Loading...
HomeMy WebLinkAbout50812-Z rat TOWN OF SOUTHOLD BUILDING DEPARTMENT TOWN CLERK'S OFFICE , 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#: 50812 Date: 6/12/2024 Permission is hereby granted to: Rodd, Michael 900 Yennecott Dr Southold, NY 11971 To: demolish existing pool and reconstruct an accessory in-ground swimming pool as applied for. Pool equipment and swimming pool must be located a minimum of 10 feet from lot lines. At premises located at: 900 Yennecott Dr, Southold SCTM # 473889 Sec/Block/Lot# 55.-6-7 Pursuant to application dated 4/29/2024 and approved by the Building Inspector. To expire on 12/12/2025. Fees: SWIMMING POOLS -IN-GROUND WITH FENCE ENCLOSURE $300.00 CO- SWIMMING POOL $100.00 Total: $400.00 JBui nspector ��aem,b 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 Date Received APPLICATION FOR BU11 DING PERMIT C , For Office Use Only „ " 2F PERMIT N0. Building Inspector- " Applications and forms must be filled out in their entirety.Incomplete Tcct C;Al applications will not be accepted. Where the Applicant is not the owner,an Owner's Authorization form(Page 2)shall be completed. Date:4-19-24 OWNER(S)OF PROPERTY: Name:Michael Rodd scTM#1000-55-6-7 Project Address:900 Yennecott Drive Southold NY 11971 Phone#:646-853-3587 I Email:michaelrodd78@gmail.com Mailing Address:900 Yennecott Drive Southold NY 11971 CONTACT PERSON: Name:gnn Southard Mailing Address:467 Miller Place Road Miller Place NY 11764 Phone#:631-928-2693 x100 Email:annie@swimtechpools.com DESIGN PROFESSIONAL INFORMATION: Name: Mailing Address: Phone#: Email: CONTRACTOR INFORMATION: Name:Swim Tech Pool Services, Inc. - Michael Homerick Mailing Address:467 Miller Place Road Miller Place NY 11764 Phone#:631-928-2693 X100 Email:annie@swimtechpools.com DESCRIPTION OF PROPOSED CONSTRUCTION ❑New Structure ❑Addition ❑Alteration ❑Repair ❑Demolition Estimated Cost of Project: DOther Replacing-In-Ground Vinyl Swimming Pool 18x36 $57,214.00 Will the lot be re-graded? ❑Yes El No Will excess fill be removed from premises? ❑Yes FNo 1 PROPERTY INFORMATION Existing use of property: Intended use of property: Zone or use district in which premises is situated: Are there any covenants and restrictions with respect to this property? ❑Yes ONO IF YES, PROVIDE A COPY. ®I Check Box 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 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(prinm,e Michael Rodd ❑Authorized Agent EOwner Signature of Applicant: Date: 4-19-24 STATE OF NEW YORK) SS: COUNTY OF Suffolk ) Michael Rodd being duly sworn,deposes and says that(s)he is the applicant (Name of individual signing contract)above named, (S)he is the Owner (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 1 day of 200(-1 Notary Public ANN OUTF ARD NOTARY PIJBLIc , ��� Or NEW YO PER"I"'Y OWNER AUTI-10RIZATION Re4stration Flo,OIS' ,6372105 t,jaliflerl in quffolk Oo"" ' (ajo here the applicant is not the owner) commission Mgrnh'I2.20 I, residing at do hereby authorize to apply on my behalf to the Town of Southold Building Department for approval as described herein. Owner's Signature Date Print Owner's Name 2 N 'workers' CERTIFICATE OF INSURANCE COVERAGE TA1°rE Compensation Board DISABILITY AND PAID FAMILY LEAVE BENEFITS LAW PART 1.To be completed by Disability and Paid Family Leave Benefits Carrier or Licensed Insurance Agent of that Carrier 1 a.Legal Name&Address of Insured(use street address only) 1 b.Business Telephone Number of Insured SWIM TECH POOL SERVICES INC (631)928-2693 467 MILLER PLACE ROAD MILLER PLACE,NY 11764 1 c.Federal Employer Identification Number of Insured or Social Security Work Location of Insured(Only required if coverage is specifically limited to Number certain locations in New York State,i.e.,a Wrap-Up Policy) 112855800 2.Name and Address of Entity Requesting Proof of Coverage 3a.Name of Insurance Carrier (Entity Being Listed as the Certificate Holder) New York State Insurance Fund(NYSIF) TOWN OF SOUTHOLD 53095 MAIN STREET 3b.Policy Number of Entity Listed in Box"1 a" PO BOX 1179 DBL 5394 18-5 SOUTHOLD,NY 11971 3c.Policy effective period 02/01/2024 to 02/01/2025 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: ® 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 representative or licensed agent of the insurance carrier referenced above and that the named insured has NYS Disability and/or Paid Family Leave Benefits insurance coverage as described above. Date Signed 3/29/2024 By (Signature of insurance carrier's authorized representative or NYS Licensed Insurance Agent of that insurance carrier) Telephone Number (866)697-4332 Name and Title Kristin Markwica,Head of Disability Insurance Unit IMPORTANT: If Box 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 413,4C 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 mailed for completion to the Workers'Compensation Board, DB Plans Acceptance Unit, PO Box 5200, Binghamton, NY 13902-5200 PART 2.To be completed by the NYS Workers'Compensation Board(only if Box 4C or 58 of Part i has been checked) State of New York Workers' Compensation Board According to information maintained by the NYS Workers'Compensation Board,the above-named employer has complied with the NYS Disability and Paid Family Leave Benefits Law with respect to all of his/her employees. Date Signed By (Signature of Authorized NYS Workers'Compensation Board Employee) Telephone Number Name and Title Please Note:Only insurance carriers licensed to write NYS disability and paid family leave benefits insurance policies and NYS licensed insurance agents of those insurance carriers are authorized to issue Form DB-120.1. Insurance brokers are NOT authorized to issue this form. Ds-120.1 (10-17) Certificate Number 781900 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"la"for disability and/or paid family leave benefits under the New York State Disability and Paid Family Leave Benefits Law. The Insurance Carrier or its licensed agent will send this Certificate of Insurance to the entity listed as the certificate holder in box"2". The insurance carrier must notify the above certificate holder and the Worker's 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 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 NYS Disability and/or Paid Family Leave Benefits Coverage or other authorized proof that the business is complying with the mandatory coverage requirements of the New York State Disability and Paid Family Leave Benefits Law. 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. 1313-120.1 (10-17)Reverse DATE(MMIDDIYYYY) A4C"RV CERTIFICATE OF LIABILITY INSURANCE 02/06/2024 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 CONTACNAM ,•T Commercial Surt � � Edgewood Partners Insurance Center PHONE _ ('631y 390 9700 No (631) 390�9790 40 Marcus Drive �)) 3rd Floor E-MAIL INSMCertsCMepic rokeras com Melville NY 11747 �. ........ _•_ INSURERS)AFFORDING COVERAGE NAIL# � ......... ..... .......... INSURER A:HARTFORD FIRE INSURANCE COMPAN 1968a INSURED INSURER B: Swim Tech Pool Services, Inc. INSURER C 467 Miller Place Rd INSURERD: Miller Place NY 11764 INSURERF: INSURER F: COVERAGES OB CERTIFICATE NUMBER:Cert ID 27668 (23) 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. INSR N mm ...... d lNB � .POLICY EFF POLICY EXP TYPE OF IS .. LIMITS LTR �INSURANCE POLICYNUMBER MM/DDIYYYY DI MMIDYYYY A X COMMERCIAL GENERAL LIABILITY EACH OCCURRENCE $ 1,000,000 CLAIMS-MADE OCCUR laUUNOZ8766 Oa/Ol/a0a4 0a/O1/20a5 PREMISES Eaoc��cettca $ 300,000 MED EXP(Any one person) $ 10,000 PERSONAL BADVINJURY $ 1,000,000 ....� - GEN'L AGGREGATE LIMIT APPLIES PER: GENERAL AGGREGATE $ 2,000,000 _---_ . POLICY PRO- LOC PRODUCTS-COMPIOPAGG $ 2,000,000 JEOT _....... _-� OTHER Empl Benefits Liab $ 2,000,000 AUTOMOBILE LIABILITY COMBINED SINGLE UMI $ Ea accdda r)_ _.... ANY AUTO BODILY INJURY(Per person) $ OWNED SCHEDULED BODILY INJURY(Per accident) $ AUTOS ONLY AUTOS ----�---- -• HIRED NON-OWNED PR PER'TY DAMA $ AUTOS ONLY AUTOS ONLY Par a�Jdandl-- $ UMBRELLA LIAB OCCUR EACH OCCURRENCE $ _....... EXCESS LIAB CLAIMS-MADE AGGREGATE $ WORKERS C _ ... ...._. ._............ ..._. DED RETENTION$ $ COMPENSATION PER OERH AND EMPLOYERS'LU\BILITY YIN STATUTE El,EACH ACCIDENT $ ANYPROPRIETOR/PARTNER/EXECUTIVE NIA OFFICERIM EM BER EXCLUDED? (Mandatory In NH) E.L.DISEASE-EA EMPLOYEE $ If yes,describe under DESCRIPTION OF OPERATIONS below E.L DISEASE-POLICY LIMIT $ DESCRIPTION OF OPERATIONS I LOCATIONS I VEHICLES(ACORD 101,Additional Remarks Schedule,may be attached if more space is required) CERTIFICATE HOLDER CANCELLATION SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE EXPIRATION DATE THEREOF, NOTICE WILL BE DELIVERED IN ACCORDANCE WITH THE POLICY PROVISIONS. Town of Southold 53095 Main Road PO Box 1179 AUTHORIZED REPRESENTATIVE Southold NY 11971 G9`QI"�'"— ©1988-2015 ACORD CORPORATION. All rights reserved. ACORD 25(2016/03) The ACORD name and logo are registered marks of ACORD Page 1 of 1 NYSIF New York State Insurance Fund PO Box 66699,Albany,NY 12206 1 nysif.com CERTIFICATE OF WORKERS' COMPENSATION INSURANCE (RENEWED) A A A A A A 112855800 SWIM TECH POOL SERVICES, INC 467 MILLER PLACE ROAD Is", MILLER PLACE NY 11764 SCAN TO VALIDATE AND SUBSCRIBE POLICYHOLDER CERTIFICATE HOLDER SWIM TECH POOL SERVICES, INC TOWN OF SOUTHOLD 467 MILLER PLACE ROAD 53095 MAIN STREET MILLER PLACE NY 11764 PO BOX 1179 SOUTHOLD NY 11971 POLICY NUMBER CERTIFICATE NUMBER POLICY PERIOD DATE 12406 522-9 637650 12/19/2023 TO 12/19/2024 3/29/2024 THIS IS TO CERTIFY THAT THE POLICYHOLDER NAMED ABOVE IS INSURED WITH THE NEW YORK STATE INSURANCE FUND UNDER POLICY NO. 2406 522-9, COVERING THE ENTIRE OBLIGATION OF THIS POLICYHOLDER FOR WORKERS' COMPENSATION UNDER THE NEW YORK WORKERS' COMPENSATION LAW WITH RESPECT TO ALL OPERATIONS IN THE STATE OF NEW YORK, EXCEPT AS INDICATED BELOW. IF YOU WISH TO RECEIVE NOTIFICATIONS REGARDING SAID POLICY,INCLUDING ANY NOTIFICATION OF CANCELLATIONS, OR TO VALIDATE THIS CERTIFICATE,VISIT OUR WEBSITE AT HTTPS://WWW.NYSIF.COM/CERT/CERTVAL.ASP.THE NEW YORK STATE INSURANCE FUND IS NOT LIABLE IN THE EVENT OF FAILURE TO GIVE SUCH NOTIFICATIONS. THIS POLICY DOES NOT COVER CLAIMS OR SUITS THAT ARISE FROM BODILY INJURY SUFFERED BY THE OFFICERS OF THE INSURED CORPORATION. PRESIDENT MICHAEL G HOMERICK SWIM TECH POOL SERVICES INC ONE PERSON CORP THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION ONLY AND CONFERS NO RIGHTS NOR INSURANCE COVERAGE UPON THE CERTIFICATE HOLDER. THIS CERTIFICATE DOES NOT AMEND, EXTEND OR ALTER THE COVERAGE AFFORDED BY THE POLICY. NEW YORK STATE S7*1 NE FUND 4 DIRECTOR,INSURANCE FUND UNDERWRITING VALIDATION NUMBER:942182513 r MAP OF I, przOPERTY SURV D FOR 50" YEN N 1:C01"r LL I MBARDI 1 S.88 18 30 E. . l37.98 RA L P [ t JACQU. �...." NE A. LO — AT T In SOUTHOLD 48�) TOWN OF:SOUTHOLD N Y. " 1 x *. V DRwt" S " ! 1 N �, � 1 _� �. SCA�E-�� :� 00 a t 3 POOL v j( . �. P OO4. AP-EA=22 O72 S P. 18'x 3c� ui �y 1~•ow U mef AT e Z Q-PIPE. QQpp 130W ,35.4b uwn,o�.a Woroft�tee!es. —_- c� S.VP 577 S+ic rroykovioWiond &-Ti4V�GS!t�t�B Soo 7 V4dV*NtwrYakStW � Edoeeion bat « .. ` I��T 1(i COpIN I��ttlYMptll�p t101 b�Mk10 _ L.07 11 { inhnnMniryHt�tHwdoodor " �t•r ME�t70w5 T. -r`vJO� .�+mo.oaa.dtikklwaoee.eonlmuoe ��f I V . bb�Rt llafi .-,. "AP �,. - NJ. 89 R �E0 «1!,bt. �ortthontri.tti.uer �w�or�Q.wMmONeNwreom. ttikianopeiy. �Y� rwoi,..on.M TIT LE hl4.201409 l u n1ostpww dthoLndkq kw* t- wuor.olam""mro! r to&&%NW k ftft s orswj-*ul Y � orew>< 1 ii" GUARA ,�TE.ED TO NQME ��IACQUC.1NE A.N M T DYED — NOTES: _ N � �p'1► A5 I I WT N - "So��FEQ.�'MA!?�F � I�E � �' �. 1=t�cD ►� � ,a �� r�` 20UE2lC1C UAtIJ YL PC THrc SU;F Co.C.s.EC le-5 OFT-1 CE.AS M&P 1r1015187. "� r « Pa.SUFF CO,TAX N'1AP VAT^ : :OOD 055 b a?.« � .; ������ago�`��`� r0 Y ;BEN PO�.T " a 1 C. ;.Ate SURVEYORS ° GENERAL NOTES 1•Install pool in accordance with approved site plan,local zoning and construction codes,2020 Residential Code of New York State and 2020 Energy Conservation POOL DECK Construction Code of New York State. Q %°x1°BOLT WITH NUT 2•Locate patio,pool,pool equipment and fencing as specified on approved plot plan. ( 2 WASHERS Install all products in strict conformance with manufacturer's instructions. All warning T (7 PER JOINT REq'D.) w ;, P g 36-Q" MIN. 6°THICK I f labels to be permanently affixed. CONCRETE COLLAR `,`f \//\ WALL . STEEL 14 GA 3.Install pool in free draining subgrade. Backfill with clean select granular fill. WALL AT BASE OF ; <`'`: /\. \ GALVANIZING (GG C7 0 Z WALL PANELS �'\ GALVANIZING W M c c� 4.Water treatment plant to conform to the following minimum specification. Pump to M N a 3 z •rrt� •. / m o \ / � DRIVE RODS THROUGH � ,;s°' \\ 36'z7}4°BOLT w o m�® o turn I volume in 18 hours. Filter to pass no more than 5 gpm/sf. 1 skimmer. I HOLES IN PANELS 10° b" / W/NUT o \ i INTO UNDISTURBED ,� �• \\\ _L.LO 5,Provide potable water supply in.pool area. i 6.Provide dedicated electric circuits of capacity sufficient to service water treatment EARTH a/ ROD '� = +. 2°SAND OR VERM. //\\/\ \�/ ROD w plant. All electric in pool area to be protected by ground fault interrupt. Install all I I I CONC. // E electric in accordance with the N.E.0&local requirements.There shall be no o verhead d' M electric lines within 10'of the pool. I I UNDISTURBED EARTH SUPPORT SUPPORT MAY BE m BRACE TIE BOLTED TO THE ANGLE w 7.Slope deck J"per foot away from pool. All concrete to be 3,500 psi,5-7%air I I o BACKFlLL SHALL BE FREE-DRAINING CLEAR SUPPORT IN ANY OF THE Z entrained unless otherwise noted. -, I - I- - - - - - J GRANULAR MATERIAL SUCH AS SAND,TRACE PRE-PUNCHED HOLES a m Z CLAY OR TRACE SILT _ d 8.Install a temporary 4'high construction barrier about the pool during its installation. Maintain such barrier until a permanent barrier is in place. I I �j TYPICAL LINER INSTALLATION DETAIL TYPICAL WALL BRACE ASSEMBLY • 1 9,Install erosion controls prior to the start of construction as required and specified I � O hereon.Maintain such controls during construction. I I I 2 WA BOLT W/NUT k CONCRETE DECK REQ'D. m ��� 0- 10.The permanent barrier about the pool area shall comply with local ordinance,the /L — — _ 1 ( WASHERS CORNER BRACKET � (TYP. 14 EA CORNER) � — �J12-14x1°SELF DRIWNG RIM-LOCK COPING Residential Code of NYS Chapter R326-Swimming Pools,Spas and Hot Tubs / � iv FASTENER (18°O.C.) EXTRUDED ALUMINUM Section R326.4.2 and conform to the following minimum specifications. / \ U co Z a.The top of the barrier shall be at least 48 inches(1219 mm)above grade measured X ¢ c on the side of the barrier which faces away from the swimming pool. The maximum PLASTIC CORNER VINYL LINER(HUNG) ¢ cay o w vertical clearance between grade and the bottom of the barrier shall be 2 inches(51 INSERT = u) RADIUS CORNER rum)measured on the side of the barrier which faces away from the swimming pool. Pool WALL PANEL Z W COPING Where the top of the pool structure is above grade,such as an aboveground pool,the N < i� barrier may be at ground level,such as the pool structure,or mounted on top of the TYPICAL CORNER DETAIL RIM-LOCK COPING DETAIL o pool structure. Where the barrier is mounted on top of the pool structure,the POOL PLAN , maximum vertical clearance between the top of the pool structure and the bottom of WALL DETAILS y the barrier shall be 4 inches. SCALE:NONE b. Openings in the barrier shall not allow passage of a 4-inch-diameter(102 rum) sphere. 4�' c.Solid barriers which do not have openings,such as a masonry or stone wall,shall 2 WALL D ETA I LS not contain indentations or protrusions except for normal construction tolerances and NON—DIVING POOL °7 5� tooled masonry joints. USE OF DMNG EQUIPMENT IS PROHIBITED NONE 07 d.Maximum mesh size for chain link fences shall be a 2.25-inch(57 mm)square F SS\O unless the fence is provided with slats fastened at the top or the bottom which reduce �`�F. CL the openings to not more than 1.75 inches(44 rum). e. Gates in the barrier shall be self closing,self latching and be secured with a key or z o combination lock or other approved child proof mechanism. Pedestrian gates shall a �i o W Ai open away from the pool. Where the self latching mechanism is less than 54 inches HEIGHT OF WATER o w Q�Kw o 0 o - Z z m o above the bottom of the gate the latching mechanism shall be on the pool side of the o m o 0 o it tt Z 5 o barrier and the gate and barrier shall have no opening greater than 2"within 18"of the ELECTRIC HEATER WITH TIMER o Z a o =it R a j Z z j latch and its release mechanism. I PUMP WITH TIMER SWITCH. PROVIDE THERMAL 9M W 5 �' 0 �Wp~ �QN f The permanent barrier shall be erected and functional no later than 90 days after the " o r� o z POOL COVER. 0Z0 �movi U me P Y c '� SWITCH FILTER �oWs Z �� �� a completion of the pool. I "_ o o a 0 Z o 0 �> 11.Where the design uses a wall of the dwelling as a part of the permanent pool co CHLORINE GENERATOR W o�- F o w a 3 WE t! barrier installer shall provide one of the following access control measures. `a WASTE-1 ASTE RETURN JET SKIMMER 5 ? . m W w o W w o v02, a.Operable windows within the wall shall have a latching device located no less than 1060 0 Z 3 =z 0 0 0�m o 48 inches above the floor.Openings in operable windows shall not allow the passage 10�-1" =a m w 5 s>>a c, W c, of a 4 inch diameter sphere when the window is in its largest open position. S-6" 6'-0" 1V-0" 15'-6" b.All doors with direct access to the pool through that wall shall be equipped with an alarm which produces an audible warning when the door and its screen,if present,are =------------ opened. The alarm shall sound continuously for a minimum of 30 seconds AFFIX TAG 2"0 SCH40 O U immediately after the door is opened and be capable of being heard throughout the PVC, TYP house during normal household activities. The alarm shall automatically reset under all STATING "MAIN m O W conditions. The alarm system shall be equipped with a manual means,such as touch LATERAL SECTION THROUGH POOL DRAIN"J O r, r' - y pad or switch,to temporarily deactivate the alarm for a single opening. Such V Z deactivation shall last for not more than 15 seconds. The deactivation switch(es)shall Z Z U be located at least 54 inches(1372 mm)above the threshold of the door,or 18X23 BOTTOM I•IJ g c.Other means of protection,such as self-closing doors with self-latching devices, - z O °I a DRAIN, TYP. OF 2 x which are approved by the governing body,shall be acceptable so long as the degree of D 0 w protection afforded is not less than the protection afforded by Items 4.a or 4.b O p described above. CD 12.Install all suction fittings in accordance with Section R326.6 "Suction Outlets". W > O o Single and multiple outlet systems shall be protected against user entrapment as �/ o a detailed herein or ANSI?SPSP/ICC 7. rl-%"\ POOL DETAILSr3-***"\ WATER TR EAT ENT z k W a.Single and multiple um separated by a minimum distances stems shall have a minimum of 2 suction outlets o of 3 feet. A_1 1/8"=1' A i NONE —1 0 w U ng b,Suction outlets shall be equipped with a cover conforming to ANSUASME Q 0 Z Al 12.19.8 or have a drain grate with a minimum projected dimension of 18"by 23"or O } j have an approved channel drain system. (f� o , c.Provide Atmospheric Vacuum Relief System conforming to ASME Al12.19.17. z N c' d.Pool cleaner fittings,if provided,shall be located in an accessible area and be — " located between 6 and 12 inches below the minimum operational water level or be an attachment to a surface skimmer.