Loading...
HomeMy WebLinkAbout1000-40.-5-21 TOWN OW SOUTHOLD Zvi Rental Permit 1107 Owner Estate of Judith Walker C/O Meaghan Walker Occupied as Single Family Dwelling Located at 630 (aka27) Madison St. Greenport 40.-5-21 Maximum Permitted Occupancy 7 Is in compliance with all of the provisions of the code of the Town of Southold, the laws and sanitary and housing regulations of the County of Suffolk and by the laws adopted by the New York State Fire Prevention and Building Code Council. Expiration is two (2) years from date of issue. The operator is responsible for arranging for the bi-annual inspection. 4/15/2024 Code �r et Offi al This Notice must be posted by the main entrance at all times 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 ht_t as://www,southoldtowm � RENTAL PERMIT APPLICATION Rental Permit Fee $300 (Application must be renewed every two years) Section A. Property Information: Rental Property Address: � n 10 �so Sk Tax Map Number: 1000 SECTION -BLOCK -LOT—Z—t-- SECTION B. OWNER INFORMATION: Property Owner Name: W( 0 maxb*Am ux�� Property Owner Legal Address: Property Owner Mailing Address: (Cannot be the same as Rental Property Address) Rib com- un.......... 14 Doa s : Daytime_ Venin Emer enc Telephone Numberg g Property Owner Email Address: p Page 1 of 4 SECTION F. PROPERTY DESCRIPTION: Number of Rental Dwelling Units on property: For each Rental Dwelling Unit set forth the Rental Dwelling Unit identifier (for example, Unit 1, Unit 2, Unit 3 or Apt A, B, Q the use of each room in the Rental Dwelling Unit (for example, Kitchen, Bedroom 1, Bedroom 2, Living Room) and the dimensions of each room. For properties with multiple Rental Dwelling Units use "Rental Permit Application Addendum." Rental Dwelling Unit Identifier: Requested Maximum number of persons allowed to occupy Dwelling Unit: _ Number of rooms in Rental Dwelling Unit: 9. Use and Dimensions of each room in Rental Dwelling Unit:W "0 (Cv ,�\)I Vre"(4 ��PC4 Ck X �0 XQ, ) Ocw c-1 C,21� C1 �. SE ION G. INSPECTION: Pursuant to the Town Code of the Town of Southold Chapter 207 (Rental Properties), a safety inspection by Code Enforcement Official is required. If the owner chooses not to have said inspection performed by the Town, a certification from a licensed architect, a licensed professional engineer or a home inspector who has a valid New York State Uniform Fire Prevention Building Code Certification is required stating that the property which is the subject of the rental permit application is in compliance with all of the provisions of the code of the Town of So hold, the laws and sanitary and housing regulations of the County of Suffolk and by the la 's adopted by the New York State Fire Prevention and Building Code Council. i:i I am requesting a fire safety inspection to be performed by a Code Enforcement Official from the Town of Southold 0 lam submitting a completed Town of Southold certification form from a licensed architect or a licensed professional engineer. Page 3 of 4 SECTION H. DECLARATION: Signature must be notarized and MUST be the owner of the dwelling unit. STATE OF NEW YORK) COUNTY OF SUFFOLK) IU,—),qu-VZ certify under penalty of perjury,the following: 1. 1 am the owner of the property identified in "Section A" of this application. 2. The property owner's legal address set forth in "Section B" of this application is my legal address and I understand the Town will use the address for service pursuant to all applicable laws and rules. I further acknowledge that I will notify the Town of Southold Building Department of any changes of address within five (5) days of any changes thereto. 3. 1 have read and received a copy of Chapter 207 of the Code of the Town of Southold and agreed to abide by the same. 4. 1 will notify the Town within five (5) business days s to any change to the information regarding Authorized Agent, Managing Agent, or Site Manager. d � Property Owner's Name: Property Owner's Signature Sworn to before me this o a day of Iq OY VI , 20d y , -1A aaq, 9 f)UUV Official Notao Public Signatur nd Original Notary Stamp ` iACEY t.. D YER T,AIRY PUBLIC,STATE OF NEW YORK NO.UIDW63o goo C0114 ISSI0Ng PIE E S A COUNTY a Page 4 of 4 fat so TOWN OF SOUTHOLD BUILDING C 631 765*1802 INSPECTION [ ] FOUNDATION 1ST [ ] ROUGH PL13G. [ ] FOUNDATION 2ND [ ] INSULATION/CA L l FRAMING / STRAPPING [ ] FINAL [ ] FIREPLACE & CHIMNEY [ ] FIRE SAFETY INI [ ] FIRE RESISTANT CONSTRUCTION [ ] FIRE RESISTANT PI [ ] ELECTRICAL (ROUGH) [ ] ELECTRICAL (FI [ ] CODE VIOLATION [ ] PRE C/O [ REMARKS: PVC, TE "" � INSPECTOR `� Town Hall Annex Town of Southold 54375 Main Road Rental Inspection Report PO Box 1179 Southold, NY 11971-1179 °aY"` Tel: 631-765-1802 ....�..a .... . ......... . ..... Date .. .... CTM # I Owner Phone . .......... .. Address °� ..... .... "" _.._ Visible �w. ......w.w .� . ��� .... .... .... sib RR HamletInspector [Floor Level Quantities Sub 1 2 3 Smoke Detectors(not located in bedrooms) _w ..._ ........... ,..�. R �m��w.n�......�............... �. ..� Carbon Mo noxide Detectors Fire Extinguishers f .... Exits . .. .. ..�.,..�_ - ....�.. a.. .w.�.�,.,.. ..............w . ... �� � .�.. ....w. �....� B. .. ml �._ _.....__. 6....�� N. ..... . edrooms ...._ �1 . 5 j 6 co f.�. Smoke Detectors �. �...�„.. ..,..,.,o e,m. �..m� .a. ,,.,,, ,.,.. / w ._ ....... . �. �.....e..., w, f.. ,.... . . ....... .. ...m.... ,. . ... �. ....oG Egress V �,"", Occupant�Count � .. ..� .. Building Systems Maintained &OperationalCondition of Property Heating Building interior .., Hot water Building exterior � �..... .m� ... ..� �..,.. �. ....". .��.. m. ." �,,,,�,e,w ectrical Property clean, maintained &safe " ,... .,.. ....w . ........m, Mechanical Handrails&guards installed &secure .�. .Pool Safety Pool on Site [ 1 Surface water alarm Date of CO issuance _. ..� .....,. _. .w ..��wRR..., �.R.�... . ....... an. .......... I ,Door alarms Pool completely enclosed w, eI� �a..., ,. ..�. .�.....� ��. ..w ..rvrv .. .�.....,�.� a. . w� ...�.. m... .. W,. .. .....� g ��_... ._ . ements f closing/hatching gates � Pool fe.. .. nce to code requir� -CO's for all items present Prior Rental .. ...W.. ....._... .... ... .. omments .._.....w .,...,.... ................. ........... .......... ....... . ....... ....... ....., . �. ... u. .. . ........ ............ ... ...�.. .......m.... ..._ . .......... .......�...� f .. .. ........ ... ......... ...............� ..,..,...,.... .....«. .......w .... ... »««.,,.,....,..... .... Main Floor 9.1,f_ T 6" -25'5" ' Bathroom = N Dinette Kitchen o c Rear Left Bedroom - '6' 2,4' l etf j st - T e 1 'n 4" all l Cl c �"(I) N 19'4 ,9„—1 Clot 1) e VT - ) 12'6' _ i# � n Living Room F2'4' Front Left Bedroom n 4'4` Garage IT 36'3f 1� 8 Main Floor WALKER—CONTENT—DEB-1 12/5/2023 Page:7 Second Floor ' 20' " 1 4' 10" ir Bathroom loset f 00 Left Bedroom Hallway Right Bedroom �O d r oset 61 et 20' 101 12' Tv 21-1 711 -- 1 a Second Floor WALKER—CONTENT—DEB-1 12/5/2023 Page:6 Basement =t 11 5' 3" Unfinished Area 61 It' f II -1 11 I Closet (2)r ' 11II174 Ct ti 91811 � 81, A,t n t II Oc oe Main Area tt 341811 L�J Basement WALKER—CONTENT—DEB-1 12/5/2023 Page: 8 I OF SOUTH-OLD PRIPERTY R1EC( S //(0//8 OWNER I STREET _ VILLAS DIST. SUB. LOT l FOR R WNER N E ACR. - � l S TYPE OF BUILDING F a. . SEAS. YL. F Rim � -` COMM. CB. MISC. Mkt. Value LAND IMP. TOTAL DATE REMARKS ro t - . AGE BUILDING CONDITION RMAL BELOW ��., s N N41ff�� - a t FARM— - i - Acre Value Per value � E _ z Acre 3 Tillable 1 Tillable Tillable 3 Woodland Swampland ' FRONTAGE ON WATER ' Brushland FRONTAGE ON ROAD s House Plot � DEPTH l BULKHEAD Tit DOCK 1., € i g t l OLOR E _ I I 40.-5-21 4/11 t T n. M. Bldg p g`' Fation Bath Dinette Extension Basement € Floors ; K. Te _ Extension Ext. Walls � � Interior Finish LR. I Extension - Fire Place f Heat i. DR. Tyke 1 Rooms 1 st Floor BR, s Porch 3 3; E R kreotion n I Rooms 2nd Flo= FEI B Porch Dormerp y Breezeway- 1 Driveway i Garage Patio ° 1 i O. B= i i Total F FORM W0. 4 TOWN OF SOUTHOLD BUILDING DEPARTMENT TOWN CLEWS OFFICE SOUTHOLD, N. Y. CERTIFICATE OF OCCUPANCY No. A.A99............ Date .............................4=0....IQ.... 19-05. THIS CERTIFIES that the building located at ....X/ Noi.1son-st............................. Street .. ....... ..... Map No. ..J,..».».......... Block No. .....XPM...... Lot No .........Q:rA1R4P9;ftt..... conforms substantially to the Application for Building Permit heretofore filed in this office dated .1.——.I"... ........--........APY.MNM......U' 19... pursuant to which Building Permit No. ...Z579..X dated ............... ...........NoVembp��­.A3, 19... was issued, and conforms to all of the requirements ............. of the applicable provisions of the low. The occupancy for which this certificate is issued is ........ ......j�*" 1%u...QAe..XAr.;Uy"d!d"ealm............I............................ ......................... ................. AV. The certificate is issued to .... ........... ......(were..................... (owner, lessee or tenant) of the aforesaid building H.D. ApproVal Jelly 19, 1965 by R. Vi a .......... ........... .. ................. uilding Inspector Allow. �EFtat , Town of Southold 4/6/2024 P.O.Box 1179 53095 Main Rd Southold,New York 11971 CERTIF CATS OF OCCUPANCY No: 45103 Date: 4/6/2024 THIS CERTIFIES that the building ALTERATION Location of Property: 630 Madison St, Greenport SCTM#: 473889 Sec/Block/Lot: 40.-5-21 Subdivision: Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated 9/30/2010 pursuant to which Building Permit No. 50497 dated 4/l/2024 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is: 1tcr t c n .Lg ex,L t ing 4tkara r ,g p,plied..for. The certificate is issued to Durking,Ruth of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL ELECTRICAL CERTIFICATE NO. 35927 3/11/2011 PLUMBERS CERTIFICATION DATED 12/14/2010 Mattitu Win- g& deatin .utho rize i . . r Certificate# 268011 Surrogate's Court of the State of New York Suffolk County File#: 2023-1655 Certificate of Appointment of Administrator IT IS HEREBY CERTIFIED that Letters for the Estate of the Decedent named below have been granted by this Court, and such Letters are unrevoked, are valid and are in full force as of this date. Name of Decedent: Judith E Walker Date of Death: October 15, 2022 Domicile: County of Suffolk Fiduciary Appointed: Meaghan Walker Letters Issued: LETTERS OF ADMINISTRATION Letters Issued On: August 23, 2023 Limitations: NONE THESE LETTERS, granted pursuant to a decree entered by the court, authorize and empower the above-named fiduciary or fiduciaries to perform all acts requisite to the proper administration and disposition of the estate/trust of the Decedent in accordance with the decree and the laws of New York State, subject to the limitations and restrictions, if any, as set forth above. and such Letters are unrevoked and in full force as of this date. Dated: August 30, 2023 IN TESTIMONY WHEREOF,the seal of the Suffolk Riverhead, New York County Surrogate's Co,,.art has been affixed. WITNESS, Honorable Vincent J Messina Jr, Judge of the Suffolk County Surrogate's Court. M 5 Doreen A. Quinn, Chief Clerk Suffolk County Surrogate's Court This Certificate is Not Valid Without the Raised Seal of the Suffolk County Surrogate's Court DOH-1961(NO11) A)EMPOED DJSrRXT NEW YORKSTATE 5151 DEPARTMENT OF HEALTH RECMFER NUMBER 131-2022-00086626 2605 CERTIFICATE OF DEATH STATE FILE NUMBER 1 NAME,IRRU MIDDLE LAST 7 SEX: F%k fDAI�l MATH, 1 38.HOUR: --F-i022 i5 Judith E.Walker ............I.Female 10 j 01:58 AM 4A.PLACE 0 DEATH: HOSPITAL HOSPITAL HOSPITAL NURSING PRIVATE HOSPICE OTHER 48 IrFACII-11Y,DATE AbMIr0'.-'- F(Check Ong) BOA ER OUTPATIENT INPATIENT HOME RESIDENCE FACILITY (SpecRyi., mum MY El 0 El IN 11 El 09 19 2022 4C,NAME OF FACILITY:(1ftotbrhVy give address) " 40. LOCALITY:(Check One and specify) 4E.COUNTY OF DEATH: CITY VILLAGE TOWN Long Island Community Hospital I 11 El E] Brookhaven Town I Suffolk L-tt- ...................... . 4F.MEDICAL RECORD NO. I 4G.WAS E W NF7 RED FROM ANOTHER INSTITUTION?(If yes,specify institution name,*or town,counly andswa) ­ _S NO YES '7 5.DAl1UFBIRfHL Ad YEARS: ;66.F UNDER I YEAR 6C,IF UNDER I AY 1A, FY A S A �Of A�rR fArADI'M Fmiyano 1 78.IF AGE UNDER TYEAR:NFAROTREW,1416T mow DAY YEAR_ YEAR L ENTER: MtEk' fiqio�mmer I BIRTH: -ontris tw age j E72 . I 1950 Ins.1 New York O. 10.DECEDENTS RACE 01not SEA If MED 9,DECEDENT OF HISPANIC ORIGIN?adimba- We Or d&%*0MVAWWd15WWA6W1ftubu- FORCES?IspecEvywa) AN No.noiS3anishnirsocurort9ho 8 0 Yes.Mexican, American,Chicano NO YES A[k WftfuZ3� B 0 Mack or Ahkan American C 0 Asian Indian D El Chinese W 0 of c 0 Yes.P,.Pm Ran 0 0 Yes,Cuban E El firpro F[I Japanese G El Korean H El vienannese E El Yes,Other SqshAirspani"Ino(Spe*) i ED Native Havana K[:1 Guamanian or Channorm ME:]Samoan • ILDECEDENT'SEDUCATION: 10 s Sib grade 2 0 NI-12M grade;no d0rna 3 C3 High Schad-rdzm or GED N[I American Indian or Marla Native(speedy) 4 D Sam cuflege credit lartAodegree SElAssomate'sdegree 6[A sem-'es*m P El Due Asian ispaerri) R 0 ozher mrrc isiamer(speciry) 7 1:1 M&qes degree a D onctorme/Proinuctraudegree S D Omer ispecit"I IT- 12.SOCIMAL FRORMCE_R: 1 AARrRsTATE...... 14.SURVIVING SPOUSE NEVER MARRIED MARRIED WDOWED DIVORCED SEPARATED Biter birth name of spovse 068-44-707-7 111 El 2 193 C14 EI 5 ]�� ----------­...I WU'SUAL-OCCUPATION:(Do nDtanfurntUred) I 1S&KIND OF BUSINESS OR INDUSTRY: .-TT5C-NAME ANOL06-AWYCOMPANY OR FIRM: Homemaker [Own Home !Own Home r "i RESIDENCE: 16B,Coun%or Region/Provm TIED,LOMITt 16F,F CITY 08 WILAGE,iS RESIDENCE (Seat a C i1not Sk, CrTY VILLAGE TOO MIN CITY OR YRLAGE LWITS? WWWWW iWIVISAI NY Suffolk Southold Town :0YES DNO IF NO,SPECTY TOWN! 105W f 27 Madison Street,Greenport 111944 17.BIRTH NAME OF FIRST &0 LAST Ia.BIRTH NAME OF FIRST M1 LAST FATHER i PARENT. MOTHER/PARBil". James L.Durking Ruth Wantahous OR,KM OF INF'OR AWM 198.KULN ADORES&(khear Sp code) Mee Walker 14 B!q Gone Lane,Medford,NY 11763 3 n -1,V#A 40KW SCOMIN It DAY YM 120,PLACE OF BURIAL CREMATION,REMOVAL OR OTHER DISPOSITION. i 20L LOCATION.(Cfly or Ithiat ad$060) 6 0 EIM)MEMENT I 10 =8 2022 ! Mt Pleasant Cemetery I Center Moriches,New York I 21A.NNE AND ADDRESS OF FUNERAL HOME Robertaccio Funeral Home Inc �18.FIEGISTRA11ON NUMBER: Il 01493 1 85 Medford Avenue,Patchogue Village,NY 11772 l 22A.NAME OF FUNERAL DIRECTOR: 22B.SIGNATURE OF FUNERAL DIRECTOR: I 22C.REGISTRATION NUMBER: • Cassandra R Caro a 01 Csd.R C= E,(etroiricay Spred 14504 23A.SIGNATURE OF REGISTRAR: 23B.DATE FITI.EO� I 24A_BURIAL OR REMOVAL PERMIT ISSUED BY: f 241,DATE T$SV& Muffh DAY YEAR-A I NTH DAY YEAR (DonwLent EkctranicakySigned �_19, -7 Ti'_J':20�=2 Donna Lent 10 18 LO22_ lid ITEMS 25 THRU 33 COMPLETED BY CERTIFYING PHYSICIAN-OR-CORONER/CORONER'S PHYSICIAN OR MEDICAL EXAMINER A 2 5A ej 258.Im c certifier e coroner R T 25A.CERTIFICATION:To the best of my knowledge,death occurred at the time,date and place and due to the causes stated. Certifier's Name: License No.: Siwiewffi: '4 awr Ishba4,wo M Day Ahmer lshtiaq,MD 1294729 1 0 15 2022 t Ef,--ffys-d Ce Tr1I& 0[A Attending Physician 0 El Physician acting on behal I of Attending Physician I- E]Coroner 2E]Medical Emamminut/Depuly Medi Examiner Address_ idast9lpital Rd,Brookhaven Town,NY 11772 - if­corGrWis_n'ot a physician,enter Coroners Physician's name&tific Lime No.: signatunr 25C.11 ce Iffer is not aftenifing physimn,enter Aften"Physician's trahe tdlr Lrarm No.: Adottess: 2W 'no y M,Decaeow 40 WA Who 26C. �qk_ 115�_�9 P"777m y 2fik AueW2, road lerceamed", FRgM ion�142�(22 1 15 2022 by 94NOboV 0y%khw 10 �114 2022 Oe'd 10 .5 2022 I.,fnjr-,I:1 AM od 9 AUTOPSY? 7 BE 27 MANNER DEATH- 28 W i P UNDETERMINED WAS REFERRED TO 29A..A s�y 293.IF YES,WERE FINDINGS USED TO DETERMINE NATURAL CAUSE ACCIDENT HOMICIDE SUICIDE CIRCUMSTANCEBS 111111E"RIG" CORONER 08 MEDICAL EXAMINER? NO YES REFUSED I CAUSE OF DEATH? M NEE, Y_S X1 E12 03 04 05 [16 0 1 No I D Y-ts 00 Q L 0 0 NO I OYES AN NATURAL CAL ATION BE E CONFIDENTIAL SEE INSTRUCTION SHEET FOR COMPLETING CAUSE OF DEATH CONFIDENTIAL .......................... 30.OF TH W, MOMMR 11�ff.RVAL 0.DEATH WAS CAUSED BY.(ENTER ONLY ONE CAUSE PER LINE FOR(A),(8),AND C).) IIETWEEN ONSET AND DEATH PART f,(MMEMM CAUSE IA)Acute Cardi2gulmonary Arrest secs DUE 70 OR AS A CMSEOVIKE OP (a)COVID Pneumonia 11clays DOE TO DR AS A COMSEMENCE Of I (c)<<<>>> I<<<>>> PART 11.OTFIER SrNRCTNT_00 TF16NS CONTRIBUTING TO DID TOBACCO USE CONTRIBUTETO DEATH? DFAM BUT NOT RELATED TO CAUSE GIVEN IN PART I(A):Esophageal Cancer,Anxiety,Bipolar Disorder a Z No I El YES 2 El PROBABLY 3[1 UNKNOWN 3rA_11 111,B1,11r. HOUR 31 B.INJURY LOCALITY:(lily or to=and county and stale) 31C,DESCRIBE HOW INJURY DCCIJRRER 31D.PLACE OF INJURY: 31 E.INJURY AT WORK? NTH hr MONTH y i I i - - I I i NO YES I _wwwDo Of 31F.IFTRANSPORTATIDN INJURY,SPECIFY: J32-WASDECEDENTi r-'r IN'%IffAR" i HOSPrTAL5ZED IN NO yS 0 X w 7wrl ,I�el yo 1 El 01WORW 2 E ❑ LAST 2 MONTHS? I-E]fraunurial who ofm 2 Not proontan.out onegrard V�.U!Q data 1.�d-MM ❑ to Ly Lj III, Pao yw -Emor I W befttm Otani 4E] 0 W1111D 5L- ❑ ------