Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
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