Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
51456-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#: 51456 Date: 12/10/2024 Permission is hereby granted to: Arthur Skelskie 65 N Moore St Apt#4B New York, NY 10013 To: Construct gunite pool with raised patio as applied for,with Trustees#10633 and DEC(no permit necessary) letter. Premises Located at: 510 Bayberry Rd, Cutchogue, NY 11935 SCTM# 111.44-36.8 Pursuant to application dated 10/09/2024 and approved by the Building Inspector. To expire on 12/10/2026. Contractors: Required Inspections: Fees: CO Swimming Pool $100.00 SWIMMING POOLS-IN-GROUND WITH FENCE ENCLOSURE $300.00 Accessory-New Structure $317.00 Total S717.00 4 Building Inspector � F TOWN OF SOUTHOLD—BUILDING DEPARTMENT Town Hall Annex 54375 Main Road P. O.Box 1179 Southold,NY 11971-0959 Telephone (631) 765-1802 Fax (631) 765-9502 htt s://NNrwa .soutl7oldtbwwi: .gov Date Received APPLICATIONBUILDING'I For Office Use Only i PERMIT NO. Building Inspector. OCT ��� Applications and forms must be filled out in their entirety. Incomplete 'PKM,D11NC,D277. applications will not be accepted. Where the Applicant is not the owner,an ; ITN°; F s",4) 1i0I Owner's Authorization form(Page 2)shall be completed. Date: to/ v9-4 OWNER(S)OF PROPERTY: Name: Q.nr S SCTM # 1000- 11 Project Address: I O Phone#: Email: Mailing Address: CONTACT PERSON: Name: Mailing Address: LA'A Phone#: 4 — ( Email DESIGN PROFESSIONAL INFORMATION: Name: Mailing Address: Ph 11 one#: =mail- CONTRACTOR INFORMATION: Name: Mailing Address Phone#: lv Email: DESCRIPTION OF PROPOSED CONSTRUCTION ❑New Structure ❑Addition ❑Alteration []Repair ❑Demolition Estimated Cost of Project: Other l $ aSSci�1CiLe Will the lot be re-graded? ❑Yes` No Will excess fill be removed from premises? Yes []No 1 PROPERTY INFORMATION Existing use of property: Art" f-e-$`CL12-0Lt' Intended use of property: Zone or use district in which premises is situated: Are there any covenants and restrictions with respect to R? 1� this property? ❑Yes o 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 apter 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 taws,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. 0 Application Submitted By(p int name). thorized Agent ❑Owner ,� Signature of Applicant: Date: 161 q a(f CONNIE D.BUNCH STATE OF NEW YORK) Notary Public,State of New York SS: No.01 BU6185050 COUNTY OF � ) Qualified in Suffolk County Commission Expires April 14, 2 being duly sworn,deposes and says that (s)he is the applicant (Name of individual signing contract)above named, ( S)he is the 24�tz Con actor,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 day of oc ems""` 2007 Notary Public OWNERPROPERTY AUTHORIZATION (Where the applicant is not the owner) I, residing at do hereby authorize to apply on my behalf to the Town of Southold Building Department for approval as described herein. Owner's Signature Date Print Owner's Name 2 Building Degartment AUgfication AUTHORIZATION (Where the Applicant is not the Owner) 1, Nan Molofsky&Arthur N. Skelskie residing at 510 Bayberry Road, Cutchogue NY 11935 (Print property owner's name) (Mailing Address) do hereby authorize Patrick's Pools (Agent) � ^ to apply on my behalf to the Southold Building Department. r4ntls 08/15/2024 Signature) (Date) Nan Molofsky&Arthur N. Skelskie (Print Owner's Name) �TcO�]E�I��I[\�vA\T]E][� Scott A. Russell ��[A\1�A\{Gr]EM[]EN�C' SUPERVISOR SOLITHOLD TOWN HALL-A.O.Box 1179 O Town of So u th o l d 53095 Main Road-SOUTHOLD,NEW YORK 11971O CHAPTER 236 - STORMWATER MANAGEMENT REFERRAL FORM ( APPLICANT INFORM COMPLETED BY THE APPLICANT ONLY FOR PROPERTIES ONE ACRE IN AREA OR LARGER. ) wner, Design Professional " ANT. (Pro ert 0 g oral ge ontractor, Other) APPLICANT: P Y NAME " ._ Date;. Contact Inf ormat ion: ws tC-�la 3 lelephnnr NumheJ Pro erty Address / Location of Construction Site: . S.GT.M. #; 1000 t °. Lo t _..�...a- ..mm ." Sectrdcw Block COMPLETED BY " ... _ G DEPARTMENT ,TO BE.. SOUTHOLD TOWN ENGINEERING -.. Area of Disturbance is less than I Acre No S p D E � Pc„B mit is Retrtrrr ed Project does Not Discharge to Watei s of the State No S P.D E.S Pei tart rs I,eoraired r .� g y Area of Drst theaState of Nerbnce is w rYork I THE; APPLI ANI MU:STtOBTAIN aeS.P I3I.:t,S. Per` lit to Waters of DIRECTLY From N.Y.S. r)F C Prior to issuance of a Blllld6n ' ermit- EJ - Area of Disturbance is Greater than I Acre R .Srnrm-�\arer Runoff Flows Through Southold Town's MS4 Systems to waters of the State o,{ Neti\ 1 or k THE API"I-ICANT MUST OBTAIN a S RDIE.S. Permit thr'opuell tlae SOUthold Town Ermneerrrr, Depa menu P,°rcMr;° to Issuance of a Blrrldin Permit Re\re,,ved By Date NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION Division of Environmental Permlts;Region 1 SUNY 0 Stony Brook,50 Circle Road,Stony Brook,NY 11790 P:(631)444-0365 1 F:(631)444-0360 www.dec.ny.gov NO PERMIT NECESSARY. TIDAL''ll 'ETLANDS ACT & NOTIFICATION OF ENDANGERED SPECIES ACT JURISDICTION April 12, 2024 Arthur Skelskie & Nan Molofsky 65 N Moore St, Apt 4B New York, NY 10013 Re: Application # 1-4738-00481/00009 Skelskie & Molofsky Property—510 Bayberry Rd, Cutchogue, NY SCTM # 1000— 111 — 14— 36.8 Dear Arthur Skelskie & Nan Molofsky, The Department of Environmental Conservation (DEC) has completed a review of your proposal to construct a new patio and inground pool with associated equipment and drywell. Based on the submitted plans, the proposed accessory structures are greater than 75 feet from the tidal wetlands boundary, and the existing residential lot is currently and will continue to be in full compliance with the Tidal Wetlands Development Restrictions of 6 NYCRR Part 661. Therefore, no permit is required under the Tidal Wetlands Act (Article 25) of the Environmental Conservation Law and its implementing regulations. We have voided the check for $300 submitted with the application. Please be advised DEC has documented the summer occurrence of the Northern Long Eared Bat (NLEB) (Myotis septentrionalis), a species listed as "endangered" by both New York State and the US Fish &Wildlife Service, within 3 miles of the project location. We have determined that tree cutting at this location between March 1 and November 30 of any calendar year may result in the "take" of this endangered species within the meaning of Environmental Conservation Law (ECL) §11-535. The term "take" is defined in part as the direct killing or injury of individual members of a protected species, interference with critical breeding, foraging, migratory or other essential behaviors, or the adverse modification of the species' habitat. The "take" of a species listed as endangered or threatened is prohibited in the absence of a permit from this Department issued pursuant to ECL §11-535. In order to avoid an Endangered Species "take" or the need for an incidental take permit, no tree cutting activities can be conducted at the project site between the dates of March 1 and November 30 of any calendar year. If you have questions about the presence of protected species on or near your property, the potential effects of activities on these species or your responsibilities as a landowner or project sponsor under the Endangered Species Regulations, please contact the Regional Wildlife Manager at (631) 444-0310. qTNR DepartmentF ATE Environmental Conservation Be advised, any additional work or modification to the project as described, may require DEC authorization. Please contact this office if such activities are contemplated. Please note that this letter does not relieve you of the responsibility of obtaining any necessary permits or approvals from other agencies or local municipalities. Sincerely, Laura Star Deputy Permit Administrator cc: Jeffrey Patanjo DEC Bureau of Marine Habitat Protection File ORK Department of TATE Envimmenta l '�`� < a pµ;n�c�u�,�" urknr� � ;"�5 u� �auLi-°r ��^� �w � w �" ��'✓u�r< r �a^'s�,° �`i� ,t �ru" 'u" i c 9 1 r „ ;1 ',Lrin�irw JIUtOWW«.�r muC ., s.r.. I I,I«r+ ,,,,. , ^,,r,i a:, rsvrnsi,�;,rx�r�ao�,,.; nfnAv r,mnia„eewA�rr�lrr.r�vi�rna�rm, nNc IT i�r��urr� rJ ;� ,, �d I durru"vyf g r rr�: m�s�✓fx�l�fit�r r,asl fm �rn�lrsrr� 11'rS�oPrurJA7�q' 'o!r sMi�'urialH�11�AYH wa ......m,^—.—.""`.,_e,.., .........— �.�— .r BOARD OF SOUTHOLD TOWN TRUSTEES ' SOUTHOLD,NEW YORK icy PERMIT NO. 10633 DATE: AUGUST 14 2024 � ISSUED TO: NAN MOLOPSKY & ARTHUR SKELSKI PROPERTY ADDRESS: 510 BAYBERRY ROAD CUTCHOGU SCTM# 1000-111-14-36.8 I� AUTHORIZATION I Pursuant to the provisions of Chapter 275 of the Town Code of the Town of Southold and in ' '! accordance with the Resolution of the Board of Trustees adopted at the meeting held on Aygust 1.4,A2ZI,and in consideration of application fee in the sum of$1 25gQQ paid by NAN 1QLOFSK)L A 1"1 1JR SKELSKIE and subject to the Terms and Conditions as staled in the Resolution,,tllc Southold Town Board of ��. Trustees authorizes orizes and permits th e following: to construct a partially raised 161x28' swimming pool with associated brick pool patio surround with varied dimensions of approx. 4' surrounding the north and east sides of pool along with a 14'x17' area extending on the east side with steps to the existing patio T ��k7 and deck; install a 2' tall landscape retaining wall placed along the north and west side and planted with native vegetation; install pool equipment and backwash d rywellµ install pool enclosure fencing with gates where required; existing trees to be protected; and a temporary 41x6' storage shed; with the conditions that every native tree removed 10 be replaced at a rate of 2 to 1 with a minimum caliper of 311; restoration of any vegetation lost during construction; perpetually maintain the entire peninsula as a non- disturbance area; perpetually maintain a 15' native vegetated non-turf buffer along the edge of the wetland; retaining walls not to exceed 4'; native plantings in between > retaining walls at a height of 31; all as depicted on the site plan prepared by Jeffrey Patanjo, received on September 24, 2024 and stamped approved on September 27, b � � 2024. f � IN WITNESS WHEREOF,the said Board of Trustees hereby causes its Corporate Seal to be affixed, and these presents to be subscribed by a majority of the said Board as of the day and year written above. / ,r J, Nicholas'cut—ki-NAY ^' ....._. .. 6W m / .�' �x r -, �I����I.,rr{�ewdursrrir I�au�r«a�watr:ww,- erg Yca�, ^�N����u�,ua.�tk�aa�xl�i:�d rr daUutAu^haua�tr, car' r," IYI�'k rD Ga it: dl�tl wd6�.rd.Yd,�rM„" PG. �„Il6fIA,roY(V CV;e(wE, 'N fTY91:i�R7hl�1FlF11AM1yuf Yf l�,o uV ;SF:k fined'�f.��v„lti:.,a:w rf �eV�Yl�P'�'+' 1 ,�, "' w, I N Workers! CERTIFICATE OF TATIIornpnsation Board NYS WORKERS COMPENSATION INSURANCE COVERAGE 1a.Legal Name 5 Address of Insured(use street address only) 1b.Business Telephone Number of Insured 631-9964687 Patrick's Pools,Inc. PO Box 3024 1c.NYS Unemployment Insurance Employer Registration Number of East Quogue NY 11942 Insured Work Location of Insured(Only required ff coverage is Vecilically llmfted to 1 d.Federal Employer Identification Number of Insured or Social Security certain locations In New Yak State,Le.,a Wrap-Up Poiicy) Number 1 262929943 2.Name and Address of Entity Requesting Proof of Cove ge 3s.Name of Insurance Cancer (Entity Being Listed as the Certificate Holder) Wesco Insurance Company Town of Southold 3b.Policy Number of Entity Listed In Box"la" Town Hall Annex WWC3714385 54375 Main Road Southold,NY 11971 3c.Policy effective period nS1131907d to 0511312025 3d.The Proprietor,Partners or Executive Officers are Included.(Only check box if all partners/officers Included) X❑ all excluded or certain partnersfoflicem excluded. This certifies that the insurance carrier indicated above In box"3"Insures the business referenced above in box'1a"for workers' compensation under the Now York State Workers'Compensation Law.(To use this form,New York(NY)must be listed under Rom 3A on the INFORMATION PAGE of the workers"compensation Insurance policy). The Insurance Carrier or its licensed agent will send this Certificate of Insurance to the entity listed above,as the certificate holder In box"2". The insurance carrier must notify the above certific at�'s holder and the Workers'Compensation Board within 10 days IF a policy Is canceled' due to nonpayment of premiums or within 30 days Inhere are reasons other than nonpayment of premiums that cancel the policy or eliminate the Insured from the coverage Indicated one this Certificate.(These notices may 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 listed In bolt"3c'",whichever Is earlier. This certificate is issued as a matter of Information on�Iy 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 Workers'Compensation contract of insurance only while the underlying policy is in effect. Please Note:upon cancellation of the workers'compensation policy Indicated on this form,tf the business continues to be named i on a permit,license or contract Issued by,,a certificate holder,the business must provide that certificate holder with a new Certificate of Workers'Compensation Coverage or other authorized proof that the business Is complying with the mandatory coverage requirements of the New York State Workers'Compensation Law. 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 the coverage as depicted on this form. Approved by: Nicholas Zulkofske n (Print name of d representaVa or tcensed agent of Insurance cattler) _. Approved (tflgna (Date) Title: Authorized Agent Telephone Number of authorized representative or licensed agent of Insurance carrier. 631-941-4113 Please Note:Only Insurance carriers and their licensed agents are authorized to issue Form C405.2.Insurance brokers are hZ authorized to Issue It. C-106.2(947) www.wr.b.ny.gov I RI Workers' Y � CERTIFICATE OF INSURANCE COVERAGE E ation Compens Board NYS DISABILITY AND PAID FAMILY LEAVE BENEFITS LAW PART 1.To be completed by NYS disability and Paid Family Leave benefits carrier or licensed insurance agent of that carrie 1 a.Legal Name&Address of Insured(use street address only) 1 b.Business Telephone Number of Insured PATRICK'S POOLS INC 631-941-4113 PO BOX 3024 EAST QUOGUE,NY 11942 1 c.Federal Employer Identification Number of Insured or Social Security Number Work Location of Insured(Only required if coverage is specifically limited to certain locations in New York State,i.e., Wrap-Up Policy) 262929943 2. Name and Address of Entity Requesting Proof of Coverage 3a.Name of Insurance Carrier (Entity Being Listed as the Certificate Holder) ShelterPoint Life Insurance Company Town of Southold 54375 Main Rd 3b.Policy Number of Entity Listed in Box"I a" PO Box 1179 DBL318565 Southold, NY 11971 3c.Policy effective period 05/13/2024 to 05/12/2025 4. Policy provides the following benefits: ® A.Both disability and paid family leave benefits. B.Disability benefits only. C.Paid family leave benefits only. 5. Policy covers: ® 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 employer's 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 Signed 6/20/2024 By /Atz=4.13, (Signature of insurance carrier's authorized representative or NYS Licensed Insurance Agent of that insurance carrier) Telephone Number 51 -8 9- '100 Name and Title LeSton Welsh Chief Executive Officer 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 513 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 emailed to PAU@wcb.ny.gov or it can be mailed for completion to the Workers'Compensation Board, Plans Acceptance Unit, PO Box 5200, Binghamton, NY 13902-5200. PART 2.To be completed by the NYS Workers'Compensation Board (only if Box 413,4C or 5B have been checked) State of New York 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(Article 9 of the Workers'Compensation Law)with respect to all of their employees. Date Signed By (Signature of Authorized NYS Workers'Compensation Board Employee) Telephone Number Name and Title Please Note:Only insurance carriers licensed to write NYS disability and paid family leave benefits insurance policies and NYS licensed insurance agents of those insurance carriers are authorized to issue Form DB-120.1. Insurance brokers are NOT authorized to Issue this form. oe-120.1 (12-21) 1111111P11°°11°"°°°n°°I111111°11111°IHI�I ACOR"' CERTIFICATE OF LIABILITY INSURANCE DATE(MM/°DlYYYY) `� Fo8/23/2024 THIS CERTIFICATE 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 polic;y(ies)must be endorsed. If SUBROGATION IS WAIVED,subject to the terms and conditions of the policy,certain policies may require an endorsement. A statement on this certificate does not confer rights to the certificate holder in lieu of such endorsements). PRODUCER T NIChOIaS Zulkofske Brookhaven Agency,Inc. PHONE 631 941-4113 SWGi Nall,AX 631' 941-440 100 Oakland Ave,Ste 1 •MAIL cei;ticste brookhavena enc .com Port Jefferson,NY 11777 imagovoickE E ERA Philadelphia Indemni Insurance Com an INSURED Merchants Mutual Insurance Com an Patrick's Pools,Inc. Wesco insurance Com an PO Box 3024 East Quogue NY 11942 . i COVERAGES CERTIFICATE NUMBER- 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 CERTIFICATE MAY BE ISSUED OR MAY PERTAIN,THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS, EXCLUSIONS AND CONDITIONS OF SUCH POLICIES.LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS. INSR ADOLSUBR POLICY`EFF POLICYEXP LIMITS TYPE OF INSURANCE X COMMERCIAL GENERAL LIABILITY EA H OO URRENCE $1,000 000 A CLAIMS-MADE DO OCCUR DAMAGE TO RENTED 100,000 X Contractual Liability PHPK2658571 02/2812024 02/28/2025 MED EXP(Any one rson) $5 000 PERSONAL&ADv INJURY §1,000,000 n12 "L AGGREd T LIMIT APPLIES PER: G N L AGGREGATE $2,000,000 POLICYPE� 7LOC PR TS-COMP/OPA 2,000000 OTHEk I $ AUTOMOBILE LIABILITY COMS9NE''D SINGLE LIMIT $500 000 B X ANY AUTO BODILY INJURY(Per person) $ ALL OWNED SCHEDULED X X CAP9267113 07/12/2024 0711212025 BODILY INJURY(Per accident) AUTOX HIRED S AUTOS AUTOS NON OWNED PROPERTY DAMAGE $ AUTOS I UMBRELLA LIAB OCCUR EACH OCCUBBENCE EXCESS LIAB .CLAIMS_. DE AGGREGATE �$ WORKERS COMPENSATION X PER OTH- AND EMPLOYERS'LIABILITY ANY PROPRIETOR/PARTNER/EXECUTIVE Y/— N/A WWC3714385 05/13/2024 05/1312025 E.L.EA H AC l IdT 100 000 C OFFICER/MEMBER EXCLUDED? Y (Mandatory In NH) E.L.DISEASE-EA EMPLOYEE', 100,000 If es,describe under p E.L,.DISEASE-POLICY LIMIT Is 500,000 I DESCRIPTION OF OPERATIONS/LOCATIONS/VEHICLES (ACORD 101,Additional Remarks Schedule,may be attached If more apace Is required) Town of Southold is included as additional insured per written contract CERTIFICATE HOLDER CANCELLATION Town of Southold,Town Hall Annex SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE EXPIRATION DATE THEREOF, NOTICE WILL BE DELIVERED IN 54375 Main Rd. ACCORDANCE WITH THE POLICY PROVISIONS. Southold,NY 11971 AUTHORIZED REPRESENTATIVE <NSZ> ©1988-2014 ACORD CORPORATION. All rights reserved. ACORD 25(2014101) The ACORD name and logo are registered marks of ACORD Glenn Goldsmith, President o Town Hall Annex r 54375 Route 25 A. Nicholas Krupski,Vice President + ° P.O. Box 1179 Eric Sepenoski Southold, New York 11971 Liz Gillooly Telephone (631) 765-1892 Elizabeth Peeples "� Fax(631) 765 6641 rou BOARD OF TOWN TRUSTEES TOWN OF SOUTHOLD September 30, 2024 Jeffrey Patanjo PO Box 582 Bohemia, NY 11716 RE: NAN MOLOFSKY &ARTHUR SKELSKIE 510 BAYBERRY ROAD, CUTCHOGUE SCTM# 1000-111-14-36.8 Dear Mr. Patanjo: The Board of Town Trustees took the following action during its regular meeting held on Wednesday, August 14, 2024 regarding the above matter: WHEREAS, Jeffrey Patanjo on behalf of NAN MOLOFSKY &ARTHUR SKELSKIE applied to the Southold Town Trustees for a permit under the provisions of Chapter 275 of the Southold Town Code, the Wetland Ordinance of the Town of Southold, application dated April 8, 2024, and, WHEREAS, said application was referred to the Southold Town Conservation Advisory Council and to the Local Waterfront Revitalization Program Coordinator for their findings and recommendations, and, WHEREAS, the LWRP Coordinator issued a recommendation that the application be found Consistent with the Local Waterfront Revitalization Program policy standards, and, WHEREAS, a Public Hearing was held by the Town Trustees with respect to said application on August 14, 2024, at which time all interested persons were given an opportunity to be heard, and, WHEREAS, the Board members have personally viewed and are familiar with the premises in question and the surrounding area, and, WHEREAS, the Board has considered all the testimony and documentation submitted concerning this application, and, WHEREAS, the proposal complies with the standards set forth in Chapter 275 of the Southold Town Code, 2 WHEREAS, the Board has determined that the project as proposed will not affect the health, safety and general welfare of the people of the town, NOW THEREFORE BE IT, RESOLVED, that the Board of Trustees have found the application to be Consistent with the Local Waterfront Revitalization Program, and, RESOLVED, that the Board of Trustees APPROVE the application of NAN MOLOFSKY & ARTHUR SKELSKIE to construct a partially raised 16''x26" swimming pool with associated brick pool patio surround with varied dimensions of approx. 4' surrounding the north and east sides of pool along with a 14'x17' area extending on the east side with steps to the existing patio andl deck; install a 2' tall landscape retaining wall placed along the north and west side and planted with native vegetation; install pool equipment and backwash drywell; install pool enclosure fencing with gates where required; existing trees to be protected; and a temporary 4'x6' storage shed; with the conditions that every native tree removed be replaced at a rate of 2 to 1 with a minimum caliper of 3"; restoration of any vegetation lost during construction; perpetually maintain the entire peninsula as a non-disturbance area; perpetually maintain a 15' native vegetated non-turf buffer along the edge of the wetland; retaining walls not to exceed 4'; native plantings in between retaining walls at a height of T; all as depicted on the site plan prepared by Jeffrey Patanjo, received on September 24, 2024 and stamped approved on September 27, 2024. Permit to construct and complete project will expire three years from the date the permit is signed. Fees must be paid, if applicable, and permit issued within six months of the date of this notification. Inspections are required at a fee of$50.00 per inspection. (See attached schedule.) Fees: $50.00 Very tr ly yours, Glenn Goldsmith President, Board of Trustees GG/ec 49.66' B0. APPROVED BY -- TRUSTEES BOARD OF U STEES ,��, N ,e•Z, — ' p _ , I c y. cn 4 `"►�. ., ,S 81:38°"20"E TOWN OF SOUTHOLD "'� — / 0 "� M.H.W. & M.L.W. ALONG BULKHEAD FACE AL DATE �—PROPOSED 15'WIDE NATIVE r'-I 15.96' .. VEGETATED NON TURF ., BUFFER ALONG BULKHEAD IL ,a L \ 5.27' / E P 2 4 2024 �\� �P1 / AL TO IMIIco / AL ALS 43'34'06" E f" ____-- ---_�, 31 .50 �, �� �^^" PROPOSED 15'WIDE NATIVE ----------- VEGETATED NON-TURFAL BUFFER ALONG LANDWARD EDGE OF WETLANDS —-------------- EXISTING�I2.sU� WOOD ,�. ." DECK y y J ✓" PR QSEO 4'X4'STEPS TO GRADE STORY 2 STORY 7I *&LAN RESIDENCE AND GARAGE � PROPOSED 4'TALL POOL "" LINE IDENTIFYING PENINSULA '' z, ry SffB CIK OMPLIANT FENCING ROOF OVER / WOOD PORCH WATER EXISTING STONE Malik -- ENTIRE PENINSULA PORTION OF WALL (TYP.) A — A a PROPERTY TO REMAIN UNDISTURBED TIDAL WETLANDS BOUNDARY AND CONSIDERED A NON-DISTURBANCE AS LOCATED BY SHAWN M. BARRON M.S. 1 43 3g' \\ - NON-DISTURBANCE AREA ON OCTOBER 26, 2023 40 ''" ' PROPOSED 16'X28'IN-GROUND SWIMMING POOL \ d' PROP SED 2'X4'STEPS DOWN(TYP-2) I PROPOSED 2'TALL 1 LANDSCAPE RETAINING WALL. EXISTING SLATE PATIO(TYP.(TYP. OF HATCH) I PROPOSED NATIVE LANDSCAPE PLAfd'fINGS� '�:� PROTECT EXISTING TREES(TYP) I� MAXIMUM E P 0 POOL O TO BE MIN.3'PLANTING H ' WUNNEWETA POND ?9 23'OL S \ WA9 �T SHALL BE 4'TALL PROPOSED 4'TALL POOL COMPLIANT FENCING � PROPOSED POOL EQUIPMENT �n w� PR EDP (� — _ — AND BACKWASH DRYWELL � PROPOSED 4'X6'TEMPORARY I � POOL EQUIPMENT STORAGE SHED iN 86.29'44"W — — — — —46�_ _ PROPOSED SLATE PATIO PROPOSED INFINITY STY' � — — � "•" — °^� _j CONSTRUCTIONNOTES cat CONDITIONS: POOL WALL TO BE ELEVATED 301.92' 1. ANY TREES REMOVED SHALL BE RE—PLANTED ON THE PROPERTY 4'ABOVE GRADE ALONG WEST AT A RATE OF 2:1 WITH A MINUMUM PLANTING SIZE OF 3' CALIPER AND SOUTH SIDES AND ACT AS BARRIER AT TIME OF PLANTING. SCALE. Pro sed Pool Permit Pla , = 0� 2. ANY VEGETATION DISRUPTED AS PART OF THIS WORK SHALL BE NOTES: D3-23-24 RESTORED TO EQUAL CONDITIONS OR REPLACED WITHIN LIMITS PROPOSED PLAN AND 1. ELEVATIONS REFER TO N.G.V.D. 1988 DATUM LOCATION MAP 12-24 OF PROJECT. PROPERTY OWNER: PREPAR D BY 8 30-24 3. NO RETAINING WALLS EXCEEDING 4' TALL IN HEIGHT SHALL BE PERMITTED. 2. LOT AREA: 104,910.00 S.F. / 2.408 ACRES ARTHUR SKELSKIE JEFFREY PATANJO a 12-24 NAN MOLOFSKY P.O. BOX 582 510 BAYBERRY ROAD 9--1-24 4. A SILT FENCE BARRIER SHALL BE PLACED SURROUNDING THE 3. PORTIONS OF PLAN FROM SURVEY PREPARED BY: 65 N. MOORE STREET — APT 4B BOHEMIA, NY 11716 CUTCHOGUE, TOWN OF SOUTHOLD 9_19-29-24 ENTIRE DISRUPTION AREA AND REMAIN IN PLACE UNTIL TIME OF NATHAN TAFT CORWIN III, LAND SURVEYOR NEW YORK, NY 10013 631-487-5290 SUFFOLK COUNTY, NY 9-23- 4 FINAL STABILIZATION FOR ALL WORK. 1586 MAIN ROAD, JAMESPORT NY 11947 JJPATANJO@GMAIL.COM TAX MAP N0. 1000-111-14-36.8 SHEET;' SURVEY LATEST DATED NOV/ 19, 2023 1 OF I