Loading...
HomeMy WebLinkAbout49525-Z � r TOWN OF SOUTHOLD BUILDING DEPARTMENT TOWN CLERK'S OFFICE SOUTHOLD, NY a 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#: 49525 Date: 7/28/2023 Permission is hereby granted to: Guddat, Steven 54 W 16th St Apt 15B New York, NY 10011 To: construct accessory in-ground swimming pool as applied for per Trustees approval. Swimming pool and pool equiment must be located at a minimum of 25' from lot lines. At premises located at: 36581 CR 48 Peconic SCTM #473889 Sec/Block/Lot# 68.4-23 Pursuant to application dated 6/21/2023 and approved by the Building Inspector.. To expire on 1/26/2025. Fees: SWIMMING POOLS -IN-GROUND WITH FENCE ENCLOSURE $250.00 CO- SWIMMING POOL $50.00 Total: $300.00 Buii rng Inspector TOWN OF SOUTHOLD—BUILDING DEPARTMENT Town Hall Annex 54375 Main Road P. O. Box 1179 Southold,NY 11971-0959 +� Telephone (631) 765-1802 Fax(631) 765-9502 haws, -south l towl n t-V Date Received APPLICATION FOR BUILDING PERMIT For Office Use Only PERMIT N0, Building Inspector'r AN 2 1 2023 Applications and forms must be filled out in their entirety. Incomplete applications will not be accepted. Where the Applicant is not the owner,an Owner's Authorization form(Page 2)shall be completed. Date:06/09/23 OWNER(S)OF PROPERTY: Name:Steven Guddat/ Torey Acri SCTM#1000-68-04-23 Project Address:36581 County Rd. 48, Peconic NY 11958 Phone#: �; , �17568-4422 sguddat@gmail.com Mailing Address:same as above CONTACT PERSON: Name:Steven Guddat Mailing Address:36581 County Rd. 48, Peconic NY 11958 Phone#:(g17) 568-4422 Email:sguddat@gmail.com DESIGN PROFESSIONAL INFORMATION: Name:n/a Mailing Address:n/a Phone#:n/ :EEmail:n/a CONTRACTOR INFORMATION: Name:David Freeborn Islandia Pools Ltd Mailing Address:108 Fishel Ave. Riverhead NY 11901 Phone#: �Email:dave (631)727-6312 DESCRIPTION OF PROPOSED CONSTRUCTION :Z:gated Cost of Project: ❑New Structure ❑Addition ❑Alteration ❑Repair ❑Demolition 00.00 Dother 18x36 inground vinyl swimming pool Will the lot be re-graded? ❑Yes ANo Will excess fill be removed from premises? DYes [:]No 1 PROPERTY INFORMATION Existing use of property: L-e Intended use of property: Zone or use district in which premises is situated: Are there any cove ants and restrictions wqth respect to this property? E]YesZNo IF YES, PROVIDE A COPY. 'tjj�Gheck 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 Bullding 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 Tint a e): Aut ori ed Agent ❑Owner Signature of Applicant: Date: 4 STATE OF NEW YORK) S . COUNTY OF X-) being duly sworn, deposes and says that (s)he is the applicant (Name of individual signing contract) above named, (S)he is the W� La 2i ---,/ �'" (Contractor,Agent, Corporate Officer, etc.) of said owner or owners, and is duly authorized to perform or have performed the said work a to make and file this application; that all statements contained in this application are true to the best of his/her k edge 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 U , 20� a C w, Nc I ii l,�York 49�ik9 7i 4 k� �n PROPERTY OWNER AUTHORIZATION. ,.. U5 20 (Where the applicant is not the owner) ommission 6vire w I, O residing at 3ro5� C r i� do hereby authori " ~I � to apply or, my behalf to the Town of outhold Building Department for approval as describe herein. Owner's SigKaturl D4te -11Z.Aj l� i�� Building Ike artment A plication AUTHORIZATION (Where the Applicant is not the Owner) I residing at w-366-9-1Gt ��( (Print property owner's natne) (Mailing Address) G t-J do hereby authorize �� (Agent) A�.D A L to apply on my behalf to the Southold Building Department. `' L,5 Date ( Wnet s Stgnatu ) ( ) S716YO &VP (Print Owner's Name) Scott A. Russell po SUPERVISOR " hM[A NA\�G�]ETWIENT SOUTHOLD TOWN HALL-P.O.Box 1179 `wXa� Z 53095 Main Road-SOUTHOLD,NEW YORK 11971 T� � -- 1 own o,f Southold CHAPTER 236 - STORMWATER MANAGEMENT REFERRAL FORM ------ ( APPLICANT INFORMATION ATION TO BE COMPLETED BY THE APPLICANT ;;I ONLY FOR PROPERTIES ONE ACRE IN AREA OR LARGER. ) APPLICANT Design(Property Owner, Des n Professional, Agent, Contractor, Other) NAME: Date; "i K:N I1 91Y�`tl m n mmm � .� Contact Informa fon. " _. ..._ . ......... L-Mad R-I elephnoe Numheu y Pro ert Address / Location of Construction Site: S.C.T.M. #: 1000 _.-- .... .. .._. 02-11 Section .11 - .._ .._.......� __.� ....m. — Block Lot.. TO BE COMPLETED BY SOUTHOLD TOWN ENGINEERING DEPARTMENT ... - i Area of Disturbance a less than 1 Acre, No S.P.D.E.S. Permit is Re aired . S. it is Project does Not Discharge to Watel the & Storm-�aterPR rnof�fPDLsclhargeeDrrectdly Area of Disturbance is Greater than 1 Acre to Waters DIRECTLY From FtronSNtY.Sf DeE C Prior t THE nuance c f a Bui)dIIUS P OBTAIN a S.P.D..E.S. Permit, - Area of Disturbance is Greater than 1 ,Acre & Storm-N•\ater Runoff Flows Through Southold Town's MS4 Systems to Waters of the State of Ne\,\ York, THE APPLICANT MUST OBTAIN a S.P.D.E.S. Permit through the Southold Town Enarneerin De artment Prior to Issuance of a Building Permit, n Date. 6µ Rei levv ed By. k—jAiJ . ..fix _�� ........�.__.�.�..�...,--_rm. ....�...,,. ._ .. .�.... � F'np M (-,Nr('P-TnC nrtnhp. )n l c) / n I ti Glenn Goldsmith,President �Q � Town Hall Annex A.Nicholas Krupski,Vice President ""b 54375 Route 25 P.O.Box 1179 Eric SepenoskiAV Southold,New York 11971 Liz GilloolyTelephone(631) 765-1892 Elizabeth Peeples Fax(631) 765-6641 BOARD OF TOWN TRUSTEES TOWN OF SOUTHOLD June 15, 2023 Robert W. Anderson Suffolk Environmental Consulting, Inc. P.O. Box 2003 Bridgehampton, NY 11932 RE: STEVEN GUDDAT & TORREY ACRI 36581 C.R. 48, PECONIC SCTM# 1000-68-4-23 Dear Mr. Anderson: The following action was taken by the Southold Town Board of Trustees at their Regular Meeting held on Wednesday, June 14, 2023: RESOLVED that the Southold Town Board of Trustees grants a One (1) Year Extension to Wetland Permit#9992, as issued on September 15, 2021. This is not an approval from any other agency. If you have any questions, please do not hesitate to contact this office. Sin rely, 44��� Glenn Goldsmith President, Board of Trustees GG:dd G BOARD OF SOUTHOLD TOWN TRUSTEES SOUTHOLD,NEW YORK PERMIT NO.9992 DATE: SEPTEMBER 1S 2021 ISSUED TO: STEVEN OUDDAT&TORREY ACRI PROPERTY ADDRESS: 36581 C.R.48,PECONIC SCTM#1000-68-4-23 AUTHORIZATION Pursuant to the provisions of Chapter 275 of the Town Code of the Town of Southold and in accordance with the Resolution of the Board of Trustees adopted at the meeting held on Se tember 15 2021,, and in consideration of application fee in the sum of$250.00 paid by Steven Ouddat&Torrey Acri and subject to the Terms and Conditions as stated in the Resolution, the Southold Town Board of Trustees authorizes and permits the following: Wetland Permit to construct a 229sq.ft.addition onto existing 2,118sq.ft.two-story dwelling with attached garage; construct a 1,673sq,ft.addition to existing deck; install a 744sq.ft. swimming pool;install a 211sq.ft.cabana/pool house; and to construct a 749sq.ft.detached garage and parking areas thereon; establish and perpetually maintain a 10'wide non-turf buffer landward of the edge of the freshwater wetlands; and as depicted on the site plan prepared by Sean Q.Madigan,AIA,last dated on September 11,2021,and stamped approved on September 15,2021. IN WITNESS WHEREOF,the said Board of Trustees hereby causes its Corporate Seal to be affixed,and these presents to be subscribed by a majority of the said Board as of the 15th day of September,2021. g n VIC .m : w.'�r ° a.,��+ �. rhn�.�„. , 'r• ;,-aaa�° „�+w�,�rw,v�w°�.. a, � s¢.tmrrk "avf�q�r„.a„,r � � ¢ [ s..•` ,`_ _. ] SITE PLAN NOTES o - STEVE GUDDAT&TORREY ACRI ��� /� BU{lDJNGAREAARALYSIS. PRIVATE I N"EEXISPEINGBULDINGAREA ZIISSF RESIDENCE ,. ADDRIO.BUILDIMGAREA 2295E _ 3 HOUSE IS= 36581 ROUTE 4B �- EXSTINGDECK 782 SF PECONIC,NY 11958 q PR DOECKAREA 9,673 SF 114,1 Z p I 9 �l PRGPOSED AfiFA Y465i - - �.' T { g PRER^SERCABANAAREA 297 IS SeanT FAndffian,ABA I • ny 3 4 PR DPOLL PATIO ARES wIF ARCHRECT .ARCHITECT <2sgn�502 GARAGE H-P-13 y.w Iwo EDSTGRAQIAAGCEAR£4- 749 IF Ems" =at I 1(831)23&9749 e 3�f f'�f l� i I T6TdL F365Tihti BUftffiNGARE4: 2,ms, f]ilaiWro MdomkaENEnO�EiceenPLLc 'n@, fff s' t _j TOTAL ALLOWABLE 9URZOIG AREA: 37,633 SF TOTAL PROPOSED BUiLDWG AREA, 7,M6 SP ®IL4NDRO ANDREWS 858 County Road 39,S.A.90 S.W. PIPAI9 49888 f 639 23 i k [ r f . P, ;�r j . j - ..' `a•4 .�—su+a amu,es EMSTINENxaBs=: ss•a' EwsnNG DEeK sra cz-emAe6aaEnwos PROPOSED K" 44'4' PROPOSED 5Tp PROPOSED PKKP.LPATtl9 C /' f �` .� FFESBnnhA WEaUv�u PIn ROPOSEDP CARANA: 994'5° eDsh6 b—D..[*. By Chah �J1 r _ PROPOSED GARAGE 2878• 9 9597127 TRUSTEES SS SON SCm k M1121M1121i TRUSTEES RESPONSE 8IX'A SEM EA3MNGMMNHWSE W-2'a361' i _ AOCOTiEUSE fdAIN HdDSE:POWHJ1 Ya2.7 GREU&YORAGE 35Ya2PS ` j > -f GAftA ti ' s =s: 5T89COMRYROAD98 PE9uMc,uruss3 — h \-- - -SHEET NOTES TAXMA'ID 9 MIM 4 l �i i 4 x;' NOTE. y R i . ALLTCPIXRANDCNTOS, 10 0ABFESN P. L AWATRELBEPA3 ZEMWWP. t97 DF NNB tiG MAP ' '� '6i' ,.. IIH I f y ` p tUSURyEyORS,ED.DATED NOVEMBER IM.r` 2oxIrIG9lsRacT: Ac i s I APPRO BY LOTAf6A 89S BOARD OF IRUSTEES 412ACRE6T -� � € � =-,r : ,�' � Towr9 of soLnHotn DATE PAR—mw-_ltvN:t GAS Fff 694STORES: 82F772956TORIES ~ 3 MITA SINEYAR0: 2*7 ABMTOTAL %YtA5T `S '+g £• T z f `i&.< ABN REARYAiD GET dR ` AccEssmstRucnnEs _/ � fR�ncu MAX WJGHF. BFf 1. �� _ SITE PLAN MA'LASEk M40FLOTAREA E // WSEBACR&16EREAR: E MA%TOTALLDT 288 RFLOTAPFA t 1 ;� �� f. GO '�•a;S'v. t 'A' 3 i 2 1 � M= A-010 € ? iffll j— -T.',€IMT Route 48-Stove GaddaBV74 N4odeisA29092 36584 RPN 45 M N "YOR workers' CERTIFICATE OF INSURANCE COVERAGE N TATE Compensation Board NYS DISABILITY AND PAID FAMILY LEAVE BENEFITS LAW PART 1.To be completed by NYS disability and Paid Family Leave benefits carrier or licensed insurance agent of that carrier 1 a.Legal Name&Address of Insured(use street address only) 1 b. Business Telephone Number of Insured ISLANDIA POOLS LTD. 108 FISHEL AVENUE 6317276312 RIVERHEAD, NY 11901 1c. Federal Employer Identification Number of Insured Work Location of Insured(Only required if coverage is specifically limited to or Social Security Number certain locations in New York State,i,e.,wrap-up Policy) 11-2915558 �_................­ _ _.... ............ .. 2.Name and Address of Entity Reque '-)f of Coverage 3a. Name of Insurance Carrier (Entity Being Listed as the Certific—1 ! Standard Security Life Insurance Company of New York Town of Southold 1 53095 Main Rd 3b.Policy Number of Entity Listed in Box 1a Southold, NY 11971 69146-00 3c. Policy Effective Period 1/1/2014 to 6/14/2024 4. Policy provides the following benefits: 0 A.Both disability and Paid Family Leave benefits. ❑ B. Disability benefits only. ❑ C. Paid Family Leave benefits only. 5. Policy covers: Q A.All of the employer's employees eligible under the NYS Disability and Paid Family Leave Benefits Law. ❑ B.Only the following class or classes of employer's employees: Under penaltyof perjury, that p � ry, certify that I am an authorized representative or licensed agent of the insurance carrier referenced above and that the named insured has NYS disability and/or Paid Family Leave benefits insurance coverage as descr' ,d above. 0 U- Date Signed 6/16/2023 By of insurance carrier's atati or d represcntat or NYS licensed insurance agent of that insurance_ - rrie�. _ _. . "'� "" carrier) (Signature 41 Name and Title SUPERVISOR-DBL/POLICY SERVICES Telephone Number �212� 355-41 � �..-�-- IMPORTANT:lf Boxes 4A and 5A are checked, and this form is signed by the insurance carrier's authorized representative or NYS Licensed Insurance Agent of that carrier,this certificate is COMPLETE. Mail it directly to the certificate holder. If Box 4B,4C or 5B is checked,this certificate is NOT COMPLETE for purposes of Section 220„ Subd.8 of the NYS Disability and Paid Family Leave Benefits Law, It must be emailed to PAU@wcb,ny.gov or it can be mailed for completion to the Workers'Compensation Board„ Plans Acceptance Unit, PO Box 5200, Binghamton, NY 13902-5200. PART 2.To be completed by the NYS Workers' Compensation Board (only if Box 4B,4C or 56 of Part 1 has been checked) __..._.. ...__ _- State of New York Workers'' Co peni atio Board According to information maintained by the NYS Workers' Compensation Board, the above-named employer has complied with the NYS Disability and Paid Family Leave Benefits Law(Artic)e 9 of the Workers' Compensation Law)with respect to all of their employees. Date Signed By - ..._.� (Signature of Authorized NYS Workers'Compensation Board Employee Telephone Number Name and Title _ Please y n licensed tNYS s 'ty an�Paid Family Leae benefits policies 'ard NYS licensed suane agentts of those urance carriers aeauthorrized o seForm DB-120.1. nsu ante brokers are NOT authorized lo issue this form. DB-120.1 (12-21) 1111111111111111111111111111111°11°111°°°111°1111111 CYORt< Workers' CERTIFICATE OF ... sTATE Compensation NYS WORKERS' COMPENSATION INSURANCE COVERAGE Board 1a. Legal Name&Address of Insured(use street address only) 1b.Business Telephone Number of Insured Islandia Pools Ltd. (631) 727-6312 1c. NYS Unemployment Insurance Employer Registration Number of 108 Fishel Avenue Insured Riverhead NY 11901 Work Location of Insured(Only required if coverage is specifically limited to 1d.Federal Employer Identification Number of Insured or Social Security certain locations in New York State,i.e., a Wrap-Up Policy) Number 112915558 2. Name and Address of Entity Requesting Proof of Coverage 3a.Name of Insurance Carrier (Entity Being Listed as the Certificate Holder) TECHNOLOGY INSURANCE COMPANY I Town of Southold 3b.Policy Number of Entity Listed in Box"1a" TWC4239232 53095 Main Road Southold NY 11971 3c. Policy effective period O4 25 2023 to 04 25 2024 3d.The Proprietor, Partners or Executive Officers are included.(only check box of alt partners/officers included) all excluded or certain partners/off icers excluded. ...�. �.•.•. aboveThis icated Ip box"3" insure(the business compensationes at New York insurance Stateier d Workers'C referenced above in box"1 a"for workers' p 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 Certificate of Insurance to the entity listed above as the certificate holder in box°2". The insurance carrier must notify the above certificate hotder and the Workers'Compensatnon Board within 10 days IF a policy is canceled due to nonpayment of premiums o�r within 30 days IF there are reasons other than nonpayment of premiums that cancel the policy or etiniinate the insured from tfle coverage indicated on this Certificate.(These notices may be sent by regular mail.)Otherwise"this Certificate is valid for one year after this form is approved by the insurance carrier or its licensed agent,or until the policy expiration date listed in box "3c",whichever is earlier. This certificate is issued as a matter of information only and confers no rights upon the certificate holder.This certificate does not amend, extend or alter the coverage afforded by the policy listed, nor does it confer any rights or responsibilities beyond these contained in the referenced 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 a new 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 authorized 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: Commercial Support (Print name of authorized representative or licensed agent of insurance carrier) 001-� Approved by: aa- (Signature) (Date) Title: ... ..........�_.... (631) .390-9700 Telephone Number of authorized representative or licensed agent of insurance carrier: __ � .. . Please Note: Only insurance carriers and their licensed agents are authorized to issue Form C-105.2. Insurance brokers are NOT authorized to issue it. C www.wcb.ny.gov -105.2 (9-17) DATE(MM/DDIYYYY) A CERTIFICATE OF LIABILITY INSURANCE 06/16/2023 ..w THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE HOLDER. THIS TEND OR ALTE BELOW, CERTIFICATE CERTIFICATE FIRMATIVELY OR OF INSURANCE DOES NIOTLCONST CONSTITUTE CONTRACT BETWEEN R THE COVERAGE SSUINGFINSURER(S)ORDED BY TAUTHOR ZHE IED BELOW. T REPRESENTATIVE OR PRODUCER,AND THE CERTIFICATE HOLDER. IMPORTANT: If the certificate holder is an ADDITIONAL INSURED,the policy(ies) must have ADDITIONAL INSURED provisions or be endorsed. If SUBROGATION IS WAIVED, subject to the terms and conditions of the policy„ certain policies may require an endorsement. A statement on this certificate does not confer rights to the certificate holder in lieu of such endorsement(s). tCONTACT Cozruslez alo t PRODUCER ""'"°"" Edgewood Partners Insurance Center PHONE 631} 390 9700 _ �„(AIAC,No),;_(631) 390-9790 (AJC Zp �0 4X) 40 Marcus Drive 3rd Floor EMAIV ADD1�E55 ;NCSMR:ertSC@+F !a rs � Melville NY 11747 pNSURER�sI A FCS tDING C2 com COMPANY I 42376 1111 _..._ pNSURERA TECHNOLOGY INSURANCE ' _ 27120 INSURER B TRUMBULL INSURANCE COMPANY INSURED ._ ,.w..,, ...... ...., 0.., Islandia Pools Ltd. UP 100914 _ TY GR _INSURER C HARTFORD FIRE & CASUAL 108 Fishel Avenue iVJSIR D Riverhead NY 11901 INSURER E..:..�. ........�._- .......-..� .-...� ._- �. . � -..-AI—_,......... - INSURER IF z COVERAGES CERTIFICATE NUMBER:Cert ID 18855 REVISION NUMBER: THIS IS TO CERTIFY THAT THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POLICY PERIOD DILATED. NOTWITHSTANDING ANY REQUIREMENT, TERM OR CONDITION OF ANY CONTRACT OR OTHER DOCUMENT WITH RESPECT TO WHICH THIS CERTIFICATE MAY BE ISSUED OR MAY PERTAIN, THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS PE OF 1L1....1..11 .AbdL5ub6i...,_... POLICYNINMBER ..... REDUCEDb,ad'MBY 1C�"fEIXPS LIM..., " n, MMIDDPYYYY PAID CLAIMS 1111",.._._ ..._---. . TEEXCLUSIONS AND CONDITIONS OF SUCH POLICIES LIMITS SHOWN MAY HAVE BEEN n. ITS ltd �— 1,000,000 w MMERCIALGENERALLIABILITY 04/25/2023. OAMMOCCURRENCE ..e $ 1111. ... EACH OL LN'EO 300 000 X �co CLAIMS-MADE X OCCUR 12UUNOZ9731 04/25/2024 MEDLEXE (Ect `arises el $ �.P�Arryonepeesea) �����$ 5 000 GENERAL AGGREGATE 5 �2 000,000 _ ®, ,.. ... .........�.._...�—...._.�.�...._.�...., 000 PERSONAL&ADV INJURY $ 1 000, GEN-L AGGREGATE LIMIT APPLIES PER: $ _ �.L POLICYX CPRO-PT LOC 000p.000 PRODUCTS COMPIOP AGG $ 2 AUTL1'fFIEt ..IT $ 000 000 L -0ct ILD SINGLE LIM AUTOMOBILE LIABILITY COME1'I'(ge_Nl 1 '" •• C ]3 ANY AUTO 12UENOZ9729 04/25/202.304/25/2024 BODILY INJURY(Perpersor,)111.$ OWNED SCHEDULED BODILY INJURY(Per accident) $ AUTOS ONLY X AUTOS 01LOPi"='i 1 Y DAM:I/•xG'L HIRED -OWNED NON 1Pee Iida l ..,. — ...w AUTOS ONLY IX AUTOS ONLY $ OCCUR 12HHUOZ9730 mmmOCCURRENCE $ 1,000,000 C X ' EXCESS LIAB AGGREGATE - UMBRELLA LIAB X ( CLAIMS MADE, „1 000 000 �� GATE $ v 09/25/2023 09/25/2024 EACH �S DED X RETENTION$ 10,000 RPI'rd WORKERS COMPENSATION COMPENSATION TWC4239232 04/25/20'23 04/25/2024 ._. !�" :) -- + -•-• "' A AND EMPLOYERS'LIABILITY Y/N ANYPROPRIETORIPARTNERIEXECUTIVE $ 1 e 000,000 E L EACH ACCIDENT OFFICER/MEMBER EXCLUDED? p NIA E L.DISEASE-EA EMPLOYEE $ 111 000 000 (Mandatory in NH) '"" If ti�rec,s.,describe under El DISEASE•POLICY LIMIT $ 1,000,000 'mnAFTION OF OPERATIONS boo S 1111 DESCRIPTION OF OPERATIONS I LOCATIONS 1 VEHICLES (ACORD 101,Additional Remarks Schedule,may be attached if more space is required) CERTIFICATE HOLDER CANCELLATION SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE EXPIRATION DATE THEREOF, NOTICE WILL BE DELIVERED IN ACCORDANCE WITH THE POLICY PROVISIONS. Town of Southold 53095 Main Road AUTHORIZED REPRESENTATIVE Southold NY 11971 O 1988-2015 ACORD CORPORATION. All rights reserved. ACORD 25(2016/03) The ACORD name and logo are registered marks of ACORD HM ENGINEERING P.C. P.O.BOX 914 EAST NORTHPORT,NY 11731 TEL:516-476-5392 EMAIL:HMARNIKA@HMENGINEERINGPC.COM June 02,2023 Town of Southold Building Department Town Hall Southold,N.Y. 11971 Dear Sir/Madam: This is to certify that the drainage facilities to be used exclusively for the construction of a swimming pool on the premises of Guddatt/Acri Residence 36581 County Road 48 Southold,N.Y. 11958 will not require draining because the pool is constructed with a vinyl liner. The pool water will be continuously recirculated through the filter and will be reused from year to year. The drainage from the filter backwash will be piped to a drywell located on the subject lot and will not interfere with the public water supply system, existing sanitary facilities, adjoining property owners, public highways or private roads. Sincerely, HM Er inrng P.C. ry;M�arnika,P.E. POOL NOTES: TRACK FOR 1•POOL AND PROPERTY TO CONFORM TO 2020 NYS UNIFORM FIRE PREVENTION AND BUILDING CODE,TOWN OF SOUTHOLD CODE AND 2017 NATIONAL ELECTRIC FILTER PUMP VINYL LINER CODE. SKIMMER VINYL LINER 2.POOL SHALL CONFORM TO ANSI/APSP%ICC 5 STANDARDS R326.3.1. RETURN , 8.5;; 3.SECTION R326J POOL ALARM REQUIRED. (TYP. of 2) (�•) 4.POOLSHALL COMPLY WITH BARRIER REQUIREMENTS SECTION R326.4. . . FOAM PADDING 3,500 PSI 5.POOL SHALL COMPLY WITH 2020 ENERGY CONSERVATION,CONSTRLICTION CODE CONCRETE OF NYSSECTION R403.10:, ''a POOLS AND PERMANENT SPA ENERGY CONSUMPTION(MANDATORY). SECTION 11403.10.1 HEATERS SECTION R403.10.2 TIMESWITCHES I I PROPOSED VINYL #4 REBAR TOPSECTION 11403.10.3 COVERS SWIMMING POOL & BOTTOM ° 42° 6.REBAR SHALL BE 3"MIN.CLEAR TO EARTH. 648 S.F. a', 7.LOCATION OF PROPOSED SWIMMING POOL,AND POOL EQUIPMENT BY OTHERS 3° 18@ AND,SHALL'COMPLY WITH ALL LOCAL ZONING REQUIREMENTS. (MIN. 8.ALL DRAIWCOVERS TO MEETALLREQUIREMENTS OF THEVIRGINIA GRAEME DUAL MAIN DRAINS WITH BAKERPOOL AND S (VGB) PA SAFETY ACT. STRAINER (VO SAFETY 9.SLOPE PATIO SURFACE i/4"PER FOOT AWAY FROM POOL ACT APPROVED DRAINS) ; 10.BACKFILL MATERIAL TO.BE FREE DRAINING GRANULAR MATERIAL(NO CLAY OR LARGE ROCKS). ` STEPS ' 11:SUCTION OUTLETS SHALL BE DESIGNED AND INSTALLED IN ACCORDANCE WITH ANSI%APSP/ICC 7. 12.ENTRAPMENT RROTECTION REQUIRED SECTION R326.5. , 1-3..CONTRACTOR SHALL VERIFY SOIL BEARING LOADS PRIOR TO INSTALLATION OF 12.5: POOL.., 36' 14.7HIS PLAN.IS FOR CONSTRUCTION ON PROPERTY AT 36581 COUNTY ROAD 48 TYPICAL WALL 'DETAIL' SOUTHOLD;-N.Y.119SEI ONLY. 15.NO'DIVING EQUIPMENT,PERMITTED. SCALE: 3/4" = 1'-,0" 16:REINFORCING,STEEL'SHALL BE INTERMEDIATE GRADE BILLET STEEL WITH A MINIMUM LAP OF 308AR DIAMETERS. . rOTEf POOL PLAN Norl 17.POOL -ARE NOT DESIGNED FOR SURCHARGE LOADS EXERTED BY:WHEEL A NON-DIVING POOL i—linATLS SHALL BEAR ON UNDISTURBED 501 LOADS WITHIN SIX ,(6)FEET'OF POOL WALL FROM CC+IVSTRUCTION EQUIPMENT OR NOT TO SCALE 2,ALLCONCRETE'SHALL BE PLACED ASA MONOLITHIC POUR. ANY OTHER�LOADING CONDITION IMPOSED ON THE•POOLSTRUCTURE BY EXISTING OR PROPOSED.ADJ,ACENTSTRUCTU.RES:IF;SITE'CONDITIONS DIFFER FROM;THIS PLAN,ITIS THEAESPONSIBILITY OF THkONTRACTORTO CONTACTHM• ENGINEERING :P:C. BEFORE ANY CONSTRUCTION BEGINS.'.. 3'-4" CONCRETE WALL 18.HM ENGINEERING;P.C.SHALL NOT BE'RESPONSIBLE FORCONSTRUCTION; 8.1 MEANS,METHODS,TECHNIQUES.OR PROCEDURES UTILIZED'BY THE`CONTRACTOR, (SEE SECTION NOR FOR THESAFETY OF THE'PUBLICOR CONTRACTOR'S EMPLOYEES,OR FOR THE` THIS SHEET) FAILURE OF THE CONTRACTOR TO CARRY OUT THE WORK IN ACCORDANCE WITH THIS PLAN. UNDISTURBED 1 1/2° TO WASTE EARTH (TYP.) 4� ��-- 6� 14' 12� HAIR & LINT STRAINER PUMP 3" COMPACTED SAND FILTER AUTO SKIMMER POOL..PROFILE NOT TO`SCALE POOL BACK TO GENERAL NOTE: POOL ALL MANUFACTURED ITEMS AND CONSTRUCTION,SHALL COMPLY WITH THE 2020 RESIDENTIAL CODE OF NYS,,INCLUDING•THE SPECIFICATIONS IN SECTION R326. PREPARED FOR: 2 MAIN DRAINS W.TH SCHEMATIC PIPING ARRANGEMENT GUDDATT/ACRI RESIDENCE HYDROSTATIC'VALVEAND COLLECTOR TUBE 365581 COUNTY ROAD 48 NOT TO SCALE IN GRAVEI. BASE SOU HOLD, N.Y. 11958 t� DATE: 06/0212023 NOTE: ��(///►►��✓��GG HM ENGINEERING, P.C. SCALE: ASSkOWN THESE PLANS ARE AN INSTRUMENT OF SERVICE AND ARE THE PROPERTY OF HM ENGINEERING P.C.. y UNAUTHORIZED ALTERATIONS OR ADDITIONS TO THESE DOCUMENTS AREA VIOLATION OF SECTION 7209 OF THE f� U L/ �3 P.O.BOX 914 EAST NORTHPORT,NY 11731 SHEET: '1 'OF 1, NEW YORK STATE EDUCATION LAW.INFRINGEMENTS WILL BE PROSECUTED. Tel:(516)476-5392 Fax:(631)980-7671 Email:hmamika@hmengineeringpc.com RESIDENTIAL CONCRETE VOID I RAISED SEAL AND BLUE SIGNATURE VINYL LINER POOL PLAN