Loading...
HomeMy WebLinkAbout47403-Z �S8FF0i�-Gy Town of Southold 1/25/2023 P.O.Box 1179 y m, 53095 Main Rd Southold,New York 11971 CERTIFICATE OF OCCUPANCY No: 43788 Date: 1/25/2023 THIS CERTIFIES that the building IN GROUND POOL Location of Property: 1475 Cox Neck Rd,Mattituck SCTM#: 473889 Sec/Block/Lot: 113.-7-19.18 Subdivision: Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated 12/28/2021 pursuant to which Building Permit No. 47403 dated 1/31/2022 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: accessory in-ground swimming pool fenced to code as applied for. The certificate is issued to Mike Jacob LLC of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL ELECTRICAL CERTIFICATE NO. 47403 5/31/2022 PLUMBERS CERTIFICATION DATED 6thrizrignature o�SUFFotp�o TOWN OF SOUTHOLD �� ay BUILDING DEPARTMENT y x TOWN CLERK'S OFFICE "o • 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 #: 47403 Date: 1/31/2022 Permission is hereby granted to: Mike Jacob LLC 17 Irving Dr Woodbury, NY 11797 To: Install in-ground vinyl swimming pool at existing single family dwelling as applied for. At premises located at: 1475 Cox Neck Rd, Mattituck SCTM #473889 Sec/Block/Lot# 113.-7-19.18 Pursuant to application dated 12/28/2021 and approved by the Building Inspector. To expire on 8/2/2023. Fees: SWIMMING POOLS -IN-GROUND WITH FENCE ENCLOSURE $250.00 CO- SWIMMING POOL $50.00 Total: $300.00 Building Inspector O��OF SO(/T�ol � o Town Hall Annex Telephone(631)765-1802 54375 Main Road P.O.Box 1179 sean.devlin(-town.southold.ny.us Southold,NY 11971-0959 o�ycOm,�� BUILDING DEPARTMENT TOWN OF SOUTHOLD CERTIFICATE OF ELECTRICAL COMPLIANCE SITE LOCATION Issued To: Mike Jacob LLC Address: 1475 Cox Neck Rd city:Mattituck st: NY zip: 11952 Building Permit#: 47403 Section: 113 Block: 7 Lot: 19.18 WAS EXAMINED AND FOUND TO BE IN COMPLIANCE WITH THE NATIONAL ELECTRIC CODE Contractor: DBA: TRC Electric License No: 46689ME SITE DETAILS Office Use Only Residential X Indoor Basement Service Commerical Outdoor X 1st Floor Pool X New X Renovation 2nd Floor 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 1 Wall Fixtures Smoke Detectors Main Panel A/C Condenser Single Recpt Recessed Fixtures CO2 Detectors Sub Panel A/C Blower Range Recpt Ceiling Fan Combo Smoke/CO Transformer UC Lights Dryer Recpt Emergency FixtureTime Clocks Disconnect Switches 1 4'LED Exit Fixtures Pump Other Equipment: Hayward Omni Logic Pool Panel 12 Circuit/4 Used, Deckbox Tranny 1 Light 120GFI Pump 220GFI, Heater Notes: Pool Inspector Signature: Date: May 31, 2022 S.Devlin-Cert Electrical Compliance Form oF So�,yo� y-7 y 03 1L s G Ivy # TOWN OF SOUTHOLD BUILDINUCDEPT. �o • �o cou631-765-1802 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 [ ] RENTAL REMARKS: ora v DATE INSPECTOR �` SOUIy� _ / [� 6666 # '} I _l �s /� S TOWN OF SOUTHOLD BUILDIN".1 v� `ycourmN�' 631-765-1802 INSPECTION [ ] FOUNDATION 1ST [ ] ROUGH PLBG. [ ] FOUNDATION 2ND [ ] INSULATIOWCAULKING [ ] FRAMING/STRAPPING [ ] FINAL [ ] FIREPLACE & CHIMNEY [ ] FIRE SAFETY INSPECTION [ ] FIRE RESISTANT CONSTRUCTION [ ] FIRE RESISTANT PENETRATION [ ] ELECTRICAL (ROUGH) ELECTRICAL (FINAL) [ ] CODE VIOLATION [ ] PRE C/O [ ]' RENTAL REMARKS: 42od DATE INSPECTOR HM ENGINEERING P.C. P.O.Box 914 EAST NORTHPORT,NY 11731 TEL:516-476-5392 EMAIL:HMARNIKA@OPTONLINE.NET December 19, 2021 Town of Southold Building Department Town Hall Southold,N.Y. 11971 Dear Sir/Madam: This is to certify that the drainage facilities to be used exclusively for the construction of a swimming pool on the premises of: Sandjaby Residence 1475 Cox Neck Road Mattituck,N.Y. 11952 will not require draining because the pool is constructed with a vinyl liner. The pool water will be continuously recirculated through the filter and will be reused from year to year. Since this pool will have a cartridge filter, there will be no backwash. There will be no interference with the public water supply system, existing sanitary facilities, adjoining property owners,public highways or private roads. Sincerely, jHM gineering P.C. Marnika P.E. .F, �iOMMEN+S FIEL;D:INSPEcT,.ON FOUNDATTON:.(1ST).; VJ y :FOUNDA IOI... .• .. '.r .">'a rt.;.•: 'ltr.':�:.��.y.r:..oTi'Ci:Jr;:'�;',t�?:•- • � .. x,.,11, •"f.,''C1'7}ii�i�E�,'.-, .. :,:`:;;, .rf iC:,is• V - ROUGH EA15?�ING;lSt t nil ,�•, :')+' •tif. INSULA STATE E1�R GY.CJ-D' ' !:a.: �,� dig.,':'r.'���}��.'t:�• ':��� hr • ,�.,t: .'t:. .:iii'•:?`�:1:,. .. 1 • �' Via.•� • � .4,_: ��. ii:l1.?i^u.' Yr�)':u' Y ri,.. S.i14. s ' sooyUfFOtr�G�' TOWN OF SOUTHOLD—BUILDING DEPARTMENT x s' Town Hall Annex 54375 Main Road P. O. Box 1179 Southold,NY 11971-0959 �y �► o�E„i Telephone(631) 765-1802 Fax (631) 765-9502 https://www.southoldtownny.gov Date Received APPLICATION FOR BUILDING PERMIT 2,For Office Use Only � � � (� � X1(1 PERMIT N0. ✓ Building Inspector: IAC `11 rDn DEC 2 g 2021 Applications.and forms must be,'illed.out in their entirety. Incomplete; applications will.ni t.be accepted:'Where the Applicant is not the owner,an, BUILDING DEPT. TOWN OF SOUTHOLD Owner's,Authorization,f6rrn.(Page 2)shell be completed.`:., Date: OWNER(S);OF PROPERTY: SCTM#1000- 3 Physical Address: (L4-I C( C () �. <1- .0 1E rJ1tCJG�Ec� aco�j Cs,c.. �,t�y NiailingAddress, .'CONTACT PERSON Name: Morano Expediting Services C 1 �ItiS Mailing Address: Suite212.. _ . Phone#: Levittown,NY 11756 Email: r .DESIGN PROFESSIONAL INFORMATION:- Name: V(� e 1(1(�Qli/(ll Mailing Address: Phone Email: .#..SSI U-1.y.1 In ...•-s3q� . ... _. r(Yl CONTRACTOR,INF_ORMATION:',; Name: Pud -}-PUu i o Mailing Address: x(-13 ( L) .0 L(am I Phone#: Lor --y Email: 1 QQtA&AAD&AiQ• t'r�cw DESCRIP,.TION OF:PROPOSED CONSTRUCTI:.ON . ❑New Structure ❑Addition ❑Alteration ❑Repair ❑Demolition Estimated Cost of Project: K�Dther vobi $ C2sM-)p• [Will the lot be re-graded? ❑Yes EfNo Will excess fill be removed from premises? 21ees ❑No 1 i PROPERTY;INFORMATION Existing use of property: S Intended use of property: S� Zone or use district in which premises is situated: Are there any covenants and restrictions with respect to this property? ❑Yes eNo IF YES, PROVIDE A COPY. ❑ Check Box After Reading: The owner/contractor/design professional is responsible.for all drainage and storm water Issues as provided by. Cliapter`236 of theTown Code: APPLICATION IS HEREBY MADE to tFie`Bullding Department',for the issuance ofra"Building Permit pursuant to the Buildinglone `Ordinance of the Town of Southold,Suffolk,County,New,York and other applicable Laws,Ordinances or Regulations,for thexonstruction of buildings, " :additions,alterations or for removal or demolition as herein described:The applicant agrees to comply with,al[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): eAuthorized Agent ❑Owner Signature of Applicant: Date: ""{ t�(�5 1 STATE OF NEW YORK) SS: COUNTY OF c ) fo�dig, Jt�INLUU� ✓y being duly sworn,deposes and says that(s)he is the applicant (Name of individual signing contract)above,named, (S)he is the bw I/ .(Contractor,Agent,Corporate Officer,etc.) of said owner or owners,and is duly authorized to perform or have performed the said work and to make and file this application;that all statements contained in this application are true to the best of his/her knowledge and belief;and that the work will be performed in the manner set forth in the application file therewith. Sworn before me this day of �,�.� 11W��� ,20_4 Notary Public PKOIiERTTOWNER"AUTHORIZATIOX", (Where the applicant is not the owner) 14 V0 residing at 4 2-Lw F, do hereby authorize VYIbY��lO L=X�ecti�lt�U to apply on my behalf o uilding Department for approval as described herein. /2I/L/12/ ' C!vyner s,Sign ture r Date 1 Gina Robbins Print"Ovvner�s.Name Notary Public, State of New York No.01 R06213226 2 Qualified in Suffolk County ommission hxpires z'�yGr Crr.�� �goFO(,�Co:� BUILDING DEPARTMENT- Electrical Inspector TOWN OF SOUTHOLD Town Hall Annex - 54375 Main Road - PO Box 1179 o �1� Southold, New York 11971-0959 Telephone (631) 765-1802 - FAX (631) 765-9502 rogerr(a southoldtownny.gov - seand(cDsoutholdtownny.gov APPLICATION FOR ELECTRICAL INSPECTION ELECTRICIAN INFORMATION (All Information Required) Date: .5-11117-Z Company Name: __ Electrician's Name: C 8-m-1 License No.: ��` ° LIL Elec. email: -riZc® ��; '1v(.� .i •- �� Elec. Phone No: 1 request an email copy of Certificate of Compliance Elec. Address.: JOB SITE INFORMATION (All Information Required) Name: JM2ZJ --1- � �� b`,/ Address: ` (� !0 R-0 3M4 cj..S Z Cross Street: Phone No.: S-16 - '- S3 PY Bldg.Permit #: 151- 6 3 email: Tax Map District: 1000 ) )3 Section: Block: g Lot: i S' BRIEF DESCRIPTION OF WORK, 1 , CLUDE SQUARE FOOTAGE (Please Print Clearly): p Square Footage: Circle All That Apply: Is job ready for inspection?: YES F-1 NO 0 Rough In Final Do you need a Temp Certificate?: ❑ YES ® NO Issued On Temp Information: (All information required) Service Size❑1 PhF—]3 Ph Size: A # Meters Old Meter# ❑New Service❑Fire Reconnect❑Flood Reconnect❑Service Reconnect❑Underground❑Overhead # Underground Laterals 1 2 H Frame Pole Work done on Service? Y N Additional Information: PAYMENT DUE WITH APPLICATION � C� 1.01 ��' PERMIT# Address: Switches Outlets G FI's Surface Sconces H H's UC Lts Fans Fridge HW Exhaust Oven W/D Smokes DW Mini Carbon Micro Generator Combo Cooktop Transfer AC AH Hood Service Amps Have Used Special: Comments. L/lti. v ,e2zr d Om l BUILDING `. �RTMENT-Electrical Inspector TOWN OF SOUTHOLD Y WH 's Town Hall Annex- 54375 Main Road - PO Box 1179 Southold, New York 1197.1-0959 Telephone (631) 765-1802- FAX (631),765-9502 f 5 j roMen- .southoldtownny.gov M seand@southoldtownny.go APPLICATION FOR ELECTRICAL INSPECTION ELECTRICIAN INFORMATION (All.information Required). Date: "t1 Z.:Z- Company Name: `t�iC. �iC. C O C, Electrician's Name: -t'—V C{ { - L y'Ytieo-s License No.:., L{�G ;1'r c. mail: Mtn(. re CoT � J 't Elec. Phone No:60 �{y 5� 3-7q equest an email copy of Certificate of Compliance Elec. Address.: Tf�C- L q 2C3 (�nr0t t.. r 0c)M JOB SITE INFORMATION (Ail information Required) Name: M('VT-- COV, Lc-c_ ae� Address: Iq 7 5— <fOX Tat P-b my� ?rl /J Cross Street: Phone No.: 5%6 lfl�I`- 5a( Bldg.Permit#: 47 email: M 1 c"C,43�cos Co r, �, Tax Map District: 1000 Section: t ?j Block: -? Lot: (-', 1� BRIEF DESCRIPTI ,N 017 WORK, INCLUDE SQUARE FOOTAGE (Please Print dearly): L -�� Square Footage: Circle All That Apply: Is job ready for inspection?: ® YES❑NO u Rough In [J'Final . Do you need a Temp Certificate?: YES F-.,IliO Issued On Temp Information: (All information required) Service SizeEl1 Ph 73 Ph Size: A #Meters Old Meter# New Service®Fire ReconnectQFlood Reconnect EQService Reconnect®Underground averhead #Underground Laterats 1 2 H Frame M Pole Work done on Service? Y N Additional Information: PAYMENT DUE WITH APPLICATION p �M� a'z�r ��OSUFFQj;�.C: BUILDING DEPARTMENT- Electrical Inspector TOWN OF SOUTHOLD o Town Hall Annex - 54375 Main Road - PO Box 1179 Southold, New York 11971-0959 Telephone (631) 765-1802 - FAX (631) 765-9502 ' rogerr(a)southoldtownny.gov seand(cDsoutholdtownny.gov APPLICATION FOR ELECTRICAL INSPECTION ELECTRICIAN INFORMATION (All Information Required) Date: Company Name: �.�� C' %�Tj� � 6on.F - Electrician's Name: �"l-�S C Sj-�tN1.e M5 License No.: Elec. email: C, #,el2— wk -Elec. Phone No: ' `�o-1,9-"7y5--g C)11 request an email copy of Certificate of Compliance Elec. Address.: JOB SITE INFORMATION (All Information Required) Name: A= --1- S,#,V bT4 5 Address: H-75- CSXt/ee-W ILS 11 0111477,i7_6L(4 I 19 S-Z Cross Street: Phone No.: $-/6 - 1/ Y— 531 Bldg.Permit #: G/7 Yb 3 email: Tax Map District: 1000 ) 13 Section: 7 Block: Lot: !�' BRIEF DESCRIPTION OF W RK, I CLUDE SQUARE FOOTAGE (Please Print Clearly): e4+- PM-Ti-- Square Footage: Circle All That Apply: Is job ready for inspection?: YES ❑ NO ❑Rough In � Final Do you need a Temp Certificate?: ❑ YES F�_/l NO Issued On Temp Information: (All information required) Service Size 71 PhF—]3 Ph Size: A # Meters Old Meter# E]New Service❑Fire Reconnect❑Flood Reconnect❑Service Reconnect❑Underground❑Overhead # Underground Laterals 1 2 H Frame Pole Work done on Service? D Y ON Additional Information: PAYMENT DUE WITH APPLICATION ec�, LC)I RLANNING BOARD MEMBE�:_:: SpfFa��' Town Hall, 53095 State Route 25 BENNETT ORLOWSKI,JR. Chairman ����� COGS P.O. Box 1179 WILLIAM J.CREMERS p Southold,New York 11971-0959 KENNETH L.EDWARDS ce a: Fax(631) 765-3136 GEORGE.RITCHIE LATHAM,JR. O Telephone(631) 765-1938 RICHARD CAGGIANO PLANNING BOARD OFFICE TOWN OF SOUTHOLD Memorandum to the File Date: August 13, 2001 Re: Chudiak Property located in Mattituck on West side of Cox Neck Road, Mattituck, NY SCTM # 1000-113-7-19.11, formerly part of 113-7-12. From: Valerie Scopaz, AICP, Town Planner . This memorandum was written in response to a query regarding the status of the Subject lot, noted above. The question before the Town was whether said lot was a recognized building lot. This memorandum presents the history of the parcel as ascertained from the Planning Board's records: In 1984, William Chudiak, through his attorney, Emil De Petris, applied to the Planning Board to set-off two separate building lots from his farm. The set-off of concern to us in this instance is the 80,000 square foot lot that was to be accessed by way of a 50' private right of way from Cox Neck Road. This lot was subsequently acquired by Mr. and Mrs. Kevin Milowski. The lot did not have road frontage on a public street, thus was required to obtain a variance from Section 280A of Town Law for access. On June 13, 1984, the ZBA granted access subject to four conditions, one of which stated that "Any future subdivision or set-off past this parcel along this or any other right of way will require re-application and consideration by this board for appropriate 260A access consideration (or the Planning Board if same falls within their purview): (A copy of the ZBA decision is attached.) Subsequently, in October of 1985, Mr. Chudiak, again through his attorney Emil DePetris, submitted four separate lot line applications to effect a merging of land between the aforementioned right-of-way and existing lots facing Cox Neck Road, of which there were four: Wanat, Wells, Becker, and Zabicky, (later known as Siderakis). On December 16, 1985, the Planning Board voted to approve the lot line amendments between Chudiak and each of the aforesaid property owners. It appears that some of the neighboring property owners were not prepared or in the position to acquire the additional property at the time of the lot-line applications. The Planning Board approval was subject to conditions that the property of Chudiak be, in each case "conveyed to and merged with the contiguous house lot to the East,......and that only one (1) residence together with accessory structures-may be constructed and maintained upon the two parcels which will become merged into one....and that the above covenants and restrictions be included in the deed and on the survey map for the lot line change" The approval letter went on to note that the Chairman of the Planning Board would endorse the approval upon receipt of the final surveys as required. (A copy of the approval letters is attached.) A hand-written note in one of the files indicates that Mr. De Petris stated that all lots will be sold, and that Zabicky was not prepared to buy, but that Neudack could buy her parcel. The note goes on to state "they are agreeable to C&Rs that the conveyed property will merge and not have any residences." Further, there is a letter in one of the files dated April 13, 1988, addressed to the Planning Board from Nicholas Kordas, attorney for Lambros and Matrona Siderakis, who had acquired the Zabicky property in 1982. The letter states that the Siderakis' are aware of the terms of the lot-line amendment and are ready and willing to acquire the vacant land adjacent to their premises". The attorney also sent a letter to Mr. Chudiak expressing his clients' readiness to proceed. A copy of those letters are attached as well. I discussed this matter with the Planning Board at its work session of Monday, Auguste. Two of the members present were on the Board during 1985, and they emphasized that the intent of the lot line applications was to merge land to expand the size of existing lots: not to create new building lots. The record indicates that the subject lot of this memo, 19.11, was intended to be merged with two adjoining lots, and not to be retained for sale as a building lot at some future date. Cc: Planning Board Building Department Town Attorney's Office SGAFSismimo, SCHNFPs, DE PE=is. & DL PFTms A=oar-Eirs AT Law 220 RoaN01M AVFIque 3 1�aJ POST OFFICE 8070 399 OCT1 SHEPARD M.SCXEINBERG Rryz+:Fer-rmA3:),NEw YOBS. MURRAY B.SCHNEPS U901 ISIDORE SCHEIN®ERG EMIL F.OE PETRIS 1aoo-laea RICHARD E.DE PETRIS (5I6)727-5100 JANET GEASA ` October . l, -1985 Southold Town Planning Board Town of Southold Town Hall Southold, New. York 11971 Att: Diane M. Schultze, Secretary _ Re. Property 'of 'William 'Chudiak Dear Ms. Schultze: -In accordance with your letter of August 14, 1985, I enclose herewith four. applications . for lot' lin.e changes to- gether with four checks for the filing fee of $50.00 each: . We understand that when approved, there will be a re- quirement that a covenant be filed to the -effect that each of the parcels will merge with the- cQntiguous parcel on the east which. fronts on Cox Neck 'Road, and we will assume that the approval. will be made conditional upon such filing, 'and the covenants will -be filed once the approvals have been given. I understand that it is not necessary for me to be present when these applications are heard since they _are self- explanatory. If this is incorrect, please let me know. Very trul yours, Emil F. DePetris EFD:bLrm NOV 7 • SciumN rmo, SCHNEPS, DE PETms & DE PETnis Arroax$Ys AT LAw 220 RoAxoim AvFwuE POW OFFICR BOX 699 SHEPARD M.SCHEINBERG RrvE Em4m,NEw Yoax MURRAY B.SCHNEPS U901 ISIDORE SCHEINBERG EMIL F. DE PETRIS - laoo-lees RICHARD E. DE PETRIS (516)727-5100 JANET GEASA November 6, 1985 Town Planning. Board Town of Southold Southold, New York 11971 Att: Ms. Dianne M. Schultze Secretary Re: Proposed lot line changes (William Chudiak) Dear Ms. Schultze: In accordance with our telephone conversation of today, the following is the language of a covenant which we intend to insert in any deed made by the Chudiaks to the owner of the adjacent parcel and we understand that any approval by the Planning Board of the lot line changes will be subject to the requirement that the deeds which convey the 'Chudiak property contain this covenant: "This conveyance is subject to the following covenant and restriction which shall run with the land: The parcel hereby conveyed shall merge with premises of the grantee contiguous thereto on the east and the 2 parcels shall thereupon be deemed to be one parcel for purposes of the zoning ordinance of the Town of Southold, so that under the present provisions of the . zoning ordinance of the Town of Southold only one residence, together with accessory structures, may be constructed and maintained upon the said two parcels which are being merged into one parcel. " Very truly yours, Emil F. DePetris EFD:sr _ jo9. _ 5�t QJG.H T _Ql= WAY � �• � m r,.o`�jd4+w - 1 .#.•95 ' ' �•�I � 1�3Q 100.0 '. _ 35.� /r" —_.. _ __ _.... .._.._ .__.____ . P2OF05HP LaT LiNfis �. •�200A . m WANAT- TO W. -SCL5: � tt? avc6er 1• 1 1O WAB1cvy' r_ 9D4gF,.: )2;' D3,F 12,50U 5; u 0 25cX S.F. u .p... 40.0-: 200.0 LOT UM .INR VN3 � b ;4� 3 �lgp.o o 8;R?:Q #Ofx.O FIQQ.D- y. '20Q.0 a S.C.T.M. NO. DISTRICT: 1000 SECTION: 113 BLOCK: 7 LOT(S): 19.18 I' #R-21-1860 LAND N/F OF RITA WELLS DWELLINGS W/PUBLIC WATER � 150' 'U.P. 250.00' MON. S$9000'20"W EL 39.7 EL 41.0 0.4'S STOCKADE FENCE 2.3'S EL 42.5 p W N DWELLINGS z W/PUBLIC WATER PROP. W 150' o DRY WELL FORO EXIST. �_ POOL WASTE WATER SEPTIC EL 42.7 a EL 43.0 20'rTllfl I 1 26' 36.4' 3E.0' o ui EXIST. WATER LINE w EXISTING 12 0' -' 53' l STY FRAME 0 ❑0 DWELLING X1475i via FFL 45.6 •� a a Z, 50' NE „ ry Wa 3 r O A c6 OU Q U a VI Q � 6.0 w _ 3 TIO ATIO ri ASPHALT DRIVEWAY �V 30.4' LAND N/F OF EL 43.2 EL 42.5 NICKART REALTY CORP 0✓FRyFq 0 0 N EL MON. 41.0Ul . MON. STPxALIA R N_ U.P. 25g 16' wE DWELLINGS W/PUBLIC WATER DWELLINGS I 150' Mt OF\NAY W/PUBLIC WATER 50 RIG GRAVEL ORNE6Av 150' NON-CONFORMING LOT EXISTING LOT COVERAGE: 1538 S.F. or 4.65% � o MAX LOT COVERAGE 20% THE WATER SUPPLY, WELLS, DRYWELLS AND CESSPOOL LOCATIONS SHOWN ARE FROM FIELD OBSERVATIONS EL 43.3 N ”��a33!40E FRONT YARD: 40' MIN AND OR DATA OBTAINED FROM OTHERS SIDE YARD: 15'MIN, 35' TOTAL AREA:33,049.41 SQ.FT. or 0.76 ACRES REAR YARD: 50' MIN ELEVATION DATUM: NAVD88 L� �1"` i `t MON. UNAUTHORIZED ALTERATION OR ADDITION TO THIS SURVEY IS A NOLATION OF SECTION 7209 OF THE NEW YORK STATE EDUCA77ON LAW. COPIES OF THIS SURVEY V LE3 MAP NOT BEARING THE LAND SURVEYOR'S EMBOSSED SEAL SHALL NOT BE CONSIDERED TO BE A VALID TRUE COPY. GUARANTEES INDICATED HEREON SHALL RUN n ELEV. 41.5 ONLY TO THE PERSON FOR WHOM THE SURVEY IS PREPARED AND ON HIS BEHALF TO THE TITLE COMPANY, GOVERNMENTAL AGENCY AND LENDING INSTITUTION LISTED HEREON, AND TO THE ASSIGNEES OF THE LENDING INS77TUTION, GUARANTEES ARE NOT TRANSFERABLE. SM SA140Y LOAM 2.6' THE OFFSETS OR DIMENSIONS SHOWN HEREON FROM THE PROPERTY LINES TO 7H£STRUCTURES ARE FOR A SPECIFIC PURPOSE AND USE THEREFORE THEY ARE JAN 2 0 O XL1022 NOT INTENDED TO MONUMENT THE PROPERTY LINES OR TO GUIDE THE ERECTION OF FENCES, ADDITIONAL STRUCTURES OR AND OTHER IMPROVEMENTS. EASEMENTS nC PALE AND/OR SUBSURFACE STRUffURES RECORDED OR UNRECORDED ARE NOT GUARANTEED UNLESS PHYSICALLY EVIDENT ON THE PREMISES AT THE TIME OF SURVEY SW BROWN SURVEY OF:DESCRIBED PROPERTY MICHAEL SANDJABY; MEDIUM CERTIFIED T0: �c�.7�yT!'� .T,'£� � SAND 14.4' MAP OF: MIKE JACOB LLC; R ,.,_�• r,71 T ry•c:c�1 FILED: SHARESTATES INVESTMENTS, LLC ISAOA/ATIMA; �_LS ✓.L�2 %u,_°--` No WATER CONTINENTAL ABSTRACT LLC; 11 — 17' SITUATED AT:MATTITUCK AM TRUST TITLE INSURANCE COMPANY; APRIL 20, 2021 K. WOYCHUK LS TOWN OF:SOUTHOLD SUFFOLK COUNTY, NEW YORK KENNETH M WOYCHUK LAND SURVEYING, PLLC Professional Land Surveying and Design P.O. Box 153 Aquebogue, New York 11931 REVISED 11-16-21 FILE H 221-86 SCALE:1"=30' DATE: MAY 8, 2021 NYS LISC. NO. 050882 PHONE (631)298-1588 FAX (631) 298-1568 Suffolk County Dept. of Labor, Licensing & Consumer Affairs HOME IMPROVEMENT LICENSE Name MICHAEL J DOMINICI This certifies that the bearer is dui licensed LONG ISLAND POOL & PATIO INC y by the County of suffolk License Number: H-45707 Rosalie Drago Issued : 01 /22/2009 Commissioner Expires ; 01 /01 /2023 �1 LONGI-7 OP ID: E ���- CERTIFICATE OF LIABILITY INSURANCE DATE(MMIDDmvY) 1211512021 THIS CERTIFICATE IS ISSUED AS A 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(les)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). PRODUCER 631-669-3434 c NEAcr Brennan P.Regan Regan Agency,Inc. PHONE 631-669-3434 FAX 631-669-3035 463 Deer Park Ave (A/C,No,Ext): (A/c, No): Babylon,NY 11702 E-p AIL Regan Agency,Inc. INSURERS AFFORDING COVERAGE NAIC# INSURER A:American Casualty Company 20427 INSUR D INSURER B:State Insurance Fund 36102 Long�sland Pool&Patio,Inc. Continental Casualty Company 20443 543 Middle Country Rd. INSURER C: Coram,NY 11727 INSURER D: INSURER E: INSURER F: COVERAGES CERTIFICATE NUMBER: 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 CONTRACT OR 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. INSRTYPE OF INSURANCE DDL UE WBR POLICY NUMBER POLICY EFF POLICY EXPLTR LIMITS A X COMMERCIAL GENERAL LIABILITY EACH OCCURRENCE 1'000'000 CLAIMS-MADE [7X OCCUR X 5099218546 12/2012021 1212012022 DAMAGE TO RENTED $ 100,000 MED EXP(Any oneperson) $ 15'000 PERSONAL&ADV INJURY 11000'000 GEN'L AGGREGATE LIMIT APPLIES PER: GENERAL AGGREGATE 2'000'000 X j�T LOC PRODUCTS-COMP/OP AGG $ 2,000,000 POLICY❑ OTHER: COMBINED SINGLE LIMIT 1,000,000 C AUTOMOBILE LIABILITY ANY AUTO 7018098863 1112912021 1112912022 BODILY INJURY Per erson OWNED SCHEDULED BODILY INJURY Per accident AUTOS ONLY AUTOS � X HIRED X NON-OWNED PPeOacEci,g AMAGE $ AUTOS ONLY AUTOS ONLY UMBRELLA LIAB OCCUR EACH OCCURRENCE $ EXCESS LIAB HCLAIMS-MADE AGGREGATE $ DED I I RETENTION$ OTH- B WORKERS COMPENSATION X STT AND EMPLOYERS'LIABILITY 12439791-1 04/1012021 04110/2022 100,000 ANY PROPRIETOR/PARTNER/EXECUTIVE Y� N/A E.L.EACH ACCIDENT $ OFFICER/MEMBER EXCLUDED? 100,000 (Mandatory In NH) E.L.DISEASE-EA EMPLOYE $ If yes,describe under 500,000 DESCRIPTION OF OPERATIONS below E.L.DISEASE-POLICY LIMIT A Property Section 5099218546 1212012021 1212012022 BPP 150,000 DESCRIPTION OF OPERATIONS/LOCATIONS/VEHICLES (ACORD 101,Additional Remarks Schedule,may be attached If more space Is required) Certificate Holder is additional insured. CERTIFICATE HOLDER CANCELLATION SOUTHOL SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE EXPIRATION DATE THEREOF, NOTICE WILL BE DELIVERED IN ACCORDANCE WITH THE POLICY PROVISIONS. Town of Southold 53095 Route 25 Southold,NY 11971 AUTHORIZED REPRESENTATIVE OF� ACORD 25(2016103) ©1988-2015 ACORD CORPORATION. All rights reserved. The ACORD name and logo are registered marks of ACORD NYSIF New York State Insurance Fund PO Box 66699,Albany,NY 12206 nysif.com CERTIFICATE OF WORKERS' COMPENSATION INSURANCE � D R` = A A A A A^ 112590890 r REGAN AGENCY INC _ 463 DEER PARK AVENUE Q BABYLON NY 11702 SCAN TO VALIDATE AND SUBSCRIBE POLICYHOLDER CERTIFICATE HOLDER LONG ISLAND POOL&PATIO INC TOWN OF SOUTHOLD 543 MIDDLE COUNTRY RD 54375 MAIN RD CORAM NY 11727 SOUTHOLD NY 11791 POLICY NUMBER CERTIFICATE NUMBER POLICY PERIOD DATE 12439791-1 190110 04/10/2021 TO 04/10/2022 11/23/2021 THIS IS TO CERTIFY THAT THE POLICYHOLDER NAMED ABOVE IS INSURED WITH THE NEW YORK STATE INSURANCE FUND UNDER POLICY NO. 2439 791-1, COVERING THE ENTIRE OBLIGATION OF THIS POLICYHOLDER FOR WORKERS' COMPENSATION UNDER THE NEW YORK WORKERS' COMPENSATION LAW WITH RESPECT TO ALL OPERATIONS IN THE STATE OF NEW YORK, EXCEPT AS INDICATED BELOW, AND, WITH RESPECT TO OPERATIONS OUTSIDE OF NEW YORK, TO THE POLICYHOLDER'S REGULAR NEW YORK STATE EMPLOYEES ONLY. IF YOU WISH TO RECEIVE NOTIFICATIONS REGARDING SAID POLICY,INCLUDING ANY NOTIFICATION OF CANCELLATIONS, OR TO VALIDATE THIS CERTIFICATE,VISIT OUR WEBSITE AT HTTPS:/fWWW.NYSIF.COM/CERT/CERTVAL.ASP.THE NEW YORK STATE INSURANCE FUND IS NOT LIABLE IN THE EVENT OF FAILURE TO GIVE SUCH NOTIFICATIONS. THIS POLICY DOES NOT COVER CLAIMS OR SUITS THAT ARISE FROM BODILY INJURY SUFFERED BY THE OFFICERS OF THE INSURED CORPORATION. PRESIDENT MICHAEL DOMINICI LONG ISLAND POOL&PATIO INC (ONE PERSON CORP) THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION ONLY AND CONFERS NO RIGHTS NOR INSURANCE COVERAGE UPON THE CERTIFICATE HOLDER. THIS CERTIFICATE DOES NOT AMEND, EXTEND OR ALTER THE COVERAGE AFFORDED BY THE POLICY. NEW YORK STAT SUR NCE FUND DIRECTOR,INSURANCE FUND UNDERWRITING VALIDATION NUMBER:384507745 U-26.3 YORK Workers' CERTIFICATE OF INSURANCE COVERAGE sORK Compensation Board NYS DISABILITY AND PAID FAMILY LEAVE BENEFITS LAW PART 1.To be completed by NYS disability and Paid Family Leave benefits carrier or licensed insurance agent of that Carrie 1a.Legal Name&Address of Insured(use street address only) 1b.Business Telephone Number of Insured LONG ISLAND POOL&PATIO INC 543 MIDDLE COUNTRY ROAD CORAM,NY 11727 1c.Federal Employer Identification Number of Insured Work Location of Insured(Onlyrequired ifcoverage is specifically limited to or Social Security Number certain locations in New York State,i.e.,Wrap-Up Policy) 112590890 2.Name and Address of Entity Requesting Proof of Coverage 3a.Name of Insurance Carrier (Entity Being Listed as the Certificate Holder) ShelterPoint Life Insurance Company 3b.Policy Number of Entity Listed in Box"l a" Town of Southold DBL575672 54375 Main Rd. 3c.Policy effective period Southold, NY 11971 01/01/2021 to 12/31/2022 4. Policy provides the following benefits: A.Both disability and paid family leave benefits. B.Disability benefits only. C.Paid family leave benefits only. 5. Policy covers: ❑X A.All of the employees 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 named insured has NYS Disability and/or Paid Family Leave Benefits insurance coverage as described above. ;/ Date Signed 12/24/2021 By wid UIN (Signature of insurance carrier's authorized representative or NYS Licensed Insurance Agent of that insurance carrier) Telephone Number 516-829-8100 Name and Title Richard White, Chief Executive Officer IMPORTANT: If Boxes 4A and 5A are checked,and this form is signed by the insurance carrier's authorized representative or NYS Licensed Insurance Agent of that carrier,this certificate is COMPLETE. Mail it directly to the certificate holder. If Box 413,4C or 513 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 sox 413,4C 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 (Signature of Authorized NYS Workers'Compensation Board Employee) Telephone Number Name and Title Please Note:Only insurance carriers licensed to write NYS disability and paid family leave benefits insurance policies 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. IDB-120.11 (12-21) 111 IR111111111111111111 111111111110111111111 f•'r � APPROVED AS NOTED OCCUPANCY OR DATE: B.P.# USE IS UNLAWFUL PEE MBY: WITHOUT CERTIFICATE NOTIFY BUILDING DEPARTMENT AT OF OCCUPANCY 765-1802 8 AM TO 4 PM FOR THE FOLLOWING INSPECTIONS: . 1. FOUNDATION - TWO REQUIRED FOR POURED, CONCRETE 2. ROUGH - FRAMING & PLUMBING 3. INSULATION. 4. FINAL- .CONSTRUCTION MUST COMPLY WITH ALL CODES OF BE COMPLETE FOR C.O: :NEW YORK STATE & TOWN CODES ALL CONSTRUCTION SHALL MEET THE AS REQUIRED"AND CONDITIONS OF REQUIREMENTS OF THE CODES OF NEW YORK STATE. NOT RESPONSIBLE FOR SOUTHOLD TOWN ZBA DESIGN OR CONSTRUCTION ERRORS. SOUTHOLD TOWN PLANNING BOARD SOUTHOLD TOWN TRUSTEES N.Y.S.DEC "IMMEDIATE 1 7 - ENCLOSE POOL TO CODE`.-_' UPON COMPLETION BEFORE "WATER" ELECTRICAL-INSPECTION REQUIRE* RETAIN STORM WATER RUNOFF PURSUANT TO CHAPTER 236 OF THE TOWN CODE. NOTES:: 1t'POOL AND.PROPERTY TO.CONFORM.TO 2020 NYS UNIFORM FIRE PREVENTION AND BUILDING CODE,TOWN OF SOUTHOLD,CODE AND 2017�NATIONALELECTRIC CODE. 2.-POOL,SHALL CONFORM-'T 6 ANSI/APSP/ICC 5 STANDARDS R326.3.1. BRACE. CONTINUOUS CONCRETE 3:SECTION 11326:7 POOL'ALARM'•REQUIRED: (Np.) COLLAR:(ENTIRE • - 4.•ENTRAPMENTPROTECTION,,REQUIREDSECTIQiWR326.5. PERIMETER) SEE DETAIL S..POOL SHALCCOMPLY'1NIT,H•BARRIER:REQU[REMENTS SECTION R326.4. THIS, SHEET 6.:POOLSHALLCONIPLY'WITH;2020'ENERGY_CONSERVATION CONSTRUCTION CODE OF NYS SECTION R403.10: r : • • ' .: �;. ,; ;:' Y POOLS AND PERMANENTSPA ENERGY CONSUMPTION(MANDATORY). _ ;. ;, .. , •,:. SECTION 11403 10:1 HEATERS:., SECTION"11403:10:2 TIME SWITCHES +' SECTION',11403:10;3'%GONERS'; I ` 7,;SLOPE:PATIO SURFACE`.1%4,",PER`FO,OT(MIN:)AWAY FROM POOL +' 8; LOCATION•OF PROPOSED SWIMMING,POOLAND'POOL EQUIPMENT BY OTHERS.LOCATION TO COMPLY WITH ,y'�;.• , LOCAL ZONING REQUIREMENTS: ; ,...:' 9.BACK MATERIALTO —'BETREE DRAINING GRANULAR MATERIAL(NO CLAY OR LARGE ROCKS)., I •. 10.'FILL;POOL'WITH;,INATER:PRIORTO.,BACKFILLING. 11.POOLTO REMAIN'PERMAN ENTM FILLED. 20 I I 12.ALL'-DRAIN COVERS TO MEET ALL RECIUIREMENTS OF THE VIRGINIA GRAEME BAKER.(VGB)POOL AND SPA SWM�ANIi�1Q pom �':. SAFETY ACT 4' X B' 13..NO-DIVING, QUIPMENT:PERMILiED:;.. STEPS. . I 14.CONTRACTOR'$HALL VEWY SOIL BEARING LOADS PRIOR TO INSTALLATION OF POOL. _ 15:THIS.PLA JS FOR CONSTRUCTION•ON.PROPERTY AT'1475 COX NECK ROAD,MATTITUCK,'N.Y,.11952ONLY: A 16.'HIVI`,ENGINEERING;,PCi SHALL NOT E�E;RESPONSIBLE FC{R`CONSTRUCTION MEANS,METHODS;TECHNIQUES OR PROCEDURES:UTILIZED BY THE,CONTRACTOR,NOR:FOR THE SAFETY OF.THE PUBLIC OR CONTRA CTOR S EMPLOYEES;OR FOR'THE FAILURE OF.THE CONTRACTOR TO CARRY OUT THEVVORK'IN ACCORDANCE WITH THIS 17.'SUCTION OUTLETS`SHALL;BE-DESIGNED AND INSTALLED IN ACCORDANCE WITH ANSI/APSP/ICC 7. 40' 18.NO SURCHARGE ALC0INED WITHIN 4'OF SHALLOW END AND 6'OF DEEP END. FILTER ((F�t POOL.PLAN ►dl?'..: CARWTT .1M11H�VEL- NOT'TO SCALE' PUMP,' AGGREGATE OR TH SE: 1SANON=DIVING POOL. ) ,.,. :. ''.SftIMMER' 2.o�(TYP.)`' DUAL'IMAIN DRAIN 4NTH _a: VINYL LINER' 3.0' STRAINER,.(VG8• — . (MIN.) S'AFE'TY'ACT s' .: _ , 'VIEW.ACROSS--CENTERLINE 'OF HOPPER `:APPROVED"DRAINS) S'-4':HIGH:;', 36-4-E p. FIBER''-REINFORCED 8.' Z8 AMMING:POOL COMPOSITE PANEL., 3 O; 2 'SAND'EIOTTOM TAMPED. do-ROLLED: e�"x' » ' CONTINUQUS - . DRIVE STAKE ,rs;;• •:`. O. ENTIRE-PERIMETER 'i ),. 14 6 4 FIL - , • 16 . —"1 • RETURN.,NUMBER°<OF;' NOZZLES-:VARIES''P.ER; — — P�.1SIZE;, Eooi: S'EC11oN CAIN DRAIN. RjPING''SCHEMATiC'': LEVEuNG. BASE uNDISTURIO NOT TO SCALE EARTH . NOT'70'.SCALE NOTE: WALL, SECTIQN AND @}SCE SYSTEM: GENERAL NOTE: DRAWING CONFORMS TO ANSI/{APSP-7 SUCTION ALL MANUFACTURED.ITEMS AND;CONSTRUCTIONSHALL COMPLY WITH THE 2020 ENTRAPMENT AVOIDANCE"CODES:' NOT 70,t' O'SCAI:E, RESIDENTIAL CODE OF NYS,,INCLUDING THE SPECIFICATIONS IN SECTION R326. NOTE:. BACKFILL MATERIAL TO BE SAND,GRAVELOR OTHER NO MATERIAL. PREPARED:FOR::' SAN DJABY;RESIDENCE 1475 COX NECK, DAD.:' . . MA ITUCK,'NY':1'1'952, DATE: ' '12119/2021 NOTE: ,,,,,.-d HfVI ;ENGINEERING, P.C. SCALE: AS SHOWN THESE PLANS ARE AN INSTRUMENT OF SERVICE AND ARE THE PROPERTY OF HM ENGINEERING,P.C..UNAUTHORIZED BOX1914,EAST NORTHPORT,NY 11731 SHEET::. 1 OF 1, ALTERATIONS OR ADDITIONS TO THESE DOCUMENTS ARE A VIOLATION OF SECTION 7209 OF THE NEW YORK STATE EDUCATION LAW.INFRINGEMENTS WILL BE PROSECUTED. ` Tel:(516),476-5392 Fax:(631)980-7671 Email:hmarnika@optonline.net RESIDENTIAL SWIMMING'> CAT VO WITHO RAISED SEAL AND BLUE SIGNATURE" POOL PLAN