HomeMy WebLinkAboutEnd of the Road LLCELIZABETH A. NEVILLE, RMC, CMC
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
MARRIAGE OFFICER
RECORDS MANAGEMENT OFFICER
FREEDOM OF INFORMATION OFFICER
Town Hail, 53095 Main Road
P.O. Box 1179
Southold, New York 11971
Fax (631) 765-6145
Telephone (631) 765-1800
southoldtown.northfork, net
TO:
FROM:
DATED:
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
Southold Town Building Depm'tment
Carol Hydell, Southold Town Clerk's Office
November 18, 2009
NOV 1 7 2009
BLDG. BEPT.
TOWN OF SOUTHOLD
RE:
Cesspool Construction Application
Transmitted herewith is a copy of application No.
Permit submitted by:
End of the Road LLC
3913 for a Cesspool/Septic Tank Construction
Please review the application and location map and advise if this office may issue the permit.
Please complete the form below and return it to me. Thank you.
Carol Hydell
ation map o ect cited abo llowing
recommendations: ~
APPROVE
DISAPPROVE
Comments: Final approval required from the Suffolk County Health Department
TOWN CLERK
REGISTRAR OF VITAL STATISTICS
1J-AB, RIAGE OFFICER
RECORDS M-2d'IAGEMENT OFFICER
FREEDOM OF INFOILMATION OFFICER
.ffewn Hall, 63095 Main P, oa
P.O. Box 1179
Southold, NewYOrk 11971
Fax (631) 765-61415
Telephone (681) 765-1800
soul;holdtown.nor~hfork.nel
OFFICE OF THE TOWN CLERK
TOWN OF SOUTHOLD
SOUTHOLD WASTEWATER DISTRICT
APPLICATION
CONSTRUCTION or ALTERATION PERMIT
CESSPOOL or SEPTIC TANK
Residential ~ $1 O__
or Non-Residential ~ $25 ///
Application No. _~'~C~ (3
Permit No.
ApplicantMailingAddtess ~ 0 ('6Ox q 3i tff ~rT ts4gfd, o~ .,bz.~/ tlq3q
Septic Tank or Cesspool
Brief Description of Proposed Construction or Alteration
Location of Proposed Construction/Alteration:
Owner of Property:. g~tv O~
Owner Mailing Address: "/o
Owner Property Address:
Name and phone number of contact person J)~/~r/~t~,o
Tax Map No: Section / 2. 2 ~ Block
Cross Street ~s-o /~ ,?t~$w- O~
NOTE: LOCATION MAP MUST BE SUBMITTED WITH APPLICATION, NEW
CONSTRUCTION REQUlltES SURVEY WITH It~ALTH DEPARTMENT APPROVAL
~.eceiwd gy: ~
Lot /7, f
, Signature of Applicant Date
APPROVED BY
TOWN OF SOUTHOLD PLANNTI4G BOARD
~NOTE: The approved site development plan shall be valid
a period of three (3) years fiom the date of approval as per
code section 100-255.
Su/tblk County Department of Health Services
Approval for Construction-Other Than
Reference No.c/O~c~g*,~°°-~'- Design Flow
These plans have been reviewed for general conformance with
County Department of Health Sen'ices standards, rela~g to water
supply and sewage disposal. Regardless of any omissions,
inconsistencies or lack of detail, construction is required to b~ in
accordance with the attached permit conditions and applicable
standards, unless speci~cally waived by the Department. This approval
expires 3 years from the approval date, unless extended or renewed,
Approval Date Review(
NOT C GE(S)
BY
THE
TO ~CH~DULE
SEPTIC & DRAINAGE
SITUA TED A T
MATTITUCK
TOWN OF SOUTHOLD
SUFFOLK
REVISED SITE PLAN
PLAN
COUNTY,
S.C. TAX No.
S.C. TAX No.
S.C. TAX No.
S.C. TAX No.
NEW YORK
1000-122-05-1.2
1000-122-05-02
1000-122-05-5.1
1000-122-03-17
" 20'
SCALE 1 =
JULY 12, 2006
DECEMBER 22, 2006 ADDED SITE PLAN
JUNE 27, 2007 ADDED TOPOGRAPHICAL SURVEY
AUGUST 27, 2007 ADDED SITE PLAN
OCTOBER 19, 2007 ADDED DRAINAGE & SEWER
dANUARY 24, 2008 REVISED AS PER NYSDOT LETTER
FEBRUARY 29, 2008 RE'VISED SITE PLAN
APRIL 2, 2008 REVISED SITE PLAN
APRIL 9, 2008 REVISED SITE PLAN
SEPTEMBER 12, 2008 REVISED SITE PLAN
NOVEMBER 6, 2008 REVISED SITE PLAN
JANUARY 23, 2009 REVISED SITE PLAN
AREA DA TA
S.C. TAX No. 10,140 sq. ff.
1000-122-03-1.2 0.233 ac.
S.C. TAX No. 13,346 sq. ft.
t000-122-03-02 0.306 ac.
S.C. TAX No. 40,618 sq. ft.
1000-122-03-5.1 0.932 ac.
S.C. TAX No. 20,058 sq. fl.
1000-122-03-17 0.460 ac.