Loading...
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