Loading...
HomeMy WebLinkAbout49253-Z 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#: 49253 Date: 5/16/2023 Permission is hereby granted to: McGuinness, Cynthia _...... 6 Stephen Ct _.�.._-_______. ......... .... New City, NY 10956 . To: Construct a single family dwelling as applied for per SCHD and ZBA approval #7618. At premises located at: 1395 Hiawathas Path, Southold SCTM # 473889 Sec/Block/Lot# 78.-3-56 Pursuant to application dated 3/3.1/2,023 and approved by the Building Inspector. To expire on 11/14/2024. Fees: SINGLE FAMILY DWELLING-ADDITION OR ALTERATION $2,032.00 CO-NEW DWELLING $50.00 Total: $2,082.00 jX ...................................................... Building Inspector 04 TOWN OF SOUTHOLD—BUILDING DEPARTMENT G Town Hall Annex 54375 Main Road P. O. Box 1179 Southold,NY 11971-0959 Vt Telephone (631) 765-1802 Fax (631) 765-9502 https://www sotitholdtownnv.�ov Date Received APPLICATION FOR BUILDING PERMIT For Office Use Only PERMIT NO. q9 I � 5 3 Building Inspectors , ID MAR 3 Applications and forms must be filled out in their entirety. Incomplete ., 2023 applications will not be accepted. Where the Applicant is not the owner,an s.�u 'tliw l i; Ill Owner's Authorization form(Page 2)shall be completed. ."KhM C) s )(ffirDLD Date: OWNER(S)OF PROPERTY: Name: A$ a-- `VI Q . S SCTM# 1000- 7 /3/oc4 -3 ; �'f'1� - -4 S Sf� Project Adrss: Phone#: _ qq,3q Emaik G %0 )), ` �, „ Mailing Address: CONTACT PERSON: Name: t Mailing Address: �O Phone#: g03^ 97 t — 6& Email: e , COW DESIGN PROFESSIONAL INFORMATION: Name: 41 p Mailing Address: 1178 17-1XVIC N // 616 Phone#: G3� ^ � $ 3 S3s Email *f""" oo og 1i CONTRACTOR INFORMATION: Name: Mailing Address: 122.,r Sr- + "" �Y��"wi.J �...�� S( i 30 Phone#: O ^ 79 Email: DESCRIPTION OF PROPOSED CONSTRUCTION New Structure ❑Addition ❑Alteration ❑Repair ❑Demolition Estimated Cost of Project: ❑ 5 Other $ 75_; GCC', Will the lot be re-graded? Oyes El No Will excess fill be removed from premises? yes ❑No 1 PROPERTY INFORMATION Existing use of property: �- Intended use of property: 'Prinoq Res&At,-a �G L&n Zone or use district in which premises is situated: Are there any covenants and restrictions with respect to R 6 A 01, ? r 1�i 3 5 / this property? ❑Yes YNo 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 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): �" ,""�ecl' '" Authorized Agent ❑Owner Signature of Applicant: X Date: 3 -31 - 3 STATE OF NEW YORK)SS: f- S,uI COUNTY OF Q!,Al Id ) -PC4-tr- AV . being duly sworn, deposes and says that (s)he is the applicant (Name of individual signing contract) above named, (S)he is the .................................... /j (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 etc I day ofMrC —, 20 23 44acw a4jo A Vlary Public Tr7 A C E V±- r?�jNCI� PROPERTY IER AUTHORIZATION NOTARY PUBLIC.STATE OF NEW YORK --- NO.04^1N0306900 (Where the applicant is not the owner) CUAL1=11=0;N.SU1!7F0LK001JI':-TY COMMISSION EXPIRES JUNE 30,2D2�p � I, ' � �I w 0- � residing at � � ��V)11 � I �do hereby authorize Qjcr ycdonto apply on my behalf to the Town of Southold Building Department for approval as described herein. 3a3 Owner's Signature Date P nt Owner's Name 2 BOARD MEMBERS Southold Town Hall Leslie Kanes Weisman,Chairperson 'O + 53095 Main Road-P.O.Box 1179 Southold,NY 11971-0959 Patricia Acampora Off—ice Lrcacin: Eric Dantes Town Annex/First Floor, Robert Lehnert,Jr. * ..,� 54375 Main Road(at Youngs Avenue) Nicholas Planamento Southold,NY 11971 100 RECEIVED http://southoldtownny.gov pb-4 y 6 ��N ZONING BOARD OF APPEALS M'A TOWN OF SOUTHOLD Tel.(631)765-1809 a Fax(631)765-9064 outh+o d"Town CIeerI FINDINGS, DELIBERATIONS AND DETERMINATION MEETING OF MAY 19, 2022 ZBA Application No. 7618 Applicants/Owners: Estate of Charlotte Penza Property Location: 1395 Hiawatha's Path, Southold,NY SCTM Nos. 1000-78-3-56 & 1000-78-3-57 'O_RA J:EL j; T1_ON:The Zoning Board of Appeals has visited the property under consideration in this application and determines that this review falls under the Type II category of the State's List of Actions, without further requirements under SEQRA. SUFFOLK COUNTY ADMINISTRATIVE CODE: This application was not required to be referred to the Suffolk County Department of Planning under the Suffolk County Administrative Code Sections A 14-14 to 23. LWRP DETERMINATION:The relief,permit,or interpretation requested in this application is listed under the Minor Actions exempt list and is not subject to review under Chapter 268. PROPERTY FACT /DESCF �T"It N'n. The subject properties are two nonconforming parcels located in an R- 40 Zoning District. Subject property SCTM#1000-78-3-56 is a 14,627 square foot parcel. The northerly property line measures 141.42 feet, the easterly property line measures 105.0 feet,the southerly property line measures 137.18 feet and the westerly property line measures 105.09 feet and is adjacent to Hiawatha's Path. The property is vacant wooded lot except for an asphalt curb cut and a small wood frame shed located in the southeast corner of the property SCTM#1000-78-3-57 is a 14,181 square foot parcel. The northerly property line measures 137.18 feet,the easterly property line measures 105.00 feet,the southerly property line measures 132.93 feet, and the westerly property line measures 105.09 feet and is adjacent to Hiawatha's Path. The property is improved with a one and one half story frame dwelling with an attached one car garage as shown on the two survey maps prepared by John T. Metzger,LS and dated September 2,2021. BASIS OF APPLICATION: Request for a Lot Waiver under Section 280-11 to unmerge a vacant land area of 14,627 square feet SCTM# 1000-78-3-56 from an adjacent land area of 14,181 square feet SCTM#1000-78-3- 57, based on the Building Inspector's Notice of Disapproval dated November 9, 2021 pursuant to Article II, Section 280-10 which states, Page 3, May 19,2022 #7618, Penza SCTM Nos. 1000-78-3-56&57 (1) The waiver would recognize a lot that is comparable in size to a majority of the improved lots in the neighborhood because: the vast majority of lots along Hiawatha's Path are similar in size and shape and also similar to lots in the Town of Southold that are improved. (2)The waiver would recognize a lot that is vacant and has historically been treated and maintained as a separate and independent residential lot since the date of its original creation because: The lot has remained vacant and left wooded except for a small wooden shed that will be removed. (3) The proposed waiver and recognition will not create an adverse impact on the physical or environmental conditions in the neighborhood or district because: It is anticipated that if the lot is unmerged that lot 56 will be developed as a single family dwelling similar to the character of the neighborhood. RESOLUTION OF THE BOARD: In considering and balancing the above factors and pursuant to the Waiver Provisions of the Town of Southold Merger Law, Section 280-11,motion was offered by Member Acampora, seconded by Member Dantes, and duly carried to GRANT the waiver of merger as applied for, as shown on the surveys prepared by John T. Metzger, LS and dated September 2,2021. SUBJECT TO THE FOLLOWING CONDITIONS: . Proof that waiver of merger is affected by way of a recorded deed from the applicant to a separate individual or entity conveying title to that portion of the property known as SCTM#1000-78-3-56 be provided to the ZBA within two(2)years of the date of this decision. Failure to comply with this condition will result in nullification of the waiver of lot merger granted herein. 2. In the event that an approval is granted subject to conditions, the approval shall not be deemed effective until the required conditions have been met; and failure to comply therewith will render this approval null and void. 3. The existing shed located on the undeveloped lot, SCTM No. 1000-78-3-56, shall be removed. IT IS THE PROPERTY OWNER'S RESPONSIBILITY TO ENSURE COMPLIANCE WITH T HE RE UII ED TIME FRAME DESCRIBED IIER:EIN. Failure to comply in a timely manner may result in the nullification of the approved of the waiver of lot merger granted herein, and require a new application with public hearing before the Board of Appeals Vote of the Board: Ayes: Members Weisman (Chairperson)Dantes,Acampora, and Planamento. This Resolution was duly adopted (4-0)(Member Lehnert absent). LI —"I" Leslie Kines Weisman, Chairperson Approved for filing 7/,�o /2022 /7--0q6\N1111 NYSl New York state Insurance Fund PO Box 66699,Albany,NY 12206 1 nysif.com CERTIFICATE OF WORKERS' COMPENSATION INSURANCE "^^AAA 113596123 ACRISURE LLC DBA ATLANTIC AGENCY It'd'' 1469 DEER PARK AVE NORTH BABYLON NY 11703 SCAN TO VALIDATE AND SUBSCRIBE POLICYHOLDER CERTIFICATE HOLDER ADVANCED CONSTRUCTION MANAGEMENT TOWN OF SOUTHOLD CORP 54375 NY-25 12 SECATOGUE AVENUE SOUTHOLD NY 11971 EAST ISLIP NY 11730 POLICY NUMBER j CERTIFICATE NUMBER POLICY PERIOD DATE 12363531-1 128744 06/10/2022 TO 06/10/2023 3/30/2023 THIS IS TO CERTIFY THAT THE POLICYHOLDER NAMED ABOVE IS INSURED WITH THE NEW YORK STATE INSURANCE FUND UNDER POLICY NO. 2363531-1, 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:I/W M.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 ROBERT MCGRATH ADVANCED CONSTRUCTION MANAGEMENT CORP,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 SU NCE FUND DIRECTOR,INSURANCE FUND UNDERWRITING VALIDATION NUMBER:60897058 U-26.3 DATE(MWDD/YYYY) CERTIFICATE OF LIABILITY INSURANCES/ /2 023 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(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 rl hts to the certificate holder in lieu of such endorsements. PRODUCER LICIAOAcrisure, LLC d/b/a:Atlantic AgencyPHON 1469 Deer Park AvenueNORTH BABYLON, NY 11703 I R NR s AFFORDbNG CovERAmE NACC# �RA: Atlarlt(c C sua� Ins Co _..... 42846 INSURED INSURER B: ALLSTATE INS. CO. � 9232 ADVANCED CONSTRUCTION MANAGEMENT CORP INSURER C: _w 12 SECATOGUE AVENUE INSURER D: EAST ISLIP, NY 11730 INSURER E: _w INSURER F: COVERAGES CERTIFICATE NUMBER, 00040771-1094616 REVISION/NUMBER: 34 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. INSR LTR TYPE OF INSURANCE ADDL SUB'R POLICY NUMBER POLICY EFF POLICY EXP LIMITS A X COMMERCIAL GENERAL LIABILITY Y L068027267-1 07/30/2022 07/30/2023 EACH OCCURRENCE $ 1000,000 CLAIMS-MADE I OCCUR REM/ uar�nc $ _100 000 MED EXP(An one person $ 6,000 PERSONAL&ADV INJURY $____1,000 000 GEN'L AGGREGATE LIMIT APPLIES PER: GENERAL AGGREGATE $ 2,,000,000 POLICY LOC PRODUCTS-COMP/OP AGG $ 2,000,000 OTI-IER: $ B AUTOMOBILE LIABILITY Y 648966706 00 04/06/2022 04/06/2023 a acd „sINGI'E'L"r�l'T $ 600.000 ANY AUTO BODILY INJURY(Per person) $ OWNEDSCHEDULED BODILY INJURY(Per accident) $ AUTOS ONLY ru HIRED x NON-OWNED PROPERTY DA I CAGE $ AUTOS ONLY ­_1 AUTOS ONLY UMBRELLA LIAB _ OCCUR EACH OCCURRENCE $ EXCESS LIAB CLAIMS-MADE AGGREGATE i $ DED RETENTION$ $ WORKERS COMPENSATIONSTATUT „E I2 fL AND EMPLOYERS'LIABILITY Y/N ANY PROPRIETOR/PARTNER/EXECUTIVEF—] NIA EL.EACH ACCIDENT $ OFFICER/MEMBER EXCLUDE D? � (Mandatory in NH) E .DISEASE-EA EMPLOYE $ If yes,describe under DESCRIPTION OF OPERATIONS below E1_DISEASE-POLICY LIMIT $ DESCRIPTION OF OPERATIONS/LOCATIONS/VEHICLES (ACORD 101,Additional Remarks Schedule,may be attached if more space is required) REMODELING -Job: 1396 Hiawatha Path, Southold, NY 11971 -Town of Southold (64375 NY-25,Southold, NY 11971)and Cynthia Mcguiness(1395 Hiawatha Path,Southold, NY 11971)are Additional Insureds under the General Liability Policy as required by written contract.The Certificate of Insurance is issued subject to all policy terms,conditions,limitations, exclusions and language of the policy. CERTIFICATE HOLDER CANCELLATION SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE EXPIRATION DATE THEREOF,NOTICE WILL BE DELIVERED IN Town of Southold ACCORDANCE WITH THE POLICY PROVISIONS. 64376 NY-26 SOUTHOLD, NY 11971 AUTHORIZED REPRESENTATIVE 94t'r_ Al ©1988-2016 ACORD CORPORATION. All rights reserved. ACORD 26(2016/03) The ACORD name and logo are registered marks of ACORD Printed by VA1 on 03/30/2023 at 12:35PM \\ A �� .. Oo- - Not Alt k T'h�� r carli{ cac that i��: ",� ue rc.r is 0 u I y nSeAIDVI a \ \, by the \ � \O Commissioner S.C.T.M. N0. DISTRICT: II7000 SECTION: 78 BLOCK: 3 LOT(S):56 IV/ I� SHEET 1 OF 2 #R-22-2174 MAY 2n SEE SHEET 2 FOR SANITARY DETAILS AS PREPARED BY: 5161 NICHOLAS MAZZAFERRO PE NYS USCfO57095 t PO BOX 57c GREENPORT, NEW YORK 11944 HYD 1I NOK�M�S R�� PHONE: (516)457-5596 EMAIL- NICKMAZZAFERROOVERIZON.NET fl 01 iv? I � DWWATER 18--- i4l.42' W/P� 150 +r9- if i 17 N 83°32'00'E ',Dt�'DE ° y�FETN.I 0.0 IORY ` u.l� a as11A B,(11t:0) uW \ M �/ 16Sd t � 17a:.slgn I)rofessioirral s�:erdfic.ation Required. - � S F.A 1� � Sul�orrGiY.I�.I.cru R.A.�:ai�l.iiicaticzu�For 4 I h ,Instal rtioe"r and G rarqsts ria tinf the Siam DisposM .te i7r DRAINAGE CALCULATIONS: zq?, 70 � e I oirs�r�rv�rl�n 073 N W s+aFT �� ~` OP. WAS' LIVET c �. .... L�. .. ..... % 0,14= <316ar o' 39' )9 �1)SUA x 4'DEEP ORYWUL-177 C4 1)6'GA x 6'DEEP tel'.-2,' AVAM rso «bvERSIZED CAPACFTV FOR POOL MPS1EWTER"O Y OL BROWN 0.8' 1 7` �\ 7O ElE x I �\ u�yFFOLK COu NTY D0::1AlR:�"o��;u�...F SII 1 WI Ao-Tu"""i u�u�vlicl s SM 1.8, ....w; N, PERMI...r R F,I1R0VAL OF CONS FRUCTION FOR BROWN SP ED - --_ 20 Ili`� Iul�. FAMILY I[ u�sou�Eli���u:�. N L moo' MEDXN �, - "M 137.18' SAM WA ,»~ S"' GRAVEL ,r }� - S 83032400" " WATER IN TER n 1A `` % 1%X WAS { 1/16/23 R-22-2174 E�nl1w 1 APPROVED— OCT I6cllEsr�. a 2.o 'u.pp. W b �, LD` �. I � SAM 1s is 4 � OCT 1. 2022 OR ��D�(I'IJM u.. EII...DI�QD.DMS K. WOVcmK LS EXPIRES gyp."..1IFEE YEARS FROM ATOF AIf)lPROVAL ZONED R-40 woxc& s? NON—CONFORMING LOT SCREEN SemoN 7HE WATER SUPPLY, NELLSy DRYNELLS AND CESSPOOL FRONT YARD:10' MIN oeo,�F� LOC47IONS 51HONN ARE FROM FIELD ONBSERVA77ONS SIDE YARD: 35'MI MIN. 25' TOTALSUPPOW POSTS max AND OR DATA OBTAINED FROW OTHERS REAR YARD: 35' MN FLOW o�xw wow ut TED AM AREA:14,626.65 SQ.FT. or 0.34 ACRES ELEVAnVN DATUM NAVD88 EWAm NOT wy � Y ANNO apl IxE TW X� TED I � � w opo awu�m ��0, E1� 0 LISTED NIUMM AAV TO INE OFA(SVA ACN ARE'NOT � 71#OFFSETS OR DI�NSOC SiONN HEREON fRQN 7HE PROPERTY ONES 70 INE STRUCTURES ARE FOR A VEORC PURPOSE AND USE'71�ORE IHEY ARE " NOT INYENDED 70 NVAUVENT 7HE PROPERTY LINES OR 70 aMDE THE ERECMW OF FENCES, A=7IONAL SMWR/RES OR AND OPHER IUPR MMNIM EA5EVEIr75 y AND/OR StAMWACE STRUCTURES REMWM OR UNREC0WW ARE NOT GUARANIEED UNLESS PHYSICALLY EWDENT ON THE PRONSES AT 1HE 7WE OF SURYEI' SURVEY OF DESCRIBED PROPERTY Of Ns CERTIFIED To:CYNTHIA MCGUINNESS; MAP CF: ¢r�r M. 4+ FILED +D 0' OV& CV 37uAUn Ar:LAUGHING WATER OPESSICI row+of SOUTHOLD O _-- .......... � M,' SBNNETH 1L LdND SUFFOLK COUNTY. NEW YORK PLIX y OSp 0 Protesdonel Lend 9ur"yIng and Design IISEyµ cDflEDuD SPECIAL CONDMO14, '� P.O. Bos 159 Aquebodne, New York 11951 RLE 222-130 scALE 1"=30' DAIS OCT. 1, 2022 N.rs LLSG NO 050882(681)M-Esse FAX("11 2011­160REVISED 12-20-22 G� D D O d'� � ' N. N B IN D D/ PLOT °"' @ �N,