HomeMy WebLinkAbout1000-141.-3-40;]1
51TE PLAN t=OR STEVF PAIAILIK
SITUATE. 1'4ATTITUC, K
TOPIN ." 5OUTHOLD
SUFFOLK COUNTY', NY
Jqq.q8' ~o
APPLICANT~
Z
21'
PtROPOSEI::)
FRAME
CTOP-A®E
BUILDIN®
c~n/e ooe / KI
pr'~F osed I ¢.rbo~'~ be
N
N
SITE
/ /
, ~uraor r
(2) 8' D~¢ x 8' deep clr~lnclge, pool~ pro,ide 803 c
33'00"W'
146.,62'
APPROVED BY
PLAp, ' , -,-~ .....
JOI-E'~J 'C. EBEI.,,ERS LAND :~ I_IR. VTT/ ~OR
, II
pLANNING' BOARD M]31v[BER8
BENNETT oRLoWSKI, JR.
Chairman
~LL~ J' cR~MERS
~NN~TH L. EDW~DS
GEORGE RITCHIE ~T~, JR.
RiC~D cAGGI~O
Town Hall, 53095 State Route 25
p.O. Box 1179
Southold, New York 11971-0959
Telephone (631) 765-1938
Fax (631) 765-3136
pLANNING BOARD OFFICE
ToWN OF souTHOLD
FebruarY 13, 2001
Mr. Stephen Pawlik
P.O. Box 1611
Mattituck, NY 11952
Re: Proposed Site plan for Stephen Pawlik
SCTM#1000-141-3-40
Dear Mr. Pawlik:
The following took place at a meeting of the Southold Town Planning Board on Monday,
February 12, 2001:
The final public hearing was closed.
The following resolution was adopted:
WHEREAS, this proposed site plan, to be known as site plan for Stephen Pawlik, is to
construct a 1,200 square foot storage building; and
WHEREAS, Stephen M. Pawtik is the owner of the property known and designated as
Stephen M. Pawlik, Sound Avenue, Mattituck, sCTM#1000-141'3-40; and
WHEREAS, a formal application for the approval of this site plan was submitted on July
18, 2000; and
Board has determined that this action is a
WHEREAS, the Southold Town planning Quality Review
Type ii Action and not subject to review under the State Environmental
Act, (Article 8), Part 617; and
WHEREAS, this site plan, last revised November 10, 2000, was certified by the Building
Inspector on December 18, 2000; and
Stephen Pawlik - PaRe Two - 2/13/01
WHEREAS, the Southold Town Planning Board, pursuant to Chapter 58, Notice of
Public Hearing, has received affidavits that the applicant has complied with the
notification provisions; and
WHEREAS, all the requirements of the Site Plan Regulations of the Town of Southold
have been met; be it therefore
RESOLVED that the Southold Town Planning Board authorize the Chairman to endorse
the final surveys, dated November 10, 2000, subject to a one year review from date of
building permit.
Enclosed please find two copies of the approved site plan; one for your records and one
to be submitted to the Building Department when you apply for your building permit.
Please contact this office if you have any questions regarding the above.
Very truly yours,
Bennett Orlowski, Jr.
Chairman
Encls.
Cc: Building Dept.
Tax Assessors
SITE PLAN
PresubmJssion conference
(Within 30 days of written request)
Complete application received
(within 4 months of presub, conference)
Application reviewed at work session
(within I0 davs of receipt)
Applicant advised of necessary revisions
(within 30 days of review)
Revised submission received
X~L~ad Agency Coordination
SEQRA determination
REFERRED TO:
Zoning Board of Appeals
(written comments within 60 days of request)
Board of Trustees
epar t menr'(certification)
Suffolk County Department of Planning
Department of Transportation -State
· Dep~tment of Transportation - County .
i, cn~e Commissioners/--/ ~ ~ :~' '*~,~
.... . '":>::'~' t~ Sent:_~- 7~°°
' Received:~-3~' -E=
Draft Covenants and Restrictions .~
Filed Covemmts and Restrictions
~ndscape plan
Curb Cut approval
~viewed by Et~gineer
,\pproval of site plan
~With conditions
Endorsemenl of site plan
Cerlificale of Occupanc.v inspection
One year review
pIL tNN1NG BOARD MEMBEIL.~
B~MNET T ORLOWSK], JR ~
Chairman
W1LLIAM J- cREMERS
iCENNETH L. EDWARDS
GEORGE RITCH1E LATHAM, JR
RICHARD G WARD
pLANNING BOARD OFFICE
TOWN OF $OUTHOLD
po. Box 1179
Southold, New York 11971
Fax {516) 765-3136
Telephone (516) 765 1938
Date Received
Date Completed
Filing Fee
ApPEICAIION FOR CONSIDERATION OF A SITE PLAN
_l~--/'New
Change of Use
Re-use
--Extension
Revision of Approved Site Plan
Name of Business or Site:
SCTM#:
Location:
Address:
JUL 18 200U
Southold Town
Planning Board
Name of Applicant:
Address of Applicant:
Telephone:
Owner of land:
Address:
Telephone:
Site plans prepared by:
License No.
Address:
Telephone:
Agent or Person responsible
for application: --~---~,~/'/~-'g'/
Page '
Planning [>)ard Site Plan Application
APPtJCANr% AFFIDAVIT
STAl~ OF NEW YORK
cOUNI~ OF sUFFOLK
in the State of New York, and [hat he is the owner of the above property, or that he is Ehe
of ~e
(Specify whether Pari:nershlp or Corp )
(Title)
which is hereby making application; that there are no existing structures or improvementS on the land
which are not shown on the Site Plan; that the title to the entire parcel, including all rightS-of-way, has
been clearly established and is shown on said Plan; that no part of the Plan infringes upon any duly filed
plan which has not been abandoned both as to lotS and as to roads; that he has examined all rules and
regulations adopted by the Planning Board for the filing of Site Plans and will comply with same; that the
plans submitted, as approved, will not be altered or changed in any manner without the approval of the
Planning Board; and that the actual physical improvementS will be Installed in strict accordance with the
plans submitt/ed.
¢/(6wner)
Signed
(Partner or Corporate Officer and Title)
Sworn to me this ~
LYNDA M.
~ PUBLIC,
NO, 01B0602~
Te~ ~¢res
Paoe 3
Total Land Area of Site (acres or square feet)
~Zoning Distdct Existing Use of Site
Proposed Uses on Site. Show all uses propesed.and existing. Indicate which building
will have which use If more than one use is proposed per building, indicate square
footage of floor area that will be reserved per use.
Gross Floor Area of Existing Structure(s)
Gross Floor Area of Proposed Structure(s)
'Percent of Lot Coverage by Building(s)
Percent of Lot for Parking (where applicable)
Percent of Lot for Landscaping (where applicable)
Has applicant been granted a vadance and/or special exception by
Board of Appeals - Case # & date
/
- /
/
/
Board of Trustees - Case # & date
"NY State Department of Environmental Conservation - Case # & date
Suffolk County Department Health Services - Case # & date
Case Number
Name of Applicant
Date of Decision
Expiration Date
Other
Will any toxic or hazardous materials, as defined by the Suffoll( County Board of Health, be
'stored or handled at the site?
If so, have proper permits been obtained?
Name of Issuing agency
Number and date of .permit issued.
NO ACTION (EXCAVATION OR CONSTRUCTION) MAY BE UNDERTAKEN UNTIL APPROVAL OF $11'E PLAN BY
PLANNING BOARD. VIOLATORS ARE SUBJECT TO PROSECUTION.
Site Plan Applications
Public Hearings
Under the current site plan application procedure, the process for
reviewing a site plan application is: a public hearing is not scheduled and
held by the Planning Board until after, among other things, the site plan
has received a stamped Health Department approval.
The applicant shall now have the following options:
1. To follow the established procedure, or
2. To have the Planning Board schedule and hold a public hearing on
the site plan application and have the Planning Board vote on the
proposed conditional site plan prior to the applicant receiving
Health Department approval subject to the following conditions:
A. The applicant hereby agrees and understands that if the site
plan which receives stamped-Health Department approval
differs in any way from the proposed conditional site
plan on which the Planning Board held a public hearing and
voted on, then the Planning Board has the right and option, if
the change is material to any of the issues properly before
the Planning Board, to hold a public hearing on this revised
site plan application and review its conditional approval.
B. The applicant agrees not to object to a new public hearing
and Planning Board review of the revised application,
Applicant Agreement on Bite Plans.
The applicant is aware of the terms of this approval and certifies to these
terms by his/her signature below.
SCTM#: lO00- /~/
~p~lic~nt
Oal[e '
617.21 ,~
Appendix
State Environmental Quality Review
SHORT ENVIRONMENTAL ASSESSMENT FORM
For UNLISTED ACTIONS Only
PART i_PROJECT INFORMATION (To be completed by Applicant or Project sponsor)
'-~ 2 PROJECT NAME
1. APPLICANT /SPONSOR
SEQR
3. pRoJECT LOCAT{ON: County~
4. pRECISE LOCATION (Street add~ess and ~,~.~ --~-~,~,~ ~,.
5. IS pROPOSED ACTION:
~'~ew [] Expansion
6. DESCRISE PROJECT SRIEFLY: ~¢,! ~/~
7. AMOUNT OF LAND AFFECTED: acres
Initially acres U[tin~ately ~
8. WILL pROPOSED ACTION COMPLY WITH EXISTING ZONING OR OTHER EXISTING LAND USE RESTRICTIONS?
[~"~es [] No If NO, describe briefly
9. WHAT IS PRESENT LAND USE IN VICINITY OF pROJECT?
[] Residential ~ndustrlal [] Commercial
Describe:
[] A§ricult ute
[]par~Forest/Open space
Other
DOES ACTION IN~,OLVE A PERMIT APPROVAL OR FUNDING, NOW OR ULT~-~ATELY FROM ANY
STATE OR LOCAl.)?
[] Yes ~ If yes, list agency(si and permit/approvsls
OTRbH GOVERNMENTAL AGENCY (FEDERAL
DOES ANY ASPECT OF THE ACTIOt4 HAVE A CURRENTLY VALID PERMIT OR APPROVAL?
[] Yes ~ If yes, list agency name and permit/approval
12. AS A RESULT OF PROPOSED ACTION WILL EXISTING PERMIT/APPROVAL REQUIRE MODIFICATION?
[~] Yes ~1~ .... '"~= IS TRUE TO THE BLS MY KNOWLEDGE
I CER'rlFY THAT THE iNFOi~MATION pROVIO~:u ~=~-'- T OF
1
pART ii_ENVIRONMENTAL ASSESSMENT
--~ DOGS ACTION EXCEED ANY ~P~-~I TH~~OL'D
(To be Corr~pJeted Dy Agency) p~ocess and use the FULL EA~
Yes ~ No If Yes. exp sin briefly
PART Ill--DETERMINATION OF SIGNIFICANCE (To be completed by AgencY) t al, arge, impo~l~nt~r othe~vlse algnlflca~
· - ' .... ,~" im,~ ~have, determlne-~netber It Is
..~.~nC3NS: For e'~ch adverSe effect lU~%'"~:.:~_ i.% settlnn (1 e. urban or
-lng, ....... - ,-- ---~-ed In connection With it= ~.w . : SUp~:)..~lng materials- Ensure tb
Each effect ahoulo u~ ~-o- and (f) magnitude- If he. essaY/, add atta~'nment~ or mlore~ce
irre~srslblllty; (e) geogrs~hlc sccpe~ impacts ItaYe be~t identified ~nd adequataly ~ldrsssed-
sx;lanatlona ¢cl~tain ;ufflcls~t ds)all to show that all rsle~t
[-I Check this box If you have Identified one or more potentially large o~ significant adverse impacts which MAY
occu~ Then proceed directly to the FULL FAF and/or prepare a positive declaration.
~ Check this box if you have determined, based on the Information and analysis above and any supporting
documentation, that the proposed action WiLL NOT result in any. significant adverse environmental impaots
AND provide on attachments as necessary, the'r~asons supporting this determination:
Date: 08/16~00
Transaction(s):
Town Of Southold
P.O Box 1179
Southold, NY 11971
, * * RECEIPT * * *
Receipt#: 5777
Subtotal
$180.00
Application F_ees .... ~ - ~
1 ___ - ~ Total Paid: $180.00
Cash#: 5777
AUG 1_? 2000
Name:
Clerk ID:
Pawlik, Stephen M.
P.o. Box 1611
Mattituck, NY 11952
JoYCEW
Internal iD: 'i6684
PLANNING BOARD MEMBERs
BENNETT ORLOWSKI, JR.
Chairman
WILLIAM J. CREMERS
KENNETH L. EDWARDS
GEORGE RITCHIE LATHAM, JR.
RICHARD CAGGIANO
P.O. Box 1179
Town Hall, 53095 State Route 25
Southold, New York 11971-0959
Telephone (631) 765-1938
Fax (631) 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
TO:
FROM:
RE:
Michael Verity, Principal Building Inspector
Robert G. Kassner, Site Plan Reviewer ~
Approved Site Plan for Steve Pawlik
Sound Avenue, Mattituck
SCTM# 1000-141-3-40
DATE: December 4, 2001
Mr. Pawlik plans to add a 10' (308 square foot) extension to his 30' by 40' approved site
plan for a storage building.
The Board has approved this change from a 30' by 40'storage building to a 30' by 50'
building, d equested an as built plan when the project is completed.
Upon submission of revised plans to the Building Department, reflecting this change, the
Board recommends that a building permit be issued.
DOCK BUILDING · JETTIES ' FLOATS · BULKHEADS · PILINGS
P.O. Box 1611, Mattituck, NY 11952
631-298-5412 (FAX) 631-298-1814
November 5, 2001
Planning Board Office
Town of Southold
PO Box 1179
Southold, NY 1 t971
Re: Approved Site Plan for Stephen Pawlik
SCTM# 1000-141-3-40
Dear Mr. Orlowski,
On February 12, 2001 the Southold Town Planning Board approved the site plan to construct a 1200 square
foot building en my property located on Sound Ave. in Mattituck. I am intexested in increasing the size of
the building detailed in my original proposal. What steps must I take in order to secure an approval to
increase the size of this building by 300 square feet? Enclosed you will find 3 copies of building plans that
demonstrate the new dimensions for which I am seeking approval.
Stephan Pawlik
Could you please let me know the steps needed in orde~ to amand my original proposal? Thank you for
your assistance.
VALERIE SCOPAZ, AICP
TOWN PLANNER
P.O. Box 1179
Town Hall, 53095 Main Road
Southold, New York 11971-0959
Telephone (631) 765-1938
Fax (631) 765-3136
Valerie. Scopaz~town.southold.ny.us
OFFICE OF THE TOWN PLANNER
TOWN OF SOUTHOLD
MEMORANDUM
To:
From:
Date:
Subject:
MichaelVerity, Principal Building Inspector
Valerie Scopaz, AICP, Town Planner
November 15, 2001
Site Plan for Stephen Pawlik
SCTM#1000-141-3-40
Before reviewing this request with the Planning Board, I would appreciate input
from you as to whether the proposed use and expansion are permitted by Town
Code.
VS:ck
DOCK BUILDING
November 5, 2001
Planning Board Office
Town of Southold
PO Box 1179
Southold, NY 1 t971
Re: Approved Site Plan for Stephen Pawlik
SCTM#1000-141-3-40
Dear Mr. Orlowski,
· JETTIES ' FLOATS ' BULKHEADS ' PILINGS
P.O. Box 1611, Mattituck, NY 11952
631-298-5412 (FAX) 631-298-1814
Seatheld'rown
On February 12, 2001 the Southold Town Planning Board approved the site plan to construct a 1200 square
foot building on my property loeated on Sound Ave. in Mattituck. I am interested in increasing the size of
the building detailed in my original proposal. What steps must I take in order to secure an approval to
increase the size of this building by 300 square feet? Enclosed you will find 3 copies of building plans that
demonstrate the new dimeaasions for which I am sceking approval.
Could you please let me know the steps needed in order to amend my original proposal? Thank you for
your assistance.
Stephen Pawlik
Subject:
Submis'siou Without a Cover Letter
SCTI~I#: l O00-
Date: /~/~
Comments:
20111
Southold Town
Planning Board
PLANNING BOARD MEMBE~
BENNETT ORLOWSKI, JR.
Chairman
WILLIAM J. CREMERS
KENNETH L. EDWARDS
GEORGE RITC?IIE LATI-IAM, JR.
RICHARD CAGGIANO
Town Hall, 53095 State Route 25
P.O. Box 1179
Southold, New York 11971-0959
Telephone (631) 765-1938
Fax (631) 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
LEGAL NOTICE
Notice of Public Hearing
NOTICE IS HEREBY GIVEN that, pursuant to Section 276 of the Town Law and Article XXV of
the Code of the Town of Southold, a public headng will be held by the Southold Town Planning
Board, at the Town Hall, Main Road, Southold, New York in said Town on the 12th day of
February, 2001 on the question of the following:
6:00 P.M. Public Headng for the proposed minor subdivision of North Bayview Associates.
The property is located on the south side of North Bayview Road, approximately 150' east of
Seawood Drive in Southold, Town of Southold, County of Suffolk, State of New York. Suffolk
County Tax Map Number 1000-79-8-12.
6~05 P;M. Public Hearing for the proposed site plan for/Stephen Pawfik. The property is
located on Sound Avenue, 500' east of Lipco Road in Mattituck, Town of Southold, County of
Suffolk, State of New York. Suffolk County Tax Map Number 1000-141-3-40.
6:10 P.M. Public Headng for the proposed site plan for Sprint Spectrum. The property is
located at Elijah's Lane, 400' north of Route 25 in Mattituck, Town of Southold, County of
Suffolk, State of New York. Suffolk County Tax Map Number 1000-108-4-11.3.
6:15 P.M. Public Hearing for the proposed site plan for the Gulf Service Station. The property
is located at the intersection of Route 25 and Main Bayview Road in Southold, Town of
Southold, County of Suffolk, State of New York. Suffolk County Tax Map Number 1000-70-7-4.
Dated: 1/10/01
BY ORDER OF THE SOUTHOLD TOWN PLANNING BOARD
Bennett Odowski, Jr.
Chairman
PLEASE PRINT ONCE ON THURSDAY, FEBRUARY 1, 2001 AND FORWARD ONE (1)
AFFIDAVIT TO THIS OFFICE, THANK YOU.
COPIES SENT TO:
Suffolk Times
Traveler Watchman
STATE OF NEON YORK)
)SS:
~[~U~NTY OF SUFFOLk}
~ of Mattituck, in said
county, bein~ duly sworn, says that be/sbe is Principal
clerk of THE SUFFOLK TIMES, a weekly newspaper, pub-
lished at Mattituck, in the Town of Southold, County of
Suffolk and State of New Yod(, and that the Notice of which
the annexed is a printed copy, has been regularly pub-
lished in said Newspaper once each week
for J .weeks successively, commencing
on the t, day
o,
CHRI~i~A T. WE'~ER
Nola7 P~, Sta~e of New York
No. 01WE6034554
Oua~ir~dbSuffo~kCo~ty ~-, ~ v
Swom to before me this
day of ~--~k~:),
PLANNING BOARD MEMBE~
BENNETT ORLOWSICI, JR.
Chairman
WILLIAM J. CREMERS
KENNETH L. EDWARDS
GEORGE RITCHIE LATHAM, JR.
RICHARD CAGGIANO
Town Hall, 53095 State Route 25
P.O. Box 1179
Southold, New York 11971-0959
Telephone (631) 765-1938
Fax (631) 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
January 9,2001
Mr. Stephen Pawlik
P.O. Box 1611
Mattituck, NY 11952
Re:
Proposed Site Plan for Stephen Pawlik
SCTM#1000-141-3-40
Dear Mr. Pawlik:
The following resolutions were adopted by the Soutbold Town Planning Board at a meeting held
on Monday, January 8, 2001:
BE IT RESOLVED that the Southold Town Planning Board has determined that this action is a
Type II Action and not subject to review under the State Environmental Quality Review Act,
(Article 8), Part 617; and
BE IT FURTHER RESOLVED that the Southold Town Planning Board set Monday, February
12, 2001 at 6:05 p.m. for a final public headng on the maps dated November 10, 2000.
Please refer to the enclosed copy of Chapter 58, Notice of Public Headng, in regard to the
Town's notification procedure. The notification form is enclosed for your use. The sign and the
post will need to be picked up at the Planning Office, Southold Town Hall. Please return the
endorsed Affidavit of Posting and the signed green return receipts from the certified mailings on
the day of, or at the public headng. The sign and the post will also need to be returned at your
eadiest convenience after the public headng.
Please contact this office if you have any questions regarding the above.
Chairman
Encls.
§ 58-1 NOTICE OF PUBLIC HEARING § 58-1
Chapter 58
NOTICE OF PUBLIC HEARING
§ 58-1. Providing notice of public hearings.
[HISTORY: Adopted by the Town Board of the Town of
Southold 12-27-1995 as L.L. No. 25-1995. Amendments
noted where applicable.]
§ 58-1. Providing notice of public hearings.
Whenever the Code calls for a public hearing, this section
shall apply. Upon determining that an application is complete,
the board or commission reviewing the same shall fix a time
and place for a public hearing thereon. The board or commission
reviewing an application shah provide for the giving of notice:
A. By causing a notice giving the time, date, place and
nature of the hearing to be published in the official
newspaper within the period prescribed by law.
B. By requiring the applicant to erect the sign provided by
the town, which shall be prominently displayed on the
premises facing each public or private street which the
property involved in the application abuts, giving notice
of the application, the nature of the approval sought
thereby and the time and place of the public hearing
thereon. The sign shall be set back not more than ten
(10) feet from the property lhue. The sign shall be
displayed for a period of not less than seven (7) days
immediately precedinE the date of the public hearing.
The applicant or his/her agent shall file an affidavit that
s/he has complied with this provision.
C. By requiring the applicant to send notice to the owners
of record of every property which abuts and e~ry
property which is across from any public or p,4vate street
5801
§ 58-1
SOUTHOLD CODE
58-1
from the property included in the application. Such
notice shall be made by cer[ified mail, return receipt
requested, posted at least seven (7) days prior to tile date
of the initial public hearing on the application and
addressed to the owners at the addresses listed for tbeln
on the local assessment roll. The applicant or agent shall
file an affidavit that s/he has complied with this
provision.
5802
Southold Town Plannin,q Board
Notice to Adiacent Property Ownem
You are hereby given notice:
1. That the undersigned has applied to the Planning Board of the Town of
Southold for a site plan;
2. That the property which is the subject of the application is located adjacent to
your property and is described as follows: SCTM#1000-141-3-40;
3. That the property which is the subject of this application is located in the L-I
(Light Industrial) Zoning District.
4. That the application is for a 1,200 sq. ft. storage building. The property is
located on Sound Avenue in Mattituck;
That the files pertaining to this application are open for your information
during normal business days between the hours of 8 a.m. and 4 p.m. Or, if
you have any questions, you can call the Planning Board Office at (631)765-
1938.
6. That a public hearing will be held on the matter by the Planning Board on
Monday, February 12, 2001 at 6:05 p.m. in the Meetin.q Hall at Southold
Town Hall, Main Road, Southold; that a notice of such hearing will be
published at least five days prior to the date of such hearing in the Suffolk
Times, published in the Town of Southold; that you or your representative
have the right to appear and be heard at such hearing.
Petitioner/Owner's Name(s): Stephen Pawlik
Date: 1/9/01
AFFIDAVIT OF POSTING
This is to serve notice that I personally posted the property known as
by placing the Town's official poster notices(s) within 10 feet of the front property
line facing the street(s) where it can be easily seen, and that I have checked to be
sure the poster has remained in place for seven days prior to the date of the public
hearing on
I have sent notices, by certified mail, the receipts of which are attached, to the
owners of record of every property which abuts and every property which is across
from any public or private street from the above mentioned property
on
Your name (print)
Signature
Address
Date
Notary Public
PLEASE £ETU£N THIS AFFIDA VIT AND CE£TIFIED MAIL £ECEIPTS ON THE DA Y OF.
Ote AT THE PUBLIC HEARING
Re: Site Plan for Stephen Pawlik
SCTM#:
Date of Hearing: ~l~01, 6_.'o5 p.m.
i~AFFIDAVIT OF POSTING
This is to serve notice that I personally posted the property known as
/ooo
by placing the Town's official poster notices(s) within 10 feet of the front property
line facing the street(s) where it can be easily seen, and that I have checked to be
sure the poster/ha~ remained in place for seven days prior to the date of the public
hearing on ~..//,Z/G ]
I have sent notices, by certified mail, the receipts of which are attached, to the
owners of record of every property which abuts and every property which is across
from a~y p~blic or private street from the above mentioned property
on ///~/~1
Your na~e?print).~
Signat"ure
Address
Date
Notary Public
JOYCE M. WILKINS
Notary Public, State of New York
No. 4952246, Suffolk County
Term Ex~ires June 12, ~ Od
PLEASE ,IEETU/EN THIS AFFIDA V/T AND CE£TIFIED MAIL RECEIPTS ON THE DAY OF.
01~ AT THE PUBLIC HEA,elNG
Re: Site Plan for Stephen Pawlik
SCIM#: 1000-141-3-40
Date of Hearing: 2/12/01, 6:05 p.m.
· Complete items 1, 2, and 3. Also complete
item 4 if Restricted Delivery is desired.
· Pdnt your name end address on the reverse
so that we can return the card to you.
· Attach this card to the back of the mailpiece,
or on the front if space permits,
1. ArUcle Addressed to:
~ items 1, 2, and 3. Also complete
item 4 i' Detivery is desired.
· r name and address on the reverse
so that 'e can return the card to you.
· Attach this card to the back of the mailpiece,
or on the front if space permits.
1. Article Addressed to:
· Complete items 1, 2, and 3. Also complete
item 4 if Restricted Delivery is desired.
· Print your na~rne and address on the reverse
so that we c~n return the card to you.
· Attach this ~ard to the back of the mailpiece,
or on the frdnt if space permits.
1. Article Addressed to:
I~ ~ ~I _
· Complete i 3. Also complete
item 4 if F is desired.
· Print your
so th ~an return the card to you.
· Attach this card to the back of the mailpiece,
or on the front if space permits.
1. Article Addressed to:
,¢~;O ,~ ~..c~ ~, , 12,~¢~,~( .Z'.~ F,
¢~l~ceived ~y (Pl~se Print Clear/y)
~ Addressee
D. Isd~live~ddm~diffem~t f~m item ~? B Yes
If YES, enter delivery address below: [] No
3. Service Type
A. ~ (Please Print
n Agent
Addressee
D. Is delivery address 1 item 17 [] Yes
If YES, enter delivery address below: [] No
[] Certified Mail
[] Reoistered
[] Express Mail
[] Return Receipt for Merchandise
A. Received by (Please Print Clearly)
[] Agent
[] Addressee
~iteml? [] Yes
address below: [] No
Merchandise
A. Received by (Please Print Clearly)
3. Service Type [] Certified Mail
[] Registered
[] Insured Mail
4. Restricted Delivery? (Extra Fee)
2. Article Number (Copy from service label)
[] Addressee
If YES, enter delivery address below: [] No
[] Express Mail
[] Return Receipt for Merchandise
[]
C.O.D.
(traFee) [] Yes
STEPHEN PAWLIK
STEPHEN PAWLIK
1000-141-3-40
SITE PLAN FOR A 1,200 SQ. FT.
STORAGE BUILDING
MON. - FEB. 12, 2001 - 6:05 P.M.
Town Hall, 53095 Main Road
P.O. Box 1179
Southold, New York 11971-0959
BUILDING DEPARTMENT
TOWN' OF SOUTHOLD
Fax (631) 765-1823
Telephone (631) 765-1802
MEMORANDUM
TO:
FROM:
DATE:
Bennett Orlowski, Chairman
Building Department
December 18, 2000
BUILDING DEPARTMENT SITE PLAN CERTIFICATION
Project Steve Pawlik
Location Sound Ave. Mattituck
SCTM# 1000- Section 141 - Block 3 - Lot 40
Date of Last Revision 11/10/00
1. THE PROPOSED USE STORAGE/WAREHOUSE AND ACCESSORY USE
AS INDICATED ON THE PLAN IS / ARE PERMITTED IN THIS
LI DISTRICT.
2. PROPOSED AND EXISTING BUILDINGS AND STRUCTURES COMPLY
WITH PROVISIONS OF CHAPTER 100 OF SOUTHOLD TOWN CODE.
3. ALL STRUCTURES COMPLY WITH SETBACKS AS CONTAINED IN BULK
SCHEDULES OR ELSEWHERE IN CHAPTER 100.
PLANNING BOARD MEMBERS
BENNETT ORLOWSKI, JR.
Chairman
WILLIAM J. CREMERS
KENNETH L. EDWARDS
GEORGE RITCHIE LATHAM, JR.
RICHARD CAGGIANO
Town Hall, 53095 State Route 25
P.O. Box 1179
Southold, New York 11971-0959
Telephone (631) 765-1938
Fax (631) 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
December 20, 2000
Stephen Pawlik
P.O. Box 1611
Mattituck, NY 11952
RE: Proposed Storage Building
Sound Avenue, Mattituck
SCTM# 1000-141-3-40
Dear Mr. Pawlik,
The Planning Board has received the enclosed report from the Architectural Rewew
Committee regarding the above project.
Please resubmit elevation drawings showing the roof pitch at 6/12.
The Board plans to hold the final hearing and grant approval on February 12, 2001.
The revised elevation drawings must arrive by February 1, 2001, to meet this time frame.
If you have any questions, or require assistance, please contact this office.
Site Plan Reviewer
PLANNING BOARD MEMBERS
BENNETT ORLOWSKI, JR.
Chairman
WILLIAM J. CREMERS
KENNETH L. EDWARDS
GEORGE RITCHIE LATHAM, JR.
RICHARD CAGGIANO
Town Hall, 53095 State Routt
P.O Box t179
Southold, New York ] i9710959
Telephone (631) 765-1938
Fax ~631~ 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
December 20, 2000
Stephen Pawlik
P.O. Box 1611
Mattituck, NY 11952
Proposed Storage Building
Sound Avenue, Mattituck
SCTM# 1000-141-3-40
Dear Mr. Pawlik,
The Planning Board has received the enclosed report from the Architectural Review
Committee regarding the above project.
Please resubmit elevation drawings showing the roof pitch at 6/l 2.
The Board plans to hold the final hearing and grant approval on February 12, 2001.
The revised elevation drawings must arrive by February 1, 2001, to meet this time frame.
If you have any questions, or require assistance, please contact this office.
Site Plan Reviewer
SOUTHOLD TOWN
ARCHITECTURAL REVIEW COMMITTEE
December 14, 2000
The ARC met at Town Hall at 4:30 PM. Members present were:
Garrett A. Strang, Co-Chairman
Robert I. Brown, Co-Chairman
Howard G. Meinke, Cutchogue
Robert Keith, Mattituck, Secretary
Also attending was Robert G. Kassner of the Planning Board Staff.
Moved by Garrett A. Strang and seconded by Robed Brown, it was RESOLVED
to APPROVE the MINUTES of the meeting of November 28, 2000
STEVE PAWLIK STORAGE BUILDING (Sound Avenue - Mattituck)
Moved by Robert Keith and seconded by Howard Meinke, it was RESOLVED to
' recommend APPROVAL with the CONDITION that the roof pitch be increased
from 4/12 to 6/12.
Vote of the Committee: Ayes all
VAN DUZER GAS SERVICE COMPANY (North Road - Southold)
Moved by Garrett Strang and seconded by Howard Meinke, it was RESOLVED to
APPROVE the colors of the signage and siding and the exterior lighting fixtures,
conditions set in the approval of October 6, 2000.
Vote of the Committee: Ayes all.
Secretary
DEC 2000
Southold Town
Planning Board
PLANNING BOARD MEMBERS
BENNETT ORLOWSKI, JR.
Chairman
WILLIAM J. CREMERS
KENNETH L. EDWARDS
GEORGE RITCHIE LATHAM, JR
RICHARD CAGGIANO
Town JIalI, 53095 State Route 25
PO. Box 1179
Southold, New York 11971-0959
Telephone (63t~ 765-1938
Fax ,631 ';65 3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
December 20, 2000
Stephen Pawlik
P.O. Box 1611
Mattituck, NY 11952
Proposed Storage Building
Sound Avenue, Mattituck
SCTM# 1000-141-3 -40
Dear Mr. Pawlik,
The Planning Board has received the enclosed report from the Architectural Review
Committee regarding the above project.
Please resubmit elevation drawings showing the roof pitch at 6/12.
The Board plans to hold the final heating and grant approval on February 12, 2001.
The revised elevation drawings must arrive by February 1, 2001, to meet this time frame.
If you have any questions, or require assistance, please contact this office.
Site Plan Reviewer
JEAN W. COCHRAN
SUPERVISOR
TOWN HALL - 53095 MAIN ROAD
Fax. (516)-765- 1366
OFFICE OF TI-IE ENGINEER
TOWN OF SOUTHOLD
December 18, 2000
Bennett Orlowski, Jr.
Chairman - Planning Board
Town Hall, 53095 Main Road
Southold, New York 11971
Re;
Site Plan Drainage Review
Steve Pawlik- Sound Ave., Mattituck
SCTM #: 1000 - 141 - 03 - 40
Dear Mr. Odowski:
DEC 1
Southold Town
Planning Board
As per your request, I have reviewed the above referenced site plan for
drainage requirements. The drainage calculations and subsequent design as proposed
meets the minimum requirements of the Town Code.
If you have any questions concerning this report, please contact my office.
es A. Richter, R.A.
PLANNING BOARD MEMBE~
BENNETT ORLOWSI~, JR.
Chairman
WILLIAM J. CREMERS
KENNETH L. EDWARDS
GEORGE RITCHIE LATtLMM, JR.
RICHARD CAGGIANO
Town Hall, 53095 State Route 25
P.O. Box 1179
Southold, New York 11971-0959
Telephone (631) 765-1938
Fax (631) 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
TO:
FROM:
RE:
Edward Forrester, Director of Code Enforcement
Robert G. Kassner, Site Plan Reviewer ~
Steve Pawlik
Sound Avenue, Mattituck
SCTM# 1000-141-3~40
D ATE:
December 15, 2000
Please review the attached for certification.
PLANNING BOARD MEMBEO
BENNETT ORLOWSKI,
Chairman
WILLIAM J. CREMERS
KENNETH L. EDWARDS
GEORGE RITCHIE LATHAM, JR.
RICHARD CAGGIANO
Town Hail, 53095 State Route 25
P.O. Box 1179
Southold, New York 11971-0959
Telephone (631) 765-1938
Fax (631) 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
November 29, 2000
Stephen Pawlik
P.O. Box 1611
Mattituck, NY 11952
RE: . Proposed Storage Building
Sound Avenue, Mattituck
SCTM# 1000-141-3-40
Dear Mr. Pawlik,
The Planning Board has received your revised plans dated November 10, 2000.
The Board will begin processing your application, however the following additions/
changes must be made before any possible final approval:
1.Elevation drawings must be signed by a licensed architect or professional
engineer and show colors and materials as per the enclosed listing of
requirements. See enclosed minutes of architectural Review Board.
If you have any questions, or require assistance, please contact this office.
Site Plah Reviewer
Information to be submitted or included with submission to
Architectural Review Committee.
* Site Plan.
* Type of Building Construction, Occupancy, Use and
Fire Separation.
* Floor Plans Drawn to Scale - 1/4"=1' preferred.
* Elevation Drawings to Scale of all sides of each
Building, 1/4"=l'preferred including the following
tnformation~
Type and color of roofing - include sample.
Type and color of siding - include sample.
Type of windows and doors to be used, material
and color of all windows and d6or.frames
include sample.
Type and color of trim material - include
sample.
* Type of heating/cooling equipment to be used. Show
exterior locations of all equipment i.e., heatpumps,
air conditioning compressors, etc. on plans and/or
elevations.
* Type and locations of all roof-mounted mechanical
equipment.
* Type and locations of all mechanical equipment and/or
plumbing venting through roof or building sidewall.
* Type, color and style of proposed masonry material
for chimneys or accent walls - include samples or
photos.
* Details, color, type and style of any proposed
ornamentation, awnings, canopies or tents.
* Photos of existing buildings and/or neighboring
properties from four directions of project site.
* Type, Color and Design of all exterior sig~age, both
building-mounted and free standing.
SOUTFIOLD TOWN
ARCHITECTURAL REVIEW COMMITTEE
Augus! 22, 2000
The ARC reel aI Town Hall at 4:00 pm Members present were:
Garrett A. Strang, Co-Chairman
Robed I, Brown, Co-Chairman
Sanford Hanauer, Mattituck
Robed Keith, Mattituck, Secretary
Howard Meineke, Cutchogue
Yah Reiger, Orient
Also attending were Robed G. Kassner of the Planning Board Staff., Ira Haspel,
AIA, for Madha Clara Vineyards and Robed Lurid, AIA, for Peconic Bay
Vineyards
Moved by Garrett A. Strang and seconded by Sanford Hanauer it was
RESOLVED to APPROVE the MINUTES of the meeting of July 17, 2000.
STEVE PAWLIK STORAGE BUILDING (North Road - Mattituck)
MOVED by Robed Brown and seconded by Robed Keith, it was
RESOLVED to TABLE the application because the drawing of a commercial
building lacks Ihe seal of a licensed architect or professional engineer.
Vote of the Committee: Ayes All.
PLANNING BOARD MEMBI~
BENNETT ORLOWSKI, JR.
Chairman
WILLIAM J. CREMERS
KENNETH L. EDWARDS
GEORGE RITCHIE LATHAM, JR.
RICHARD CAGGIA~NO
Town Hall, 53095 State Route 25
P.O. Box 1179
Southold, New York 11971-0959
Telephone (631) 765-1938
Fax (631) 765-3136
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
TO:
FROM:
RE:
DATE:
Jamie Richter, Town Engineer
Robert G. Kassner, Site Plan Reviewe~
Steve Pawlik
Sound Avenue, Mattituck
SCTM# 1000-141-3-40
November 28, 2000
Please review the above project for drainage.
PLANNING BOARD MEMBE~
BENNETT ORLOWSKI, JR.
Chairman
WILLIAM J. CREMERS
KENNETH L. EDWARDS
GEORGE RITCHIE LATHAM,
RICHARD CAGGIANO
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
Town Hall, 53095 State Route 25
P.O. Box 1179
Southold, New York 11971-0959
Fax (631) 765-3136
Telephone (631) 765-1938
November 3, 2000
Stephen Pawlik
P.O. Box 1611
Mattituck, NY 11952
Proposed Storage Building
Sound Avenue, Mattituck
SCTM# 1000-141-3-40
Dear Mr. Pawlik,
The Planning Board has received your revised plans dated September 20, 2000.
The Board will begin processing your application, however the following additions/
changes must be made before any possible final approval:
1 .Elevation drawings showing all four views. Enclosed is a listing of details
required by the Architectural Review Committee.
2. Handicapped space must be provided with a paved or compacted surface
leading to the entrance of the building. This is a requirement of the Americans
with Disabilities Act of 1990.
3. Show type and size of plantings.
4. Show type and wattage of outdoor lighting.
If you have any questions, or require assistance, please contact this office.
~rely~ /
Site Plan Reviewer
Information to be submitted or included with submission to
Architectural Review Committee.
* Site Plan.
* Type of Building Construction, Occupancy, Use and
Fire Separation.
* Floor Plans Drawn to Scale - 1/4"=1' preferred.
* Elevation Drawings to Scale of all sides of each
Building, 1/4"~l'preferred including the following
information=
Type and color of roofing - include sample.
Type and color of siding - include sample.
Type of windows and doors to be used, material
and color of all windows and d6or.frames
include sample.
Type and color of trim material include
sample.
* Type of heating/cooling equipment to be used. Show
exterior locations of all equipment i.e., heatpumps,
air conditioning compressors, etc. on plans and/or
elevations.
* Type and locations of all roof-mounted mechanical
equipment.
* Type and locations of all mechanical equipment and/or
plumbing venting through roof or building sidewall.
* Type, color and style of proposed masonry material
for chimneys or accent walls - include samples or
photos.
* Detaile, color, type and style of any proposed
ornamentation, awnings, canopies or tents.
* Photos of existing buildings and/or neighboring
properties from four directions of project site.
* Type, Color and Design of all exterior sig~age, both
building-mounted and free standing.
Submission Without a Cover Letter
SCTM#: 1000- ltl/ ~~_
Date: //~ ~o ~
OCT ! ! 2000
$outhold Town
Planning Board
BENNETT ORLOWSKI, JR.
Chairman
WILLIAM J. CREMERS
KENNETH L. EDWARDS
GEORGE RITCHIE LATHAM~ JR.
RICHARD CAGGIANO
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
Town Hall, 53095 State Route 25
P.O. Box 1179
Southold, New York 11971-0959
Fax (631) 765-3136
Telephone (631) 765-1938
Sept. 18, 2000
Stephen PawHk
P>O> Box 1611
Mattituck, NY 11952
RE: Proposed Storage Building
Sound Ave., Mattituck
SCTM# 1000-141-3-40
Dear Mr. Pawlik,
The Planning Board has received the enclosed report from the Architectural Review
Committee. It is being sent to you for your attention.
If you have any questions, or require assistance, please contact this office.
k.~/RSl~ert G Kassner
Site Plan Reviewer
SOUTHOLD TOWN
ARCHITECTURAL REVIEW COMMITTEE
August 22, 2000
The ARC met at Town Hall at 4:00 pm. Members present were:
Garrett A. Strang, Co-Chairman
Robert I. Brown, Co-Chairman
Sanford Hanauer, Mattituck
Robert Keith, Mattituck, Secretary
Howard Meineke, Cutchogue
Yah Reiger, Orient
Also attending were Robert G. Kassner of the Planning Board Staff., Ira Haspel,
AIA, for Martha Clara Vineyards and Robert Lund, AIA, for Peconic Bay
Vineyards
Moved by Garrett A. Strang and seconded by Sanford Hanauer it was
RESOLVED to APPROVE the MINUTES of the meeting of July 17, 2000
STEVE PAWLIK STORAGE BUILDING (North Road - Mattituck)
MOVED by Robert Brown and seconded by Robert Keith, it was
RESOLVED to TABLE the application because the drawing of a commercial
building lacks the seal of a licensed architect or professional engineer.
Vote of the Committee: Ayes All.
PLANNING BOARD MEMBE~
BENNETT ORLOWSKI, JR.
Chairman
WILLIAM J. CREMERS
KENNETH L. EDWARDS
GEORGE RITCHIE LATHAM, JR.
RICHARD CAGGIAN O
Town Hall, 53095 State Route 25 ~
P.O. Box 1179
Southold, New York 11971-0959
Fax (631) 765-3136
Telephone (631) 765-1938
August10,2000
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
AUG 3 0 2000
John A. Keogh, Secretary
Mattituck Fire District
Pike Street
Mattituck, New York 11952
Plan~i~9 ~oard
Dear Mr. Keogh:
Enclosed please find one (1) survey dated March 15, 2000, for the site plan for
the proposed storage building of Stephen Pawlik.
SCTM#1000-141-3-40
The enclosed site plan is being referred to you for fire access
review and for your recommendations as to whether any fire-
wells are needed. Please specify whether firewells are shallow
or electric.
O
The enclosed subdivision is being referred to you for your
recommendation at to whether any firewells are needed.
Please specify whether firewells are shallow or electric.
Thank you for your cooperation.
Sincerely,
Robert G. Kas,~ter
Site Plan Reviewer
enc.
BENNETT ORLOWSKI, JR.
Chairman
WILLIAM J. CREMERS
KENNETH L. EDWARDS
GEORGE RITCHIE LATHAM, JR.
RICHARD CAGGIANO
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
Town Hall, 53095 State Route 25
P.O. Box 1179
Southold, New York 11971-0959
Fax (631) 765-3136
Telephone (631) 765-1938
August10,2000
John A. Keogh, Secretary
Mattituck Fire District
Pike Street
Mattituck, New York 11952
Dear Mr. Keogh:
Enclosed please find one (1) survey dated March 15, 2000, for the site plan for
the proposed storage building of Stephen Pawlik.
SCTM#1000-141-3-40
The enclosed site plan is being referred to you for fire access
review and for your recommendations as to whether any fire-
wells are needed. Please specify whether firewells are shallow
or electric.
O
The enclosed subdivision is being referred to you for your
recommendation at to whether any firewells are needed.
Please specify whether firewells are shallow or electric.
Thank you for your cooperation.
Sincerely,
Site Plan Reviewer
eno.
PLANNING BOARD MEMBERS
BENNETT ORLOWSKI,
Chairman
WILLIAM J. CREMERS
KENNETH L. EDWARDS
GEORGE RITCHIE LATHAM, JR.
RICHARD CAGGIANO
PLANNING BOARD OFFICE
TOWN OF SOUTHOLD
Town Hall, 53095 State Route 25
P.O. Box 1179
Southold, New York 11971-0959
Fax (631) 765-3136
Telephone (631) 765-1938
August 8, 2000
Stephen Pawlik
P.O. Box 1611
Mattituck, NY 11952
RE:
Proposed storage Building
Sound Avenue, Mattituek
SCTM# 1000-141-3-40
Eaar Mr. Paw]Ak,
The Planning Board has received your letter of July 17, 2000, in regard
to the above project.
The following additions/changes must be made before the Board can
p~0~ceed with its review:
~"~. Key map.
~2. Scale must be 1" = 20'.
~ Grading and drainage plan.
4. Parking and parking calculations, show handicapped
space.
5~g; %~, frent yard !and~_a!oed a~ea and 5' around parking
area.
6. Show any proposed outdoor lighting, wattage and type of fixture.
Maximum pole height 14'.
7. Sketch of any proposed sign, to scale, show color and material.
· .~v~ ~rlv~ &~.~.~ ....
1~ ....... ~ ~. shnw d~
9. Type and color of roof material ~
additional cletails. , see enelosecl 1/st /'or
In addition to the above, review is required by the SUfFolk COunty
Department of Health Services and the Suffolk County ~Vater Authority
for Water availability.
If you have any questions, or
contact this office, require additional information, please
Site Plan Reviewer
ce: Edward Forrester, Director of Code Enforcement
.SITE PLAN t=OR.
51TUATE~ 'I'4A ~ I ITt)CK.
TOI4N~ 5,OLITHOI I'~
E:,UFt=OLK, C, OUN'I'~, ~
PAk, ILIK
N
JUL ! 8 20uu
JOHN C. EHLERS LAND SURVEYOR
6 EAST MAIN STREET N.Y.S. LIC. NO. 50202
PdVERHEAD, N.Y. 11901
369-8288 Fax 369-8287 REF.-\~Ifp s erver\dkPROS\99-223 A.pr o
FRONT ELEVATION
LEFT ELEVATION
RIGHT ELEVATION
REAR ELEVATION
JilL 18
Southold Town
planning
VERIFY ,ALL , "
O~i~ENS~qS AND
40'
24" I[ ONCR[TE APRON
40'
FIRST FLOOR PLAN
24" CONCRE~ APRON
MONOLITHIC FOUNDATION
% I. 24" CON(CRETE APRON
FOUNDAT ION PLAN
, LI
VERIFY ALL
DtMENSION~
SIMPSON H1 HURRICANE
LrJ-rJ
PROVIDE RIDGE VENT
or
GABLE / ROOF VENTS
AS REQUIRED
]" x 6" FASCIA i,
12" VENTED SOFF~FT
2x6-16" oc WALL STUD'!
5/8" CDX SHEATHING
-15" FELT or TYVEK NObl ;E WRAP
18" PERFECTION J~2 CEDI,,R SHINGLES
w/ 6" EXPOSURE
F 6" P,C SLAB w/ 6 x 6 ,W,W.M, !~- Zx6 SHOE
12 P C MONOLITHIC FC~ INDATION WALL
MIN 5'-0" BELOW GRADI
CROSS SECTION A
BUILDIN6 CONSTRUCTION NOTE'~
4. S~aw~s did b ~" w'd~ ns~ni, 2~.~ dar.
GENERAL NOTES:
Z
SECTION: ,
FRONT ELEVATION
LEFT ELEVATION
RIGHT ELEVATION
REAR ELEVATION
NOTE.~
VERIFY ~.!
DI~IENSIONS AND
CONDITiON~ ,
117,-2000'
CM, A
24" C(!NCRE~E AI~ON
32"'
4,0'
FIRS'F FLOOR PLAN
24" CONCR~II~ APRON
I
m ~
,
) I
~m~ 3a'-8~ m
'l
40'
FOUNDATION PLAN
,i:
24" CONCRETE APR(~N
(SEE CROSS SECTION)
J ~Y ALL
DIHENSIONS .,~tD
CONDITIONS
17 2000
~'"~* CMA ,` ;
ouNDA¥toN
COPYRIGHT L~O0 E~T
:111
S~MPSO+4 H1 HURRICANE TKEDOWN.
24" CONCREI[ AP~OH'
,m
PROVIDE RIDGE VENT
OR
AS REOU'RE~ ~.~.~--FmSERO~SS RO0~ SH,NOLES ///F£jdXP Jd~7~
6" P.C, SLAB w/ 6 x 6 W,W.M.
CROSS SECTION A
---12" VENTED SOFFIT
FELT or TYVEK HOUSE WRAP
18" PERFECTION ~2 CED,I~ SHINGLES
2x6 SHOE
CCA StLL
TERMITE SHIELD - SILL
ANCHOR BOLT~
MIN, 5'-0" BELOW GRADI
dod
BUILDING C~TRUCTION NOTE~
il. Limim~e ~ tm'mammi~m~ t.ka~tt~
~,m dm{tatum dmm~ m~ m~d m- --~ ~N. ~mlm~{~t~m mdm~ ~m~ Jm4m~ p,q~L
w~mt ~ immdsdm.
14. ~u~)q~mm ~b dm~m~v~m dmmm m mmda~m~m b mI~M~ $e MleMmal ~mm ~mafam~lem e(bed ~ m~umm(~mv mae&
GENERAL NOTE~
Tnmmm to be lmmmbd em t~v ~ mpmlflmtfmm smlN. T& oedm.
Pm,Mm ~mpmm HI 4bdu~ ~ sm luqmimd.
Foe~mp d--u b ~m6~ bd~nmsbbd stub. mbmbsmm.
DIME~4~ONS AND
m
CONDITiOI'i~ :lrJJ,
''1
0o
c
[J
FIBERGLASS
EAST ELEVATION
SOUTH ELEVATION
ROOF SHINGLES (HARVARD SLATE)
I" x 6" FASCIA (WHITE TRIM)
NORTH ELEVATION
WEST ELEVATION
ROOF SHINGLES (HARVARD SLATE)
1" x 6" FASCIA (WHITE TRIM)
18" PERFECTION ~2 CEDAR SHINGLES
w/ 6" EXPOSURE (CAPE COD GRAY)
REV ~(1) 12-27-OO
Z
VERIFY ALL
DIMENSIONS AND
CONDITIONS
717-Z000
D~,.. CMA
CHECK[J) gl:
D~y~. 05-27-00
scaLE Il&" = I'-0"
ELEVATIONS
lof3
-40'
~ ~'-~o'w ~ m'.~e-R O~RHE~D, DOOR
32'
FIRST FLOOR PLAN
Ii
· 24" CONCRETE APRON
j,
410'
16 x 8 CONC FTG(MIN 3'-0" I I
BELOW FINAL GRADE ) I I
~ PO?ED rOUND~IOR ON -
BELOW FINAL GRADE.) I ) l
~.1~
................... ~ (SEE CROSS SECTION)
FOUNDATION PLAN
- 24" CONCRETE APRON
(SEE CROSS SECTION)
.NOTE:
VERIFY ALL
DIF1ENSION'~ AND
CONDITIONS
717-Z000
"'""" "~' C 1'1 A
0~-;~7-00
FLOOR P~N'
REV. ~1) 12-27-00 ,
SIMPSON H1 HURRICANE TiI[DOWI~J
(2) 2x6 CR¢'!;S BRACING
(2) I $/'~. x 9 1/2"
LVL HEADER ~
12
PROVIDE RIDGE VEN1
OR
GABLE / ROOF V~NTS
AS REOUIRED
FIB£RGLASS ROOF SHINGLES (HAi~'VARO SLATE)
FELT
COX EXT ROOF SHEATHINi
NOTE CONC, WALLS TO
BE 2" ABOVE SLAB,
COMPACT FILL
2×4 KEYWAY
CROSS SECTION A
1" x 6" FASCIA (WHITE 'q~HM)
12" VENTED SOFFIT
2x6-16' Dc WALL STUDS,
5/B" COX SHEATHING
15" FELT or TYVEK HOU?~ WRAP
18" PERFECTION ~2 CEDI[I~ SHINGLES
w/ 6" EXPOSURE (CAPE ii;OD GRAY)
2x6 SHOE
2x6 CCA SiLL '
8" POURED CONC FOUNDI~TION
1/2"x12" ANCHOR BOLTS k]AX. 6'-0"
(MIN. 5'-0" BELOW
F~NAL GRADE,)
BUILDING CONSTRUCTION NOTE$~
I.
ti. Lbaamfm of l~n~tdmd l,bMl~
13. ,0~/ca.la. mm mmbmmm
GENERAL NOTES:
REV, ~(1) 12~27-00
'11
SITE PLAN POR STEVE
SITUATE, MATTITIJC, K
TO~IN: SOUTHOL~
SUFFOLK COUNT'f, Nh'
APPLIOANT
FEB u~ 2~i
Iqq q~' to
0
PA~LIIX--.
FP-.AHE
STOP-.A®E
BUILDIN®
40'
-- /
N
®~APHIC SCALE 1"=20'
~ITE
TEST HOLE
@ high ': de
L~UlItuI~]I. IOII%': D" r"QIn[olll
(~) S' Dba x 8' deep clr-caincac~e pools iccovide 508 c [
,JOt-llq C. EH]LE;[iLS LAND
I II
5, lTl= PLAN F:OP-. STF:VE
51TUATE." MA I [ITUC, K
TOIdN.. 50UTHOLD
SUFFOLK COUNTY, Nh"
APPLICANT:
PAIAILIK
Iqq.qs' Lo
LIHOO Rood
' CSI~APHIC, SC, ALE ["-20'
$TORA®E
40'
~C~ ~
I lmlb oF
oropose~
cleorincj
C
140,62
W
N
S
deep drOlnoqe pools prov,de SO.. c.F,
JOHN C EHL]BRS LAND oURVE~ ~]IL
6 EAST MAIN S~II~.EIBT N Y.S. [,lC. NO 5(}202
369-8288 F~ 369=8287 REF -\~1> SERVERXD\PROS\99-223A,pm
III