Loading...
HomeMy WebLinkAbout50303-Z tra TOWN OF SOUTHOLD BUILDING DEPARTMENT TOWN CLERK'S OFFICE SOUTHOLD, NY .M,Yd.CM 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 #: 50303 Date: 2/6/20241- Permission is hereby granted to: 1­1Piecuch, Brad ... ... ........ .... ..... 1350 Woodcliff Dr Mattituck, NY 11952 To: Interior alterations to an existing single-family dwelling as applied for. At premises located at: 1350 Woodcliff Dr. Mattituck SCTM # 473889 Sec/Block/Lot# 107.-8-1 pp 024 and approved by the Building Inspector. Pursuant to application dated 1/5/2 To expire on 8/7/2025. Fees: SINGLE FAMILY DWELLING -ADDITION OR ALTERATION $500.00 CO-ALTERATION TO DWELLING $100.00 Total: m........ ...... ............. ........ $600.00 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 li� °�°�� v. 'hclL�w Date Received APPLICATION TIOFOR BUILDING PERMIT For Office Use Only PERMIT NO. So 3©3 Building Inspector:�� h�,�� 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:01.05.24 OWNER(S)OF PROPERTY: Name:Brad Piecuch SCTM#1000-107-8-1 Project Address: 1350 Woodcliff Drive - Mattituck, NY 11952 Phone#:631 .740.0417 JE�ilalointseastplumbing@gmail.com Mailing Address:1350 Woodcliff Drive - Mattituck, NY 11952 CONTACT PERSON: Name:Zackery E. Nicholson, RA Mailing Address: 1250 Evergreen Drive - Cutchogue, NY 11935 Phone#:631 .513.6589 Email:ZEN icholson.Arch@gmail.com DESIGN PROFESSIONAL INFORMATION: Name:Zackery E. Nicholson, RA Mailing Address: 1250 Evergreen Drive - Cutchogue, NY 11935 Phone#:631 .513.6589 Email:ZENicholson.ArchQa gmail.com CONTRACTOR INFORMATION: Name:Gabrielsen Builders LLC Mailing Address:PO Box 317 Jamesport, NY 11947 Ph11 one#:516-322-1537 Email:RobbC@gabrielsenbuilders.com DESCRIPTION OF PROPOSED CONSTRUCTION ❑New Structure ❑Addition *Alteration ❑Repair ❑Demolition Estimated Cost of Project: ❑Otheri oo,000 Will the lot be re-graded? ❑Yes *No Will excess fill be removed from premises? ❑Yes RNo 1 PROPERTY INFORMATION Existing use of property:Single Family Dwelling Intended use of property:Single Family Dwelling Zone or use district in which premises is situated: Are there any covenants and restrictions with respect to this property? ❑Yes *No IF YES,PROVIDE A COPY. I@ Check Bo, x After Reading: The owner/contractor/design professional Is responsible for all drainage and storm water issues as provided by Chapter 236 of the Town Code. APPLICATION IS HEREBY MADE to the Building Department for the issuance of a Building Permit pursuant to the Building zone ordinance of the Town of Southold,Suffolk,County,New York and other applicable Laws,ordinances or Regulations,for the construcdon 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 authorised inspectors on premises and In building(s)for necessary inspections.False statements made herein are punishable as a Class A misdemeanor pursuant to Section 210.45 of the New York State Penal Law. Application Submitted By(print name):Zackery E. Nicholson, RA IgAuthorized Agent ❑Owner Signature of Applicant: Date: STATE OF NEW YORK) SS: COUNTY OF ) being duly sworn,deposes and says that(s)he is the applicant (Name of individual signing contract)above named, (S)he is the (Contractor,Agent,Corporate Officer,etc.) of said owner or owners,and is duly authorized to perform or have performed the said work and to make and file this application;that all statements contained in this application are true to the best of his/her knowledge and belief;and that the work will be performed in the manner set forth in the application file therewith. Sworn before me this day of 20 Notary Public µ I E, ' '' ...... . AUTHORIZATIONe (Where the applicant is not the owner) I, Brad Piecuch at 1350 Woodcliff Drive-wMattituck, NY 11952 residing -do hereby authorize Zackery E. Nicholson to apply on my behalf to the Town of Southold Building Department for approval as described herein. Ownerlrs Signature Date Lad �e cuc Print Owner's Name 2 YORK Workers' CERTIFICATE OF STATE Compensation NYS WORKERS' COMPENSATION INSURANCE COVERAGE Board 1a. Legal Name&Address of Insured(use street address only) 1b.Business Telephone Number of Insured Gabrielsen Builders LLC 631-722-5130 PO BOX 317 1c.NYS Unemployment Insurance Employer Registration Number of Jamesport, NY 11947 Insured Work Location of Insured(Only required if coverage is specifically limited to 1d.Federal Employer Identification Number of Insured or Social Security certain locations in New York State,i.e., a Wrap-Up Policy) Number 2.Name and Address of Entity Requesting Proof of Coverage 3a.Name of Insurance Carrier (Entity Being Listed as the Certificate Holder) Farm Family Casualty Insurance Company Southold Building Dept. 54375 NY-25 3b.Policy Number of Entity Listed in Box"l a" Southold,NY 11971 3152W8527 3c.Policy effective period 11/28/2023 to 11/28/2024 3d.The Proprietor,Partners or Executive Officers are ❑ included.(Only check box if all partners/officers included) ® all excluded or certain partners/officers excluded. This certifies that the insurance carrier indicated above in box"3"insures the business referenced above in box 1 a"for workers' compensation under the New York State Workers' Compensation Law.(To use this form, New York(NY)must be listed under Item 3A on the INFORMATION PAGE of the workers'compensation insurance policy). The Insurance Carrier or its licensed agent will send this Certificate of Insurance to the entity listed above as the certificate holder in box"2". The insurance carrier must notify the above certificate holder and the Workers'Compensation Board within 10 days IF a policy is canceled due to nonpayment of premiums or within 30 days IF there are reasons other than nonpayment of premiums that cancel the policy or eliminate the insured from the coverage indicated on this Certificate. (These notices may be sent by regular mail.) Otherwise,this Certificate is valid for one year after this form is approved by the insurance carrier or its licensed agent, or until the policy expiration date listed in box"3c",whichever is earlier. This certificate is issued as a matter of information only and confers no rights upon the certificate holder.This certificate does not amend, extend or alter the coverage afforded by the policy listed, nor does it confer any rights or responsibilities beyond those contained in the referenced policy. This certificate may be used as evidence of a Workers'Compensation contract of insurance only while the underlying policy is in effect. Please Note: Upon cancellation of the workers'compensation policy indicated on this form,if the business continues to be named on a permit,license or contract issued by a certificate holder,the business must provide that certificate holder with a new Certificate of Workers'Compensation Coverage or other authorized proof that the business is complying with the mandatory coverage requirements of the New York State Workers'Compensation Law. Under penalty of perjury,I certify that I am an authorized representative or licensed agent of the insurance carrier referenced above and that the named insured has the coverage as depicted on this form. Approved by: (Printname of authorized representative or licensed agent of insurance carrier) Approved by: �— iL (Signature) (Date) Title: Telephone Number of authorized representative or licensed agent of insurance carrier: Please Note:Only insurance carriers and their licensed agents are authorized to issue Form C-105.2.Insurance brokers are.N,OT 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 DATE(MMIDD/YYYY) C40"'" ''" CERTIFICATE OF LIABILITY INSURANCE 01/05/2024 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 rights to the certificate holder in lieu of such endorsement(s). PRODUCER CONTACT NAVEL Katie Jackson �� .. ...... Brian Micena PHONE §31)821-2200 FAX -MAIL 100 South Jersey Ave E 1pp8 .mmmm mmm katieJackson.aamencan r,atlonal com Unit ........... INSU RERSI,AFFORDING COVERAGE ......... NAIC# 73 w INSU ......F . �lv tv........r nce Company 13803 mmmEast Setauket, NY 11733 INSURERA: Farm Famil Casual Insurance -.... ...... mmmmmmm INSURED INSURER B: Gabrielsen Builders LLC w.._..........�_.��.. ........................�................_...u.�w.�„_.�_..................._......, ...............�.�.�.�.�.�.�.�.�.�.�.�._�.........�. INSURER C POBOX 317 .�-INSURER_o�m�.�....�.�.�.�.�.�.�.�_�.....�..........�..........�..�.�.�.�.�.�.�..,..,...-....�__....._.._. ....�.................___.......�......�....�...............................�. .. INSURER E: Jamesport NY 11947-0317 ......................... INSURERF. ..............................�_....... .�._.......... _......._..........�..........�.�.�.�.�...,.�.�.�� 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 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, EXCLUSIONS AND CONDITIONS OF SUCH POLICIES.LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS. . _ . __.._. ._. w.. iN5� TYPE OF INSURANCE � ........ .. ........,,,, LIMITS........ .... R ............... ...PE OF A�l1C.��.F ................. POLICY NUMBER POLIC�V�"EFF PpL�CY E7C{' � RD A COMMERCIAL GENERAL LIABILITY 3152X2148 11103123 11/113124 EACH OCCURRENCE $ 1,000,000 ....._...............�J CLAIMS-MADE D OCCUR ...�. L990 r�P. .......M..$w..,.,.........................1,00,,000....... _. Advantage.. ....... X ._. 00 X Contractors MED EXP(An one person) $ 5 0 PERSONAL&ADV INJURY $ 1,000,000 �-�-----H.--.. .as a, �� GEN'L AGGREGATE LIMIT APPLIES PER: GENERALAGGREGATE $ 2,000,0_0_0_ POLICY LOC PRODUC OP AGG $ 2 000 000mmm PRO- X... JECT ... TS COMP/ ... .. OTHER $ A AUTOMOBILE LIABILITY ✓µ ) .. 315207227 02/06/23 02/06/25 19 N I N E LIMI $ 1,000,000 ANYAUTO BODILY INJURY(Per person) $ OWNED SCHEDULED N AUTOS ONLY AUTOS X BODILY INJURY(Per accident)'.$ W X,_ Per arr.rdenl AGE $ HIRED NON-OWNED PROPERCYOAM X,,,, AUTOS ONLY AUTOS ONLY .L._..w ,.._.�� ..,,,...�...... ... .. AX UMBRELLA LIAB OCCUR 3101 E3010 121181202312/18/2024 EACH OCCURRENCE $ 1.000,000 _ EXCESS LIAR .�CLAIMS-MADE AGGREGATE...............................w..._... .$___w..................._......�..........,..........-...-, DED RETENTIONS 10,0011 $ A R�TUTE l OTH- ANDEM/MEMOBEREX�NE��ECUTIVE NIAILITY YIN 3152W8527 1112123 11/28124 -E.L.EACHACCIDENT F � $ 100,00,0OFF ,m (Mandatory In NH) EL DISEASE-EA EMPLOYEE $,.,..,. ... 100,000 If yes,describe under DESCRIPTION OF OPERATIONS below E.L.DISEASE-POLICY LIMIT $ 500,000 DESCRIPTION OF OPERATIONS I LOCATIONS f VEHICLES(ACORD 101,Additional Remarks Schedule,may be attached if more space is required) Residential Carpentry CERTIFICATE HOLDER CANCELLATION Southold Building Dept. SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE 54375 NY-25 THE EXPIRATION DATE THEREOF, NOTICE WILL BE DELIVERED IN Southold, NY 11971 ACCORDANCE WITH THE POLICY PROVISIONS. AUTHORIZED REPRESENTATc ©1988-2015 ACORD CORPORATION. All rights reserved. ACORD 25(2016103) The ACORD name and logo are registered marks of ACORD O workers' YCERTIFICATE OF INSURANCE COVERAGE of_w„ TATE Compensation Board NYS DISABILITY AND PAID FAMILY LEAVE BENEFITS LAW PART 1.To ..__..... ...._.......y. ....w._.., .........._.........y__ _______. _ _ agent of that Carrie be completed b NYS disabilityand Paid Family Leave benefits carrier or licensed insurance......._.agent 1'a.—Legal Name&Addres...o—f Ins_....._`"(�__..........., www__wwww.._Y)....._.......___.. __�_we'1'e w_._..u"r—o..—..w....... -------------sof Insured use street address onl 1 b.Business Telephone Number of Insured GABRIELSEN BUILDERS LLC 631-722-5130 P.O. BOX 317 JAMESPORT, NY 11947 1 c.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) 203687759 . .........._......_......_w..._............ w_.._......._........._ww....w_w .. ......._....._.... ..... 2.Name and Address of Entity Requesting Proof of Coverage 3a.Name of Insurance Carrier (Entity Being Listed as the Certificate Halder) ShelterPoint Life Insurance Company Southold Building Dept 54375 NY-25 3b.Policy Number of Entity Listed in Box"1 a" Southold, NY 11971 DBL244040 3c.Policy effective period 1.1/28/2023 to 11/27/2024 4. Policy provides the following benefits: A. Both disability and paid family leave benefits. B.Disability benefits only. C.Paid family leave benefits only. 5. Policy covers: ❑X 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 employers employees: Under penalty of perjury,I certify that I am an authorized representative­or licensed agent of the insurance carrier rnatmraanct;d abrzve and that the named insured has NYS Disability and/or Paid Family Leave Benefits insurance coverage as described above. Date Signed 1/5/2024 By (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 Officerw 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. completed by the NYS Workers'Compensation Board (Only if sox 4B,4C or 5B have been checked) PART 2.To be .. �� __.._... w _.._.. ......_. �_....._ .._�......._....... m_mn. __. 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 -------- m 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) 11111111I�II�IIIIIIIIIII�II111111111111111111111111 Additional Instructions for Form 1313-120.1 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 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 C)ds ZEN DESIGN 1250 EVERGREEN DRIVE CUTCHOGUE,NY 11935 PHONE:631513.6589 AREA OF PROPOSED WORK=500 SF These plans am copyrighted ami am subject to copyright protection as an°amfi teduralwark"under Sea 102 at Ute / — — — -- — — — — — — — — — — — \ Copydod Act.17 USA.as amended December 1990 and known as Amhftectuml Wade Capyrtod Protection Act of 1990.The 1 pmtection Indudes but B rot grafted to the awnallform as weD as the arrangement and C—POS0bn W Specs and elements of design.Under such proteclkn,unautharlmd ase of these ptam work w harm represented,can kgaly result In the cassatron of constmctlon w buildings being sebad anq/ormonetery —————————— I emnpanset6n to ZEN DESIGN LIG J EXISTING MASTER BATH I EXISTING I NO. ISSUE DATE EXISTING LAUNDRY I 01 SCHEMATIC DESIGN 1 04.20.23 EXISTING EXIST. EXISTING I KITCHEN ROOM I 02 PERMIT SET 0105.24 BEDROOM PWDR.RMASTER M DINING ROOM ( � i i ON — _ — _ _ _ _ — _ — I ` 'CERED ARC 5 'yi EXIST.W/I I i ��0���.( Cy0I CLOSET (, S ►vQ z EXISTING EXISTING I I y EXISTING LIVING 2 CAR I SUN ROOM EXISTING UP ROOM GARAGEI I BEDROOM I I s yT� Q a a2 I I 4F ------------ I PIECUCH n FIRST FLOOR PLAN RESIDENCE 1350 WOODCLIFF DRIVE MATTITUCK,NY 11952 1000-107-8-10 SCALE: 1,/8a-w-O- DATE: 01-04.24 DRAWN BY: 7—E.N. EXISTING FIRST FLOOR PLAN N 0 10 20 A-1 — — — — — — — — — — — — — — — — ZEN DESIGN 1250 EVERGREEN DRIVE CUTCHOGUE,NY 11935 -- - - -- - - _ _ PHONE:63:L513.6589 REMOVE ALL KITCHEN i'i J/J ,�1 �r%'G `'j J/ }' ��t ' ' I W I I ---_-''_-�,/ I I I D i /'.' WASHER&DRYER TO BE I I Y mese plans are copyrighted and ere ser under S t.imcopyrightth MILLWORK AS SHOWN I I ----------- I I I , RELOCATED p"teCbt,17U .O.as tlandedD`aeiber1e. and L------ L_____Jr , / Copyright acct" Wo m emamed o«ameer t of ew lThe as Artlmnxt ludeas but s net Copyright ed to the overall ^1 urn a The protection Ntlutles Cut is net&rdtetl to Na overe9 farm as well ae the arrengoment and composition of spaces and elerrents of d sign.Under such preload".unauthorised use of time plare. worker here.represented,can legally mutt le the ceasation of c.nshuctlon or buildings being aetrad and/or monetary EXISTING c '//// once^��^to�DOWN Lc. EXISTING DEMO WALLS AS SHOWN. KITCHEN LAUNDRYROOM NO. ISSUE DATE DEMO CEILING AS REQUIRED TO INSTALL NEW NON BEARING I,/�/ ( 01 SCHEMATIC DESIGN 1 04.20.23 02 PERMIT SET 01.04.24 HEADER REMOVE ALL LAUNDRY ROOM rTr T �� �r r /', MILLWORK AS SHOWN ,' D ARC \\ \ \ \\ \ \ \\ \ \ Q �•E- , REMOVE EXISTING FLOORING �4442'' DEMO DROP CEILING TILES AND aF N� FRAMING AS REQUIRED TO \ \ \\ \ \ \ \ PREP FOR CATHEDRAL CEILING PIECUCH RESIDENCE 1350 WOODCLIFF DRIVE \ \ \ \ MATTITUCK,NY 11952 \\ \\ \\ \\ \\ \\ \\ \\ \\ 1000-107-8-10 \ \ \ \ \ \ \ SCALE: 1/4^ 1'-0- \\ \ \ \\ \ \ \\ \ \ \ \ \ \\ \ \ \\ \ \ \ I DATE: OL04.24 LEGEND `\ \\ \\ `\ \ \\ `\ \\ \\ DRAWN BY: Z.E.N. EXISTING STUD WALL FIRST\-� I \\ `\ \\ \ \ \ `\ \\ FIRST FLOOR ----------- \ \ , DEMO PLAN DEMO'D WALL DEMO'D MILLWORK DEMO'D DROP CEILING A-2 0 5 10 ZEN DESIGN 1250 EVERGREEN DRIVE CUTCHOGUE,NY 11935 — — —— — — — — —— PHONE:631513.6589 0 o O O II � � These pians ere ca"%bted and are subject to co"dot pmtecMnman-archueaurMw W-under9ea102cf Um Cop)eWl Act,17 USim as amended Decanber 1990 and(mown m ArMitectural Warks Cnpydght Ratectlon Act of 1990.1he I protection Includes but Is not limited to the overallfann as well as the arrangement and oompns9ion of spaces add elements of dm%m Under such protectim unauthorized use of these plans, work at hame re;—ted,can legatty resuh in the omaatlon of comtroctlon or buildings being seimd and/or monotary compensation to ZEN DESIGN t1.C. 1:iLjNO. NEW PILASTERS TO VISUALLY KITCHEN ISSUE DATE SUPPORT CASED OPENING& --- HEADER 01 SCHEMATIC DESIGN 1 04.20.23 I I I 02 PERMIT SET 0104.24 II PANTRY PACK WALL OUT FLUSH I II ED Ai? c o W i i D ; ��- ;ro I II I �'----- I—------J NEW CATHEDRAL CEILING WITH NEW RADIANT FLOORING EXPOSED COLLAR TIES. THROUGHOUT s' X44423 � qTF d/0 \\\ OF NES c\ LAUNDRY/ PIECLICH MUDROOM RESIDENCE I 1350 WOODCLIFF DRIVE I MATTITUCY,NY 11952 I 1000-107-8-10 I I I SCALE: 1J4" 1'-0" I f DATE: 0104.24 LEGEND DRAWN BY: Z.E.N. > EXISTING STUD WALL ---------� ( ,/' PROPOSED FIRST FLOOR PLAN —— — —— —— — CEILING HIDDEN ABOVE I \t- -- -1 - - I - - - -------- NEW STUD WALLS NEW MILLWORK 0 5 10 A-3