Loading...
HomeMy WebLinkAbout50150-Z TOWN OF SOUTHOLD o BUILDING DEPARTMENT r TOWN CLERK'S OFFICE kwa 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#: 50150 Date: 12/20/2023 Permission is hereby granted to: Martin, Liam PO BOX 165 Orient, NY 11957 To: Construct in-ground swimming pool at existing single family dwelling as applied for. At premises located at: 1640 Calves Neck Rd., Southold SCTM #473889 Sec/Block/Lot# 70.4-39.1 Pursuant to application dated 11/29/2023 and approved by the Building Inspector. To expire on 6/20/2025. Fees: SWIMMING POOLS -IN-GROUND WITH FENCE ENCLOSURE $300.00 CO-SWIMMING POOL $100.00 Total: $400.00 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) 765-9502 lil,tps,//kvkvw otitlioldtow Date Received APIN NN,,,,, I IIII°° I1 I1 1I1„,D III � IIIA I�� II :.. For Office Use Only 50 . 01Building Inspector. PERMIT NO. 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:November 29, 2023 OWNER(S)OF PROPERTY: Name:Liam Martin SCTM#1000-70-4-39.1 Project Address: 1640 Calves Neck Road, Southold Phone#:516-250-7052 Email:liamconti@yahoo.com Mailing Address:Po Box 165, Orient, NY, 11957 CONTACT PERSON: Name:Delia Ryan Mailing Address:PO Box 1960, Shelter Island, NY, 11964 Phone#:631-749-2110 Email:delia@binderpools.com DESIGN PROFESSIONAL INFORMATION: Name: Mailing Address: Phone#. Email: CONTRACTOR INFORMATION: Name:Darrin Binder - Binder Pools, Inc. Mailing Address:Po Box 1960, Shelter Island, NY, 11964 Phone#:631-749-2110 Email darrin@binderpools.com DESCRIPTION OF PROPOSED CONSTRUCTION [--]New Structure [--]Addition ❑Alteration ❑Repair ❑Demolition Estimated Cost of Project: DOther New 15'x30'ing round gun ite pool with an automatic cover. $110,000.00 Will the lot be re-graded? RYes El No Will excess fill be removed from premises? ®Yes El No 1 PROPERTY INFORMATION Existing use of property: Residential Intended use of properly:Residential Zone or use district in which premises is situated: Are there any covenants and restrictions with respect to 1600 this property? ❑Yes ®No IF YES, PROVIDE A COPY. V The owner/contractor/design professional is responsible for all drainage and storm water issues as provided by Chapter 236 of the Town Code. APPUCATION 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. I Application Submitted By t na I-.t-trri f-�Ie� Authorized Agent downer Signature of Applicant: Date: �I 2$12023 STATE OF NEW YORK) SS: COUNTY OF Suffolk A rLA U Zk UDEF— being duly sworn,deposes and says that(s)he is the applicant (Name of individual signing contract)above named, (S)he is the ZCD T (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 Sl1F�ozK COUI�{ ,2ay of IJ OV E� .2o3 8 doi8tco3757 Notary Public -,)'V. Where the applicant is not the owner ( pp ) Liam M Martin 640 Diedricks Rd Orient New York 11957 I, residing at Binder Pools, Inc. do hereby authorize_ to apply on my behalf to the Town of Southold Building Department for approval as described herein. November 28, 2023 Owner's Signature Date Liam M Martin Print Owner's Name L� 2 A. Russell 3s1J /r q- �r 1R J\\J[\\NVA\TIE]K Scott A IM[A NAA�G�]EI��I ENT SUPERVISOR SOUTHOLD TOWN HALL-P.O.Box 1179 Town of Southold 53095 Main Road-SOUTHOLD,NEW YORK 11971p CHAPTER 236 - STORMWATER MANAGEMENT REFERRAL FORM ICANT INFORMATION TO BE COMPLETED BY THE APPLICANT � m ONLY FOR PROPERTIES ONE ACRE IN AREA OR LARGER.) _ _ � � _ _ ,... _ _ _ — .- _.. — _.. - - - _ � APPLICANT: (Property Owner, Design Professional, Agent, Contractor, Other) i NAME: i 0 Date: 20 02�S � Contact lnf ormat ion: i .coir (E�Mad B Telephone Number) r.. . a�h r Pro e Address / Location of Construction Site: 5 y S.C_T.M. #: 1000 ! District B Section Block Lot s TO BE COMPLETED BY SOUTHOLD TOWN ENGINEERING DEPARTMEN- - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - Area - Area of Disturbance is less than 1 Acre, No S.P.D.I .S•Permit is Re wired i ge to Waters of the State. Project does Not DischarNn S.P.I .E.S.Pei"1� rt is Iles t1l°c ! ) []- Area of Disturbance is Greater than 1 Acre&Storm-water Runoff Discharges Directly to Waters of the State of New York. TIME APPLIC-\.NT MUS'OBTAIN a S.P.D E.S.Permit DIRECTLY From N: .S. D,E.C• Prior to lssuarsce of d Bullcllntx Permit. Through Southold i [3 - Area of Disturbance is Greater than 1 Acre&Storm-water Runoff Flows . nterkn� D amPLICAI'�T MtIST OBMf`AIl'� Towns MS4 Systems to Waters of the State of New a S.P.D.E.S. Pe�-n�lt thrrru h ilea Southold'Tawri Cit. i. ' etit l Prior to Issuance of a BulldM Permlt. p 03 Date: Reviewed By: '. Tl1C()rtnhPr 7(114 e Cei Vd F(mR m # C•pt•�+2At3,A¢'KessAa+�..Ca.hrc lmd Sn.yip aiR.or.ed. 21Mwhacad Werad.rr waddihon b a avrb mq Daae■feanud lao¢a.wrde eW i a vilatieo d.adm 7? 2 ddrtirYLau. 10Tl b..WY—mrw•dh dro—W.m80.r.d..d m 0—br..d—d df"w W.aWgd-A.ld-PW- 4 CreLunm.mtlS beudwy oa.oxmap sWift 9W ft nm h.mxdWx w&M=mdoossna Cod.dPreeaeaferin,Swgc.drpd bye.N..Yodsub Auem6end PmhcmWIwedS grpm n T1s,,W,bmicYdadlopwsmc ferWmaft bwdarywWmapkgmpwd boom We�,bfi.ge•.a•�5sp.rdbdwhre&4 isderm iddontlio 6a�a.r�.wrnmp. '. i ih.eerlTcdgK.hues m nottenfuehle 6.Th.beadm dmdsgreard eepr.rtnwlewmoo.d.nerh m ml ahem been adfb enrt.Klbe.d.."d If arryudupbrd iigeaisnr+ew-3ftnuecmam m chw .lhcirpr.—wft. ' scoad,�are eel ea.r.d b/tlic aeYfide. dik4wdmmdom ds.nhonI*h AAmbds papaginec.e for Wecic pupae wduw end dmfm a.M!inmededbgale tlh weaCondfmc.c.r.0i'eo9.Wk.pack.Dfsibg er ac. .Mo.rb oww.wad ewp dbvo outlnate.o:. to r E C '. C AL On m r t76 r A N 4 1v O CD C1] 0 =1r�r Q + M11371 afr W Z X i STORY ,r, 4A In FRAME ^� �f)78ELL4M pet' SO a 15 1 away .14. a.r sem, >A IAS ,1 N sso-2z aQ"�r _ I89.IQ' FOR LOCATIOW 8 flOTES: lla4ie ae,.nlrsGa.eneudel.ca 'mrxk.ho.r ud.v..d wnas.s TOWN OF SOUTHOLD IIttSP PSfP �P. 1640 CALVES NECK ROAD ]9 COUNTY OFSUFFOLK STATE OF NEW YORK W=urgnr MAP OF DESCR IBM PROPERTY RTC OZ.W.049365 7ST I00k1 SLS'70 Elo j, S,UR,'iJE-Y OATS OCTOW.5,2023 ,5 .23-4+12 5 CIRCLEDALE LANE R HOLBROOK.NEW YORK 71741 " 718.186-54CA8 631-5B5-5317 ",,w Client#:23825 BINDERPO ­DATE ACORDTM CERTIFICATE OF LIABILITY INSURANCE 1 10/0412022 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 molder is an ADDITIONAL INSURED,the policy(les')must have ADDITIONAL INSURED� i'i � TIONAL provisions or he 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 any rights to the certificate holder in lieu of such endorsement($). PRODUCER NAFCl Klmberl L 1 lean Amaden Gay Agencies,Inc. PHONE NE i.631 324-004 hoer Ne _71 C,No,Exr 63132406 11 Gay Road EMAIL kschuerleln amaderl a com AODRE;$_S INSURER(S)P.O. Box 5004 e., __._ A. NAI RER(S)AFFORDING COVERAGE NAIC# East Hampton,NY 11937Vane For INSURER A: Y e 9 INSURED INSURER B:Continental Insurance Company Binder Pools Inc INS American Fire and Casualty Ins Co 24066 PO Box 1960 INSURER D Ohio Security Insurance r a Company 24082 UR Insuran c p n Shelter Island, NY 11964 ..-- INSURER E: INSURER F: COVERAGES CERTIFICATE NUMBER: 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 INDICATED. NOTWITHSTANDING ANY REQUIREMENT, TERM OR CONDITION OF ANY CONTRACTOR 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, EXCLUSIONS AND CONDITIONS OF SUCH POLICIES. LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS. INSR •• � __ ADOI SUFIR ........ P'OL9CYE.FF PiClN'�ICYEXP LIMITS I LTR ....... TYPE OF INSURANCE lli W"l ._ POLICY NUMBER. .. . _.. .'(MMi'E f7J'A'nY,YY,�w AMMAgRyyYY) 11 A 'X COMMERCIAL GENERAL LIABILITY X X ',..5084911313 D912512022 09/2512023,EACH OCCURRENCE $1,0001000 X. �CLAIMS-MADE � ••i! ')'CaH ....OCCUR eglr§ $100 000 PAPiI F9�TFr D Ded:1,000 E XP(Any one person) $151000 PERSONAL,&ADV INJURY $110001000, N'LAGGREGATE LIMIT APPLIES PER GENERAL AGGREGATE $2 000,000 ......................r........ ................_...—.....,...... ...m.1.. ..., ..-.,,,,_------ PRO' AGG $2,000,000 POLICY JEC7` LOC „PRODUCTS-COMPIOP�, OTHER. .._ . _. ... $ —__ -- .... .... ___.�_ � •,eMDNt SINGLE LIMIT ,000,000p AUTOMOBILE LIABILITY X BAS60950488 5/29/2022 1 .. ANY AUTOURY(Per person) $ ._BODILY INJ.ee...........__—_....... . .. ....___ `....., OWNED X SCHEDULED accident) $ AUTOS ONLY AUTOS HIRED NON-OWNED "It0}'ERI"Y67'AhIA£wIL - $ AUTOS ONLY X AUTOS ONLY (k�rs1^11^1 fidenli BODILY INJURY Per . X rill.Oth Car $ .... _ ,,000,000 B X UMBRELLA LIAB XOCCUR X X 5086496894 9/2512022 09/25/202 Ea,cH oc $1 _CURRENCE EXCESS LIAB CLAIMS-MADE AGGREGATE $1,000,00 0 _....EN ...... ..... .... C AND EMPLo o�S L AB uTY XWA60950488 1010112022 1010 _ ... m.mm .. �TaTkIT� � �EIi.H YIN ...,.., 11202 ..� . _ ­., .. $1 000 000 ANY PROPRIETOR/PARTNER/EXECUTIVE Y"' E L EACH ACCIDENT, a._ 1.0 „ OFFICER/MEMBER EXCLUDED. 5 Yj N I A (Mandatory in NH) - 000 000 If yes,describe under �E L SEASE EA EMPLOYEE $11 t _m_ DESCRIPTION OF OPERATIONS below DISEASE POLICY LIMIT $1,000,000 required) DESCRIPTION OF OPERATIONS 1 LOCATIONS/VEHICLES(ACORD 101,Additional Remarks Schedule,maybe attached if mores pace Is q lred ) Certificate Holder is an additional insured as required by written contract. CERTIFICATE HOLDER CANCELLATION, Town of Southold SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE EXPIRATION DATE THEREOF, NOTICE WILL BE DELIVERED IN 54375 Main Road ACCORDANCE WITH THE POLICY PROVISIONS. PO Box 1179 Southold,NY 11971 AUTHORIZED REPRESENTATIVE ©1988-2015 ACORD CORPORATION.All rights reserved. ACORD 25(2016/03) 1 of 1 The ACORD name and logo are registered marks of ACORD #S75037/M75032 KLH STATE OF NEW YORK WORKERS' COMPENSATION BOARD CERTIFICATE OF NYS WORKERS' COMPENSATION INSURANCE COVERAGE la. Legal Name and address of Insured(Use street address only) lb.Business Telephone Number of Insured 631-749-2110 Binder Pools,Inc. lc.NYS Unemployment Insurance Employer Registration PO Box 1960 Number of Insured Shelter Island,NY 11964 1 d.Federal Employer Identification Number of Insured or Work Location of Insured(Only required if coverage is specifically Social Security Number limited to certain locations in New York State, i.e. a Wrap-Up Policy) 11-3368250 2.Name and Address of the Entity Requesting Proof of 3a. Name of insurance Carrier Coverage(Entity Being Listed as the Certificate Holder) Liberty Mutual Insurance Town of Southold 3b.Policy Number of entity listed in box°°l a": 54375 Main Road XWA60950488 PO Box 1179 3e. Policy effective period: Southold,NY 11971 10/01/2022-10/01/2023 3d. The Proprietor,Partners or Executive Officers are: included. (Only check box if all partners/officers included) (X)all excluded or certain partners/officers excluded. This certifies that the insurance carrier indicated above in box "3" insures the business referenced above in box "la" for workers' compensation under the New York State Workers'Compensation Law.(To use this form,New York(NY)must be listed under Item 3A on the INFORMATION PAGE of the workers' compensation insurance policy). The Insurance Carrier or its licensed agent will send this Certificate of Insurance to the entity listed above as the certificate holder in box"2". The Insurance Carrier will also notes the above certificate holder 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 maybe sent by regular mail.) Otherwise,this Certificate is valid for oneyear 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. Please Note:Upon the cancellation of the workers'compensation policy indicated on this form,ifthe 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 or 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: _James Amaden (Print name of authorized representative or licensed agent of insurance carrier) Approved by: 10/4/2022 (Signature) (Date) Title: AGENCY PRINCIPAL Telephone Number of authorized representative or licensed agent of insurance carrier: 631-324-0041 Please Note: Only insurance carriers and their licensed agents are authorized to issue the C-105.2,form. Insurance brokers are NOT authorized to issue it. C-105.2(9-07) wv,vclJstatc.na.us, �JJ lS0- �INEw s°n Wor e Comkpersensation' CERTIFICATE OF INSURANCE COVERAGE T Board NYS DISABILITY AND PAID FAMILY LEAVE BENEFITS LAW PART 1.To completed by NYS disability and Paid Family Leave benefits carrier or licensed insurance agent of that carrier 1a. Legal Name&Address of Insured(use street address only) 1b.Business Telephone Number of Insured BINDER POOLS INC 631-749-2110 PO BOX 1960 SHELTER ISLAND,NY 11964 1c.Federal Employer Identification Number of Insured or Social Security Number Worts Location of Insured(Only required ifcoverage is specifically limited to certain locations in New York State,i.e.,Wrap-Up Policy) 113368250 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 PO BOX 1179 3b.Policy Number of Entity Listed in Box"1 a" Southold, NY 11971 DBL397420 3c.Policy effective period 01/01/2023 to 12131/2023 4. Policy provides the following benefits: © A.Both disability and paid family leave benefits. B.Disability benefits only. F] 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 1/11/2023 By al�da (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 carder'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 413,4C or 513 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 (Signature of Authorized NYS Workers'Compensation Board Employee) Telephone Number Name and Title 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) 11111 P111°°1°1°11°1°°°111°2�u°�1�1°1111111 Additional Instructions for Form D13-120.1 By signing this form, the insurance c-arrier identified in Box 3 on this form is certifying that it is insuring the business referenced in Box 1a 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 responsibilities 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 Sa/sa 10.5" 12" Coping Pavers Mortar 4" Compacted Sand 6" Tile 12" Bond Beam O 2" Marble Dust Concrete . #4 rebar (4) #4 rebar 10" o.c. throughout cont. through verticals 5" o.c. where bond beam water depth exceeds 5' O O 12" TO 36" Radius Compacted Soil O O Minimum specifications; Shotcrete Gunite 4,000psi minimum O Grade 40 rebar (conf to ASTM A615) All work to be in compliance with ACI-318 N r� 4" min. thick � � •` lys "Q� " Gravel base ti CLI UNAUTIIORIZED ALTERARON OR ADDITION TO THIS DRAINNG AND RELATED DOCUMENTS IS A VIOLATION OF SCC, 1209 OE TIME N.Y.S.EDUCATION LAW s�OA �835a� JOB#: binder �V, r DATE: 4.29.22 Typ P O O SHE NGINEERING SCALE: AS NOTED14® CONSULTING P.A. Cross Section ST AUGUSTINE,FL AVENUEAR 084 DRAWING NUMBER F 2 . 631.831.3872