Loading...
HomeMy WebLinkAbout50025-Z TOWN OF SOUTHOLD %V Falk BUILDING DEPARTMENT r TOWN CLERK'S OFFICE Ilk 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#: 50025Date: 11/15/2023 qq � Permission is hereby granted to: Malo_ ney James A Rev Trust.. _ �wwwww_......aa..._._.� w.w....._....__. _ __ �ww.._....... ......... 505 Bu n_kalow Ln Mattituck w_NY 11952............w ... ....... _........ _�_....._ To: Legalize as-built interior alterations to existing single family dwelling as applied for, with Trustees #10476A. Additional certification may be required. At premises located at: 505 Bungalow Ln Mattituck ........._.. . _......�_.......... w.... �_._............__... ._�www_..maaa.. __ SCTM # 473889 _ .._ �........._..... .... Sec/Block/Lot# 123.-3-7 Pursuant to application dated6/29/2023 and approved by the Building Inspector. To expire _5/16/2025._........ ire on mmmm_ Fees: AS BUILT- SINGLE FAMILY ADDITION/ALTERATION $1,344.00 CO-ALTERATION TO DWELLING $100.00 . ......................� Total: $1,444.00 Building 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) 765-9502ttt2 ://yv° spar.atlloldttt:wtitt f� " Date Received APPLICATION FOR BUILDING PERMIT � 4..:: For Office Use Only PERMIT NO. J '�!` Building Inspector:_.........................__.... 9 ?023� � 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:5/9/23 OWNER(S)OF PROPERTY: Name:505 Bungalow LLC TSCTM # 1000-1000-123-00-03-00-007-000 Project Address:505 Bungalow Lane, Mattituck, NY 11952 Phone#:(908) 507-3248 Email:green42@comcast.net Mailing Address:42 Turtleback Road, Califon, NJ 07830 CONTACT PERSON: Name:Michael D'Angelo Mailing Address:12 Little Neck Rd, Suite 201 , Centerport, NY 11721 Phone#:631 -626-4005 LEmail:mike@ newhamptonhomes.com DESIGN PROFESSIONAL INFORMATION: Name:Tim Mcdermott Mailing Address:477 West Main Street, Huntington, NY 11743 Phone#:631-367-7011 Email:tmmac@hotmail.com CONTRACTOR INFORMATION: Name:Michael D'Angelo Mailing Address:12 Little Neck Rd, Suite 201 , Centerport, NY 11721 Phone#:631 -626-4005 Email:mike@ newhamptonhomes.com DESCRIPTION OF PROPOSED CONSTRUCTION ❑New Structure ❑Addition ❑Alteration ❑Repair ❑Demolition Estimated Cost of Project: ❑' Other As built interior alterations $100,000 Will the lot be re-graded? ❑Yes ONo Will excess fill be removed from premises? ❑Yes *No 1 .. PROPERTY INFORMATION Existing use of property: Residential � Intended use of property: Residential ._.�,.. ...._._�... . .....�..�...." Zone or use district in which premises is situated: Are there any covenants and restrictions with respect to R40 this property? ❑Yes No IF YES, PROVIDE A COPY. Check Box After Reding: The owner/contractor/design professional is responsible for all drainage and storm water issues as provided by Chapter 296 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 taws,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 210AS of the New York State Penal Law. Michael D'Angelo Application Submitted By(print n ): Authorized Agent ❑Owner Signature of Applicant: Date: STATE OF NEW YORK) SS: COUNTYOF ) Michael D'Angelo being duly sworn, deposes and says that (s)he is the applicant (Name of individual signing contract) above named, Contractor (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 knowled (relief; and that the work will be performed in the manner set forth in the application file therewith. a OF NEW `� Sworn before me this YORKTARY IC a 7rr M wad day of.�... ., ,..�.,...__. X20 2S Notary PL ;•. " *°, "PRO "E IVB `"' ' kik i�,��.,�°�' iA I.IlCii'�� (Where re th e.w... . ... � ..._ ..._. ._.. Wh applicant Is not t owner) n 42 Turtleback Road, Califon, NJ 07830 1, (� residing at Michael D'Angelo do hereby authorize to apply on my behalf to e Taw of Southold Building Department for approval as described herein. 0 r s Sig f ure Date ma i Print Owner's Name 2 Glenn Goldsmith, President ' Town Hall Annex w �� �� 54375 Route 25 A. Nicholas Krupski,Vice President � P.O. Box 1179 Eric Sepenoskir Southold,New York 11971 Liz Gillooly Telephone(631) 765-1892 Elizabeth PeeplesFax(631) 765-6641 BOARD OF TOWN TRUSTEES TOWN OF SOUTHOLD Permit No.: 10476A Date of Receipt of Application: October 3, 2023 Applicant: 505 Bungalow LLC S%T M#: '1000-123-3-7 Project Location: 505 Bungalow Lane, Mattituck Date of Resolution/Issuance: October 18, 2023 Date of Expiration: October 18, 2026 Reviewed by: Glenn Goldsmith, President Project Description: As-built 345sq.ft. patio with 49sq.ft. hot tub. Findings: The project meets all the requirements for issuance of an Administrative Permit set forth in Chapter 275 of the Southold Town Code. The issuance of an Administrative Permit allows for the operations as indicated on the project plan prepared by Michael D'Angelo, received on October 3, 2023, and stamped approved on October 18, 2023. Special Conditions: None. Inspections: Final Inspection. If the proposed activities do not meet the requirements for issuance of an Administrative Permit set forth in Chapter 275 of the Southold Town Code, a Wetland Permit will be required. This is not a determination from any other agency. 4 4"- Glenn Goldsmith, President Board of Trustees w _ _ in '4� 9" �N a` Cd hks m cr JAIm 5 w N d O �L3'� ���° APS• Y �� � 'n d., F Mi",` qua m vry at w® c O Q � b t'Wi 38 rR Y V b "6 Town Hall Annex Glenn Goldsmith,President 54375 Route 25 A. Nicholas Krupski,Vice President feO P.O. Box 1179 Eric Sepenoski Southold,New York 11971 Liz Gillooly Telephone(631) 765-1892 Elizabeth Peeples Fax(631) 765-6641 BOARD OF TOWN TRUSTEES TOWN OF SOUTHOLD SOUTHOLD TOWN BOARD OF TRUSTEES YOU ARE REQUIRED TO CONTACT THE OFFICE OF THE BOARD OF TRUSTEES 72 HOURS PRIOR TO COMMENCEMENT OF THE ACTIVITIES CHECKED OFF BELOW INSPECTION SCHEDULE Pre-construction, hay bale line/silt boom/silt curtain 1st day of construction '/2 constructed When project complete, call for compliance inspection; Uz oc`nrbc''�� 'b C/1 nn m;o0�i� C7r~d �J uwo�Cm p ro p C7 C7 �d V z o- O OX0 Col "� O r 0 w b %� a �k'`a a �`" ��.,,�> ^' 'd g� �" •awl "$ � o rt * w s s 71 V p� yro gy n f $ a ar '� _ A la rz cy till', ; 11 gB m n R3agm QQ ® 9 '� � m o ao m F RON ,�� Sk 1, 49"1 N � A "�"' CERTIFICATE OF LIABILITY INSURANCE CR DAT 04//25/225/2D/YYYY) 023 THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE HOLDER. THIS CERTIFICATE DOES NOT AFFIRMATIVELY OR NEGATIVELY AMEND, EXTEND OR ALTER THE COVERAGE AFFORDED BY THE POLICIES BELOW. THIS CERTIFICATE OF INSURANCE DOES NOT CONSTITUTE A CONTRACT BETWEEN THE ISSUING INSURER(S), AUTHORIZED REPRESENTATIVE OR PRODUCER,AND THE CERTIFICATE HOLDER. IMPORTANT: If the certificate holder is an ADDITIONAL INSURED, the policy(ies)must have ADDITIONAL INSURED provisions or be endorsed. If SUBROGATION IS WAIVED, subject to the terms and conditions of the policy, certain policies may require an endorsement. A statement on this certificate does not confer ri hts to the certificate holder In lieu of such endorsement(s). PRODUCER C :II"AI'L G 631-439-4650 111111111­ C SSM ,,AC N GEORGE R GROSSMANN,LUTCF At�MNo N � _ .d Hgp 6 . FARM FAMILY CASUALTY INSURANCE COMPANY �I BOHEMIA, NY3920 11 MEMORIAL HIGHWAY SUITE 4A INSURER A wFARMJl FAMILY CASUALTY INSURANCE _m ... 29803C�mmm INSURED INSURER e: UNITED FARM FAMILY INSURANCE CO. NEW HAMPTON HOMES INC. ptaIthSHELTERPOINTmLIFE INSURANCE CO 81434 12 LITTLE NECK ROAD SUITE 201 INSURER D ............._. .. ..........,,, .., CENTERPORT, NY 11721 NltsaaE .......... m...... ........... . ......... ... ..................... aNSURE-R F: COVERAGES CERTIFICATE NUMBER: 124455 REVISION NUMBER: THIS IS TO CERTIFY THAT THE POUC&ES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POD.dCY FERk 1D INDICATED, 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, AND .... Y PAID CLAIMS. UCED EX ....... _... .....,....... w. .M _ .. M BR TS SHOWN MAY HAVE BEEN RED R TYPE Or INMURANCF IL" _w.. ._::.... . . Iia R X U clotERcrAL GENERAL CONDITIONS LtABILkTY SUCH POLICIES.AD I" :. & 102X061ac r N sMwFR 12/20POLICY FY 12/210/20 T CY EXP uMlrs _.. _. OCCURRENCE $ 1 000 000 ...., /2022 23 EACH li o CLAIM$,.MAOL .,w...� I5� S IES r p.Ar o " .... .. . _.1 b0 OCCUR PR Ms ...... w.,......... .............� ....._.w._..._ MEID EXP 4A _caaa�aaa+ A�l..�.�„�.. ... .0 GENLAGGREGATE LIMIT APPLIES PER:,.R: GENEPERSONAL RA...LA(vOFkFtaAl"I,,,,,.... .,..._ ?.P.00Op000 ............... X POLICY IOP �... ........... _�.. .w M OMPCifi4a L. .-. eaMOBI . 12/21/2023 iI6M�LI��¢i� IP AUTOMOBILE LIABILITY LOC I /2 22 .lL�a aeccide $ 1 000 OOO B 3101 C5114 2/21 0 ANY AUTO BODILY INJURY(Per person) $ OWNED '...X SCHEDULED BODIL...I ..7__ .. .., .,.,. AUTOS ONLY AUTOS Y INJURY(Per accident) $ X..I HIRED X... NON OWNED Pd"'D' 'II 'W A�'tLa .. $ ..... AUTOS ONLY AUTOS ONLY UM BRELLA LIAB OCCUR L EACH OC"CUrdREk+BCE.,,, .�,�.... E CESS LIAB ......www�_ ..CLAIq�&B atiCb.: _AGGREGATE............. ....�.... �"..... ._... .....µ. .,... C1I6pRESEIdMION$ w.. .. j $ .'INORXERsCOMPEN AT1CId4 ..2/20/2.....' 3 X �..PI-R L B Y/N3103W6869 12'20/2022 AND EMPLOYERS'LIABILITY NIA A 0 E..L,DI ANY 4 f OPrdWE O�R/6 Aft"PAYE&dL' F'C PM` g DISEASE EAC 6PtCb $ .....1,000,000 - v 'p E L EACH ACCIDENT $ 1,000,000 ,,, Maid ktRrdrPyA M ,EXCLUDED? �I _if ,describe under uL Y LIMIT $$.... ..... 1,000 000 C NYS-DBL D547521 12/20/2018 CONTINUOUS STATUTORY DESCRIPTION OF OPERATIONS I LOCATIONS/VEHICLES(ACORD 101,Additional Remarks Schedule,may be attached if mores ace is ~~ .. w.. p required) CERTIFICATE HOLDER CANCELLATION SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE TOWN OF SOUTHOLD BUILDING DEPARTMENT THE EXPIRATION DATE THEREOF, NOTICE WILL BE DELIVERED IN TOWN HALL ANNEX 54375 MAIN ROAD ACCORDANCE WITH THE POLICY PROVISIONS. P.O. BOX 1179 SOUTHOLD, NY 11971 AUTHORIZED REPRESENTATNE 1988-2016 TUOR5 MRPOVATRW Ail rights reserved. ACORD 25(2016/03) The ACORD name and logo are registered marks of ACORD Work ' a Workers' CERTIFICATE OF ISTA`r" Com NYS NYS WORKERS' COMPENSATION INSURANCE COVERAGE Board 1 a.Legal Name&Address of Insured(use street address only) 1 b.Business Telephone Number of Insured NEW HAMPTON HOMES INC (631)626-4005 12 LITTLE NECK ROAD,SUITE 201 1c.NYS Unemployment Insurance Employer Registration Number of CENTERPORT, NEW YORK 11721 Insured Work Location of Insured(Only required if coverage is specifically limited to 1 d.Federal Employer Identification Number of Insured or Social Security certain locations in New York State,i.e.,a Wrap-Up Policy) Number 83-1194442 2.Name and Address of Entity Requesting Proof of Coverage 3a.Name of Insurance Carrier (Entity Being Listed as the Certificate Holder) UNITED FARM FAMILY INSURANCE COMPANY Town of Southold Building Department 3b.Policy Number of Entity Listed in Box"1 a" Town Hall Annex 54375 Main Road 3103W6869 P.O. Box 1179 3c.Policy effective period Southold,NY 11971 _1g20/2022 to 12 20 2023 3d.The Proprietor,Partners or Executive Officers are ❑ included.(Only check box if all partners/officers included) RI 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)1 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: George R. Grossmann wor 8tor" presentative or licensed agent of insurance carrier) Approved by. 04 25 2Ci2 ___ (Signature) (Date) Title: Agent, LUTCF Telephone Number of authorized representative or licensed agent of insurance carrier: (631 439-4650 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 Workers' Compensation Law Section 57. Restriction on issue of permits and the entering into contracts unless compensation is secured. 1, The head of a state or municipal department, board, commission or office authorized or required by law to issue any permit for or in connection with any work involving the employment of employees in a hazardous employment defined by this chapter, and notwithstanding any general or special statute requiring or authorizing the issue of such permits, shall not issue such permit unless proof duly subscribed by an insurance carrier is produced in a form satisfactory to the chair, that compensation for all employees has been secured as provided by this chapter. Nothing herein, however, shall be construed as creating any liability on the part of such state or municipal department, board, commission or office to pay any compensation to any such employee if so employed. 2. The head of a state or municipal department, board, commission or office authorized or required by law to enter into any contract for or in connection with any work involving the employment of employees in a hazardous employment defined by this chapter, notwithstanding any general or special statute requiring or authorizing any such contract, shall not enter into any such contract unless proof duly subscribed by an insurance carrier is produced in a form satisfactory to the chair, that compensation for all employees has been secured as provided by this chapter. C-105.2(9-17) REVERSE NEW Workers' 11 Corrtpensation CERTIFICATE OF INSURANCE COVERAGE 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 la.Legal Name&Address of Insured(use street address only) 1b.Business Telephone Number of Insured NEW HAMPTON HOMES INC 631-626-4005 12 LITTLE NECK ROAD, SUITE 201 CENTERPORT,NY 11721 1c.Federal Employer Identification Number of Insured or Social Security Number Work Location of Insured(Only required If coverage is specifically limited to certain locations in New York State,i.e.,Wrap-Up Policy) 831194442 2.Name and Address of Entity Requesting Proof of Coverage 3a.Name of Insurance Carrier (Entity Being Listed as the Certificate Holder) ShelterPoint Life Insurance Company Town of Southold Building Department 36.Policy Number of Entity Listed in Box"1 a" Town Hall Annex 54375 Main Road P.O. Box 1179 DBL547521 Southold, NY 11971 3c.Policy effective period 12/20/2022 to 12/19/2023 4. Policy provides the following benefits: ❑X A.Both disability and paid family leave benefits. F1 B.Disability benefits only. ❑ C.Paid family leave benefits only. 5. Policy covers: © A.All of the employers employees eligible under the NYS Disability and Paid Family Leave Benefits Law. B.Only the following class or classes of employer's employees: Under pEiinalty of perjury„I certify that I art­i n authorized rapraserlta ive or picensed agent of the insurance oarriar refaranoad above anal that uie named insured has NYS Disability and/or Paid Family Leave Benefits insurance coverage as described above. Date Signed 4/25/2023 By (�;w _... (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 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 5B have 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(Article 9 of the Workers'Compensation Law)with respect to all of their employees. Date Signed By ww (Signature of Authorized NYS Workers'Compensation Board Employee) Telephone Number Name and Title ., w -_w .........� www Please Note:Only insurance carriers licensed to write 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 (12-21) 11111111°°°1°1°1°°1°1°!11°!'°°1111°111111 Additional Instructions for Form D13-120.1 By signing this form,the insurance carrier identified in Box 3 on this form is certifying that it is insuring the business referenced in Box 1 a for disability and/or Paid Family Leave benefits under the NYS Disability and Paid Family Leave Benefits Law. The insurance carrier or its licensed agent will send this Certificate of Insurance Coverage (Certificate)to the entity listed 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 cancelled 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 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 responsibllities beyond those contained in the referenced policy. This Certificate may be used as evidence of a NYS disability and/or Paid Family Leave benefits contract of insurance only while the underlying policy is in effect. Please Note: Upon the cancellation of the disability and/or Paid Family Leave benefits 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 Insurance Coverage for NYS disability and/ or Paid Family Leave Benefits or other authorized proof that the business is complying with the mandatory coverage requirements of the NYS Disability and Paid Family Leave Benefits Law. NYS DISABILITY AND PAID FAMILY LEAVE BENEFITS LAW §220. Subd. 8 (a) The head of a state or municipal department, board, commission or office authorized or required by law to issue any permit for or in connection with any work involving the employment of employees in employment as defined in this article, and not withstanding any general or special statute requiring or authorizing the issue of such permits, shall not issue such permit unless proof duly subscribed by an insurance carrier is produced in a form satisfactory to the chair,that the payment of disability benefits and after January first,two thousand and twenty-one, the payment of family leave benefits for all employees has been secured as provided by this article. Nothing herein, however, shall be construed as creating any liability on the part of such state or municipal department, board, commission or office to pay any disability benefits to any such employee if so employed. (b)The head of a state or municipal department, board, commission or office authorized or required by law to enter into any contract for or in connection with any work involving the employment of employees in employment as defined in this article and notwithstanding any general or special statute requiring or authorizing any such contract, shall not enter into any such contract unless proof duly subscribed by an insurance carrier is produced in a form satisfactory to the chair, that the payment of disability benefits and after January first,two thousand eighteen,the payment of family leave benefits for all employees has been secured as provided by this article. DB-120.1 (12-21)Reverse r rll r r... r� CL I Z/ / ' r, lor r i f •4+.�� a arm �.. Cpr� --3 LIST LIST OF DRAWINGS SURVEY OF v PROPERTY SI TUA TE MATTITUCK, TOWN OF SOUTHOLD PLOT PLAN Cl SUFFOLK COUNTY, NEW YORK TAX No. 1000-12300-0300-007000 SCALE 1"=30' EXISTING LOWER LEVEL, Al NOVEMBER 7, 2022 EXISTING FIRST FLOOR PLAN, AREA = 23,784 Sq. ft. 0.546 ac. EXISTING SECOND FLOOR PLAN 0, \ 7 r- r o 97 76, �. ° n� \ V ` JQ O9�'P9 Tax Map Lot 7IG ?Q �p �J IQ . / h J o n f�y�°�oFG� 4j V , PDQ �FQ �y Q IQ � / �61 Pik. Ok. '�D� °� LEGEND: . �G 1ti �9- �7k �� , �.��,• — OVERHEAD UTILITY WIRES CONCRETE DRIVEWAY �- clu UTILITY POLE 5 0 MANHOLE EM ELEC. METER So \ \ COMA AERIAL LAND SURVEYING, D.P.C. NOTE: LOCATIONS AND EXISTENCE OF ANY 53 PROBST DRIVE SUBSURFACE UDUTIES AND/OR STRUCTURES NOT /V6/-,. � , READILY VISIBLE,ARE NOT CERTIFIED. THE �V//'1 FQGe / SHIRLEY, NY 11967 CERTIFICATIONS HEREON ARE NOT TRANSFERABLE. /L"/� >o OF p �� PHONE: 833-787-8393 y / E—MAIL: SURVEYS AERIALLANDSURVEYING.COM _�Nn`�1�Ad A AgeMr T.� O WEBSITE: WWW.AERIALLANDSURVEYING.COM THIS O RVEY SUBJECTTo ANY EASEMENT HT RECORDAND Nr OTHER PERTINENTENT FACTS-ICH TITLE SEARCHMIGHT DISCLOSE 0 DISTRICTA 000 LOT:007.000 BLOCK:03.00 SECTION:123.00 'UNAUTHORIZED ALTERATION OR ADDITION TO A SVRTEY MAP BEARING A \ UCENSED LAND SURYEYOWS SEAL IS A Nd,ATION OF ARTICLE 1M, \ On MAP/FILE NO.: N/A SECTR1N 7ms,SUBDIVISION 2 of THE NEW YORK STATE EDUCATION LAW" \ \ 'Copia•from m•I, not of III,wry y map Sot-AW 10,m a Iod N In.IwW wra•9 V.W—1 ar hM—b-.d•b"1 not M 407 \ J MAP OF: "Not on a filed subdivision map" ra.w a ww III-aoPy.' C.tmommn Mdla o n..on•rIty that 00 \ i ro�'Lowoa�a»�n aawidd er a»N°w..r�s:oi•°n`.NL.I«�OeI"�I of K PraeLla• t Y ' worwonm Law sul..wr* saw a«emwnal•eIa Iw mIy w m• \\\` TITLE NO.: N/A 11•K•an rar.nam m•w.a.r H pleparad,and oA nW 1"hdf to m.uD. \ cam9"IX p.Nrnm.ntd agenry and MIwMy M•tlluthvl. CeHiflaptwn.an MAP FILED DATE' N/A nm L an.r.oN•a oadnwnd n.om w.a we..R99.t a.n.: N COUNTY TAX MAP ID: 1000-12300-0300-007000 SITUATED AT: MATTITCK, TOWN OF SOUTHOLD SUBDIVISION MAP LOT&BLOCK 'S: NIA 1 Q L) Intracoastal Abstracto Inc. a L�O COPYRIGHT 2022 RALPH HER, F w lFirstAmerican title insurance C=arT4 AERIAL LAND SURVEYING,D.P.C. Q: Barbara Green Lstate Management JOB NO.: 22-18 50 a V DATE: NOVEMBER 7, 2022 1 SITE PLAN Scale: I " — 30' - 0" DISTRICT: _ 1000.00 INFORMATION RECEIVED FROM SURVEY SECTION: 123.00 PREPARED BY: BLOCK: 03.00 AERIAL LAND SURVEYING, D.P.C. LOT: 007.000 58 PROBST DRIVE SHIRLEY, NY 11967 833-787-8393 5-g 23 EXISTING CONDITIONS T.M.M. # : D E: REVISION DESCRIPTION: BY: BEAN RESIDENCE AA 505 BUNGALOW LANE MATTITUCK, NEW YORK 3 JAMES DE LUCA ARCHITECT 29 MAIN STREET COLD SPRING HARBOR NEW YORK 11724 TEL: (631) 367-7011 DATE: PROJECT: DRAWN BY: COPYRIGHT DE LUCA DESIGNS, INC. ALL RIGHTS RESERVED. THE DUPLICATION, REPRODUCTION, COPYING, SALE, RENTAL, LICENSING, OR ANY OTHER DISTRIBUTION OR USE OF THESE DRAWINGS, ANY PORTION THEREOF, OR THE PLANS DEPICTED HEREON IS STRICTLY PROHIBITED UNLESS EXPRESSLY AUTHORIZED IN WRITING BY JAMES DE LUCA ARCHITECT. FILE NAME: bean mattituck as built 5 9 23_recover.dwg PLOT DATE: Thursday, May 18, 2023 /5-74 ����� 5'-4" 01 I I L D.W._j 0'-8 16'-9" 15'—O" 0 10'-5' Al lo Walk-in 1j L I I II III i I ee ee reakfasI I I I II 00I Kitchen in I � M.Bath C i L I `� - II I ---------- - - Master BedroomLi N Fa it Room II N W 7'-9" 7'-0" 00 N lo D I II� TI- - — — 38" 24" 18" l CASED REF FR PAN. OPEN'G I Ln N M �t Bedroom I `i CASED � OPEN'G Walk-in 15'-0" 7'-8" 11'-1" T Bat FL Bedroom N — Foyer V1 Garage EXISTING FIRST FLOOR PLAN EXISTING SECOND FLOOR PLAN I Scale: 1 /4 = 1 ' — O" Scale: 1 /4 = 1 ' — O" Li ROOF VENT ROOF VENT — ( J ATTIC SPACE -T I � M BATH 2" I I I I � Bedroom ( WASHER I LAVS WC SECOND FLOOR SH 2 2" CO Family Room a � I BATH — -�KITCHEN- I LAV I DW SINK WC Cedar Clos. FIRST FLOOR SH co co LAUNDRY r I— —i — BATH � I i WA HER LAV 0 o STORAGE We I -i- -�- — — BSMT FLOOR a SH BURNER I� Co I Co OUT TO EXISTING Col SANITARY SYSTEM HwH Mech / Laundry w PLUMBING RISER DIAGRAM Scale: n.t.s. ° Bath 5-8-23 EXISTING CONDITIONS T.M.M. # : ATE: REVISION DESCRIPTION: BY: 0 BEAN RESIDENCE OIL 505 BUNGALOW LANE MATTITUCK, NEW YORK JAMES DE LUCA ARCHITECT 29 MAIN STREET COLD SPRING HARBOR NEW YORK 11724 TEL: (631) 367-7011 DATE: PROJECT: DRAWN BY: EXISTING LOWER LEVEL PLAN 70 COPYRIGHT DE LUCA DESIGNS, INC. ALL RIGHTS RESERVED. DUPLICAT REPRODUCTION, COPYING, SALE, RENTAL, LICENSING, OR ANY OTHER DISTRIBUTION OR Scale: 1 /4" — 1 — O US E DRAWINGS, ANY PORTION THEREOF, OR THE PLANS DEPICTED HEREON IS STRICTLY PROHIBITED UNLESS EXPRESSLY AUTHORIZED IN WRITING BY JAMES DE LUCA ARCHITECT. FILE NAME: bean mattituck as built 5 9 23_recover.dwg PLOT DATE: Thursday, May 18, 2023