HomeMy WebLinkAboutZ-45324 g�FFDt�- Town of Southold 7/2/2024
c°may 53095 Main Rd
o co Southold,New York 11971
$
0 �
PRE EXISTING
CERTIFICATE OF OCCUPANCY
No: 45324 Date: 7/2/2024
THIS CERTIFIES that the structure(s)located at: 265 Factory Ave,Mattituck
SCTM#: 473889 Sec/Block/Lot: 122.-6-7
Subdivision: Filed Map No. Lot No.
conforms substantially to the requirements for a built prior to
APRIL 9, 1957 pursuant to which CERTIFICATE OF OCCUPANCY NUMBER Z- 45324
dated 7/2/2024 was issued and conforms to all the requriements of the applicable provisions of the law.
The occupancy for which this certificate is issued is:
wood frame single family dwelling
The certificate is issued to Mid Atlantic LLC
(OWNER)
of the aforesaid building.
SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL
ELECTRICAL CERTIFICATE NO.
PLUMBERS CERTIFICATION DATED
*PLEASE SEE ATTACHED INSPECTION REPORT. •
Au 09
iz Signature
BUILDING DEPARTMENT
TOWN OF SOUTHOLD
HOUSING CODE INSPECTION REPORT
LOCATION: 265 Factory Ave,Mattituck
SUFF.CO.TAX MAP NO.: 122.-6-7 SUBDIVISION:
NAME OF OWNER(S): Mid Atlantic LLC
OCCUPANCY:
ADMITTED BY:
SOURCE OF REQUEST: Mid Atlantic LLC DATE: 7/2/2024
DWELLING:
#STORIES: 1 #EXITS: 2
FOUNDATION: cement block CELLAR: partial CRAWL SPACE: partial
BATHROOM(S): 2 TOILET ROOM(S): UTILITY ROOM(S):
PORCH TYPE: DECK TYPE: PATIO TYPE:
BREEZEWAY: FIREPLACE: GARAGE:
DOMESTIC HOTWATER: yes TYPE HEATER: gas AIR CONDITIONING:
TYPE HEAT: WARM AIR: forced hot air HOT WATER:
#BEDROOMS: 2 #KITCHENS: 1 BASEMENT TYPE:
OTHER:
ACCESSORY STRUCTURES:
GARAGE,TYPE OF CONST: STORAGE,TYPE OF CONST:
SWIMMING POOL: GUEST,TYPE OF CONST:
OTHER:
VIOLATIONS:
REMARKS:
INSPECTED BY: JOHNJ DATE OF INSPECTION: 7/2/2024
TIME START: END:
►�r�� TOWN OF SOUTHOLD—BUILDING DEPARTMENT.
Town Hall Annex 54375 Main Road P. O. Box 1179 Southold,NY 11971-0959
Telephone (631) 765-1802. Fax(631)765-9502 https://www..soiitholdtom=..goy::
AP.PLICATION:.FOR P.RE-EXISTI;N.G"CERTIPICATE OF:;000UPANCY
OWNER(S).OF PROPERTY:' '.
Name: 265 Factory Ave LLC Date: 06/26/2024
Physical Address: 265 Factory Ave, Mattituck, NY 11952 SCTM#'1000- 122.=6-7
Phone#: Email: cac68@me.com
Mailing Address: P.O. Box 1056, Cutchogue, NY 11935
CONTACT-PERSON: -
Name: Martin Finnegan, Finnegan Law, P.C.
IVlailing Address: P.O.' Box 1452, Mattituck, NY 11952
Phone#: 631-315-60.70 Email: mfinnegan.@northfork.(a
: D
To apply for a Pre C.O.for an existing building (prior to April 9, 1957) provide the following: JUN . 2 6 Zo24
• Accurate Survey
• Floor Plan
• $200 Fee BULIDING DEFT.
CONSENT TO INSPECTION TO WN- ,`4F So.UT110T.7-
That the undersigned does hereby-give consent.to the Building Inspector.of the Town of Southold to enter upon the..
above described property, including any and all buildings located thereon,to conduct such inspections as they may
deem necessary with respect to the aforesaid application,including inspections to determine that said.premises comply.
with all of the laws, ordinances, rules and regulations of the Town of Southold.
�wi6na ure r, - I Date
PROPERTY OWNER AUTHORIZATION
(Where the applicant is not the owner)
I, residing at the above address, do hereby authorize
to apply on my behalf to the Town of Southold Building Department for
approval as described herein.
®Owner's Signature �,vDate
asp, TOWN OF SOUTHOLD—BUILDING DEPARTMENT
7 Town Hall Annex 54375 Main Road P.O. Box 1179 Southold,NY 1197I-0959
�:
Telephone(631)765-19k Fax(631)765-9502 htt s://wN w.soutlzoldtowmiv.aov
APPLICATION FOR PRE-EXISTING CERTIFICATE OF OCCUPANCY
OWNER(S)OF PROPERTY:
Name:265 Factory Ave LLC Date: 06/26/2024
Physical Address:265 Factory Ave, Mattituck, NY 11952 sCTM#1000- 122.-6-7
Phone#: Email: cac68@me.com
Mailing Address: P.O. Box 1056, Cutchogue, NY 11935
CONTACT PERSON:
Name: Martin Finnegan, Finnegan Law, P.C.
Mailing Address: P.O. Box 1452, Mattituck, NY 11952
Phone#: 631-315-6070 Email: mfinnegan@northfork.la rb)
D
To apply fora Pre C.O.for an existing building(prior to April 9 1957 provide the following:p }p Poll wing: JUN 2 6 2024 -�• Accurate Survey
• Floor Plan
• $200 Fee BUILDING DEPT.
CONSENT TO INSPECTION TOWN R SO'UTIjol
That the undersigned does hereby give consent to the Building Inspector of the Town of Southold to enter upon the
above described property,including any and all buildings located thereon,to conduct such inspections as they may
deem necessary with respect to the aforesaid application,including inspections to determine'that said premises comply
with all of the laws,ordinances,rules and regulations of the Town of Southold.
! _F� Own Si6rta ure �^ � C3 � �� Date
PROPERTY OWNER AUTHORIZATION
(Where the applicant is not the owner)
i, C'r 01-2-: t residing at the above address,do hereby authorize
Y1nt 64- t,�V to apply on my behalf to the Town of Southold Building Department for
approval as de crib d her ' .
E E 0 V E
Vo L
Owner's Sig Re JUL — 5 2024 00 Date
Building Department LO—)-)'� 7
Town of Southold
T691 Standard N.Y.B.T.4 Form 8002 Bargain&Sale Deed with Covenant Against Grantor's Acts
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY.
THIS INDENTURE, made the I day of June two thousand twenty-four
BETWEEN
MID ATLANTIC LLC,.a New York State Limited Liability Company having its principal place of business
at 715 Front Street, Greenport, NY 11944
parry of the first part, and
265 FACTORY AVE.LLC,a New York State Limited Liability Company having its principal place of business
at c/o the LLC, PO Box 1056, Cutchogue, NY 11935
party of the second part
WITNESSETH, that the party of the first part, in consideration of Ten Dollars ($10.00) and other valuable .
consideration paid by the party of the second part, does hereby grant and release unto the party of the second
part, the heirs or successors and assigns of the parry of the second part forever.
ALL, that certain plot, piece or parcel of land, with the buildings and improvements thereon erected situated
lying and being in
SEE ATTACHED.SCHEDULE "A" DESCRIPTION
SAID PREMISES being commonly known as 265 Factory Avenue, Mattituck, NY 11952
BEING AND INTENDED TO BE the same.premises conveyed to the parry of the first part by deed dated
March 2.9, 2023, recorded on June 12, 2023 in Libor D00013205 Page 279
TAX MAP DESCRIPTION: District: 1000=Section: 122.00- Block: 06.00-Lot: 007.000
TOGETHER, with all right, title and interest, if any of the party of the first part,in and to any streets and roads
abutting the above described premises to the center lines thereof; TOGETHER, with the appurtenances and all
of the estates and: rights of the party of the first part in and to said premises; TO HAVE AND TO HOLD the
premises herein granted:unto the parry of the second part, the heirs.or successors and assigns of the. party of
the second part forever.
AND the party of the first part covenants that the party of the first part has not done or suffered anything
whereby the said premises have been encurrlbered in any way whatever, except as aforesaid.
AND the party of the first part, in compliance with Section.13 of the Lieri Law, covenants that the party of the
first part will receive the consideration for this conveyance,and will hold the right to receive such consideration
as a trust fund to be applied first for the.purpose of paying the cost of the improvertient.and will apply the same
first to the payment of the cost of the improvement before using any part of the total of the same for any other
purpose. The word "parry" shall be construed as if it read "parties" whenever the sense of this indenture so
requires.
The word"party"shall be construed as if it read"parties"whenever the sense of this indenture so requires.
IN WITNESS WHEREOF, the party of the first part has duly executed this deed the day and year first above
written.
IN PRESENCE OF:
MID.AAToddHtf-
By:
a jg Member
STATE OF NEW YORK, COUNTY OF.NASSAU STATE OF NEW YORK, COUNTY OF
ss: ss:
On the /1 day of June in the year 2024 before me On the da y:of in the year 2024 before
the undersigned, a Notary Public in and for said me the undersigned,la Notary Public in and:for said
State, personally appeared Todd Haines State, personally appeared personally known to me
personally known to me or proved to me on the or proved#o me on the basis of satisfactory
basis of satisfactory evidence to.be the individual(s) evidence to be the_individual(s)whose names) is
whose names) is.(ate)subscribed to the within (are)subscribed tathe within instrument and
instrument and acknowledged to me that acknowledged to me that he/she/they executed the
he/she/they executed the same in same in his/her/their capacity(ies), and that by
capacity(ies), and that by his/her%their signature(s) his/her/their signatures) on the insfrurnent,:the
on the instrument, the individual{s}; or the person individual(s), or the'person upon behalf of which the
upon behalt of which the individual(s)acted, individual(s).acted, executed the.instrument.
executed the instrument.
hi G' Nl.°`J1 'Z _ Signature and Office of
Signature-and Office of ___Individual taking-
Individual taking a�knowledgment
acknowledgment JEFF MORGENSTERN
Notary Public,Stage of New Ywk
No:4832709
inusilifisd.in Nassau CuurMo.
JeOn Ex0eels Mav 31,
For acknowledgments taken outside New York State
"State,District of Columbia,Territory,Possession;or Foreign Country
State of Florida
County of Palm-Beach )ss::
On the: day of in the year 2011,before me,the undersigned,personally appeared Robert.Strauss,personally known to rrie
or proved to me on the basis of satisfactory,evidence to be the.in whose names)is(are)subscribed to the within instrument'and'
acknowledged to me that he/sheRhey executed the same in his/her/their capacity(ies),that by his/her/their signature(s):on.the instrument,
the individual(s);or the person upon behalf of which the individuals)acted,executed the instrument,and that such individual made such
appearance'before the undersigned in the (Insert the city or other political subdivision-and the.
state or country or other place the acknowledgment was taken).
Signature and Office of
Individual taking acknowledgment
Bargain&Sale Deed with Covenants.• District 1000
Section 122.00
Title No. Block 06.00 .
Lot 007.006
MID ATLANTIC LLC County or Town Suffolk
TO Taz Billing Address 265 Factory Avenue.
265 FACTORY AVE. LLC Mat#ituck, NY 11952
RETURN BY MAIL TO:
artin Finnegan, Esq.
3250 Main Road
attituck, NY
Zi 6 Code 11952
First American Title Insurance Compai:y
SCHEDULE A
DESCRIPTION OF PREMISES
(Amended June 4,2024
Title No. SP50373-S
ALL that certain plot, piece or parcel of land, with the buildings and improvements
thereon erected, situate, lying and being at Mattituck, in the Town of Southold., County of
Suffolk and State of New York, bounded and described as follows:
BEGINNING at a concrete monument set on the westerly side of Factory Avenue at a
point distant 2.55.52 feet northerly from the corner formed by the intersection of said
westerly side of Factory Avenue with the northerly side of Main Road;
RUNNING THENCE along land now or formerly of J. Aytulin the following two (2)
courses and distances:
1. South 70 degrees 35 minutes 30 seconds West 100.00 feet to a concrete
monument;
2. Parallel with said westerly line of Factory Avenue, South 17 degrees 53 minutes 20
seconds East 60.00 feet to a concrete monument:and land now or formerly of Koch
Holding Corp;
THENCE along said land of Koch Holding Corp., South 70 degrees 35 minutes 30
seconds West 82.58 feet to.a concrete monument and land now or formerly of Strongs
#9605 Main Road LLC;
THENCE along said land of Strongs #9605 Main Road LLC, North 18 degrees 25
minutes 20 seconds West 150.00 feet to a concrete monument;
THENCE along said land now or formerly of S. Ray, North 70 degrees 36 minutes 00
seconds East 183.97 feet to a point on the westerly side of Factory Avenue;
THENCE along said westerly line of Factory Avenue, South 17 degrees 53 minutes 20
seconds East 90.00 feet to a concrete monument at the.point or place of BEGINNING.
FOR CONVEYANCING ONLY:'TOGETHER with all right,title and interest of the party of the first part,of in and to the land lying
in the street in front of and adjoining said premises.
DESCRIPTION
WRITTEN CONSENT OF
265 FACTORY AVE LLC
265 Factory Ave LLC, a New York limited liability company (the "Company'), hereby
consents to the adoption of the following resolutions as fully as if they had been adopted at duly
held meetings of the members:
RESOLVED,that the Contract of Sale dated as of May 161h,2024, by and between Mid
Atlantic LLC,as Seller,and 265 Factory Ave LLC,as Purchaser,(the"Contract"),copies
of which have been submitted to the members, be and the same is hereby approved and
adopted;and it is further
RESOLVED,that the purchase of property located at 265 Factory Avenue,Mattituck,
NY 11952(SCTM#1000-122.00-06.00-007.000),on the terms and conditions as set
forth in Contract,are hereby advised;and it is further
RESOLVED,that the Company shall take all such actions necessary to consummate the
transactions contemplated by the Contract,pursuant to the terms as set forth in the
Contract;and it is further
RESOLVED,that Martin D. Finnegan and Richard Corazzini Jr. be,and hereby are
authorized,empowered and directed in the name of and on behalf of the Company to take
any and all actions and to execute,deliver and file all such other instruments,certificates,
agreements and documents as they deem necessary or appropriate,and to pay all
expenses and fees to enable the Company to carry into effect the intent and the purposes
of the foregoing resolutions,and each of them,and to consummate the transactions
contemplated by the Contract-and such other documents and instruments as are
contemplated pursuant to the Contract, and that the execution and delivery of any such
instrument,certificate,agreement or document shall be conclusive evidence of such
member's or agents authority granted herein and the approval thereof by the members of
the Company; and be it further
RESOLVED, that there has been no change in the make up or composition of the
Company, and that there have been no amendments made to the Articles of Organization
or the Operating Agreement;and be it further
RESOLVED,that a copy of this written consent be filed in the minute book of the
Company.
RESOLVED,that this Consent may be executed in any number of counterparts,each of
which shall be deemed an original but all of which together shall constitute one and the
same instrument. A facsimile or scanned/electronic(e.g. .pdf)copy of any party's
signature to this Resolution shall be binding and deemed an original for all purposes.
IN WITNESS WHEREOF, the undersigned have executed this Consent as of May 201,
2024.
265 FACTORY AVE LLC meghan Coratzini(Jun 6,2024 13:20 EDT)
By: Meghan Corazzini, Member
Ricorazzim 0i(Jun 5.202d n9:25 EDT)
By: Richard Corazzim III,Member
By: Richard Corazzini Jr.,Member
2
265 FACTORY AVE LLC
By: Meghan Corazzini,Member
Richar�ir�iim III{Jun 5.2U2A W05 EDT!
By: Richard Cora z ni III, Member
By: Richard C71zzini Jr.,Member
2
.- r^ TOWN OF SOUTHOLD PRIPERTY RECORD CARD
OWNER STREET VILLAGE DIST. SUB. L`UCF
ti/ �� Rl:ti`f 'l (` �..,.iLi!.i '•a ;•'.'sy ,.�1.k, ,. `. f'�' /��l�I / / i� / �.� c ' v L.-�4;'<'"'_•.iF }�'� ��.!/ti.% 4 "a YCC
FORMER OWNER �l� N // �..; E . /J r� 'ACR. �- i ` !
C. �i �-z: t'�;,s--"i.l' �.r"�. .� .: %•`i� �.y'`, �� a t�j ^�' I 1
1" TYPE OF BUILDING IA/
W f .r t� jc' - �1- f_'" • 1 �.,
ES.L� . SEAS. VL. FARM COMM. CB. MISC. "Mkt. Value
LAND IMP. TOTAL DATE REMARKS
LI 0
C1 2- J �1 Q ff C rf !r �. — i I�' yi`l`l'� _ (
'��.. "y ,- '`,•� }�,d•fT t`;-'�€'�'f�.� �:� �,� I-� �,
Q50 a -2 00
AGE BUILDING CONDIT ON
NEW NORMAL BELOW ABOVE
FARM Acre Value Per Value
Acre
'illable 1
illable 2
illable 3
foodlond
mampland FRONTAGE ON WATER
rushland FRONTAGE ON ROAD
ouse Plot DEPTH
�. BULKHEAD
:)tal DOCK
-;�.t , ■■■■■ SOMEONE■ ■.. ■■■■■
EMOMMENEMMENSEENNE
ME NEERMENMEMONNE mom
^ M.E. ■ ■M■E■►M■MENMEMMEM■M
OMEN N■ NM■■■■N■■■ ■■■■■MEME MENEMSE mom NONE
E
' .NEOMEN■■■MAM■■■■■■■■■ENEMOMME
Both
■N■
EMOMMMEM
. .. ,
Driveway
L 1(N 3N' k PRIVATE
RESIDENCE
NEWNVAC-SPLIT ELECTPJO HEATPWP � 1
26r✓" , ACTORYAVENUE
2X6 iRM'lIN
SYSTEM ON d•THK
CONC PAD MATTITUCK
EXISPA FEE
NEWHVAC-SPLT - F NEIUYOfRK JnE,2
ELECTRIC HEAT PUM1IP
SYSTEM ON d'
- CONC.PAD
NOTES: JO MACHWIST
1.NO FUEL-BURNING APPLIANCES ARE PLANNED FOR THIS ARCHITECT
__ RENOVATION,THUS CARBON-MONOXIDE DETECTORS ARE NOT 9l5nvm Rmd,Prcm,ic NS'11958(7@;35STI71
_ __ REQUIRED. IF A FUEL BURNING APPLIANCE IS INSTALLED,A CARBON-
FIULNOIL "-- E c o. w- REUCVEEXI D"m-G0.5 x o l MONOXIDE DETECTOR MUSTBE INSTALLEDAS REQUIRED BY NYS
LVITHSOIL- NOTE DOUeIE FLOOR I W- RES BC.
O iPAMING(SISTER NEW TO DEMO EXISTINGMASONRV pR�RlGATNATLS�� I O lb EXISTING)I IXLSTNG)ATHEAW DEPD CHIMNEYFROMFIRSTFLOOR O0w•
LOADS(E G.KITCHEN FRAMRTGASOVE THRU ROOF;
,SLANDSi'BATHTUBS. BMSNTCMUTOREMNN&CAP 2.NEW HVAC=MULTI-ROOM SPLIT INVERTER HEAT PUMP(ELECTRIC);
IXLRTINGN9 GIRDER I rA m
TNWA[L a m " SHOAERS.ETLI r-1 REMCVEGAS HREDHOTNR nNDsrLLALLr cG:Ws I Lgooi SOPHIASERIES,MODEL#ABXC74H4S18;COOLING(18K BTU)
HEI"NALL a - - I I FURNACE:REM01Y°ALL GAS I SEER--23,0,HEATING(19K BTU)HSPF=11.6;12 AMPS.
AS REOD� L_J PINNG.CVALi SEALAT
• 3.NEW ELECTRIC 80 GAL DOMESTIC HOT WATER HEATER BY
IXlsnNc wD EXIST.BASEMENT AO.SMITH OR EQ.,DIRECT VENT.
POSTIRDESRANOCMU (438 GSF)
- • _ (2X6@16'-22"O.C. FJUSTNGCFAU I
EXIST.CRAWL FRAMINGABOVE) MASONRY 4.ALL NEW PLUMBING FIXTURES TO COMPLY tMTH STATE AND LOCAL
SPACE s-+°Ws-lr HrTOFRAMNG FOUNOATNJN CODES FOR LOW-FLOW FITTINGS AND 1.6 GPF TOILETS,MAX.
TE tW us FRFMING 2X6 FRWNG I
NEW B'CMU 9(6 FRAMRlG VA�IE5-16'T02Y OC mFRAMING
UNDATION WALL -�� -16'TO]rTJC- VAlT1ES-,6,6'TO2r OC •••
,_DA d•CONC �t'��REO A8p�i
IOW GRADE)-REF H EETRAPTO
DEWLBlA501 C CESSPOOL �* ♦QA-M Z
NEW C(2KU rX N'COGN 5'REINF GONG.
WAU.MFOOTIN (3F'.EGONG ��NME.F SLAB ON(B' '•••^•
FOOTINGFJ FBELLIP REINFCNN FNDN WT
GRADE)-REF OETNLM CONC FOOT-WI TYR LOIN-OPE CEILINW
ROGF-tNET1 A.Wt BACKFILL) DRATTIN UTATION
ORCLOSEDCELLSPRAY
EXTENDCMU FNDTN WALL / L J L J ,_ p:� FOAM INSULN-R3 VALUE
IX WNJOW LOCATKhl-Z6WFf-11H; \J
BASEMENTAND CRAWL SPACE PLAN (EMERRDSTE-50NET.O F BED OONfAt
B M E°UG'C SGRErs@ SOFT )�
CLEAROPCS-PER RAI, iR1 ROORwG
SCALE:1/4" = 1'-0" PEUAUFES.....D.Hu:7
-ITN) TYP.CLG NFID-SNOKE
SF RHEAT-PUMP �OETEOTOR'(SEE NOTE)
N "WALLMTD •'7
L%FWU6T J VE DRS rCUNR 1'- Rcl,
GDRiECTT X6BPRORS BHA° BRS
EXTERIOR -83N' _ L._.JT ,NTEXWN DEXIOIX
EXWINDOW REMOVE EXIST ATEXOPGS) - IX1 L000.TI N (�COVERED CH
NEW WRDOM' LOGTgN WINDOW_ IPC m. •LOSET- -N" / (RX:I SLAB
®IX OR OPG Id Psj
P '
I
F 4ti__ NEW EGRE iMNDOVV
E%.WALK EIEC RANGE NEW B_AN .1
REFh , GRADE:
LLADB
III RI2X10X5FT HUNG."T•W<
708E -
MODUTED iKTiC11EN BA 1 m f d '•
70 KEW C.i it
PORCH
(•¢I77 m/u!O ., .___ + UN SLOPED CLG`
_____ ___- r_____"___. ___��, ___ .__
.- � \ � ., .titiiEAs
PTION.D ORATNE •- - .__. - ___ _ i CL >r
PORCH RAgING.PER 'I I(CABINET$ Iq � NEw BEAM_ 6.2920) UPDATED AND RE'S5(IED FOR REVEI'1
OYMER NYSE 11 `• r D'R� --------�W
S _ =3_t -i "]' k' MAIN Imo+ '.02107 1591._D FOR SJBN'TT4L QCY:EW
s PORCH \ �-.___:._________--_—,I i :''
~ P
NEW ,, LAB _______, ___________ ' BSPLRHFAi-
SPLRHEATFUMPUNIT���--- TKORN.LG fiA
CONC. - •WALLMTDABOVf.DR 04.r 2023 15SUED FOR REV8.O
i FN.WDOD FLDDawG NEW i 2°BF A EXIST.(925 HOUSE DIMENSIONS TO 1 e
i
-TO BE DEMOLISHED PORCH ° (szscsr� VAIIFlNSH —MLMTP T
L________ (•EL 1]T EGGYPTOGY ____ __
I / DCIOR 1' ( �I IXsr LS T10�'>"•' ° __ ISSUES AND REVISIONS:
-EXISTINGTOREMAIN - GREAT ROOM roo° ) LAUNDRY /!j'hER
NEW WALK_ w WITH KITCHEN (TYP) CL BFARING%OCLOAD;'
®-NEW INTERIOR PARTITION NEW ORCH ROOF• "" OCDf OOTNG ' N $ � WHD%R I I P ROPOS ED INTERIOR
(I)REF EAST ELEVATION 2%BTfFT-EXISTING EXTERIOR WALL "E1N49A`S £0R G RENOVATIONS
NEW GLDO I�t AD[D OYP) .['.
•P W/SCREEN OR M BATH:_
c.nIE iLR_:�_`. oDuxrERwr •+
- 3,� vAFArT casrDEtow -
- ,ra H• +y 4V 1 ry
DRAWING LEGEND - BASEMENT AND
E%.WIND.LOCW )2X8 HDR EX YAND LOON EK NANO.LOCN EJL wIND.I EX WND.IOCN EX t ND LOON
TIN . OF « EX FIRST FLOOR
NOTE:ALL NEW WINDOWS NOTE'REFER TO EXISTINGRENOVATION PLAN
NEW RHNFCONC _______ ANDDOOR OPENINGSJS CONDITIONS DRA WING
LAND ON CLHI FTORLESS-NEW CEX-10I,FOREGSrG
FN MADD STEP NTFR ON HEADERS=R)2XB INTw ERR1AYOUT
REOUIREDTOGRADE
Q� (TRISERMAX)
N JOB N0: DWG.NO.
- FIRST FLOOR-RENOVATION PLAN DATE: 04.14.2023
A SCALE:1/4" = 1'-T — — /�\ 1®®
°;GALE: AS NOTED -
DRAWING BY. KWB
S.C.T.M. NO. ' DISTRICT: 1000• SECTION: 122 BLOCK: 6 LOT(S). 7
CONC. SIDEWALK
CONC. CURB
FACTORY ANTE
EDGE OF PAVEMENT
REBAR I J SL S 17053'20" E ASPHALT
APRON 90.00'
�
Fc x�6x-�.-x.`._x ��x
1.9'W 'CHAINLINK FE CE' 255.52' h�
0.91S 2.9'W F+r
0.4'N M�
z O
°
Ln
w
w o
m COVEREDf CO.C.VdA►-K
92 b
O CONC..
x WALL 205' w
n O/L
Z FRAME: 27.9'
v mod -DWELLING ;� o
#265 =o U
ON RILCO
LAND N/F
O — OF
J.AYTULIN
28.2'
CONC. p
LAND N/F STOOP 0 W
OF O
S.RAY I
1 �z
S 17053'20"-E 60.00'O/L 22S
6'CHAINLINK FENCE 0/L
i 0.2'E
w CONC.
z' PATIO
w
x Y
� z w
( Q o
U
0
U U
�U �
Oo _ QOO
1 =
0
IN x
L, FC
. FC
6'CHAINLINK FENCE 1.0'S
N 18025'20" W
LAND N/F 150.00'
OF, THE WATER SUPPLY, WELLS, DRYWELLS AND CESSPOOL
STRONGS#9605 MAIN ROAD LLC LOCA77ONS SHOWN ARE FROM FIELD OBSERVATIONS
AND OR DATA OBTAINED FROM OTHERS
AREA: 21,487.33 SQ.FT., or 0.49 ACRES ELEVATION DATUM:
UNAUTHORIZED ALTERATION OR ADDITION TO THIS SURVEY IS A VIOLATION OF SECTION 7209 OF THE NEW YORK STATE EDUCATION LAW. COPIES OF THIS SURVEY
MAP NOT BEARING THE LAND SURVEYOR'S EMBOSSED SEAL SHALL NOT BE CONSIDERED TO BE A VALID TRUE COPY. GUARANTEES INDICATED HEREON SHALL RUN
ONLY TO THE PERSON FOR WHOM THE SURVEY IS PREPARED AND ON HIS BEHALF TO THE 717LE COMPANY, GOVERNMENTAL AGENCY AND LENDING INS77TU77ON
LISTED HEREON, AND TO THE ASSIGNEES OF THE LENDING INS77R1770N, GUARANTEES ARE NOT TRANSFERABLE.
THE OFFSETS OR DIMENSIONS SHOWN HEREON FROM THE PROPERTY LINES TO THE STRUCTURES ARE FOR A SPECIFIC PURPOSE AND USE THEREFORE THEY ARE
NOT INTENDED TO MONUMENT THE PROPERTY LINES OR TO GUIDE THE EREC71ON OF FENCES, ADD177ONAL STRUCTURES OR AND 07HER IMPROVEMENTS EASEMENTS
AND/OR,SUBSURFACE STRUMRES RECORDED OR.UNRECORDED ARE NOT GUARANTEED UNLESS PHYSICALLY EVIDENT ON THE PREMISES AT THE 77ME OF SURVEY
SURVEY OR DESCRIBED .PROPERTY CERTIFIED TO: MID ATLANTIC LLC;
MAP OF:
FILED:
SITUATED AT.MATTITUCK
TOWN OF:SOUTHOLD KENNETH M WOYCHUK LAND SURVEYING, PLLC
SUFFOLK COUNTY, NEW YORK Professional Land Surveying and Design
41 P.O. Box 153 Aquebogue, New York 11931
FILE #223-08 SCALE:1"=20' DATE: 1"=20' PHONE (631)298-1588 FAX (631) 298-1588
N.Y.S. LISCC, NO. 050882
PREVO INSPECTION SURVEY
LOCATION: �� (1 \ SCTM#:1000-
SUBDIVISION: MAP#: /yZ.r&—::� LOT(S):
NAME OF OWNER(S):
OCCUPANCY TYPE: �� 1 o
IPA kee-,
ADMITTED BY: ACCOMPANIED BY:
KEY AVAILABLE: SOURCE OF REQUEST: DATE:
STRUCTURE: -
TYPE OF CONSTRUCTION: #STORIES: # EXITSI
FOUNDATION: BASEMENT: 'CRAWLSPAC .
#OF BEDROOMS 1ST FLOOR: 2ND FLOOR: 3RD FLOOR:
BATHROOM(S): TOILET ROOM(S): UTILITY ROOM:
PORCH, TYPE: DECK, TYPE: PATIO, TYPE:
BREEZEWAY: FIREPLACE: GARAGE:
DOMESTIC HOT WATER: TYPE HEATER; _ �O A/C:
TYPE HEAT: WARM AIR: �,�-���' HOT WATER:
# OF KITCHENS: One'--, FINISHED BASEMENT:
OTHER:
ACCESSORY STRUCTURE•r
GARAGE, TYPE OF CONST: STORAGE, TYPE OF CONST:
SWIMMING POOL: GUEST, TYPE OF CONST:
OTHER:
VIOLATIONS:.CHAPTER=]44�&-NYS:UNIFORMt0DE:
LOCATION: DESCRIPTION: ARTICLE/SECTION:
REMARKS:
leofr
INSPECTORS. J h DATE:
TIME START: TIME END: