Loading...
HomeMy WebLinkAbout51616-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#: 51616 Date: 02/07/2025 Permission is hereby granted to: KP Realty of Greenport Corp 1359 Hewlett Ln Hewlett Harbor, NY 11557 To: Construct a roofed over structure to include outdoor kitchen,gas fireplace and basement storage accessory to an existing single-family dwelling as applied for per Trustees and DEC approvals. Must maintain minimum side and rear setbacks of 15 feet. Premises Located at: 2006 Gull Pond Ln, Greenport, NY 11944 SCTM# 35.-3-12.11 Pursuant to application dated 12/10/2024 and approved by the Building Inspector. To expire on 02/07/2027. Contractors: Required Inspections: Fees: Accessory-New Structure $548.00 CO Accessory Structure $100.00 Total $648.00 Building Inspector N' srla 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 l tt s://www.sot,tlioldt y:own . �o� Date Received APPLICATION FOR BUILDING PERMIT For Office Use Only )d>2� R PERMIT NO. / w Building Inspector: � P i.._ Applications and forms must be filled out in their entirety.Incomplete applications will not be accepted. Where the Applicant is not the owner,an Owner's Authorization form(Page 2)shall be completed. OWNER(S)OF PROPERTY: Name:KP REALITY OF GREENPORT CORP. =CTM 1000-35-3-12.11 Project Address:2006 GULL POND LANE, GREENPORT, NY 11944 Phone#:(917) 797-6253 Email:KARENADLER814@GMAIL.COM Mailing Address:1359 HEWLETT LANE, HEWLETT, NY 11557 CONTACT PERSON: Name:KAREN ADLER (PRESIDENT); PASQUALE VARDARO (VICE PRESIDENT) Mailing Address:1359 HEWLETT LANE, HEWLETT, NY 11557 Phone#:(917) 797-6253 Email:KARENADLER814@GMAIL.COM DESIGN PROFESSIONAL INFORMATION: Name:THOMAS PETER DOMANICO ARCHITECT Mailing Address: 108 MERRICK ROAD, LYNBROOK, NY 11563 Phone#:(516) 887-7147 Email:THOMASDOMANICO@AOL.COM CONTRACTOR INFORMATION: Name:PLATINUM SITE DEVELOPMENT, INC Mailing Address:286 ROUTE 109, FARMINGDALE, NY 11735 Phone#:(516) 681-0090 Email:BRUPNARINE@PLATINUMSDGROUP.COM DESCRIPTION OF PROPOSED CONSTRUCTION ❑New Structure ❑Addition ❑Alteration ❑Repair ❑Demolition Estimated Cost of Project: OOther AUXILLARY STRUCTURE W/FIREPLACE AND OUTDOOR KITCHEN Will the lot be re-graded? *Yes ❑No Will excess fill be removed from premises? ❑Yes ❑No MINOR REGRADING PROPERTY INFORMATION Existing use of property: RESIDENTIAL Intended use of property:RESIDENTIAL Zone or use district in which premises is situated: Are there any covenants and restrictions with respect to R-80 I this property? E]Yes ANo 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 name): k.-t— A Ae-, ❑Authorized Agent E Owner Signature of A lica� _ Date: (L—1 G^2..'7 g p �. . STATE OF NEW YORK) SS: COUNTY OF Z4,4eo� being duly sworn, deposes and says that(s)he is the applicant (Name of individual signing contract)above named, (S)he is the (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 there w" Vim., " Vt)c tk Sworn before me this NOT,4F"pU'B iDLIf�IC,State of N o No. 5087 06 day of , ,»_ _ 20 2 7 died in Nassau Coln (y commiwmI1 C PROPERTY NE AUTHORIZATION (Where the applicant is not the owner) I, residing at do hereby a ize to apply on my behalf to the Town of Southold Building Depa f'It for a val as described herein. Owner's Signature Owner's Name BUILDING DEPARTMENT- Electrical Inspector TOWN OF SOUTHOLD Town Hall Annex - 54375 Main Road - PO Box 1179 Southold, New York 11971-0959 Telephone (631) 765-1802 - FAX (631) 765-9502 n � n%f arnesh southoldtownl ov - seand soutoldtornn . ov APPLICATION FOR ELECTRICAL INSPECTION ELECTRICIAN INFORMATION (All Information Required) Date: Company Name: GJS Electric LLC Electrician's Name: Gary Salice License No.: ME-4839 Elec. email:Gary@NFAV.com Elec. Phone No: 631-298-4545 El request an email copy of Certificate of Compliance Elec. Address.: 6615 Main Rd, Mattituck NY 11952 JOB SITE INFORMATION (All Information Required) Name: KP REALITY OF GREENPORT CORP. Address: 2006 GULL POND LANE, GREENPORT, NY 11944 Cross Street: MAIN ROAD Phone No.: (917)797-6253 Bldg.Permit#: 5 I(v 1 email: KARENADLER814@GMAIL.COM Tax Map District: 1000 Section: 35 Block: 3 Lot: 12.11 BRIEF DESCRIPTION OF WORK, INCLUDE SQUARE FOOTAGE (Please Print Clearly): ELECTRICAL WIRING TO POOL EQUIPMENT, GFCI OUTLETS FOR OUTDOOR KITCHEN, OUTDOOR FIREPLACE& TO THE AUXILIARY STRUCTURE Square Footage: Is job ready for inspection?: YES []NO F]Rough In F] Final Do you need a Temp Certificate?: F] YES EJ NO Issued On Temp Information: (All information required) Service Size[11 Ph 03 Ph Size: A # Meters Old Meter# ❑New Service❑Fire Reconnect❑Flood Reconnect❑Service Reconnect❑Underg round❑Overhead # Underground Laterals 1 M2 H Frame Pole Work done on Service? Y EIN Additional Information: PAYMENT DUE WITH APPLICATION Steven Affelt, AIA PO Box 762 Architecture Great River,NY 11739 Intelligent Design (631) 553-6333 Sustainable Building January 13,2022 TOWN OF SOUTHOLD Department of Buildings 54375 NY Route-25 Southold,NY 11971 Regarding: 2006 Gull Pond Ln Greenpoint,NY 11944 Section 35,Block 3,Lot 12.11 To Whom It May Concern, This letter is written to certify that the storm water drainage for the proposed swimming pool,spa,and auxiliary structure installation has been reviewed and designed to retain a storm of up to 2"of rain. The existing system shall be modified as specified in the site drainage plan and supplemented as depicted.It is my professional opinion and with a reasonable degree of scientific certainty that the newly supplemented storm water drainage system will prevent from up to a 2" storm from running into the wetlands on and adjacent to the subject property. Respectfully, � F—D * «t 73'7S1" ( �F N Steven Affelt,AIA Great River,NY 11739 PO Box 762 Tele:(631)553-6333 steve.affelt@ginail,com Steven Affelt, AIA PO Box 762 Architecture Great River,NY 11739 Intelligent Design (631) 553-6333 Sustainable Building January 13,2022 TOWN OF SOUTHOLD Department of Buildings 54375 NY Route-25 Southold,NY 11971 Regarding: 2006 Gull Pond Ln Greenpoint,NY 11944 Section 35,Block 3,Lot 12.11 To Whom It May Concern, This letter is written to certify that the storm water drainage for the proposed swimming pool,spa,and auxiliary structure installation has been reviewed and designed to retain a storm of up to 2"of rain. The existing system shall be modified as specified in the site drainage plan and supplemented as depicted. It is my professional opinion and with a reasonable degree of scientific certainty that the newly supplemented storm water drainage system will prevent from up to a 2" storm from running into the wetlands on and adjacent to the subject property. Respectfully, f�S,P,ED A� ' t DEC 1 2'0' 7A� OF NS r Steven Affelt,AIA Great River,NY 11739 PO Box 762 Tele:(631)553-6333 steve.affelt@gmail.com Town Hall Annex µ ��' �Q� Telephone(631)765-1802 631 54375 Main Road � ^� µ, Fax( )765-9502 P. O. Box 1179 � Southold, NY 11971-0959 � d BUILDING DEPARTMENT NOTICE OF UTILIZATION OF TRUSS TYPE CONSTRUCTION RE-ENGINEI RED WOOD CONSTRUCTION AND/OR TIMBER CONSTRICTION Date: .........Owner: KAREN ADLERPRESIDENT).. . .(PRESIDENT); PASQUALE VARDARO (VICE MmN Location of Property: 2006 GULL~POND LANE, GREENPORT, NY 11944 „ - .. Please take notice that the (check applicable line): X New commercial or residential structure Addition to existing commercial or residential structure Rehabilitation to an existing commercial or residential structure to be constructed or performed at the subject property reference above will utilize (check applicable line): _X Truss type construction (TT) w......._....µµ_ M Pre-engineered wood construction (PW) w Timber construction (TC) in the following location(s) (check applicable line): Floor framing, including girders and beams (F) Roof framing (R) Floor and roof framing (FIR) Signature: .- ..- w._ . ..._.. __.... ._...... .ww_..._.................._.......����....... ........__.�...._........ ., .�............_......._ .._.__......u.....w. ... _ Name (person submitting this form): Capacity check applicable line P Y( PP :) X Owner _...... Owner representative TrussReg15.docx Effective 1/1/2015 v� arm �+'rXn dNYNn/<1p 1rr,:YMrkri�#'Fi�ai�'k11ii17J"'T",�i"ll N7Y�1'r�;.(tER'MW7Y 9k�lbtl lPV rN"91S IrrWN 1i1K1.Lfr dl�rvUfiJllf'.WT .. .., ..„, .,. __, �m BOARD OF SOUTHOLD TOWN TRUSTEES SOUTHOLD, NEW YORK PERMIT NO. 10685 DATE: OCTOIIER 16 2024 ` ! ISSUED TO: KP REALTY OF GREENPORT CORP. I. PROPERTY ADDRESS: 2006 GULL POND LANE GREENPORT �h SCTM# 1000-35-3-1.2.1.1 r, y r AUTHORIZATION I accordance wait the Resolution of the Itcaar4i of Trustees adopted Code of the Town of Southold and in to the provisions of Chapter 275 of the To at ti�te meetiltg held oil Novembr lKI and in consideration of application fee in the surtt of' LLVOQ,ltaicl by: L L y"C) tK C NPQRR 1,mm4m BE and subJect to the 1 enns and Conditions as Mated in the Resolution,the Southold Town Board of Trustees authorizes and permits the following: N 4 Wetland Permit for removing 1,108sq.1t. of existing grade-level masonry patio and ° 17sq.ft. area of landscape retaining walls; construct 736 sf of"upper" masonry patio, 18.5' x 46' swimming pool with 50 sf hot tub,410 sf of"lower" grade-level masonry ° pool patio, and associated steps and planters; construct 18' x 23.5' roofed-over open accessory structure, consisting of unenclosed, covered patio (to remain unenclosed), stone wall for outdoor fireplace, outdoor kitchen, and 16.33' x 21.84' subfloor/basement for pool equipment/storage; remove 34 if of existing stone retaining wall and construct +31.51f of new +2.7-ft high stone retaining wall; and to establish and perpetually maintain a 50-foot wide non-disturbance/non-fertilization buffer adjacent to wetlands boundary, replacing approximately 3,850 sf of existing lawn with native plantings and oar allowing for 4-foot wide cleared access path; all as depicted on the site plan prepared by Thomas Peter Domanico Architect, received on October 16, 2024, and stamped approved on October 16, 2024. / 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. af FO —...n_ ..... 14 4yy, "r k":r,n9l.Yrd,a�an..auw°✓,r,r,i ,efK�,k'rvil//4 14M1 � I„"r'r /�� ''ba ha,kl/��i;-m„�r,,,, la/rrr; i 4 w'r'!r , i aN ;„a, ~�., �"" '��° Fr r» .�, W,"'" ��m"''�' �,�/ y�,6"�f, �� �h ,.,,.,„a;�',^W~ ,�wv✓ w µr;..w �'rn .7' nlpl „I {drv ���,rw 'TkW'm,�"��5 ''* ��"^,�" ,", k, ,,«,ry;. qry h ,r WI „ .,^ ��,,,, �rH r `�, r `m � Rr ^ � w r✓,n„ v g rq, C kn i y";`d ro � �G»�,,,„� RF»w•. ,.. vM r�rr, ,.,,.,,. ,; rIa ,6' aw '� ,.., ,�,�, .m»gar, W V"�„ra;rl. •-' �„�r..a ;re,M ;, ,�� ;laa�.p��"�'��s�..C'ww «,^-a ;..F 'W r .�� � ac ar,. ,^wy,�«,,,a�Xp� �"��6,,. o,i,�, f a W'Msm�� ,� g'.w•aVW', g °�,F„,,:,~', Bmnv�,., S,W�rna�";;a" ",�, ;„ "°., ,wow �M"Wa,���;�'� """r' ""aarr•,Y„k',qn mµVa�� Iar�/ r;d'a win/ wow.,,✓'»� �' F/ .� a�,;r:�r ly,,�M.+f�w F�w�� �W � urr fiurau;�,� �ct�"�,„y.W,r TERMS AND CONDITIONS The Permittee KP REALTY O CRE NORTCl 006 Gull P n a t,5rq !1Rp m y ­_­­­­­­_____..................................................................... York as part of the consideration for the issuance of the Permit does understand and prescribe to the following: 1. That the said Board of Trustees and the T own of Southold are released 15rom any and all damages, or claims for damages, of suits arising directly or indirectly as a result of any operation performed pursuant to this permit, and the said Permittee will, at his or her own expense, defend any and all such suits initiated by third parties, and the said Permittee assumes full liability with respect thereto,to the complete exclusion of the Board of Trustees of the Town of Southold. 2. That this Permit is valid for a period of 36 months,which is considered to be the estimated time required to complete the work involved, but should circumstances warrant, request for an extension may be made to the Board at a later date. 3. That this Permit should be retained indefinitely, or as long as the said Permittee wishes to maintain the structure or project involved,to provide evidence to anyone concerned that authorization was originally obtained. 4. That the work involved will be subject to the inspection and approval of the Board or its agents, and non-compliance with the provisions of the originating application may be cause for revocation of this Permit by resolution of the said Board. 5. That there will be no unreasonable interference with navigation as a result of the work herein authorized. 6. That there shall be no interference with the right of the public to pass and repass along the beach between high and low water marks. T That if future operations of the Town of Southold require the removal and/or alterations in the location of the work herein authorized, or if, in the opinion of the Board of Trustees, the work shall cause unreasonable obstruction to free navigation,the said Permittee will be required, upon due notice, to remove or alter this work project herein stated without expenses to the Town of Southold. 8. The Permittee is required to provide evidence that a copy of this Trustee permit has been recorded with the Suffolk County Clerk's Office as a notice covenant and deed restriction to the deed of the subject parcel Such evidence shall be provided within ninety(90)calendar days of issuance of this permit. 9. That the said Board will be notified by the Permittee of the completion of the work authorized. M That the Permittee will obtain all other permits and consents that may be required supplemental to this permit, which may be subject to revoke upon failure to obtain same. I L No right to trespass or interfere with riparian rights. This permit does not convey to the permittee any right to trespass upon the lands or interfere with the riparian rights of others in order to perform the permitted work nor does it authorize the impairment of any rights, title, or interest in real or personal property held or vested in a person not a party to the permit. NEW,'YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION Division of Environmental Permits,Region 1 SUNY @ Stony Brook.50 Circle Road.Stony Brook,NY 11790 P:(631)444-03651 F:(631)444-0360 www.dec.ny.gov July 5t", 2022 Karen Adler Adler Property 2006 Gull Pond Lane Greenport, NY 11801 Re: NYSDEC# 1-4738-04088/00004 Adler Property: 2006 Gull Pond Lane, Greenport, NY 11944 Dear Permittee: In conformance with the requirements of the State Uniform Procedures Act (Article 70, ECL) and its implementing regulations (6NYCRR, Part 621) we are enclosing your permit. Please carefully read all permit conditions and special permit conditions contained in the permit to ensure compliance during the term of the permit. If you are unable to comply with any conditions, please contact us at the above address.This permit must always be kept available on the premises of the facility. Also enclosed please find a permit sign which is to be conspicuously posted at the project site and protected from the weather. Sincerely, Torey K. Kouril Environmental Analyst Enclosures TKK/file cc: NYSDEC-BMHP KP Realty of Greenport i<WVDRK De artmentof . A, Environmental Conservation NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION Facility DEC To 1-4738-04088 PERMIT Under the Environmental Conservation Law. 1� :!=�) Permittee and Facility Information Permit Issued To: Facility: KAREN ADLER ADLER PROPERTY 2006 GULL POND LN 2006 GULL POND LN11000-35-3-12.11 GREENPORT,NY 11944 GREENPORT,NY 11944 Facility Location: in SOUTHOLD in SUF717OLK.COUNTY Village: Greenport Facility principal Reference Point: NYTM-[-',: 722.328 NYTM-N: 4554.716 Latitude: 41*06'47.9" Longitude: 72'21'07,3" Project Location: 2006 Gull Pond Lane, Greenport,NY 11944 Authorized Activity: Construct a new 18 foot by 46 foot swimming pool with a surrounding patio and associated accessory structures including a 8 foot by 8 foot pool spa, planters, and various steps. All work shall be done in strict conformance with the attached plans prepared by Platinum Site Development Inc., last revised 06/01/2022,and stamped "NYSDEC Approved" on 07/05/2022. Note. Based on the information you submitted,the New York State Department of Environmental o-n-s—ervation has determined that the work shown on the above refrenced approved plans, is located more than 100 feet from DEC regulated f�resliwater,wetlatids.,rherefot-c, no Freshwater Wetlands permit is required pursuant to the Freshwater Wetlands Act(Article 24) and its' implementing regulations (6NYCRR Part 663)to carry out this project. Permit Authorizations .......... µ.�.. .�..�...�.�.....�_.. Tidal Wetlands-Under Article 25 Permit ID 1-4738-04088/00004 New Permit Effective Date: 7/5/2022 Expiration Date: 7/4/2027 NYSDEC Approval By acceptance of this permit,the perinittee agrees that the permit is contingent uPoll strict compliance with the ECL,all applicable regulations, and all conditions included as part of this permit. Permit Administrator:KEVIN A KISPERT, Deputy Permit Administrator Address: NYSDEC Region I Headquarters SUNY @ Stony BrookJ50 Circle Rd Stony Brook,NY 11790 -3409 4 7 Date Authorized Signature: . ....... Page 1 of 6 NEWYORK Department of 4 STATE OF OPPORTUNITY.. Environmentat Conservation NOTICE i i Iment of Environmental Conservation (DEC) has issued irsuant to the Environmental Conservation Law for work being at this site. For further information regarding the nature and ork approved and any Departmental conditions on it, contact it Permit Administrator listed below. Please refer to the permit )wn when contacting the DEC. Regionai Permit Administrator SUSAN ACKERMAN s 1 a NOTE: This notice is NOT a permit /V% NYSIF New York State Insurance Fund PO Box 66699,Albany,NY 12206 1 nysif.com CERTIFICATE OF WORKERS' COMPENSATION INSURANCE (RENEWED) .r ^"^^^^ 201369798 PLATINUM SITE DEVELOPMENT INC 286 ROUTE 109 FARMINGDALE NY 11735 SCAN TO VALIDATE AND SUBSCRIBE POLICYHOLDER CERTIFICATE HOLDER PLATINUM SITE DEVELOPMENT INC TOWN OF SOUTHOLD 286 ROUTE 109 TOWN HALL ANNEX 54375 FARMINGDALE NY 11735 MAIN ROAD P.O BOX 1179 SOUTHOLD NY 11971-0959 POLICY NUMBER CERTIFICATE NUMBER POLICY PERIOD DATE Z2416 339-6 875217 07/01/2024 TO 07/01/2025 11/18/2024 THIS IS TO CERTIFY THAT THE POLICYHOLDER NAMED ABOVE IS INSURED WITH THE NEW YORK STATE INSURANCE FUND UNDER POLICY NO. 2416 339-6, 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, AND, WITH RESPECT TO OPERATIONS OUTSIDE OF NEW YORK, TO THE POLICYHOLDER'S REGULAR NEW YORK STATE EMPLOYEES ONLY. IF YOU WISH TO RECEIVE NOTIFICATIONS REGARDING SAID POLICY,INCLUDING ANY NOTIFICATION OF CANCELLATIONS, OR TO VALIDATE THIS CERTIFICATE,VISIT OUR WESSITE AT HTTPS://WVWW.NYSIF.COM/CERTICEI TVAL.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 ANTHONY LAURO OF PLATINUM SITE DEVELOPMENT INC ( 1 OF 1 ) 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 S7*1 NOE FUND 4 DIRECTOR,INSURANCE FUND UNDERWRITING VALIDATION NUMBER:259700894 U-26.3 P11118=24 ATE(MMIDDIYYYY) �`C>R "" CERTIFICATE OF LIABILITY INSURANCE 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 olicy(ies)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 this certificate does not confer rights to the certificate holder in lieu of such endorsements. PRODUCER ME"A. Jenr.9 _Heiser ~~~µ~~~Wu FX F X Nicholas DeVito Agency, Inc. PHONE 61 SIs ossryry 271-2 Route 25A EMAIL ennifer dvito Inc « Mount Sinai, NY 11766 IlsuEEasrczEsznNctcovLAtE _.._. a . .. INSURED IN ('Et B ._....�........ .......... .. ........... ... .. ................._ „.,....... ...,.., Platinum Site Development Inc. INSURER C ... .._... _. .... ....... ....� 286 Route 109 1N utr n ...._.._.._. _.._. ..... .. _...... _. .... Farmingdale, NY 11735-1561 rHsucT , INSURER F., COVERAGES CERTIFICATE NUMBER: 00009298-0 REVISION NUMBER: 47 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, i EXCLUSIONS,TYPAND e FOl soIRANCE 'TIONS OF SUCH ffl1`i sIES.0 LIMITS S POLICY NUM OWN MAY VE BEEN REDUCED BY PPOD CLAIMS, LIMITS .......ry A X COMMERCIAL GENERAL LIABILITY Y 5099526655 8116/2024 8/16/2025 EACH OC"`CURREN(E $ 1,r()00,000 CLAIMS-MADE OCCUR .I'�R.I,,°6iwr,lri;+.(I„pw4F5R?� .... ..._....- ..1Ig000 X G.ontr�ctua�µL.�ak1.�....._ry ..... I Cah l"L AGGREGATE LIMIT APPLIES PER: ..ry GENERAL AGGREGATE GREGAIT Y $... 2,000,000 ..._ ( POLICY 0 PRO- LOC PRODUCT a C,OMNOPAGG m dEr'7 i $ AUTOMOBILE LIABILITY 7 8113/2024 8/13/2025 (OM INE $ 000 A 039941115 ll�f�� O�SINOLE�I IMIT ....w.... .........� ___., ... .. OTHER: ANY A BODILY INJURY(Per person) $ AOWNED UTOS ONLY X SCHEDULED BODILY INJURY(Per accident) $ ,.�., AUTOS ..... . ........_. HIRED NON-OWNED PROPERTY DAMAG. $ AUTOS ONLY AUTOS ONLY (P(frP)rDa crgL A " UMBRELLA LIAB .. OCCUR 6079150616 8/1612024 8/16/2025 ..EACH OCCURRENCE t'...... AGGREc,AIE $ I,000,000 EXCESS LIAB CLAIMS-MADG ............. .. .......m.-. -. - WORKERS COMPENSATION DED _ ... ,$;" yt $ PER OTH- PENSATION td 0,,..,. ........._._..,._„ ��_.. �'l . mil'(..._........_._ ..............._......... ........... AND EMPLOYERS'LIABILITY Y I N ANY PROP`RIE"roF4PARTNER1EXE:(":k.rq`I"W DED? N/A E L EACH ACCIDENT $, OFRCEWMEMBER EXCLU (Mandatory in Nf4) F E DISEASE EA d„MfE OYL Ifq�es,d+�slcfte under Y'I DISEASE-POLICY LIMIT $ DESORI P"rI ON OF OPERAT q4 N a G¢w DESCRIPTION OF OPERATIONS I LOCATIONS I VEHICLES (ACORD 101,Additional Remarks Schedule,may be attached if more space is required) Town of Southold,Town Hall Annex 54373 Main Road,PO Box 1179,Southold,NY 11971 is included as additional insured as required by written contract. CERTIFICATE HOLDER CANCELLATION SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE Town of Southold THE EXPIRATION DATE THEREOF,NOTICE WILL BE DELIVERED IN Town Hall Annex 54373 Main Road ACCORDANCE WITH THE POLICY PROVISIONS. PO Box 1179 AUTHORIZED REPRESENTATIVE Southold, NY 11971 J-H O 1988-2015 ACORD CORPORATION. All rights reserved. ACORD 25(2016/03) The ACORD name and logo are registered marks of ACORD Printed by J-H on 11/18/2024 at 11:19AM Yo as Compensation Workers' CERTIFICATE OF INSURANCE COVERAGE �T�"r zt�. ww Board NYS DISABILITY AND PAID FAMILY LEAVE BENEFITS LAW completed b NY W�ww Family LeaveYbenefi WW µp� AWlicensedi �mmmmmm�wggµ a agent of that Paid F�.__ _.ww _w _.sews_ .............._ . mp disability and is earner or insurance carrier ww.........g_................._.._�w.w._.._..................__....._ ..-......_..._......�.._..... PART 1.To be co_._.._......�,..__....�wwµ.. _.w __.... 1 a.Legal Name&Address of Insured Ouse street address only) �� 1 b.Business Telep hone Number of Insured PLATINUM SITE DEVELOPMENT INC. 516-681-0090 286 ROUTE 109 FARMINGDALE,NY 11735 1c.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) 201369798 2.N__......"'awd—..............E—nti. ­.q west-""...�M..._._..._..........—w_w�.�.e w..........., ._._ 3a.NaIne of lnsu ran ce.Car6er. _......_........... ..�..w�.__....-----_.........- . ame and Address of Entit Re uestin Proof of Coverag (Entity Being Listed as the Certificate Holder) ShelterPoint Life Insurance Company Town of Southold Town Hall Annex 54375 Main Road 3b.Policy Number of Entity Listed in Box"1 a" DBL554365 PO Box 1179 Southold, NY 11971 3c.Policy effective period 04/18/2024 to 04/17/2026 4. Policy provides the following benefits: 0 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 ponatty of per)ury„M Zerfify that I ari an authorized representative or liccensa d,agent of the insurance carder referenced above and that the named insured has NYS Disability and/or Paid Family Leave Benefits insurance coverage as described above. Date Signed 11/18/2024 B (Signature of insurance carrier's authorized representative or NYS Licensed Insurance Agent of that insurance carrier) Telephone Number 516-829-8100 _� 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 413,4C 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 emailed to PAU@wcb.ny.gov or it can be mailed for completionp Pans Acceptance Unit, PO Box 5200, Binghamton, NY 13902-5200. PART2.To be completed by e NYS Workers'Compensation Board (only if Box 4B,4C or 5B have been checked) „W ......_ .. µµ ..... .. h........_____.. ._._..... __........ 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 ers icensed to write NYS disability and y leave s insurance cies and NYS licensed agents o those insurance carriers are authorized to issue Form DB-120.paid Insurance brokers arte NOT authorizeed to sue this form.insurance DB-120.1 (12-21) 1111111111111° °°11°1°1111111°°11111°°��'1111111 Additional Instructions for Form D13-120.1 By signing this farm, 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 NYS Disability and Paid Family Leave Benefits Law. The insurance carrier or its licensed agent will send this Certificate of Insurance Coverage (Certificate)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 may be sent by regular mail,)Otherwise, this Certificate is valid for one year after this farm 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 NYS 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 Laid 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 Insurance Coverage for NYS disability and/ or Maid Family Leave Benefits or other authorized proof that the business is complying with the mandatory coverage requirements of the NYS Disability and Paid Family Leave Benefits Law. NYS 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 (12-21)Reverse