Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
51908-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#: 51908 Date: 05/09/2025 Permission is hereby granted to: Derrick J Miller PO BOX 125 Southold, NY 11971 To: Construct additions and alterations to an existing single-family dwelling to include a new foundation with egress to elevate the existing dwelling, build a two-story addition and relocate the outdoor shower as applied for per HPC and SCHD approvals. Premises Located at: 1820 Lower Rd, Southold, NY 11971 SCTM#70.-7-2 Pursuant to application dated 03/20/2025 and approved by the Building Inspector. To expire on 05/09/2027. Contractors: Required Inspections: Fees: Single Family Dwelling- Addition&Alteration $1,110.50 CO Single Family Dwelling-Addition /Alteration $100.00 Total $1,210.50 Building Inspector 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 hit ://www. out�iloldto g Ann . oar Date Received APPLICATION' FOR ING PERMIT For Office Use Only �V2 0 �) d PERMIT NO. !' D Building Inspector: 11JA-b 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. Date:09-24-24 OWNER(S)OF PROPERTY: Name:Derrick & Jennifer Miller SCTM#i0oo-70-7-2 Project Add ress:1820 Lower Rd, Southold NY 11971 (49205 Main Rd) Phone#:917-406-0148 Email:mrderrickjmiller@gmail.com Mailing Address:1820 Lower Rd, Southold NY 11971 CONTACT PERSON: Name:Ashley Hancock Mailing Address:PO Box 400 South Jamesport, NY 11970 Phone#:631-703-0800 Email:Ashley@ PowersHancockDesign.com DESIGN PROFESSIONAL INFORMATION: Name:Powers Hancock Design g Mailing Address:PO Box 400 South Jamesport, NY 11970 Phone#:631-703-0800 Email:Ashley@ PowersHancockDesign.corn CONTRACTOR INFORMATION: Name:Thornas Ludlow Mailing Address:105 Ole Jule Ln, Mattituck NY 11952 Phone#:631-680-2651 Email:Tom@LudlowHomesCo.com DESCRIPTION OF PROPOSED CONSTRUCTION ❑New Structure RAddition ❑Alteration ❑Repair ❑Demolition Estimated Cost of Project: ❑Other 00,000 Will the lot be re-graded? ❑Yes ®No Will excess fill be removed from premises? ®Yes ❑No 1 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 B=Business this property? Dyes ®No IF YES, PROVIDE A COPY. I Check Box After Reading: The owner/contractor/design professional Is responsible for all drainage and storm water issues as provided by Chapter Z36 of the Town Code. APPLICATION IS HEREBY MADE to the Building Department for the issuance of a Building Permit pursuant to the Building Zone Ordinance of the Town of Southold,Suffolk,County,New York and other applicable Laws,Ordinances or Regulations,for the construction of buildings, additions,alterations or for removal or demolition as herein described.The applicant agrees to comply with all applicable laws,ordinances,building code, housing code and regulations and to admit authorized Inspectors on premises and In building(s)for necessary inspections.False statements made herein are punishable as a Class A misdemeanor pursuant to Section 210AS of the New York State Penal Law. Ashley cock Application Submitted By(print name EAuthorized Agent ❑Owner Signature of Applicant: Date:09-24-24 STATE OF NEW YORK) SS: COUNTY OF, ) Ashley Hancock being duly sworn, deposes and says that(s)he is the applicant (Name of individual signing contract) above named, Agent (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 therewith. ��,A��rrrowrrrrryr Sworn before me this . l;.••" "••• "G , �'0 • ,► Jul day of 5-CV4vh � ,20 _ Notary ub c 1� 1."&IliN" •, 01Ft 000ns�� '��r ""+r••• � •�,.+� Via" mm o IIIIIII l;i° (� ill�l !IIIC"Illlli IIII'1014.�.,� (Where the applicant is not the owner) Derrick Miller 1820 Lower Road, Southold NY 11971 I, residing at Ashley Hancock do hereby authorize to apply on my behalf to the Town of Southold Building Department for approval as described herein. Sept. 24, 2024 Owner's Signature Date Derrick Miller Print Owner's Name 2 'i David Mam out urGumina,Chairperson ." o � 54375 Main Road,NYS Route 25 Anne Surchin,Vice Chair PO Box 1179 a" O�� ' Southold,NY 11971 Marina de Conciliis .� Jeri Woodhouse LOW Telephone:(631)765-1809 Allan Wexler kimf@southoldtownny.gov Daryl Ketcham C Kim E.Fuentes,Coordinator - � eu�s�r Town of Southold Historic Preservation Commission Certificate of Appropriateness FEBRUARY 27,2025 RESOLUTION#02.27.2025.1 RE: 1820 Lower Road, Southold, NY. SCTM# 1000-70-7-2 Owner: Derrick and Jennifer Miller RESOLUTION: WHEREAS, 1820 Lower Road, Southold,NY, is on the Town of Southold Registry of Historic Landmarks; and WHEREAS, as set forth in Section 170-6 of the Town Law(Landmarks Preservation Code)of the Town of Southold, all proposals for material change/alteration must be reviewed and granted a Certificate of Appropriateness by the Southold Town Historic Preservation Commission prior to the issuance of a Building Permit; and WHEREAS, the applicant submitted a proposal on December 16, 2024, requesting permission to construct alterations and additions to an existing single family dwelling, located at 1820 Lower Road, Southold,NY. SCTM No. 1000-70-7-2. WHEREAS, the applicant's representative, Ashley Hancock, appeared before the Commission for a public hearing on February 27, 2025,to describe the proposed alterations and additions to the existing single-family dwelling; and WHEREAS,the improvements are proposed for a two-story addition to a two-story single-family dwelling, all as depicted on a Site Plan(Sheet A-001), last revised November 27, 2024 and Architectural Plans (Sheets A-000, A-003, A-010, EX-100, EX-02, A-100, A-101, A-102, and A-201) last revised January 29, 2025, prepared by Christopher G. Powers, Registered Architect, and WHEREAS,the applicant shall submit to the Commissioners photographs of the finished improvements upon completion; and WHEREAS,the Commissioners may conduct a site inspection of subject premises once improvements are completed; and Certificate of Appropriateness,Res.#02.27.2025.1 Miller, 1820 Lower Road, SCTM No. 1000-70-7-2 Page 2 NOW THEREFORE BE IT RESOLVED, that the Southold Town Historic Preservation Commission determines that the proposal for improvements of a two story addition attached to a two- story single family dwelling, all as depicted on a Site Plan (Sheet A-001), last revised November 27, 2024 and Architectural Plans (Sheets A-000, A-003, A-010, EX-100, EX- 02, A-100, A-101, A-102, and A-201), last revised January 29, 2025, prepared by Christopher G. Powers, Registered Architect, meets the criteria for approval under Section 170-8 (A) of the Southold Town Code; and BE IT FURTHER RESOLVED, that applicant shall parge the exposed foundation on the entire dwelling, as indicated on Sheet A-201 of the Architectural Plans, last revised January 29, 2025, and the corner stones shall remain"intact and be reused at the corners of the existing volume", if possible; and BE IT FURTHER RESOLVED,that the Commission approves the request for a Certificate of Appropriateness, subject to approvals by all involved agencies; and BE IT FURTHER RESOLVED,that any deviation from the approved plans referenced above may require further review from the Commission. Motion made by: Commissioner de Conciliis Motion seconded by: Commissioner Woodhouse VOTES: AYES: Commissioners Mammina, de Conciliis,Ketcham, and Woodhouse(4-0) (Member Surchin Abstained) (Member Wexler Absent) RESULT: Passed Please note that any deviation from the approved plans as referenced may require further review from the commission. Signed: . --- �n Dated March 3,2025 Kim E. Fuentes Coordinator for the Historic Preservation Commission Lead: DK •u our 4Jndr8tr David Mammina,Chairpersons 54375 Main Road,NYS Route 25 Anne Surchin,Vice Chair ' `� PO Box 1179 Marina de Conciliis v � ,- ' Southold,NY 11971 SOUTHOLD Jeri Woodhouse * Telephone: (631)765-1809 Allan Wexler kimf@southoldtownny.gov Daryl Ketcham Ak. d ' Kim E. Fuentes,CoordinatorRVA Town of Southold Historic Preservation Commission Certificate of Appropriateness APRIL 24, 2025 RESOLUTION/402.27.2025.1 AMENDED RE: 1820 Lower Road, Southold, NY. SCTM# 1000-70-7-2 Owner: Derrick and Jennifer Miller RESOLUTION: WHEREAS, 1820 Lower Road, Southold,NY, is on the Town of Southold Registry of Historic Landmarks; and WHEREAS, as set forth in Section 170-6 of the Town Law(Landmarks Preservation Code)of the Town of Southold, all proposals for material change/alteration must be reviewed and granted a Certificate of Appropriateness by the Southold Town Historic Preservation Commission prior to the issuance of a Building Permit; and WHEREAS, the applicant submitted a proposal on December 16, 2024, requesting permission to construct alterations and additions to an existing single family dwelling, located at 1820 Lower Road, Southold,NY. SCTM No. 1000-70-7-2; and WHEREAS, the applicant's representative, Ashley Hancock, appeared before the Commission for a public hearing on February 27, 2025, to describe the proposed alterations and additions to the existing single-family dwelling; and WHEREAS, the Southold Town Historic Preservation Commission determined that the proposal for improvements of a two story addition attached to a two-story single family dwelling, all as depicted on a Site Plan (Sheet A-001), last revised November 27, 2024 and Architectural Plans (Sheets A-000, A-003, A-010, EX-100, EX-02, A-100, A-101, A-102, and A-201), last revised January 29, 2025, prepared by Christopher G. Powers, Registered Architect, met the criteria for approval under Section 170-8 (A) of the Southold Town Code; and WHEREAS, that the Commission approved the request for a Certificate of Appropriateness, subject to approvals by all involved agencies; and k Certificate of Appropriateness, Res. #02.27.2025.1 —AMENDED 4/24/2025 Miller, 1820 Lower Road, SCTM No. 1000-70-7-2 Page 2 WHEREAS, by letter dated April 10, 2025, the applicant's representative Ashley Hancock, requested an Amended Certificate of Appropriateness to reflect changes to the foundation, explaining that the foundation will be newly poured and lifted two feet higher in grade; and WHEREAS, on April 15, 2025, the applicant submitted Architectural Plans of the Amended proposed improvements to the single family dwelling and the foundation, including Sheets A-000, A-001, A-101, EX-100, A-100, A-102, EX-02, A-201 and A-202, prepared by Christopher G. Powers, Architect, and last revised April 10, 2025; and WHEREAS, the applicant's representative, Ian Lanning, appeared before the Commission during a work session on April 24, 2025, to describe the Amende.4 proposed improvements to the single family dwelling; and the foundation to be further described as "grading as necessary, with parging on exposed foundation to be not more than one foot exposed; and WHEREAS,the front stoop will be made with similar bricks (see exhibit A), and existing corner stones will be incorporated in the foundation, if possible; and WHEREAS, the Commission has determined that pursuant to Chapter 170-4(E)(2) of the Southold Town Code, the Commission has the authority to determine that some proposals do not rise to the level of requiring a public hearing, as the proposal is de minimis in nature; and WHEREAS, the Commission has determined that the subject application for an Amended Certificate of Appropriateness is de minimis in nature and therefore does not require a Public Hearing; and WHEREAS,the applicant shall submit to the Commissioners photographs of the finished improvements upon completion; and WHEREAS,the Commissioners may conduct a site inspection of subject premises once improvements are completed. NOW THEREFORE BE IT RESOLVED, that the Southold Town Historic Preservation Commission determines that the Amended proposed improvements depicted in Architectural Plans of the Amended proposed improvements to the single family dwelling and the foundation, including Sheets A-000, A-001, A-101, EX-100, A-100, A-102, EX-02, A-201 and A-202, prepared by Christopher G. Powers, Architect, and last revised April 10, 2025, meets the criteria for approval under Section 170-8 (A) of the Southold'Town Code; and BE IT FURTHER RESOLVED,that the Commission approves the request for a Certificate of Appropriateness, subject to approvals by all involved agencies; and BE IT FURTHER RESOLVED,that this approval is subject to the condition that, relating to the proposed newly poured foundation, "regrading as necessary and parging of the foundation Certificate of Appropriateness, Res. #02.27.2025.1 —AMENDED 4/24/2025 Miller, 1820 Lower Road, SCTM No. 1000-70-7-2 Page 3 with not more than one foot exposed; and that these comments shall be inscribed on revised Architectural Plans; and BE IT FURTHER RESOLVED, that any deviation from the approved plans referenced above may require further review from the Commission. Motion made by: Commissioner de Conciliis Motion seconded by: Commissioner Ketcham VOTES: AYES: Commissioners Mammina, Surchin, de Conciliis, Wexler, Ketcham, and Woodhouse (6-0) RESULT: Passed Please note that any deviation from the approved plans as referenced may require further review from the commission. Signed: Dated May 2,2025 Kim . Fuentes Coordinator for the Historic Preservation Commission Lead: DK CERTIFICATE OF LIABILITY INSURANCE °AT1/18/2024 Y) 1111812024 PRODUCER THIS CERTIFICATION IS ISSUED AS A MATTER OF INFORMATION CRANDLE MANFREDI AGENCY ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE PO BOX 1345 1 HOLDER. THIS CERTIFICATE DOES NOT AMEND, EXTEND OR SOUTHOLD NY 11971 ALTER THE COVERAGE AFFORDED BY THE POLICIES BELOW. INSURERS AFFORDING COVERAGE NAIC# LUDLOW HOMES CONTRACTING_..._... ...._........ _.�. ....._ _..__ _..__.._W ..._. w ._ INSURED ...... .... mm CO. INSURER WESTERN WORLD INSURER B: 105 OLE JULE LANE MATTITUCK NY 11952 INSURER C: INSURER D: �....m...... .. w...�. ..... INSURER E:....,„...�.0 COVERAGES 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.AGGREGATE LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS. '"R TYPE OF ...m,m., -_we ..�._. -..,....-.,A........ ........�.............. INSR„ADD' POLICY POLICY EFFECTIVE POLICY EXPIRATION LIMITS LTR H � _ .. INSURANCE NUMBER DATE MM/DD DATE MMIDD GENERAL uaeanY NPP7649024 09/25/2024 09/25/2025 EACH OCCURRENCE $ 1,000,000 0AW.0S T6PXM0.._ -1, X x COMMERCIAL GENERAL LIABILITY PREMISES Ea=urrenc+a $ 100,000 CLAIMS MADE OCCUR MED EXP(Any one person) $ 5,000 PERSONAL&ADV INJURY $ 1,000,000 GENERAL AGGREGATE $ 2,000,000 GEN'L AGGREGATE LIMIT APPLIES PER: PRODUCTS-COMP/OP AGG $ 1,000,000 PRO- '""�.m"_" 17 POLICY JECT LOC $ AUTOMOBILE LIABILITY COMBINED SINGLE LIMIT $ ANY AUTO (Ea accident) ALL OWNED AUTOS BODILY INJURY $ .... SCHEDULED AUTOS (Per person) HIRED AUTOS BODILY INJURY $ NON-OWNED AUTOS (Per accident) PROPERTY DAMAGE $ (Per accident) GARAGE LIABILITY AUTO ONLY EA ACCIDENT $ ANY AUTO EA ACC $ OTHER THAN �.�......___-- .....� AUTO ONLY: AGG $ EXCESS I UMBRELLA LIABILITY EACH OCCURRENCE $ OCCUR 17 CLAIMS MADE AGGREGATE RETENTION, O WORKERS COMPENSATION AND I W SI ATU- ? EMPLOYERS'LIABILITY YIN TORY LIMITS ER ANY PROPRIETORIPAR'I'NiEWEXECUTIVE E L EACH ACCIDENT $ OFFICER/MEMBER EXCLUDED? LiE.L.DISEASE-EA EMPLOYEE $ µ (Mandatory In NH) _...-.., I yes,describe under a Ic hnl E.L.DISEASE-POLICY LIMIT S i OTHER CI DESCRIPTION OF OPERATIONS I LOCATIONS I VEHICLES I EXCLUSIONS ADDED BY ENDORSEMENT I SPECIAL PROVISIONS CERTIFICATE HOLDER IS AN ADDITIONALLY INSURED CERTIFICATE HOLDER CANCELLATION POWERS HANCOCK DESIGN SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE EXPIRATION DATE THEREOF,THE ISSUING INSURER WILL ENDEAVOR TO MAIL 30 DAYS WRITTEN 1820 LOWER ROAD NOTICE TO THE CERTIFICATE HOLDER NAMED TO THE LEFT,BUT FAILURE TO DO SO SHALL SOUTHOLD NY 11971 IMPOSE NO OBLIGATION OR LIABILITY OF ANY KIND UPON THE INSURER,ITS AGENTS OR R p ,SENTATIVES,. OR'I7.ED REPRESENTATIVE41 ACORD 25(2009101) ©1988-2009 ACORD CORPORATION. All rights reserved. The ACORD name and logo are registered marks of ACORD Clear Atl New York State Insurance wand PO Box 66699,Albany, NY 12206 1 nysif.com CERTIFICATE OF WORKERS' COMPENSATION INSURANCE AAAAAA 091608652 CRANDLE AGENCY INC 44655 COUNTY ROAD 48 LY PO BOX 1345 SOUTHOLD NY 11971 SCAN TO VALIDATE AND SUBSCRIBE POLICYHOLDER CERTIFICATE HOLDER THOMAS M LUDLOW DBA POWERS HANCOCK DESIGN LUDLOW HOMES CONTRACTING CO 1820 LOWER ROAD P 0 BOX 781 SOUTHOLD NY 11971 MATTITUCK NY 11952 POLICY NUMBER CERTIFICATE NUMBER POLICY PERIOD DATE 12255 492-7 382724 11/13/2024 TO 11/13/2025 11/19/2024 THIS IS TO CERTIFY THAT THE POLICYHOLDER NAMED ABOVE IS INSURED WITH THE NEW YORK STATE INSURANCE FUND UNDER POLICY NO. 2255 492-7, 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 WEBSITE AT HTTPS://WWW.NYSIF.COM/CERT/CERTVAL.ASP.THE NEW YORK STATE INSURANCE FUND IS NOT LIABLE IN THE EVENT OF FAILURE TO GIVE SUCH NOTIFICATIONS. THIS POLICY DOES NOT COVER THE SOLE PROPRIETOR, PARTNERS AND/OR MEMBERS OF A LIMITED LIABILITY COMPANY. 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. BY CAUSING THIS CERTIFICATE TO BE ISSUED TO THE CERTIFICATE HOLDER, THE POLICYHOLDER UNDERTAKES TO PROVIDE THE CERTIFICATE HOLDER 30 CALENDAR DAYS' NOTICE OF ANY CANCELLATION OF THE POLICY. NEW YORK STATri SUR NONCE FUND DIRECTOR,INSURANCE FUND UNDERWRITING VALIDATION NUMBER: 769920113 U-26.3 51 ORY ADDITION r TEST HOLE 2 w w PRo,,poSED OUTDOOR ;H ER,NO DRAIN; SE,T<0N GRAVEL EXISTING UNDERGROUND ELECTRIC LINE TO REMAIN i 22` LAND N/F OF ,_-EXISTING(2)SHEDS HILL CEMETERY WILLOW TO REMAIN .E. STING SEPTIC TO BE REMOVED. 11/4/24 . PROPERTIES WITHIN 150' OF THE SUBJECT Revised Plan Approved IPERTY ARE IMPROVED AND SERVICED BY PUBLIC F ER UNLESS OTHERWISE KNOWN. �p1reS 8/21/27 TEST HOLE DATA DATE:SEPT 20,2023 18.0' 0.0' PROPOSED SEPTIC PLAN OL - DARK BROWN LOAM 20 0 20 40 SP - DARK BROWN LOAM — s.o' SUFFOLK COUNTY DEPARTMENT OF HEALTH SERVICES SCALE: 1" = 20' PER MIT FOR APP ROVA L OF COS N TRUCTI oN FORA ELEVATIONS SHOWN ARE BASED ON USC AND GS DATUM (NAVE SINGLE FAMILY RESIDENCE ONLY SP - PALE BROWN FINE SAND DATE 8/21/24 , S O, R-24-1147 APPROVED G W 16 7 IN PALE BROWN 4 BEDROOMS WATER FOR MAXIMUM OF SP - FINE SAND EXPI RES THREE YEARS FROM DATE OF APPROVAL 17.0' OMENTS: GROUNDWATER ;OUNTERED AT 16.7' BELOW GRADE ;T HOLE BY: )ONALD GEOSERVICES ELBOWS/BENDS IN SEPTIC LINE BEFORE SEPTIC SYSTEM ARE NOT PERMITTED FOR NEW CONS