HomeMy WebLinkAbout25992-z FORM NO. 4
TOWN OF SOUTHOLD
BUILDING DEPARTMENT
Office of the Building Inspector
Town Hall
Southold, N.Y.
CERTIFICATE OF OCCUPANCY
No: Z-27183 Date: 07/10/00
THIS CERTIFIES that the building NEW DWELLING
Location of Property: 330 MAJORS PATH SOUTHOLD
(HOUSE NO. ) (STREET) (HAMLET)
County Tax Map No. 473889 Section 54 Block 1 Lot 26.1
Subdivision Filed Map No. Lot No.
conforms substantially to the Application for Building Permit heretofore
filed in this office dated SEPTEMBER 2, 1999 pursuant to which
Building Permit No. 25992-Z dated SEPTEMBER 10, 1999
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 ONE FAMILY DWELLING WITH COVERED FRONT PORCH & ATTACHED TWO CAR
GARAGE AS APPLIED FOR.
The certificate is issued to DANIEL DENN
(OWNER)
of the aforesaid building.
SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL R10-99-0158 05/15/00
ELECTRICAL CERTIFICATE NO. 33658 04/18/00
PLUMBERS CERTIFICATION DATED 06/14/00 WARREN KEANE
Authorized Sig urs
Rev. 1/81
FORM NO. 3
TOWN OF SOUTHOLD
BUILDING DEPARTMENT
Town Hall
Southold, N.Y.
BUILDING PERMIT
(THIS PERMIT MUST BE KEPT ON THE PREMISES UNTIL FULL
COMPLETION OF THE WORK AUTHORIZED)
PERMIT NO. 25992 Z Date SEPTEMBER 10, 1999
Permission is hereby granted to:
DANIEL DENN
23-01 150TH STREET
WHITESTONE,NY 11357
for
CONSTRUCTION OF A NEW SINGLE FAMILY DWELLING WITH COVERED FRONT
PORCH AND ATTACHED TWO CAR GARAGE AS APPLIED FOR.
at premises located at 330 MAJORS PATH SOUTHOLD
County Tax Map No. 473889 Section 054 Block 0001 Lot No. 026 . 001
pursuant to application dated SEPTEMBER 2 1999 and approved by the
Building Inspector.
Fee $ 754 .40
Authoriz d Signature
ORIGINAL
Rev. 2/19/98
TOWN OF SOUTHOLD
B'GiLDING DEPARTMENT
TOWN HALL r r n {
765-1802 fir ': C4 It 1 , Il`P
,
APPLICATION FOR CERTIFICATE OF OCCUPANCY 6 20
A. This application must be filled in by typewriter OR ink and sub "itted to the building
inspector with the fallowing: for new building or new use: ` `„_.__._
1. Final survey of property with accurate location of all buildigs., 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 used in system contains
less than 2/10 of 17, lead.
5. Commercial building, industrial building, multiple residences and similar building-
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 a 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 $25.00, Additions to dwelling $25.00,
Alterations to dwelling $25.00, Swimming pool $25.00, Accessory building $25.00,
Additions to accessory building $25.00. Businesses $50.00.
2. Certificate of Occupancy on Pre-existing Buildine - $100.00
3. Copy of Certificate of Occupancy - .25C.
4. Updated Certificate of Occupancy - $50.00
5. Temporary Certificate of Occupancy - Residential $15.00, ommercial $15.00
90
Date . . . . . . 71V . . . . . . . . . . . . . . . . . . . . . . . .
New Construction. . . . . . . . . . . Old Or Pre-existing Building. . . . . . .
Location of Property. . 330 lzwavie1-S /�,.{l7-N SOc/iflOL�
House No. Street/ Hamlet
Onwer or Owners of Property.. . . . . �. .���` . .���N. .. . . . . .. . . . . . . . . . . . . . . . . . . . . . . ..
County Tax Map No 1000, Section. . .Jl_ . . . . .Block. .. . . . .
d� . . . . . . . . .Lot. . :. . . . . . . . . . .
Subdivision. . . . . . . . . . . . . . . . . . . . . . . . . . . . . .. . .Filed Map. . . . . . . . . . . .Lot. . . . . . . . . . . . . . . . . . . .
Permit No /.9�. . . .Date Of Permit. . ' . o/1 4. . .Applicant Z E'e"/E'o G' ��EL
. . . . . . . . . . . . . . . . . .
Health Dept. Approval. . . . . . . . . . . . . . . . . . . . . . . . . .Underwriters Approval. . . . . . . . . . . . . . . . . . . . . . .
Planning Board Approval. . . .. . . . . . . . . . . . . . . . . . . .
Request for: Temporary Certificate. . . . . . . . . . . Final Ce)ate. . . . . . . . . . . o /J
Fee Submitted: $. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .��i . .
�/L v . . . . . . , , . . 5
CL APPLICANT
co-F-a?J8'3
Daniel Denn
23-01 150th Street.
Whitestone, New York 11357
Town of Southold
Building Department
Town Hall
Southold, NY 11971
Re: 330 Major ' s Path
Southold, NY 11971
SCTM # 1000-54-01-26
BP # 259922
Dear Sir,
Please be advised that I as the owner of the above
premises, will be responsible for the landscaping.
ill
W!tr,Public, Stmt u;Now YoeA
STATE OF NEW YORK
17U9{li:e6 In v^!'6 ns County
COUNTY OF ) >„pw-t„rsionExplmsNovvjv'> eGII,���w
Sworn to before me this
tig day of 2000
Notary Public
ELECTRICAL INSPECTION SER VICE INC.
375 DUNTON AVENUE
EAST PATCHOGUE,NEW YORK 11772
(516)286-6642
33658
DATE: 4118100 APPLICATION No.ON FILE
VILLAGE: Southold TOWN' Southold
ADDRESS: 330 Maints Path
ISSUED TO: Greenbriar Homes
INTRODUCED BY.* Zar Electric LIC No: 4808-E
was examined on 04-18-00 and found to be in compliance with the National Electrical Code
LOCATION: Base.. x Ist X 2nd x 3rd Attic x
Det.Garage Hat Tub Pool
SWITCHES RECEPTACLES FIXTURES HEATERS I FANS G.F.I. AIR.COND.
45 67 48 2 exhaust 7
DISHWASHER DRYER CLOTHES WASH. GAR.DISP. RANGE OVEN SMOKE DETECTOR
1 120 amp 7
FURNACE OIL GAS CIR, MOTORS BELL TRAM SERVICE DISCONNECT
X X 4f ] METER AMPS PHASE
1 200oh
OTHER
EQUIPMENT
Outside, Res.
120 amp fridgell gas stove/3 paddle fans/1 water pumpll 15 amp central vac
I carbon detector/l hood/
sec.54 blk. 01 lot 23&26
H O S. SURD!
P SIDENT
BUILDINGPERMIT No. ni.0 ifil\w..t=k0wk IIINymWe[
Itupectm my be i4mti9c4 by their cmdentinls
BLUE ORIGINAL YELLOW COPY PINK COPY OFFICE
Cog E04
Town Ha)1, 53095 Main Road C= _z
- I Fax (516) �65-1823
P� 0. Box 1179 Tolophono(516) 765-1 80�,
Soulhold. Now York 11971
OFFICE OF THE BUILDING INSPECTOR
TOWN OF SOUTHOLD
C E R T I F I C A T 1 0 N
DATE " vl
Building Permit No.
Owner:
(please print)
Plumber: LL pre �% zi2a /Z Z_-
(p-leise print) '
I certify that the solder used in the water supply system
contains less than 2/10 of 1% lead.
(Plumbers Signature)
Sworn to before me this
'/-5k day o f or),
Notary Public, .- county
HELENE D.HORNE
NotarV Public.State of New York
No. 4951364
Qualified in Suffolk Count
Cprnrni�-ivn F�nirr�, P A,-,, -1- 10 ,57/
oSUFFot�-c
o� o
Town Hall,53095 Main Road o Fax(516)765-1823
P.O.Box 1179 Telephone(516)765-1802
Southold,New York 11971-0959
BUILDING DEPARTMENT
TOWN OF SOUTHOLD
June 23, 2000
Greenbriar Homes, Inc. pp -�
59 Hawxhurst Rd. �Spb acv ��w d
Cold Spring Harbor, NY 11724 J� ,
RE: 330 Majors Path, Southold, Denn.
1000-54-1-26. 1 . /
To Whom This May Concern:
We are unable to complete your Certificate of Occupancy
because of the following reasons :
XX An application for Certificate of Occupancy is
not on file. (Enclosed)
XX No Underwriters Certificate on file.
XX The check is (not on file. )$25.00
XX No Health Department Approval on file.
No final inspection has been made.
XX No Plumber Solder Certificate on file.
(All permits involving plumbing being
issued after April 1, 1984) .
BUILDING PERMIT # 25992-Z
Please contact our office on this matter. Thank you for
cooperation.
SOUTHOLD TOWN BUILDING DEPT.
76S-1802
BUILDING DEPT.
INSPECTION
[ ] FOUNDATION IST [ J ROUGH PLBG.
( ] FOUNDATION 2ND [ ] 1 ULATION
[ J FRAMING FINAL
[ ] FIREPLACE &(C�HIMN
REMARKS: /(
DATE -�'' INSPECTOR
765-1802
BUILDING DEPT.
INSPECTION
[ ] FOUNDATION IST [ ] ROUGH PLBG.
[ ] FOUNDATION 2ND [ ] IN LATION
[ ] FRAMING [ FINAL
[ ]
FIREPLACIE& CHIMNEY
REMARKS: lam°
DATE INSPECTO
M-1802
BUILDING DEPT.
INSPECTION
[ ] FOUNDATION IST [ ] RO H PLBG.
[ ] FOUNDATION 2ND [ INSULATION
[ ] FRAMING [ ] FINAL
[ ] FIREPLACE & CHIMNEY
Rgt
Ze
DATE INSPECTO
765-1802
BUILDING DEPT.
INSPECTION
[ ] FOUNDATION IST [ ] ROUGH PLBG.
[ ] F6U:NG
ATI "2ND [ ] INSULATION
[I/J�F [ ] FINAL
`CC [ FIREPLACE & CHIMNEY
REMARKS:
DATE �i �� INSPECTO
765-1802
BUILDING DEPT.
INSPECT10
[ ] FOUNDATION IST [ ROUGH PLBG.
[ ] DATION 2ND [ ] INSULATION
[ FRAMING [ ] FINAL
[ ] FIREPLACEEf.& CHIMNEY
REMARKS:
DATE l INSPECTO l
M-1802
BUILDING DEPT.
INSPECTION
[ FOUNDATION 1ST [ ] ROUGH PLBG.
[ ] FOUNDATION 2ND [ ] INSULATION
[ ] FRAMING [ ] FINAL
[ ] FIREPLACES CHIMNEY
REMARKS:
()—/C_
40
DATE A � o INSPECTOR
AFLD INSPECTION REPORT DATE COMMENTS
� te
iirr n
FOUNDATION ( 1ST) jj u C a
FOUNDATION (2ND) 1I
m
----------------_ _______ ----------
or
ii �i��i�E�'G��i�r9��i✓G�Gf�ritr��� z
ROUGH FRAME fi
PLUMBING
ill 101111
INSULATION PER N. Y.
H
STATE ENERGY
CODE ii n
ii
oex
axl
I _
n
n yn�
-j' e!
FINAL ' D - - -_
-ADDITIONAL-COMMENTS:
_
/ 0 '
IVA
t�
r+
H
H
O
z
r
---- — e
en
ro
H
2 1999
BOARD OF HEALTH ..... .. . ... . . . .
FORM NO. 1 3 SETS OF PLANS . -
7i iOCD TOWN OF SOUTHOLD SURVEY
BUILDING DEPARTMENT CHECK ... .. ... ... . . .. . . . . . . . . . .
TOWN HALL SEPTIC FORM . . . . . . . . . . . ... . . . . .
SOUTHOLD, N.Y. 11971
TEL: 765-1802 NOTIFY:
CALL
Ermined.................. 19.... MAIL
—q
Approved
................... ` 19 ?4 Permit No. ................ ................................
Disapproveda/c .................................. ................................
(&uldi to >
APPLICATION FOR BUILDING PERMIT
Date. . . . .. . . . . . . . . . .. 19. .
INSTRUCTIONS
a. This application mot be completely filled in by typewriter or in ink and submitted to the Building Inspecto
3 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 giving a detailed description of layout of property must be dram on the diagram which is part
this application.
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. Sr
permit shall'me kept on the premises available for inspection throughout the work.
e. Nobuildingshall be occupied or used in wbole or in part for any purpose whatever until a Certificate of
Occupancy-shall have been granted by the Building Inspector.
APPLICATION IS HEREBY WEE to the Building Department for the issuance of a Building Permit pursuant to the
Building Tome Ordinance of the Town of Southold, Suffolk Canty, 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.
G,!Z�/t'.e.,� ,/ve,Ar i,vc
. ...................................................
(Signature of applicant, or name, if a corporation
.fit..�...P..........�:......../..............
(Mailing address of applicant)
State whether applicant is owner, lessee, agent, architect, engineer, general contractor, electrician, plumber or bui
....81114,41.. ................................................................................................
Name of owner of premises ..�A ......:. .D�.►l
(as on the tax roll or latest deed)
If appliq
pat a a corporat' , siggpture of duly authorized officer.
(Name and title of corporate officer)
BuildersLicense No. .........................
Plumbers License No. .....
Electricians License No. .......`pd t..:�.......
Other Trade's License No. ....................
1. Location of Land on wbich proposed work will be dame...
.................................................
Vi a.910 E�/o .�1o. ,-rs ,c/�-.✓r se d. s
. ....... .....................................................................
House Number Street r__--Hm$er'---
Canty Tax Map No. 1000 Sections Block ...�!......... Int" e23 a b . I
Subdivision ...................................... Filed Map No. ............... Lot ...............
(Name)
2. State existing use and occupancy of premises andintended use and occupancy of proppsed construction:
a. Existing use and Vft �i� ��(/Si/i✓Is �!✓�GL/✓�l�a Yr/', kloo 4;6 /� /9,9
ug 9 ..... ... ........
b. Intended use and occupy ncy /—✓ ���/I
....................................... .... .............
....................
FTWC-167 N94 _
S.t .4 (y1ERtC
4.
4
' First American Title Insurance Company of New York
—889 Harrison Avenue,Riverhead,New York 11901
rr��\ (516) 727-5700 (800)848-4888 Tde ax(516) 727-6739
APP AT
DATEDOS%2 699 REPORTEDATE 06%08 9gCCOIIN'�TLE 15158667SS
�1��11
APPLICANT REPORT TO
ROBERT BOLTON, ESQ_ V " c
325 NESCONSET HIGHWAY ju
HAUPPAUGE NY 11788
ATTN: JOHN WOLF, ESQ.
516-360-3644 516-360-3640
COPY TO:
AMOUNT OF INSURANCE
MTGE FEE ( ) MTGE ( ) BLD LOAN ( ) MFG ( J OTHER
INSURED MORTGAGEE: RUN A SINGLE & SEPARATE SEARCH FOR A VARIANCE WITH
Rg�� rrrrggggggEEE : ADJ PREMISES FROM 1957 TO DATE.
SECT RCOO"D FEE:
O:W05400 DE
'CK:BLO000 LOT: 023000 DISTRICT: 1000 UNIT:
PFT
ST O SOUTHOLD
COUNTYF: SUFFOLK _
SURVEY NSTRUCTIONS:
COMPANY CHARGES g
MEE
ORTGAGE $0.00
NEWTSURVEYYRCHES
SURVEY INSP.
EXTRA CHAIN 1.
EXTRA CHAIN 2.
XTRA WORK :WILL$ADVISE _.
ORIGINAL INVOICE
W l
I
�/� /4
'I
RIVERHEAD, NEW YORK 11901
VARIANCE SEARCH
Title No: 151-S-8667-SS
STATE OF NEW YORK)
SS
COUNTY OF SUFFOLK)
BRUCE N. PHILLIPS, SR. being duly sworn, deposes and says : That
he has a place of business at 889 Harrison Avenue, Riverhead,
New York 11901 and is over the age of 21 years that he is a
SENIOR TITLE OFFICER of FIRST AMERICAN TITLE INSURANCE COMPANY
OF NEW YORK.
That under his direction, title was examined to the parcels of
land as described on the annexed Schedule as labelled Parcels :
A, B, C, D, E, F, AND G
That said examination, dated MAY 3 , 1999 disclosed a Chain of
Title to determine if any contiguous property was owned by the
owner of the property involved since the date of any previously
applicable Zoning Ordinance as of 1957 .
And, that this affidavit is made to assist the Board of Zoning
Appeals of the Town of Southold to reach a determination which
requires as a basis therefore the information set forth herein
and knowing full well that said Board will rely upon the truth
thereof .
FIRST AMERICAN TITLE INSURANCE
COMPANY OF NEW YORK
BRUCEL'��—NPHI�LLS, SR.
SENIOR TITLE OFFICER
Sworn to before me this
7th day of June 1999
ROBERT?WALLACE—
Notary Public, State of New York
No 4974329
Qualifieo in Sutfolk County
Commission Expires November 13,19b
Title No. 151-5-8667-SS
D E S C R I P T I O N
PARCEL "An : (SUBJECT PREMISES) :
ALL that certain plot, piece or parcel of land situate,
lying and being in the Town of Southold, County of Suffolk and
State of New York, being more particularly bounded and described
as follows :
BEGINNING at a point on the Southeasterly side of Hilltop
Path distant the following 4 courses and distances as measured
along a 20 foot right of way and Hilltop Path as they wind and
turn from a point on the Northeasterly side of Horton' s Lane
where the same is intersected by the South West corner of land
now or formerly of Gibson:
1 . Northwesterly along the arc of a curve bearing to the right
having a radius of 25 . 0 feet a distance of 39 .27 feet;
2 . Southwesterly along the arc of a curve bearing to the right
having a radius of 225 . 88 feet a distance of 87 . 54 feet;
3 . North 14 degrees 59 minutes 20 seconds East 181 . 95 feet;
14 . South 64 degrees 50 minutes East 203 . 24 feet to the point
or place of BEGINNING;
RUNNING THENCE from said point or place of beginning along
the Southeasterly side of Hilltop Path the following 2 courses
and distances :
1 . North 38 degrees 30 minutes East 88 . 16 feet;
2 . North 25 degrees 10 minutes East 158 . 80 feet to land now or
formerly of Miller;
THENCE along said last mentioned land, South 64 degrees 50
minutes East 137 .44 feet to land now or formerly of Kelly;
THENCE along said last mentioned land and land now or
formerly of Qommerford and land now or formerly of O' Connor,
South 51 degrees 59 minutes 50 seconds West 274 . 03 feet to land
now or formerly of Donelly and;
THENCE along the said las mentioned land, North 64 degrees
50 minutes West 34 . 11 feet to the Southeasterly side of Hilltop
Path at the point or place of BEGINNING.
STATE OF NEW YORK)
SS :
COUNTY OF SUFFOLK)
BRUCE N. PHILLIPS, SR. being duly sworn, deposes and says :
That he resides at 889 Harrison Avenue, Riverhead, New York and
is over the age of 21 years and that he is SENIOR TITLE OFFICER
of FIRST AMERICAN TITLE INSURANCE COMPANY OF NEW YORK.
That the above are the true chains of title as shown on the
record in the variance search under the above captioned title
number.
FIRST AMERICAN TITLE INSURANCE
COMPANY OF NEW YORK
Sworn to before me this ((11
7th day of JUNE 1999 L Z�ff�D
BRUCE N. P ILLIPS, SR.
SENIOR TITLE OFFICER
R06E J.WALLACE G
Notary public.State of New York
NO.4974329
Qualified in Suffolk County
Commission Expires November 1 18
f _ (
TITLE NO: 151-S-8667-SS
DESCRIPTION CONINUED
ALSO known and designated on the Real Property Tax Map as :
District 1000 Section 054 . 00 Block 01 . 00 Lot 023 . 000 .
PARCEL "B" : (ADJACENT NORTH) :
District 1000 Section 054 . 00 Block 01 . 00 Lot 016 . 000
PARCEL "C" : (ADJACENT SOUTH) :
District 1000 Section 054 . 00 Block 01 . 00 Lot 029 . 000
PARCEL "D" : (ADJACENT EAST) :
District 1000 Section 054 . 00 Block 01 . 00 Lot 028 . 000
i
i
PARCEL "E" : (ADJACENT EAST) :
District 1000 Section 054 . 00 Block 01 . 00 Lot 026 . 000
PARCEL "F" : (ADJACENT EAST)_ :_
District 1000 Section 054 . 00 Block 01 . 00 Lot 027 . 000
STATE OF NEW YORK)
SS :
COUNTY OF SUFFOLK)
BRUCE N. PHILLIPS, SR. being duly sworn, deposes and says:
That he resides at 889 Harrison Avenue, Riverhead, New York and
is over the age of 21 years and that he is SENIOR TITLE OFFICER
of FIRST AMERICAN TITLE INSURANCE COMPANY OF NEW YORK.
That the above is the true description of the subject premises
and of the adjoining premises as shown on the record in the
variance search under the above captioned title number.
FIRST AMERICAN TITLE INSURANCE
COMPANY OF NEW YORK
Sworn to before me this
7th day of JUNE, 1999
BRUCE N. P ILLIPS, SR.
SENIOR TITLE OFFICER
ROBE J.IIWI�E
Notary Public,State of New York
No.4974329
Qualified in Suffolk County
commission Expires November'I ,19�
d
Title No. 151-5-8667-SS
CHAIN OF TITLE
CHAIN OF TITLE FOR PARCEL "A" :
Gerard E. Neyroud Liber: 3294 page 38
to Dated: November 16, 1951
Margery D. Burns Recd: November 27, 1951
Margery D. Burns Liber: 4478 page 101
to Dated: May 21, 1958
Alfred C. Shepard Recd: June 27, 1958
Frances R. Shepard, His Wife
Alfred C. Shepard I Liber: 5456 page 476
Frances R. Shepard, His Wife Dated: November 13 , 1963
to Recd: November 25, 1963
John T. Commerford
Kathleen P. Commerford, His Wife
John T. Commerford Liber: 7621 page 508
Kathleen P. Commerford, His Wife Dated: April 11, 1974
to Recd: April 17, 1974
Gunars Saltups
Gunars Saltups died a resident of Queens County leaving Mudite
I . Zilite Saltups as devisee under his Last Will and Testament,
Probated Queens County on or about 1976 .
Release of Estate Tax
Estate of :Mudite I . Zilite Saltups Liber: 11657 page 587
Date of Death: June 18, 1992 Dated: November 24 , 1993
County of Residence : Nassau Recd: December 22, 1993
Andrus Ailite, as Executor of the Liber: 11640 page 497
Last Will and Testament of Dated: August 10, 1993
Mudite I . Zilite Saltups, deceased Recd: August 17, 1993
late of Franklin Square, Nassau
County File #276261 .
to
Daniel Denn and Violet V. McDermott
Daniel Denn and Violet V. McDermott Liber: 11893 page 34
to Dated: April 17, 1998
Daniel Denn Recd: May 12, 1998
LAST OWNER OF RECORD
STATE OF NEW YORK)
SS :
COUNTY OF SUFFOLK)
BRUCE N. PHILLIPS,, SR. being duly sworn, deposes and says:
That he resides at 889 Harrison Avenue, Riverhead, New York and
is over the age of 21 years and that he is SENIOR TITLE OFFICER
of FIRST AMERICAN TITLE INSURANCE COMPANY OF NEW YORK.
That the above are the true chains of title as shown on the
record in the variance search under the above captioned title
number.
FIRST AMERICAN TITLE INSURANCE
COMPANY OF NEW YORK
Sworn to before me this
7th day of JUNE 1999
BR CE N. PHI LIPS, SIZ. ,
SENIOR TITLE OFFICER
Notary PBbI/ A�
ew
York
Nm 4974329
Qualified in Suffolk County
Commission Expires November 13,19
Title No. 151-5-8667-SS
CHAIN OF TITLE CONTINUED
CHAIN OF TITLE FOR PARCEL "B" :
Gerard Elburn Neyroud Liber: 2864 PAGE 256
to Dated: August, 18, 1948
Alexander T. Williams Recd: August 23 , 1948
Marian Ross Williams, His Wife
Marian Ross Williams, widow of Liber: 4508 page 383
Alexander T. Williams, who died Dated: August 30, 1958
in Great Neck, New York on Recd: September 3 , 1958
May 31, 1956 .
to
Walter R. Miller
Paula M. Miller, His Wife
Walter R. Miller, as Administrator Liber: 11757 page 695
of the Estate of Paula Miller,with Dated: November 17, 1995
respect to 501a interest, who died Recd: January 10, 1996
on August 7, 1995 in Suffolk County
to
Walter R. Miller, Jr.
June Ann Miller, as equal tenants
in common with respect to 50%
interest only.
Walter R. Miller with respect to 50%- interest and Walter R.
Miller, Jr. and June Ann Miller, with respect to 50o interest
LAST OWNER OF RECORD
STATE OF NEW YORK)
SS:
COUNTY OF SUFFOLK)
BRUCE N. PHILLIPS, SR. being duly sworn, deposes and says :
That he resides at 889 Harrison Avenue, Riverhead, New York and
is over the age of 21 years and that he is SENIOR TITLE OFFICER
of FIRST AMERICAN TITLE INSURANCE COMPANY OF NEW YORK.
That the above are the true chains of title as shown on the
record in the variance search under the above captioned title
number.
FIRST AMERICAN TITLE INSURANCE
COMPANY OF NEW YORK
Sworn to before me this
7th day of JUNE 1999
BRU N. PHILIPS, SR.
SENIOR TITLE OFFICER
ROB�ItCL�--
LLACE
Notary Public,State of New York
No.4974329
Qualified in Suffolk County
Commission Expires November 13,1294
Title No. 151-5-8667-SS
CHAIN OF TITLE CONTINUED
CHAIN OF TITLE FOR PARCEL "C" :
As to part of premises :
Margaret Dimon Fischer Liber: 3083 page 89
to Dated: May 27, 1950
Thomas P. Gibson Recd: June 1, 1950
Louisa Gibson, His Wife
As to part of premise: Liber: 3942 page 89
Johnathon T. Overton Dated: July 28, 1955
011ie M. Overton, His Wife Recd: August 3, 1955
to
Thomas P. Gibson
Louisa Gibson, His Wife
Thomas P. Gibson Liber: 4513 page 241
Louisa Gibson, His Wife Dated: September 10, 1958
to Recd: September 11, 1958
Donald O' Connor
Marjorie Georgia O' Connor, His Wife
As to part of premise :
011ie M. Overton Liber: 5488 page 55
to Dated: January 22, 1964
Donald O' Connor Recd: January 24, 1964
Marjorie Georgia O' Connor, His Wife
As to premises:
Donald O' Connor Liber: 6217 page 536
Marjorie Georfia O' Connor,His Wife Dated: September 8, 1967
to Recd: September 11, 1967
James F. Donnelly
Regina C. Donnelly, His Wife
Regina C. Donnelly Liber: 8665 page 263
to Dated: July 23 , 1979
Richard Manfredi Recd: July 26, 1979
Mary Lou Manfredi, His Wife
LAST OWNER OF RECORD
STATE OF NEW YORK)
SS:
COUNTY OF SUFFOLK)
BRUCE N. PHILLIPS, SR. being duly sworn, deposes and says :
That he resides at 889 Harrison Avenue, Riverhead, New York and
is over the age of 21 years and that he is SENIOR TITLE OFFICER
of FIRST AMERICAN TITLE INSURANCE COMPANY OF NEW YORK.
. That the above are the true chains of title as shown on the
record in the variance search under the above captioned title
number.
FIRST AMERICAN TITLE INSURANCE
COMPANY OF NEW YORK
Sworn to before me this
7th day of JUNE 1999
BRUCE N. PHILLIPS, 9R.. ,
SENIOR TITLE OFFICER
Notary aE State of New york
No.4974329 ty
CornmissoionifExpi es November 13,19
TITLE NO: 151-5-8667-SS
CHAIN OF TITLE FOR PARCEL "D" :
Margaret J. Vail Liber: 502 page 507
to Dated: January 14, 1901
Jonathan B . Terry Recd: January 26, 1901
Jonathan B. Terry died a resident of Suffolk County on January
29, 1914 File number 20729 leaving legatee Jonathan T. Overton,
Grandson.
Jonathan T. Overton died a resident of Suffolk County on April
11, 1961 File number 4165P1961 leaving surviving spouse 011ie M
Overton and Sole devisee .
011ie M. Overton Liber: 5172 page 101
to Dated: May 12, 1962
Thomas F. J. Kelly Recd: May 28, 1962
Ann E. Kelly, His Wife
Thomas F. J. Kelly Liber: 5618 page 90
Ann E . Kelly, His Wife Dated: September 19, 1964
to Recd: September 21, 1964
011ie M. Overton
011ie M. Overton Liber: 5618 page 92
to Dated: September 19, 1964
Thomas F. J. Kelly recd: September 21, 1964
Ann E. Kelly, His Wife
Thomas F. J. Kelly Liber: 8287 page 460
Ann E. Kelly, His Wife Dated: August 11, 1977
to Recd: August 11, 1977
Kathleen Commerford
Kathleen Commerford Liber: 8545 page 216
to Dated: November 30, 1978
Vera Zilite Recd: December 6, 1978
Vera Zilite Liber: 10125 pager 595
to Dated: August 25, 1994
Andris P. Zilite Recd: Setember 18, 1986
Andris P . Zilite Liber: 11706 page 756
to Dated: November 25, 1994
Salvatore Caridi Recd: December 15, 1994
Kathleen Caridi, His Wife
LAST OWNER OF RECORD
STATE OF NEW YORK)
SS:
COUNTY OF SUFFOLK)
BRUCE N. PHILLIPS, SR. being duly sworn, deposes and says :
That he resides at 889 Harrison Avenue, Riverhead, New York and
is over the age of 21 years and that he is SENIOR TITLE OFFICER
of FIRST AMERICAN TITLE INSURANCE COMPANY OF NEW YORK.
That the above are the true chains of title as shown on the
record in the variance search under the above captioned title
number.
FIRST AMERICAN TITLE INSURANCE
COMPANY OF NEW YORK
Sworn to before me this
7th day of JUNE 1999
BRUCE N. PHILLIPS, SR. ,
SENIOR TITLE OFFICER
OBERT aL
ACE
Notary public,State of
No. 4974329 Now York
Qualified in Suffolk Counttyy
Commission Expires November 13, 1>
TITLE NO: 151-S-8667-SS
CHAIN OF TITLE FOR PARCEL "E" :
Margaret J. Vail Liber: 502 page 507
to Dated: January 14 , 1901
Jonathan B. Terry Recd: January 26, 1901
Jonathan B. Terry died, a resident of Suffolk County on January
29, 1914 file #20729 leaving legatee Jonathan T. Overton,
grandson.
Jonathan T. Overton died a resident of Suffolk County on April
11, 1961 file number 465P1961 leaving surviving spouse 011ie M.
Overton and sole devisee.
011ie M. Overton Liber: 5074 page 11
to Dated: October 26, 1961
Alfred C. Shepard Recd: October 31, 1961
Frances R. Shepard, His Wife
Alfred C. Shepard Liber: 5456 page 480
Frances R. Shepard, His Wife Dated: November 13 , 1963
to Recd: November 25, 1963
John T. Commerford
John T. Commerford Liber: 7621 page 504
to Dated: April 11, 1974
Mudite Ilga Zilite Saltups Recd: April 17, 1974
Andris Zilite, as Executor of Liber: 11677 page 96
the Last Will and Testament of Dated: April 20 , 1994
Mudite I . Zilite Saltups, late Recd: May 17, 1994
of Franklin Square, New York
File number 276261 Surrogate
Court, Nassau County, New York
to
Mary V. Denn
LAST OWNER OF RECORD
STATE OF NEW YORK)
SS :
COUNTY OF SUFFOLK)
BRUCE N. PHILLIPS, SR. being duly sworn, deposes and says:
That he resides at 889 Harrison Avenue, Riverhead, New York and
is over the age of 21 years and that he is SENIOR TITLE OFFICER
of FIRST AMERICAN TITLE INSURANCE COMPANY OF NEW YORK.
That the above are the true chains of title as shown on the
, record in the variance search under the above captioned title
number.
FIRST AMERICAN TITLE INSURANCE
COMPANY OF NEW YORK
Sworn to before me this
7th day of JUNE 1999
BRUCE N. PHILLIPS, SR. ,
SENIOR TITLE OFFICER
ROSERTi.wALLACE
Notary Public,State of New york
Qualified in SufNo fo29
lk k County
mmission Expires November 13,18
TITLE NO: 151-5-8667-SS
RAIN OF TITLE FOR PARCEL "F" :
Margaret J. Vail Liber: 502 PAGE 507
to Dated: January 14 , 1901
Jonathan B. Terry Recd: January 26, 1901
Jonathan B. Terry died a resident of Suffolk County on January
29, 1914 File number 20729 leaving legatee Jonathan T. Overton,
Grandson.
Jonathan T. Overton died a resident of Suffolk County on April
11, 1961 Filed number 46SPI961 leaving surviving spouse 011ie
M. Overton and sole devisee .
011ie M. Overton Liber: 5068 page 104
to Dated: October 20, 1961
Maurice J. O' Connor Recd: October 26, 1961
Marion C. O' Connor, His Wife
Marion C. O' Connor, as . Liber: 11719 page 366
surviving tenant by the entirety Dated: October 27, 1994
to Recd: March 24, 1995
Francis X. Eisele
LAST OWNER OF RECORD
CHAIN OF TITLE FOR PARCEL "G" :
HILLTOP PATH (PRIVATE ROAD)
STATE OF NEW YORK)
SS:
COUNTY OF SUFFOLK)
BRUCE N. PHILLIPS, SR. being duly sworn, deposes and says :
That he resides at 889 Harrison Avenue, Riverhead, New York and
is over the age of 21 years and that he is SENIOR TITLE OFFICER
of FIRST AMERICAN TITLE INSURANCE COMPANY OF NEW YORK.
That the above are the true chains of title as shown on the
record in the variance search under the above captioned title
number.
FIRST AMERICAN TITLE INSURANCE
COMPANY OF NEW YORK
Sworn to before me this
7th day of JUNE 1999 t h
BRUCE N. PHILLIPS, S J[
a" CE
L�A�CG�.�-- SENIOR TITLE OFFICER
Notary Public,state of NoYork
Qualifies in Sufo k County
Commission Expires November 13, 111�
;;i C04VtD
r JOB No. 99-31 ;t � 8LK 0011}!T) TAX LOT No. 10 00-54-01-23 AND 26
0* 02 sU Ff: . rya _
2000 hGEY '8 All ' i r 7, ,,s2; 'S
QEPT pF ri�[ALTSrR P GMT - -Dia
0 Ise
' c cn t:3ve bxn
dr 2D G
L-�Chief
01ie0 eS C etcr cnd YJc tewzter t tanasimtmt
1'►x''
� pt
O'1 O
N25101)" N
t T. f
sem°' 00
f
TAX LOT 23
j S S1°S6'40"VV 127.88' TAX LOT 26
S 51 058'40"W 46.16'
LP
CONC ENT DOWN 0
i T STEP h -P% SEPTIC 1'
I � ST
Z r 55.3 r
U) 15.5 9.0 2 ST C1iMA
I FRAME 5.2 r .
t5. 175 21 0'
1 TAX LOT 2T o ' 1 217 p TAX LOT 25
I WOOD POR(; R'O Am i
1 m $
f �0�� E� — m
OZ ( 77 i o, i
I � I a � I
TIE 246.W POLE WELL
S 52°05'10"W 100.00'
MAJOR'S PATH [ 50' 1
PRIVATE ROAD i
i
THE LOCATION Of WELLS,WATER SERVICE
I LINES, SEPTIC TANKS AND CESSPOOLS i
l SHOWN HEREON ARE FIELD OBSERVA. TAX L078
TIONS AND OR DATA OBTAINED FROM
OTHERS.
unaWwnzed a terahm ar addmon to this document is a vroWm w Section 7209 j
of the New York Sm[eEducabonLaw SURVEY OF: DESCRIBED PROPERTY
I
Girdflizahons indicated herein ffirati=owy to the Penion M1x whom R a Prepared
and on taa beta"to the TRIe c«'wany,Gove'"me"ta'Agency and Lending
inedb4ions listed nmol,.and to me assignees of the LLendingnuauaw o i LIBER 11PAGE 34
subsequent a~ LIBER 11893 893 PAGE 96 I
OF New y I R°f Ip`t t im docnot be ffewit n t abeann0 nmiee�10inats inked sea,or emtoeaedswal '
qP O9 7nea5aesI air rnmenelona)srownne,eon,ron,atructumsto the Pmpaltlines am SOUTHOLD, TOWN OF SOUTHOLD
y GESTIN 6.GRAF far a apecNk propose and use aid 0srebm aro not rraended to guide the erection of
I lances,retaining wells,Poole,P91011,PWTOV enable,&WaW to buftngs or any othei SUFFOLK COUNTY, NEWYORK
construction I
r !b The sweten e of rpM of Mays andkx eaeaneft of record."any.not shown are SURVEY DATE: 4114100 SCALE: 1"=4U r
notguvahraa
QCERTIFIED ONLY TO:
oUC E' { DANIEL DENN DESTIN G. GRAF i
ronA LAND SURVEYOR 1
i I
73 Woodlaw"r Road
. Rocky Pokt,Naw York, 11778 . . ..
515-821-3442
By DESTIN G. GRAF NY.S.UC NO. 50067 I
a
I D J E@N§ �P-V1( TAX LOT No. 1000-54-01-23 AND 26
BLDG.DEPT. ;
TMWI: n,F SO HOLD
�. Ea 1�
�Vo
A
Ot9
�,7 (Gt"
7 Pj 1,01
�a Sfy'� �� a
P�k�
se
s g
4 — — — — TAX LOT 23 —
S51'58'40"W 127.88' TAX LCT 26
IS 51058!40'W 46.16'
CONC FOUNDATION
Z h 56.3 Y 4
w 15.5 l_4 0.D
6.2 v
h +
17.5 Y R 21.D' J�
TAX LOT 27 ,^ 21 7 9 TAX LOT 26
M
so } S
o$ M,
N
TIE 246.W f
1 t
S 52°05'10'W 100.00'
MAJOR'S PATH [ 50' 1
PRIVATE ROAD
l
TAX LOT 6 1{(
1 I
of �u�La�w` ee ws.Oua 72oa SURVEY OF: DESCRIBED PROPERTY —
CwMcx om eidketed Maori"nm only to tM paeon W whom K e ppwed
w,d w mw
.bWW to m.The Cw"ny,Gommenter Ager"and Lando u LIBER 11893 PAGE 34
)rAtb m Dyed Moon,Yid w Be assignees of 6e Lendag Inedtebon p
sb** etoWnem LIBER 11677 PAGE 96
Codec of On domvffk not bWft Dw poheepteh n ed 9W o embossed
e'"" °`be a Ik~ e0 SOUTHOLD TOWN OF SOUTHOLD
its needs[ p ame wpoee mid u}etiown Moon from eWcReas to tM AmPedY Wit.Ye ,
^e(�
OF NE,;-1' NW
09 �o iwftsmas,a toro°1e,«anYya w SUFFOLK COUNTY, NEW YORK
y 'h The edwWwo or dyd or www•rmiW ee w Is of awrd x.ny,not enam ea 10119/99 SCALE: 1"=40'
DESTIN G.GRAF SURVEY DATE: __...___.-_-_. . ..
CERTIFIED ONLY TO:
VIOLET McDERMOTT DESTIN G. GRAF
LAND SURVEYOR
GREENBRIAR HOMES
73 woodlawn Road '
_ Rocky Part,Nen York,11 TM
516-821-3412
_ By DESTIN G. GRAF N.Y.S. UC NO. 50067
Mpg_—�..�_
ti=Bf - MCA TO-W€LtS AND CESSPOOLS` -- TAX LOT No. 1000-54-01-23 AND 26
ARE BY LOCATIONS FROM HOMEOWNERS, -------�- --f- - -
-_
FIELD OBSERVATIONS, AND EXISTING la',:rACOL C0=7D ARTS OFTW-16=1HWk%?ICL's
SURVEYS. SINCE MOST ARE NOT VISIBLE �RDaTFL3R. 7FOVh2.4PC?:.:+91.wC ivtIPORA
THESE DIMENSIONS ARE NOT CERTIFIED. Sm tmulyRnRt1dlmlc0l"T
t POR MAnW M OF.�L.
'nWZE YEARS FWM DATE OF APPROVAL
EMAVADON INSPECTION REQUW-F
SANITARY SYSTEM
16gep TH DEPARTMENT -
N`�.0 2yNO 60.r
O� s oSTRUCTURE
r TIRea
0
E
N3g30
2 oEsrTaorw ;
6Y IM
•�6 SSE TiC AREA p
1
pO.D TAR LOT 23 1a!
-6-WS940'IN 127.86' — — LP O TAX LOT 2626 — S 5105&40'W 46.16'
�X
ca
W
SEPTIC AREA . 100.8 FF 103.6 : PannicAREA
GAR 1021
PROPOSED fn /
TAX LOT 27 16
SINGLE FAMILY 211 ,
TAX LOT 26
y
Oa
9A
V i
,Cn VMu'AREA PROPOSED
VYEi1
TIE 246A5
o WELL
100.7 107.1
dy111 �
YO S ss,2-0610-W 100.00'
MAJOR'S PATH [ 50' j 06.3 °h �'L .
104.9
PRIVATE ROAD
Ovvm
TAX LOT 8
ELEVATIONS IN ASSUMED DATUM
Secom nM
or ak6tateSA=ftnLAw�domnet ka Vlokbm d SURVEY OF: DESCRIBED PROPERTY
0mtMo0W*wdcded trewan""**to the Pw Tor whop R is pefwred
WW antfe WWTto 6w TNO OwWM�Oatira"nw PVewy arw LwooO LIBER 11893 PAGE 34
InaNkrw b.ted hereon,and to dw aeelpww or the Lwn lrwt hmw a
uteev Omwe LIBER 11677 PAGE 96
CopMs uttee dodaomt rot berar0 the pobaWWs trued ew ar enrboeeed
TheeoftWx( in"'"dowhMw ft abuot oIoftPrupwtyk ... SOUTHOLD, TOWN OF SOUTHOLD
for a apednc Mpme end me end ttwrNbre are rat Inwnded Io0We 6w mdon a
fenowoo ,� W rwnawae
wpookp+be,Pw ,addmontowaarwe,w"ower SUFFOLK COUNTY, NEWYORK
The udaW oe at nprt of VA"www s.enwd.of=Ort.0 arry,rot elwnn a e SURVEY DATE: 5t25199 SCALE: 1"=4U
not aliwarAw.
CERTIFIED ONLY TO:
VIOLET McDERMOTT /y DESTI :GGRAF , DESTIN G. GRAF
GREENBRIAR HOMES :j LAND SURVEYOR,' a
N W 73 Weoft m Rad
Roder Point,Nrw York,11718
816-8213442
A
Sy DESTIN G.GRAF N.Y.S.UC NO, 50067 90 �
ion y
OCCUPANCY OR DO NOT PROCEED WITH
FRAMING UNTIL SURVEY
R USE IS UNLAWFUL
r LoW �vL 1 r - z a — Of FOUNDATION LOCATION
0 �fI K
' WITHOUT CFATE HAS BEEN APPROVED.
q r OF OCCUPANCY i- APPROVE AS NOTED
DATE:2"10 9 B.P # )599d_2': ?
ED
di
ej
PROVIDE OPENINGS FOR FEE: Y BUI yQ B
EMERGENCY ESCAPE AS NorlFv BuaolN DEPART Nf AT
tot
REQUIRED BY PART. 714 OF FOLLOWING
AM EC 4 S FOR THE
1'd/1 Q FOLLOWING INS CTIONS
I'L I— - _ N.Y. STATE BUILDING CODE. t FOUNDATION - TWO REQUIRED
�. FOR POURED CONCRETE
2 ROUGH - FRAMING $ PLUMBING t
--- 11 - I I - p _ 4. FINAL - CONSTRUCTION MUST
3. INSULATION
-___ -- -- - LA 6- �`lzE PROVIDE ANTI-SCALD BE COMPLETE FOR C 0
.�- _-z= --- --- - - - -
- - --� _ _ - ALL CONSTRUC ION SHALL MEET
--- — -_ -- ' '�j �� I THERMAL SHOCK PREVENTING THE REQUIREM NTS OF THE N v.
f `� veF l
— - - � -- [tH
- DEVICES AS TO PARI 902 STATE CONSTR CTION & ENERGY
-- -- DE. CODES NOT ESPONSIBLE FOR
L
2 Iti"` N.Y. STATE BUILDING COOE.) DESIGN OR CON 'TRUCTIQN ER� _--__.-' - -� - -1-- _ -- - �-4
_._--_.�._ '- •— � - — �.
-
IT,
- TM - - - _ - I s I I I - �� If copper tubing is used _ r
- ) L ------ P OVIDE /, HR FIRE:
r 1 _"��'.=-_-'--- --i--= - _ -� - ' - ".- -- - -----for distributing _ R
I 1 I 1 0 A ED SEPARATION,TO'.', ;
I 1 .. - I I __ ' - -•- -_ eiW pi ping shall be
L i - 1 --"- _ ---- YSS
s of types K or L only PAL 717.3 (f) (1) OF,
�NT�S ATE BUILDING CODE
� •,__,_, -._-.-�_• �T —_ --._ —_,.- . , - —_ -----_ -__-'_-` - - —_
UNDERWRITERS , ---
tr, �•��
C- -:
•�-r� t-A -----1- _ REQUIRED
tF.,<• o,Jv --_-- -- �_—'� eJ i o --- -I I=� � - --._ PLUMBER CE TlF! ATION _ ._.–.._._ , PRO DE ,
_ I SMOKE•DETECTING
ON LEAD CON• N EFORE , ALARM DEVICES
CERTIFICATE 0 OC UPANCY Y S i0 PART. 721.1
( - - . - • r I f " - OEDER USE ER ----�— N. .S BUILDING CODE.
-SUPPLY SYST lNd NNOT^
—_2-�a - _- -_
'C EEDTT173 7 %`
Ell
PLUMBING
WATER LINSNEEDTESTING BEFORE COVERING
E11-
I_L�,
��t � -T., -,-.__.. . - I I I I �•`t ,l rl l� 1'JP•LK- p1G'2 I I i
_I _
1-41 2��
CO;'I
(
1oyP i4vx i , . I i ' f! cr1eCl `r I i D r i
r �. I •I �I I I _. q f pH tari`I '�f ' - -- —� C_ t''r. �.
=1=1;
d
CJr2: 1 I {. _, fU� j10� 4 fI t /- - r ! / � -C4 h•�dl.l
44
KI
dry u'10 i
�P 0•
' `V \ ltt�: 13Kf G 1t.4'_r - .�G1. J .: P82. t-•17� G.�pP�-� T \�� � �, �_�, d � .
\
f
CA – C'a) • tai c`fr cM1(3) 2Xiz_. – . .... _ r �.� r T E, ` i
:.�- r i �rNn w Aw
[
--+,rK,1o6 �.
2A' x24'r1z, or L__tJ�l
, �� 1 I � I Cl � _— - 1 � 1L 7 �� p � � �.� � � t /1211Y°f+ � L—_� I (y� (� ,, 4� � �' �����p� 4.•;
r _�� Erl`1 TJX
AV
M 7 da M.,y �AGr ��� la
- d - r� X '1 stn�> o r T m
u A U M NTk . N@4
-
��! n
?2 2
411 .=16 ;1 c�.1 J __ mwo
�! "1�I � w I' grC1IJ�X�iAVAjtst? tt1l -'�
`oi 1 �- - v. sT• G*J►k glr dT fgy p
-ir /1 1% �t a C
t . '--'-- �j"__•cif - — --`�' _- '<.. •-'gIN�" - -. . . ' ` t.y i .s, : IP - .1.� rt'•. _ r l ��S'EPl N/�•.,<fCy� ' (n L-' ';•r
41,
: p{• + A < ' 214' ' Ilc ,1 L' 1 , 'll. I . ' � - � `3 M o, „r°'•.bl "04 Oa.:., p„
f1 �•
A
.� -:4-- , _.__ 'GI _ 7G? �5f�:%� . : Cf2' •[.- f ��, 1 ,h,. ' r (Q . .� ,. l F �: , ,, .;;
s_>sV �� •tr/r9r'f' fi<S�= geJ NjtL- _�2 , __-_'_�__t" �fr; + t
2
t ,1 ✓ . _ E
i '
m 1,411 P,3,09 > .:
v. _ :....—v. Y.
OF r
RT N n
L'� 1
P '
I
i
r " L": 4' •�S�
;. - 'r . ^ ..:--, '.r. ,. ., •:.,:, " ,'S ':. �. '1... r"
.. e ...., . . ems' . A r _. ... . 1 ,
t
\ x v o-�
Y� Y
'-A :.% a 1, jf:`'•. } L f ��t
- t." .� `d N' . Y •�-.
tt ..�'.,. .V•_ ,.a.. e^ .A 1 'le
mss ' ., . .. � •. . ' '• _..-.— ._-�.—_ _ �_- _ __�-
:r. lie
30403u4D 3oga �, '+�04,A X040
IF
,1n 9
- 2q
2Z K=�JO
UZ
DTYPICAL ROOF CONSTRUCTION q1,1'
_ Asphalt Roof Shingles
/i L-P 15 LB Felt V- - % 2s,o 1� 7y -b 9 I
— -- �j
?s" Exterior Grade 1I N R O f" . m k N
Plywood sheathing 2So _\� �`" rEa;
Rafters per Plan
0 I -
TYPICAL SOFFIT CONSTRUCTION oGl'f �A'T'(IG
U ,rL,O
tl" Over [long 0
6" Wood Fascf a,rL'P1 v u<1-
TYPICAL EXTERIOR WALL CONST.
e� tD' 2x4 Wood Studs C 26" ocI� ZG
LJ al �j� \ y" Exterior Grade _O o 8� `N C2) 2><rz 13 `9 ELL
_ }L IPI wood Sheathing (�
Tyvec Nouse Wrap
'Vinyl Siding ' i LIN N
Double Top Plate
i Single Sole Plate j CI
v� V,
' TYPICAL FLOOR CONSTRUCTION fl
` X 1c c
N N 121.41 �- 4
'n r Glue Plywood Subfloor Lfll �•
tinea and Hailed
IO rG
rloor Joists Per Plan
Solid Bridging Per Code V
�CXB j2•/Z-/ID BOG -
1 TYPICAL FOUNDATION LONSTR CT 01! = —
�jo'�o 3040 IP
6 um�B" Pour.d Concrete Wall on T� /O%OIL" x B" Poured Concrete Wall
Poo
xterior Damp—proofing
"1X6 Treated Sill -
1 Sill Seal Z -
- c Termite Shield ii l,g+l rph ql �p �Q
Q �• Dia. Anchor Bolt B ' -0•
% ,_g.. loo old . : ,. r. ,
--- oma foot from corners. � I ylrGp OI gu �h aII 4 . — 4
T... _ �...._ .
---•- - -_ - -_- _ _ _- ._ - - Z�-P___- _ _ _ L d -_ _9 -_ _ _ - _- _ S9.
INSOLATION SCHEDULE I � fl
R-13, Exterior I:alis A Coleman �✓lp _�-
Walls, stair wells.
R-19, Floors over unheated spaces, i'"' '•
Sloped Ceilings
A-30, All flat ceilings .A ttr 1,-i/rJ po1,JS: SEE NOTE 2a 'Fn', W, v'(•4,� !
�,IQu qd �I Ilgi 4— �1, l011 81
-F1�EFz L7CE
� .n Q II ✓,:J�tF`� LtJLA7'T oAJ of - Mori fol.. �r�
IcJTLNb�1.711Jpow L.JSTH Q
V�;l!Or' ( l9vtGroErcS C-4s.Je-r -- p0 -
CDm�9 (o°roS c L,
2 x12 2iy211K 11 /�II MlcefZo -I.A11 N3
GI K FI JyM�, 2' Z y412 _� Uh
4 — -- - — - - 014 - -- — - -- — - - --
M.
KI1Gkf IJ o P�(G fJ ro m /Rk PGh�E 0 N r
l rM1 �
X -o h o f U m FAJ 7a
N e 2
F.a,l, Tdr�'[pz
p1 x _ r
p P£P lyra — N N 410"
GENERAL Nares - 2 2%io q. Zx to t t r M 1
ENERGY' NOTES ' T 3yZ'% 7/1P o
M+G2
1. All work shall Conform to Nev York State, Local , Coun L1 The Architect orates that to the best of his knowledge, belief _ _� - L - C--2rX/c -
Building and Zoning Codes All such codes shall .upt. and pmEessicual Judgement, the drawings and or specifications 7 dYmlc I �' P rtU 5 N �gnt!`1, o p ���,vIG�
sada the dowing;, conform to b':e Nev York state Energy Cooper tl on Construction /O r-Ya-&,Jo I 9'rOY III,01'
2. Written dlmeoalone .hall have precedence over scaled Code at so the March 1, 1991 . N Q
Larger acs led drawings shall have precedence over -*— - 1'y'v - 9 CA GL _
smeller scaled drawings. All H v—C. Systems and equipment shall meet the requirements 1 p I 'y~'
O
3. A11 dimensions, existing or new shall be verified oy of the N.Y.B. ENergy Codes. It .hall be the responsibility of26r72E U , I 7
the contractor prior to construction. Any ami salons the Mechanical contractor co submit the design, size, type and -
M ti I,+ DcarG u,� r1 I 0 U
or discrepancies of plans and/or job conditions shall ±•swings, etc, which viii be in cuff icient tlecail as required retl J C(,r
be clarified with the Architect/Engineer before by the Building Dept, or other agencies a. necessary. .k(O BIZ 1�'dL -0 v � -G — - , W A A6104 - p 1!)
0
pr ding with the construction. . I1v']
4. Architect, shall
not be responsible
for changes made in Air infiltration shall be limited in ancortlance with the _ b) C s ` E' Z1<g Fl will I n/✓ _ _ly -.4 sqqs�1
,field without written permission.
provisions of section 9813.q o£ Energy Coda- lV O Gk 4 LJI�A6 - q ` _
S. 'All Electrical and Plumbing shall conform to all Store, U 1yvg�
local, County Codas, and shall be inspected antl Fireplaces shall be constructed in accordance with the ,1' i. 1 11 _ 1 1 B 1 A
approved a required. All electrical and Plumbing previsions of section 9813.5 of Energy Code. I (�LQA qll 't lyipll I (p , ® I � +211411 I�ql I�,(y ljdi 1O ,G 411i �
specifications, dsaigne,etc. shall be the reepcnsrbllity = 41" ^1 Ci} a SkSk
of cont[aanr .r subcontractor. architect Will not All windows, sliding qI.e. doors, .11 glass, U=.58 Mex. ! % 9"y �-_. / \� I'24N lN.y 4e ap _
approve a trlcal or Plumbing. I/ �1Ef I - _ iY 4
6. The architect shall not be responsible for the construction All insulated door. to have, 0-.40 Max. All exterior, basement O X _ firj ri� q'I' ��J�LX1'L - l?71�XI�• zgpe lr+
mean;, methods, tecMiquee, sequence. or procedures, or doors shall De insulated and veatheretrippetl. fel ^ I I V I✓
for aaLstY Precautions and program. in connection with the _ `- , / N I _ Q L FFF
•ark, and he shall not be responsible for the contractors All building materials capable of absorbing moisture shall De _Q -- M 2...r -J
failure to carry out the work in accordance with the protected by a vapor barrier located on the winter warm side J VtiT �Is1R �' (0a Q
Construction Document.. The Architect shall not be of the insulation. N _ 5'fAI R' III n I 0
xmeponalble for the acts or omissions Of the 4 q JZA1 Teo ;;,Yr, S ,}t f1 u_
eostractor or any other person performing the work., Insulation shall be installed In a manner that provides - ee o _ ` P
7. AS1 footings shall hear on virgin, undisturbed soil, with continuity of insulation at plate lines, .111 lines, band ` _I� _ Z/°4° �� p- Q~ �a�f = ��G 0 '''rpG/1} Q PPPP �.N N
a alnimme bearing capaclt^ o[ 2 tone per square foot. lm.tk end corner..
A. A11 LomtSnq; shall las 3' `-•^« ' minimum. s N ale 9 Q ✓` Ol :V t) I I V
9. All eone[.tr:shall fiive su•ultimate compreeslve strength Floors aver unconditlonetl spaces shell be insulated vl th A-19 p1 _ _
at 2E days of 3.00. pal. Mtn. Insulate all ducts and pip.. as required by the Energy code. t`ul� _ �1 l(d0 G O
Of MMM
10. No backfill shall be placed against foundation walls until �iF �y �� G� t ` - �'�-'' IJ1-I (O'1 Iq°I.I rL �1fO w S W W
first floor framing !s in place. / 111 N = C
11. All opening. for beam pockets, utilities, etc. To be idled / d II, 4
;slid with concrete. - tts
12. !lash all Joints where .oncost. abets wood framing - �k� ^L _% IQ �____
13. [lash Joints at brick ledge and provide vw.p hales, Max This plan conforms to PART 6 17815) Building Design by Thermal _ _ __ _ _ q
Rating Method. Non-electric comfort heating, 6000 degree days.
4'-0" do, direct water to exterior. Anchor all brick (\ ^L �Q 70 _ m�
-- 967
----
veneer with gnlvinlred wall ilea 2'-0"oc. every third row. _
14. eCaulk and seal all Junctions of new and er exislv:y Net GWall lazing. .
.. . . . .15'� Fluor.. . . . .. . . . . . . . . -l4 �5 - r� _......� c 7 Hca
D '�- HE �N Z ly
�la
Skylig
ts
roots, valla add penetration. with metal flaan ng.
Glazing. . . . . . . . . �$; Fluor.. . . . o /� /3 swWt W�!
doors. . . . ... . . . . _ .slot ion val1a. . . . o r V 2' Lkl4 G' •( K l� RQ�fQO��pl SSy� W =
15. Double frame around all openings, under parallel partitlmv. Root/Ceiling. . . . -I E1 b edge
a athtube._
16. oiet hangers [equlietl at all flush structure TOTAL THERMAL RATING: + 4�9 : LA
bearing conditions. •TECO" or equal.
1 All lumbo[ shall be /}Fir, fb=10$0 single member, whole.. cad. rating 0
flaw 1173 repetitive member. E=1 .3. A� ( ,1Uirt ,
1B All Domestic hot water setting at 140 F MaX. /„I OII �'OA q'•y tO r�/''I h 'Tlr '-7 �h QII /.1fI0 i1 I pl' all I�If'd1 d.1", �90,• 44
3 Minimum head Ver d n own;
- r X1• �T (� A
20. v least one windou in each space, except kitchens 21 Architect has not been retained for site, construction q
and Bathe that conform to the N.Y.S. egress code Dpenable supervision, or for inspections. II'� N , yl^ 7R ( (pll
window to have 14) eq. Ft. min. area, vith 1B" minimum 22. These sets of Plane contain all the necessary information
dimension, with bottom of opening no higher than 3 feet to obtain a building permit• ALL OTHER WORA and information jy•e 4
6 inches above finish floor in all above grade stories, and including specifications and materials are the responsibility ill, 2
no higher than 4 feet 6 inches where required in ba.eeents. of the "nor.
9
I yT -OOiyJ I��. A Uy AgM, 11�g j14�p"
OF z
� ZXr� WS Q u. O
E,u � ' `Z '
.' IFMtiC. W 14:Jpp '� � ' Ifle7-T --
BUIL DING PERMIT REVIEW CHECK LIST
Applicant/ Date
Owners Name: Reviewed: �� 1fx
Architect/ _ Date 2
Engineer: Submitted:
SCTM#:
District: 1.000 Section: Block: Lot:
Project Subdivision
Location: Name:
Sin&le&separate Required
certification: (Yes/No)
Req. Req.
Zoning District: _ [Lot size: ;fuel: 1 (Lot coverage 20 Proposed: z
Req. L�fQ Req �`� ReqI
[Front Yard / Proposed: I [Side Yard Proposed: 1 [Rear Yard �� Proposed:
Project Description:
AGENCY PERMITS Permit
REQUIRED FOR REVIEW N.A. NO YS/ umber
Q — q
Suffolk County Health Dept. � 9/ —
0/.5'�
New York State D. E. C. � l
Town Trustees
Town Zoning Board approval:
Town Planning Board approval:
Flood Plai, Elevation ??? 1
6-Y
Flood Zone:
Notes:
/,�, S'o3. 6o S F•
-1BD . oo S•Ic
a.,4 AIX, o d