Loading...
HomeMy WebLinkAbout50198-Z t TOWN OF SOUTHOLD BUILDING DEPARTMENT TOWN CLERK'S OFFICE ' nor 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 #: 50198 Date: 1/9/2024 Permission is hereby granted to: Snyder,,Charles.......................-�.. w2..... .__..... ..... .......... . .... 704 Wiaains Ln ort NY....11944 _ .. .....�. ... — G reeno .. __ _... ....... To: Demolition of an existing deck addition and build a new deck in same footprint to an existing single-family as applied for per Trustees and DEC approvals. At premises located at: 704 Wiaains Ln, Greenport SCTM # 473889 Sec/Block/Lot# 35.-4-28.24 _ Pursuant to application dated 12/5/2023 and approved by the Building Inspector. To expire on 7/10/2025 Fees: SINGLE FAMILY DWELLING-ADDITION OR ALTERATION $505.50 CO-ADDITION TO DWELLING $100.00 Total: $605.50 JD—— -------- —------- Building Inspector r 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 lett :1/ww;v. outholdtownn . Y Date Received APPLICATION For Office Use Only t PERMIT NO. O I Building Inspector: —jtb— 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 30th, 2023 OWNER(S)OF PROPERTY: Name:Donna Snyder Dunning scTM #s)00-35.-4-28.024 Project Address:704 Wiggins Lane, Greenport, NY 11944 Phone#:(713) 817-3562 T-Mail. Mailing Address:704 Wiggin Lane, Greenport, NY 11944 CONTACT PERSON: Name:Jake LaChapelle Mailing Address:PO Box 1251, Mattituck, NY 11952 Phone#:(646) 251-5058 Email:jake@lachapellearchitecture.com DESIGN PROFESSIONAL INFORMATION: Name:Jake LaChapelle AIA; LaChapelle Architecture PLLC Mailing Address:PO Box 1251, Mattituck, NY 11952 Phone#:(646) 251-5058 Email:jake@lachapellearchitecture.com CONTRACTOR INFORMATION: Name:Charles Thorp; C. Thorp Construction Mailing Address:PO Box 396, East Marion, NY 11939 Phone#:(631) 926-4615 Email:n/a DESCRIPTION OF PROPOSED CONSTRUCTION []NewStructure ❑Addition lgAlteration ❑Repair ❑Demolition Estimated cost of Project: ❑Other $ Will the lot be re-graded? ❑Yes RNo Will excess fill be removed from premises? ❑Yes 1iNo 1 PROPERTY INFORMATION Existing use of property:residential Intended use of ro e p p �=residential Zone or use district in which premises is situated: Are there any covenants and restrictions with respect to R-40 Med-Density Residential this property? ❑Yes RNo IF YES, PROVIDE A COPY. Ch cit oB the Town Coe ding: The owner/contractor/design professional is responsible for all drainage and storm water issues as provided by et � Cha Pt de. 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(pr e)• ke LaChapelle AIA @Authorized Agent ❑Owner Signature of Applicant: Date: 4 1!�9428 STATE OF NEW YORK) /c/f 2d2'rj SS: /( COUNTY OF Suffolk Jake LaChapelle AIA being duly sworn, deposes and says that(s)he is the applicant (Name of individual signing contract)above named, (S)he is the Agent (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 ppAution file therewith. 0V Sworn before me this —day of X X�1►l � 2097, b 1 fd' r ��t� Notary Public " IO (Where the applicant is not the owner) Donna Snyder n(L,,,) ', residing at 04 Wiggins Lane, Greenport, Y 1I 1944 do hereby authorize Jake LaChapelle AIA to apply on y behalf to the To n of Southold Quilding Department for approval as described herein. ND Owner's Signature Donna Snyder Date Print Owner's Name 2 NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION Ulvkjuji of kiwitwimetital PatmKok.Roulah I SUNY dj-Stony Brook,50 Clicle Road,Stony Brook,NY 11790 P:(631)444-0365 1 F:(631)444-0360 v'AvVytleIIVQAv 9/29/2022 Charles D Snyder 7,77 704 Wiggins Ln Greenport, NY 11944 Re: Application #1-4738-01927/00006 �D E C Snyder Property 704 Wiggins Lane, Greenport, NY 11944 SCTM# 1000-35-4-28.24 Dear Permittee: In conformance with the requirements of the State Uniform Procedures Act (Article 70, ECL) and its implementing regulations (6NYCRR, Part 621) we are enclosing your permit for the referenced activity. Please carefully read all permit conditions and special permit conditions contained in the permit to ensure compliance during the term of the permit. If you are unable to comply with any conditions please contact us at the above address. Enclosed is a permit sign which is to be conspicuously posted at the project site and protected from the weather and a Notice of Commencement/Completion of Construction. Sincerely, A � Rianna Scanlon Environmental Analyst Trainee Cc: BMHP Suffolk Environmental Consulting Inc. File kwyomk Wpattolvill of NEW YORKSTATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION , Facility DEC 11) 1-4738-01927 4 Jf 1123 PERMIT Under the Environmental Conservation Law Cf,Cu Permittee and Facility Information Permit Issued To: Facility: CHARLES D SNYDE'R SNYDER PROPERTY 704 WIGGINS LN 704 WIGGINS 1,Nlsc-rm 1000-35-4-28.24 GRI--,F-,NPORT, NY 11944 GREENPORT,NY 11944 (516) 447-1577 Facility Location: in SOUTHOLD in SUFFOLK COUNTY Facility Principal Reference Point: NY'I'M-E: 722.3 NYTM-N: 4555.005 Latitude: 41106'57.3" Longitude: 72'21'08.1" Authorized Activity: Remove and replace 125 linear fleet of bulkhead in place. Remove and replace existing deck in place. All activities authorized by this permit Must be in strict conformance with the approved plans submitted by the applicant or applicant's agent as part of the permit application. Such approved plans were prepared by Suffolk Environmental Consulting Inc. (Page 1) last revised 9-14-2022 and Jake Lachapelle, Registered Architect(Pages 2-4) last revised 7-20-2022, stamped NYSDEC Approved 9/29/2022. Permit Authorizations Tidal Wetlands- Under Article 25 Permit ID 1-4738-01927/00006 New Permit Effective Date: 9/29/2022 Expiration Date: 9/28/2027 Excavation & Fill in Navigable Waters - Under Article 15,Title 5 Permit ID 1-4739-01927/00007 New Permit Effective Date: 9/29/2022 Expiration Date: 9/28/2027 Water Quality Certification - Under Section 401 - Clean Water Act Permit ID 1-4738-01927/00008 New Permit Effective Date: 9/29/2022 Expiration Date: 9/28/2027 Page 1 of 7 NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION Facility DEC ID 1-4738-01927 NYSDEC Approval .__. . By acceptance of this permit,the permittee agrees that the permit is contingent upon strict compliance with the ECL, all applicable regulations, and all conditions included as part of this permit. Permit Administrator: SUSAN ACKERMAN, Regional Permit Administrator Address: NYSDEC Region 1 Headquarters SUNY @, Stony I3rookJ50 Circle Rd Stony lea°ool NY' 1 1 790 -3409 Authorized Signature: Date ... . ......M _.. a,� �_..... �� .. ��.._� .. _ __P rant Components NATURAL RI-:SOURCE PERMIT CONDITIONS WATER QUALI'T'Y CLKI-IFICATION SPI,CIFIC CONDITION GENERAL CONDITIONS, APPLY 1'0 ALL AU'T'HORIZED PERMITS NOTIFICATION OF O'ITI11R PERMITTEE OBLIGATIONS RESOURCE PERMIT CONDITIONS - Apply to .._ � NATURAL R _ � ...... the Following Permits: TIDAL WETLANDS; EXCAVATION & FILL IN NAVIGABLE WATERS-�WATER QUALITY CERTIFICATION _... ... _IT . .�._ I. No Interference With Navigation There shall be no unreasonable interference with navigation by the work herein authorized. 2. Maintain Erosion Controls All erosion control devices shall be maintained in good and functional condition until the project has been completed and the area has been stabilized. 3.. Contain Exposed,Stockpiled Soils All disturbed areas where roil will be tenipmarily exposed or stockpiled for longer than 48 horn's shall be contained by a continuous line;()l"ste ed haybales/ silt cul-tains(or other NYSL)I<C al:proved devices) placed on the seaward side between the rill and the wetland or protected buffer area. Tarps are authorized to supplement these approved methods. 4. Install, Maintain Erosion Controls Necessary erosion control measures, i.e., straw bales, silt fencing, etc., are to be placed on the downslope edge of any disturbed area. This sediment barrier is to be put in place before any disturbance of"the ground occurs and is to be maintained in good and runctional condition until thick vegetative cover is established. Page 2 of 7 NEW YORK STATE DEPAR7'MFN'i'OF ENVIRONMENTAL CONSERVATION i neility DEC ID 1-4738-01927 .5. No Structures on Pilings No structures, other than structures specifically authorized by this permit, shall be constructed on pilings without further authorization from the department(permit, modification or amendment). 6. Pilings at Property Lines Pilings shall not: a. extend laterally beyond property lines, b. interfere with navigation, or c. interfere with other landowners riparian rights. 7. Docks at Property Lines Docks/catwalks/floats must not: a. extend laterally beyond property lines, b, interfere with navigation, or c. interfere with other landowners riparian rights. S. No Dredging or Excavation No dredging, excavating or other alteration of shoreline or underwater areas is authorized by this permit, nor shall issuance of this permit be construed to suggest that the Department will issue a permit for such activities in the future. 9. Wood Preservatives a. Pressure treated wood used for construction of in-water structures must have undergone a treatment process approved (stamped or otherwise marked as certified) by the American Wood Preservative Association. b. Wood treated with Pentachlorophenol (PCP) must not be used in marine or brackish waters. Wood treated with PCP must be aged in the open air for at least three months prior to in-water use. c. The use of creosote treated wood is prohibited both in the water and upland areas. d. Chromated Copper Arsenate(CCA)pressure treated wood must be clean and free of CCA surface deposits. Wood with surface deposits must be washed for at least 5 minutes under running water prior to use. The washing must occur greater than 100 feet landward of any regulated wetland and/or water body. (Note "E." below for handling wash water.) e. Any wood debris such as sawdust or wash water must not enter any water body, including wetlands or protected buffer areas. 10. No Runoff Over or Through Bulkhead or into Wetland There shall be no discharge of runoff or other effluent over or through any bulkhead or shoreline stabilization structure or into any tidal wetland or protected buffer area. Page 3 of 7 NEW YORK STATE DEPARTMENT OF ENVIRONME NTAI,CONSERVATION Facility DEC ID 1-4738-01927 11. Ja xoivatioti for Bulkhead/Structure F"i°ior to any construction or removal of bulkheads rind other shoreline: stabilheation structures all backfill shall be excavated landward of the structure rind retained so as not to enter the waterway, tidal wetland or protected buffer area. 12. No Structures on Bulkhead No permanent structures shall be installed on the authorized bulkhead without First obtaining written department approval (permit, modification, amendment). 13. No Seaward Extension of Bulkhead The new bulkhead shall be constructed in place of the existing bulkhead with no seaward extension of the outermost bulkhead face. 14. No Equipment below Apparent High Water Equipment operation below(seaward) apparent high water is strictly prohibited. 15. Backfilling All peripheral berms,cofferdams, rock revetments, seawalls, gabions, bulkheads or other approved shoreline stabilization structures shall be completed prior to placement of any CII material behind such structures. 16. Grade to Match That Adjacent to Bulkhead All till must be graded to match the elevation of the land immediately adjacent to the bulkhead. 17. Clean Fill Only All Fill shall consist of clean sand, gravel, or soil (not asphalt, slag, flyash, broken concrete or demolition debris). 18. Storage of Equipment, Materials The storage of construction equipment and materials shall be confined to the upland area landward of the bulkhead or on a barge. 19. No Disturbance to Vegetated Tidal Wetlands There shall be no disturbance to vegetated tidal wetlands or protected buffer areas as a result of the permitted activities. 20. Materials Disposed at Upland Site Any demolition debris, excess construction materials, and/or excess excavated materials shall be immediately and completely disposed of in an authorized solid waste management facility. These materials shall be suitably stabilized as not to re-enter any water body, wetland or wetland adjacent area. 21. No Construction Debris in Wetland or Adjacent Area Any debris or excess material from construction of this project shall be completely removed from the adjacent area (upland) and removed to an approved upland area for disposal. No debris is permitted in wetlands and/or protected buffer areas. 22. Notice of Commencement At least 48 hours prior to commencement of the project, the permittee and contractor shall sign and return the top portion of the enclosed notification form certifying that they -ire fully aware of"and understand all terms and conditions of this permit, Within 30 days ofcompletion of project, the bottoin portion of the form must also be signed and returned, along with photographs of the completed work. 23. Post Permit Sign The permit sigh enclosed with this permit shall be posted in a conspicuous location oil the worksite and adequately protected from the weather. Page 4 of 7 NEW vow-,,s,rA'rE DEPARTMENT OF ENVIRONMENTAL CONSERVATION Facility DEC 11) 1-4738-01927 24. State Not Liable for Damage The State of New York shall in no case be liable for any damage or ill.illry to t,he striwture or Nvork herein authorized which may be Cal-Iscol by 01- rcsillt (".01"i future operations 1111olOt-Ulken by time State Ior.the collsel-vation or iniproveincill Of'11,1vigation, or for other purposes, arld no claim or right to compensation shalll accrue 11roin any Such damage. 215. State May Order Removal or Alteration of Work If future operations by the State of New York require an alteration in the position of(he giolettirc or work herein authorized, or if, in the opinion of the Departl-neeA()fl:Ilvirojltrlental Conservation it shall cause unreasonable obstruction to the free navigation of said waters or flood flows or endanger the health, saflety or wel rare of the people of the State, or cause loss or destruction of the natunal resources of the State, the owner may be ordered by the I 1-tillent to remove or alter the structural work, obstructions, or hazards caused thereby without expense tam the State, and if, upon time expil-atioll or NvOcati011 of this perillit, tile structure, rill, excavation, or other niodi f icatiolli of the watereourse hereby authorized shall not be completed, the owners, shall, without expense to the State, and to such extent and in such time and manner as the Department of F.,tivironnictitat Conservation rnay I-C(lUire, remove all or any portion of the uncompleted structure or fill and restore to its lormer condition the navigable and flood capacity of the watercOLH'Se. No claim shall be made against the State of New York on account ofany such removal or alteration. 26. State May Require Site Restoration Il'upon the expiration or reV00160111 0011is Pcrnlit, the pro,ject hereby authorized has not been completed, the applicant shall,without expense to the State, and to Such extent and in such time and manner as the Department 01J�'rivironnicsital Conservation may I lawfully require, remove all or any portion of tile tincompicted SirtiCtLIVC Or (III and restore time site tam its f'onner condition. No claim shall be made against the State of New York on account of army such removal or alteration. 27. Conformance With Plans All activities aLithorized by Illis permit must be in strict conflorillance with tile approved plans submitted by the applicant or applicant's agent as part of the permit application. Such approved plans were prepared by Suffolk F',nvironniental, Consulting Inc. (Page I) last revised 9- 14-2022 and Jake l,,achapcllc, lZegisteredArchitect (Pages 2-4) last revised 7-20-2022, stamped NYSDEC Approved 9/29/2022. 28. Precautions Against Contamination of Waters All necessary precautions shall be taken to preclude contamination of any wetland or waterway by suspended solids, sediments, fuels, solvents, lubricants., epoxy coatings, paints, concrete, leachate or any other environmentally deleterious materials associated with the project. WATER QUALITY CERTIFICATION SPECIFIC CONDITIONS 1. Water Quality Certification The authorized project, as conditioned pursuant to the Certificate, complies with Section 301, 302, 303, 306, and 307 of the Federal Water Pollution Control Act, as amended and as implemented by the limitations, standards, and criteria of state statutory and regulatory re(ILlirellients set forth in 6 NYCU Section 608,9(a). T11C authorized project, as conditioned, will also comply with applicable New York State water cluality standards, including but not limited to effluent limitations,best,usages and thermal discharge criteria, as applicable, as set forth in 6 NYCRR Parts 701, 702, 703, and 704. Page 5 of 7 NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION Facility DEC ID 1-4738-01927 GENERAL CONDITIONS - Apply tto ALL Authorized Permits: -- .......... 1. Facility Inspection by The Department The permitted site or facility, including relevant records, is Subject to inspection at reasonable hours and intervals by all authorized representative of the Department of Environmental Conservation (the Department)to determine whether the permittee is complying with this permit and the ECL. Such representative may order the work suspended pursuant to ECL 71- 0301 and SAPA 401(3). The permittee shall provide a person to accompany the Department's representative during an inspection to the permit area when requested by the Department. A copy oll'this permit, including all referenced maps, drawings and special conditions, must be available for inspection by the Department at all times at the project site or facility. Failure to produce a copy of the permit upon request by a Department representative is a violation of this permit. 2. Relationship of this Permit to Other Department Orders and Determinations Unless expressly provided for by the Department, issuance of this permit does not modify, supersede or rescind any order or determination previously issued by the Department or any of the terms, conditions or requirements contained in such order or determination. 3. Applications For Permit Renewals, Modifications or Transfers The permittee must submit separate written application to the 'Department for permit renewal, modification or transfer of this permit. Such application must include any forms 01-supplemental information the Department requires. Any renewal, modification or transfer granted by the Department must be in writing. Submission of applications for permit renewal, modification or transfer are to be submitted to: Regional Permit Administrator NYSDEC Region I Headquarters SUNY @ Stony BrookJ50 Circle Rd Stony Brook,NY 11790 -3409 4. Submission of Renewal Application The permittee must Submit a renewal application at least 30 (lays before permit expiration for the following pert-nit authorizations: Excavation& Fill in Navigable Waters, Tidal Wetlands, Water Quality Certification. 5. Permit Modifications, Suspensions and Revocations by the Department The Depart hent reserves the right to exercise all available authority to modify, suspend or revoke this pert-nit. The grounds for modification, suspension or revocation include: a. materially false or inaccurate statements in the permit application Or Supporting papers; b, failure by the permittee to comply with any terms or conditions of the permit; c. exceeding the scope of the project as described in the permit application; d. newly discovered material information or a material change in environmental conditions, Page 6 of 7 NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION Facility DEC: ID 1-4738-01927 relevant technology or applicable law or regulations since the issuance of the existing permit; e. noncompliance with previously issued permit conditions, orders of the commissioner, any provisions of the Environmental Conservation Law or regulations ofthe Department related to the permitted activity. 6. Perinit Transfer Permits are transli rrable unless specifically prohibited by statute, regulation or another permit condition. Applications for permit transfer should be submitted prior to actual transfer of ownership. NOTIFICATION OF OTHER PERMITTEE OBLIGATIONS TIONS Item A: Permittee Accepts Legal Responsibility and Agrees to Indemnification The permittee, excepting state or federal agencies, expressly agrees to indemnify and hold harmless the Department of Environmental Conservation of the State of New York, its representatives, employees, and agents ("DEC") for all claims, suits, actions, and damages, to the extent attributable to the permittee's acts or omissions in connection with the permittee's undertaking of activities in connection with, or operation and maintenance of, the facility or facilities authorized by the permit whether in compliance or not in compliance with the terms and conditions of the permit. This indemnification does not extend to any claims, suits, actions, or damages to the extent attributable to DEC's own negligent or intentional acts or omissions,or to any claims, suits, or actions naming the DEC and arising under Article 78 of the New York Civil Practice Laws and Rules or any citizen suit or civil rights provision under federal or state laws. Item B: Permittee's Contractors to Comply with Permit The permittee is responsible for informing its independent corrtr*actors, cmployces, agents , d assigns of their r°csponsibility to comply with this permit, including all special conditions while acting as the permittee's agent with respect to the permitted activities, and such persons shall be subject to the same sanctions for violations of the Environmental Conservation Law as those prescribed for the permittee. Item C: Permittee Responsible for Obtaining Other Required Permits The permittee is responsible for obtaining any other permits, approvals, lands,easements and rights-of- way that may be required to carry out the activities that are authorized by this permit. Win l No light to Trespass or Interfere will] riparian flights 1`llis perrllit docs not convey to the permittee:any right to trespass upon the lands or interfere with the riparian rights of others in order to perlorni the permitted work nor does it authorize the impairment of any rights, title, or interest in real or personal property held or vested in a person not a party to the permit. Page 7 of 7 1 NEWYORK Department of OPPORTUNITY. TATE QF Environmentai Conservation i NOTICE i i The Department of Environmental Conservation (DEC) has issued permit(s) pursuant to the Environmental Conservation Law for work being conducted at this site. For further Information regarding the nature and extent of work approved and any Departmental conditions on it, contact the Regional Permit Administrator listed below. Please refer to the permit number shown when contacting the DEC. Regional Permit Administrator Permit Number SUSAN ACKERMAN Expiration Date I i NOTE: This notice is NOT a permit A Glenn Goldsmith,President �" S � Town Hall Annex A.Nicholas Krupski,Vice President 54375 Route 25 Eric SepenoskiAr Jr- AL Box 1179 Liz Gillooly Southold,New York 11971 Elizabeth Peeples � +� Telephone(631) 765-1892 * Fax(631) 765-6641 BOARD OF TOWN TRUSTEES TOWN OF SOUTHOLD September 14, 2023 Donna Snyder Dunning 704 Wiggins Lane Greenport, NY 11944 RE: 704 WIGGI'NS LANE, GREENPORT SOTM# 1000-35-4-28,24 Dear Ms. Dunning: The following action was taken by the Southold Town Board of Trustees at their Regular Meeting Feld on Wednesday, September 13, 2023: RESOLVED that the Southold Town Board of Trustees approve the request for a Transfer of Wetland Permit#10243 from Charles Snyder to Donna Snyder Dunning, as issued on August 17, 2022. This is not an approval from any other agency. If you have any questions, please do not hesitate to contact this office. Sincerely, (311 Xholds4k" President, Board of Trustees GG:dd 1 2 ober of pages RECORDED2023 Jul 10 03:Yl:13 PM l!incent Pulec, CLERK OF his document will be public SUFFOLK COUNTY ,cord. Please remove all L D00013208 •ocial Security Numbers P 895 DT# 22 33538 rior to recording. Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps FEES ;e/Filing Fee c `� ? � Mortgage Amt. ndling 20. 00 1. Basic Tax _ — 2. Additional Tax '-594 � � -- Sub Total station SpecJAssit. �. k-52 16(County) Sub Total > . , or Spec./Add. a TOT.MTG.TAX k-5217(State) l s C�; . Dual Town Dual County— Held for Appointment imm.of Ed.. 5. 00 Transfer Taxa- ffidavit Mansion Tax _ erti edC R5 } The property covered by this mortgage is '�•-•--� -"°" or will be improved by a one or two YS Surcharge 15. 00 Sub Total family dwelling only. �,..��� A ""' ether YES or NO Grand Total _. (VIf NO,see appropriate tax clause on page# of this instrument. T�Z 4 Dist. 00o Sec 23®3 046 5 orrtauunity Preservation Fund 1000 03500 0400 028024 :eal Property OSA Consideration Amount " Tax Service Agency Ply l"air Due Verification $ gaaaroved9. g.._ 6 SatisfactiortsJDischar ea/Releases List Property Owners Mailing Address RECORD iia'RE,TURN TO, Vacant Land ERIK T Mck�wNA� Es4 TD P 6oX lggT TD ` MATTI7-9CA'Of /V,yTD. Mail to: Vincent Pulev, Baffolk County Clerk 7 TUIP om a" To rraatig n 310 Center Drive, Riverhead, NY 11901 wviwSUffrc 1kcountyny.gOv/deck Title# This page forms part of the attached-„- ECIFY TYPE OF INSTRUMENT) _ made by: (Sp The remises herein is situate SUFFOLK COUNTY,NEW YORK. TO In the TOWN of0 t3 �... p In the VILLAGE @ ..... —_ or HAMLET of un c-6 TT-MTT 9 MUST BE TYPED OR PIt11�lTEI�ll�l BLACK 1NK OI�dI:;Y 1�1TI01�' 1O RF COI�DI'Nt�OIt 1Ll'NG. TIM INDENTURE BETWEEN 9 made the 3 O day of julle in the year 2023� DONNA SNYDER'DUNNJNG,residing at 704 Wiggins Lane,Greenport,NY 11944 as Executrix of the last will and testament Of CHARLFS D.SNYDER,A/K/A dec-Mcd Match 7,2022 and filed in the Surro CHARLES DONALD,SNVDER, 2022,4063/A gate's Court of file State Of New York,Suffolk Countyunder File,# Party of the first part,and DONNA SNVDER DUNN]WG.with an address of 704 Wiggins Party Of the second part, Lane,Greenport,NY 11944 WITNESSETI-1,that the party of IC first pan, Court of the State of New to whom letters of'restaine"rary were issued by the SajTOgau,,s York for thc,Coutity Of Stiff on hire 22,2023 under I-Ile Number 2022-40631A and'by virtue of The Power and authority give,,in and by said lam Will and testament,and in consideration of$10,09 dollars paid by the Party Of 010 second part,do"hereby grant and relcue Onto the party of the so successors and assigns of the second Pany Of the second pan forever, Pan, the heirs or ALL that conain plot,piece or parcV, and being a, of land,with the buildings and Culchogue,'rown Of Southold, improvements thereon erected,situate,lying f0flowc County Of Suffolk,State of New York,being bourlded And described as See Schedule A attached hereto and a Part hereof BEING AND INT13NDED TO BE LI 1815 Page 845, the same Premises conveyed by a deed dated 1/29/1997 and recorded 2111/1997 in TOGUMER with all right,title and interest described premises to the center lines thereof;'if any,in and to that Portion of the streets and roads abutting the above- TOGETHER with the appurtenances, in said and also all the Mate which the said decedent had at ilic dMeOf decetlent's fleath PrOnliSes,and also the estale,[herein,which the Pany of the first part has or has power to convey or dispose of;Whether individually,,orby virtue Of said will orodicrw� Ise; TO HAVE AND TO fI0J.D the premi herein granted unto the party assigns of the Party Of the Second part sez Of the see d part,the heirs or successors toirver. on cessOl's and AND the party of the first part covenants that the Whereby the said prenrise,%have bee 'n Party of the first Part has not done or suffered an AND the )any of be r incUmbered in any way whatever,except as aforesaid'. the first part will receive at pan' in compliance with Section 13 Of the Lien Law, Coven )is this conveyance and will hold the eight to me und to be apph(xj first for the purpose of paying the that tile party of as a trust f the Consideration for a to the PaYMOM of the cost of the irnp;oy cost Of the improverneri eive Such consideration ,t and will apply erne'l I before us ing any part of the total of me same first the"me for any otijer purpose, The word"Party"shall be construed as if it read"Parties"whenever the sense of this indenture so requires. IN WITNESS WHEREOF,[be party Of the first Part has duly executed ed this deed the day and Year first above IN PRESENCE OF,. DONNA SNY _4.,. DUNG,EXEC(I TWO NO.: 9608-02401 LEGAL DESCRIPTION PARCEL A ALL THAT CERTAIN'PLOT, PIECE OR PARCEL OF OREENFOR'T', TOWN OF SOUTHOLD, SUFFOLK LAND, SITUPATE FOLLOWS, COUNTY. NEW YTUA r LYING AND 8EING' DEAR ORX SOUNDED AND DESCRIBSD' AS BEGINNING AT A MCNUMEN'T ON TME OF PRESTON AT THE SOUTHERLY TERMINUS OFYTHSUWEST LINE OI WAYr SAID POINT OF BEGINNING BEING WEST LI NE OFNA 60W OR FORdIERLY 51.21 RET ALONG SAID NORTHERLY SOUTH 56' DEG "DOT RIGHT OF LAND NOW OR FO NOUNDARY RSES 39 MINUTES 50 SECONDS WL'31"',, RLY OF DAWN ESTATES .G$- A POINT" ON THE WESTERLY BOUNDARY FROM A MONUMENT AT THE x 260.0 FEST' SOUTHSRLY ALONG THE IsINE OF PUMA CORP. SOUTHEASTERLY CORNER OF LAND NOW' O WESTERLY THENCE SROM B FORMERLY OF PRESTON SAID &+DINT OF BEGINNING RUNNING ALONG SAID WEST, 11 *7DOPASSI;NG TMROUGH LAND NOW OR A MONUMENT SOUTH 66 DEGREES 39 MINUTES So SECOND., NDSF FEET" TO T`F3,E SAID EASTERLY EDGE OFA DREDGED CANAL, THENCE NORTH 28 DEGREES EASTERLY SIDE OF SAID ,TO MINUTES 20 SECONDS DREDGED CANAL, 1SECO FEET, WET' ALONG A TIE LINE THENCE NORTH 53 ALONG THE 126.70 DECREES 09 MINUTES 50 SECONDS MAST", AND FEET TO A MONUMENT AND THE' WESTERLY ,SIDE OF 3AID SO THROUGH A MONUMENT, THENCE SOUTH 20 DEGREES 50 MINUTES 30 SECONDS FOOT RIGHT OF ;;YF "OOT! RIGHT OF NAY, 115.0 FEET TO A MONSSCOT EAST ALONG THE WESTERLY SIDE OF 50 MONUMENT, TO THE POINT' OR PLACE or BEGINNING. TOGETHER WITH A RIGHT OF WAY r� °TEST PREMISES NORTHERLY AND THEN WESTERLY AND0 FEET IN ITHE PROM NORTHERLY WESTERLY AND THE SOUTHEASTERLY CORNER OF THEN AOAIN NORTHERLY, ASOUT ,T470. FEET' TO THE NORTH ROAN AND THEN AGAIN F-JMMA —LEGAL DESCRIPTION CONTINUED— w Title f'l0.: 9608-02401 LEGAL DESCRIPTION PARCEL B ALL THAT CERTAIN FLOTa PIECB' Oft PARCEL OF TOWN OF NOUTHOID. COUNTX OF SVFFOLft AND STATE AS FOLLOWSs OF NEWOYOE IYINC AND BEING IN THE . SOUND'ED AND DESCRIED BEGINNING AT alt POINT ON THE, CANAL Known NORTHEASTERLY MEAN LINE OF LAND FORDHAf4 CANAL, WHERE TffS S RIGH WATER EINE' OF RECORDED CONVEYED TO FRSDERICft AME IS aN"IERSS A DREDGEO I'N ImIBE 8624 CP 2 4f RAYAZS AND A„ DIANECTED BY THE NORTHWESTERLY RAYME'S, H,I,S 'WIFEr SY DEED RUNNING VfENCE ALONG THE NORTHEASTERLY 28 OEGRESS 30 MINUTES 20 SECONDS EAST T 1288 FEETWTOELAND N LINE OF SAID SOUTH NOW CANAL, THENCE T OR FORMERLY OF THROUGH SAID CANALS 1) SOVTR 56 DEGREES 39 MINUTES NORTHWESTERLY 50 (VEST OF THE HWESTERLY LINE OF SAID SECONDS LAND ALONG 49.00 A SOUTHW.EST$RLY EXTENSION 2) NORTH 30' DEOREEB OF HUMM 49.00 FEET1 22 MINUTES 5O SECONDS WEST 132.63 SAID COURSE INTERSECTS A SOUTSWESTgX SXTENSION OF SAID LAf�D OF RAYHESA FEET TO THE POINT THE NORTHWESTERLY WHERE 31 ALONG SAID LIRE OF 53.20 PLOT LINE AS EXTENDED NORTH' 63 D FEET TO THE POINT OR PLACE OF BEtltINNING.DEGREES 09 MINUTES 50 SECONDS EAST FOR INFORMATION ONLY; DISTRICT 1000 SECTION 035.00 028.D15 BLOCK 04.00 LOTS 028.024 AND LW.vA —LEGAL DESCRIPTION CONTINUED— A0M110wLC,DGjRMpNTTAKEN IN NEW VoaX STATE 'STalc of New York,County of SUrFOLK AC"OW1XDGEM%,NTTAKEN IN NEW YORK STATE SWO of New York,County or On the ,So d3YOfJune nthe year 2023 undersigned, personally .before Uto,the On the day or DONNA SNYDER DUNNINC appeated before me.The undersigned, in the year NG Personally known 10 O�c of prover to me on j ftPPearvil whose the basis 01 eat!'f8clOrY evidence to be the lindividual(s) -Vn"nc(s) is (an') aubsc6bed to the within jnsTrjpme4jL and Nuts orsausfacto 'perso"llyknow"'to Me OrPmvcd tomou,the acknowledged (are)subs'cti , ly evidence to b-'the indivilfind($)whose noing(s)�s IiiadherPtheir ca cit ale rJ141 lids"'AhaY ex=uied the as bed to(11 e within i 11stru rM.Ml and acknowledged,to nye me in that halshe/aley executed the"Mc in his/Iter/their instrument,the 31har`ih':ir 04tztum(s)on the, thRtbYhis1herlOicirsipatu;e(S)OOth , rcapacity(ies),and iallividuails).or 11-10 PMOIy Upon behalf of which the Matrumnel indicx art vidual(s) indivithial(s)acted„executed the instrument. Ifia,m1rujrnent, cindividuMi- MRJOSEMMOMUM NVhq PUN%Still*Of Now,Yc* ko,owsawle QUaMed In Molt 0" ftwmy 46 ACXNoWIF TIE '"ENT,1,AKEN OUTSIDE NEWyORK ACXN0WLEDGEMENTBVSUBSCRIBMG WITNESS TAKEN IN NEW YORK STATE *State OfCalifornia County of I ss: Still,--of New York,County of *(Or insert District Of Columbia, On the day of in the year as: County) Terr'I'ry, possession or Foreign before me,the undersigned,a personally.appeared Notary Public in and for said State, On the day of ,the me the undersigned Personally appeared in the year 2022 before Subscribing witne s to the f6rc,90ing instrument,with Personally known to me or proved to me on the basis of satisfacmy say T�etl helshdthOY re in Whom I am evidence to be the individual(a)whose name(s)'a(are)subscribed to Person'"YACqUilinted.who,being by me duly SWOM,did depose and the within instrument and acknowledged to me that executed the same in his/her/theircapecity(ies), hashe/they 0 aha ff,%e of mid..as signaturr(s)on the i that by his/her/their 'ft 0 citY.includc the gra&ad sh-d marther Irony lhmof) behalf instrument,the individuals)or the person upon that he/she/they know(a) beha I if of which the individual(s)acted,executed that such individual the instrument,and to be the individual'deStib,,j the make such appearance before the undersigned in instrument;that said subschbin$in antncd who execulod the foregoing w' $$was Present and saw said (add the City Or PChlitiCal subdivision and the state or country or other ""Uic The Mme;and that saj,d,whom at the same time subscribed Place I he acknOwl0d9ftent was taken). I141her/their nome(s)as a Witness therew Executor's Deed DISTRICT 1000-SECTION 035-00.BLOCK-04-00-LOT 028,024 704 Wiggins Lane,Greenport,NY 11944 Title No. DONNA SNYDFR DtyNNING ,,as E DONNASN ' TO ,ecutrix VDER DUNNING RETURN By MAIL TO: 9 TRACTS Erik J.McKenna,PC C0RF`0MZ+ad' 0 BOX 1449 sas �A`ftnuO•G—don atA Ny 1 1520 Mattituck,NY 11952 BOARD OF SOUTHOLD TOWN TRUSTEES SOUTHOLD,NEVA'YORK PERMIT N0. 10203 DATE: AUGUST 17 2022 ISSUED TO: CHARLES SNYDER PROPERTY ADDRESS: 704WIGGINSLANIE CREENPORT SCTM#10"0-35-4-29.24 AUTHORIZATION Pursuant to the provisions of Chapter 275 of the Town. Code of the Town Of Southold an accordance with the Resolution of the ward Of Trustees adopted at the meetingheld on Biu st t 7 2022 d in d in consideration of application fee in the slim Of=Oz-00 aid b Ch rtes nil rW,and subject to the Terms and Conditions as stated in the Resolution, the Southold Town Board tees authorizes and following; rizes and permits the Wetland Permit to remove and replace in place approximately existing bulkheadinll and l 104" lone return using vinyl sheat in 4 lannd t feet of reconstruct the existing 441.9sq,ft. deck in-bind and in-place located along the seaward side of existing dwelling; establish and perpetually maintain a 10, wide non-turf buffer landward of the bulkhead.; and as depicted on the survey prepared b Woychl3k Land Surveying,PLLC, received on August I0,2022 and t Kenneth r on August 1.7,2022. stamped approved 'N W'TNE_SS WHEREOF,the said Board of Trustees hereby causes its Corporate Seal to be affixed'and these Presents to be subscribed by a majority of the saidBoard as of the day and year first above written. i. Glenn Goldsmith,President �" / Town Hall Annex A.Nicholas Krupski,Vice President 54375 Route 25 Eric Sepenoski IN � P.O.Box 1179 Liz Gillooly Southold,New York 11971 Elizabeth Peeples +� Telephone(631) 765-1892 1N ` Fax(631) 765-6641 w BOARD OF TOWN TRUSTEES TOWN OF SOUTHOLD September 14, 2023 Donna Snyder Dunning 704 Wiggins Lane Greenport, NY 11944 RE: 704WIGGINS LANE, GREENPORT SOTM#1000-35-4-28.24 Dear Ms. Dunning: The following action was taken by the Southold Town Board of Trustees at their Re ul Meeting held on Wednesday, September 13, 2023: g ar RESOLVED that the Southold Town Board of Trustees approve the request for a Transfer of Wetland Permit#10203 from Charles Snyder to Donna Snyder Dunnin as issued on August 17, 2022. g, This is not an approval from any other agency. If you have any questions, please do not hesitate to contact this office. Sincerely, GI a� olos President, Board of Trustees GG:dd b �r BOARD OF SOUTHOLD TOWN TRUSTEES SOUTHOLD,NEW YORK PERMIT NO. 10203 A DATE: AUGUST 17_,2022 ISSUED TO: CHARLES SNYDER PROPERTY ADDRESS: 704 W,IGGINS Lam; GREE�ORI, SCTM#1000.354-25.24 I AUTHORIZATION Pursuant to the provisions of Chapter 27,E of the Town Code of the Town of Southold and in � W a accordance with the Resolution of the Board of Trustees adopted at the meeting held on s 17 2022, and in consideration of application fee in the sura.of 250,8(1 paid by Cham and subject to,the Term's and Conditions as stated in the Resolution, the Southold Town Board of Trustees authorizes and permits the following: Wetland Permit to remove and replace in place approximately 114 linear feet of existing bulkheading and 111'4'I long return using vinyl sheathing; and to reconstruct the existing 441.9sq.ft. deep in-kind and in-,place located along;the seaward side of existing dwelling; establish and perpetually maintain a 1,0'wide non-turf buffer landward of the bullhead; and as depicted on the survey prepared by Kenneth M. Woychul Land Surveying, P'I.LC, received on August 1.0,2022 and stamped a r on August 1' 2022, p pp oved IN WITNESS WHEREOF,the said Board of Trustees hereby causes its Corporate Seal to be affixed presents to be subscribed by a majority of the said Board as of the day and year first above written. ' and these 41 y r ry e :T 1000 SECTION:35 BLOCK: 4 LOT(S):28.24 AUJ_ _� SMSI&dTvm LAND N/F OF APPROVED pv 1 JAMES & AILEEN SCHIRO D f BOARD OF I kUS 66LkHfaO EL 6.6 am N 63°09'50"EDATE 126.70' D Ad&u! ! �` TC. %6.a WAD ._ q DULMEAD EL 5.3 cum Aar _ wow" m m a 34. tr tT y 4 AREA 7 g 1 F11 MHW 2.2 AMM i} 6.e g S 56*39'SO'.'W LAND N/F OF REVISED 07-20-22 euuaEaO n sa ROBERT & TAA6 WILLIAMS WE LOCA77.W ORYNEUS AWof _ AND OR DA a=A g - AREA:14,315.68 SQXr. or 0,33 ACRES ELEVA17W DAmM• MLW 0.0 AaAt TF6E - TD A`l A 4ft7mg OWY of A N€i.[�7 Wit£ _. ��D IAW 071AM IV Da - or W �WW aWMF TO Ml Day: WA.5€ 1VWo/MW D, to "' ARE NOT FA a -a.� K A '}' L fit To Atm l A Atm+, - 7'Er, RWWM'W ARr Azar av*w omm SURVEY :DESCRIBED PROPS TY r tFA 0 0 4SMLAr W r MM O - CERTIFIED TO, CHARM FILED: mluATm AT:GREENPORT 1 mm OR SOUTHOLD I SUFFOLK COUNTY, NEW YORK W-Wft 0,4 � 8(IRItH<Yte�-- FIE 0 221-78 scALe 1"=30' DATE: APRIL 23, 202 P.O.Hoz 163 quay=" NewY- I Aft Paot�(66trk It i6r FAX(631)s-t6r : 1000 SECTION:J5 BLOCK: 4 LOT(S):28.24 D E C E I V E LAND N/F OFsolftwliam JUN 1 4 2022 JAMES & AILEEN SCHIRO IDUMFAD EL 6.6 MON. N 63°09'50"E 126.70' ' 14 VON N1PIS x6.a m p. eW01EA0 n as € BLOM CUM WHO � D 1w > Z , 3 - G 10 P. 6.8 se= MNN J 11i.70- S S6°39'13"W LAND N//F OF 7HE WAM? x MWA DR: ROBERT & TANA WILLIAMS coca 17ONS MION AR€ QLD 09SONA s BULKHEAD EL 5.2 AND OR DATA,-rAm FR&4 Ovgm AREA:14,315.68 SO.FT. r 0.33 ACRES ElEVA77ON DATUM: MLW 0.0 ESA' AL7€19A71IXtl'€ - 7Y3 4EY3 A ST&YA 7RD9#'ttPe W M.SMir inVO€T r LACK 1 'OF MAP Wr T LAND -`S Ai MALE..wr TO A VALBt W Y. MANY $ED 5 D1A'.Y 7O 1 Y tS�A!�w 12 D�rNF tom.A if 7ft:. ama its a1 t IFS` '"" ,Pear rets 1 w' A6 tY64 A. ANO? NDS T me OR o WWOMOM CA BE PREMMS AT VW ME OF S SURVEY OF:DESCRIBED PROPERTY cERTIFIEo TO:. HARIs_ MAP OR - FILM: - _ ---- sTuATm Am GREENPORT TOVM OF:SOUTHOLD SUFFOLK COUNTY. NEW YORK rrt..tma Lend Smvmrint=a P.O. Bo= 159 AquebWme. New York 1 MLE 1221-78 S-1"=30' DATE APRIL 23, 2021 PlEam(au)20e-1568 FAX(est)2M.-151 S.C.T.M. NO. DISTRICT: 1000 SECTION: 35 BLOCK: 4 LOT(S):28 24 LAND N/F OF JAMES & AILEEN SCHIRO � � 1 4 Aq'bY HULKNEAO EL b,6 Bron. N 630W50"E 126.70' U'R ,s f6' �m:w iPra I'wt earmwl wrcw 155 aA Srtl' •P BULKHEAD EL 5.3 �..L,.. ..-"'"" N ,arw, .ri sb GARAGE 'IdA 4 #� {6h� ► lb " S AA rµ 2 STYFI+< 98 0,,, U P. b b .. NNA�&,Y'AIV � 1011% 96..., "96 17.h6PtMa4"Afq^•. aA eory ....... ......_ 4 S RT & TANA WILLIAMS LOCAROYs 9fOW AAPS MW MtO °39"' '`W LAND N F OF THE WATER WMY,, TrEa.15w, t"W445 O ROBE IERrrATddAaS .. ,.,,..1QP IIuLKNFi10 El 52 AND OR DATA �TAINEO TROW OTHERS M _ _ ARFA-A 14,315.65 SO FT or 0.33 ACRES uevAnT1Auav DAMLW 0 0 WfhWefp Am(4VA ddlu WA+"ArNAPKN dCd dPVW `,WlAWWK'f F5 A 00 AfdE,"TW EA'rFOOOV)y'+4rvV(01 np e WW yr#X$tA7A7A"OP„9LAdMC,Nh AW d1'PM@'� P' WS,r'µA°W'W' MAP uM r "A0,NVC OW LANG SWtp'P.`fl'4""5 kA/✓:C'OVV,aW.X WON MW AAF"C.Mr45"FAd"dGP'M�"�,'WS 10 W A V-440 dN'WMA„'�f(Y'"W A,YAA�"rA.S�AM0 hN'"NTNXV SSNAAA MAV Ml' oWd hof#wA$%#('01 OP600 NA SORWr 45 W�wrAvu. rAW CW 191 WMAY'TO ?WWr q'rdkC re.°i"✓.OAM4,04WO-r+ENd'A4 AWl."r ANIC UNONa wdnPrrllft Us Ff d'd,wA,'R'r''Y,k0 AND S'IWN TW-A,n WrWWW"M.&5 Aa Wd"WW RFWwrrp4,, 0piorA#I d r4M>ndkd"'.�+WAM"PMCB'A'ANda , yy,�„V,ANN 4"R! tAau a3�.;±"'fWWWA'. J'W"w AA7;" :. a w dCCf'M*,PAkAGk` PIN r ':wr'u'WR q"VOWWµx'dW"W+W1Aaw �AAA74 rr �twf' "prA ta, 'W'r r f M h MA,. .�'Kk,'�00fS'.WP.S+(,WeµW'�W9F",a a'uu CW tW�.^�+' sal Yddlµ'' 0!`,C PoCY Mu'k1'lwv'1'Abfd-B�f M" �rWd"�P'+raf�'i°dN WtvwC d4'h�'.WaV,dW` d"KiE P"U+f.µ,`WedMw' "9'�7,rAa.k S^AM'A' 'P4 SNW74A AG `..4M1*'AW 4MPMWµdF"AMVkWCrVk 04WM'da" C,AwOWE,'Ad" ANWO,A''*"A ^ACE',AN&fk;1B.'uWM^'WG Mµw;Md"4A'dY O+1'Wu.MA 17 xv Ale,wn ErkJ.uWo".M'Md"00 U"d f i d"W'o M?,P.W:"A;d Y'r'aW81d*W8 454 OW VW.AV9,$Ad POO Nk'4A" Wk1W" �... sutv[Yac:DESCRIBED PROPERTY CERTIFIED TO. CHARLES YAPOF: ., ,,,,,K. ..a...._.._..........._.,.°.,e,....,....,".....�..w..�..,,,,,�.,.....,.,.., . FILED: ^.._..,............ _...a_....",�.......,,�,,,m._.��..."w.^�..�..,,,�,.�.n�—,........, . sauATEO AT:GREENPORT Tom+oF:SOUTHOLD — SUFFOLK COUNTY. NEW YORK KLNNE I `- l Land S NO g an PI AX Lsnal ",a'urrorryaraA eras! Oeei6o P.O. Bo= 153 AqueAogue, New York 11931 FILE/ 221— 8 SCALE: I�='.SDr QR7E: APRIL 23, 2D28 ...�N W5 !d'wl,;;.,.'W5 i ' MNE(5311E9�151E VAA(6111 LOhING ILI8' 4 5 0 1 - Mscsso s SNYDER DECK 704 WIGGINS LANE 704 WIG..Gi .NS ROAD GREEENPORT,NY 11944 GREENPORT, NY DRAWING LIST ® d TRUE NORTH O A1.00 DRAWING LIST,ABBREVIATIONS, &SYMBOLS +,gym°ate A2.00 NOTES, INSPECTIONS, SCOPE OF WORK, &SITE PLAN PROJECT NORTH A3.00 DECKING &FRAMING PLAN (37.38') TAX MAP NO. 1000.35.-4-28.024 A4.00 CONSTRUCTION DETAILS SYMBOLS # ISSUE/REVISION DATE KEYNOTE:NAME NOTE: DO NOT SCALE FROM DRAWINGS. 00 FILING SET 04.25.2022 //—DETAIL 22 A COLUMN LINE BUBBLE CL .01 FILING SET-REV A 06.30.2022 C1 TITLE ABBREVIATIONS .02 FILING SET-REV 6 07.20.2022 SCALE STAIR DIRECTION LABELS ACT. ACOUSTIC CEILING TILE GWB GYPSUM WALL BOARD �LEVEL ADJ. ADJUSTABLE DRAWN BY:J.LACHAPELLE UP DN A.F.F. ABOVE FINISH FLOOR HM HOLLOW METAL CHECKED BY:J.LACHAPELLE THIRD FLOOR ALT ALTERNATE HT HEIGHT EL. +31'-3" ALUM. ALUMINUM NOTE:DRAWING MAY BE PRINTED AT REDUCED SCALE �ELEVATION ABOVE 0'-0" AMHT ABOVE MEAN HIGH TIDE MECH. MECHANICAL MATCH LINE APPL. APPLIANCE(S) MTD MOUNTED G1 ELEVATION NUMBER – – CENTER LINE MTL METAL LaChapelle Architecture PLLC B.O. BY OTHER P.O.Box 1251 A201 SHEET NUMBER B.S. BOTH SIDES PLAM PLASTIC LAMINATE BREAK LINE Mattituck,NY 11952 PTD PAINTED (646)251-5058 jake@lachapellearchitecture.com CSMT CASEMENT CER. CERAMIC RCP REFLECTED CEILING PLAN G1 SECTION NUMBER O NEW WINDOW TAG C/C CENTER TO CENTER RM. ROOM A201 SHEET NUMBER G1 CLG CEILING r. ,E?E RC CMU CONCRETE MASONRY UNIT OAH OVERALL HEIGHT a �� �LACN qp CONC CONCRETE O.C. ON CENTERc� CONT. CONTINUOUS NEW DOOR TAG 100 L CONT'D CONTINUED SIM. SIMILAR C.W. CLOCKWISE S.S. STAINLESS STEEL ; C.C.W. COUNTER CLOCKWISE STL. STEEL G7 DETAIL NUMBER �„�T Q 03393 Q`L/- A201 SHEET NUMBER D.H. DOUBLE HUNG TYP. TYPICAL �F OF Neil CER. DIMENSION �---- DIA. DIAMETER U.S. UNDERSIDE DWG DRAWING V.I.F. VERIFY IN FIELD DETAIL CALLOUT ELEC. ELECTRIC DRAWING LIST, E.M.T. ELECTRICAL METAL TUBING W/ WITH ABBREVIATIONS, & ENG. ENGINEER WD. WOOD SYMBOLS EQ. EQUAL EXIST. EXISTING SHEET NO: FL FLOOR A1,00 FLUOR FLUORESCENT SHEET 1 OF 4 GENERAL NOTES REGULATORY NOTES SITE PLAN & REMOVALS SNYDER DECK 1. THIS WORK IS FILED WITH THE TOWN OF SOUTHOLD BUILDING 1. REFERENCE HEREIN TO 'BC' SHOULD BE CONSTRUED TO MEAN DEPARTMENT, IN CONFORMANCE WITH TOWN CODE CHAPTER THE APPLICABLE BUILDING CODES OF NEW YORK STATE, 704 WiGGiNS LANE 144 GREEENPORT,NY 11944 2. TO THE BEST OF MY KNOWLEDGE THE WORK PROPOSED HEREIN i 2. THE WORK PROPOSED HEREIN CONFORMS WITH APPLICABLE IS COMPLIANT WITH ALL APPLICABLE LAWS, CODES,AND N 63°09'50"E TOWN OF SOUTHOLD LAWS AND REGULATIONS,AND WITH REGULATIONS. I THE 2020 BUILDING CODE OF NEW YORK STATE AND THE 2020 I ENERGY CONSERVATION CODE OF NEW YORK STATE. 3. THIS SINGLE-FAMILY HOME OCCUPANCY CLASSIFICATION IS __ N 63°09'50"E 126.70' < T® RESIDENTIAL GROUP R-3 UNDER BC CHAPTER 3. WOOD FENCE NORTH 3. ALL WORK TO BE PERFORMED BY LICENSED TECHNICIANS TO I 10 9! HE D b ACCOMPLISH THE WORK AS OUTLINED IN THIS SET OF 4. THIS STRUCTURE IS CLASSIFIED AS CONSTRUCTION TYPE V(B) Eac m N o DRAWINGS AND AS MAY BE REQUIRED BY THE WORK. ALL (UNPROTECTED WOOD FRAME) UNDER BC TABLES 601 AND 602. I a 85 SF N o < PROJECT WORK SHALL BE DONE CAREFULLY AND NEATLY, IN A i N a°) SYSTEMATIC MANNER. 5. DEMOLITION AND REPLACEMENT OF THE DECK MAKE THIS A m LEVEL 1 ALTERATION UNDER EXISTING BUILDING CODE(EBC) GARAGE TAX MAP NO. 1000-35-4-28.024 4. CONTRACTOR MUST COMPLY WITH ALL BUILDING DEPARTMENT CHAPTER 6. REQUIREMENTS OF EBC CHAPTER 7 APPLY ASA N I 312 SF GRAVEL k ISSUE/REVISION DATE RULES OF OPERATION (SUCH AS HOURS OF ACTIVITY)AND RESULT. DRIVEWAY INSURANCE REQUIREMENTS. COVERED PAWING oo FILING SET 04.25.2022 6. STRUCTURAL OBSERVATION IS NOT REQUIRED UNDER BC 1704.6 w 238 SF 5. IN ADDITION TO THE REQUIREMENTS OF THE APPLICABLE BECAUSE THE BUILDING IS NOT IN THE INDICATED RISK F 01 FILING SET-REV A 06.30.2022 BUILDING CODES,ALL WORK MUST CONFORM TO FIRE CATEGORIES AND NOT A HIGH-RISE BUILDING. DEPARTMENT REGULATIONS, UTILITY COMPANY 351- ' �� 2 STORY .02 FILING SET-REVB 07.20.2022 REQUIREMENTS,AND BEST TRADE PRACTICES. o I 0'-1 2° DWELLING 6. WORK SHALL CONFORM TO THE LATEST VERSION OF THE INSPECTIONS NI 1150 SF �, o AMERICAN WOOD COU NCIUS'PRESCRIPTIVE RESIDENTIAL �' �„"�D REa o O DRAWN BY:J.LACHAPELLE WOOD DECK CONSTRUCTION GUIIDE'. SPECIAL INSPECTIONS MUST BE PROVIDED IN CONFORMANCE WITH THE NI REQUIREMENTS OF BCNYS 1704&1705, i — CIO CHECKED BY:J.LACHAPELLE Cl) 7. CONTRACTOR SHALL FILE ALL NECESSARY CERTIFICATES WITH CD THE TOWN, PAY ALL FEES, OBTAIN ALL PERMITS AND PROVIDE FRAMING NOTE:DRAWING MAY BE PRINTED AT REDUCED SCALE ANY AND ALL BONDS REQUIRED BY ANY PUBLIC AGENCY IN STRAPPING ORDER TO DO THE WORK HEREIN DESCRIBED. FINAL I 111.70' LaChapelle Architecture PLLC P.O. 8. ANY INCIDENTAL PLUMBING AND ELECTRICAL WORK SHALL BE L- P.O.Box 1251 S 56°39'50"W Ma B x 1 11952 CERTIFIED BY PERSONS LICENSED IN THEIR TRADES IN THE STATE (646)251-5058 jake@lachapellearchitecture.com OF NEW YORK,WHO SHALL ARRANGE FOR AND OBTAIN SCOPE O F WORK g _ INSPECTIONS AND REQUIRED SIGN-OFFS. PROPOSED REMOVE EXISTING DECK, STAIRS,AND RAMP;ALL/ 9. CONTRACTOR TO SCHEDULE AND PROVIDE ACCESS REQUIRED THE GENERAL INTENT OF THE WORK IS TO REPLACE THE EXISTING NON-TURF FOR ALL INSPECTIONS.WORK MUST REMAIN ACCESSIBLE AND OUTDOOR DECK ON THIS SINGLE-FAMILY RESIDENCE.THE FOOTPRINT NON-DISTURBANCE OTHER STRUCTURES TO :; !�CH,a,C�\� EXPOSED UNTIL INSPECTED AND ACCEPTED IN WRITING BY THE OF THE DECK WILL BE UNCHANGED. NO CHANGE OF USE OR FOOTPRINT OF OLD-511 SF BUFFER AREA REMAIN;BUILD NEW DECK IN l INSPECTOR. OCCUPANCY IS PROPOSED. .�P�.°, 10. CONTRACTOR SHALL VERIFY ALL EXISTING CONDITIONS IN THE DESCRIPTION: FIELD PRIOR TO COMMENCING WORK,AND SHALL REPORT ANY DISCREPANCIES BETWEEN DRAWINGS AND FIELD CONDITIONS 1. REMOVE EXISTING DETERIORATED DECK. NORTH EXTRACT OF SURVEY BY KENNETH M.WOYCHUK < o3ss3°�O¢/3a TO THE ARCHITECT. 1/32"= V-0" LAND SURVEYING,PLLC DATED APRIL 23rd,2021 O,= NE 2. REPLACE DECK OF SAME SIZE. 11. CONTRACTOR SHALL NEITHER INTERRUPT NOR RELOCATE BUILDING SERVICES WITHOUT WRITTEN REQUEST TO THE a. PROVIDE NEW CONCRETE FOOTINGS AND OWNER AND RECEIPT OF WRITTEN CONSENT. GROUND-CONTACT PRESSURE TREATED LUMBER FRAMING. LOT AREA 14,315.68 SF (0.33 ACRES) UPLAND AREA 13,539.52 SF (0.31 ACRES) NOTES, INSPECTIONS, 12. MINOR DETAILS NOT USUALLY-SHOWN OR SPECIFIED, BUT b. PROVIDE NEW AZEK(OR SIMILAR) DECKING. IMPERVIOUS AREA 0 SF SCOPE OF WORK, & NECESSARY FOR PROPER CONSTRUCTION OF ANY PART OF THE AREA OF STRUCTURES 2,296 SF(INCLUDING NEW DECK) SITE PLAN WORK SHALL BE INCLUDED AS IF THEY WERE INDICATED IN THE C. PROVIDE NEW 36" WOOD RAILING. PLAND LOT COVERAGE 16.96% DRAWINGS. SHEET NO: 13. CONTRACTOR SHALL COORDINATE ALL WORK WITH 1 2 A2 ,02 REQUIREMENTS OF LOCAL AUTHORITIES AND WITH OWNER. SHEET 2 OF 4 EXIST.STORM DOOR TO REMAIN REPLACE EXIST. SNY®ER Cn v CONCRETE STEP DECK 0 2R@8" – – – NE 5'-0" 32'-416" 5,-0„ 1 T@ 12" 704 WIGGINSGRE ENPORT NY 11944 ! i i I r l 'I I IL°- _j Iii '' i t III I j I I / I 'DIN Li TRUE ! I LLL ! ! !' PROTECT EXIST.4x4 NORTH w I CARPORT POSTS w 4'-0n W ! I !� CD NORTH PROJECT @ ti 2x8 JOISTS I �- 5 R 8 - -, - -� o (37.38°) suuPam 3T@12" ! NI ! — ,,' = �r� TAX MAP NO. 1000.35.-4-28.024 i 1—IJI(-;j # ISSUE/REVISION DATE r. . ; 7,7 o IF LEDGER CAN BE .00 FILING SET 04.25.2022 ISI PROTECT EXIST.RAINWATER w ATTACHED TO ; ! ! CHIMNEY THEN b �I I¢ I LEADER RUNNING THROUGH 01 FILING SET-REVA 06.30.2022 w =, DOUBLED N -I-II DECKING I ; ; ; ; mol �`IrN o2 FILING SET-REVS ozzo.2ozz TRIMMERS AND ! SII 00 PROTECT FIREPLACE LIVING ROOM PROVIDE 6X6 COLUMNS TYP. ! N4 CO `0J HEADER ARE NOT AIR VENT TO REMAIN ! I-04 ; ; ; ;�I NO CHANGE I ! ; ! , , . REQUIRED L– PROTECT HOSE BIBB _ DRAWN BY:J.LACHAPELLE -, TO REMAIN Ill ! �I, 2x8 JOISTS,-1- 2x8 I__ _ ! I 2x8 JOISTS,TYP. –1– T CHECKED BY:J.LACHAPELLE 1I I ' NOTE ASYMMETRY IN 'L=� 60hF/ HOUSE DIMENSIONS T__\ NOTE:DRAWING MAY BE PRINTED AT REDUCED SCALE q LaChapelle Architecture PLLC _. - _ -; _ - - -��_ -_ .- �I I SII - _� - - 17, `l � 60,, „F\XE� -!\ 1`.0° - _ - �- -\." `\J" Q —' P.O.Box 1251 —q�p� l ; -; 7 , �XB��Co J Mattituck,NY 11952 r r; �( ` -� \ �;- Ilao I (646)251-5058 jakeC�3lachapellearchitecture.com 411 , _` / \ =\"_ _ p- �;, ;\_. III _ \ v.,- -" c� _ i> ,, NORTH 7:3, (�.,1 / /, �-_ 'l -`l -\ ,C \,-�' \: CONSTRUCTION NOTES: ' / / ;/_ / \ {\ `� i=� 2x 1.31„ r_ l 1. REFER TO THE LATEST VERSION OF THE AMERICAN i N AppRO 4 � ��__-/_::; �- �'_ '-\.� -;-\_-,��,'--L%� �3 �_��T�, O. 03;930 WOOD COUNCIL'S'PRESCRIPTIVE RESIDENTIAL .222,44l" / WOOD DECK CONSTRUCTION GUIDE'. a L -�:r--�:1 - % PC C` — — 2. NEW DECK LAYOUT MATCHES EXISTING DECK. -��� 5. ALL FASTENERS,ANCHORS,WASHERS,ETC.TO BE EXIST.STAIR TO 3HOT-DIPPED GALVANIZED OR STAINLESS STEEL, 3. ALL FRAMING LUMBER TO BE NO. 1 GRADE OR EXCEPT THAT FLASHING FASTENERS MAY ALSO BE / BETTER,GROUND-CONTACT PRESSURE TREATED. BASEMENT BELOW SILICONE BRONZE OR COPPER. [GLUE-LAMINATED TIMBER BEAMS ARE ALSO PROVIDE NEW 36" —�� / 6. ALL CONNECTORS(JOIST HANGERS,STRAPPING, DECKING & FRAMING FEASIBLE;IF DESIREABLE PLEASE CONSULT WITH RAILING AT ENTIRE ETC.)SHALL BE HOT-DIPPED GALVANIZED OR PLAN ARCHITECT FOR SIZING.THEY MUST BE TREATED PERIMETER OF STAINLESS STEEL. WITH AN OIL-OR WATER-BORNE PRESERVATIVE IN DECK AND STAIRS 7. BEAM SPLICES MUST OCCUR AT POSTS.STAGGER ACCORDANCE WITH AWPA UI. (ALL AREAS W/ / SPLICES WHEN COMPOSED OF TWO 2x8S. SHEET NO: 4. FLASH TOPS OF FRAMING LUMBER(BEAMS,JOISTS, OVER 30"DROP) / 8. AZAK DECKING BY TIMBER TECH TO BE FACE STRINGERS)WITH PEEL-N-STICK BITUMINOUS FASTENED OR TOENAIL FASTENED USING THE PRODUCT FOR DURABILITY. 'CAMO'SYSTEM.DECKING COLOR TO BE SELECTED A3,00 BY OWNER. SHEET 3 OF 4 5 IF EXISTING LEDGER I ! SNYDER FLASHING IS IN TACT BEND IT j DECK • •` BACK TO ACCEPT NEW LEDGER AND BEND INTO I . DETAIL'A' PLACE;IF FLASHING CAN'T BE ��� �,�,,�,,; , ,i,,�,, ,, , ,, , , �, 704 WIGGINS LANE SIMPSON DTT2 RE-USED THEN MODIFICATION TO JOIST RIM JOIST \ OF HOUSE SIDING IS LAYOUT NECESSARY TO ACCEPT NEW 1 i FLASHING \ SIMPSON LUS28 JOIST . TRUE O \ HANGER,TYP. ® ------ NORTH TUN BAND JOIST' LU � PROJECT NORTH (37.38-) DECK JOISTS BLOCKING PROVIDE POLYETHYLENE(OR TAX MAP NO. 1000-35.-4-28.024 I � ! OTHER WEATHER-RESISTANT) ® DETAIL'S' LEDGER SPACERS FOR i a ISSUE/REVISION DATE I DTT2 TO I DRAINAGE ® BLOCKING .00 FILING SET 04.25.2022 LAYOUT RAILING NOTE: SIMPSON COLUMN BASE .01 FILING SET-REV A 06.30.2022 ® ' 1 PROVIDE 36"RAILING AT W/STANDOFF ALL LOCATIONS WHERE .02 FILING SET-REVS 07.20.2022 ® DROP IS OVER 30" 18"DIA. FLARED FOOTING I ) \ BOTTOM,OR 16"x16" i. i, .°L. v ® SQUARE, REINFORCED DRAWN BY:J.LACHAPELLE CONCRETE 250OPSF MIN. i CHECKED BY:1.LACHAPELLE \ / TYPICAL SECTION -- • ~r - CO NOTE:DRAWING MAY BE PRINTED AT REDUCED SCALE LaChapelle Architecture PLLC • P.O.Box 1251 ® Mattituck,NY 11952 (646)251-5058 jake@lachapellearchitecture.com ® POST i POST PLAN VIEW - , _ • - �'� �'� (2)SIMPSON D DECKING DTT2 E / SIMPSON DTT2 DECKING (ONE EACH / \ / SIDE) SIMPSON STANDARD ° °RAILING ATTACHMENT o ° 0 0 0 0 ®DETAILS o 0 0 0 1i " 03393! ADJUST FOR PROJECT CONDITIONS I I I - OF N��r - \ \ 16"MIN. CONSTRUCTION \ JOIST RIM JOIST / \ DETAILS \ Y2"DIA. BOLTS OR / \ BLOCKING / THREADED ROD W/ JOIST SHEET N0: DETAIL A NUTS AND WASHERS, DETAIL B , TYP. A4,00 SHEET 4 OF 4