Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
51002-Z
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 #: 51002 Date: 7/30/2024 Permission is hereby granted to: Rooney, John PO BOX 1622 Southold, NY 11971 To: Construct an inground swimming pool accessory to an existing single-family dwelling as applied for. Pool and pool equipment must maintain a mininum side and rear yard setback of 5 feet. At premises located at: 425 Maple Ln, Southold SCTM #473889 Sec/Block/Lot# 64.-1-25 Pursuant to application dated 6/14/2024 and approved by the Building Inspector. To expire on 1/29/2026. Fees: SWIMMING POOLS -IN-GROUND WITH FENCE ENCLOSURE $300.00 CO- SWIMMING POOL $100.00 Total: $400.00 Building Inspector TOWN OF SOUTHOLD-BUILDING DEPARTMENT Town Hall Annex 54375 Main Road P. O. Box 1179 Southold,NY 11971-0959 Telephone (631) 765-1802 Fax (631) 765-9502 hqp . w`w-v .southoldtownnv. ov Date Received APPLICATION FOR BUILDING PERMIT E C E 0 W E For Office Use Only 2024 PERMIT NO. I DD C� Building Inspector: Applications and forms must be filled out in their entirety.Incomplete Building Department applications will n6t be accepted. Where the Applicant is not the owner,an Town of Southold Owner's Authorization form(Page 2)shall be completed. Date: OWNER(S)OF PROPERTY: Name; SCTM # 1000- — — ... Project Address: 7 ✓� Phone#: Email: 7/�„�/c� G�aO. C'ovM Mailing Address: CONTACT PERSON: Name: f�•Lv(�2 iftJ�� Mailing Address: ,0 , �36Y g Phone#: 6,31 Email: c�c-k;f,)K,-D o4l en I: ne- f,E�r DESIGN PROFESSIONAL INFORMATION: Name: Mailing Address: Phone#. 1:Email: CONTRACTOR INFORMATION:' Name: OJ,)lc � nc JS L+,� . Mailing Address�--�,0 vv Cry k1-,oa,, y /l 9 3- Phone#: �y�1_�3'�-7laG� Email: ��'� E�Kv��fc�n l'� ne- ne4 DESCRIPTION OF PROPOSED CONSTRUCTION ❑New Structure ❑Addition ❑Alteration ❑Repair ❑Demolition Estimated Cost of Project: Will the lot be re-graded? des El No Will excess fill be removed from premises? [Wes ❑No 1 PROPERTY INFORMATION Existing use of property: ��.,,� �r�J / Intended use f prop Z ' #/ Zone or use district in which premises is situated: Are there any covenants and restrictions with respect to in�n�l this property? Dyes' o IF YES, PROVIDE A COPY. 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(print ame): '� c)�Cp►uthorized Agent ❑Owner Signature of Applicant: Date: &113)-2y CONNIC D.BUNCH STATE OF NEW YORK) Notary Public.State of NeW York SS: No,01BU6185050 Qualified in Suffolk County COUNTY OF } commission Expires April 14, 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 1 4 mday of ✓ y�f -�_ 20 a 4 j8cta � Notary Public PROPERTY OWNER AUTHORIZATION (Where the applicant is not the owner) residing at �. � � L ' 4 �__ L-d do hereby authorize to apply on my behalf to the Town of SouthoN Building Department for approval as described herein. Owner's nature Date Print Owner's Name 2 01 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 hqpL-.//-vvww.southoldtoNvnny.aov BUILDING PERMIT APPLICATION INSTRUCTIONS& CHECKLIST • Applications and forms must be filled out in their entirety. Incomplete applications will not be accepted. • The work covered by this application, including land clearing/site work, may not be commenced before issuance of a building permit. • No building shall be occupied or used in whole or in part for any purpose whatsoever until the Building Inspector issues a Certificate of Occupancy. • Every building permit shall expire if the work authorized has not commenced within twelve (12) months after the date of issuance or has not been completed within eighteen (18) months from such date. If no zoning amendments or other regulations affecting the property have been enacted in the interim, the Building Inspector may authorize, in writing,the extension of the permit for an additional 6 months. Thereafter, a new permit shall be required. ALL APPLICATIONS MUST BE SUBMITTED WITH THE FOLLOWING MATERIALS: ilding Permit Application: Complete, signed and notarized. A survey/site plan, drawn to scale at original size, showing the location of lot and of buildings on pre ises, relationship to adjoining premises or public streets or areas and waterways. Four O sets of plans bearing the signature and original seal of a NYS licensed professional engineer or architect illustrating compliance with the Building Codes of New York State. ontractor's proof of insurance and Suffolk County license: • Certificate of Workers' Compensation Insurance (C105.2 or U26.3) AND a Certificate of Disability Benefits Compensation Insurance (DB120.1) • Certificate of Liability Insurance "Note: Final Fees will be calculated by the Building Department using the fee schedule. Fees will be collected after the permit is written" ADDITIONAL DOCUMENTATION MAY BE REQUIRED AS IDENTIFIED BELOW: ❑Suffolk County Department of Health Services Approval (original copy) ❑Approval of the Zoning Board of Appeals, Planning Board, and/or Historic Preservation Commission (if applicable) ❑Electrical Permit Application (FILED SEPERATELY): Electrician must have an active license with Suffolk County ❑Flood Plain Development Permit Application (if applicable) ❑Southold Town Trustees Permits may be required: If any work will be done within 100' of a tidal or fresh water wetland. ❑NYS D.E.C. Permits may be required: If any work will be done within 300' of a tidal wetland or 100' of a fresh water wetland ❑1 copy of ComCheck/ ResCheck (if applicable) ❑1 copy of Manual J, Manual D and Manual S (if applicable) El Utilization of truss/ re-engineered wood/timber construction form (if applicable) ❑Single and separate title search (if applicable) ❑C b cut permit (NYS or Suffolk County form 23 F) (if applicable) ginal signed Owners Authorization: if applicant is other than owner. 3 CERTIFICATE OF LIABILITY INSURANCE DATED/YYYY) 06/14t2/14/2024 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€ rtificate holder is an ADDITIONAL INSURED.the oll y{I )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 endorsemen s)= PRODUCER Lauren Murphy Roy H Reeve Agency,Inc. E (631)291 470E � (631)298-3850 PO Box 54 IL Imurphy@royreeve.com ADDRESS.. 13400 Main Road INSURER(S)AFFORDING COVERAGE NAIC# Mattituck NY 11952 INSURERA: Continental Casualty Company 20443 INSURED INSURER 8 Chituk Pools Ltd. INSURERC: PO BOX 9 INSURERD: INSURER E: Cutchogue NY 11935 INSURERF: COVERAGES CERTIFICATE NUMBER: CL2421420531 REVISION NUMBER: THIS IS TO CERTIFY THAT THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POLICY PERIOD INDICATED. NOTWITHSTANDING ANY REQUIREMENT,TERM OR CONDITION OF ANY CONTRACTOR OTHER DOCUMENT WITH RESPECT TO WHICH THIS CERTIFICATE MAYBE ISSUED OR MAY PERTAIN,THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECTTO ALL THE TERMS, EXCLUSIONSAND CONDITIONS OF SUCH POLICIES.LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS. 1 1 UCX t P LIMITS LTR TYPE OF INSURANCE t POLICY N YYYI) COMMERCIAL GENERAL LIABILITY EACH OCCURRENCE $ 1,000,000 C 100,000 CLAIMS-MADE ©OCCUR SES_IF--' $ Contractual Liability rDp Damon) 15,000 A 6018146726 03/15/2024 03/15/2025 PER AOVINJURY S 1,000,000 GEtTLAGGRECATE LIMITAPPLIES PER: GATE S 2,000,000 POLICY JEC LOC GTS= _n TMAGG S_.2, ,000 ..ERA Iii$ -SINGLE AUTOMOBILE LIABILITY _ _. a - t LIMIT 3$ _ ANY AUTO BODILY INJURY(Per person) $ OWNED SCHEDULED BODILY INJURY(Per accident) $ AUTOS ONLY AUTOS --- •��^' "`� - HIRED NON-OWNED P rtl n $ AUTOS ONLY AUTOS ONLY -- UMBRELLA LIAB OCCUR 2H OCCURRENCE EXCESS LIAB CLr11 AWREtTE $ D RETENTION WORKERS COMPENSATION _ STATE ER O STATU AND EMPLOYERS'LIABILITY Y p N ANY PROPRIETOR/PARTNER/EXECUTIVE .NIA E,L. AM DENT DENT $ OFFtC _ BER EXCLUDED? (Mandatory in NH) E.L.DISEASE-EA EMPLOYEE IfY undu DESCRIPMON OF OPERATIONS below E,L,DISEASE-POLICY LMS T S DESCRIPTION OF OPERATIONS!LOCATIONS/VEHICLES(ACORD 101,Additional Remarks Schedule,may be attached if more space is required) Re: Dorothy Phillips,425 Maple Lane,Southold,NY 11971 CERTIFICATE HOLDER CANCELLATION SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE EXPIRATION DATE THEREOF,NOTICE WILL BE DELIVERED IN Town of Southold ACCORDANCE WITH THE POLICY PROVISIONS. PO Box 1179 AUTHORIZED REPRESENTATIVE Southold NY 11971 ID 1988-2015 ACORD CORPORATION. All rights reserved. ACORD 25(2016/03) The ACORD name and logo are registered marks of ACORD CERTIFICATE OF Wo--kers' NyS WORKERS'COMPENSATION INSURANCE COVERAGE YORK STATE lCompensa- tion Board Insured Detail la.Legal Name and address of insured(Use street address only) lb.Business Telephone Number of Insured Chituk Pools Ltd 631-734-7665 PO Box 9 Cutchogue,NY 11935 le.NY S Unemployment insurance Employer Registration Number of Insured Id.Federal Employer Identification Number of Insured or social Security Number Work Location of Insured(Only required if coverage is specifically limited to 113306347 certain location in New York State,i.e.a Wrap-Up Policy) 2.Name and Address of the Entity Requesting Proof of Coverage 3a.Name of Insurance Carrier (Entity Being Listed as the Certificate Holder) Wesco Insurance Company Town of Southold PO Box 1179 3b.Policy Number of entity listed in box"la": Southold,NY 11971 WWC3688012 3c.Policy effective period: I/l/2024 to l/l/2025 3d.The Proprietor,Partners or Executive officers are: C3included(Only check box if all partners/officers included) 9iall excluded or certain partners/officers excluded I This certifies that the insurance carrier indicated above in box"Y insures the business referenced above in box"la"for workers'compensation under the New York State Workers'Compensation Law.(To use this form,New York(NY)must be listed under Item 3A on the INFORMATION PAGE of the workers'compensation insurance policy).The Insurance Carrier or its licensed agent will send this Certificate of Insurance to the entity listed above as the certificate holder in box"2". The insurance carrier must notifi!the above certificate holder and the Workers'Compensation Board within 10 dtws IF a policy- is canceled due to toropqrment ofpremiums or within 30 days IF there are reasons other than nonpayment ofltrernimns that cancel the polity or eliminate the insured from the coverage indicated on this Certificate (These notices may be sent br regular mail)Otherwise.this CeMflcate is ralidJor one year after this n it cr on at listed n bov" c", fann is approved ky the insurance carrier or its licensed agent,or until the tic aVirati date st d i . 3 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: Matt Zeader (Print name of authorized representative or licensed agent of insurance carrier) Approved By: 12120/2023 (Signature) (Date) Title: Senior Vice Presidcrit Telephone Number of authorized representative or licensed agent of insurance carrier. - Please Note:Only insurance carriers and their licensed agents are authorized to Ensue the C-105 2 form.Insurance brokers are NOT 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 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 .j NEW YRK Workers' CERTIFICATE OF INSURANCE COVERAGE srT I Compensation '4 Board NYS DISABILITY AND PAID FAMILY LEAVE BENEFITS LAW PART 1.To be completed by NYS disability and Paid Family Leave benefits carrier or licensed insurance agent of that carrierl, 1 a. Legal Name&Address of Insured(use street address only) 1b.Business Telephone Number of Insured CHITUK POOLS LTD 631-484-4245 PO BOX 9 CUTCHOGUE, NY 11935 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) 113306347 2. Name and Address of Entity Requesting Proof of Coverage 3a.Name of Insurance Carrier (Entity Being Listed as the Certificate Holder) ShelterPoint Life Insurance Company Town of Southold PO Box 1179 3b.Policy Number of Entity Listed in Box 1 a" Southold, NY 11971 DBL614067 3c.Policy effective period 05101/2024 to 04/30/2025 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. rl B.Only the following class or classes of employer's employees: Under penalty of perjury,I certify that I am an authorized representative or licensed agent of the insurance carrier referenced above and that the named insured has NYS Disability and/or Paid Family Leave Benefits insurance coverage as described above. Date Signed 5/10/2024 By (Signature of insurance carriers authorized representative or NYS Licensed Insurance Agent ofthat insurance carrier) Telephone Number 516-829-8100 Name and Title Leston Welsh Chief Executive Officer 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. PART 2.To be completed by the NYS Workers'Compensation Board (only if sox 4B,4C or 5B have been checked) State of New York Workers' Compensation Board According to information maintained by the NYS Workers'Compensation Board,the above-named employer has complied with the NYS Disability and Paid Family Leave Benefits Law(Article 9 of the Workers' Compensation Law)with respect to all of their employees. Date Signed By (Signature of Authorized NYS Workers'Compensation Board Employee) Telephone Number Name and Title Please Note:Only insurance carriers licensed to write NYS disability and paid family leave benefits insurance policies and NYS licensed insurance agents of those insurance carriers are authorized to issue Form DB-120.1.Insurance brokers are NOT authorized to issue this form. ''II DB-120.1 (12-21) IJill 1N2s��1 llll(l�Lu2ll—l2�_ �{1 III Additional Instructions for Form 10113-120.1 By signing this form, the insurance carrier identified in Box 3 on this fora 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 seat by regular mail.)Otherwise, this Certificate is valid for one year after this form is approved by the insurance carder or its licensed agent, or until the policy expiration date listed in Box Sc, 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 AI 0 � � m - Al. 730 drive F. 0 in a b �- Ic � e 71 74 MAC' aF - - SUR V�•'r�EO FOR 141V A. $ ALVINA S. z i AT SOU THO IV. Scca/e ¢O` _ /" _ _ _ a = Ma0 ameWf F Area 4. �.97 Gt�re Win �G�r�'� P. L/ce�► Lan Su 4f APPROVED,AS NOTED NOTES: DATE:�-�2i B.P.# 1, DIVING BOARD TO CONFORM WITH ANSI/APSPACC-5 SEC 6 FEtj_bD_'bO BY: 2. NO SOIL DISCHARGE PERMITTED WITHIN 4 FEET OF EXCAVATION 31 POOL MUST BE SURROUNDED BY A CONTINUOUS BARRIER CONSTRUCTED IAW RED.OF SEC 326.4.2.1-R326.4.2.6 OF THE NYS RESIDENTIAL CODE(2020)AND ALL SECTIONS OF THE SOUTHOLD CODE NOTIFY BUILDING DEPARTMENT AT 4, WALLS MAY SERVE AS PART OF THE POOL BARRIER AS PER SEC 326.4.2.8 AND ALL WINDOWS HAVE A SELF LATCHING DEVICE 631-765-1802 8AM TO 4PM FbR THE 5. ACESS GATES SHALL COMPLY WITH SEC R326.5.2 OF THE NYS RESIDENTIAL CODE(2020)AND BE SELF CLOSING,SELF LATCHING AND BE SECURELY LOCKED WHEN POOL IS NOT IN USE OR SUPERVISED.ALLL GATES ARE FOLLOWING INSPECTIONS: " TO OPEN AWAY FROM THE POOL AREA. FOUNDATION-TWO REQUIRED 6. DURING CONSTRUCTION THE CONTRACTOR SHALL ERECT A TEMPORARY BARRIER AROUND THE EXCAVATION IAW CODE OF THE TOWN OF SOUTHOLD. FOR POURED CONCRETE 0 POOL ALARM CAPABLE OF DETECTING ENTRY INTO THE WATER AND SOUNDING AN AUDIBLE ALARM WHEN DETECTED THAT IS AUDIBLE AT THE POOLSIDE AND INSIDE THE ROUGH-FRAMING&PLUMBING 7. POOL MUST BE EQUIPED WITH AN APPROVE SPECIFICATION FOR POOL ALARMS".THE DWELLING.THE ALARM MUST BE INSTALLED,MAINTAINED AND USED IN ACCORDANCE WITH TEH MAUFAGTURERS INSTRUCTIONS.THE ALARM MUST MEET ASTM F2208"STANDARD SP INSULATION DEVICE MUST OPERATE INDEPENDENT(NOT ATTACHED TO OR DEPENDENT ON)OF PERSONS FINAL-CONSTRUCTION MUST 8. POOL SUCTION FITTINGS(EXCEPT FOR SURFACE SKIIMERS)MUST BE PROVIDED WITH A COVER THAT CONFORMS TO ASME/ANSI At 12.19,8M OR A MINIMUM 18"X23"DRAIN GRATE OR A CHANNEL DRAIN SYSTEM.POOL BE COMPLETE FOR C.O. CIRCULATION SYSTEM MUST BE EQUIPTED WITH ATMOSPHERIC VACUUM RELEIF.SUCH VACUUM RELIEF SYSTEMS SHALL CONFORM WITH ASME At 12,19.17 OR BE A GRAVITY SYSTEM APPROVED BY THE TOWN OF SOUTHOLD.POOL$ALL BE PROVIDED WITH A MINIMUM OF 2 SUCTION FITTINGS OF THE ABOVE MENTIONED TYPE.THE SUCTION FITTINGS SHALL BE SEPARATED BY A MINIMUM OF 3'AND MUST BE PIPED SUCH THAT WATER ALL CONSTRUCTION SHALL MEET THE IS DRAWN THROUGH THEM SIMULTANEOUSLY THROUGH A VACUUM RELIEF-PROTECTED LINE TO THE PUMP(OR PUMPS),VACUUM/PRESSURE CLEANING FITTINGS SHALL BE IN ACCESSIBLE POSITION,MINIMUM OF 6"AND REQUIREMENTS OF THE CODES OF NEW NO GREATER THAN 12"BELOW THE MINIMUM OPERATIONAL WATER LEVEL OR BE AN ATTACHMENT TO THE SKIMMERfSKIMERS,A REQUIRED POOL ATMOSPHERIC VACUUM RELEIF SYSTEM SHALL BE INSTALLED AS PER YORK STATE NOT RESPONSIBLE FOR NYS RESIDENTIAL CODE R326.6.3(2020)AND IN ACCORDANCE TO TOW CODE DESIGN OR CONSTRUCTION ERRORS 9, ALL ELECTRICAL WORK SHALL COMPLY WITH THE REQUIREMENTS OF NFPA 70(NEC),PRINCIPALLY ARTICLE 680 AND THE NY$RESIDENTIAL CODE SECTION 4102 THROUGH 4106.ALL ELECTRICAL DEVICES MUST BE APPROVED BY UNDERWRITERS LABORATORIES AND BE PROTECTED BY A GOUND FAULT CURRENT INTERRUPER GFCI)CURRENT CARRYING ELECTRICAL CONDUCTORS EXCEPT FOR THOSE PROVDING POWER TO P LIGHTING AND POOL EQUIPMENT SHALL MEET THE SEPARATION REQUIREMENTS OF TABLE E4203.5,ALL METAL ENCLOSURES,( FENCES OR RAILINGS NEAR OR ADJACENT TO THE SWIMMING POOL THATI MAY BECOME OOL ELECTRICALLY CHARGED DUE TO CONTACT WITH AN ELECTRICAL CIRCUIT SHALL BE EFFECTIVELY GROUNDED. COMPLY WITH ALL CODES OF NEW YORK STATE&TOWN CODES 10. WATER SOURCE FILLING THE POOL SHALL BE EQUIPPPED WITH A BACKFLOW PROTECTION DEVICE IAW NYS PLUMBING CODE 608. A�REQUIRED AND CONDITIONS 01 11, ALL PIPING IS DIAGRAMMATIC UNLESS OTHERWISE STATED. SWMTMZM 12. WALKS,IF PROVIDED SHALL BE NONSLIP AND SLOPE AWAY FROM THE POOL EDGE. SWTWTNNRMNlNG8W 13. A MEANS OF EGRESS FROM DEEP AND SHALLOW ENDS MUST BE PROVIDED IAW ANSUNSPI-5 SECTION 6. RMOLDTOWNTUTES 14. CONTRACTOR TO PLACE THE POOL IAW TOWN OF SOUTHOLD CODE SETBACKS. N,YSDM 15, ALL DRAINAGE FROM THE POOL SHALL BE MAINTAINED ON THE SUBJECT PROPERTY. EXISTS WITHIN 60"FROM GRADE,DEWATERING FACILITIES WILL BE SOUTODW 16 THE DESIGN IS BASED ON AI DRAINAGE SOIL WITH 10%SILT.GROUND WATER SHALL NOT EXIST WITHIN THE EXCAVATION.IF GROUND WATERW ANSI REQUIRED. z 17 ALL GAS AND OIL WATER HEATERS(IF INSTALLED)FOR THE IN-GROUND SWIMMING POOL SHALL BE NATIONAL APPLIANCE ENERGY CONSERVATION ACT(NAECA)COMPLIANT.POOL HEATERS SHALL BE TESTED IA Z21.56 AND SHALL BE INSTALLED IAW MANUFACTURERS SPECIFICATIONS.OIL FIRED POOL HEATERS SHALL BE TESTED LAW UL726.POOL HEATERS SHALL BE LOCATED OR GUARDED TO PROTECT AGAINST ACCIDENTAL CONTACT OF HOT SURFACES BY PERSONS.POOL HEATERS SHALL BE PROVIDED WITH TEMPERATURE AND PRESSURE-RELIEF VALVES.A BYPASS LINE SHALL BE INSTALLED FROM THE INLET TO OUTLET TO ADJUST WATER FLOW THROUGH THE HATER.POOL HEATERS SHALL BE PROVIDED WITH THE FOLLOWING ENERGY CONSERVATION MEASURES: OF THE HEATER WITHOUT ADJUSTING THE THERMOSTAT SETTING AND TO ELECTRICAL 17.1 ALL POOL HEATERS SHALL BE EQUIPPED WITH AN ON-OFF SWITCH MOUNTED FOR EASY ACCESS TO ALLOW SHUTTING OFF THE OPERATIONR.(exempt INSPECTION REQUIRED ALLOW RESTARTING WITHOUT RELIGHTING THE PILOT LIGHT.AT LEAST ONE THERMOSTAL MUST BE PROVIDED FOR EACH HEATING SYSTEM.HEATED SWIMMING POOLS SHALL BE EQUIPTED WITH A POOL COVE FROM THIS ARE OUTDOOR POOLD)DERIVING M OF THE ENERGY FOR HEATING THE POOL FROM RENEWABLE SOURCES OVER AN OPERATING SEASON. 17.2 TIME CLOCKS SHALL BE INSTALLED SO THE PUMP CAN BE SET TO RUN DURING OFF-PEAK ELECTRICAL DEMAND PERIODS,AND CAN BE SET TO RUN THE MINIMUM TIME NECESSARY TO MAINTAIN THE POOL WATER IN A RETAIN STORM WATER RUNOFF CLEAN AND SANITORY CONDITION JAW APPLCIABLE SANITORY CODE OF NEW YORK STATE. PURSUANTO CHAPTER 236 18 BACKFILL WILL BE DONE WITH CLEAN EARTH FREE OF ROOTS AND DEBRIS. BACKFILL HEIGHT AND WATER LEVEL TO BE WITHIN 8"OF EACH OTHER. PLACE CONCRETE ON SANDY LOAM SOIL, CLAY TO BE REMOVED AND OF THE TOWN CODE REPLACED WITH SANDY LOAM. 19 THERE ARE MAIN DRAINS IN THIS POOL.THERE ARE TWO APPROVED SUCTION OUTLETS WITH A MINIMUM OF TOF SEPARATION.THE SUCTION OUTLETS ARE PIPED SO THAT WATER IS — DRAWN THROUGH THEM SIMULTANEOUSLY THROUGH A VACUUM-RELEIF-PROTECTED LINE TO THE PUMP.COMP(7ltkWITH ENTRAPMENT PROTEcTiot 20 THE POOL WAS DESIGNED REFERENCES AS THE FOLLOWING: of EW),o, 20.2 20.1 THE RESIDENTIAL BUILDING CODE OF NEW YORK STATE(2020)SEC R326 D E THE ENERGY CONSERVATION CONSTRUCTION CODE OF NEW YORK STATE(2020)SEC R403.10 42e. 0 THE FUEL GAS CODE OF NEW YORK STATE(2020) uJ 20.4 THE NEW YORK STATE SANITORY CODE. POOL NOTES SCALE:999 NT$ 20.5 ANSI/APSP/ICC-5 STANDARD FOR RESIDENTIAL IN-GROUND SWIMMING POOLS. 01 JAMES DEERKOSKI,P.E. DATE: 101212020 20.6 BOCA CODE SECTION 421. 1~ESs1260 DEER DRIVE 20.7 CODE OF THE TOWN OF SOUTHOLD MATTITUK,NEW YORK 11952 DRAWING NUMBER 2 OF 2