Loading...
HomeMy WebLinkAbout47787-Z OS�FFO�K G� Town of Southold 9/24/2023 o t P.O.Box 1179 co T E 53095 Main Rd 1p'� Southold,New York 11971 CERTIFICATE OF OCCUPANCY No: 44583 Date: 9/24/2023 THIS CERTIFIES that the building IN GROUND POOL Location of Property: 3608 Old North Rd, Southold SCTM#: 473889 Sec/Block/Lot: 55.-2-25.5 Subdivision: Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated 4/4/2022 pursuant to which Building Permit No. 47787 dated 5/5/2022 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: accessoa in-ground swimming pool fenced to code as applied for per ZBA#7596, dated 3/17/2022. The certificate is issued to Wittenberg,Beth of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL ELECTRICAL CERTIFICATE NO. 47787 7/26/2022 PLUMBERS CERTIFICATION DATED A n uth riz d ignature SUF�n TOWN OF SOUTHOLD moo BUILDING DEPARTMENT y z TOWN CLERK'S OFFICE "oy • 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#: 47787 Date: 5/5/2022 Permission is hereby granted to: Wittenberg, Beth 3608 Old North Rd Southold, NY 11971 To: Construct in-ground swimmingpool at existing single family dwelling as applied for and per ZBA#7596 approval. At premises located at: 3608 Old North Rd, Southold SCTM #473889 Sec/Block/Lot# 55.-2-25.5 Pursuant to application dated 4/4/2022 and approved by the Building Inspector. To expire on 11/4/2023. Fees: SWIMMING POOLS-IN-GROUND WITH FENCE ENCLOSURE $250.00 CO- SWIMMING POOL $50.00 Total: $300.00 Building Inspector oF so�ryol 0 Town Hall Annex Telephone(631)765-1802 54375 Main Road P.O.Box 1179 aQ sean.devlinCa)_town.southold.ny.us Southold,NY 11971-0959 BUILDING DEPARTMENT TOWN OF SOUTHOLD CERTIFICATE OF ELECTRICAL COMPLIANCE SITE LOCATION Issued To: Beth Wittenberg Address: 3608 Old North Rd City:Southold St: NY zip: 11971 Building Permit#: 47787 section: 55 Block: 2 Lot: 25.5 WAS EXAMINED AND FOUND TO BE IN COMPLIANCE WITH THE NATIONAL ELECTRIC CODE contractor: DBA: Bethel Electrical License No: 40557ME SITE DETAILS Office Use Only Residential X Indoor Basement Service Commerical Outdoor X 1st Floor Pool X New X Renovation 2nd Floor Hot Tub Addition Survey Attic Garage INVENTORY Service 1 ph Heat Duplec Recpt Ceiling Fixtures Bath Exhaust Fan Service 3 ph Hot Water GFCI Recpt 1 Wall Fixtures Smoke Detectors Main Panel A/C Condenser Single Recpt Recessed Fixtures CO2 Detectors Sub Panel A/C Blower Range Recpt Ceiling Fan Combo Smoke/CO Transformer UC Lights Dryer Recpt Emergency Fixtures Time Clocks Disconnect Switches 1 4'LED Exit Fixtures 11 Pump Other Equipment: Intermatic Pool Panel 4 Circuit/4 Used, Pump 220GFI, Heater Chlor Sync, 2- Lights 120GFI Notes: Pool Inspector Signature: Date: July 26, 2022 S.Devlin-Cert Electrical Compliance Form Horton, LisaMarie From: Beth Wittenberg <bgwittenberg@gmail.com> Sent: Monday, September 18, 2023 1:14 PM To: Horton, LisaMarie Subject: BO 47787 ATTENTION: This email came from an external source. Do not open attachments or click on links from unknown senders or unex ected emails. 1 f w �Y , Beth Wittenberg, SOUIyo� Ll 1 � �� �, tae Gj�, ff&-lA.b TOWN OF SOUTHOLD BUILDING DEPT. couto, 631-765-1802 INSPECTION [ ] FOUNDATION 1ST [ ] ROUGH PLBG. [ ] FOUNDATION 2ND [ ] INSULATION/CAULKING [ ] FRAMING /STRAPPING [ ] FINAL [ ] FIREPLACE & CHIMNEY [ ] FIRE SAFETY INSPECTION [ ] FIRE RESISTANT CONSTRUCTION [ ] FIRE RESISTANT PENETRATION [ ] ELECTRICAL (ROUGH) ] ELECTRICAL (FINAL) [ ] CODE VIOLATION [ ] PRE C/O [ ] RENTAL REMARKS: DATE Z D 2z INSPECTOR 0FS0UTy�lo —1 # TOWN OF SOUTHOLD BUILDING DEPT. �o • �o `rourm, 631-765-1802 INSPECTION [ ] FOUNDATION 1ST [ ] ROUGH PLBG. [ ] FOUNDATION 2ND [ ] SULATION/CAULKING [ ] FRAMING/STRAPPING [ FINALw// [ ] FIREPLACE & CHIMNEY [ ] FIRE SAFETY INSPECTION [ ] FIRE RESISTANT CONSTRUCTION [ ] FIRE RESISTANT PENETRATION [ ] ELECTRICAL (ROUGH) [ ] ELECTRICAL (FINAL) [ ] CODE VIOLATION [ ] PRE C/O [ ] RENTAL REMARKS: � VV %000r 1 DATE INSPECTOR FIELD INSPECTION REPORT DATE COMMENTS �. �ro v FOUNDATION(1ST) �y ------------------------------------- FOUNDATION(2ND) C of 00 . ROUGH FRAMING& y PLUMBING ` Z � o • � r INSULATION PER N.Y. !1 y STATE ENERGY CODE 1" vvw1 0 C S .. 4 FINAL QL- ADDITION4L C MMENTS r00 , oa o _. rn r � L4 y d CEJ ro H o�gl1fWt41oG TOWN OF SOUTHOLD—BUILDING DEPARTMENT h� �= Town Hall Annex 54375 Main Road P. O.Box 1179 Southold,NY 11971-0959 Telephone (631) 765-1802 Fax(631) 765-9502 b!Vs://www.southoldtownny.gov Date Received APPLICATION FOR B ILDING PERMIT D 12(,!�Lsoy/ DISAPPROVAL,Office Use OnlyS7 PERMIT NO. JAA Building Inspector: JUN 2 5 2021 Applications and forms must be,filled:out in their entirety.Incomplete 13pJ1'ulT"Dr,PT. applications'will not be accepted:. Where the Applicant is not the owner,an Owner's Authorization form(Page 2)shall be completed.. Date: OWNERS)OF PROPERTY: Name: SCTM#1000- SS -,2 - 25 S o Project Address: Phone#: j -7-678- 3 as SEmail b Ca a.� A- Mailing Address: g L, ?QA, Sa�.io v� CONTACT PERSON: Name:MailingAddress: - --- 17$-7 ------ - - -- Phone#: C 31... _-8 E,`(- 7C,G 5..._. - - Email:. DESIGN PROFESSIONAL.INFORMATION: , Name: L-c-6 -- '�- Mailing Address: ��3 �-{G La � Rvn 1c�„ � - - - --- -- ------ - ---.-. _ --- ___���.- ,�_ N ._-_i. -77y Phone#: (' 31_. (�7 r`!g-g_1 - _ ....--- - Email: C�nne-+- ,CONTRACTOR INFORMATION: Name: `S 1S Mailing Address: 1 —Szc_ �l,o. .- -.v._....._X�._...5.�- .. 1 7.__........._......_.. .. Phone#: Cr,,Z1 86Y -766S Email:'DESCRIPTION 00 OF PROPOSED.CONSTRUCTION. ❑New Structure edition ❑Alteration ❑Repair ❑Demolition Estimated Cost of Project: Ot er n rv��d S L-; Will the lot be re-graded?VyZes 0 N Will excess fill be removed from premises? yes ONO, 1 PROPERTY INFORMATION . Existing use o property: � � Intendeduse of property: Zone or use district in which premises is situated: Are there any covenants Pd 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.> ` Application Submitted By(print name): �� �} : LEI uthorized Agent El Owner Signature of Applicant: Date: to i 4110dz STATE OF NEW YORK) SS: COUNTY OF being duly sworn,deposes and says that(s)he is the applicant (Name of individual signing contract)above named, (S)he is the c, r —C 1-0 r— (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 m/e'�this y,�,� �� day of �, er ,20 No ry Public KERRY ANN MACKEY ] NOTARY PUBLIC,STATE OF NEW YORK PROPERTY OWNER AUTHOR ZATIONReIgistration No.OIMA6393110 (Where the applicant is not the ytyConnus QualifiedinSuffolkCoun 1��2 Sion Expires residing at 3 Col O ad \Jo,-}4, Ny t197I do hereby authorize 7:�O'kn to apply on my behalf to the Town of Southold Building Department for approval as described herein. O�16/�� �c7 Owner'snatu Date Print Owner's Name 2 �y �c��Fli [; � ���N•` - BUILDING DEPARTMENT- Electrical Inspector TOWN OF SOUTHOLD Town Hall Annex- 54375 Main Road - PO Box 1179 Southold, New York 11971-0959 Telephone (631) 765-1802 - FAX (631) 765-9502 roq'or:rO's:outhnldtownnysgov - seandUaoufhol'dtownny•goy APPLICATION FOR ELECTRICAL INSPECTION ELECTRICIAN INFORMATION (All Information Require ) Date:: Com an Name: p Y s' 1� ] lel s' � A Electrician's Name: License No.: j\_ /QF_ Elec. email:. � .ec_03 0 . O ):�.y\� Elec. Phone 7[I request an email copy of Certificate of Compliance Elec. Address.: 1"' 2 I_inc0.,�A. AUeil p) .. 11-74-1 .JOB SITE INFORMATION (All Information Required) Name: .}}1�1 �" IN JITEN2�R& Address: )ok NkT Cross Street: Phone No. — '2j qS o A Bldg.Permit#: 2-7 email: Tax Map District: 1000 Section.: C:>G Block: 0 Lot: S BRIEF DESCRIPTION OF WORK, !NC1LUDE SQUARE FOOTAGE (Please Print Clearly): �i.0►nA.n���� �rk�� �i��n� `J Square FQ.atage:: Circle All That Apply: Is job ready for inspection?: I YES NO ❑Rough In Pinel Do you need a Temp Certificate?;: YES NO Issued On,_ Temp Information: (All information required) Service Size❑1 Ph❑3 Ph Size: A # Meters Old Meter#. ❑New Service❑Fire Reconnect❑Flood Reconnect❑Service Reconnect❑Underground❑Overhead # Underground Laterals _.:1 2 H Frame Pole Work done on Service? Y N Additional Information;: Flee Ise_ CaM Qur (off 16C (k/) pec ie,,;, r 4( _ MAP--9)wJ-c yac�j )-e ?. C I . pAneq UvAtr' PAYMENT DUE WITH APPLICATION BUILDING DEPARTMENT- Electrical Inspector TOWN OF SOUTHOLD CZ. Town Hall Annex- 54375 Main Road - PO Box 1179 w Southold, New York 11971-0959 L�;0 Telephone (631) 765-1802 - FAX (631) 765-9502 rogerr[a@southoldtownny'ctov �-seand[@s'otitholdtownny.a:oy APPLICATION FOR ELECTRICAL INSPECTION ELECTRICIAN INFORMATION (All Information require ) l Date: Company Name: (? 1�-1 2d .n :c "� i Electrician's Name: \J,s' ` ,n .P'9 {v-, License No.: -40 �j MF_ Elec. email; Elec. Phone No:6-2 request an email copy of Certificate of Compliance Elec. Address.: �Co N Avem e D.J1 JOB SITE INFORMATION (All Information Required) Name: . . �'� 1N I-TTEN =R Address: No0 A 1 V11 Cross Street: �p e Phone No.• 0111 — BIdg.Permit#: 4 7 7 email: Tax Map District: 1000 Section.; Block: Lot: `� p BRIEF DESCRIPTION OF WORK, INCLUDE SQUARE FOOTAGE (Please Print Clearly): l.0 PA vaJ rs Square Footage:. Circle All That Apply: Is job ready for inspection?: YES NO E]Rough.In Final Do you need a Temp Certificate? YES gNO Issued On. Temp Information: (All information required) Service Size*F-11 Ph❑3 Ph Size: A # Meters Old Meter# ❑New Service0 Fire ReconnectM Flood Reconnect❑Service Reconnect[—]Underground Overhead # Underground Laterals E1,1 2 H Frame Pole Work done on Service? Y N Additional Information:'F'._ , A yoi4 �aA^,eo w)nel— -for- mGC$�;c3 PAYMENT DUE WITH APPLICATION rp \C) V� PERMIT# Address: Switches Outlets GFI's 1 Surface Sconces H H's UC Lts Fans Fridge HW Exhaust Oven Dryer Smokes DW Service Carbon Micro, Generator - Transfer Combo Cooktop AC AH Mini y Special: Comments: FORM NO. 3 TOWN OF SOUTHOLD BUILDING DEPARTMENT SOUTHOLD,N.Y. NOTICE OF DISAPPROVAL DATE: July 9, 2021 TO: John Palmier(Wittenberg) 919 W. Jericho Tpke Smithtown,NY 11787 Please take notice that your application received June 25, 2021: For permit to: Construct an accessory in-ground swimming pool at: Location of property: 3608 Old North Road, Southold,NY County Tax Map No. 1000–Section 55 Block 2 Lot 25.5 Is returned herewith and disapproved on the following grounds: The proposed construction of an accessory swimming pool on this conforming 95,640 sq. ft. parcel in the AC District, is not permitted pursuant to Article III Section 280-15, which states: "Accessory buildings and structures or other accessory uses shall be located in the required rear yard". The proposed pool is located in the side yard. —)�C_ Authorized Signature Note to Applicant: Any change or deviation to the above referenced application may require further review by the Southold Town Building Department. CC: file, Z.B.A. BOARD MEMBERS rjf S;0 Southold Town Hall Leslie Kanes Weisman,Chairperson O�� yam! 53095 Main Road •P.O.Box 1179 O Southold,NY 11971-0959 Patricia Acampora � � Office Location: Eric Dantes Town Annex/First Floor, Robert Lehnert,Jr. O • COQ 54375 Main Road(at Youngs Avenue) Nicholas Planamento Irmo Southold,NY 11971 ' RECEIVE® -•, � � .:.',`'� � 1 \'"' �.� � I.'`fl http://southoldtownny.gov ZONING BOARD OF APPEALS MMj4 2 4 2022 MAR 0 4 2022 -� TOWN OF SOUTHOLD Tel.(631) 765-1809•Fax (631) 765-9064 Southold Town Clerk `' ` FIlDINGS, DELIBERATIONS AND DETERMINATION MEETING OF MARCH 17, 2022 ZBA FILE: # 7596 NAME OF APPLICANT: John and Beth Wittenberg PROPERTY LOCATION: 3608 Old North Road, Southold, NY SCTM# 1000-55-2-25.5 SEORA DETERMINATION: 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 steps under SEQRA. SUFFOLK COUNTY ADMINISTRATIVE CODE: This application was referred as required under the Suffolk County Administrative Code Sections A 14-14 to 23,and the Suffolk County Department of Planning issued its reply dated October 18, 2021 stating that this application is considered a matter for local determination as there appears to be no significant county-wide or inter-community impact. 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 FACTS/DESCRIPTION: The subject property is a conforming 2.20 acre parcel located in an Agricultural Conservation Zoning District. The parcel is an irregularly shaped flag lot that measures 25 feet along the northerly property line fronting Old North Road. The parcel runs 493 feet on the East side and turns 130.77 feet on the North side before turning 47.30 feet on the East side. The parcel runs 363.61 feet on the South side, runs 343.74 feet on the West side and turns 265.73 feet on the North side. The parcel then runs 144.16 feet on the Northwest side and runs 306.87 feet back to Old North Road. The parcel is improved with a plastic greenhouse, a two-story frame house and garage, and a chicken coop. Other than the area around the house and driveway the parcel is wooded. All is shown on a survey prepared by John C Ehlers, L.L.S., dated August 8, 2019. BASIS OF APPLICATION: Request for a Variance from Sections 280-15; and the building inspector's September 30, 2021 Notice of Disapproval based on an application for a permit to construct an accessory in-ground swimming pool;at ])located in other than the code permitted rear yard; located at 3608 Old North Road, Southold,NY. SCTM # 1000-55-02-25.5. RELIEF REQUESTED: The applicant requests a variance to construct a swimming pool in a side yard where Town Code requires all accessory structures including in-ground swimming pools to be located in a rear yard location. J T Page 2,March 17,2022 #7596, Wittenberg SCTM No. 1000-55-2-25.5 FINDINGS OF FACT/REASONS FOR BOARD ACTION: The Zoning Board of Appeals held a public hearing on this application on March 3, 2022 at which time written and oral evidence were presented. Based upon all testimony, documentation,personal inspection of the property and surrounding neighborhood, and other evidence;the Zoning Board finds the following facts to be true and relevant and makes the following findings: 1. Town Law&267-b(3)(b)(1). Grant of the variance will not produce an undesirable change in the character of the neighborhood or a detriment to nearby properties. The neighborhood consists of single-family homes and agricultural properties. The flag pole portion of the subject parcel measures over 450 feet long and the buildable portion of the lot is setback 493.00 feet from Old North Road. The lot is wooded and the pool will not be visible from a public street or any of the neighbors. 2. _Town Law 4267-b(3)(b)(2). The benefit sought by the applicant can be achieved by some method, feasible for the applicant to pursue, other than an area variance. The applicant could build the swimming pool in a code conforming location. However,the lot is wooded and building the pool in a code conforming location would require substantial land clearing. Additionally,the applicants' septic system is located in the code conforming rear yard. 3. Town Law&267-b(3)(b)(3). The variance granted herein is mathematically substantial,representing 100%relief from the code. However, the pool is setback from the street and will not be visible from the street or any of the neighbors an the side yard location will avoid ground disturbance and tree removal.. 4. Town Law 4267-b(3)(b)(4). No evidence has been submitted to suggest that a variance in this residential community will have an adverse impact on the physical or environmental conditions in the neighborhood. The applicant must comply with Chapter 236 of the Town's Storm Water Management Code. 5. Town Law §267-b(3)(b)(5). The difficulty has been self-created. The applicant purchased the parcel after the Zoning Code was in effect and it is presumed that the applicant had actual or constructive knowledge of the limitations on the use of the parcel under the Zoning Code in effect prior to or at the time of purchase. 6. Town Law 1267-b. Grant of the requested relief is the minimum action necessary and adequate to enable the applicant to enjoy the benefit of a swimming pool while preserving and protecting the character of the neighborhood and the health, safety and welfare of the community. RESOLUTION OF THE BOARD: In considering all of the above factors and applying the balancing test under New York Town Law 267-13,motion was offered by Member Dantes, seconded by Member Weisman (Chairperson), and duly carried, to GRANT the variance as applied for, and shown on the Site Plan (Sheet A-1) prepared by Frank W. Ullendahl, Architect, and dated August 11, 2021. SUBJECT TO THE FOLLOWING CONDITIONS: 1. Pool pump equipment/mechanicals must be located a minimum of 20 Leet rom any property line or be contained in a shed type enclosure with a lot line set back that is in conformance with the bulk schedule for accessory stru ures. 2. Drywell for pool de-watering shall be installed. Page 3,March 17,2022 #7596,Wittenberg SCTM No. 1000-55-2-25.5 This approval shall not be deemed effective until the required conditions have been met. At the discretion of the Board pfAppeals,failure to comply with the above conditions may render this decision null and void That the above conditions be written into the Building Inspector's Certificate of Occupancy, when issued The Board reserves the right to substitute a similar design that is de minimis in nature for an alteration that does not increase the degree of nonconformity. Any deviation from the survey, site plan andlor architectural drawings cited in this decision will result in delays and/or a possible denial by the Building Department of a building permit, and may require a new application and public hearing before the Zoning Board of Appeals. Any deviation from the variance(s) granted herein as shown on the architectural drawings, site plan and/or survey cited above, such as alterations, extensions, or demolitions, are not authorized under this application when involving nonconformities under the zoning code. This action does not authorize or condone any current or future use,setback or other feature of the subject property that may violate the Zoning Code, other than such uses, setbacks and other features as are expressly addressed in this action. IMPORTANT TIME LIMITS ON THIS APPROVAL Pursuant to Chapter 280-146(B) of the Code of the Town of Southold any variance granted by the Board of Appeals shall become null and void where a Certificate of Occupancy has not been procured, and/or a subdivision map has not been filed with the Suffolk County Clerk,within three (3) years from the date such variance was granted. The Board of Appeals may, upon written request prior to the date of expiration, grant an extension not to exceed three (3) consecutive one (1) year terms. IT IS THE PROPERTY OWNER'S RESPONSIBILITY TO ENSURE COMPLIANCE WITH THE CODE REQUIRED TIME FRAME DESCRIBED HEREIN. Failure to comply in a timely manner may result in the denial by the Building Department of a Certificate of Occupancy, nullify the approved variance relief, and require a new variance application with public hearing before the Board of Appeals Vote of the Board: Ayes: Members Weisman (Chairperson) Dantes, Acampora, Planamento and Lehnert. This Resolution was duly adopted (5-0). A4� Leslie Kanes Weisman, Chairperson Approved for filing 2022 (� ADDITION SITE PLAN BASED ON SURVEY TO THE BY JOHN C. EHLERS SURVEYOR o DATED 08.08.2019 J W � M � W z aW N N FRAME SHED w CD C ❑ DRIVEWAY 9 W Bldg Dept copy from ZBA � RESIDENCE Final reviewed doc ents ZBA F11e% Dat SOUTHOLD, NY 3608 OLD NORTH RD. 0 _ _ _ _ ARCHITECT z r 12' 15' , o til = ���:t I FRANK o, U _ GREENPORT, NY 11944 .2-STY �I - - Z TEL 631-477 8624 I" OLD NORTH ROAD RSR DWELLING _ to O OWNERS YARp C-D - I Cl- ITfEN JOHN & BETH WBERG Z —� DRYWELL FRONT YARD 382 CENTRAL PARK WEST PATIO - I APT. 15R 3 NEW YORK, NY 10025 WORKSHOP I DECKTEL 866=466 8765 20'x30' ..............-- ---. S.T.O PROPOSED POOL ERE J SEPTIC SYSTEM O REAR YARD L.P. L.P. o < Kr IVE; c b .,iew z N CD OCT fl 2021 ` ' E5 as r 5 0 En C z Y ZC,NJ G BOARD Or APPEAL.- � c a 0 U N N � N N N N N O 0 O O = r N DATE: 08/11/2021 a SCALE. 1/16' - 1'-0' W REAR YARD3`� "¢ SITE PLAN SCALE: 1/16" =1'-0" SITEPLAN �E DWG. NAME SCTM# = 1000-55-02-25.5 A-1 TOWN OF SOUTHOLD o M. No �0. SUFFOLK COUNTY, NEW YORK �0 I. _ A`C)R"® CERTIFICATE OF LIABILITY INSURANCE DATE(MM/DD/YYYY) THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION ONLY AND CONF06/24/2021ERS 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 rights to the certificate holder in lieu of such endorsement(s). PRODUCER NAME:CT Kristin North-Hughes Cotgreave Insurance Agency,Inc. PHONE (631)981-5400 FAx 558 Portion Rd. E INAI�E"t` A/c No): (631)981-5448 ADDRESS: khughes@get-Insured.com AFFORDING COVERAGE NAIC p Ronkonkoma NY 11779 Hartford Insurance Company INSURED INsuRERA: P Y 29424 INSURER B: Hartford Property$Casualty 34690 JJs Pool Service Corp,DBA:John Joseph Custom Pools 919 West Jericho Tpke INSURER C: INSURER D: INSURER E: Smithtown NY 11787 INSURER F COVERAGES CERTIFICATE NUMBER: 21-22 GL 20-21 WC REVISION NUMBER: THIS IS TO CERTIFYTHATTHE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMEDABOVE FOR THE POLICY PERIOD INDICATED. NOTWITHSTANDING ANY REQUIREMENT,TERM OR CONDITION OF ANY CONTRACTOR OTHER DOCUMENT WITH RESPECT TO WHICH THIS CERTIFICATE MAYBE 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 POL CY_EFF POL CY_EXP LTR TYPE OF INSURANCE INSD WVD POLICY NUMBER MM/DD MM/DD LIMITS X COMMERCIAL GENERAL LIABILITY EACH OCCURRENCE $ 1,000,000 CLAIMS-MADE ❑X OCCUR DAM E T R E 300,000 PREMISES Ea occurrence $ A MED EXP(Any one person) $ 10,000 12UUNOJ2151 03/29!2021 03/29/2022 1,000,000 PERSONALBADV INJURY $ GEN'LAGGREGATE LIMITAPPLIES PER: 2,000,000 X POLICY ❑PRO- LOC GENERAL AGGREGATE $ PRODUCTS-COMP/OP AGG $ 2,000,000 OTHER: AUTOMOBILE LIABILITYErrors&Omissions $ 25,000 E::::] COMBINED SINGLE LIMIT $ ANYAUTO Ea acddent OWNED BODILYINJURY(Perperson) $ SCHEDULED AUTOS ONLY AUTOS BODILY INJURY(Per accident) $ HIRED NON-OWNED AUTOS ONLY AUTOS ONLY PROPERTY DAMAGE $ Per accident UMBRELLA LIAB OCCUR EXCESS UAB EACH OCCURRENCE $ CLAIMS-MADE AGGREGATE $ DED RETENTION$ WORKERS COMPENSATION $ AND EMPLOYERS'LIABILITY PER OTH- ANYPROPRIETOR/PARTNER/EXECUTIVE Y/N STATUTE ER B OFFICER/MEMBEREXCLUDED? N/A 12WEOJ2431 11/01/2020 11/01/2021 E.L.EACH ACCIDENT $ 100,000 (Mandatory In NH) If yes,describe under E.L.DISEASE-EA EMPLOYEE $ 100,000 UDESCRIPTION OF OPERATIONS below 500,000 E.L.DISEASE-POUCYUMIT $ -1 F DESCRIPTION OF OPERATIONS/LOCATIONS/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 Town of Southold ACCORDANCE WITH THE POLICY PROVISIONS. Building Department 54375 MITI Road AUTHORIZED REPRESENTATIVE Southold NY 11971 ©1988-2015 ACORD CORPORATION. All rights reserved. ACORD 25(2016/03) The ACORD name and logo are registered marks of ACORD ` YORK Workers' CERTIFICATE OF STATE I Compensation. NYS WORKERS' COMPENSATION INSURANCE COVERAGE Board 1a.Legal Name&Address of Insured(use street address only) 1b.Business Telephone Number of Insured JJs Pool Service Corp (631)864-7665 919 West Jericho Tpke Smithtown,NY 11787 1c.NYS Unemployment Insurance Employer Registration Number of Insured Work Location of Insured(Only required if coverage is specifically limited to certain locations in New York State,i.e.,a Wrap-up Policy) 1d.Federal Employer Identification Number of Insured or Social Security Number 2.Name and Address of Entity Requesting Proof of Coverage(Entity 3a.Name of Insurance Carrier Being Listed as the Certificate Halder) Hartford Property&Casualty Town of Southold 3b.Policy Number of Entity Listed in Box"l a" Building Department 12WEOJ2431 54375 Main Road 3c.Policy effective period Southold,NY 11971 11/01/2020-11/01/2021 3d.The Proprietor,Partners or Executive Officers are ❑ included.(Only check box If all 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"1 a"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 Certificate of Insurance to the entity listed above as the certificate holder in box"2". The insurance carrier must notify the above certificate holder and the Workers'Compensation Board within 10 days IF a policy is canceled due to nonpayment of premiums or within 30 days IF there are reasons other than nonpayment of premiums that cancel the policy or eliminate the insured from the 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 those 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: William Cotgreave (Print name of authorized representative or licensed agent of insurance carrier) Approved by: 06/24/2021 (Signature) (Date) Title: Licensed Agent Telephone Number of authorized representative or licensed agent of insurance carrier: 631 981-5400 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-105.2 (9-17) www.wcb.ny.gov ` voRK Workers' STATE compensation CERTIFICATE OF INSURANCE COVERAGE Board DISABILITY AND PAID FAMILY LEAVE BENEFITS LAW PART 1.To be completed by 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 JJ'S POOL SERVICES CORP 631-864-7665 919 WEST JERICHO TURNPIKE SMITHTOWN,NY 11787 1 c.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) 113422238 2.Name and Address of Entity Requesting Proof of Coverage 3a.Name of Insurance Carrier (Entity Being Listed as the Certificate Holder) Town Of Southold ShelterPoint Life Insurance Company Building Department 3b.Policy Number of Entity Listed in Box"1 a" 54375 Main Road DBL196840 Southold, NY 11971 3c.Policy effective period 04/20/2021 to 04/19/2022 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: © 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 penalty of perjury,I certify that I am an authorized representative or licensed agent of the insurance carrier referenced above and that the named insured has NYS Disability and/or Paid Family Leave Benefits insurance coverage as described above. Date Signed 6/24/2021 By Wjj, hf (Signature of insurance carrier's authorized representative or NYS Licensed Insurance Agent of that insurance carrier) Telephone Number 516-829-8100 Name and Title Richard White, Chief Executive Officer IMPORTANT: If Boxes 4A and 5A are checked,and this form is signed by the insurance carrier's authorized representative or NYS Licensed Insurance Agent of that carrier,this certificate is COMPLETE. Mail it directly to the certificate holder. If Box 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 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 4C or 5B of Part 1 has been checked) State of New York Workers' Compensation Board According to information maintained by the NYS Workers'Compensation Board,the above-named employer has complied with the NYS Disability and Paid Family Leave Benefits Law with respect to all of his/her employees. Date Signed By (Signature of Authorized NYS Workers'Compensation Board Employee) Telephone Number Name and Title Please Note:Only insurance carriers licensed to wrde NYS disability and paid family leave benefits insurance policies and NYS licensed insurance agents of those insurance carriers are authorized to issue Form DB-120.1.Insurance brokers are NOT authorized to issue this form. DB-120.1 (10_17) 1111111111°°1°1°1°°1°1°(1°°�u11°11)°1111111 Suffolk County Dept.of Labor,Licensing&Consumer Affairs A� HOME IMPROVEMENT LICENSE Name JOHN J PALMIERI r Business Name This cerfifies that the bearer is duly licensed JJ'S POOL SERVICE CORP DBA by the County of suffolk License Number:H-20841 Rosalie Drago Issued: 04/01/1993 Commissioner Expires: 04/01/2023 OCCUPANCY OR APPROVED AS NOTED USE IS LINLAWt -1 DATE: 547 9-.2 WITHOUT CERT11 FEE: 6rD BY: OCCUPANCY NOTIFY BUILDING DGPAP-k.-zNT AT 765-1802 8 AM TO 4 PM. h 79E FOLLOWING INSPECTIONS I. FOUNDATION - TWO Rl IkED FOR POURED CONCRE-` 2. ROUGH - FRAMIN," Pl-UMBING .& INSULATION COMPLY WITH 4.­FINAL = CONSTR;.jC`;-­N MUST LC Es OF.*-. 'NEW YORK ' BE COMPLETE P`F -. 0. .-AS RE STATE & TOWN,CODES. ALL CONSTRUCTION TALL MEET THE QUIRED'ANO-CONDITIONS OP." REQUIREMENTS OF'-�l CODES OF NEW YORK STATE. NOT 9ESPONSIBLE FOR g LM10MOWN-4A DESIGN OR CONSTRUCTION ERRORS. somb TOWN PLOINIA00BOARD. 8000W To US-TR TE _ES IMMY" ENCRETAIN STORM WATER RUN'u, pOQL C601E UPPON't Kuloht_ 7 PURSUANT TO CHAPTER 236 OF THE TOWN CODE. RICMCAL IMP=ON MUMW NOTES I. NO SOIL 5URCHARGE PERMITTED WITHIN 4 FEETOF EXCAVATION AT THE SHALLOW END,OR.6 FEET OF EXCAVATION ATTHE DEEP END. 2. THIS POOL MEETS THE REQUIREMENTS OF AN51/APSP/ICC-5"AMERICAN NATIONAL STANDARD FOR RESIDENTIALINGROUND SWIMMING POOLS"AND 1996 BOCA CODE-5ECTION 421.DIVING EQUIPMENT IS NOTALLOWED. v) 10" 10" 5. SWIMMING POOL SHALL BE COMPLETELY AND CONTINUOUSLY SURROUNDED WITH ABARRIER.CONSTRUCTED LAW REQUIREMENTS OF 0 39 SECTION 83264.2.1 THROUGH R326.4.2.6 OF THE'JEW YORK5TATE RESIDENTIAL COPE(2020)AND IN CONFORMITY WITH ALL SECTIONS OF THE SOUTHOLD TOWN CODE.DWELLING WALL(5)MAY SERVE AS PARTOF THE POOL BARRIER AS PER SECTION R326.4.2.8 AND o CONDITION(1)ARE MET.OPERABLE WINDOWS IN THE WALL(5)USED ASA BARRIER SHALL HAVE SELF LATCHING DEVICE.ACCE55 GATES SHALL COMPLY WITH SECTION R326.5.2 OF THE NYS RESIDENTIAL CODE(2020)AND BE SELF CLOSING,SELF LATCHING AND BE SECURELY 0 LOCKED WHEN POOL IS NOT IN USE OR SUPERVISED.ALL GATES ARE TO OPEN AWAY FROM THE POOLAREA. N ai 4. DURING CONSTRUCTION THE CONTRACTOR SHALL ERECTA TEMPORARY BARRIERAROUND THE EXCAVATION LAW THE CODE OF THE CO N H2O 0 o p TOWN OF SOUTHOLD. U n 5. POOL MUST BE EQUIPPED WITH AN APPROVED POOL ALARM CAPABLE OFDETECTING ENTRY INTO THE WATERANDSOUNDING AN L1 0 >- AUDIBLEALAkM UPON DETECTION THAT 15 AUNBLE AT PCOLSIPEAND INSIDE THE DWELLING. THE ALARM MUST BE I N57ALLEP, uLn Z MAINTAINED AND U5ED IN ACCORDANCE WITH THE MANUFACTURERS INSTRUCTIONS. THE ALARM MUSTMEETA5TM F2208 v " "STANDARD SPECIFICATION FO2 POOL ALARMS.THE DEVICE MUST OPERATE INPEPENDENT(NOTATTACHEP TO OR,DEPENDENT ON)OF o PERSONS. v O CONC.WALLS B 6. POOL SUCTION FITTINGS(EXCEPT FOR SURFACE SKIMMERS)MUST BE PROVIDED WITH A COVER THAT CONFORMS TO ASME/ANSI = o. A112.19.8M ORA MINIMUM 18"x 23"DRAIN GRATE ORA CHANNEL DRAIN SYSTEM. POOL CIRCULATION SYSTEM MUST BE EQUIPPED WITH -1 CN N ATMOSPHERIC VACUUM RELIEF IN THE EVENT THE GRATE COVERS LOCATED WITHIN THE POOL BECOME MISSING OR[BROKEN.SUCH PLAN VACUUM RELI EF SYSTEMS SHALL CON FORM WITH ASME A112.19.17 OR BEA GRAVITY SYSTEM APPROVED BY THE TOWN OF SOUTHOLD. POOL SHALL BE PROVIDED WITH A MINIMUM OF2 SUCTION FITTINGS OF THE ABOVE MENTIONED TYPE. THE SUCTION FITTINGS SHALL BE N.T.S. SEPARATED BY A MINIMUM OF3'AND MUST BE PIPED SUCH THAT WATER 15 DRAWN THROUGH THEM SIMULTANEOUSLY THROUGH A VACUUM RELIEF-PROTECTED LINE TO THE PUMP(OR PUMPS) VACUUM/PRESSURE CLEANING FITTINGS SHALL BE IN AN ACCESSIBLE POSITION,MINIMUM OF 6"AND NO GREATER THAN 12"BELOW THE MINIMUM OPERATIONAL WATER LEVEL OR BE AN ATTACHMENTTO THE SKIMMER/SKIMMERS.A REQUIRED POOL ATMOSPHERIC VACUUM RELIEF SYSTEM SHALL BE INSTALLED AS PER NYS RESIDENTIAL CODE POURED CONCRETE WALLAND STEPS 8326.6.3(2020)AND IN ACCORDANCE WITH TOWN CODE. QJ U 7. ALL ELECTRICAL WORK SHALLCOMPLY WITH THE REQUIREMENTS OF NFPA 70(NEC)PRINCIPALLY ARTICLE 680 AND THE NYS 1= RESIDENTIAL CODE SECTIONS 4201 THROUGH 4206.ALL ELECTRICAL DEVICES MUST 5E APPROVED BY UNDERWRITERS LABORATORIES AN D in BE PROTECTED BYA GROUND FAULTCURRENT INTERRUPTER(GFG)CURRENTCARRYING ELECTRICAL CONDUCTORS EXCEPTFORTHOSE PROVIDING POWER TO POOL LIGHTING AND POOL EQUIPMENT SHALL MEET THE SEPARATION REQUIIREMENTS OF TABLE E4203.5.ALL Q) 2"T04"SAND BOTTOM METAL ENCLOSURES,FENCES 02 RAILINGS NEAROR ADJACENT TO THE SWIMMING POOL THAT MAY BECOME ELECTRI CALLY CHARGED `L1 DUE TO CONTACT WITH AN ELECTRICAL CIRCUIT5HALL BE EFFECTIVELY GROUNDED). Q7 SECTION A 8. WATER SOURCE FILLING THE POOL SHALL BE EQUIPPED WITH A BACKFLOW PROTECTION DEVICE IAW NYS PLUMBING CODE 608. N.T.S. � &9. ALL PIPING IS DIAGRAMMATIC UNLESS OTHERWISE STATED. `O s p } 10. WALKS IF PROVIDED p SHALL BE NONSLIP AND SLOPE AWAY FROM POOL EDGE. O ' Z Z WATER LINE TOP OF WALL n' 11. A MEANS OF EGRESS FOR DEEP AND SHALLOW ENDS MUST BE PROVIDED LAW ANSI/APSP/ICC-5 SECTION 6. v v O O 3' b' 3' N 12. CONTRACTOR TO PLACE THE POOL IAW TOWN OF SOUTHOLD CODE SETBACKS, v n QJ � -41 o v O 00 N 13. ALL DRAINACE FROM THE POOL SHALL BE MAINTAINED ON THE SUBJECT PROPERTY, d a I M 15. THE DESIGN 15 BASED ON A DRAINAGE SOIL WITH<10%SILT. GROUND WATER SHALL NOT EXIST WITHIN THE EXCAVATION. IF GROUND WATER EXISTS WITHIN 6'-0"FROM GRADE,DEWATERING FACILITIES WILL BE REQUIRED. SECTION B 16. ALL GASAND OIL HEATERS(IF INSTALLED)FOP THE INGROUND SWIMMING POOL SHALL BE NATIONAL APPLIANCE ENERGY co N.T.S. CONSERVATION ACT(NAECA)COMPLIANT. POOL HEATERS SHALL BE TESTED IAW ANSI 221.56 AND SHALL BE INSTALLED LAW N MANUFACTURERS SPECIFICATION5. OIL FIRED POOL HEATERS SHALL BE TESTED IAVV UL726. POOL HEATERS SHALL BE LOCATED OR GUARDED TO PROTECTAGAINST ACCI DENTAL CONTACT OF HOT SURFACES BY PERSONS. POOL HEATERS SHALL BE PROVIDED WITH TEMPERATURE AND PRESSURE-RELIEF VALVES. FOR HEATERS NOT PROVIDED WITH AN INTEGRAL BYPASS SYSTEM. A BYPASS LINE SHALL BE 2'-2" INSTALLED FROM INLET TO OU-LET TO ADJUST WATER FLOW TH RDUGH THE HEATER. POOL HEATERS SHALL BE PROVI DED WITH THE U v) FOLLOWING ENERGY CONSERVATION MEASURES: COPING AND WALKWAY-, 10" f1 pip (BYorHERS) 16.1 AT LEAST ONE THERMO5TATSHALL BEPROVIDED FOP,EACH HEATING SYSTEM. W °O GRADE PUMP WATER LINE 16.2 ALL POOL HEATERS SHALL BE EQUIPPED WITH AN ON-OFF SWITCH MOUNTED FOR EASY ACCESS TO ALLOW SHUTTING OFF THE OFROM SKIMMER OPERATION OF TH E HEATER WITHOUT AP)U5TI NG TH E TH ERAOSTAT SETTING AN D TO ALLOW RESTARTING WITHOUT P ELIGHTING THE Z � UNDISTURBED EARTH �. / 16.3 HEATED SWIMMING POOLS SHALL BE EQUIPPED WITH A POOL COVER(EXEMPTED FROM THIS REQUIREMENTARE OUTDOOR POOLS �„ M � PER WING 205 OF THE ENERGY FOP,HEATINGFRDMRENEWABLE SOURCES ASCOMPUTED OVER ANOPERATING5EA5CAN) W mf w �) 3500 PSI POURED CONC. d� 16.4 TIME CLOCK5 SHALL BE INSTALLED SO THE PUMP CAN BE SETTO RUN DURING OFF-PEAK ELECTRICAL DEMAND PERIODS AND CAN BESET W a r yr m F7 TO DISPOSAV r W y TO RUN THE MINIMUM TIME NECESSARY TO MAINTAIN THE POOL WATER IN A CLEAN AND SANITARY CONDITION IAW APPLICABLE z c DRYW'ELL 3/B"REBAR 3)NP. td SANITARY CODE OF NEW YORK STATE. i.. .39 cc -fl VINYL LINER ?� P. a / \\ ,a 17. THI5 DRAWING 15 FOR STRUCTURAL SHELL ONLY.ALL ACCESSORIES AND APPURTENANCES ARE DEFINED BY OTHERS. Z�y '� E^ DIVERTER VALVE) 2"T04"SAND \/ ��� IL = 0 r m U w Y 18. BACKFILL WITH CLEAN EARTH,FREE OF ROOTS AND DEBRIS. DO NOTALLOW THE HEIGHT BACKFI:LLTO EXCEED THE HEIGHTOFTHE W N 0 X o / / WATER IN THE POOL BY MORE THAN 8, OR THE WATER TO EXCEED BACKFILL BY MORE THAN B" c y a F FILTER N ��\, W I0 h�- vERnCAL3/9"REBAR Ca 3'o.c. 19. PLACE CONCRETE ON 5ANDYTO LOAM SOIL. RE,NOVE ANY CLAY DEPOSIT AND REPLLACE W/COM PACTED CLEAN BACKFI LL. TO SKIMMERS 20. THERE 15 NO MAIN DRAIN IN THI5 POOL.SUCTION FOR POOL WATER CIRCULATION 15 PROVIDED BY THE SKIMMERS ONLY.THI5 MEETS NEW Y( CHECK VALVE REQUIREM ENT5 OF THE NY5 RESIDENTIAL CODE-SECTION R326.5 FOP,ENTRAPMENT PROTECTION. -�FSOq PLUMBING SCHEMATIC M �T (NOT SHOWN) y� 21. THE POOL WAS DESIGNED IAW THE FOLLOWING: `� 1L��9" .9 �..; f N.T.S. WALL SECTION 21.1. THE NEW YORK STATE RESI DENTIALCODE-SECTION R326(2020) F a a w 21.2. THE NIEW YORKSTATE ENERGYCONSERVATION CONSTRUCTION CODE-SECTION R403.10(2020) �;+ N.T.S. 21.3. THE NEW YORK STATE FUEL GA5 CODE(2020) �+ Z 21.4. THE NEW YORK STATE SANITARY CODE. (, 21.5. AN51/AP5P/ICC-5 STANDARD FOR RE5IDENTIAL IN-GROUND SWIMMING POOLS. 21.6. BOCA CODE-SECTION 421. 21.7. CODE OF THE TOWN OF SOUTHOLD. 22. ALL BACKWASH TO BE SELF-CONTAINED ON-SITE, `'R0FESS