Loading...
HomeMy WebLinkAbout47476-Z suFfoc��r �0 l'pG Town of Southold 5/28/2023 P.O.Box 1179 y 53095 Main Rd Southold,New York 11971 CERTIFICATE OF OCCUPANCY No: 44141 Date: 5/28/2023 THIS CERTIFIES that the building IN GROUND POOL Location of Property: 2395 Grandview Dr., Orient SCTM#: 473889 Sec/Block/Lot: 14.-2-3.18 Subdivision: Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated 1/24/2022 pursuant to which Building Permit No. 47476 dated 2/23/2022 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 with spa fenced to code as applied for. The certificate is issued to Katrakazos,Themis&Maria of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL ELECTRICAL CERTIFICATE NO. 47476 12/20/2022 PLUMBERS CERTIFICATION DATED th ri d ignature TOWN OF SOUTHOLD o�SUFFat BUILDING DEPARTMENT y x TOWN CLERK'S OFFICE oy • � � SOUTHOLD, NY dor � �a�ss 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#: 47476 Date: 2/23/2022 Permission is hereby granted to: Dileo, Fillipo 137 Hamlet Dr Mt. Sinai, NY 11766 To: construct accessory in-ground swimming pool as applied for. Must maintain 15' setbacks to lot lines. At premises located at: 2395 Grandview Dr., Orient SCTM #473889 Sec/Block/Lot# 14.-2-3.18 Pursuant to application dated 1/24/2022 and approved by the Building Inspector. To expire on 8/25/2023. Fees: SWIMMING POOLS-IN-GROUND WITH FENCE ENCLOSURE $250.00 CO- SWIMMING POOL $50.00 Total: $300.00 Building Inspector oF so�jyQl 0 Town Hall Annex Telephone(631)765-1802 54375 Main Road P.O.Box 1179 iQ sean.deviin(citown.southold.ny.us Southold,NY 11971-0959 Q�y�DUNTV,�� BUILDING DEPARTMENT TOWN OF SOUTHOLD CERTIFICATE OF ELECTRICAL COMPLIANCE SITE LOCATION Issued To: Themis Katrakazos Address: 2395 Grandview Dr city:Orient st: NY zip: 11957 Building Permit#: 47476 Section: 14 Block: 2 Lot: 3.18 WAS EXAMINED AND FOUND TO BE IN COMPLIANCE WITH THE NATIONAL ELECTRIC CODE Contractor: Electrician: G&S Electric License No: 578ME SITE DETAILS Office Use Only Residential X Indoor Basement Service Commerical Outdoor X 1st Floor Pool X New 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 2 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 Transfer Switch UC Lights Dryer Recpt Emergency Strobe Heat Detectors Disconnect Switches 2 4'LED Exit Fixtures Sump Pump Other Equipment: Pump 220GFI,Lights 120GFI, Pool Panel, Heater Notes: Pool Inspector Signature: Date: December 20, 2022 S.Devlin-Cert Electrical Compliance Form .: ave film LIueQvvv SCAY.01 s i� >z n 'll � f t n sof/TyO� * TOWN OF SOUTHOLD BUILDING-DEPT. coum, 631-765-1802 . INSPECTION [ ] FOUNDATION 1ST [ ] ROUGH PLRG. [ ] FOUNDATION 2ND [ rSULATION/CAULKING FRAMING /STRAPPING [ FINAL Alb [ ] FIREPLACE & CHIMNEY [ ] FIRE SAFETY,'lNSPECTION [ ] FIRE RESISTANT CONSTRUCTION [ ] FIRE RESISTANT PENETRATION [ ] ELECTRI4(RGH) [ ] ELECTRICAL (FINAL) [ ] CODE VI [ ] PRE C/O [ ] RENTAL RE ARKS: l 1/ v kp 4 c r , ( I�lt vYldn"'� DATE ECTO OP sobTyO� L-1 I y'7 --- 39 g-t # # TOWN OF SOUTHOLD BUILDING DEPT. 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) 1/*4 ELECTRICAL (FINAL) [ ] CODE VIOLATION [ ]] PRE C/O [ ] RENTAL REMARKS:21 a f -!i rAv 1. AA t 1,A-oA a Q n DATE 1 Z INSPECTOR t/ FIELD SPE .IN CTION:•REP�II RT•�. 'D'ATE G01vI'1v�N� FOUNDAZ`ION:'(1ST}; " ' 4-7,1 FO .. ,-Ili:, ',4`•ia:i::,ilr•:i s rA .. '::•i=`ter" n.;;:,,:, I w . .. x'11.Sr:,„S.,`I�• ROUGH FR:A4MING:'�e' PLUIVIBIN.G' "•�_:`- ,; '� �;�; :Ivf "a •,fit,.r'( . • 4 V INSULATION.PSR STATE ENIJRGY"CG}DE' Cb I ca `� moi`;.{:.,.`.,',"�Aa:•.,.., ' �. Av- P is .. - - r'i(• '(err'': +7i:v`i hr,Te'irk:`:' '� •Lti•:::::..: I �g�FF01Kco TOWN OF SOUTHOLD—BUILDING DEPARTMENT ao Gy= Town Hall Annex 54375 Main Road P. O. Box 1179 Southold,NY 11971-0959 Telephone (631) 765-1802 Fax(631) 765-9502 https://www.southoldto3 nM.gov sol� ya Date Received APPLICATION FOR BUILDING PERMIT For Office Use Onlyg y � _ PERMIT NO. Building Inspector: JAN 4 2022 Applications and forms must be filled out in their entirety.Incomplete BLA-',(NG DEPT. TOW;.OF SUU�HGLD applications will not be accepted. Where the Applicant is not the owner,an Owner's Authorization form(Page 2)shall be completed. Date: ZY 2 Z OWNER(SJ OF PROPERTY: �3 Name: SCTM # 1000- Project Address: 9.5 �� __.L . Phone#: z9Email: _T , Mailing Address: CONTACT PERSON: Name: - rr .. Mailing Address: /FG Ify X ?3 I rte! �- /t-� Y Phone#: V./ Email: DESIGN PROFESSIONAL INFORMATION: Name: Mailing Address: Phone#: Email: CONTRACTOR INFORMATION: Name:- Ma iling ame:Mailing AddressI.: Phone#: Email: DESCRIPTION OF PROPOSED CONSTRUCTION ❑New Structure ❑Addition AI a tion ❑Repair ❑Dpm lition Estimated Cost of Project: her j t C., — $ f-3 . /�() Will the lot be re-gradd? ❑Yes Meo Will excess fill be removed from premises. ❑Yes Pq_0_ 1 PROPERTY INFORMATION Existing use of property: Intended use of property: Zone or use district in which premises is situated: Are there any covenants and restrictions with respect to this property? ❑Yes []No 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. AApplication Submitted B (print name): Authorized A ent ❑Owner pp Y(p Signature of Applicant: Date: Z STATE OF NEW YORK) S• COUNTY OF S4, K ) x/1,0 ' /' being duly sworn deposes and says that(s)he is the applicant (Name of individual signing contract)above named, (S)he is the (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 `(�I�ULU 20� tary Public \\����5�� FISC,4/ �•' NO.01 F16413850'•y QUALIFIED IN — PROPERTY OWNER AUTHORIZATION :SUFFOLK COUNTY COMM. EXP. (Where the applicant is not the owner) ,,•, 02-01-2025 \\ !'U g L.%.'- 0 residing at do hereby authorize r i to apply on my behalf to the To n of Southold Building Department for approval as described h rein. Owner's Signature Date VaA Print Owner's Name 2 BUILDING DEPARTMENT=Electrical Inspector O G : TOWN OF SOUTHOLD C* ma` Town Hall Annex- 54375 Main Road - PO Box 1179 . '. ' Southold, New York 11971-0959 Telephone (631) 765-1802 - FAX (631) 765-9502 rogerre-southoldtownny.gov- seande-southoldtownny.gov APPLICATION FOR ELECTRICAL INSPECTION 'ELECTRICIAN INFORMATION (All Information Required) Date: Company Name: -., e-�21-P4 Electrician's Name: 130y �LF� License No.: . Elec. email: Elec. Phone.No:j'%(� g b b X I.request an.emai(copy of Certificate of Compliance Elec. Address.: o .r3o�x0oc.� . JOB"SITE INFORMATION (Ali Information'Required) Name:. 4✓ol /-s V, Oej Cross Street: Phone No. q17 p5 D BIdg.Permit#: . .7 email. Tax.Mop.District: 1.000 Section: Block: Lot: BRIEF DESCRIPTION OF"WORK, INCLUDE SQUARE FOOTAGE (Please Print Clearly): SLA Zfro��S Square Footage: ..Circle All That-Apply: Is job ready for inspection?: NO Rough I Final Do you need.a Tem Certificate?: YES/ NO ( � Y p. Issued O Temp*Information: (All information required) Service'Size 1 Ph 3,Ph Size:, . A ` .#Metors.. Old.Meter# New Service_ Fire Reconnect- Flood,Reconnect-Service Reconnected-Underground- Overhead #Underground.Laterals 1 2 H Frame Pole Work done on Service? Y N Additional Information: PAYMENT D.UE-,WITH APPLICATION k' Oo e_c I® 1 (U 2- 4141(o 4141(o w.wa.,.w.wM w�r..�caa:'•.�s m'•°'o� s,R cimw.w ri.nv.sw,�isvmm',."m� m�am lri �o�i.to oea.otnimmsa loisw,i,�'s mem�.reueroa ��gIXowo,e v e w v . cm 400 OAtrander Av ,Rworh—t Nen Yak 11401 (E6,END te1.691=-229409 Fa 651. 0144 =['CONCR TEMONENTFOVND OUY�I� 4OU4 CALs .s CbNI.RETE MONUMENT SET *^� --'•riJ ✓ ' stxRK EOP ,EDGE OF PAVEMENT H--d rl YoiTg,Lmd Surveyor WSF =WOOD STAKE FOUND Ttroetm G.YbIFerL,FioPeasbncl Ergtner \ WAS 'WOODSTAKESE7 l7ougla8 E.Adc.ro,Protaeebnal r7,gle«' w, =E ND OF DIRECTIOWDISTANCE: iW Robert St arfbkl,ArGllltect 414p \aye, ISTE DATA AREA EDA SQ.FT. $ \ ` � 'CLERK OF SUFFOLK -'GRAND VIEW ESTATES FILED IN Tiff OFFICE OF THE CLERK OF SUFFOLK COUNTY ON JUNE 8.IM AS FILE N0.300. .22 P 2tP�G1:p `\ VERTICAL DATUM a NAVO(1988) I RECENE ' vI ota.? --.W— � q9' C $j 9 •PROPOSED FIMSM FLOOR EI.EVATrC"S)ARE TO BE VERIFIED BY THE T'Y ,2S_ �cNti wrt+rowwsl .LgS. O ARCHITECT. 1 ,".�anv w�° p4pli,� �IlE9Pxid5niwCuxlaFHt ss�(t`a- ' ALIG2oiS:I N �\- C SUFr.iv.rTrlLLRnoLTVi4'E: - \� ..r_ 2P.x 6p9®rcaPSlo Q •\ ENGINEER'S CERTIFICATION \ 2aW L •a Y e9 \ Z' •AOl `i •� 4'� q -I HERBY CERTIFY THAT THE WATER SUPPLY(S)AND/OR SEWAGE DISPOSAL w000s L p 9d � yt/01".F ov!e'A. p;•' `� moi• SYSTEM(S)FOR THIS PROJECT WERE DESIGNED BY ME OR UNDER MY IS`.,. 3 DIRECTION.BASED UPON A CAREFUL AND THOROUGH S 1 sR P SITE AND GROUNDWATER CONDITIONS.ALL FA �• � \ CONFORM TO THE SUFFOLK COUNTY DEPARTMENT A CONSTRUCTION STANDARDS IN EFFECT AS OF n PROPOSED .le?P _ WELL 'm WATER�SEAYI�� `aa4e � £wR �e� a ff 2spn� ` �/� Lot 14 SE A. lee 'Grand View Estates•' sioRY ME .�' es R ` �' L �v•" SE'6 ASI ` �' HOWARD C.YOUN6,NYS.LSNo..61483 TEST HOLE BE Di I THOMAS C,WOLPERT,NYS.PF.No.614B3 i?FE9S10� .320 •O+ O ERsiII+i DOUGLASE ADAMS.NYS.PF.NO.808W �.�. auu as Ip� wb 2 4 OC es• 1 3p('T?Z 1 `, �E' 1APT,GE.1S) SURVEYOR'S CERTIFICa )- LwoAHmsTaov o�i� $ / ,y�L 1.L�Oy De pt IteBTtt;$erv3Ss � C O 2?' b5. _ A SDS . 4 0 -cwt, it 1 rA.ewxmiu ' OOf 1 � swam me •2e es �' FSI \ 4"•'�"�""1, � � I e wATTanrrAte wx� `` . Z a589� F pp" • 'i2`- `9p \ `\ HOWARD W.YOUNG,N.Y.S.LS NO.45893 �O I..r) ]RG ` ' WA1e'� Ekp1VAT10iJ.1NBrEGT1014 SURVEY FOR 1 IWAM. _ . P:bEt St�NlTA41::SYSiEM: ` nn �I ISYHrALniD�A>tnd�lvr.... THEMIS KATRAKAZOS A °°°• U I ° 1� �� MARIA KATRAKAZOS r f', J wAramrA� F n I� n 1 ' ' LOT 14"GRAND VIEW ESTATES' SANITAO-CONSTRUCTION NOTES \n at Orient,Town of Southold LALLa3 mouo AxDaEa e.eR t4'•" ^„ 1 Suffolk County,New York COWMNSTRIKTLONTOBE'TNAC20RDREQ REQUIREMENTS. .\Ty`�. v COUMYHEALTi pEPARYMENTSEIVICE REQVIREMElNTS HEALTH DEPARTMENT USE " BUILDING PERMIT'SURVEY 1.0 COYERST.DGEHEAYYD1fYY_c.SY,IRON FRAMEMDCOYER /n!p k PBELLFOUNORYPAT,R'=4.A= EQUAL. 3 H(�p!pV(' pt1y.D1�AR7i TIl':pF({RA4'E1198RY7P�: ,`Q� C--!tYTa.Mm D—t IWO scu. 14 a- 02 im 3.18 3.ALLSTRUMMES TO$EPRECASTCONOIEI'AM PSL �j.0�7 y�pAp� JUNE 23,2021 !C4lBQT,F.DRAPkRDVALOF,C6RYIROLR7D. 4.ALLPREFXSTCONOtEfE'.SLASSGPRECASTCONCRETE COVERS /�(��V SHALL BeWAVY DUTVTRAFFICBEARIING PRODUCTS Ole Record of Revisions / REVISION DATE ! DA18'.I Z".:N_S .NO•;�.,�.�-.) �Pt9-- S.BOTTOM OF LEACHING.POOLS 39 ALL BE PLACED A MINIMUM"OFJ AMENDED�`�� ' .A['YROVFD ... .. - FEETABOVESaHIEST EXPECTEDGROUNDWATER ir B13DROpMS 6.THE MALhMUM DISTANCE FROM FINISHED GRADE TOTOP OF SLAB .FOAL ...OFA _., SHALL BE25 FEET. . gq lTltlEB Y$ARS.Fit;JD4D1C76QF'APT'RP AT', { T.LEAC7iIPNs POOLS SHALL HAVEN MINIMUM 3 FOOT COLLAR'OF g [LEAN SAND.. g WATER LINf15�',tAUST'BE'IIJSPE;CiCL1'8Y'7Hk,l B.EXCAYARCA7 FORLEACH2NG POOLS MUSTPE2ETRATE A'ADPIIMUM 6 .SUF.fOL1000U[iTY:DEP,T..OF HE,LtH 5EAYlCE`S. OF6 FEET .A"VIP6IINGlRATA OFSAND66RAY&BELOWTIE 40 0 20 40 ea 120 CALLE52VI BOTTOM BOTTOM OF THEPROPOSEPLEAdM46 POOLS. Scale:I•= 40r ! LTi,INSPECT40�(I_(Sd JOB NO.2021-0203 DWG.2021-D203-bp 1 OF 3 NEWCERTIFICATE OF YORK Workers' NYS WORKERS'-COMPENSATION INSURANCE COVERAGE STATE Compensation Bard Insured Detail la.Legal Name and address of Insured(Use strcc_t address'only) lb.Busintxs TelcpLone Number of In'sure'd MaryMeg,Inc, 631-324-7844 P.O.Box 1331. Hampton Bays,NY 1194.6 Ie. W8 Memployment:InsuranceEmployer DDA:Bills Pools,Bills Pools Service;Jasons Pools;Jastin.and:BilisPool RegistrationNutnber oilnsured Service ld.'Federal Employer IdeatificationNuniber.oflnsured' or Social Security Numher 113168202 'N/ork;Locationoflrisured:(QnJy.regutre#�fcavetageYs.syecrfically.7i cerlaut,location In New*kStale,4. 4.a'Wrgp-Up:Polic)) mlted'ta 3:Nar;ie;anil Addi ess:oT.;the;Entity R,eguesting`Proof of Covtragc: 3i�Name.of lnstiranceCart<icr. (Entity:Being,Ltsted es tfic'Certiflcute Holder) Ieclino]ogy Insurarice Company Inc TOWN:OF SOUTHHOLI7; BUILDING DEPARTMENT 3b.Policy.hlumberof eptity;listedan bon".>la": TOUSOTHiTHOLD7LD; NY 11971 '�, MC3965837 3c.,P•ollcy-.eft'ecttveeperiod:: 323/2021.10 3/23%2022 3d.7 he Propriefor,Partner$or Executive Officers:are: .Included(Only,chock,boxjf all;p4hhers/oilicers i adiddeil) all excluded or eertaiq'partners/officcrs:excludcd This certifies that,the insurance cur ieriodicated above:itY;Bost:"3"insures'the,by§ness referenced,ahpve:to.box"'-)t4.},for;Workers''ctitfi epsatior under the.New York State>Workers'Contpensatiot LoWi (Tause•tliis fo]fm;New"ytrlfi(NY)'must be-fistedMR-d Ttem 3A ou#lie INFORMATION PAGg of..the workers'compent{atioo;insurance::poldex),:Tbe InsuranceCarrler.or its iiccnsed'agent=will send':th'b Curt ficatc,of' Insurance td'the entity,Hs"'above as•Weertif ite liblder in.hox"Z". The hrcurance;carrr.'ermust ttotify7lre above certificate holder:and trte''t3'orkers'Gonrpensalrion'Baard rNitTiiit 30 days,�F,:o policy:is canceler!:.ue lo '. norrpaymantofpremiulres.;or wlthin_3Q:rlaysIF,there are,reasons other than nonpayment ofpremiums:that cancel flhepalicyareliminale,the insuire"d from tie coverage indicated on 7liis.Certifrealk(The}l Wotices rrigy be serlt by,ri galar inuiQ Otherwise;thrTsCertifeaatg;is•volid for ozre year_ er chis . form is approved by the insurance carrier or its licensed:agent;or and1 the policy expiration date listed iii:b'bt-"3c",.*Ni.M6er:is.edrlier. This certificate is issued is a matter.of information.only and.confers no rights upon.the certificate°holder.Thiscertificate does not,amen 1,.extend .or alter,the coverage afforded by the policy listed,nor does.it.confer'any rights or responsibilities.beyogd gkqpe:conialned'l'n,.the-refereni ed policy. This certificate may be used as evidence of.•a Workers'Compensation contract:of insurance only while the underlying,policy is in effect., Please�Note:Upon-cancel lation of the workers'xompensation policy indicated on this forin,if the business contindet to be named on a p'rmit; license or contract issued by a certificate holder,the business must provide tbat certificate holder with_a new Certificate of Workers' Compensation Coverage or other authorized proof that the business is complying,with-ther mandatory coverage requirements of the'New York State Workers'Compensation•Law. Under penalty of perjury,I certify that i am an authorized representative or licensed Agent.ofthe insurance carrier referenced above an that the named insured has the'coveruge as depicted on this form. Approved By:_ .Henry C.Sibley (Print name of mithhoorriizzeed representative or licensed agent of insurance carrier) 2, Approved By: 4/92021 (Signature) (Date) Title: Underwriting Manager Telephone Number of authorized representative or licensed agent of insurance carrier:CarrIerPhone Pieave Note:Only insurance carriers and their tiecused agents are authorized to ixvue rhe GIGS 1 form.Insurance brokers are NOT authorized to issue it. O� APPROVED AS NOTED DATE: � � :# FEE: 3.. RETAIN STORM WATER RUNOFF BY: PURSUANT TO CHAPTER 236 NOTIFY BUILDING DEPARTMENT AT OF THE TOWN CODE. 765-1802 8 AM TO 4 PM FOR THE FOLLOWING INSPECTIONS: I. FOUNDATION -.TWO REQUIRED FOR POURED CONCRETE. 2. ROUGH . FRAMING & PLUMBING 3. INSULATION 4. FINAL - CONSTRUCTION MUST BE COMPLETE FOR C.O. ALL CONSTRUCTICN SHALL MEET THE REQUIREMENTS OF THE CODES OF NEW K.:, YORK STATE. NOT RESPONSIBLE FOR IENGLOSE POOhTO;COP��, DESIGN OR CONSTRUCTION ERRORS. ' BO. F .RE WATER ';;. COMPLY WITH ALL CODES OF NEW YORK STATE & TOWN CODES AS REQUIRED AND CONDITIONS OF ^�11'Tu(ll n rn�eini roe OARD SST D TOWN TRUSTEES ELECTRICAL. INSPECTION REOUIRIEC id:Y:S�DSC r n u ty) JCCUPANCY OR 60,G,' JSE IS UNLAWFUL S WITHOUT CERTIFICATE JF OCCUPANCY '. SUCTION LIG iT LIGI-IT I • iBonding ire connected to all SPA hardware WASTE FILTER HAIR&LINT CATCHER —0 Z PUMP SKIMMER MAIN DRAIN o MIN WATER LINE N SP,PART i .X'RETURN TO INLET qD JAN 2 1 202.2 PUMP ' BUILDING DEFT FILTER TOW; OF SOU T HOLD rn PIPING SCHEMATIC RETURN - I bo MAIN DRAIN " 2'COPING . . . - .n WATER LtYEL n LIGHT 2'-1" TO 21'-8" Ia'TO,30' r3'-0 o•� (TMp•) RADIUS Complies With: ` Section R326 of the 2020 Residential OE NEW y DEEB �� UCHFlXfURE TOB XCIC Code of New York UGHT NICHE e Section N1103.12 (11403.12) Residential MORTAR (I ING-I - (PAVER Pools and Permanent Residential Spas '— I Tti•.. — ------ - LIGHT PIT DETAILS AUONDNUOUS RE - TIEsATIroc - - ,_- i 6•%6"OLEBMID Section R326.4 Barriers 2� � '' LIGHT NICHE DETAILS(NTS) ..• . tom. PERIMETER BOND BEAM' :6-�.`.11 " -Y� � — I�IIII{II Section R326.5-R326.6.5 Entrapment �� °• sMAX . . MiaBIE DU >c> ' , ,. o - I{iIlllI— I'lIII , `:II!II Avoidance IIIA' MW Jasons Pools -_II`I —Mill2395 Grandview Dr. -.f3AEEL'REBAR I ' TNDRIZON(AL1 ° III! IIIIIII- G.To�4_RADIUS S�MLDW1 IlIi ii_ #3 STEEL REINFORCED I)r-� .END p ' --- 8-•RADIUS-DEEP END I ° tl III IIII c Orient,NY (VARIES) CONCRp.ETE DEPTH: ITU�ill} IIIIIIIli!I DEPTH <5'-0" >5'-0" y;c II I'I 1-' I II II 6•BAIW � � �`'='°'°� •° ILI�;III��II!)�.i!III,I HORIZONTAL 10 O.C. 10 O.C. II` I'lil� iliJlilili Til-��{I li:l!li! Ii!T-=!ITIIiIII:I!i�l!I:iII I.TII. VERTICAL 10" O.C. 5" O.C. POOL TYPE: 20 x 50 Pool/Spa Gunite SCALE: NTS 12" O.C.e.w. OR 12" O.C. e.w. OR JAMES DEERKOSKI, P.E. POOL WALL SECTION(NTS) FLOOR MESH EQUIVALENT MESH EQUIVALENT 260 DEER DRIVE DATE: 1/18/2022 MATTITUK, NEW YORK 11952 DRAWING NUMBER 1 OF nt- 400 Oetrandu Avenue,Rlverhoad.New York 11901 LEGEND tel.691.727.2903 fax.691..Tr0144 adrn4 W youn96li3G�eef 1r1�bom CMF Ca EMONUMENTFOUND ou" CMS CONCRETE MONUMENT SET EOP =EDGE OFPAVEMENr H \ W5F =WOOD STAKE FOUND onord KYoung,Lmd 5urvoyor \ 55m WOOD STAKE SET END OF OIRThomm 0.Yblppsert.Prates oral 6gineer = ECTIOWDISTANCE I2ouglos E Adc+ns,Pretassbnal Bgnoor 3 Robert o T VJ,Archlteot �, �, g Robert so-onroa,Avehleeoe f 6 SITE DATA �t AREA=44,734 SQ.FT. S \ •SUBDIVISION-'GRAND VIEW ESTATES FILED IN THE OFFICE OF THE ^�^ CLERK OF SUFFOLK COUNTY ON SONE B.1982 As FILE N0.7083. •272 F 27.zz 4W `\ VERTICAL DATUM =NAVM(1988) ` •u,s �e+d 3 A j F•-, yq 11 P1 WT.001 r.or° 5 A9` co cb. 'PROPOSED FINISHED FLOOR ELEVATION(G)ARE TO BE VERIFIED BY Tiff t��,• yy �°}} 99,, A a s V /�' ARCHITECT. j °�,�v'�¢s°ptl weax,as7w•iw+7an�° �Z � S ' SEl:t.1f.,Y.itG•a.tri:.%rltitlif<i za%- wroosE° Q h _ -tFc,r.r..-.-......_...._..�.,r_• � y y°O�4/ � `\t meg.. \ ND a" •� ^"J °aa�a �• ENGINEER'S CERTIFICATION x5.80 / t '~�•. ° / °0 4 9 { itµ' •' `\'q -I HEREBY CERTIFY 1MT THE WATER SUPPLY(S)ANDYOR SEWAGE DISPOSAL Ft woods RrAo l•a �sSd'SV lyQ wJu4yy v, 2 SYSTEM(S)FOR THIS PROSECT WBXE DESIGNED BY ME OR UNDER MY irl ),0 `\o DIRECTION BASED UPON A CAREFUL AND THOROUGH 5 ? ` /�'• * 1 w :a 1r IS°ex�o°,ocgyi"-� CONFORM GROUNDWATER CONOIITONS.ALL FA t SED.,e CONFORM TION THE STANDARDS IN A •4C, J CONSTRUCTION STANDARDS IN EFFECT AS OF �•F�PROPOSED PROPOSED) .v D.5 •xa ` q o k S WELL WATER SERVI xa� 5 I p� ¢�,+ \, v�iu / f�� Lot 14 SED L ,!'- 1\-4ws "Grand View Estates° 5TDRv C� x�+ 5'�- / �} i.if�,°"� l HOWARD W.YOUNG,NYS.L.S.NO.45893. fb, TEST HOLE BEDR O xe�r,r m N 5E6 THOMAS C.WOLPERT•NYS.P.E.NO.614B3 KI' ro arwmcw.auuasanues -320 owDOUGLAC tSD�• E.ADAMS,N.Y.S;P.E.NO.SM97 w,F:S.nvmD � coo � G034°t1 Obr? 1 .,'.Rt � 6°�.gy� . T IWr-T ao• �. '+''� y n( np� VV 3 Z r�� ` "gam �,..$ `O ,y NOTE CHA;�GE($. \ 4 SURVEYOR'S_CERTIFICA o O mowT,s.wr Nm �aLE "�P' ty 0"o",8f Nvaftn 32'`:Ces a '�\ �•XJ 2 Y 1 5 s o• �z3- \5 C SD •fL°• a i sg"+;;.y".s.� I It i aco�w.,lNsan rose °rpPd`VDC°(•l) \ ``\ HOWARD W.YOVPtG,KYS.L5.N0.45093 ~\O CARO 6J/ s.w ' tsw lar \ \ SURVEY FOR � e owMuAnv �CGYATIOid ItdFiP'2Cf1ai R�Uiis�p n+D�SysTm ARMENT THEMIS KATRAKAZOS d( esb• UU wA,ta, rv.F n JS �� MARIA KATRAKAZOS R FFD rno r'n r I t� LOT 14"GRAND VIEW ESTATES" i wuEsrDacc Cs 7L0 SANITARY CONSTRUCTION NOTES f ^ at Orient,Town of Southold rAOueD wA7Ci8seD � � Suffolk County,New York L ALL fAN57RUCTION TO BE ON ACCORDANCE WITH SUFFOLK i o0 COUNTY HEALTH DEPARTMENT SERVICE REQUIREMENTS. Y�•p. HEALTH DEPARTMENT USE Z.ALL COVERS TO BE HEAVY DUTY CAST IRON FRAME AND COVER J/ ro BUILDING PERMIT SURVEY dCAMPBELL FOUNDRY PAT.#1007C OR APPROVED EQUAL f yP 3 E� Colmty To.—Mea o� 100) sRu� 14 e�o�02 t°I 3.18 SUFFOLKCOUN YDBPAR'i.E-C?tM&LTHSMY 3.ALL STRUCTURES TO BE PRECAST CONCRETE 4000 PST. F71��A Ci�CS�OnY GO MAP PREPARED JUNE 23,2021 ( Popp7'FOAAPFdOVM°OFCt0i51St4.ALL PRECAST CONCRETE SLABS&PRECASTCONCRETECOVERS /O 0 Record of Revisions SMLERAKILY RiCiID (LY SHALL BE HEAVY DUTY TRAFFIC BEARING PROWCrS. /` (� zi-7Aa19 l� REVISION — DANE UATR X I ELY -1``O• 5.BOTTOM OF LEACHING POOLS SHALL BE PLACED A MINIMUM OF 3 AMENDED fll IN6 PER TT DATA JULY 07 2D21 ' FEET ABOVE HIGHEST E KPECTED GROUNDWATER. c�Hc NDICA#1 AUG.23.xnt `APPROVED I F0)L OP__BEAROOt+(S 6.THE MAXIMUM DISTANCE FROM FINISHED GRADE TO TOP OF SLAB I SHALL BE"FEET. WaH yEARS FROM DAM OF APMOVAL � I LEACHING POOLS SHALL HAVE A MIIJIAIUM 3 FOOT COLLAR OF CLEAN SAND. WATERLINES)MUST BE INSPECTED BY THE LS 8.EXCAVATION FOR LEACHING POOMUST PENETRATE A MINIMUM 40 0 20 40 80 120 k SUFFOLK COUNTY DEPT.OF H°ACTH SERVICE3. OF 6 FEET INTO A VIRGIN STRATA OF SAND 6 GRAVEL BELOW TE CALL C5Z. G$HOURS IN ADVANCE, BOTTOM OF THE PROPOSED LEAMNS POOLS. Scale:I'=40' L i TOS JLC INSPSC'+ICN(S). 30BDWG.NO. Z202L0203 1OF1 _� ! CERTIFICATE OF YORK Workers' NYS WORKERS'COMPENSATION INSURANCE COVERAGE AT �t�t6YY1penc"iEtiEIiI Board Insured Detail In.Legal Name and address of Insured(Use street address only) lb.Business Telephone Number of Insured MaryMeg,Inc. 631-324-7844 P.O.Box 1331 Hampton Bays,NY 11946 le.NYS Unemployment Insurance Employer DDA:Bills Pools,Bills Pools Service,Jasons Pools,Jason and Bills Pool Registration Number of Insured Service Id.Federal Employer Identification Number of insured or Social Security Number 113168202 Work Location of Insured(Only required(/'coverage is specifically limited to certain location in New York Slate,i.e.a wrap-Up Policv) 2.Name and Address of the Entity Requesting Proof of Coverage 3a.Name of Insurance Carrier (Entity Being Listed as the Certificate Holder) Technology Insurance Company,Inc. TOWN OF SOUTHHOLD BUILDING DEPARTMENT Y TOWN HALL 3b.Polis Number of entity listed in box"In": SOUTHOLD,NY 11971 TWC3965837 3c.Policy effective period: 3/23/2021 to 3/23/2022 3d.The Proprietor,Partners or Executive Officers are: �'i included(Only clieck box ifall partners/officers included) all excluded or certain partners/officers excluded This certifies that the insurance carrier indicated above in box"3"insures the business referenced above in box"la"for workers'compensation under the New York State Workers'Compensation Law.(To use this form,New York(NY)must be listed under Item 3A on the INFORMATION PAGE of the workers'compensation insurance policy).The Insurance Carrier or its licensed agent will send this Cert feate.of Insurance to the entity listed above as the certificate holder in box"2". The insurance carrier must notes the above certificate holder and the Workers'Compensation Board within 10 days IF a policy is canceled tie to nonpayinent of premhuus or within 30 days IF there are reasons other than nonpayment ti/premiums that cancel the policy or eliminate the insured front the coverage indicated on this Certificate.(These notices may be sent by regular mail.)Otherwise;this Certificate is valid for one year ter this forst is approved by the insurance carrier or its licensed agent,or until the policy expiration date listed in box'9c",whichever is earlier. This certificate is issued as a matter of information only and confers no rights upon the certificate holder.This certificate does not amen 1,extend or alter the coverage afforded by the policy listed,nor does it confer any rights or responsibilities beyond those contained in the referent ed policy. This certificate may be used as evidence of a Workers'Compensation contract of insurance only while the underlying policy is in effect. Please Note:Upon cancellation of the workers'compensation policy indicated on this form,if the business continues to be named on a permit, license or contract issued by a certificate holder,the business must provide that certificate holder with anew Certificate of Workers' Compensation Coverage or other authorized proof that the business is complying with the mandatory coverage requirements of the New York State.Workers'Compensation Law. Under penalty of perjury,I certify that I am an authorised representative or licensed agent of the insurance carrier referenced above and that the named insured has the coverage as depicted on this form. Approved By: Henry C.Sibley (Print name of authorized representative or licensed agent of insurance carrier) Approved By: 4/9/2021 (Signature) (Date) Title: -Underwriting Manager Telephone Number of nutlmrized representative or licensed agent of insurance carrier:CarrierPhone Mase Note.Only insurance carriers and their licensed agents are authorized to issue the C-105.2 farm Insurance brokers are NOT authorized to issue it. APPRO ED AS NOTED DATE: P.# FEE--V--'- _ B`r: NOTIFY BUILDING FART ENT AT . RETAIN STORM WATER RUNOFF 765-1802 8 AM TO 4 PM FOR THE PURSUANT TO CHAPTER 236 FOLLOWING INSPECTIONS: OF THE TOWN CODE. 1. FOUNDATION - TWO- REQUIRED FOR POURED CONCRETE 2. ROUGH - FRAMING & PLUMBING 3. INSULATION 4. FINAL - CONSTRUCTION MUST BE COMPLETE F::^F: 0. ALL CONSTRUCTION SHALL MEET THE REQUIREMENTS OF THE CODES OF NEW ELECTRICAL YORK STATE. NOT RESPONSIBLE FOR iNEpECTION REQUIRED DESIGN OR CONSTRUCTION ERRORS. COMPLY WITH ALL CODES OF NEW YORK STATE & TOWN CODES AS REQUIRED AND CONDITIONS OF C�rrunl n TOWNTOWN Z_� T OARD � �.ElATELY", IE,08E POOL TO CIODE:_ u� tlSTEES =f` PON COMPLETION BEFORE"WATER" )CCURANCY OR SSE IS UNLAWFULQ� c��n WITHOUT CERTIFIC OF OCCUPANCY S�� SUCTION LIG LIGHT I Bonding Wire connected to all SPA hardware WASTE FILTER HAIR&LINT CATCHER PUMP SKIMMER MAIN DRAIN E (C (� E MIN WATER LINE ll�� L'-� V 3'APART / X'RETURN TO INLET /G JAN 2 4 2nd? 7 I 1 BUILDING DEPT. PUMP Fj TOWi.a OF SOUTHOLD FILTER { PIPING SCHEMATIC RETURN - i N $p MAIN DRAIN ' 2'COPING •n WATER LEVEL n UGHT a 2'-1 TO 10' 18'-4" 21'- la-TQ;0- 5'-0" 5'_0' o.c. (TTa.) RADIUS _ Complies With: OF NESV " x 4; Section R326 of the 2020 Residential C-3 Q -D 'p Y©'Q� US A R TO DECK UGHT'FlXTU E D Code of New York UGHT NICHE Section N1103.12 (11403.12) Residential MORTAR II[OPINC I (PAVER y` �T • • .__... s3coNnNuous RE - Pools and Permanent Residential Spas 2 — LIGHT PIT DETAILS TIESAT"•OC - 67(6.7REBIW - '*;"-s Section R326.4 Barriers F4 ®- ���' LIGHT NICHE DETAILS (NTS) PERVAETER BOND BEAM YG;v����� A Rp P - -`�_-` s` !•iL l; Section R326.5–R326.6.5 EntrapmentiMAX ® MARBLE DUSFa ! II itll. •` llel {ill!—I11!illl Avoidance ,: litlil�l{, II= I Jasons Pools 2395 Grandview Dr. WORWl'REEAR I IIIII•II= . a+owzoNrALI •.. i!I--!? #3 STEEL REINFORCED 6•TO z4 RADNS•FUILOW END •' p'-I'i;!I •I 75•.PADIUS-DEEP END( c III IIr Orient,NY NAwEsI '• 3500 PP �•, III{ , Il� III+:I 1 II `°"` DEPTH <-51-011 >5-0 b•tnuw A. •>�iT.I {{=Iil` Illtil li(ili� HORIZONTAL 10" O.C. 10" O.C. ! t IC 1 111.1 IC !{I 1�I„I I.;!1!I�..!.VIII Iii'` ,!,Ili!�DI:I.I�6'I:I!;�I.,,,. VERTICAL 10" O.C. 5" O.C. POOL TYPE: 20x50 Pool/Spa Gunite SCALE: NTS 12" O.C. e.w: OR 12" O.C.e.w. OR JAMES DEERKOSKI, P.E. FLOOR DATE: 1/18/2022 POOL WALL SECTION(NTS) MESH EQUIVALENT MESH EQUIVALENT 260 DEER DRIVE MATTITUK, NEW YORK 11952 DRAWING NUMBER 1 OF