Loading...
HomeMy WebLinkAbout51490-Z o��uF souryo Town of Southold P.O. Box 1179 53095 Main Rd rRV Southold, New York 11971 - CERTIFICATE OF OCCUPANCY No: 46095 Date: 04/09/2025 THIS CERTIFIES that the building SINGLE FAMILY DWELLING-ALTERATION Location of Property: 415 Lakeside Dr Southold, NY 11971 Sec/Block/Lot: 90.-3-13 Conforms substantially to the Application for Building Permit heretofore,filed in this office dated: 10/25/2024 Pursuant to which Building Permit No. 51490 and dated: 12/18/2024 Was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is: Finished basement to an existing single-family dwelling as applied for. The certificate is issued to: Richard Forrestal, Tara Forrestal Of the aforesaid building: SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL: ELECTRICAL CERTIFICATE: 51490 3/31/2025 PLUMBERS CERTIFICATION: Ethan Romanelli 3/31/2025 utho ' ed ignature NOFs��ry 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#: 51490 Date: 12/18/2024 Permission is hereby granted to: Richard Forrestal 415 Lakeside Dr S Southold, NY 11971 To: Construct interior alterations to finish the basement of an existing single-family dwelling as applied for `Acne d 4/3715 to reui`se�basement"#loo'h pla`nv` Premises Located at: 415 Lakeside Dr, Southold, NY 11971 SCTM#90.-3-13 Pursuant to application dated 10/25/2024 and approved by the Building Inspector. To expire on 12/18/2026. Contractors: Required Inspections: Fees: Single Family Dwelling- Alteration $640.00 CO Single Family Dwelling-Addition /Alteration $100.00 ELECTRIC -Residential $150.00 Total $890.00 Building Inspector �o��,aFsouryo� TOWN OF SOUTHOLD BUILDING DEPARTMENT • a TOWN CLERK'S OFFICE �`��ouwtr" moo 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#: 51490 Date: 12/18/2024 Permission is hereby granted to: Richard Forrestal 1450 Cedar Dr Southold, NY 11971 To: Construct interior alterations to finish the basement of an existing single-family dwelling as applied for. Premises Located at: 415 Lakeside Dr,.Southold, NY 11971 SCTM#90.-3-13 Pursuant to application dated 10/25/2024 and approved by the Building Inspector. To expire on 12/18/2026. Contractors: Required Inspections: Fees: Single Family Dwelling- Alteration $640.00 CO Single Family Dwelling-Addition /Alteration $100.00 Total $740.00 Building Inspector pF SO(/T�ol o Town Hall Annex Telephone(631)765-1802 54375 Main Road co P.O.Box 1179 • Q Southold,NY 11971-0959 rh BUILDING DEPARTMENT TOWN OF SOUTHOLD CERTIFICATE OF ELECTRICAL COMPLIANCE SITE LOCATION Issued To: Richard Forrestal Address: 415 Lakeside Dr City: Southold St: NY Zip: 11971 Building Permit* 51490 Section: 90 Block: 3 Lot: 13 WAS EXAMINED AND FOUND TO BE IN COMPLIANCE WITH THE NATIONAL ELECTRIC CODE Contractor: Electrician: Peconic Power Systems License No: 45056ME SITE DETAILS Office Use Only Indoor I✓' Basement I✓ Service Solar (— Outdoor F 1st Floor r Pool F Spa F Renovation I— 2nd Floor F Hot Tub r Generator F Survey (- Attic r Garage Battery Storage (� INVENTORY Service 1 ph F Heat Duplec Recpt 18 Ceiling Fixtures 3 Bath Exhaust Fan 1 Service 3 ph F Hot Water GFCI Recpt Wall Fixtures 2 Smoke Detectors Main Panel A/C Condenser Single Recpt Recessed Fixtures 16 CO Detectors Sub Panel A/C Blower Range Recpt Ceiling Fan Combo Smoke/CO 1 Transfer Switch UC Lights Dryer Recpt Emergency Strobe Heat Detectors Disconnect -Switches 14 4'LED Exit Fixtures Other Equipment: (7) 115Arc Fault Breakers Notes: Finished Basement Inspector Signature: X Date: March 31,-2025 Sean Devlin Electrical Inspector sean.devlin(-)town.southold.ny.us 415Lakeside BasementElectric Town Hall Annex Telephone(631)765-1802 54375 Main Road P.O.Box 1179 CA Southold,NY 11971-0959 D EC VE BUILDING DEPARTMENT APR - 8 ���5 , . TOWN OF SOUTHOLD Building Department CERTIFICATION Town of Southold Date: Building Permit No. ,Si�90 Owner: !GhcLr �,r'c�. ,R A e 5 fi 0 L (Please print) / Plumber: �/-7{/( (Please print) I certify that the solder used in the water supply system contains less than 2l10 of 1%lead. (Plumbers Signature) Sworn to before me this day of r► , 20 a� CONNIE D.BUNCH Notary Public,State of New York No.61 BU6185050 Qualified In Suffolk County c Notary Public, County commission Expires April 14,2�b-1 Of SOUIyo� TOWN OF SOUTHOLD BUILDING DEPT. . Couffv 631-765-1802 INSPECMN [ ] FOUNDATION 1 ST/ REBAR [ ROUGH PLBG. [ ] F NDATION 2ND [ ] INSULATION/CAULKING [ FRAMING /STRAPPING [ ] FINAL [ ] FIREPLACE & CHIMNEY [. ] FIRE SAFETY INSPECTION [ ] FIRE RESISTANT CONSTRUCTION [ ] FIRE RESISTANT PENETRATION [ ] ELECTRICAL (ROUGH) [ ] ELECTRICAL (FINAL) [ ] CODE VIOLATION [ ] PRE C/O [ ] RENTAL M RKS: "�Kg* 1 DATE INSPECTOR �oof souryo� TOWN OF SOUTHOLD BUILDING DEPT. o �0 631-765-1802 INSPECTION [ ] FOUNDATION 1 ST/ REBAR [ ] ROUGH PLBG. [, ] FOUNDATION 2ND [ ] INSULATION/CAULKING - [ ] FRAMING /STRAPPING [ ] .FINAL [ j FIREPLACE & CHIMNEY [ ] FIRE SAFETY INSPECTION. [ ] FIRE RESISTANT CONSTRUCTION [ ] FIRE RESISTANT PENETRATION [A ELECTRICAL (ROUGH) j ] ELECTRICAL (FINAL) [ ] CODE VIOLATION [ ] PRE C/0 [ ] RENTAL - REMARKS: DATE INSPECTOR OF SOUlyO� --JC�V -J- c TOWN 'OF SOUTHOLD BUILDING DEPT. : °ycn 631-765-1802 [ ] FOUNDATION 1ST/ REBAR [ ] ROUGH PLBG. [ ] FOUNDATION 2ND [ ] INSULATION/CAULKING [ ] FRAMING /STRAPPING [ ] .FINAL [. ] FIREPLACE& CHIMNEY [ ] .FIRE SAFETY INSPECTION [ ] FIRE RESISTANT CONSTRUCTION [ ] FIRE-RESISTANT PENETRATION [ ] ELECTRICAL (ROUGH) [ j ELECTRICAL (FINAL) [ ] CODE VIOLATION [ ] PRE C/O [. ] RENTAL REMARKS: DATE . . INSPECTOR ho��faF SOUTyolo # # TOWN OF SOUTHOLD BUILDING DEPT.` cou 631-765-1802 INSPECTI-ON- [ - ] FOUNDATION 1 ST./ REBAR [ ] ROUGH-PLBG. [. ] FOUNDATION 2ND [ ] = SULATION/CAULKING [ ] FRAMING/STRAPPING FINAL Iysi [ ] FIREPLACE-& CHIMNEY [ ] FIRE SAFETY INSPECTION- [ ] FIRE'RESISTANT CONSTRUCTION [ ] FIRE RESISTANT PENETRATION [ ] ELECTRICAL (ROUGH) [ ] ELECTRICAL (FINAL) [ ] CODE VIOLATION. [ ] PRE.C/O [ ]. RENTAL c REM RKS: C'� S, l IA vV K/vcp I i 4 W Imo► DATE . INSPECTOR �� . , . - - - . . . �. . . « . � �\ / .% � ( � ~�. � . \ *�� - . �: �/ y ys. : �. � � . 2 ,�\ \ � } : � ^�. � � ' ^ / �\ �� . \ `� � � � : \\ � �} . � � . � § . + , � . . w< , \ � � ^ �J � - � » . � , �§ � � � yam- � �\\ _ � �� � � . .\�� � \ � ^ �< � � _ • � :��? ��\. � � w . yd. � © \ . .\\ � > � 2y 1 � � . . :ƒ�\ / ��� ���� � ~ . � /\*� � " ^d . \ � �� ` �}/ �a > . %2 \ � //, J > �� < , �a . �©/\} \ ƒ ����»- ° ^ �f . ! � . . . . � % °�»�\\ - � � % J � V} w :. ' � \ \�� � \� , � g: � , �� / . � y�� ` � � � � . � �\w. � �© d.� ` » '«�a 7 FIELD INSPECTION REPORT DATE COMMENTS y4� FOUNDATION (1ST) - - ------------------------------------ -- C FOUNDATION (2ND) Oki QR 0 cn ROUGH FRAMING& a PLUMBING - V r INSULATION PER N.Y. STATE ENERGY CODE - l" Ih Ate. �-0 cwlnwt Gln 1 FINAL ADDITIONAL COMMENTS 3 1. -� ►CCr�20 d b y �o�SfFot,t�oGy TOWN OF SOUTHOLD-BUILDING DEPARTMENT z' Town Hall Annex 54375 Main Road P. O. Box 1179 Southold,NY 11971-0959 o` Sao Telephone(631) 765-1802 Fax(631)765-9502 https://www.southoldtomM.gov Date Received APPLICATION FOR BUILDING PERMIT For Office Use Only ( r r! PERMIT NO. Building Inspector: n n AppI' tlonsYand forms must be felled out:n their.entirety~Incomplete O C I 2 5 2024 applications'''wlll not be accepted 4 Where;the Apphcant'is'not the owner,an Owner's Authorization form(Pag6 2)shall be completedul am-..�,G Date: /D--2/- 2 OWNERS)OF PROPERTY r F t / i Name: %qr.-,-o �c�_tarC3! E q f 4 SCTM#1000- 9D•�- /3 Project Address: Z115- 4a eesl/L vriye .Sov-i-_ho/d A 'y /!R 7/ i Phone#: (,3(" Z.6-y 5'032- Email-,4gyalroroa✓ e- 1 7e �n'!Cl/L. Co/t/_ Mailing Address: 41/5' Lpi �esl e- Adlve S-ot)Molct / W! //97/ CO NIT ACTmPERSO"N Name: (/(T/O p L Mailing Address: g(p510 Hoain /` oaol, CeJTCho Ue, Ny //135 Phone#: 63/- S-al'9^3/3 7 Email eZD,,0eZ60n-1rQCh ae41Z, DESIGN PROFESSIONAL:;INFORMATION s F . ,, :.. Name: _ /G�'?Qr4' a- D Mailing Address: �O.D 12dX 2ZSY ite 6©- �Je /Vy IM Phone#: (y3 3 . -8 7 9 Email: /��ya7��/'C/S i GT @ rna�.G. co or) CONTRACTOR INFORMATION z Name: /�l0 �Ope Z Mailing Address: 3�y Jf' 7p ��h /Qoad, Cho ve, A/Y //935 Phone#: AV- Sgq -3/3 2. Email: e conlrC4C- n h'larL, LoM DESCRIPTION OF PROPOSED CONSTRUCTION El New Structure ❑Addition YAlteration ❑Repair ❑Demolition Estimated Cost of Project: ❑Other $ /Z ,$'4 O Will the lot be re-graded? ❑Yes No Will excess fill be removed from premises? ❑Yes No 1 PROPERTY INFORMATION Existing use of property: /l 1clenj 4.4 Intended use of property: ReS�dey?Tjor C, Zone or use district in which premises is situated: Are there any covenants and restrictions with respect to /QeSlb?J')77 a L this property? XYes ❑No IF YES, PROVIDE A COPY. Check Box After Reading The owner/contractor/design professional is res'ponsible'for all drainage and storm water issues as provided by Chapter 236 of the Town Code 'APPLICATION 1's HEREBY MADE to thel6udding Department forthe issuance of a Building permit pursuant to,the Building Zone O[dinance'of the Town of Southold,Suffolk,County;NewYorkand other applicable taws,Ordinances or'Regulations for the construction of buildings, additions,alterations or,forremoval or demolit o as herein:descnbed the applicant agrees to comply with all applicable laws,ordinances,building code; housing code,and re ulations and to admit authonied ins ectors on: remises and in buildin s,for necessa ins ections False statements made herein'are .g P p, gl) N P punishable asa Class A misdemeanor pursuant to Section 210 45 of the New,York State:Penal Law. Application Submitted By(print name): ,&16 /D �,ope Z ((Authorized Agent ❑Owner Signature of Applicant: �...�.__ � �, � �......�...,�..,a�.. Date: STATE OF NEW YORK) SS. COUNTYOF "C*A/&/D 1,ope Z being duly sworn,deposes and says that(s)he is the applicant (Name of individual signing contract)above named, (S)he is the C-/'o/� (Contractor,Agent,Corporate Officer,etc.) of said owner or owners,and is duly authorized to perform or have performed the said work and to ke and file this application;that all statements contained in this application are true to the best o his/he knowle ge and belief; and that the work will be performed in the manner set forth in the application file herewit . Sworn before me this �I day of ,20,2q RA V.SAIEGH NOTARY PUBLIC,STATE OF NEW YORK Registration No.02SA6407223 PROPERTY OWNER AUTHORIZATION Qualified in Suffolk County (Where the applicant is not the owner) y Commission Expires 05/18/20 ��- � J I, / ctrcc. v rre s744 residing at LI -hold, AI y /1 ?7/ do hereby authorize jC4,/6'1 D ,®pe z. to apply on my behalf to the'Town of Southold Building Department for approval as described herein. kzl Owner's Signature SIN.. Qat.0 RA V. INAMOH I a r G r rr?S-t"a 1 NOTARY PUBLIC,STATE OF NEW YORK Registration No.02SA6407223 Print Owner's Name Qualified in Suffolk'County Commission Expires 05/18/20� 2 VP L 11 %FFOt BUILDING DEPARTMENT- Electrical Inspector 2 3 2025 �� � ' JAN :_.«. TOWN OF SOUTHOLD a� c+ r3 ega,.e Town Hall Annex - 54375 Main Road - PO Box 1179 .Y S.. Southold, New York 11971-0959 Telephone (631) 765-1802 - FAX (631) 765-9502 jamesh(cDsoutholdtownny.gov - seand(c-southoldtownny.gov APPLICATION FOR ELECTRICAL INSPECTION ELECTRICIAN INFORMATION (All Information Required) Date: Z S Company Name: PC co Electrician's Name: License No.: to if - tj f O S ( Elec. email: -r-c. %4 �7 Elec. Phone No: S/t — V/ 4 _ -,Z/ S1 gi request an email copy of Certificate'ZoT Compliance Elec. Address.: J • b S 2 — !ivQ- �, 11�.. ,1 JOB SITE INFORMATION (All Information Required) Name: 61ChakZf n e t t— Address: i Cross Street: �n.✓ p �. Phone No.: - _ Z Bldg.Permit#: 17 (J email:��'I"� `-G 4r -rf y , Tax Map District: 1000 Section: Block: Lot: BRIEF DESCRIPTION OF WORK, INCLUDE SQUARE FOOTAGE (Please Print Clearly): Square Footage: Circle All That Apply: Is job ready for inspection?: ❑ YES -NO ❑Rough In ❑ Final Do you need a Temp Certificate?: ❑ YES ❑ NO Issued On Temp Information: (All information required) Service Size❑1 Ph❑3 Ph Size: A # Meters Old Meter# ❑New Service❑Fire Reconnect❑Flood Reconnect❑Service Reconnect❑Underground❑Overhead # Underground Laterals 1 R2 R H Frame M Pole Work done on Service? Y N Additional Information: PAYMENT DUE WITH APPLICATION JAN 2 3 2025 BUILDING DEPARTMENT- Electrical Inspector TOWN OF SOUTHOLD T9iy. n Hall Annex- 54375 Main Road - PO Box 1179 Southold, New York' 11971-0959 4,� Telephone (631) 765-1802 - FAX (631) 765-9502 iameshCcD-southoldtownny.-gov - seand(cD-southoldtownny.q v APPLICATION FOR ELECTRICAL INSPECTION ELECTRICIAN INFORMATION (All information Required) Date: Z'J 2.?'-'/ 2 1 _f Company Name: PC co ki I y Electrician's Name: a 0 License No.: PA� - Ig f or C Elec. email: 12,c c. -t L. r ^AAA A- ^I r Elec. Phone No: rlC — �l I %I request an email copy of Certificate'15T Compliance Elec. Address.: 0 !ivyP- JOB SITE INFORMATION (All Information Required) Name: F0 Le f 1— Pt Address: Cross Street: (fe 41„W ep I Lt Phone No.: Bldg.Permit#: email:el*ry `-e- P-4 tro­c-t*f Tax Map District: 1000 Section: Block: Lot: BRIEF DESCRIPTION OF WORK, INCLUDE SQUARE FOOTAGE (Please Print Clearly): Square Footage: 7-ty, Circle All That Apply: Is job ready for inspection?: ❑ YES NNO F]Rough In ❑ Final Do you need a Temp Certificate?: F❑ YES [-] NO -,-.Issued OnTemp Information: (All information required) Service Size❑l PhF-]3 Ph Size: A # Meters Old Meter# FlNew Service[]Fire Reconnect[]Flood Reconnect Elservice Reconnect ElUnderground[]Overhead # Underground Laterals F-1 1 FJ2 E] H Frame E] Pole Work done on Service? F-]Y FIN Additional Information: PAYMENT DUE WITH APPLICATION PERMIT# Address: Switchest. Outlets ' GFI's Surface Sconces H H's UC Lts, Fridge HW POOL Panel Fans Mini Fr. W/D Pump Exhaust Oven Sump Heater Trnsfmr Smokes DW Generator Salt Gen. Carbon Micro GrbDis Water Bond Lights Heat Pucks ERV HOT TUB/SPA Inst Hot DeHum Transfer Disc Combo A, ; Cooktop Minisplit Blower AC AH Hood Blower Service Amps Have Used Sub Amps Have Used Comments Cedar Beach Park Association CONSTITUTION AND BY-LAWS Revised July 2022 ARTICLE I NAME AND SEAL Section 1 The Name The name of this Association shall be"THE CEDAR BEACH PARK ASSOCIATION,INC." Section 2 The Seal The Board of Directors of this Association shall have the power to adopt and use a corporate seal. ARTICLE II OBJECTS Section 1 The purpose of this Association shall be to promote the welfare of property owners of Cedar Beach Park and contiguous areas, for the development and preservation of their real and marine privileges and equities. ARTICLE III MEMBERSHIP Section 1 Limits for membership Membership in this Association shall be limited to property owners in the development known as Cedar Beach Park, Southold, New York, and areas covered in Article Il, Section 1 Section 2 Application The Membership Committee shall provide new property owners with an information packet about CBPA membership. Application for membership shall be made in writing by completion of a current membership information form.All applications must be accompanied by the annual membership fee. (As amended Aug 21, 2004) Section 3 Determination of Membership Membership shall be determined by the payment of the said membership fee which shall cover joint ownership,except that members who are in arrears shall not be entitled to vote unless those arrears have been paid. (As amended August 21,2004) Section 4 Exclusion from Membership A member may be expelled only by a majority vote of the entire membership. ARTICLE IV MEETINGS Section 1 Schedule of Meetings The membership of this Association shall, after its organization, hold a regular meeting annually during the first two weeks in July of each year, " or more often as provided in Section 2 of this Article and in Article X. Section 2 Special Meetings Special Meetings of the members for any purpose may be called by the President,the Board of Directors, or by written application to the President by at least three(3)members.All such applications shall set forth the reason for which such meeting is requested.Whenever the President shall call a special meeting, a notice shall be forwarded by the Secretary to all members advising the date,time, place,and purpose for which said meeting is called. Section 3 Notice of Meeting Notice of the regular annual meeting shall be forwarded to all members at least thirty(30)days prior to the meeting. Notice of special meetings shall be forwarded to all members at least ten(10)days prior to the meeting. (As amended August 21,2004.) Section 4 Membership Vote At all meetings a household shall have but one vote.A member unable to attend a meeting may be represented at the meeting by a member of his family or by proxy in writing.As in Article III Section 3, members who are in arrears for the current fiscal year shall not be entitled to vote unless those arrears have been paid. (As amended August 21,2004) Section 5 Participation at Meetings All members in good standing may comment at the meeting. Members who are in arrears may attend meetings and comment at the meeting at the discretion of the President. Section 6 Quorum Fifty-one percent(51%)of the total voting membership, present or by proxy,shall constitute a quorum for an annual meeting or special meeting. Section 7 Fiscal Year The fiscal year of this Association shall begin January 1 of each year (Revised January,2013). Section 8 Order of Business The order of business at regular and special meetings shall be governed by Roberts'Manual of Parliamentary Law and shall be as follows: (A) Roll Call B) Reading of minutes of last meeting (C) Report of the Board of Directors (D) Report of the Treasurer (E) Report of Committees (F)Unfinished Business (G)New Business (H)Adjournment ARTICLE V BOARD OF DIRECTORS Section 1 Number of Members and Functions The business and affairs of this Association shall be directed by a Board of seven(7)members,four(4)of whom shall consist of the President, Vice President,Treasurer and Secretary,all of whom shall be members in good standing of the Association.The President,Vice President Treasurer and Secretary shall be Directors by reason of their office.The term of office of the three(3)Directors shall be three(3),two(2),and one ' (1)years respectively and thereafter,one(1)director shall be elected annually for a term of three(3)years. The term of office for officers is 3 years, and officers may stand for re- election. Section 2 Meeting The Board of Directors shall meet at least twice each year and may meet more often as the business needs of the Association may indicate necessary. Section 3 Majority for Quorum A majority of the Board members shall constitute a quorum for meetings of the Board of Directors. Section 4 Duties of the Board It is the duty of the Board of Directors to conduct the normal business of the Association. ARTICLE VI OFFICERS AND THEIR DUTIES Section 1 Officers In addition to the Board of Directors,the officers of this Association shall be: (A) President (B)Vice President (C)Secretary (D)Treasurer Section 2 The President The President shall preside at all meetings of the members and the Board of Directors and shall have authority to call special meetings of the members and the Board of Directors. Section 3 Vice President In the absence of the President,the Vice President shall assume all functions and responsibility of the President Section 4 The Secretary The secretary shall be the custodian of the corporate seal, minutes of meetings, and other paperwork. He shall give notice of all meetings of the Association between the Annual and Special meetings of the members and report its proceedings at each annual meeting and shall keep in bound form, chronologically, a written report of the proceedings of such meetings, noting therein all questions submitted to a vote and the Ayes and Nays. Section 5 The Treasurer shall keep financial records, supervise collections of dues and other assessments and promptly deposit them in local depositories as designated by the Board of Directors.The Treasurer shall provide annual statements of dues to each member in December of the prior year. Section 6 Committees for various purposes may,from time to time be appointed by the President. ARTICLE VII FINANCE • (As amended August 21.2004.) Section 1 Fiscal Control and Reporting(As amended August 21,2004.) An annual financial report shall be prepared by the Treasurer,and made available to the membership at the annual meeting.The financial report will be submitted to the Board of Directors, and filed with the Secretary. Any member in good standing shall have the right to review the financial records after submitting a written request to both the President and Treasurer. Section 2 Disbursement of Funds The funds of the Association may be dispersed solely for the benefit of the Association and only by express authority of the voting membership of the Board of Directors. Section 3 Appropriation of Funds Funds may be expended only by draft or check, signed by the President or Vice President and-countersigned by the Treasurer or Secretary. Section 4 Debt Authorization Authority to borrow money for the Association can only be given by favorable majority vote of the voting membership. ARTICLE VIII ELECTIONS (As amended August 21,2004.) Section 1 Nominating Process Notification of vacancies of office shall be announced in the annual meeting announcement.Those members who wish to be nominated or make nominations for said position(s)should contact the President upon receipt of the meeting announcement. (As amended August 21,2004.) Section 2 Nominations from the Floor After the nominations obtained as outlined in Article IX,section 1 have been placed before the members,the President shall call for nominations from the floor. Section 3 Conduct of Elections The President shall appoint a judge and two tellers,who are not candidates for election,to conduct the election.The judge of the election shall certify the results of the election to the President who will announce the results which shall be recorded in the minutes of the meeting. Section 4 Vacancies The Board of Directors are authorized to fill vacancies between meetings. (As amended August 29,1965.) ARTICLE IX AMENDMENTS (As amended August 21,2004.) Section 1 The By-laws may be amended at any regular or special meeting by a three-fourths vote of the members present and entitled to vote, providing prior notice has been given in the manner prescribed by the By-laws. ARTICLE X ANNUAL FEE (As amended August 21,2004.) Section 1 The annual membership fee shall be in the amount determined by the Board of Directors.All changes in the fee will be approved by the voting membership at the annual meeting or by proxy vote. (This amendment shall be effective August 19,2001 nunc pro tuns and shall ratify all dues increases previously approved by the voting membership.As amended August 21,2004.) Section 6 It is the responsibility of the property owner to maintain the safety and cleanliness of their property. Section 2 The annual membership fee for the owner of an undeveloped parcel shall be fifty percent(50%)of the annual membership fee for the owner's of developed parcels. Membership fees shall be determined as outlined in Article X, section 1. (As amended August 21,2004.) ARTICLE XI RIGHT-OF-WAY MAINTENANCE (As amended July 10,2022.) Section 1 The repair and maintenance of certain right-of-ways,commonly known as"private roads"within the Map of the Subdivision of Cedar Beach Park at Bayview,filed as Map No. 90, December 19, 1927,will be assumed by the Cedar Beach Park Association for the purposes of safety and ease of access,with funds as described in this Article XI.This assumption is not to be construed as"eminent domain"or"adverse possession"but is assumed only to maintain safety and ease of passage within the community as required by the Town of Southold Zoning Code.The right- of-ways to be maintained with funds as described in this Article XI are as follows: A.Cedar Beach Drive West B.Cedar Point Drive, East C.Cedar Point Drive,West to Midway Road D.Midway Road E. Inlet Way F.West Orchard Lane aka Private Road G.Oakwood Court H.Lakeside Drive, North and South I.Clearview Road cleared portion Section 2 Funds for Repairs and Maintenance Funds for repairs and maintenance of said right-of-ways shall be obtained from membership fees pursuant to Article X. The manner of said repairs and maintenance of said right-of-ways will be managed by the officers to meet the requirements of the Town of Southold and the interests of the Association. Section 3 Funds for Capital Improvements Funds for Capitol Improvements of said right-of-ways shall be obtained as needed by equal assessment of each and every property owner, pending the approval of the voting membership after receipt of three minimum bids. These funds and assessments are separate and distinct from annual membership fees and are not subject to Article X,section 2. Section 4 Assessments The necessary assessments shall be in the amount determined by the Board of Directors.The amount shall be based upon bids obtained in Article XI, section 2 and will be calculated as specified in Article XI, section 3.The Board of Directors has the power to make, collect, and enforce assessments to the fullest extent permitted by Federal, State, and Local laws. Section 5 Restoration of Right-ot-ways Any property owner who commences new or heavy construction or renovation on property(ies)facing on to one or more of said right❑ of- ways as described in Article XI,section 1,shall secure a bond for road repair and file it with the Treasurer, or place the sum of two thousand ($2000.00) in an interest-bearing account to be held by the Cedar Beach Park Association.These funds are to be used by the Association for the sole purpose of restoration of the right-of-❑way(s)to the usual state of repair and condition, subject to Article XI, section 2. Once repairs to said roadways are completed,any remaining funds shall be returned to the property owner with interest accrued.The sum required for escrow may be modified at the discretion of the Board of Directors, solely based upon Article XI, section 2, and will not require a vote of the general membership. (As amended September 21,2004.) f 'Rood APPROVED AS NOTED COMPLY WITH ALL CODES OF DATE: 01 �S Z`F B.P. 5 1 4ct c) NEW ATE&TOWN CODES S REQUIRED AND CONDITIONS OF FEE BY.6_JL S0�lili0lDTOWNIBA NOTIFY BUILDING DEPARTMENT AT S001DTOWNPUWIVII�IGB�AIiD 631-765-1802 8AM TO 4PM FOR THE FOLLOWING INSPECTIONS' I01DM FOUNDATION-TWO REQUIRED suwwv FOR POURED CONCRETE ROUGH-FRAMING&PLUMBING INSULATION FINAL-CONSTRUCTION MUST ELECTRICAL BE COMPLETE FOR C.O. INSPECTION REQUIRED ALL CONSTRUCTION SHALL MEET THE REQUIREMENTS OF THE CODES OF NEW YORK STATE. NOT RESPONSIBLE FOR DESIGN OR CONSTRUCTION ERRORS PLUMBING ALL-;PLUMBING WASTE &.WATER LINES NEED TESTING BEFORE COVgRING- PLUMBER CERTIFICATION ON LEAD CONTENT BEFORE CERTIFICATE OF OCCUPANCY SOLDER USED IN WATER SUPPLY SYSTEM CANNOT EXCEED 2/10 OF 1% LEAD. Fire separation required as per NYS Code GENERAL CONSTRUCTION NOTES: .40'—011 I. ALL CONSTRUCTION SHALL CONFORM- TO THE 2020 RESIDENTIAL CODE OF lo NEW YORK STATE. ALL LOCAL BUILDING AND ZONING REQUIREMENTS, ALL FEDERAL BUILDING REQUIREMENTS AND THE NEW YORK STATE ENERGY CONSERVATION. ALL BUILDING CODES AND REQUIREMENTS SHALL 5UPERCEDE THE DRAWINGS AND SPECIFICATIONS WHETHER OR NOT INDICATED. USE 2" CONT. RIGID INSULATION O 2. ALL CONSTRUCTION W AROUND PERIMETER—\ ITHIN THE 130 MPH THREE SECOND EX. �p GUST WIND SPEED REGIONS SHALL BE IN CONFORMITY WITH THE AMERICAN O FOREST AND PAPER ASSOCIATION (AFtAP) WOOD FRAME CONSTRUCTION _ _ _ _ _ _ _ _ _ _ _ _ _ _ M U MANUAL FOR ONE AND TWO FAMILY DWELLINGS. - m 2'xGe N 3. ALL CONTRACTORS SHALT_ BE LICENSED AND INSURED AS REQUIRED. Z SA I O c7 2'-�Oy " el R. g1-O" 6'-8" 7'-qY2" � 12'-5y2' 56 4. ALL PLUMBING, MECHANICAL AND FUEL GAS WORK SHALL CONFORM TO �{ 3 U THE PLUMBING CODE, MECHANICAL CODE AND FUEL GAS CODES AND I WO 3y II 31/211 GYM REQUIREMENTS HAVING JURISDICTION. ONLY A LICENSED AND INSURED _ O (p It U z ae PLUMBING CONTRACTOR SHALL PERFORM ALL PLUMBING WORK. W C LAV. VERIFY ALL �+ +6e AREA w - PROS/ I D 1= " FIRE STOP} I N II M--I CONDITIONS UNDERSIDE OF FLR . JST . 5• ALL ELECTRICAL WORK SHALL CONFORM TO THE THE 2020 RESIDENTIAL CODE OF = NEW YORK STATE AND ALL LOCAL AND FEDERAL CODES AND REQUIREMENTS I SECURE P LICE GLOB T N h HAVING JURISDICTION. ONLY A LICENSED AND INSURED ELECTRICAL _ EX 1 d CONTRACTOR SHALL PERFORM ALL ELECTRICAL WORK. H.V.A.C. _I _I N r l I m 2`XG" r _ V N ADD I)-%2" STL. PLr. TO EA. SIDE = x N G. ALL CONSTRUCTION SHALL BE BASED ON THE DIMENSIONS AS INDICATED j "" ""—" — — — __—� — — — - — — EX . F .. J . OF EXIST. ii%.. L V. GIRDER i IN THE DRAWINGS. VERIFY ALL WORK NOT DIMENSIONED WITH THE ARCHITECT 1 /� �q XISTING GIRDER STOR TRUNK LINE N v M N BEFORE THE START OF THE WORK. DO NOT SCALE DRAWINGS FOR DIMENSIONS. I - —————- EMOVE EXIST.-� O in L——— 4EJ ECTOR1 = — PUMP COLUMN 7. THE CONTRACTOR SHALL BE RESPONSIBLE FOR VERIFICATION OF ALL y211 �o CONDITIONS AND DIMENSIONS WITH THE ARCHITECT PRIOR TO THE START OF THE \ 8'-SY21 3'—tFy2" 11 71_GII 121-5,V21 3 WORK. 1 gy211 t : 3y2" U >- 5. THE CONTRACTOR SHALL MATCH ALL EXISTING CONDITIONS AS THEY , 0 In zQ IIEX . DUCT RELATE TO ALL MATERIALS, MECHANICAL, ELECTRICAL, PLUMBING FINISHES, RECREATION ROOM '� w w —3 USE F 2 CON-F . RIGID HEIGHTS ALIGNMENT AND DIMENSIONS UNLESS INDICATED OTHERWISE. _ m all, w �, W we INSULATION AROUND G. ALL MATERIALS AND PRC)DUGTS SHALL BE PROVIDED AB INDICATED IN ?=N UP I PFRIf"IFTFR I THE DRAWINGS AND SPECIFICATIONS AND INSTALLED AS PER THE .STORAGE `1 6 - (I MANUFACTURERS SPECIFICATIONS AND INDUSTRY STANDARD PRACTICE. ALL I C O OSD - J f I — MATERIAL AND PRODUCTS SHALL BE NEW AND FREE FROM DAMAGE. 2`xG" _ry W J - m LL 10. ALL CONSTRUCTION SHALL BE LEVEL, PLUMB AND TRUE UNLESS NOTED L OTHERWISE. ALL CONSTRUCTION SHALL BE TO THE LINES AND DIMENSIONS 0 SHOWN UNLESS NOTED OTHERWISE. (� • I EX. O ,NA5TELINE 11. THE ARCHITECT IS NOT RESPONSIBLE FOR CONSTRUCTION MEANS, rT METHODS, TECHNIQUES, SEQUENCES, PROCEDURES, SHORING, BRACING, �•Li PROTECTION, OF LIFE AND PROPERTY OR FOR THE SAFETY PRECAUTIONS AND �I PROGRAMS IN CONNECTION WITH THE WORK AND AL50 NOT RESPONSIBLE FOR FINISHED BASSI" FENT FLAN THE CONTRACTOR'S FAILURE TO PERFORM THE WORK IN ACCORDANCE WITH THE [� DRAWINGS AND SPECIFICATIONS. THE ARCHITECT 15 NOT RESPONSIBLE FOR THE SCALE= 4"-I'-O" ^ ACTS OF ERROR OR OMISSION BY THE CONTRACTOR OR ANY OF THE SUB-CONTRACTORS OR A AREA OF FINISHED E3ASEI"PENT: Gqq S.F.NY PERSON PERFORMING THE WORK. y� � • � ��y I O NOTE: I VERIFY ALL EXISTING CONDITIONS AND CLEARANCES SCALD: /2II —— 1I --OII ENERGY NOTES: PRIOR TO CONSTRUCTION. NOTIFY ARCHITECT OF DISCREPANCIES. NOT RESPONSIBLE FOR CHANGES 1"IADE WITHOUT NOTIFICATION. [F� F•I•T••i I. THE ARCHITECTS CERTIFIES THAT TO THE BEST OF H15 KNOWLEDGE BELIEF AND PROFESSIONAL JUDGEMENT THE DRAWINGS AND SPECIFICATIONS ARE IN I—I COMPLIANCE TO THE 2015 ENERGY CONSERVATION CONSTRUCTION CODE OF NEW YORK STATE. ' ^ O v / 2. ALL CONSTRUCTION INCLUDING ALL HVAC, PLUMBING, ELECTRICAL AND 5' V.T.R. SPECIAL SYSTEMS `514ALL MEET THE INTERNATIONAL ENERGY CONSERVATION CODE ROOF (2015 EDITION) AS ADOPTED BY NEW YORK STATE AND THE REQUIREMENTS O OF THE RES CHECK REPORT OF THESE DRAWINGS, I 3. THE DE51GN OF ALL HVAC, PLUMBING AND ELECTRICAL SYSTEMS 15 THE ETC. ENTIRE I'-o11 11-0" 11-0" I'-ON 11-01' I'-o^ a" SOLE RESPOSIBILITY OF THE USER OF HIS DOCUMENTS AND HIS CONTRACTORS BEAM LENGTH UNLESS SPECIFICALLY NOTED OTHERWISE. THE USER OF THESE DOCUMENTS IST FL. SHALL BE RESPONSIBLE FOR SUBMITTING DESIGNS AND DOCUMENTS FOR ALL HVAC PLUMBING AND ELECTRICAL SYSTEMS AS REQUIRED BY ALL AUTHORITIES HAVING JURISDICTION. ALL SYSTEMS SHALL BE DESIGNED AND CERTIFIED BY A l2" 2" 12" NEW YORK STATE PROFESSIONAL ENGINEER. N / `— BASEMENT wR '�Ep ARnGyfT�., A. THE ARCHITECTS CERTIFIES THAT TO THE BEST OF HIS KNOWLEDGE, BELIEF MULTIPLE MICRO-LAM MEMBER AS STEEL FLITCH PLATE 2" 3• LECTOR ZQ�� M. AND PROFESSIONAL JUDGEMENT THE SUBMITTED "RE5GHECK" DOCUMENTS MEET NOTED ON PLANS (IF INDICATED ON PLANS) 1 Pumpi L__J ij � Ni THE MANDATORY ENERGY CODE AND ARE IN COMPLIANCE WITH THE 201E 5/B"m BOLTS W/LOCK WA5HERS V. G.O. C.O. TO AN APPROVED C.O. SANITARY SYSTEM NEW YORK STATE ENERGY CODE. L , , 1 c.I.F1.T. 04196" Q� 1"fIGRO— LA" / FLITCH -'LATE BOLTING DETAIL PL.U1\IBING RISES IA Ar I ST�TFOFN��yU D �R N.T.S. NOT TO SCALE ALL MULTIPLE MIGRO—LAM MEMBERS AND FLITCH BEAMS TO BE BOLTED A5 5HOWN. No. Date Title REVISIONS: Drawn By: R i"f I"f Date: 10/24/24 Drawing No.: A I OF SHEETS GENERAL CONSTRUCTION NOTES: I. ALL CONSTRUCTION SHALL CONFORM TO THE 2020 RESIDENTIAL CODE OF 401-011 NEW YORK STATE. ALL LOCAL BUILDING AND ZONING REQUIREMENTS, ALL FEDERAL BUILDING REQUIREMENTS AND THE NEW YORK STATE ENERGY CONSERVATION. ALL BUILDING CODES AND REQUIREMENTS SHALL SUPERCEDE THE DRAWINGS AND SPECIFICATIONS WHETHER OR NOT INDICATED. O USE 2" C 2. ALL CONSTRUCTION WITHIN THE 130 MPH THREE SECOND AROUND PERI PERI RIGID INSULATION METER GUST WIND SPEED REGIONS SHALL BE IN CONFORMITY WITH THE AMERICAN EX. �q FOREST AND PAPER ASSOCIATION (AFdAP) WOOD FRAME CONSTRUCTION O M U MANUAL FOR ONE AND TWO FAMILY DWELLINGS. - - - - - - - I - - INSURED AS REQUIRED. 3. ALL CONTRACTORS SHALL BE LICENSED AND Z LAV. m H2O O 1 II .C. 1—/v211 III_lu = 121-1�211 \ • E� U 4. ALL PLUMBING, MECHANICAL AND FUEL GAS WORK SHALL CONFORM TO 2 -F0Y S R. s ` F+ 01 THE PLUMBING CODE, MECHANICAL CODE AND FUEL GAS CODES AND XJ = 81_011 1 3y211 Z REQUIREMENTS HAVING JURISDICTION. ONLY A LICENSED AND INSURED W6 3 _I GYM PLUMBING CONTRACTOR SHALL PERFORM ALL PLUMBING WORK. 8 � 2'x6" AREA ; V PROVIDE '' FIRE STOPPING " -, -10 W UNDERSIDE OF FLR . JST . Q o 5. ALL ELECTRICAL WORK SHALL CONFORM TO THE THE 2020 RESIDENTIAL CODE OF I �/ NEW YORK STATE AND ALL LGICAL AND FEDERAL CODES AND REQUIREMENTS I L =ry.. W F-LI a N co HAVING JURISDICTION. ONLY A LICENSED AND INSURED ELECTRICAL �/ - I' r Q CONTRACTOR SHALL PERFORM ALL ELECTRICAL WORK. P MP CL. O_ EX. d \ I - - H.V.A.G. I N T l 00 m , N h-r-I `J I 2&xG* _ EX . F . J . �.I..� N o, (o. ALL CONSTRUCTION SHALL BE BASED ON THE DIMENSIONS AS INDICATED — ADD I)-%2" STL. PLT TO EA. SIDE ,, °O IN THE DRAWINGS. VERIFY ALL. WORK NOT DIMENSIONED WITH THE ARCHITECT — — — -----— OF EXIST, II'/s" L V. GIRDER i O 1 M V1 EXISTING - GIRDER STOP, � BEFORE THE START OF THE WORK. DO NOT SCALE DRAWINGS FOR DIMENSIONS. �0 = — — TRUNK LINE N 1 _ ---------J EMOVE EXIST. Ilk 7. THE CONTRACTOR SHALL BE RESPONSIBLE FOR VERIFICATION OF ALL COLUMN M CONDITIONS AND DIMENSIONS INITH THE ARCHITECT PRIOR TO THE START OF THE �1_QI/211 5'-10y2" ' 11 121-5y2 3y2u WORK. Y B. THE CONTRACTOR SHALL MATCH ALL EXISTING CONDITIONS AS THEY I mr=c }. 3y2n 56 3y211 71-611 U L EX . DUCT RELATE TO ALL MATERIALS, MECHANICAL, ELECTRICAL, PLUMBING FINISHES R� R��►TION � � �Q � I— PANTRY R001"I u. � w w �Q U S A 2 11 CON-T . RIGID HEIGHTS ALIGNMENT AND DIMENSIONS UNLESS INDICATED OTHERWISE. [Y m w � w Xly INSULATION AROUND 6- - q. ALL MATERIALS AND PRODUCTS SHALL BE PROVIDED AS INDICATED IN _ WQ PERII—IETER ,/� THE DRAWINGS AND SPECIFICATIONS AND INSTALLED AS PER THE UP - -I W co FC MANUFACTURERS SPECIFICATIONS AND INDUSTRY STANDARD PRACTICE. ALL I CL. CO SD MATERIAL AND PRODUCTS SHALL BE NEW AND FREE FROM DAMAGE. 2`x s 00 I - J LL m W U L 10. ALL CONSTRUCTION SHALL BE LEVEL, PLUMB AND TRUE UNLESS NOTED _ _ In O V 1 OTHERWISE. ALL CONSTRUCTION SHALL BE TO THE LINES AND DIMENSIONS n ^/ SHOWN UNLESS NOTED OTHERIISE. U J •� EX. II. THE ARCHITECT IS NOT RESPONSIBLE FOR CONSTRUCTION MEANS, lqASTELINE �T �1 METHODS, TECHNIQUES, SEQUENCES, PROCEDURES, SHORING, BRACING, F�i�•II PROTECTION, OF LIFE AND PROPERTY OR FOR THE SAFETY PRECAUTIONS AND PROGRAMS IN CONNECTION WITH THE WORK AND ALSO NOT RESPONSIBLE FOR W THE CONTRACTOR'S FAILURE 'r0 PERFORM THE WORK IN ACCORDANCE WITH THE FINISHED BASEMENT PL-AN 5 DRAWINGS AND SPECIFICATION'S. THE ARCHITECT IS NOT RESPONSIBLE FOR THE ' l SCALE: y411—,1—011 ACTS OF ERROR OR OMISSION BY THE CONTRACTOR OR ANY OF THE u SUB-CONTRACTORS OR ANY PERSON PERFORMING THE WORK. AREA OF FINISHED BASEMENT: Gqg S.F. M� NOTE= SCALE: %2" ENERGY NOTES: VERIFY ALL EXISTING CONDITIONS AND CLEARANCES n PRIOR TO CONSTRUCTION. NOTIFY ARCHITECT OF DISCREPANCIES. NOT RESPONSIBLE FOR CHANGES I"IADE WITHOUT NOTIFICATION. 1. THE ARCHITECTS CERTIFIES THAT TO THE BEST OF HIS KNOWLEDGE BELIEF FBI AND PROFESSIONAL JUDGEMENT THE DRAWINGS AND SPECIFICATIONS ARE IN T� COMPLIANCE TO THE 201E ENERGY CONSERVATION CONSTRUCTION CODE OF V 1 ~� O NEW YORK STATE. 2. ALL CONSTRUCTION INCLUDING ALL HVAC, PLUMBING, ELECTRICAL AND s• V.T.R. ROOF SPECIAL SYSTEMS SHALL. MEET THE INTERNATIONAL ENERGY CONSERVATION CODE ,I, O (2015 EDITION) AS ADOPTED BY NEW YORK STATE AND THE REQUIREMENTS I OF THE RES CHECK REPORT OF THESE DRAWINGS. I 3. THE DESIGN OF ALL HVAC, PLUMBING AND ELECTRICAL SYSTEMS IS THE ETC. ENTIRE L 11-011 11-011 11-0• 11-011 11-0" 11-0" 6" SOLE RESP051BILITY OF THE USER OF HIS DOCUMENTS AND HIS CONTRACTORS BEAM LENGTH �UNLESS SPECIFICALLY rIOTED OTHERWISE. THE USER OF THESE DOCUMENTS IST FL. SHALL BE RESPONSIBLE FOR SUBMITTING DESIGNS AND DOCUMENTS FOR ALL r HVAC PLUMBING AND ELECTRICAL SYSTEMS AS REQUIRED BY ALL AUTHORITIES Q 1 w 12" 12- I2" HAVING JURISDICTION. ALL SYSTEMS SHALL BE DESIGNED AND CERTIFIED BY A _ _ _ NEW YORK STATE PROFESSIONAL ENGINEER. IWR �,,� II F.A.I. E C I D A r7C BASEMENT I I I 1 �� aU M ylT� 4. THE ARCHITECTS CERTIFIES THAT TO THE BEST OF HIS KNOWLEDGE, BELIEF MULTIPLE MICRO-LAM MEMBER AS STEEL FLITCH PLATE 2" 3• "CTOIk NOTED ON PLANS (IF INDICATED ON PLANS) IFunPI AND PROFESSIONAL JUDGEMENT THE SUBMITTED "RESCHECK" DOCUMENTS MEET 3" R� G.O. C.O. TO AN APPROVED THE MANDATORY ENERGY CODE AND ARE IN COMPLIANCE WITH THE 201E '%"(P BOLTS W/LOCK WASHERS GO• SANITARY SYSTEMVIA- *, NEW YORK STATE ENERGY CODE. I BL1s1;!;���^!'!'J1.3'�S='!^"•ti� ,' • l c G.I.H.T. -To n t.1� QIAr`li+Ci';C� ,�`_/'s` i M I GRO— LA1"I / FL I TGH PLATS BOLT I NG DATA I L �- C.,u .µ.-µ�•• " 041 ge'' �'LU1" BING RISER DIAGRAI"1 N.T.S. NOT TO SCALE ALL MULTIPLE MICRO-LAM MEMBERS AND FLITCH BEAMS TO BE BOLTED AS SHOWN. 05/31/25 AS-BUILTDate 11 Title REVISIONS: Drawn By: R 1"I i"f Date: 1 O/24/24 Drawing No.: A I OF I SHEETS