Loading...
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