HomeMy WebLinkAbout50005-Z TOWN OF SOUTHOLD
BUILDING DEPARTMENT
TOWN CLERK'S OFFICE
SOUTHOLD, NY
�•.ri ,pan.
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 #: 50005 Date: 11/8/2023
Permission is hereby granted to:
Per!y, Matthew
360 E 72nd St Apt B1701
New York NY 10021
To: demolish existing rear deck and construct (3) landings to existing single-family dwelling
as applied for.
At premises located at:
3200 Camp Mineola Rd, Mattituck
SCTM # 473889
Sec/Block/Lot# 123.-5-36.2
Pursuant to application dated 9/13/2023 and approved by the Building Inspector.
To expire on 5/9/2025.
Fees:
DEMOLITION $174.00
SINGLE FAMILY DWELLING-ADDITION OR ALTERATION $214.40
CO-ADDITION TO DWELLING $50.00
Total: $438.40
Building Inspector
TOWN OF SOUTHOLD—BUILDING DEPARTMENT
N� Town Hall Annex 54375 Main Road P. O. Box 1179 Southold,NY 11971-0959
Telephone (631) 765-1802 Fax(631) 765-9502 lett ://www.,o.utholdto rnn , ov
Date Received
APPLICATION FOR BUILDINGPERMIT
For Office Use Only
PERMIT NO. ' Building Inspector:
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: 11/8/2023
OWNER(S)OF PROPERTY:
Name: Matthew and Jill Perry scTM# 1000-
Project Address: 3200 Camp Mineola Rd, Mattituck, NY 11952
Phone#: 631-786-4892 Email matthew.perry70@gmail.com
Mailing Address: same
CONTACT PERSON:
Name: Matthew Perry
Mailing Address: 3200 Camp Mineola Rd, Mattituck, NY 11952
Phone#: 631-786-4892 Email: matthew.perry70@gmail.com
DESIGN PROFESSIONAL INFORMATION:
Name:
Mailing Address:
Phone#: Emaii:
CONTRACTOR INFORMATION:
Name:
Mailing Address:
Phone#: Email:
DESCRIPTION OF PROPOSED CONSTRUCTION
❑New Structure ❑Addition ❑■Alteration ❑Repair A■ Demolition Estimated Cost of Project:
190ther Remove existing wood deck, install 3 stoops $ 10,000
Will the lot be re-graded? ❑Yes ONo Will excess fill be removed from premises? ❑Yes WNo
1
PROPERTY INFORMATION
Existing use of property: Personal Intended use of property: Personal
Zone or use district in which premises is situated: Are there any covenants and restrictions with respect to
Mattituck 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): Matthew Perry ❑Authorized Agent ❑■Owner
Signature of Applicant: Date: 11/8/2023
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
(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 20
Notary Public
F)ROFTFITY OWNER EI UTI,,,,I RI' , TI ll
(Where the applicant is not the owner)
I, residing at
do hereby authorize to apply on
my behalf to the Town of Southold Building Department for approval as described herein.
Owner's Signature Date
Print Owner's Name
2
4 � �.3b.
YT
POOL SIZE A B C D E F G H K L M GALLONS B �� /�6(J�
12'X24' 12' 24' 3'-4" 6' 6' 8' 6' 4' 4' 4' 4' 7,700
14'X28' 14' 28' 3'-4" 6' 8' 12' 4' 4' 4' 6' 4' 10,500
14'X30' 14' 30' 3'-4" 6' 8' 12' 6' 4' 4' 6' 4' 11,500
16'X32' 16' 32' 3'-4" 8' 8' 14' 6' 4' 4' 8' 4' 17,000
RETURN
16'X36' 16' 36' 3'-4" 8' 12' 14' 6' 4' 4' 8' 4' 18,500 SKIMMER
16'X38' 16' 38' 3'-4" 8' 12' 14' 8' 4' 4' 8' 4' 20,000 sucrloN
16'X40' 16' 40' 3'-4" 8' 1 14' 14' 1 8 4' 1 4' 1 8' 4' 20,700
18'X36' 18' 36' 3'-4" 8' 12' 14' 6' 4' 4' 10' 4' 21,000
MAIN DRAIN
18'X38' 18' 38' 3'-4" 8' 12' 14' 8' 4' 4' 10' 4' 22,750 a-9 MIN
SEPARATION A
20'X40' 20' 40' 3'-4" 8' 14' 14' 8' 4' 4' 12' 4' 26,400 [�
B 20'X42' 20' 42' 3'-4" 8' 14' 14' 10' 4' 4' 12' 4' 28,400 DIVING U
LMMER� BOARD
MOTOR RETURN
FILTER
4"
L POOL PLAN
DIVING BOARD
RUBBER FULCRUM
03/8"REINFORCING DECK PAD H.O.W.
ROD
CORNER BRACKET
•• '`• S WATER 6„ 3/8"-16 X I"BOLTS
W/NUT&2 WASHERS
(TYP.14 EACH CORNER)
C S WA
DIVING BOARD DETAIL TYPICAL 90°CORNER DETAIL D
N.T.S N.T.S
TURNBUCKLE
STEEL PANEL 5/8"DIA.THREADED
14 GA ROD BOTH ENDS
GALVANIZED BRACE
20 OR 28 MIL II- PANEL STIFFENER QP 3/8"-16 X 1"BOLT H G F E
VINYL LINER W/NUT&2 WASHERS
CON,,�-MOUCRETND WIT
O A QPM 7 PER JOINT SIDE SECTION
BASE AREANOT STEEL PANEL
LESS THAN 1.5.5 SQ.FT 14 GA. ACROSS CENTERLINE OF POOL LENGTH
AND 3 CU.FT.MIN. GALVANIZED
2"SAND BOTTOM �; TURNBUCKLE
MATERIAL BRACE
7.5'X 4.6'X 17'
BEARING PLATE
BEARING PLATE
2"X7'X I&'
I I I STEEL DRIVE STAKE , STEEL DRIVE
_ - STAKE
A UNDISTURBED EARTH
A
18"LONG REBAR
DRIVEN IN UNDISTURBED REINF. KENNETH EARTHMAN,PE
EARTH. USE HOLES IN ROD 41 ROY DRIVE
PANEL BASE. ITYP-) Tf-OF NESCONSET,NY 11767
WALL SECTION &"A" FRAME DETAIL TYPICAL WALL BRACE ASSEMBLY M K `.) �ZH T y COMPANY
N.T.S = LDUNRITE POOLS,INC.
N.T.S v. l 'per 3510 VETERANS MEMORIAL HIGHWAY
GENERAL NOTES: -- y BOHEMIA,NY 11716
CONSTRUCTION AND INSTALLATION TO BE IN ACCORDANCE WITH THE FOLLOWING CODES: END SECTION r- J' 'r : z (631)-585-1618
1. SECTION 303 OF THE 2020 PROPERTY MAINTENANCE CODE OF NEW YORK STATE > i PREPARED FOR:
ACROSS CENTER OF HOPPER PAD �
2. SECTION R326 OF THE 2020 RESIDENTIAL CODE OF NEW YORK STATE w
3. SECTION E4201 OF THE 2020 RESIDENTIAL CODE OF NEW YORK STATE ��p 107470 �V2 POOLTYPE: REVISION:
4. SECTION N 1103.12(R403.12) OF THE 2020 RESIDENTIAL CODE OF NEW YORK STATE �FFSSIONa� RECTANGLE-90°W/VINYL STEP B
5. SECTION 3109 OF THE 2020 BUILDING CODE OF NEW YORK STATE �` NAME DATE
6. SECTION R327 OF THE 2021 INTERNATIONAL RESIDENTIAL CODE DRAWN KB 4/15/2023
7. SECTION E4201 OF THE 2021 INTERNATIONAL RESIDENTIAL CODE SCALE: NTS SHEET 1 OF 1
A � � 1
s � z3 � S� s
ve x`0114'
e4)
1 '3
_._. ---w----••�---'-�-'-�-�-�„� -=-----=--- _ _ � %�°-°tom' , �y'�}t.'� �:. ....... .....
crv1,a L t �/
f
rf i
h
(1
i
9'
99
LM
v'
cm
El
b+
1 -
98
5'
98,5
N
wr
2L AMI
N
H
g5 97,33 97.33