No preview available
HomeMy WebLinkAbout51253-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#: 51253 Date: 10/08/2024 Permission is hereby granted to: Benjamin Bennett 160 Ainslie St Apt 1 Brooklyn, NY 11211 To: Install in-ground gunite swimming pool at existing single-family dwelling as applied for. Premises Located at: 1220 Ninth St, Greenport, NY 11944 SCTM#45.-6-9.2 Pursuant to application dated 08/15/2024 and approved by the Building Inspector. To expire on 10/08/2026. Contractors: Required Inspections: FOOTING/REBAR, ELECTRICAL- ROUGH, ELECTRICAL- FINAL, DRAINAGE, FINAL, Fees: SWIMMING POOLS-IN-GROUND WITH FENCE ENCLOSURE $300.00 CO Swimming Pool $100.00 Total S400.00 Building Inspector Y"MY 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) 765-95021tt : wwrutlaoldto �a� o Date Received IF APPLICATION FOR BUILDING PERMIT For Office Use Only " PERMIT NO. ,5�a? s.3 Building Inspector; AUG 1 5 2024 D Applications and forms must be filled out in their entirety. Incomplete applications will not be accepted. Where the Applicant is not the owner,an Building DePartmenit Owner's Authorization form(Page 2)shall be completed. Town of Southold Date:08/16/2024 OWNER(S)OF PROPERTY: Name:Ben and Carolyn Bennett SCTM# l000-045.00-0600-009.002 Project Address: 1220 Ninth St, Greenport, NY 11944 Phone#:917-442-9487 Email:benneb@gmail.com Mailing Address: 160 Ainslie St, APT 1, Brooklyn, NY 11211 CONTACT PERSON: Name:Peter DePasquale (architect) Mailing Address:370 Lexington Avenue, Suite 407, NY, NY 10017 Phone#:516-383-5341 Email:pete@gdp.work DESIGN PROFESSIONAL INFORMATION: Name:Peter DePasquale (architect) Mailing Address:370 Lexington Avenue, Suite 407, NY, NY 10017 Phone#:516-383-5341 Email:Pete@gdp.work CONTRACTOR INFORMATION: Name:North Fork Woodworks, attn: Scott Edgett Mailing Address:810 Traveler St, Southold, NY Phone#:631-298-7900 Email:scott@nfwoodworks.com DESCRIPTION OF PROPOSED CONSTRUCTION ❑New Structure ❑Addition ❑Alteration ❑Repair ❑Demolition Estimated Cost of Project: ❑Clther Pool,Pool Patio,Pool Fence $125,000 Will the lot be re-graded? ❑Yes ANo Will excess fill be removed from premises? ❑Yes BNo 1 Docusign Envelope ID:1993D390-6A1 F-47A5-A283-ACF9D69A5161 PROPERTY INFORMATION Existing use of property:Single Family Residence Intended use of property:Single Family Residence Zone or use district in which premises is situated: Are there any covenants and restrictions with respect to R40 - this property? RYes ONO IF YES, PROVIDE-A COPY. N 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 210AS of the New York State Penal Law. Application Submitted By(print name :Peter DePasquale @Authorized Agent ❑Owner Signature of Applicant: Peter,J DePasquale Date: 07/18/2024 STATE OFMW*MK) Florida L N1 V SS: COUNTY OF Broward) LNiV Peter DePasquale being duly sworn, deposes and says that(s)he is the applicant (Name of individual signing contract)above named, (S)he is the Agent (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 PAVdA 18 July 24 day of 20 Notary Public Luis Davila pip6pYafa��� LUIS DAVILA Notary Public-State of Florida o Commission#HH51 ROP r� r l OWNER AUTHORIZATION Expires on April 21,202e or,r< (Wh re the applicant is not the owner) 1410� � Notarized remotely online using communication technology via Proof. Benjamin Bennett residing at 160 Ainslie St, Apt 1, Brooklyn, NY 11211 do hereby authorize Peter DePasquale to apply on my behalf to the Town of Southold Building Department for approval as described herein, g 07/17/2024 Owner's Signature Date Benjamin Bennett Print Owner's Name 2 DATE(MMIDDNYYY) AC CERTIFICATE OF LIABILITY INSURANCE 07/17/2024 THIS RTIFICATE 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 pollcy(les)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 INN_ , nt s), Insurance Center PHONE 1 cal Sum ort FAX _., this certificate does not confer rigIs to the certificate holder In lieu of such en orsem PRODUCER — Comulr E'dgewood Partners 63 1390-9700 C No: 631 390 9790 40 Marcus Drive NO�II NAIC# E N'IAIL _ 3rd Floor INSURER S ARkING COVERAGE .,.. .., MSMCer�sCMQ icbr�k�rs cd Melville NY 11747 (),F .�,RA— .. INSURA S"� 12294 ..D'D"1"�S'T MARINE AND t�ENEI)kAT+ I .........� _._ _ .,-.... .�.. INSURED iNSURRB - ... North Fork Woodworks Inc .m ..... -• PO Box 1407 Southold NY 11971 INSURER P 7 COVERAGES THAT THE POLICIES NSURANCCATE EABL SE D BELOW HAVE BEEN(IS7) REVISION.NUMBER: THIS IS TO CERTIFY SUED 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 SHOWN MAY AFFORDED B REDUCED CI PAID CLAIMS, HEREIN IS T TO ALL THE TERMS, DESCRIBED H SUBJECT f R POLICY NUMBERVE BEEN THE CD LEItFIESMM [CYEXP EXCLUSIONS CONDITIONS OF SUCH POLO IN, THE INSURANCE LIMITS CERTIFICATE M SURANCE AF LUSIO IES.LIMITS , (N"SK TYPE OF INSURANCE A DL POL Y CO 1'5..._ ES oecRRENGE $ 1,000,000 A X LAMS-MADE X LIABILITY P oc COMMERCIAL GENERAL EACHO III utrnnco $. 100 000 ._�- .. C �� MED FRCP(A one paryvro) $ S' OCCUR Y GL2024LHB00012 01/01/2024 O1/01 2 PREMI � _ _RTE �._.... —.wm �� ... ,PERSGNAq &ADV INJiU Y $ 1,000 000 _ ... _....� �..... GENERALAGRF'GATE GEN AGGREGATE YGAT: EPROIT APPLIES PER: PRODUCTS CS�.� AGG $ 2 a 000 OOq mm PRO- LOC MI�IOP A DTYfSR; $ AUTOMOBILE LIABILITY BODILY INJURY_.. n) $ ANY AUTO � OWNED SCHEDULED BODILY er aion (Per accident) $ AUTOS ONLY AUTOS PROPERTY DAMAGE .m� HIRED NON-OWNED (�? AUTOS ONLY AUTOS ONLY $ A U MBRELLA R EX2024LHB00009 Ol/Ol/2029 O1/Ol/2025 AGGI'EGATEEACHOCCURRENCE $ 2 OOOr000 ..IT gSpM6kCIE _� .m____.E #DER OTH. WORKERS COMPENSATION ?STaATNT ,m „ ArM r. __, - ..• AND EMPLOYERS'LIABILITY YIN SEE E ENT $ . E.L.EEACH ACCIDENT m ANYPROPRIE'FORIPARTt+IERIEXECUT'IVE ❑ N I A OFFICENMEMSEREXC'LUDED7EA EMPLOYEE E.L.E L.DI„ (mandatory in NH) Itgqts,describe under E.L.DISEASE-POLICY OMIT $ DESCRtF°TiON OF OPEPA'TIONS betow $ DESCRIPTION OF OPERATtO 1 t?C'(TIONS I VEHICLES (ACORD 101,Additional Remarks Schedule,may be attached if more space Is required) 7^ Benjamin 6 Caroly 1. nnett, is included as additional insured for general liability coverage as required by writt contract, j isA IJG P i1,V 4t - CERTIFICATE MOLDER 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. Benjamin 6 Carolyn Bennett AUTHORIZED REPRESENTATIVE 1220 9th Street Greenport NY 11949 ©1988-2015 ACORD CORPORATION. All rights reserved. ACORD 25(2016/03) The ACORD name and logo are registered marks of ACORD F-..- 1 ..4 1 Workers' CERTIFICATE OF INSURANCE COVERAGE STATE +l"orftpa�nsation under the NYS DISABILITY AND PAID FAMILY LEAVE BENEFITS LAW Soar PART 1.To be corpleted by Disability and Paid Family leave Benefits Carrier or licensed lnstarance Agent of that Carder la.Legal Name&Address of Insured lase eveetaddTess only) lb,Business Telephone Number of Insured NORTH FORK WOOD WORKS INC 631-298-7900 810 TRAVELER STREET tc.Federal Employer Identification Number of Insured or Social Security SOUTHOLD NY 11971 Number Work Location of Insured 272628352 (Only required If coverage Is specifically limited to certain locations In New York State,IA,Wrap-UP Policy) 2. nCoverKI age CIIJ! E ity uest.. Proof oP a Name o1 insurance Carrier (Entity Being Listed as the Certificate Holder) HARTFORD LIFE AND ACCIDENT INSURANCE COMPANY BENJAMIN AND CAROLYN BENNETT 1220 9TH STREET b Policy Number of Entity Listed in Box"l a" GREENPORT NY 11944 LNY-628416 Policy effective period 04/01/2024 to 03/31/2025 74-P.1ricy prvides the following benefits: A.Both disability and paid family leave benefits. ❑B.Disability benefits only. ❑C.Paid family leave benefits only. 5.Policy covers: o❑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 Si ned 07/17/2024 F r . ..•.....�"""... .... .."�"".'� ......-. ISISnaaura of Bnsmuranca CkrHret' aulaaerizi�d re•'presi-11 ve or MrS'k.ietgtased tnburaouce A7j.ita..of thit Ynsuran;e earllil) Telephone Number (212)553-8074 Name and Title:Elizabeth Tello-Assistant Director,Statutory Services 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 mailed for completion to the Workers'Compensation Board,Plans Acceptance Unit,PO Box 5200,Binghamton,NY 13902-5200. y �__.... .._ ... ..... ......— w.... .. has been checked) PART 2.To be completed b the NYS Workers Compensation Board (Only if Box 4C or 513 of Part 1 been checked) State of New York Workers' Compensation Board According to information maintained by the NYS Workers'Compensation Board,the above-reamed employer has complied with the NYS Disability and Paid Family leave'Benefits Law with respect to all of his)'her employees' Dat I gn d By (Signature e W SI nature of Authorized NYS Workers'Compensation Board Employee) Tale one Number Name and Title . .. . �.�• ------�—•��.•�� � � NYS licensed insurance Please Note:Onlyinsurance carriers licensed to write NYS disabilityand aid familyleave benefits Insurance olicies and N agents of those insurance tamers are authorized to issue Form DB-120.1. insurance brokers are NOT authorized to issue this form. D13420.1(9-17) �� � , DB-1I26.1109-17 IH AdditionAl Instructions for Form 10113-120.1 By signing this form,the insurance carrier identified in Box 3 on this form is certifying that it is insuring the business referenced in box 1 a"'for disability and/or paid family leave benefits under the 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 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 my 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 listedi 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 NY$ 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. DB-120.1(9-17)Reverse Box 66699 Albany,NY 12206 New York State Insurance Fund NYSIF PO y � nysif.com CERTIFICATE OF WORKERS' COMPENSATION INSURANCE (RENEWED) NA A A A A 272628352 AMWINS INSURANCE BROKERAGE LLC 200 ELWOOD DAVIS ROAD M, ...ao, SUITE 200 SCAN TO VALIDATE LIVERPOOL NY 13088 AND SUBSCRIBE POLICYHOLDER CERTIFICATE HOLDER NORTH FORK WOOD WORKS INC BENJAMIN AND CAROLYN BENNETT P O BOX 1407 1220 NINTH STREET SOUTHOLD NY 11971 GREENPORT NY 11944-0158 POLICY NUMBER CERTIFICATE NUMBER POLICY PERIOD DATE Z2280 317-5 685667 05/01/2024 TO 05/01/2025 4/15/2024 THIS IS TO CERTIFY THAT THE POLICYHOLDER NAMED :ABOVE IS INSURED WITH THE NEW YORK STATE INSURANCE FUND UNDER POLICY NO. 2280 317-5, 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./IWWW.NYSIF.COMICERT/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 SCOTT EDGETT NORTH FORK WOOD WORKS INC 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 ST SUR NCE FUND AT 4 DIRECTOR,INSURANCE FUND UNDERWRITING VALIDATION NUMBER: 325615146 1 1 7G I k q k ) � 3 2 . . ® ' 0 , ƒ3 § § / 0 o 0) § : . - = m ) LLI in f k { \ t ) 2 § § g 2 %0 u = 2 W:3 2 e . 2 k § to L 3 5 2 w ` U, �§ 0 % — o m D � kh E � k , \ \ \ /\} k §j �� \/ m/ Revisions No. Issue Date 1J, 15 Pool Permit 08/13/2024 Notes OCCUDANCY OR USE IS UNLAWFUL" APPROVED AS NOTED WITHOUT CERTIFICATE DATE' /0"�'--076.R# f/2-574— OF OCCUPANCY FE V02QO—`By� NOTIFY BUILDING DEPARTMENT AT 631-765-1802 8AM TO 4PM FOR THE FOLLOWING INSPECTIONS: 1. FOUNDATION-TWO REQUIRED COMPLY WITH ALL CODES OF EW FOR POURED CONCRETE N YORK STA E & TOWN CODES 2. ROUGH-FRAMING&PLUMBING AS REQUIRED D CONDITIONS OF 3. INSULATION SOUTHOLD TOWN ZBA 4. FINAL-CONSTRUCTION MUST SOUTHOLD TOWN PLANNING BOAS BE COMPLETE FOR C.O. ALL CONSTRUCTION SHALL MEET THE SOUTHOLD TOWN TRUSTEES REQUIREMENTS OF THE CODES OF NEW N.Y.S.DEC YORK STATE. NOT RESPONSIBLE FOR SOUTHOLD HPG DESIGN OR CONSTRUCTON ERRORS SCHD "MUMMATELY" RETAIN STORM WATER RUNIOFF ENCLOSE POOL TO CODE PURSUANT TO CHAPTER 236 UPON COMPLETION OF THE TOWN CODE, BEFORE "WATER" 1220 Ninth Street I% I Greenport, NY Poo l Perm it 08/13/2024 Seal&Signature: kED ARC, 3, DepqAS, 0345BS OF N GDP 1220 Ninth Street Cover 12"=T-0" 370 Lexington Ave#407 Greenport,NY 08/13/2024 New York,NY 10017 212.634.9384 O O NOTE-LEGEND AND SYMBOLS Project Info DRAWING SHEET INDEX Drawing Sheet Permit Revisions Order Dwg No. Sheet Title777 08A3/2024 No. Issue Date 00 GENERAL SUPPLY AIR DIFFUSER : : a Concrete-Cut Project Address 1220 Ninth Street A000 Cover Pool Permit 08/13/2024 Greenport,NY 11944 =NEWYORIK STATE ENERGY CONSERVATION A001 Drawin s Index RETURN AIR CTION CODE COMPLIANCE STATEMENT g Earth-Crushed Stone Zoning District R40 THE PROPOSED BUILDING REPRESENTED IN THIS 02 ARCHITECTURAL T Single Receptacle DOCUMENT IS CONSISTENT WITH THE BUILDING A052 Sky Plane Diagram Notes g p L Project Description New Single Family Residence and Pool PLANS,SPECIFICATIONS,AND OTHER Earth-Gravel CALCULATIONS SUBMITTED WITH THIS PERMIT IA053 I Site Plan and Zoning 9 Duplex Receptacle APPLICATION.THE PROPOSED SYSTEMS HAVE Lot Area 71,004 sf BEEN DESIGNED TO MEETTHE NEW YORK STATE _J Earth-Disturbed Lot Dimensions 110'x 554.39' ENERGY CONSERVATION CODE REQUIREMENTS. GFCI Duplex Receptacle-GFCI Total Coverage 16,984 sf SEE ATTACHED RES CHECK COMPLIANCE REPORT P Quad Receptacle Earth-Undisturbed ON SHEETA003 WP/ Weatherproof Receptacle Zoning Information GFCI p p Finish-Concrete Allowable JProposed lComplies Code Reference R Range Receptacle Finish-Grout Lot Area 71,004 sf - - 280 Attachment 3 Buildable Area 49,454 sf - - 280-4 DW Dishwasher Receptacle Lot Coverage 49,454*.2=9,891 sf 6,984 sf Complies 280 Attachment 3 Finish-Gypsum 9 P ® Floor Mounted Receptacle-Double Finish-Plaster Gross Floor Area 5,100+(.05*9,454)= 2,620 sf Complies 280-207 5,572 sf ® Floor Mounted Receptacle-Quad Basement - (2,589 sf)Switch - - -- -; Insulation-Fireproofing First Floor 2,620 sf '»"�'�� Principal Building Zoning Setbacks D 2-Way Switch ��- Insulation-Mineral Wool Front Yard&Primary Front Yard 50 ft 175.5 ft Complies 280 Attachment 3 Secondary Front Yard 35 ft - - 280 Attachment 3 SS Smart Switch Insulation-Rigid Side Yard 15 ft 20 ft Complies 280 Attachment 3 Both Side Yard 35 ft 50.3 ft Complies 280 Attachment 3 Rear Yard 50 ft 105.5 ft Complies 280 Attachment 3 D Dimmer Switch Masonry-Brick K Keypad Principal Building Height 35 ft 16.7 ft Complies 280 Attachment 3 QMasonry-Concrete Block C Combo Switch ® Accessory Structure Zoning Setbacks Masonry-Stone Cut Side 20 ft 25 ft Complies 280-15B 4 TV Connection Rear 20 ft 425'-1" Complies 280-15B 4 Metal-Steel Smoke Detector Accessory Structure Height Proposed 22 ft 1 8 ft Complies-T— omplies 280-15A Wood-Cut — -- — Membrane Waterproofing Wetland Boundary Setbacks SIM Wood-Face Residence 100 ft 105.5 ft Complies 275-3D Driveway 50 ft n/a Complies 275-31) 1 Elevation/Section Sanitary Leaching Pool(cesspool) 100 ft n/a - 275-3D A101 - Wood-Plywood Cut Septic Tank 75 ft n/a 275-3D Spot Elevation(Elevation/Section) Spot Elevation(Plan) T.0.SILL 0 Elevation Marker 0'-0" 101 Room name Room Name,Number,Area 150 SF 101 Door Tag Project Team 11 Window Tag 1i Partition Tag DESIGNER: ARCHITECT: STRUCTURAL ENGINEER: GARNETT DEPASQUALE PROJECTS PETER DEPASQUALE ARCH,PLLC DILANDRO ANDREWS ENGINEERING,PLLC 01 Keynote 370 Lexington Ave#407 370 Lexington Ave#407 158 COUNTY ROAD 39 New York,NY 10017 New York,NY 10017 SUITE 10 SOUTHAMPTON,NY11968 FOOX Equipment Tag LANDSCAPE ARCHITECT: OWNER: PROJECT PLANT BEN BENNETT,CAROLYN BENNETT 56755 MAIN ROAD SOUTHOLD,NY 11971 NOTE-ABBREVIATIONS Plot Plan AFF ABOVE FINISHED FLOOR HOR HORIZONTAL ADJ ADJUSTABLE I.D. INSIDE DIAMETER 554 ALT ALTERNATE MAX MAXIMUM '$ .ter' _ I A.V.B. AIR VAPOR BARRIER MIN MINIMUM BLKG BLOCKING NIC NOT IN CONTRACT Driveway BLDG BUILDING NTS NOT TO SCALE _rt BO BOTTOM OF OC ON CENTER CAB CABINET OPNG OPENING ` �� I ropos I I �, C.J. CONTROLJOINT OH OVERHEAD � � � i � � . � I ennis I CV � CL CLOSET OPP HND OPPOSITE HAND - ' CLG CEILING PNL PANEL - � / � ed\ I Court CLR CLEAR PTD PAINTED ,Say 1T W ' "' ry I l N I z atio I l I Single Family Dwelling \ CMU CONCRETE MASONRY UNIT PLYWD PLYWOOD 'f\\ CONC CONCRETE PLAM PLASTIC LAMINATE approved 5/18/2023 �\ i Proposed r >L ..'� CONT CONTINUOUS REQ'D REQUIRED Y t i Pool �C O�\ Proposed DIA DIAMETER RO ROUGH OPENING Shed J o DIM DIMENSION SIM SIMILAR o Proposed DWG DRAWING SPEC SPECIFICATION CO \ hower \ J shower , a, - - - - - - EQUIP EQUIPMENT SS STAINLESS STEEL t fence " 533. EQ EQUAL STL STEEL ► N 3 Tennis Court Perm EA EACH THK THICKNESS t � o_ _ __ � Scope F.O. FACE OF TO TOP OF 0 II - - Pod Permit FIN FINISH TYP TYPICAL o __ Scope FL FLOOR VIF VERIFY IN FIELD _ _ - - No � Outdoor Shower Permit GL GLASS UON UNLESS OTHERWISE NOTED _ _ _ - - Scope GWB GYPSUM WALL BOARD WD WOOD m I - HDWAR HARDWARE W/ WITH HT HEIGHT W/O WITHOUT Seal&Signature: AED ARC' 3, DePgSAr Q r 0345a5 � y�2 OF NEB GDP 1220 Ninth Street Drawings Index As indicated 370 Lexington Ave#407 Greenport,NY 08/13/2024 New York,NY 10017 212.634.9384 A001 Sky Plane!Diagram East to West Section Revisions No. Issue Date Pool Permit 08/13/2024 Notes / Single Family Dwelling \ / approved 5/18/2023 r----------- ---------- -----------------i / I I I 1 I Proposed Proposed I _ I Outdoor Shower Shed �r — 00 + + 0 23 I I ' ' O fl ap I a � I I Co I I OI L----------- - - ---- ---- --------- - - - -----J 425'-1" 55'-8" Sky Plane Diagram North to South Section 4 Sky Plane Plan 1/64"=1'-O" North/Sout I / \ Section i 50'-0' I o Proposed Proposed o, Outdoor Shed a ,_ _ -' ^ ropos 1, Shower \ I t c ___ �' J'" -� \ i i I I \ Proposed Outdoor I I a z - I I \ I Shower O Single Famly Dwelling O - O approved 5/18/2023 ProosShed oa osed Pool _\\ ----- - - 113'-0" �, 25'-0" I I One :Icn Property mi East/west — section 01 Exterior Elevation West-Outdoor Shower 02 Exterior Elevation North-Outdoor Shower 03 Exterior Elevation South-Outdoor Shower 04 Exterior Elevation East-Outdoor Shower 1/4"=1'-O" 1/4"=1'-O" 1/4"=1'-O" 1/4"=1'-O' p O O O \ Co Co 00 CO Seal&Signature: IED ABC Dep4S 1 s 034586 OQ� FOF NE�y GDP 1220 Ninth Street Sky Plane Diagram As indicated 370 Lexington Ave#407 Greenport,NY 08/13/2024 New York,NY 10C117 212.634.9384 A052 1 Site Plan Revisions • 1/16"=T-0" 1 \ No. Issue Date , • - 1 \ ® Pool Permit 08/13/2024 5543 9, - WV Notes • to t6 L) ' C LL i • _ �aN Deer Fence ), 6 ca FM Lot 1 �/'� _- --_ _ utomated W Tax Lot9.1 24 - ----- Gate , / _--- --- ^\ Driveway - I_ ' • i / rn,, *�'"lee_r ooTFence--- �' • - / — Single Family Dwelling nce �\ '0 �.^ approved 5/18/2023 o�Fe 1 I , I tv \ • �' . /I / C�0 11-� �� `�� +1`67 �` ' \\Qee�le° i -- 1 ( 55'-81/2" I _ •� -C / / ':' �' �� ��� p�'�a 1 Proposed 1 i Tennis Court 1 t z .(acdset�=ack i0*13 1 ap `` � `\� ' S�Zr�� i .S\de, �� S �\ % ♦ "COD 16 400. yy 4+13.4 Io 59 59 ; s4 r s (8\ FM t 2 1 1 U- 2' 3' 4' S' 6' 7 8' 9' 10' 11' \ \ ,fry �s Tax L6169.2 I 1 I `� \ , o / �; 'tOp S9 1 \^ 94 ' 1 1 Tidal Wetlands \ 1 \ \ 1 , i l ?�°fir• 6 O 1 \o- �!3' a` 1 12'-0" 5'-0" 1 \ ` \` I Boundary,As Delineated \ \ \ I I \ \ °�-�' 'm 3 14'-9"(ASL) 1 \ N i9 t�1 1 I by EN-Consultants, - - � 1 1 Tennis Court 10-3-2022 1 \ \ 1 \ \ -� ` 1 \ Proposed Pool . r? �, = _ _ Permit Scope / 0�0 Floor \ 1 9� with Auto Cover 1& a.2 Shed s� / � Proposed 1 1 \ ?Q 1 I $ Outdoor ao ; a Shower _ PO % o O, ,6° �� _ ado etback Epuip am a) 59 3.4 1 S �'' _ 26 Side and S 6'Tall Self � �J \ \ \ � I --1) \ � 1 �• � � —" _ Closing o_ \ \ \ \ \ 1 I I 1°I ` ; Covered Roof ; 0 — +13.4 — Gate j oN \\\ \ \ 1 I I I I ` �J_ — — �. Shower =�,I "' Outdoor _ — • 1 I I I I I 1 (° �vs \ z Permit Sco e - - . ' — I C r+ ` �'' p 1510"W 533.56 N87o •. "�"` Q I I l i l 11 I I — \ o�0 '01 \ Q. I I—I r I I _ I I ,� C 2 Zoning Diagram Tax Lot 9.3 1/32 =1 0 Pool Permit I I I I I I Scope . -- Ile • _ \ Stairwell. 1 `� ( �� v i Single Family Dwelling approved 5/18/2023 ` d- grade EL - Deck mR' Y �f„13.4 Proposed,-- co`.; t c �✓. e ,+ Tennis Court= Prop \ _ v er: 4i Masonry Patio r+' 1 :.•: = `I m` ` 3 Pool Section East/West ettY Line o eYardSJac i �� 1 1 Story prop '- I 2p Residence 1 9> -I t 1 1 I c 3/16"=T-0" __ - Stone Pod Coping, Stone Pavers _ ' N �, i FF EL+14.75 ! 1 j 1 u. N 1 Mr` 1 1 Z rn r ' m Deck . Proposed '��°%� _ .. '�' b " �. \ o i m i ! Pool s 50 -0 ,��//, ------ --------- --- --- Dry Pack i II�, '� Gunnite Shell w/ // //Corn ed Base // // / / tl �N N ,� i_ I '�, Proposed \\\� Mable Dust Finish j\\�j 50'-0" o m `�� RoofIM Proposed �� Shed =%' Overhang Outdoor _ ) Deck ' Tennis Court Permit POOL NOTES STRUCTURAL NOTES: ' _ ' � '— f Outdoor Shower Scope 1. IN GROUND POOL SHALL COMPLY WITH 1. GUNITE POOL WILL BE BUILT TO CODE WITH#3 t NI Permit Scope REBAR 12 INCHES ON CENTER P2902 202PROTECTI0N OF 2 OF THOTABLE WATER SUPPLY PERE NEW YORK STATE RESIDENTIAL HORIZONTALLY AND 6"ON CENTER IV VERTICACALLY LLY 0) � 25'S►deYard Setback Pool Permit CODE PAST THE FIVE FOOT MARK.THREE PIECES OF#4 t Scope t 2. IN GROUND POOL SHALL BE DESIGNED IN REBAR WILL BE PLACED IN BEAM WRAPPING POOL. i _ _ Buildable Lot Coverage CONFORMANCE WITH ANSI/APSP/ICC 4 PER ALL CONCRETE WILL HAVE A MINIMUM PSI OF 4500 i o _ _-- - ' Area R326.3.2 OF THE 2020 NEW YORK STATE WALLS AND FLOOR WILL BE A MINIMUM OF 6" 1 _ - - " Boundary RESIDENTIAL CODE EXCEPT IN BOND BEAM WHICH WILL BE 10.5"IN Proposed House Footprint: 2,515 sf Buildable Area: 49,454 sf 3. POOL SHALL BE ALARMED PER R326.7 PER THE 2020 POOL TO ALLOW FOR 12"COPING. _ _ - -- Roof Overhang 105 sf (See Survey Sheet 050) Seal&Signature: NEW YORK STATE RESIDENTIAL CODE _ _ _ - - - - Pool to Coping: 869 sf t _ - Masonry Patio: 648 sf 20%Lot Coverage 4. POOL SHALL HAVE ENTRAPMENT PROTECTION PER t_ - -- - - Tennis Court: 1,920 sf Allowable by Code: 9,891 sf Shed: 136 sf �ES. Dep S, R325.6 PER THE 2020 NEW YORK STATE Outdoor Shower: 42 sf RESIDENTIAL BUILDING CODE 5. TEMPORARY BARRIERS SHALL BE ERECTED DURING INSTALLATION OR CONSTRUCTION AS PER R326.4.4 Decks: 93 sf PER 'THE 2020 NEW YOFK STATE RESIDENTIAL Lightwell: 93 sf BUILDING CODE Stairwell: 70 sf `l -4. 6. Pool-FENCE AND GATES SHALL COMPLY WITH SECTION R326.5 OFTHE2020 NEW YORK STATE Total Lot Coverage: 6,984 sf s UNIFIED BUILDING CODE Site Plan Based on Survey By Scalice Dated 02/14/2023 �9T� 034585 OF NEB GDP 1220 Ninth Street Site Plan and Zoning As indicated 370 Lexington Ave#407 Greenport,NY 08/13/2024 New York,NY 10017 212.634.9384 A053