
!r
LAND IMP. TOTAL DATE -�-
/C Joo �i
f
a -
I
FRONTAGE ON WATER HOUSE/LOT
1
BULKHEAD
TOTAL
FORM NO. 4
TOWN OF SOUTHOLD
BUILDING DEPARTMENT � �
TOWN CLERIC'S OFFICE
SOUTHOLD, N. Y.
CERTIFICATE'OF OCCUPANCY
No. ..4100.............. Date ..........................sye.....`�............... 19.6.3..
THIS CERTIFIES that the building located at ....W/.S--81g-sby..; o .............................. Street
Matte Pk fi �p
Map No. .—..............x',..OBlock No. .....Xl=....... Lot No. )+8&4.9q........1latt$:tallak..........I............. •
conforms substantially to the Application for Building Permit heretofore filed in this office dated
..........„........N4.V.OM .0;r.....1.9..•, 1962%... pursuant to which Building Permit No. ..
dated
.......................WAK�!�(R '..... 19...�. , 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 ........
......P=Lvate.,-0M..Xamily..dwe-iling......... .... ...--.................................. ....... .....-- .....
The certificate is issued to ...0D.L11d..Ry.da '...... ........... QSaner. ..... .......... ........ ..... ...............
(owner, lessee or tenant)
of the aforesaid building.
.. ......... Building• lnspecto ".......
FORM NO.4
G
TOWN OF SOUTHOLD
BUILDING DEPARTMENT
Town Clerk's Office
Southold, N.Y.
Certificate Of Occupancy
Date . . . . . .MaY 29— . . . . . . . . . . . • ., 19 ,80
THIS CERTIFIES that the building . . . . . . . . . . . . . . • • • • . • • • • . .
Location of PropertyCLQ. Sigbee Road . . . . , _ , , . . . . . , , ,Mattituck�. N.Y.,
Haase No Street Ham/et
County Tax Map No. 1000 Section . . . .144 . . . . .Block . . . I. . . . . . . . . . .Lot . . . . . . .21, . . . . . . .
Subdivision . .Nlattituck ,Park .Prop.. . , , . .Filed Map No. . .PQ . .Lot No.
conforms substantially to the Application for Building Permit -heretofore filed in this office dated
. . .jeam? qu. 2Q. . . , 19 .BQpursuant to which Building Permit No. . . 1 Q55 , . . . . . . . .
dated . . tiT.eAWY.. .28, . . . . .. .. . . . . . . . 19 PQ,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 . . . . . . . . .
. . 1 . 1 . . . . . . . . Me.FMIAIy. Cellar Alteration , . . . . . . . . I . . . . . .
The certificate is issued to . . . . . . . . . . . . . . . . . . C".qp;� j�yder
(o, nv; 7 TLC l
of the aforesaid building.
Suffolk County Department of Health Approval . . . . . . . , , . . . . . . . . . . . . . • . • . .
UNDERWRITERS CERTIFICATE NO. . . . . . . . . . . . . . . . NSR . . . . . . . .
Building Inspector
Rev 4/79
FORM NO. 4
TOWN OF SOUTHOLD
BUILDING DEPARTMENT
Office of the Building Inspector
Town Hall
Southold, N.Y.
CERTIFICATE OF OCCUPANCY
No: Z-33789 Date: 06/18/09
THIS CERTIFIES that the building ALTERATION TO ACCY GAR
Location of Property: _ 2400 SIGSBEE RD MATTITUCK
(HOUSE NO. ) (STREET) (HAMLET}
County Tax Map No. 47: 889 Section 144 Block 1 Lot 21
Subdivision Filed Map No. Lot No.
conforms substantially to the Application for Building Permit heretofore
filed in this office dated JUNE 9, 2008 pursuant to which
Building Permit No. 33966-Z dated JUNE 9, 2008„ _.
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 ACCESSORY GARAGE AS APPLIED FOR.
The certificate is issued to ROBERT J RYDER & WF
(OWNER)
of the aforesaid building..
SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL N/A
ELECTRICAL CERTIFICATE NO_ 9581 11./..15/08.„„„...
PL” 'LAS CERTIFICATION DATED _, N/A
t
A horized Signature
ure
Rev. 1/81
FORM NO. 4
TOWN OF SOUTHOLD
BUILDING DEPARTMENT
Office of the Building Inspector
Town Hall
Southold, N.Y.
CERTIFICATE OF OCCUPANCY
No; Z-33790 Date_ 06/18/09
THIS CERTIFIES that the building DECK ADDITIONS
Location of Property- 2400 SIGSBEE RD ..... LAUREL
RE �
(HOUSE NO.) (STET) (HAMLET)
County Tax Map No. 473889 Section 144 Block 1 Lot 21
Subdivision Filed Map No. Lot No.
conforms substantially to the Application for Building Permit heretofore
filed in this office dated JULY 21, 2008
pursuant to which
Building Permit No. 34082-Z dated JULY 31, 2008
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 DECK ADDITIONS TO AN EXISTING ONE FAMILY DWELLING AS APPLIED FOR.
The certificate is issued to ROBERT J RYDER & WF
(OWNER)
ofthe aforesaid building.
SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL N/A
ELECTRICAL CERTIFICATE NO. N/A
PLUMBERS CERTIFICATION DATED _ N/A
�w
uthorized Signature
Rev. 1/81
Town of Southold Annex 3/17/2014
P.O.Box 1179
54375 Main Road
Southold,New York 11971
CERTIFICATE OF OCCUPANCY
No: 36732 Date: 3/17/2014
THIS CERTIFIES that the building ADDITION/ALTERATION
Location of Property: 2400 Sigsbee Rd,Laurel,
SCTM#: 473889 Sec/Block/Lot: 144.-1-21
Subdivision: Filed Map No. Lot No.
conforms substantially to the Application for Building Permit heretofore filed in this officed dated
3/4/2014 pursuant to which Building Permit No. 38699 dated 3/4/2014
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:
three season porch addition to an existing-one fan-i dwell l„g SM �i pf.,
The certificate is issued to Ryder,Lois
(OWNER)
of the aforesaid building.
SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL
ELECTRICAL CERTIFICATE NO. 36375 3/11/14
.................................................. m,,........
PLUMBERS CERTIFICATION DATED
............................................................. ._._. e.....,. . .,....
— utkaSi atr .
u
Ul f i4�Jlihuu 1f11, .iui�ra�rE Gds+, /i./,
�I� � Poll�rrIi
f„
^^I
(I��VI��� III O ��
1111
y,
I
���
��
�j,
�/i
/��/
l��j
l/
Vii.
�� J
r, l.� -.
�,
��
INh �: �It �. �.
t�J�. y,✓F' �r
I�glpi�ui
it� l��y.
fi�u�II�V V icy ; i
r u��H�I„�II Y 1°a h�iRr�r„i ,
�,,;
.��
(/
%KRB
F,
��,���� i
��
N §
��
f
� / I,
�n
I ��',
�M�m
o � /1^ �i
t i. � �%MJF (, �mm. � � ;
��
i ��i may;{�i�+� �,
�u, /l � o� ' ��' � u
"� 1 1,V
x
'�r�.' � � ( mJ, r. I
t of � ;�� J 1
y� Vu
,� ;�� ��
�<��11,�r/��1� ��� �llJ
���r tir Ra i�G
i) �
i
� ��� «�a�il�� �r�
�' iyyyi
��i(1pUl� I11 1✓�0 � i � (.� �,
r," i ,�/� ;.���'���i�r a li'I'7��� i
� //fir"'��/y�j��'�/ V
( �lb�� }
���� J
,�
'� r�,
,,,��°
� �
I
J
�; ,
..
r
� %
,,,,,,,,