HomeMy WebLinkAbout51254-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#: 51254 Date: 10/08/2024
Permission is hereby granted to:
Benjamin Bennett
160 Ainslie St Apt 1
Brooklyn, NY 11211
To:
Construct tennis court as applied for. Maximum 4'-0" high fence permitted in front yard
location.
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:
Fees:
Sports Court-Tennis/ Pickleball $125.00
CO Accessory $100.00
Total $22S.00
Building Inspector
TOWN OF SOUTHOLD—BUILDING DEPARTMENT
S Town Hall Annex 54375 Main Road P. O. Box 1179 Southold,NY 11971-0959
Telephone (631) 765-1802 Fax (631) 765-95021rtt s: �° ay. otloldtovran .'oY
Date Received
APPLICATION FOR BUILDING PERMIT
For Office Use Only
PERMIT NO. J Building Inspecta :
Applications and forms must be filled out in their entirety. Incomplete B lldlng Opal me'nt'
applications will not be accepted. Where the Applicant is not the owner,an Town of Southold
Owner's Authorization form(Page 2)'shall be completed.
Date:08/16/2024
OWNER(S)OF PROPERTY:
SCTM# s000-045.00-0600-009.002
Name:Ben and Carolyn Bennett
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
F
e#:516-383-5341 Email:pete@gdp.work
GN PROFESSIONAL it
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:$10 Traveler St, Southold,.. NY
Email:scott@nfwoodworks.com
Phone#:631-298-7900
DESCRIPTION OF PROPOSED CONSTRUCTION
Estimated Cost of Project:
❑New Structure ❑ E
Addition ❑Alteration ❑Repair ❑Demolition tim
Other Tennis Court
Will the lot be re-graded? ❑Yes MNo Will excess fill be removed from premises? Dyes 59 No
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? DYes ❑No 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 namel:' eter DePasquale RAuthorized Agent ❑Owner
Signature of Applicant:
Peter) eX rfvAle Date: 07/18/2024
STATE OFMWVMK) Florida L tA V
SS:
COUNTYOFX->W Broward) LN,V
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
18 July 24
day of 20
Notary Public
Luis Davila
Vk'Y hAlr�/Y LUIS DAVILA
oh r Notary Public-State of Florida
Commission#HH 518
ROP RTY OWNER AUTHORIZATION
LY
,* 4 Expires on April 21,2028
(UJh re the applicant is not the owner)
�'rpprrd9wi41'P'�1 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,.
m��sie°a ny: 07/17/2024
UANIIn. (/r.vw�Ml
Owner's Signature Date
Benjamin Bennett
Print Owner's Name
2
DATE(MM/DD/YYYM
1+ CERTIFICATE OF LIABILITY INSURANCE --[ o7/17/2024
RMATION ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE HOLDER. THIS
THIS CERTIFICATE IS ISSUED AS A MATTER OF INFO
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.
IMPOR1.TANT: If the certificate holder is an ADDITIONAL INSURED,the policy(les)must have ADDITIONAL INSURED provision',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
631 390 979_ .
Insurance PHONE T Corcial __Su ort
this certificate� does not confer ri, hts to the certificate holder In lieu of such oenAdorsemen s . FAX
NAMIM -�..
Bdgewood Partners Ins fl a.tlsv,EIIII:„ (631 39079700w m �ww, lam. 1. . ). -• —
40 Marcus Drive E-MAIL MSMCertsCM@e clarltikers ccx _ NAIC#
3rd Floor ASS..... -
Melville NY 11747 INSUR'ER8A9FORDNNGdVERAGIT_ ...._
1p!SURERA.SOUTHWEST MARINE AND GENERAL I 12294
INSURED. ...�--.�...._._.._ .. �...... ....._.�--�
INSURE_�m-,_
North Fork Woodworks Inc _INSURERC ...... •-
PO Box 1407 INSURERD . _
Southold NY 11971
COVERAGES HN CERTIFICATE NUMBER:Cert ID 33893 (17) REVISION NUMBER:
THIS IS TO CERTIFY THAT THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POLICY PERIOD
INDICATED. NOTWITHSTANDING ANY REQUIREMENT, TERM OR CONDITION OF ANY CONTRACT OR OTHER DOCUMENT WITH RESPECT TO WHICH THIS
SUED OR MAY PERTAIN, E INSURANCES AFFORDED BY THE PCOLII�CIIES DESCRIBED IC�RIBs HEREIN IS SUBJECTAA O ALL THE TERMS,
CERTIFICATE EXCLUSIONS ANCONDITIONS NCE OF SUCH mPOLICIES.NL MITS POLICY
MAY eHAVE BEEN REDWUDCE IS ED BY PANI�mw
L TYPE 1,000,000
A X COMMERCIAL GENERAL LIABILITY MM EACH OCCURRENCE
_.. . � 100,000
CLAIMS-MADE A I OCCUR Y GL2024LHB00012 Ol/Ol/2024 01/01/2025 PR Ia(J , S( �agpp rearcq ..$�
- . MED EXP(Ary one teen) $ 5,000
PERSONAL&ADVINJYRY $ 1,0o0 000
_.. �..._ ... 0,000
-.-- GENERAL AGG tGAT'AGG . _
GEN'L AGGREGATE LIMIT APPLIES PER: $ Z 000,000
-- T°RODUCTS CO .
POLICY JECT LOC
OTHI R: COM INED SINGLE LIMP $
AUTOMOBILE LIABILITY ( eraccldfnMj^_._" �.....--�w _. .
_ BODILY INJURY(Per person) $
ANY AUTO DILY INJURY(Per accident)
OWNED SCHEDULED BO
AUTOS ONLY AUTOS OFER rY DA4rtVAGE
HIRED NON-OWNED )?�rideaak� ..... .. ..
AUTOS ONLY AUTOS ONLY
A UMBRELLA LIAB X OCCUR
EX2024LHB00004 O1/01/2024 1/01/2'025 EACHOCCURRENCIz $ 2,000,000
g 2,000,000
.._.. _. ......_ _AAD �GGRECiATE
X ..._ $ � . ...
EXCESS LIARB CLAIM$I�P4Ar7E
_ DED RETEN'TION$, PER OTH-
WORKERS COMPENSATION ST_TfA gR
AND EMPLOYERS'LIABILITY y/N E.L.EAC
H AOCIDEMT
ANYPROPRIE TQPJPART?4E PJEXECU-rIVE
OFFICEWME,MBEREXCLUDE07 N/A E.L.DISEASE-EA EMPLOYEE $
(Mandatory In NH)
w. ...
II yd i.describe wndar E.L.DISEASE-POLICY LIMIT $'
DESCRIPTION OF OPERATIONS below'
$
DESCRIPTION OF OPERATIONS I LOCATIONS I VEHI tES (ACOR 90 Additional a ks'Schedule,may be attached if more space is required)
/ Remarks
Benjamin & Carolyn Bennett, L.s a'nclude&a ,) dditi insured for general liability coverage as
required dry written c ntF ct,
V
r, - it
CERTIFICATE HOLDER � CANCELLATION
SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE
THE EXPIRATION DATE THEREOF, NOTICE WILL BE DELIVERED IN
ACCORDANCE WITH THE POLICY PROVISIONS.
Benjamin & Carolyn Bennett
AUTHORIZED REPRESENTATIVE
1220 9th Street
Greenport NY 11944 �ggg.2015 ACORD CORPORATION. All rights reserved.
I O
ACORD 25(2016I03) The ACORD name and logo are registered marks of ACORD
N1 Workers' CERTIFICATE OF INSURANCE COVERAGE
STATE Compensation under the NYS DISABILITY AND PAID FAMILY LEAVE BENEFITS LAW
Board
PAR"G 1.To be completed tt Disabili and Paid F'N y _ 1b.Business Telephone Number
Agent of that Carrier
y '
anvil Leave benefits Carrier or Licensed I
I. .-_.W�-�..�
"Ia,L4,,�a,INwrygiyle,l�r,,,�4{tdre^Srr.OflnSWlre'dlusestreetaddressonly mberofinsured
NORTH FORK WOOD WORKS INC
631-298-7900
810 TRAVELER STREET
1c,Federal Employer Identification Number of Insured or Social Security
SOUTHOLD NY 11971 Number
Work Location of Insured 272628352
(Only required lfcoverage Is specifically limited to certain locations In New York State,i.e•,Wrap-Up Policy)
2.Name and Address owl Entity Requesting Proof of a Name of Insurance Carrier
Coverage(Entity Being Listed as the Certificate Holder) HARTFORD LIFE AND ACCIDENT INSURANCE COMPANY
BENJAMIN AND CAROLYN BENNETT
1220 9TH STREET 3b Policy Number of Entity Listed in Box"I a"
GREENPORT NY 11944
LNY-628416
c Policy effective period
04/01/2024 to 03/31/2025
4.Policy provides the following benefits:
n❑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 per)ury„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& eav relm
�
�' (5hgrwa'ruao.or irrs-uranc+e earrior"s.authc"�rGzed ropte�entattva or NYS twicAxnaod Nn�urarVre'.A,geatt of that lae'suranco canrrerl
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 56 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.
PART 2.To completed b
p the NYS Workers"Compensation._ .. - • _ (Only if Box 4C or 5B of Part 1 has been checked)
State of New York
�... ...�__... .....�.....�_...�......�.�....��....—.�_... .... ..
be
Workers' Compensation Board
According to information maintained by the NYS Workers"Compensation Board,the above-named employer has complied with
the NYS Disability and Paid Family Leave Benefits Law with respect to all of hisiher employees-
Dot_ a 12ne .... ._ � .
- �ISlgnature of Authorized NYS Workers'Compensation Board Employee)
th
Telephone Number Name and Title _ ..
... caind censed s insuform.
Please Note:Only
°insurance carriers licensed to write NYS disabill and id familf,1Barre benefits rnsu i Il
rance
agents of those insurance tamers are authorized to Issue Form D1 120.1. Insurance brokers are lwl07 uthorid � ssu
DB-120.1(9-17) III DB-3,I2 0.2 I 01IM111 IH
Additional Instructions for Form D13-120.1
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"l 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 rnaill.) Otherwise,this Certificate is valid for one year after this form® is approved by the insurance carrier or
its licensed agent,or until the policy expiration date listed in Box 3c,whichever is earlier
This certificate is issued as a:matter of information only and confers no rights upon the certificate holder.This certificate
does not amend, extend or alter the coverage afforded by the policy listed, nor does it confer any rights or responsibilities
beyond those contained in the referenced policy.
This certificate may be used as evidence of a Disability and/or Paid Family Leave Benefits contract of insurance only while
the underlying policy is in effect.
Please Note: Upon the cancellation of the disability andfor paid family leave benefits policy indicated on this
form, if the business continues to be named on a permit,license or contract Issued by a certificate holder,the
business must provide that certificate holder with a new Certificate of NYS Disability and/or Paid Family Leave
Benefits Coverage or other authorized proof that the business is complying with the mandatory coverage
requirements of the New York State Disability and Paid Family Leave Benefits Law.
DISABILITY AND PAID FAMILY LEAVE BENEFITS LAW
§220. Subd. 8
(a) The head of a state or municipal department„ board,commission or office authorized or required by law to issue any
permit for or in connection with any work involving the employment of employees in employment as defined in this article,
and not withstanding any general or special statute requiring or authorizing the issue of such permits, shall not issue such
permit unless proof duly subscribed by an insurance carrier is produced in a form satisfactory to the chair,that the
payment of disability benefits and after January first,two thousand and twenty-one,the payment of family leave benefits
for all employees has been secured as provided by this article. Nothing herein, however, shall be construed as creating
any liability on the part of such state or municipal department, board, commission or office to pay any disability benefits to
any such employee if so employed.
(b) The head'!of a state or municipal department,, board, commission:or office authorized or required by law to enter into
any contract for or in connection with any Work involving the employment of employees in employment as defined in this
article and notwithstanding any general or special statute requiring or authorizing any such contract, shall not enter into
any such contract unless proof duly subscribed by an insurance carrier is produced in a form satisfactory to the chair, that
the payment of disability benefits and after January first,two thousand eighteen, the payment of family leave benefits for
all employees has been secured as provided by this article.
DB-120.1(9-17)Reverse
iel%
NYSIF
New York State Insurance Fund
PO Box 66699,Albany,NY 12206
� nysif.com
CERTIFICATE OF WORKERS' COMPENSATION INSURANCE (RENEWED)
NA A A A A 272628352 "
AMWINS INSURANCE BROKERAGE LLC
200 ELWOOD DAVIS ROAD '•
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 ll 05OLICO24 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/MIWW.NYSIF.COM/CERTICI RTVAL.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 STAT SUR NCE FUND
DIRECTOR,INSURANCE FUND UNDERWRITING
VALIDATION NUMBER: 325615146
11 7C 7
�
k g z
) � 3
CL§ § e � .
o � 2 2 § ® CO
fv § § 3 U) R f k §
:ad LU . ° - ° 04 �
oe z 2 � • ) —
� c w ' R G
§� K 2 ) § § k
%) LU = 2
0 CC ° K
0 z § .3
-j a 2 w
&
k\/ ( E
\. \k ) 0
d-S 5 Ie S Yoe S
Revisions
�j G , No. Issue Date
Tennis Court Permit 08/13/2024
APPROVED AS NOTED
# OCCUPANCY OR Notes
DATE-/0' t'O
FEd ,�-(,CIO 13Y:. USE IS UNLAWFUL
NOTiFY-BU1,1-01 D'ErPARTM,ENT AT WITHOUT CERTIFICATE
631-765-1302 8AM TO 4PM FOR THE
OF OCCUPANCY
7t
I FC, I R E D
F&.
2. R(J
& INSULkiI id
4. FINAL-CONSTRUCTION MUST
BE COMPLETE FOR C.O.
ALL CONSTRUCTION SHALL MEET THE COMPLY WITI-1 Al�L CODES OF
REQUIREMENTS OF THE CODES OF NEW NEW YORK SIA!I: & 'FOWN CODES
YORK STATE. NOT RESPONSIBLE FOR AS REQUIRED AND CONDITIONS OF
DESIGN OR CONSTRUCTON ERRORS SOUTHOLD TOWN ZBA
SOUTHOLD TOVIN PLANNJ'IG pofpj
SOUTHOLD TOWN TRUSTEES
NYS,DEC
RETAIN STORM WATER RUNOFF SOUTHOLD HPC
PURSUANT TO CHAPTER 236 SCHD
OF THE TOWN CODE.
Of]
rv, 1220 i nth Street
Green ort 7 INy
Tennis Court Permit
08/13/2024
Seal&Signature:
�tiRAIgC
S. Dep'Aq
1 034565
OF NEB
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
NOTE-LEGEND AND SYMBOLS Project Info DRAWING SHEET INDEX
Drawing Sheet Permit Revisions
Order 1DwgNo. ISheetTitle 08/13/2024 No. Issue Date
SUPPLY AIR DIFFUSER _ Concrete-Cut Project Address 1220 Ninth Street NEW 00 GENERAL YORK STATE ENERGY CONSERVATION A000 Cover Pool Permit 08/13/2024
RETURN AIR Greenport,NY 11944 CONSTRUCTION CODE COMPLIANCE STATEMENT 9
A001 Drawings Index
Earth-Crushed Stone Zoning District R40 THE PROPOSED BUILDING REPRESENTED IN THIS
m DOCUMENT IS CONSISTENT WITH THE BUILDING 02 ARCHITECTURAL
r Single Receptacle PLANS,SPECIFICATIONS,AND OTHER A052 Sky Plane Diagram Notes
Project Description New Single Family Residence and Pool
rm Earth-Gravel CALCULATIONS SUBMITTED WITH THIS PERMIT IA053 ISite Plan and Zoning
'tt' Duplex Receptacle Lot Area 71,004 sf APPLICATION.THE PROPOSED SYSTEMS HAVE
BEEN DESIGNED TO MEET THE NEW YORK STATE
(n GFCI Earth-Disturbed Lot Dimensions 110'x 554.39' ENERGY CONSERVATION CODE REQUIREMENTS.
�r Duplex Receptacle-GFCI Total Coverage 16,984 sf SEE ATTACHED RES CHECK COMPLIANCE REPORT
9 Quad Receptacle Earth-Undisturbed ON SHEET A003
rnn WP/ Weatherproof Receptacle s ° _= Zoning Information
GFCI p p Finish-Concrete Allowable Proposed Complies 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 g p
® Floor Mounted Receptacle-Double
Finish-Plaster Gross Floor Area
5,100+(.05*9,454)=5,572 sf 2'620 sf Complies 280-207
® Floor Mounted Receptacle-Quad Basement - (2,589 sf) -
Switch 's,..";"`:�: '
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
5S 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
Masonry-Concrete Block
C Combo Switch ® Accessory Structure Zoning Setbacks
4 Masonry-Stone Cut Side 20 ft 25 ft Complies 280-15B
TV Connection Rear 20 ft 426-1" Complies 280-15B
Smoke Detector Metal-Steel Accessory Structure Height
Wood-Cut Proposed 22 ft 8 ft Complies 280-15A
-- -- — Membrane Waterproofing Wetland Boundary Setbacks
SIM Wood-Face Residence 100 ft 105.5 ft Complies 275-3D
1 Driveway 50 ft n/a Complies 275-3D
A101 Elevation/Section Sanitary Leaching Pool(cesspool) 100 ft n/a - 275-31)
Wood-Plywood Cut Septic Tank 75 ft n/a - 275-31)
Spot Elevation(Elevation/Section)
Spot Elevation(Plan)
T.O.SILL Elevation Marker
0'-0"
101 Room name Room Name,Number,Area
150 SF
101 Door Tag
Project Team
1 i 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,NY 11968
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
ALT ALTERNATE MAX MAXIMUM
A.V.B. AIR VAPOR BARRIER MIN MINIMUM j .✓'
BLKG BLOCKING NIC NOT IN CONTRACT Driveway
BLDG BUILDING NTS NOT TO SCALE
BO BOTTOM OF OC ON CENTER -
CAB CABINET OPNG OPENING - - -
C.J. CONTROLJOINT OH OVERHEAD
CL CLOSET OPP HND OPPOSITE HAND _- �� ^� enon°s
CLG CEILING PNL PANEL �. \ I Dort l l
t I I.
CLR CLEAR PTD PAINTED �rzo w Mas ry l l
l°
CMU CONCRETE MASONRY UNIT PLYWD PLYWOOD _ —S8� Single Family Dwelling t i y l l in i
CONC CONCRETE PLAM PLASTIC LAMINATE ,_ - - ' approved 5/18/2023
oposed
CONT CONTINUOUS REQ'D REQUIRED r t P Pool
DIA DIAMETER RO ROUGH OPENING t I t �� ��� Proposed
DIM DIMENSION SIM SIMILAR
DWG DRAWING SPEC SPECIFICATION t� N �` _ _ - J O oor shed
t C L_ ` _ Shower ��——
EQUIP EQUIPMENT SS STAINLESS STEEL t Face _ -� 533.
EQ EQUAL STL STEEL t 3 Tennis Court Perm
EA EACH THK THICKNESS t F 9_ _ _- - - - Scope
F.O. FACE OF TO TOP OF o t _ _ - - - pool p
FIN FINISH TYP TYPICAL o _ _-- Scope
FL FLOOR VIF VERIFY IN FIELD N _ _ _ - Outdoor Shaver Permit
GL GLASS LION UNLESS OTHERWISE NOTED m _ _ s
GWB GYPSUM WALL BOARD WD WOOD N87o 15 IT`NScopel., _ —
HDWAR HARDWARE W/ WITH
HT HEIGHT W/O WITHOUT
Seal&Signature:
,ED A�qC
J, DePq,,
s
a34595 O¢�
FOF NEW`
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
(------------- -------------------- --- - -�
/ I I
I I
I I o \
I I o
Proposed Proposed
Outdoor Shower Shed
0o i +
I o O 1
fl I CID Co
l o
I � 0.
o e I I
O I I
O I I
425'-1" � 55'-8"
Sky Plane Diagram North to South Section 4 Sky Plane Plan
1/64"=1'-0"
_ I
NorthlSouth _ I
/ \ Section '
50'-0" I
o Proposed Proposed I
o° Outdoor Shed �
Shower nis co
\ I t Proposed Outdoor I 1 n�. z
O O
1 O O 1 ' ' I I Single Family Dwelling Shower
o O OD / o '' / approved 5H8l2023 \\ , P! I ropos Shed
a ( \ i mposed Pod -+-
\ I _ _ J
50,
113'-0" 1 � 25'-0" j --
� _ - -
.�
I Ln --
East!West
Section —
L - -
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'-0" 1/4"=1'-0" 1/4"=1'-0" 1/4"=1'-0"
O O 9 O
, 1 1
` � 00 ao _1
Seal&Signature:
ED AqC
SP S. 10884&
034565 pQ
GDP 1220 Ninth Street Sky Plane Diagram As indicated
370 Lexington Ave#407 Greenport,NY 08/13/2024
New York,NY 10017
212.634.9384 A052
1 Site Plan Revisions
1/16"=1'-0" No. Issue Date
439 \ ® Pool Permit 08/13/2024
wv Notes
o
L
.'
I
Deet
FM Lot 1 "' '_'_ 14;�4utomated '
Tax Lot9.1 �.��' -- -- _ _ GateLn
yam.- ,- _ I- •
w I '
�•- .^ — ' Driveway _ I -- ----- , •1 ( I
' I
I -
a eer oo ence NV \
• / �� _ — Single Family Dwelling a 4! ; \ I
0 '0 �'_ ���'^ +13.67 approved 5/18/2023 i �oFe�G �� 1; I ��
!�� . �\ �, �Oee� 1 55'-81/2" cn
?
sed
' � �`�a d= TenniProps Court 1' �� Z
Yardsetba — �. / �� i1` �' , ' .
- ' •� / r side, — I •� ` ' �� ♦
f .' % 1 I co
I ♦ ` i� ♦ 1"
\ \ \\ 12' C m� ; ` a �i�40 �`13.4 4, j' I >_ �` 1
\ -
1 \ \ \ \ \ 1 \ N 59 59 % /0 � s ws FM tipt 2 '', 1 I�`L W `\ \� 1 i N
-' 2' 3' 4' 5' 6' T 8' 9' 10' 11'` \ ♦ \ �= Tax Lo%9.2 I /
Tidal Wetlands \ \ \ \ I , I I l o-I 6'� \ 59 1 \o• ; ♦ 7 1 �.\ I
\ \ I \ m ,.. 14 -9 (ASL) 1 \ /
Boundary,
As Delineated \ I I , O" \ �+��d3 \ `�' Tennis Court
by EN-Consultants, 1 \ 100- \ ° 1 0'-0" 1 / S� '
10-3-2022 1 1 1 I I \ 1 -� ` 1 ♦ \ ell `l: Permit Scope
\ o ' Ground \ 1 Proposed Pool O r' �.LlC.�..::.: ,.Z P /
1 1 G o rS'pSse I I \
Floorla 1 with Auto Cover 1 1. a N V I Z ♦ Outdoor bo Shed a • /
% Pool
59 ` 13.4 1 % 0' -6���'% ' — ,'-►_ dSetba& N '
o \ \ \ \ I I \ 1 3��i — — 25 Side ar 6'Tall Self
Closin
o oI ; Covered Roof 1 5 +13.4 Outdoor
Gate
g
Shower
1 I 1 I I I I (° \ \ %01 IMP lop % ' \ Permit Scope _ - - 533.56'
I I I I \ N � 701510 W
Cq
I I I I I I I I I _ _ — — \ �00 o � I F�,S ,-s
ton I I I I I I I I \ �.C00� _ `�S
_
I_I T- 1-1 I I \ \ —�,� '�• 2 Zoning Diagram
�' - Tax Lot 9.3 1/32"=1'-0"
- Pool Permit
I I I I I I I — \ .r - - - Scope
_" ll
i
Stairwell. �'/ / , /—`�' .r.a I �v�
r I ` i
• Single Family Dwelling ;-
approved 5/18/2023
i I ` ., Grade EL FrIF
cn
Deck Deck �\ ' / +13.4 ', _ Proposed ' t, ► c
�" I �✓ �` -!Tennis Court �. ( � '� z
! +
K Proposed\ p
�'- cd Setbac Masonry Patio \` �, _ _ _ `\
o
a L. -+ r ..
`( 1 St
ory r -
e � ry i
d -
3 Pool'Section East/West PCop - 20 s'�- �� % Residence ! i t +-° T: t' I c
- to �� I I FF EL+14.75 # rI,
Stone Pool Ccping, Stone Pavers . —' N
r- Z.,Thick �� I I I .I Deck Proposed �` .L " `
` - --- - -------- Dry Pack.:•:.;- N� POOI LO 50'-0
\ ---- ------ �p Lightwell(
o - -- -- ' t Gunnite Shell w/ P / t N N 1
\/ Marble Dust Finish Corn �'�Base /\ " 'Q O 1 I I Deck `� ''
/��� / N\ ' 50 -0 N 0 =v Proposed �� I Proposed
d
�jj �j/�\ ; r _Roof Outdoor
\
�\�\ \\�\� 1 o co Overhang
70 I _ Deck _
' v _ Tennis Court Permit
POOL NOTES STRUCTURAL NOTES: t v ` �-- Scope
- _- Outdoor Shower P
1. IN GROUND POOL SHALL COMPLY WITH 1. GUNITE POOL WILL BE BUILTTO CODE WITH#3 cnI _ Permit Scope
PROTECTION OF POTABLE WATER SUPPLY PER REBAR 12 INCHES ON CENTER VERTICALLY AND ' '� 25 Yard SetbatcK Pool Permit
P2902 20:22 OFTHE NEW YORK STATE RESIDENTIAL HORIZONTALLY AND 6"ON CENTER VERTICALLY l Slide Scope
CODE PAST THE FIVE FOOT MARK.THREE PIECES OF#4 II 0
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" I _ _ - - - - 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 POOLTO ALLOW FOR 12"COPING. _ _ _ - - Roof Overhang 105 sf (See Survey Sheet 050) Seal&Signature:
NEW YORK STATE RESIDENTIAL CODE - __-- Pool to Coping: 869 sf
4. POOL SHALL HAVE ENTRAPMENT PROTECTION PER ' - - - Masonry Patio: 648 sf 20%Lot Coverage
- -- Tennis Court: 1,920 sf Allowable by Code: 9,891 sf
Shed: 136 sf �E eye
R325.6 PER THE 2020 NEW YORK STATE AE AR
RESIDENTIAL BUILDING CODE
��SP J• DePq �.
5. TEMPORARY BARRIERS SHALL BE ERECTED DURING Outdoor Shower: 42 sf
INSTALLATION OR CONSTRUCTION AS PER R326.4.4 Decks: 584 sf SQ
PER THE 2020 NEW YORK STATE RESIDENTIAL Stairwell:
93 sf
Stairwell• 70 sf
BUILDING CODE
6. POOL FENCE AND GATES SHALL COMPLY WITH t,
SECTION R326.5 OF THE 2020 NEW YORK STATE Total Lot Coverage: 6,984 sf `
UNIFIED BUILDING CODE Site Plan Based on Survey By Scalice Dated 02/14/2023 � 034585 �pQ`
OF NEB
0
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