Loading...
HomeMy WebLinkAbout49001-Z -fatgip TOWN OF SOUTHOLD BUILDING DEPARTMENT TOWN CLERK'S OFFICE 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#: 49001 Date: 3/8/2023 Permission is hereby granted to: Laurel Links Cntry Club PO BOX 307 ._._w_..........................� ._ _.... _ _. ..... Laurel, NY 11948 To: Construct accessory tennis / pickleball court with 6 foot fence enclosure at existing country club as applied for. At premises located at: 4715wwGreat Peconic Bay Blvd, ._-...rt- w___.......... ........� SCTM #473889 _. ______._..................__ww_ww _w_.................... _ ..._..__ ................ Sec/Block/Lot# 125.-4-24.23 Pursuant to application dated w2/14/2023 and approved by the Building Inspector. To expire on _ 9/6/2024.......m Fees: ACCESSORY $100.00 CO-COMMERCIAL $50.00 Total: $150.00 Building Inspector TOWN OF SOUTHOLD—BUILDING DEPARTMENT Town Hall Annex 54375 Main Road P. O. Box 1179 Southold,NY 11971-0959 Telephone (631) 765-1802 Fax (631) 765-9502 https//www.sL)Lq�h(j dto t a w Date Received APPLICATION FOR BUILDING PERMIT r u N m For Office Use Only PERMIT No. -ww.e_e_e_e Building Inspector: _.w w_ MAR `y2923 Applications and forms must be filled out in their entirety. Incomplete �J,L113)N U i.)k,��Pl applications will not be accepted. Where the Applicant is not the owner,an " JVV�0 f FS011 51011 If)^ Owner's Authorization form(Page 2)shall be completed. Date: OWNER(S)OF PROPERTY: Name:Laurel Links Country Club =CTM# 1000-1a5- Project Address:6400 Main Road, Laurel, NY 11948 Phone#:631-298-4300 =Email- nfo@laurellinkscc.com Mailing Address:PO BOX 307, Laurel NY 11948 CONTACT PERSON: Name:James Landers Mailing Address:PO BOX 307, Laurel, NY 11948 Phone#:631-298-4300 ext 3-3 Email:jlanders@laurellinkscc.com DESIGN PROFESSIONAL INFORMATION: Name Mailing Address: Phone#: Email: CONTRACTOR INFORMATION: Name:Corazzina Asphalt Inc Mailing Address:PO BOX 1281 Cutchogue, NY 11935 Phone#:631-734-5600 Email:office@corazziniasphalt.com DESCRIPTION OF PROPOSED CONSTRUCTION I—Ie� I—In_� ieie_. LOnli f-'1n_._a•._ Ein-'___I:a•_._ CS+:..•.-.+...J urvew Structure uHUOIIIUfI uHlLelatlUll uI(Ci1d11 LJLJCIIIVIIIIUII �aulna�cu OOtherTennis/Pickball Courtwith a 6ftfence $117,500.00 Will the lot be re-graded? ®Yes ❑No Will excess fill be removed from premises? ®Yes ❑No 1 PROPERTY INFORMATION Existing use of property:Country Club Intended use of property:Country Club Zone or use district in which premises is situated: Are there any covenants and restrictions with respect to this property? ❑Yes ii No IF YES, PROVIDE A COPY. Check W Box After Reading: The owner/contractor/design professional is responsible for all drainage and storm water issues as provided by Chapter 236 of the Town Code. APPLICATION IS HEREBY MADE to the Building Department for the issuance of a Building Permit pursuant to the Building Zone Ordinance of the Town of Southold,Suffolk,County,New York and other applicable Laws,Ordinances or Regulations,for the construction of buildings, additions,alterations or for removal or demolition as herein described.The applicant agrees to comply with all applicable laws,ordinances,building code, housing code and regulations and to admit authorized inspectors on premises and in building(s)for necessary inspections.False statements made herein are punishable as a Class A misdemeanor pursuant to Section 210.45 of the New York State Penal Law. Application Submitted By(print name): Robert Eldon igAuthorized Agent ❑Owner Signature of Applicant: ��" " Date: 3/8/2023 STATE OF NEW YORK) 0rSS• COUNTY OF �YV-0'IIS ) Robert Eldon being duly sworn, deposes and says that(s)he is the applicant (Name of individual signing contract) above named, (S)he is the Authorized Agent (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 8 day of March 2023 Ot EVE L.GATZ-SCHWAMBORN N,oT,ktY PUBLIC.q TE OF NEW YORK PROPERTY OWNER AUTHORIZATION 1� i�tried � Clw��if�"i ir«'tai&"tai C arUnay , (Where the applicant is not the owner) commissionExpirasDec "4,i0.04- I, residing at do hereby authorize to apply on my behalf to the Town of Southold Building Deportment for approval as descr ibcd iicrcii .,.Nu,u,wn� Wppr Owner's Signature Date Print Owner's Name 2 FORM NO. 3 TOWN OF SOUTHOLD BUILDING DEPARTMENT SOUTHOLD,N.Y. NOTICE OF DISAPPROVAL DATE: March 6, 2023 TO: James Landers (Laurel Links Country Club) PO Box 307 Laurel,NY 11948 Please take notice that your application received February 13, 2023: For permit: to construct an additional tennis court with fenceu at: Location of property: 6400 Main Load Laurel NY County Tax Map No. 1000— Section 125 Block 4 Lot 24.23 Is returned herewith and disapproved on the following grounds: The proposotl accesso ten��is coz��ts on this �onfca�n�ir►g, 1X4.7 acre lot in the AC /R-40 Dist not permitted pursuant to Article XXIL Section 280280 ich states faces shall not exceed 6.5 feet in height. jLhe prp) ed additional tennis court,will rec wire the existing 1.0 :foot Iii h fp� w�p�icar l A�1552�0 be extended around the new court. Authorized Signature Note to Applicant: Any change or deviation to the above referenced application, may require further review by the Southold Town Building Department. CC.-file, Z.B.A. TOWN OF SOUTHOLD—BUILDING DEPARTMENT Town Hall Annex 54375 Main Road P. O. Box 1179 Southold,NY 11971-0959 Telephone 631 765-1802 Fax 631 765-9502lit ww oLtloldtowr�na P ( ) ( ) � Date Received APPLICATIONI DISAPPROV'A' For Office Use Only s 2,�k6 me PERMIT NO. Building Inspector:..................._ _...M w_.... I R oulWlmb 01-411 Applications and forms must be filled out in their entirety.Incomplete applications will not be accepted. Where the Applicant is not the owner,an Owner's Authorization form(Page 2)shall be completed. Date: OWNER(S)OF PROPERTY: Name:Laurel Links Country Club —T—sCTM# 1000- l�S,— �} — 24. 23 Project Address:6400 Main Road, Laurel, NY 11948 Phone#:631-298-4300 �Emil- nfo@laurellinkscc.com Mailing Address:PO BOX 307, Laurel NY 11948 CONTACT PERSON: Name:James Landers Mailing Address:PO BOX 307, Laurel, NY 11948 Phone#:631-298-4300 ext 3-3 Email:jlanders@laurellinkscc.com DESIGN PROFESSIONAL INFORMATION: Name: Mailing Address: Phone#: Email: CONTRACTOR INFORMATION: Name:Corazzina Asphalt Inc Mailing Address:PO BOX 1281 Cutchogue, NY 11935 Phone#:631-734-5600 Email:office@corazziniasphalt.com DESCRIPTION OF PROPOSED CONSTRUCTION LJNewStructure L Addition DiAlteration ❑Repair DiDernollllon EsuiiiatcuCwtvi iojc.i. El Other Tennis Court $117,500.00 Will the lot be re-graded? OYes El No Will excess fill be removed from premises? OYes ❑No 1 PROPERTY INFORMATION Existing use of property:Country Club Intended use of property:County/ Club Zone or use district in which premises is situated: Are there any covenants and restrictions with respect to this property? ❑Yes RR No IF YES, PROVIDE A COPY. R Check Box After Reading: The owner/contractor/design professional is responsible for all drainage and storm water issues as provided by Chapter 236 of the Town Code. APPLICATION IS HEREBY MADE to the Building Department for the issuance of a Building Permit pursuant to the Building Zone Ordinance of the Town of Southold,Suffolk,County,New York and other applicable Laws,Ordinances or Regulations,for the construction of buildings, additions,alterations or for removal or demolition as herein described.The applicant agrees to comply with all applicable laws,ordinances,building code, housing code and regulations and to admit authorized inspectors on premises and in building(s)for necessary inspections.False statements made herein are punishable as a Class A misdemeanor pursuant to Section 210.45 of the New York State Penal Law. Application Submitted By(print name):Robert Eldon 1AAuthorized Agent ❑Owner Signature of Applicant: w "�--'" Date: 2/13/2023 STATE OF NEW YORK) SS: COUNTY OF Robert Eldon being duly sworn, deposes and says that(s)he is the applicant (Name of individual signing contract) above named, (S)he is the Authorized Agent (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 "• � � 13 day of February 2023 �'�...._ ctt ry Public EVE L.GATZ-SCHWAMBORN NOTARY PUBLIC.STATE OF NEW YORK AUTHORIZATIONPROPERTY OWNER Registration No.OIGA6274028 (Where the applicant is not the owner) Qualified in Suffolk County Commission Expires Dec.24,204 I, residing at do hereby authorize w to apply on my behalf to the Town of Southold Building Department fOr approval aribed s descheroin Owner's Signature Date Print Owner's Name 2 DATE(MMIDDIYYYY) A►C`"R" CERTIFICATE OF LIABILITY INSURANCE 02/13/2023 THIS CERTIFICATE IS ISSUED ASA MATTER OF INFORMATION ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE HOLDER.THIS CERTIFICATE DOES NOT AFFIRMATIVELY OR NEGATIVELY AMEND,EXTEND OR ALTER THE COVERAGE AFFORDED BY THE POLICIES BELOW. THIS CERTIFICATE OF INSURANCE DOES NOT CONSTITUTE A CONTRACT BETWEEN THE ISSUING INSURER(S),AUTHORIZED REPRESENTATIVE OR PRODUCER,AND THE CERTIFICATE HOLDER. IMPORTANT. If the certificate holder is an ADDITIONAL INSURED,the policy(ies)must have ADDITIONAL INSURED provisions or be endorsed. If SUBROGATION IS WAIVED,subject to the terms and conditions of the policy,certain policies may require an endorsement. A statement on this certificate does not confer rights to the certificate holder in lieu of such endorsement(s). PRODUCERCONTACT Debra Simicich NAME: Roy H Reeve Agency,Inc. PHONE (631)298-4700 AIC No (631)298-3850 E-MAIL reevecom ro PO Box 54 ADDRESS: dsimicich" @ y 13400 Main Road INSURER(S)AFFORDING COVERAGE NAIC# Mattituck NY 11952 INSURERA: The Continental Casualty Company 20443 .�..........""......,.�."."..._. """..""""" INSUREDINSURER B: Valley Forage Insurance Company 20508 Corazzini Asphalt Inc Etal INSURER C, Continental Insurance Co. 35289 PO Box 1281 INSURER D: National Fire Ins.Co,of Hartford . 20478. INSURER E' Cutchogue NY 11935 INSURER F s. COVERAGES CERTIFICATE NUMBER: CL223216332 REVISION NUMBER: THIS IS TO CERTIFY THAT THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POLICY PERIOD INDICATED: NOTWITHSTANDING ANY REQUIREMENT,TERM OR CONDITION OF ANY CONTRACTOR OTHER DOCUMENT WITH RESPECT TO WHICH THIS CERTIFICATE MAY BE ISSUED OR MAY PERTAIN,THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS, EXCLUSIONS AND CONDITIONS OF SUCH POLICIES.LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS. "_.........�,...-...._."�".""._._ ..,......,.: """""""""": .WI i=�i-"r'.— .Lf '..' LIMITS """"""""� rA TYPE OF INSURANCE ,D POLICY NUMBER MMIDDIYYYY MM/DD/YYYY X COMMERCIAL GENERAL LIABILITY EACH OCCURRENCE $ 1,000,000 O'AIVAA- TUMI"ED 100,000 _ ��CLAIMS-MADE �_ OCCUR _ER EMISES(Ea ocr.,urrencg $ X Contractual MEDExP(nn„pneperson)) $ 15,000 _ 6072737828 03/31/2022 03/31/2023 PERSONAL&ADV INJURY $M 1,000,000 ro,F;-NLAaa`r(:;RE0AIE LIMITAPPLIES PER: vGENERAL AGGREGATE $ 2,000,000 POLICY PRO 2,000,000 �JECT �LOC PRODUCTS-COMP/OP AGG $ AUTOMOBILE LIABILITY OM•BfN"tB"'SYN LIMN $ 1,000,000 X ANYAUTO BODILY INJURY(Per person) $ ... B .. OWNED SCHEDULED 6072737845 03/31/2022 03/31/2023 BOINJ DILYURY(Peraccident) ',$ AUTOS ONLY AUTOS �•••- - HIRED NON-OWNED AUTOS ONLY AUTOS ONLY Per ac6dient """""""_„m"" NY Mtr Veh Law Enforc $ X UMBRELLA LIAB OCCUR _ EACH OCCURRENCE $ 5,000,000 C EXCESS LIAB 6072737862 03/31/2022 03/31/2023 AGGREGATE $ 5,000,000 _ CLAIMS-MADE ”""_.., ....,. """.._,. DED X RETENTION$ 10,000 $ WORKERS COMPENSATION AND EMPLOYERS'LIABILITY STATUTE ERH YIN N 1,000,000 ANY PROPRIETOR/PARTNER/EXECUTIVE E.L EACHACCIDENT $ D OFFICER/MEMBER EXCLUDED? Y NIA 6072737859 03/31/2022 03/31/2023 - -- (Mandatory in NH) q""""""'""" E DISEASE.-EA EMPLOYEE $ 1,000,000 If yes,describe under 1,000,000 DESCRIPTION OF OPERATIONS below E L DISEASE-POLICY LIMIT $ µ ..........� _"_..._ """ _."""""_"-.�" "_........,.,-w, ........... DESCRIPTION OF OPERATIONS I LOCATIONS I VEHICLES(ACORD � 101,Additional Remarks Schedule,may be attached if more space is required) CERTIFICATE HOLDER CANCELLATION SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE EXPIRATION DATE THEREOF,NOTICE WILL BE DELIVERED IN Laurel Links Country Club ACCORDANCE WITH THE POLICY PROVISIONS. 6400 Main Rd AUTHORIZED REPRESENTATIVE Mattituck NY 11952 _--k 1 r ©1988-2015 ACORD CORPORATION. All rights reserved. ACORD 25(2016/03) The ACORD name and logo are registered marks of ACORD NEW Workers' e 's"Wri Compensation CERTIFICATE OF INSURANCE COVERAGE Board NYS DISABILITY AND PAID FAMILY LEAVE BENEFITS LAW .............. ...................................1111111­­................ ...........................- PART 1.To be completed by NYS Disability and Paid Family Leave benefits carrier or licensed insurance agent of that carrier ........... ........... .­­............................................­­­­­­­............ Ia.Legal Name&Address of Insured(use street address only) 1 b.Business Telephone Number of Insured CORAZZINI ASPHALT INC 631-734-5600 6245 COX LANE CUTCHOGUE,NY 11935 1c.Federal Employer Identification Number of Insured or Social Security Work Location of Insured(Only required if coverage is specifically Number limited to certain locations in New York State,i.e., Wrap-Up Policy) 112923636 ...........I...............­,""I'll" _...................... ....................­.... ................... ..........._­­­.v..................... ........­­­­­­­........ 2.Name and Address of Entity Requesting Proof of Coverage 3a.Name of Insurance Carrier (Entity Being Listed as the Certificate Holder) HARTFORD LIFE AND ACCIDENT INSURANCE COMPANY Laurel Links Country Club 6400 Main Road Mattituck,NY 11952 3b. Policy Number of Entity Listed in Box Ia LNY645490 3c.Policy effective period 01-01-2023 to 12-31-2023 .......... 4.Policy provides the following benefits: FX1 A.Both disability and Paid Family Leave benefits. ❑ B.Disability benefits only. ❑ C.Paid Family Leave benefits only. 5.Policy covers: FX A.All of the employer's employees eligible under the NYS Disability and Paid Family Leave Benefits Law. ❑ B.Only the following class or classes of employer's employees: ............­.......­­_______­­....... ............ ............... ................................ Under penalty of perjury,I certify that I am an authorized representative or licensed agent of the insurance carrier referenced above and that the name insured has NYS Disability and/or Paid Family Leave benefits insurance coverage as described above. ......................9? -13-2023 B�. ­............. ...................................................................... (Signature of insurance carrier's authorized representative or NYS licensed insurance agent of that insurance carrier) Telephone ................ I�ETH 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 certificate is COMPLETE.Mail it directly to the certificate holder. If Box 4B,4C or 5B is checked,this certificate is NOT COMPLETE for purposes of Section 220,Subd.8 of the NYS Disability and Paid Family Leave Benefits Law.It must be emailed to PAU@wcb.ny.gov or it can be mailed for completion to the Workers'Compensation Board, Plans Acceptance Unit,PO Box 5200,Binghamton,NY 13902-5200. ................... .......... ­ ­........ ............................................. PART 2.To be completed by the NYS Workers' Compensation Board(Only if Box 4B,4C or 5B have been checked) ........................ .......­­­...................................... State of New York Workers' Compensation Board According to information maintained by the NYS Workers'Compensation Board,the above-named employer has complied with the NYS Disability and Paid Family Leave Benefits Law(Article 9 of the Workers'Compensation Law)with respect to all of their employees. Date Signed By ......................... ..........................1­­_­__._­...................................... � (Signature of Authorized NYS Workers'Compensation Board Employee) Telephone Number Name and Title ........... ................................ ........... ......................................... ....... ........ ....... ............ Please Note. Only insurance earners licensed to write NYS disability and Paid Family Leave benefits insurance pohcies and NYS licensed insurance agents of those insurance carriers are authorized to issue Form DB-120.1.Insurance brokers are NOT authorized to issue this form. DB-120.1 (12-21) 111111IN11111111 vuloun pJ 11111 Additional Instructions for Form 1313-120.1 By signing this form,the insurance carrier identified in Box 3 on this form is certifying that it is insuring the business referenced in Box 1 a for disability and/or Paid Family Leave benefits under the NYS Disability and Paid Family Leave Benefits Law. The insurance carrier or its licensed agent will send this Certificate of Insurance Coverage (Certificate)to the entity listed as the certificate holder in Box 2. The insurance carrier must notify the above certificate holder and the Workers' Compensation Board within 10 days IF a policy is cancelled due to nonpayment of premiums or within 30 days IF there are reasons other than nonpayment of premiums that cancel the policy or eliminate the insured from coverage indicated on this Certificate. (These notices may be sent by regular mail.)Otherwise, this Certificate is valid for one year after this form is approved by the insurance carrier or its licensed agent, or until the policy expiration date listed in Box 3c,whichever is earlier. This Certificate is issued as a matter of information only and confers no rights upon the certificate holder. This Certificate does not amend, extend or alter the coverage afforded by the policy listed, nor does it confer any rights or responsibilities beyond those contained in the referenced policy. This Certificate may be used as evidence of a NYS disability and/or Paid Family Leave benefits contract of insurance only while the underlying policy is in effect. Please Note: Upon the cancellation of the disability and/or Paid Family Leave benefits policy indicated on this form, if the business continues to be named on a permit, license or contract issued by a certificate holder,the business must provide that certificate holder with a new Certificate of Insurance Coverage for NYS disability and/or Paid Family Leave Benefits or other authorized proof that the business is complying with the mandatory coverage requirements of the NYS Disability and Paid Family Leave Benefits Law. NYS DISABILITY AND PAID FAMILY LEAVE BENEFITS LAW §220. Subd. 8 (a) The head of a state or municipal department, board, commission or office authorized or required by law to issue any permit for or in connection with any work involving the employment of employees in employment as defined in this article, and not withstanding any general or special statute requiring or authorizing the issue of such permits, shall not issue such permit unless proof duly subscribed by an insurance carrier is produced in a form satisfactory to the chair,that the payment of disability benefits and after January first, two thousand and twenty-one, the payment of family leave benefits for all employees has been secured as provided by this article. Nothing herein, however, shall be construed as creating any liability on the part of such state or municipal department, board, commission or office to pay any disability benefits to any such employee if so employed. (b) The head of a state or municipal department, board, commission or office authorized or required by law to enter into any contract for or in connection with any work involving the employment of employees in employment as defined in this article and notwithstanding any general or special statute requiring or authorizing any such contract, shall not enter into any such contract unless proof duly subscribed by an insurance carrier is produced in a form satisfactory to the chair,that the payment of disability benefits and after January first, two thousand eighteen, the payment of family leave benefits for all employees has been secured as provided by this article. DB-120.1 (12-21) Reverse FOR INTERNAL USE ONLY Initial _DqternY,_nat_*,q11 Date Date:— I !-���� 4:L Project Name:... Project Address:.-4 -o7wning Suffolk County Tax Map NoA 000'4_ - Request: too J - - ds martin documentation as to -Ar ppo azl lication Permit(Note: �op�yof B lidin'g Per b submitted-) e or uses should proposed use or -e Initial I Deterniination as to Whether use is permitted:__� whether site plan is required:-- Initial-Determination as to W -XsPectOr i,,i Hing ector f Building ISP e Signaii�r Planning Department (P.D.) men P.D.. Date Received: Datb of COM t Signature of plafin ng Dept-,Staff Reviewer FLInal DetertWna 1011 ntor o;,,nnfiirP of R161 incj1n-qnP ..�VED�, FOR INTERNAL USE ONLY SEB5 SITE E P IAN USE DETERMINATION . .A. . � planning Board Initial Daterl ination Date —f?3L Project Name. ii!!�() .. Project Address: -a 00 0-J0 _ _ 41--- - oning District: ` Suffolk County Tax Map N � � �5�� v 10 11,11 11 �� 6 e�° d Request: cl ,0 11 01, i .! orting documentation as to (Note: Copy of B Idipg F`e�mit Application and Supp proposed use or uses should e submitted.) ermitted: initial Determination as to whether use is p - .Initial Determination as to whether site p larl is required: signature of Building Vector Planning Department (P.D.) Reterral: �� Date of Comment: P..D. Date Received:= - ,•,�,� Comm ts: o zp � t Staff wer Signature of Plainn ng p'�' 0 Final pet6rminatlon Decision: c„�firA of R��ildina infirlP.Ct[lr 12. Deco paint system • Apply 5 coat deco color system 60x120 • 2 coats acrylic resurfacer with silica sand • 2 coats deco color (green) with sand • 1 coat finish paint • Layout and paint playing lines to USDA standards. Total $117,500.00 We hereby propose to furnish labor and materials in complete in accordance with the above specifications as outlined, PAYMENT TERMS: Owner agrees to pay the contractor in FULL at time of service. By check made to CORAZZINI ASPHALT INC TERMS AND CONDITIONS: All work to be completed in a workman like manner according to standard industry practices. Any alternation or deviation from above specifications could cause extra costs. GUARANTEE OF PAYMENT and ACCEPTANCE OF PROPOSAL I,(we)hereby guarantee unto Corazzini Asphalt Inc.,the payment of work performed.This is to be a continuing guarantee until all payments of all indebtedness have been made. It is not to be limited in any manner. I,(we)certify that I,(we)are authorized by the company entering into this agreement and my(our)signature(s)is your authorization to complete the work as specified. The above price,specifications and conditions are in agreement and accepted. Signature of acceptance: CORAZZINI ASPHALT INC. • Box 1281 Cutchogue, ' • • • • offiLceCa'�'corazziniasphalt.com 65YearsofHardRoad �• T".t"'.;'L�i.— 1�'k°! _ �• 5 �' l�� ii `-'fr a ,` 1� r ^�lr$-5�� 1� "',t n� ..t � 7 Y,��,y���� 't �i+�I.}�1 C� r L' �C�`yC��1�j 7 "}� � ��✓jJr 1.�J_ 7 'I I� r�' � i- !k\ r'tfi'ia .r''" �� � 1-'i y;.,��;Yr� •�„ �. \ 1 l�:�h Xt �. � lt0. i. X.�{ 4n n-i' �q' ft••, _ `x�•a-S-, ti�F?�irij� �v ` , ,a; ^�( ,,y,�" �� 'fir '� •-.-��` y*�r` � 4 ^r.'J y fi+, ra' i;. ` � r O ter;. - 'frit ��(�5• ..�r••�y �^'� 1' 01 -.� r�,� i .�� � -�.: K , Google a� h DATE: March 8,2022 PROPOSALCONTRACT Submitted to: Rob Eldon (� �� )I I�✓% Email: Reldon@laurellinkscc.com MAR 0 0 2023 Project: Laurel Links Country Club TOWN OFSdt1Tt OLD Scope of work: Asphalt Tennis Court-Furnished and installed 1. Area.to be cleared including two large oak trees and stumps. All brush to be removed and disposed in NYS DEC approved facility. 2. Topsoil and grass to be removed and relocated, rough graded in berm like fashion at east side at entrance roadway. 3. Sub-soil to be mixed with remaining loam to create a suitable base A. 4. Furnish and install 6" RCA to proper grade and elevation for tennis court standard construction 1" =10'. 5. 2 leaching style drainage pools to be furnished and installed with trache bearing low domes 4' x 8' diameter rings total (4) 8' x 8' structures with cast iron slotted arms positioned in graded portion to the west of the court. 6. Fine grade RCA and compact with vibratory roller. 7. Install 1 1/2" binder mix asphalt. 8. Install concrete footings for tennis posts and center strap supply and install new tennis posts, net & center strap. 9. Come back pave 1 1/2" Type #7 asphalt will be total asphalt 3" when finished. 10.Install 240" 6' high chain link fence. 11.Install gravel trench to 3 sides with pipe connected to drywells. ' • Box 1281 Cutchogue, • • • 11 officeCdcorazziniasphalt.com 6YearsofHardRoad