Loading...
HomeMy WebLinkAbout35860-ZTown of Southoid Annex P.O. Box 1179 54375 Main Road Somhold, New York 11971 4/26/2013 CERTIFICATE OF OCCUPANCY No: 36209 Date: 4/26/2013 THIS CERTIFIES that the building SiNGLE FAMILY DWELLING Location of Property: 590 SOUNDVIEW AVE EXT SOUTHOLD, SCTM #: 473889 Sec/Block/Lot: 50.-4-14 Subdivision: Filed Map No. conforms substantially to thc Application for Building Permit heretofore 8/20/2010 pursuant to which Building Permit No. Lot No. filed in this officed dated 35860 dated 9/14/2010 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is: one family dwelling with unfinished basemenl, screened porch, In:st and second floor covered porches and second floor balcony as applied for. The certificate is issued to Michael Monticciolo (OWNER) of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL ELECTRICAL CERTIFICATE NO. PLUMBERS CERTIFICATION DATED 8/17/12 R 10-06-0029 4/16/13 35860 10/4/12 ry Butkin Aut~/l;~d~ignat~e / FORM NO. 3 TOWN OF SOUTHOLD BUILDING DEPARTMENT Town Hall Southold, N.Y. BUILDING PERMIT (THIS PERMIT MUST BE KEPT ON THE PREMISES UNTIL FULL COMPLETION OF THE WORK AUTHORIZED) PERMIT NO. 35860 Z Date SEPTEMBER 14, 2010 Permission is hereby granted to: JOSEPH D MONTICCIOLO 9 KRISTI LANE WOODBURY,NY 11797 for : CONSTRUCTION OF A NEW SINGLE FAMILY DWELLING WITH OPEN PORCHES & REAR SCREEN PORCH AS APPLIED FOR at premises located at County Tax Map No. 473889 Section 050 pursuant to application dated AUGUST Building Inspector to expire on MARCH 590 SOUNDVIEW AVE EXT SOUTHOLD Block 0004 Lot No. 014 20, 2010 and approved by the 14, 2012. Fee $ 1,818.40 Autho~i zed Signature ORIGINAL Rev. 5/8/02 Form ~o. 6 TOWN OF SOUTHOLD BUILDING DEPARTMEI~f TOWN HALL 765-1802 APPLICATION FOR CERTIFICATE OF OccUPANcy ~ application must be filled in by typewriter or ink and submitted to the Building Department with the follOWing:. A~ For new building or new use: 1. Fina~ ~urvcy ~f propcrty with accuratc i~cati~n ~f al~ bnikYmga~ pr~perty ~ines~ streets~ and unusua~ natura~ ~r topograpMc featur6s. ' · 2. Final Approval from Health Dgpt. of water supply and sewerage-disposal (S-9 fonn)i. 3. Approval of ¢leetrieal installation from Boani 6f Fire Underwritem. ' 4. 'aw. oro statement from plumb, er certifying that thc raider used in system contains leas than 2/10 of 1% lead.. 5. C°m mereial building, industrial buildin§, multiple rnsidencea and similar buildings and installations, a certificate of Code ComPlia~tee'from arohiteet or engineer responsible for the building; .6. Submit Planning Board Approval of completed site plan requirements. B. For existing buildings (prior to April 9, 1957} don-conforming uses, or buildings and "pre-existing" I~md uses." 1. Aecmate survey of property showing all property line~,'streets, building and unusual natumi or topographic features. 2. A properly c~mpleted a pphcatmn and consent to respect stgned.by the apphcant. Ifa Certificate of Occupancy is denied, the Building Inspector shall state the reasons therefor in writing to the applicant. C. Fees 1. Certificate of Occupancy - New dwelling $50.00, Additions to dwelling $50.00, Alterations to dwelling $50.00, Swimmilig po01 $50.00, Accessory building $50.00, Additions to accessory building $$0.00, Businesses $50.00~ 2. C~tifieate of Occupancy on Pre-existing Building - $100.00 3. Copy of Certificate of. Occupancy - $:25 4. UpdatedCertificateofOccupancy_ $50.00 5_ Temporary Certificate 0£Occupancy - Residential $15.00, Commercial $15.00 Hew Construction: X~/ Lov. ation of Property: ~'-q 0 HOuse No. Street · ~olk .Co}mty Tax Map No1000, Seetiqn 5(~ ' Block .. Date. Old or Pm-existing Building: (check one) Hamlet lubctivisibn t~alt~ Dept. Approval: ~lanning Board Approval: Da~ofPermic .q Underwriter~ Approval: Lot request for: Temporary Certificate '~c Submilted: $ ~'~). 0~) Final Certificate: (check one) Applicant Signature Town Hall Annex 54375 Main Road P.O. Box 1179 Southold, NY 11971-0959 Telephone (631 ) 765-1802 Fax (631 ) 765-9502 ro.qer, richert~,town.southold.ny.us BUILDING DEPARTMENT TOWN OF SOUTI-IOLD CERTIFICATE OF ELECTRICIAL COMPLIANCE SITE LOCATION ssued To: Monticciolo Address: 580 Sound View Ext City: Southold St: NY Zip: 11971 Eluilding Permit #: 35860 Section: Block: Lot: WAS EXAMINED AND FOUND TO BE IN COMPLIANCE WITH THE NATIONAL ELECTRIC CODE Contractor: DBA: East Country Electric LicenseNo: 1005me SITE DETAILS Office Use Only Residential ~ Indoor ~ Basement ~ Service Only ~ Commerical Outdoor 1st Floor Pool New Renovation 2nd Floor Hot Tub Addition Survey Attic Garage INVENTORY Servicelph ~ Heat ~ DuplecRecpt ~ Service 3 ph Hot Water GFCl Recpt Main Panel A/C Condenser Single Recpt Sub Panel A/C Blower Range Recpt Transformer Appliances Dryer Recpt Disconnect Switches Twist Lock Ceiling Fixtures ~~[~ HID Fixtures Wall Fixtures 131 Smoke Detectors Recessed Fixtures CO Detectors Fluorescent Fixture Pumps Emergency Fixture Time Clocks Exit Fixtures I I TVSS Other Equipment: 300a underground service, 61-incandescent fixtures, 2-paddle fans, 5-exhaust fan 6-ARC fault circuit breakers Notes: Inspector Signature: Date: Oct 4 2012 81-Cert Electrical Compliance Form.xls Town Hal{ Annex 543,75 Main Road P.O. Box I ! 79 Southold. New York 11971-0959 BUILDING DEPARTMENT TOWN OF SOUTHOLD Telephone (631 ) 765-1802 Fax (631] 765-9b'02 CERTIFICATION Date: Building Permit No. (Please print) Plumber: /(Please print) I eel~ify that the solder used in the water supply system contains less than 2/1 0 of 1% lead. Sworn to before me this // 7 dayof /~tl4h , 20 / Notary Public, / (Plu~ers signature) ~164 (l~"t) ]1~ County PENNY BEDELL TOWN OF SOUTHOLD BUILDING DEPT. 765-1802 /-' INSPECTION [~,'] FOUNDATION 1ST [ ] ROUGH PLBG. [ ]FOUNDATION 2ND [ ]FRAMING / STRAPPING [ ]FIREPLACE & CHIMNEY ] INSULATION ] FINAL ] FIRE SAFETY INSPECTION [ ] RRE RESISTANT CONSTRIJG'TION [ ] RRE RESISTANT PENETRATION [ ] ELECTRICAL (ROUGH) ~ ] ELE~;ii~CAL (FINAL) REMARK~j~~ ,,~. DATE INSPECTOR~~ TOWN OF SOUTHOLD BUILDING DEPT. 765-1802 /INSPECTION ]~UNDATION 1ST [ ] ROUGH PLBG. FOUNDATION 2ND [ ] INSULATION ( ) FRAMINO / STRAPPING [ [ ] FIREPLACE & CHIMNEY [ ( ] mEnEmSTANTC0NSmUCTmN ( ] FINAL ] FIRE SA,'-', ~' INSPECTION ] FIRE RESlSTAh'I' I~NETRATION REMARKS: DATE INSPECTOR TOWN OF SOUTHOLD BUILDING DEPT. 765-t 802 INSPECTION ] FOUNDATION 1ST [ ] ROUGH PLBG. ] FOUND~)N~ [ ] FIREPLACE & CHIMNEY [ ] INSULATION ] FINAL ] RRE SAFETY INSPECTION REMARKS: TOWN OF SOUTHOLD BUILDING DEPT. 765-1802 INSPECTION FOUNDATION 1ST [ ] ROUGH PLBG. FOUNDATION 2ND [ ] INSULATION [ ] FRAMING / STRAPPING [ ] FINAL [ ] FIREPLACE & CHIMNEY [ ] FIRE SAFETY INSPECTION [ ] F1RE RES~JNT COftSTRUC110. [ ] F~RE RF. gST~ FENETRA110N ['~ELECTRICAL (ROUGH) [ ] ELECTRICAL (FINAL) REMARKS: DATE TOWN OF SOUTHOLD BUILDING DEPT. 765-1802 INSPEC p ' [ ] FO~)ATION l ST [ .]/~/UNDATION 2ND [ ] INSULATION [//] FRAMING / STRAPPING [ ] FINAL [ ] FIREPLACE & CHIMNEY [ ] FIRE SAFETY INSPECTION [ ] Fm{~s~r4NT/~-*IW~ [ ] r~i~S~T4NTPBi~"m4'rw~ REMARKS: ~ DATE ~ INSPECTOR TOWN OF SOUTHOLD BUILDING DEPT. 765-1802 FOUNDATION 1ST FOUNDATION 2ND FRAMING / STRAPPING FIREPLACE & CHIMNEY INSPECTION [ ]~PLBG. [,~]~ INSULATION [ ] FINAL [ I fiRE SAFETY INSPECTION [ ] FIRE RESISTANT CONSTRUCTION [ ] FIRE RESISTANT PENETRATION ELECTRICAL (ROUGH) [ ] ELE~i'.ICAI~ (FINAL) REMA~ DATE TOWN OF SOUTHOLD BUILDING DEPT. 765- t 802 INSPECTION [ ] FOUNDATION I ST [ ] FOUNDATION 2ND [ ] FRAMING I STRAPPING [ ] FIREPLACE & CHIMNEY [ ] ROUGH PLBG. [ ] INSULATION [ ] FINAL [ ] FIRE SAFETY INSPECTION [ ] FIRE RESISTANT CONSTRUCTION [ ] FIRE RESISTANT PENETRATION [ ] ELECTRICAL (ROUGH) [ ] ELECTRICAL (FINAL) --. REMARKS: ,-~ /~ ~)i/~ ~ ,/~. (/-'~; DATE ////~//~/ -INSPECTOR/~/~ INSPECTION [ ] FOUNDATION IST [ ] ROU.~I~PLBG. [ ] FOUNDATION 2ND [ ] ~/~ULATION [ ] FRAMING/STRAPPING [ ~/FINAL [ ] FIREPLACE & CHIMNEY [ ] FIRE SAFETY INSPECTION [ ] RRE RESISTANT CONSTRUCTION [ ] FIRE RESISTANT PENETRATION [ ] ELECTRICAL~.~ROUGH) [ ] ELECTRICAL (FINAL) REMARKS: /~)'~ DATE ~/['/]~[/' INSPECTOR~ TOWN OF SOUTHOLD BUILDING DEPT. 765-1802 TOWN OF SOUTHOLD BUILDING DEPT. 765-1802 INSPECTION [ ] FOUNDATION 1ST [ ] FOUNDATION 2ND [ ] FRAMING / STRAPPING [ ] FIREPLACE & CHIMNEY [ ] ROUGH PLBG. [ ] iNSULATiON [ ] FiRE SAFETY iNSPECTION [ ] FIRE RWSTANT CONSTRUC~ON [ ] FIRE RE~STANT PENETRAT~N [ ] ELECTRICAL (ROUGH) [ I ELECTRICAL (FINAL) DATE~INSPECTOR~ TOWN OF SOUTHOLD BUILDING DEPARTMENT TOWN HALL ' SOUTHOLD, NY 11971 TEL: (631) 765-1802 FAX: (631) 765-9502 SoutholdTown.NorthFork.net Expiration ~ ""--/~ .20 ] '~ -~~V APl a. This application M~S'I be corn PERMIT NO. BUILDING PERMIT APPLICATION CHECKLIST Do you have or need the following, before applying'? Board of Health 4 sets of Building Plans Planning Board approval Survey Check Septic Form NY.S.D.E.C. Trustees Flood Permit Storm-Water Assessment Form Contact: Mail to: Building Inspector ACATION FOR BUILDING PERMIT INSTRUCTIONS ~tely filled in by typewriter or in ink and submitted to the Building Inspector with 4 sets of plans, accurate plot plan to scale. Fee according to schedule· b. Plot plan showing location of lot and of buildings on premises, relationship to adjoining premises or public streets or areas, and waterways. c. The work covered by this application may not be commenced before issuance of Building Permit. d. Upon approval of this application, the Building Inspector will issue a Building Permit to the applicant. Such a permit shall be kept on the premises available for inspection throughout the work· e. No building shall be occupied or used in whole or in part lbr any purpose what so ever until the Building Inspector issues a Certificate of Occupancy· f. Every building permit shall expire if the work authorized has not com~nenced within 12 months after the date of issuance or has not been completed within 18 months from such date. If no zoning amendments or other regulations affecting the property have been enacted in the interim, the Building Inspector may authorize, in writing, the extension of the permit for an addition six months· Thereafter, a new permit shall be required· APPLICATION IS HEREBY MADE to the Building Department for the issuance of a Building Permit pursuant to the Building Zone Ordinance of the Town of Southold, Suffolk County, New York, and other applicable Laws, Ordinances or Regulations, for the construction of buildings, additions~ or alterations or for removal or demolition as herein described· The applicant agrees to comply with all applicable laws, ordinances, building code, housing code, and regulations, and to admit authorized inspectors on premises and in building for necessary inspection/~ . t/~, ~ ,,~ ( 7 (~'~. ap. plica~nt or name,)f a corporation) t '/' (Mailing address of applicq~) // ' State whether appliCant is owner, lessee, agent, architect, engineer, general contractor, electrician, plumber or builder Name of owner of premises (As on the tax {oll or latest deed) If applicant is a corporation, signatme of duly authorized officer (Name and title of corporate officer) Builders License No. Plumbers License No. Electricians License No. Other Trade's License No. Location of land on which proposed work will be done: House Number Street Hamlet County Tax Map No. 1000 Section Block 19,~ Lot Subdivision Filed Map No. Lot 2. State existing use and occupancy of premises and intended use and occupancy of proposed, con~struction: a. Existing use and occupancy ~'~.~ b. Intended use and occupancy 3. Nature of work (check which applicable): New Building Repair Removal Demolition 4. Estimated Cost 5. If dwelling, number of dwelling units If garage, number of cars Addition Other Work Alteration Fee (Description) (To be paid on filing this application) Number of dwelling units on each floor 6. If business, commercial or mixed occupancy, specify nature and extent of each type of use. 7. Dimensions of existing structures, if any: Front Height. Number of Stories Rear .Depth Dimensions of same structure with alterations or additions: Front Depth Height 8. Dimensions of entire new construction: Front Height .~5.O ~ Number of Stories } ~19,O' Rear ~;~.~ 9. Size of lot: Front 10. Date of Purchase ~/~-/'7q Name of Former Owner Rea¢ ~ Number of Stories Rear '~f0, O' Depth Depth , ~-~'{- "/~" 11. Zone or use district in which premises are situated 12. Does proposed construction violate any zoning law, ordinance or regulation? YES__ NO V/ 13. Will lot be re-graded? YES V/ NO__Will excess fill be removed from premises? YES__ NO v/ 14. Names of Owner ofavremises Name of Architect ~ Name of Contractor Address ~[ gte, tSTf t.~. ;_~]~d~o~;~ Addres~~_n_V~, ~ Address Phone No. 15 a. Is this property within 100 feet of a tidal wetland or a freshwater wetland? *YES * IF YES, SOUTHOLD TOWN TRUSTEES & D.E.C. PERMITS MAY BE REQUIRED. b. Is this property within 300 feet of a tidal wetland? * YES NO__ * IF YES, D.E.C. PERMITS MAY BE REQUIRED. NO ,,/ ~6. Provide survey, to scale, with accurate foundation plan and distances to property lines. 17. If elevation at any point on property is at 10 feet or below, must provide topographical data on survey. 18. Are there any covenants and restrictions with respect to this property? * YES__ · IF YES, PROVIDE A COPY. NO STATE OF NEW YORK) COUNTY O~: J0~ ~[Ole0[lt!O, lO (~ being duly sworn, deposes and says that (s)he is the applicant (Name df individual signing contract) above named, (S)He is the Or, a) [}¢lf.~ CONNIE D. BUNCH (Contractor, Agent, Corporate Officer, etc.) "°ta'~oUp~llt~O~8~'~Y°~ Qualifi~ in S~k ~ }~ of said owner or owners, and is duly authorized to perfo~ or have perfo~ed the s~b~r~ ~k~a~le this application; that all statements contained in this application are tree to the best of his knowledge and belief; and that the work will be perfomed in the manner set fo~h in the application filed therewith. Sworn to before me thi~ ~ ,,ZX3'~ day of,.~t ~,,g'.~ 20 / k) Notary Public ~ ~J Signature of Applicant Town of Southold Erosion, Sedimentation & Storm-Water Run-off A$SE$8MENT FORM PROPERTY LOCATION: $.C,T.M. #: THE FOLLOWING ACTIONS MAY REQUIRE THE EUEMI8810N OF A STORM-WATERt GRADING~ DRAINAGE AND EROSION CONTROL PLAN CERTIFIED BY A DESIGN PROFE$81ONAL IN THE 8TATE OF NEW YORK. Item Number: 1 2 (NOTE: A Check Mark (~r) for each Question is Required for a Complele Application) Will this Project Retain All Storm-Water Run-Off Generated by a Two (2") Inch Rainfall on Site? (This item will include all run-off created by site clearing and/or construction activities as well as all Site Improvements and the permanent creation of impervious sur[acee.) Does the Site Plan and/or Survey Show All Proposed Drainage Sfructures Indicating Size & Location? This item shall include all Proposed Grade Changes and Slopes Controlling Sur[ace WaterFtowl 3 Will this Project Require any Land Filling, Grading or Excavation where there is a change to the Natural Existing Grade Involving more than 200 Cubic Yards of Matedal wllhin any Parcel? 4 W~ti this Application Require Land Disturbing Activities Encompassing an Area in Excess of Five Thousand (5,000) Square Feet of Ground Sudace? 5 is there e Natural Water Course Running through the Site? is Ihis Project within the Trustees jurisdiction or within One Hundred (1D0') feet of a Wetland or Beach? 6 Will there be Site preparation on Existing Grade Slopes which Exceed Fifteen (15) feet of Vertical Rise to One Hundred (100'} of Horizontal Dislance? 7 Will Driveways, Parking Areas or other Impen/ious Surfaces be Sloped Io Direct Storm-Water Run-Off into and/or in the direction of a Town dghEof-way? 8 9 Will fids Project Require the Placemenl of Materia(, Removal of Vegetation and/or tile Construction of any I~em WitNn the Town Right-of-Way or Road Shoulder Area? (This item will NOT inctude the Installation of Driveway Aprons.) Will this Pioject Require Site P epa ai¢ ~ w h n he O e Hundred (I00) Year F oodp a n of any Watercourse? Yes No NOTE: if Any Answer to Questions One tbrough Nine is Answered with a Check Mart( in the Box, aStorm-Water, Grading, Drainage & Erosion Control Plan is Required and Must be Submifled for Review Prior to Issuance of Any Euilding Pem~it! EXEMPTION: Yes No Does this project meet ll~e minimum standards for classification as an Agricultural Projecl? / Note: If You Answered Yes to this Question, a Storm-Water, Grading, Drainage & Erosion Control Plan Is NOT Requiredl STATE OF NE\h" YORK ~ ~ n. ()wuc~ aud/o~ rep csmnaU, c of fl~c ()wmx oi Ownm 's, and is dui5r aud~otized to pe~ fo~ m Ol have perfm mod the saict wink ~xt (o make ;md file dna aplfltcaUon; thai all s~telnents contained in dfis application :u e u~e to the bes~ of ids M~owledge m~d belief; ~ad Swo~n to I)efo~e me dais; FORM - 06/07 ~* To~m Hall 84,375 Malu Road, P.O..Boz 11~ · .Soutlml~ N~ 1 rmer. r~hert¢~,~ ~ou~.nv.u~ BUrl nING DINARTM TOWN OF APP.LIGATION FOR ELECTRICAL INSPECTION, Name: .~,/~'~' ~'Gor/-r¥ ~'~'o,' /~E .. No.: ~ I= 7~?-~Z~? JOBSI~E INFORMATION: (*!ndi~tes mq.ui~ info~-~hation) Date: S-ZZ-// Y//77/ . *cross Street: .~¢ 0'7-/-¢o ~ ~¥ .. '"Phone No.: Tax Map District: .1000 section.-' ._~E) ' Block: ~ Lot: I ~' *~RIEF DESCRIPTION OF WORK (pleae.e~P?nt Clearly) " · ·: · (please .Cirele Al; That ..'~ply) *Is job ready for Inspection: you need' a Temp Cettlfloate: Temp'lnformation (If needed}. · · ServloeSize: '-~ 3Phase '"¢NoNO' R°ugh. In"' ,00 150 ~_ (~ 350 Final. 400' ' Othe~ ~'~ · New Service: Re*COnnect ~' Number of Metem Change Of Service Overhead/. 'PAYMENT DUE WITH-APPLICATION . ~ OF SOUTHOLD PROPERTY RECORD CARD .,-,,.. .o~, i,,L. :~ t FA~ cON. c.. LAND IMP. TOTAL ~TE R~RKS luble ~ FRONTAGE ON WATER ~1~ FRONTA~ ON ROAD M~ P~ BULKN~D 0'9/14/2018 14' 52 5167,923178 IslandwJde Abstract, Inc. 95 West Boulevard East Rockaway., New York 11518 ISLANDWIDE ABSTRACT 516-792-3175 Fax 516-792-3178 PAGE 01/02 VIA FACSIMILE 631-765-9502 September 14, 2010 Town of Southold Building Departanent 54375 Route 25 Southold, New York 11971 Re: Title No.: Premises: Owner: To Whom It May Concern: IW-AS-06 590 Soundview Ave. Ext., Southold, New York Monticeiolo Following is an amended cover page for the above referenced single and separate search with amended liability limit language as requested. Thank you again and please cai1 if this is not sufficient or with any questions. Very _truly yours, Enclosure cc: Joseph Monticciollo YOUNG & YOUNG 400 Ostrander Avenue Riverhead, New York 11901 Telephone 631-727-2303 Facsimile 631-727-0144 admin~youngengineering, com HOWARD IF. YOUNG, Land Surveyor THOMAS C WOLPERT, Professional Engineer DOUGLAS E. ADAMS, Professional Engineer September 17, 2010 George Gillen, Building Inspector Town of Southold Building Department 54375 Main Road PO Box I 179 Southold, New York 11971 Facsimile: (631)765-9502 Joseph D. Monticciolo - Building Permit Application At Southold, Town of Southold, New York (2009-0115) Dear Mr. Gillen, Pursuant to your request, we have reviewed the request for addition drainage calculations and components for the existing barn in the rear of the above mentioned property, and offer the following comments: The existing bam is dilapidated and not completely closed in. Currently, roof mnoffis not collected by gutters or directed to leaching pools, as is proposed for the residence. To do this would require modification to this fragile structure. Also, since the grades in the vicinity of the barn slope southerly, any attempt to collect runoff with the installation of drainage structures would require the removal trees south of the barn, as this property is wooded. It is our opinion that, for such a small tributary area, the impact to the property would greatly outweigh the benefit these structures could potentially provide and respectfully request that we not propose them on the Building Permit Survey. Please call our office if you have any questions or would like to discuss the matter further Best regards, Dou~m~s, pE /dea cc: Mr. Monticciolo Planning Engineering Land Surveying Architecture Town Hall Annex 54375 Main Road P.O. Box 1179 Southold, NY 11971 0959 Telephone (631) 765-1802 Fax (63 I) 765-9502 BUILDING DEPARTMENT TOWN OF SOUTHOLD June 25,2012 Joseph Monticciolo 9 Kristi Lane Woodbury, NY 11797 Re: 590 Soundview Ave Ext, Southold TO WHOM IT MAY CONCERN: The Following Items Are Needed To Complete Your Certificate of Occupancy: ~'/ Application for Certificate of Occupancy. (Enclosed) Electrical Underwriters Certificate. (contact your electrician) v/' A fee of $50.00. ~'/~Final Health Department Approval. ~"/Plumbers Solder Certificate. (All permits involving plumbing after 4/1184) __ Trustees Certificate of Compliance. (Town Trustees # 765-1892) Final Planning Board Approval. (Planning # 765-1938) Final Fire Inspection from Fire Marshall. Final Landmark Preservation approval. BUILDING PERMIT: 35860 - New Dwelling Town of Southold Building Department Town Hall Annex Building 54375 Route 25 P,O. Box 1179 Southold NY 11971 Please see below and attached information regarding two building certificate of occupancy applications for dwellings located 590 Soundview Avenue Extension, Southold, NY 11971 (Section 50- 8lock 04- Lot 14~. Building Permit No. 35860: Enclosed is a check for $50.00 of the final certificate. Enclosed is also a final survey dated July 12, 2012 bearing the green SCDHS stamp of approval of constructed works dated April 16, 2013. Building Permit No. 36832: Enclosed please find a completed Application for Certificate of Occupancy for an accessory building. The fee was previously paid. It is my understanding that my applications for both permits are complete. Please send the Certificates of Occupancy to the following address: Michael Monticciolo 1755 York Avenue, 18G New York, NY 10128 I can be reached at (202) 641-3776 with any questions. Best, ,B~'~NG PERMIT EXAMINER CHECKI,IgT *Date Submitted:, V-~ '- t 0 Date Reviewed: Architect/~ai~g~4- SCTM# 1000- .5-0 Property Address: ~- - //'it' Subdivision: Estimated Cost: '-~ 3 ~ Zone: ,/('-~0 Conforming? ~ Pre COs? Building Permits (Open/Expired): BP /¥~ -Z / C/0 Z- , Info: BP __-Z / C/0 Z- , Info: BP -Z/C/OZ- ,Info: BP__-Z/C/0 Z-. ,Info: BP -Z/C/0 Z- ,Info: ~ Single & Separate Search Required~r N Determination: REQ. LotSiz.o~ ~O . ACT. LotSize: 3~-, /~'ag~ ('~7~'~REQ. LotCov ~ ACT'LotCov REQ. Fmnt t~. ACT. Front .~{-f-R.EQSide /~'- _ACT. S~"d'e/~+ REQ. Re~'-~ PR~P. Rear'~---~-'- RE/.,Q_. Hei. Lght ._~__~x__, ACT. Height ,o{~ I~E.~,,~o:ll-$ib~.~/tCT 't'~ Waterfront? Y o~N~ ~--'~ a x~' ' '- ~' ~ Ify , water body: Panel// Flood Zone: /x... Bulkhead/Bluff Distance: r- ADDITIONAL APPROVALS REQUIRED County Health'~orN-If yes, *Bed# i/- *Date: ~/]~O;*Permit#:/~/0-t~-o0~-~ Town Septict~N~rH Suffolk - If no, certification required: Y or N Received: Y or N By: NYS DEC: ea~-~zc~nns Y or{~ Date: / / Permit #: Southold Trustees: Y 0r ~- Date: Southold ZBA: Y or~- Date: / / Southold Planning: Y or~- Date: '/ Town Landmark C of A: Y o(~DTE: __ Permit #: Permit #: Permit #: / or NJ Letter - Notes: or NJ Letter - Notes: - Notes: First Floor: Second Floor: / ~o~ SF Other: SF 2. ( Total: °Fg q {o SF SF)- ( + Addition.al Fee ( ): $ SF)= SF X $ =$ + Initial Fee: $ + Additional Fee ( ): $ TOTAL:$ 181 ~ , · - Notes: *NYS CODE Compliance (page 2): Y or N Islandwide Abstract, Inc. 2570 North Jerusalem Road, Suite 302 * North Bellmore, NY 11710 Representing Fidelity National Title Insurance Company (516) 792-3175 Fax: (516l 792-3178 Single and Separate Search Islandwide Abstract, Inc. hereby certifies to the Town of Southold, Suffolk County, New York, that it has made a search for conveyances only in the Office of the Clerk of the County of Suffolk against the premises and adjoining parcels herein set forth from July 1, 1983 to date (Effective date July 29, 2007) and the results are as shown on the sheets annexed hereto and made a part hereof. The liability of this company under this certification is limited to the mount of fee paid. Dated: September 5, 2007 Islandwide Abstract, Inc. By: E~R./~ .~ac~he h~ ' . ' , President State of New York, County of Nassau ss: On the ..~ day of ~q-~/'t~:~C'in the year 2007 Before me, the undersigned personally appeared Eugene R. Gamache personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument, the individual or the person on behalf of which the individual acted, executed the instrument. Page 1 of 9 Islandwide Abstract, Inc. 2570 N. Jerusalem Road, Suite 302 North Bellmore, New York 11710 516-792-3175 Fax 516-792-3178 Search No.: IW-AS-06 Subject Premises: 1000--050.00~04.00 014.000 Grantor: Grantee: Dated: Recorded: Liber: Page: Notes: Gerald Cruise Joseph D. Momicciolo and Mary Ann T. Monticciolo, his wife March 2, 1972 April 11, 1973 7138 561 Subject Premises - LAST DEED OF RECORD Islandwide Abstract, Inc.. By: Eu~President State of New York, County of Nassau ss: On the-~ day of ~e/9~ ~ in the year 2007 Before me, the undersign6d personally appeared Eugene R. Gamache personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument, the individual or the person on behalf of which the individual acted, executed the i umen. RACHEL B. SUMERSON Noisy Publlo, State of New York No. 018U6111981 Qualified in Nassau County ~..,omm~Mon Explre~ June 28, 2008 Page 2 of 9 Search No.: IW-AS-06 Adjoining Parcels to Subject Premises: Subject Premises is adjoined by the following parcels: · On West by Tax Lot 1000-050.00-04.00-002.005 (hereinafter "Parcel A"); and · On East by Tax Lot 1000-050.00-04.00-013.000 (hereinafter "Parcel B"); and · On Somhwest by Tax Lot 1000-050.00-04.00-002.003 (hereinafter "Parcel C"); and · On Southeast by Tax Lot 1000-050.00-04.00-012.000 (hereinafter"Parcel D') (See copy of tax map attached hereto for reference) Islandwide Abstract, Inc. E~ene R. Gamache, President State of New York, County of Nassau ss: On the .~]~'day of ~ .O~r~in the year 2007 Before ~e, te, the undersign[d personally appeared Eugene R. Gamache personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument, the individual or the person on behalf of which the individual acted, executed the instrument. RACHEL B. SUMER$ON Notary Public, State of New York No. 01SU6111981 Qualified in Nassau County Commi~sion Expires June 28, 2008 Page 3 of 9 Search No.: Parcel A: IW-AS-06 Premises Adjoining to the West - 1000~050.00 04.00 002.005 Grantor; Grantee: Dated: Recorded: Liber: Page: Thomas J. Gibson and Eleanore V. Gibson, his wife Emmanouel Markozanis and Giannoula Markozanis, his wife July 13, 1979 August 2, 1979 8669 395 Grantor: Grantee: Dated: Recorded: Liber: Page: Emmanouel Markozanis and Giannoula Markozanis, his wife Zoi Markozanis October 13, 1994 January 18, 1995 11710 962 Grantor: Grantee: Dated: Recorded: Liber: Page: John F. Corrigan, Esq., referee in action for foreclosure between The Bank of New York v. M. Zanis Contracting Corp., Emmanouel Markozanis, Giannoula Markozanis, Zoi Markozanis, et al. Angelo Rigas May 2, 1997 May 22, 1997 11831 941 Islandwide Abstract, Inc. ugene amac e, President State of New York, County of Nassau ss: On the ~t~ day of ..~/~'E ,'~beF'in the year 2007 Before me, the undersignted personally appeared Eugene R. Gamache personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument, the individual or the person on behalf of which the individual acted, executed the instrument. RACHEL B. 8UMERSON Notary Public, State of New York No. 01SU6111981 Quallfle(~ in Nassau County Commission Expires June 28, 2008 Page 4 of 9 Search No.: IW-AS-06 Parecel A: Grantor: Grantee: Dated: Recorded: Liber: Page: Notes: Premises Adjoining to the West (continued) Angelo Rigas Zoi Markozanis, Evagelia Markozanis and Ekaterina Markozanis July 11, 1997 August 11, 1997 11845 507 Parcel A - LAST DEED OF RECORD Islandwide Abstract, Inc. By: ~' g~t~en~he, President State of New York, County of Nassau ss: On the .~"' day of ~--4~Pe~aq/:}e3'ffn the year 2007 Before me, the undersigned personally appeared Eugene R. Gamache personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument, the individual or the person on behalf of which the individual acted, executed the instrument. RACHEL B. SUMERSON Notary Public, Stats of New Yor~K No. 01SU6111981 Qualified in Nassau County Commission Expires Juns 28, 2008 Page 5 of 9 Search No.: IW-AS-06 Parcel B: Grantor: Grantee: Dated: Recorded: Liber: Page: Premises Adjoining to the East- 1000 050.00 - Theodore Dowd and Carol Dowd, his wife Fred Surace and Josephine Surace, his wife November 11, 1971 December 2, 1971 7059 48 04.00~013.000 Grantor: Grantee: Dated: Recorded: Liber: Page: Fred Surace and Josephine Surace Gary L. Portadin August 10, 1983 August 17, 1983 9407 329 Grantor: Grantee: Dated: Recorded: Liber: Page: Gary L. Po~adin Christine M. Zeislerand Gloria V. Zeisler August3,1992 August5,1992 11514 222 Islandwide Abstract, Inc. Eugene)5,. Gamache, President State of New York, County of Nassau ss: On the ,~)4~day of ~el)~Ftrn~:}e_t~in the year 2007 Before me, the undersign[d personally appeared Eugene R. Gamache personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument, the individual or the person on behalf of which the individual acted, executed the instrument. RACHEL B. SUMERSON Notary Public, State of New York No. 01SU61t1981 Qualified in Nassau County Commission Expires June 28, 2008 Page 6 of 9 IW-AS-06 Search No.: Parcel B: Grantor: Grantee: Dated: Recorded: Liber: Page: Notes: Premises Adjoining to the East (continued) Gloria V. Zeisler, 50% owner Gloria V. Zeisler as trustee of the Zeisler Asset Management Trust, under an inter vivos revocable trust dated the 20th day of June 2003, as to her 50% interest June 20, 2003 July 24, 2003 12262 945 Parcel B - LAST DEED OF RECORD Islandwide Abstract, Inc. By: /~a~t~. ug~ene R~ Gamache, President State of New York, County of Nassau ss: On the .z~]'h day of .~:g 1~ rr~a"-in the year 2007 Before me, the undersignbd personally appeared Eugene R. Gamache personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument, the individual or the person on behalf of which the individual acted, executed the instrument. RACHEL B, SUMERSON Notary Public, State of New York No. 01SU6111981 Qualified in Nassau County Commission Expires June 28, 2008 Page 7 of 9 Search No.: IW-AS-06 Parcel C: Grantor: Grantee: Dated: Recorded: Liber: Page: Notes: Premises Adjoining to the Southwest- 1000 - 050.00~04.00~002.003 Theodore Dowd and Carol Dowd, his wife Athanasios Kontoleon and Maria Kontoleon, his wife May 15, 1973 June 1, 1973 7410 66 Parcel C - LAST DEED OF RECORD Islandwide Abstract, Inc. ~ug~ne R. Gamache, President State of New York, County of Nassau ss: On the .~day of ~:gO~r'e'an~::~r-in the year 2007 Before me, the undersigned personally appeared Eugene R. Gamache personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument, the individual or the person on behalf of which the individual acted, executed the instrument. RACHEL B. 8UMERSON Notary Public, State of New York No. 01SU6111981 Qua{ified in Nassau County Commission Expires June 28, 2008 Page 8 of 9 Search No.: IW-AS-06 Parcel D: Grantor: Grantee: Dated: Recorded: Liber: Page: Premises Adjoining to the Southeast- 1000~050.00 04.00 012.000 Roger F. Grattan Eugene Maiorana and Kathleen Maiorana, his wife September 13, 1968 September 25, 1968 6425 251 Grantor: Grantee: Dated: Recorded: Liber: Page: Notes: Eugene Maiorana and Kathleen Maiorana, husband and wife Michael Persico and Joanne Persico, husband and wife August 5, 1997 August 20, 1997 11847 565 Parcel D - LAST DEED OF RECORD END OF SEARCH REPORT Islandwide Abstract, Inc. L~c~ge~e R. Gamache, President State of New York, County of Nassau ss: On the .~)~day of C~ o~e ,-~ l::~-in the year 2007 Before me, the undersign~ed personally appeared Eugene R. Gamache personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument, the individual or the person on behalf of which the individual acted, executed the instrument. RACHEL B. SUMER$ON Notary Public, State of New York No. 01SU6111981 Quallfied in Nassau County Commission Expires June 28, 2008 Page 9 of 9 .,/ / /~ / / Islandwide Abstract, Inc. 95 West Boulevard East Rockaway, New York 11518 Agent for Old Republic National Title Insurance Company 516-792-3175 Fax 516-792-3178 Single and Separate Search Islandwide Abstract, Inc. hereby certifies to the Town of Southold, Suffolk County, New York, that it has made a search for conveyances only in the Office of the Clerk of the County of Suffolk against the premises and adjoining parcels heroin set forth from July 1, 1983 to date (Effective date July 30, 2010) and the results are as shown on the sheets annexed hereto and made a part hereof. The liability of this company under this certification is limited to the amount of fee paid. Dated: August 31, 2010 SEP ]4 2010 Islandwide Abstract, Inc. By: ~~ Eugene'. Gamache, President State of New York, County of Nassau ss: On the 31st day of August in the year 2010 Before me, the undersigned personally appeared Eugene R. Gamache personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument, the individual or the person on behalf of which the individual acted, executed the instrument. / Page 1 of 9 RACHEL B. SUMER$ON tiOta~y Public, State of New Yo~ NO. 01SU6111981 Qualified in Nassau County Commission Expires June 28, Islandwide Abstract, Inc. 95 West Boulevard East Rockaway, New York 11518 516-792-3175 Fax 516-792-3178 Search No.: IW-AS-06 Subject Premises: 1000~050.00--4)4.00~014.000 Grantor: Grantee: Dated: Recorded: Liber: Page: Notes: Gerald Cruise Joseph D. Monticciolo and Mary Ann T. Monticciolo, his wife March 2, 1972 April 11, 1973 7138 561 Subject Premises - LAST DEED OF RECORD State of New York, County of Nassau ss: On the 31 st day of August in the year 2010 Islandwide Abstract, Inc. By: Eugene.. ~sident Before me, the undersigned personally appeared Eugene R. Gamache personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the inst*ument, the individual or the person on behalf of which the individual acted, executed the RACHEL B. SUMERSON Nota~' Publio, State of New Yort{ NO. 01SU6111981 Qualified in Nassau County Commission Expires June 28, Page 2 of 9 Search No.: IW-AS-06 Adjoining Parcels to Subject Premises: Subject Premises is adjoined by the following parcels: · On West by Tax Lot 1000-050.00-04.00-002.005 (hereinafter "Parcel A"); and · On East by Tax Lot 1000-050.00-04.00-013.000 (hereinafter "Parcel B"); and · On Southwest by Tax Lot 1000-050.00-04.00-002.003 (hereinafter "Parcel C"); and · On Southeast by Tax Lot 1000-050.00-04.00-012,000 (hereinafter "Parcel D') (See copy of tax map attached hereto for reference) Islandwide Abstract, Inc. ~ Euge~~ache, President State of New York, County of Nassau ss: On the 31st day of August in the year 2010 Before me, the undersigned personally appeared Eugene R. Gamache personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument, the individual or the person on behalf of which the individual acted, executed the instrument. Page 3 of 9 RACHEL B. SUMERSON Notary Public, Stats of New York No. 01 SU6111981 Qualified in Nassau County Commission F. xplres June 28, 3008- Search No.: Parcel A: IW-AS-06 Premises Adjoining to the West- 1000 - 050.00--04.00 002.005 Grantor: Grantee: Dated: Recorded: Liber: Page: Thomas J. Gibson and Eleanore V. Gibson, his wife Emmanouel Markozanis and Giannoula Markozanis, his wife July 13, 1979 August 2, 1979 8669 395 Grantor: Grantee: Dated: Recorded: Liber: Page: Emmanouel Markozanis and Giannoula Markozanis, his wife Zoi Markozanis October 13, 1994 January 18, 1995 11710 962 Grantor: Grantee: Dated: Recorded: Liber: Page: John F. Corrigan, Esq., referee in action for foreclosure between The Bank of New York v. M. Zanis Contracting Corp., Emmanouel Markozanis, Giannoula Markozanis, Zoi Markozanis, et al. Angelo Rigas May 2, 1997 May 22, 1997 11831 941 Islandwide Abstract, Inc. By: ~ Eugene.. G~ache, President State of New York, County of Nassau ss: On the 31tt day of August in the year 2010 Before me, the undersigned personally appeared Eugene R. Gamache personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument, the individual or the person on behalf of which the individual acted, executed the instrument. Page 4 of 9 RACHEL B. SUMERSON Notary Public, State of New York No. 01SU6111981 Qualified in Nassau County Commission Expires June 28, ~ Search No.: IW-AS-06 Parecel A: Grantor: Grantee: Dated: Recorded: Liber: Page: Notes: Premises Adjoining to the West (continued) Angelo Rigas Zoi Markozanis, Evagelia Markozanis and Ekaterina Markozanis July 11, 1997 August 11, 1997 11845 507 Parcel A - LAST DEED OF RECORD Islandwide Abstract, Inc. By: Eugene~o_o_~~ent State of New York, County of Nassau ss: On the 31 ~t day of August in the year 2010 Before me, the undersigned personally appeared Eugene R. Gamache personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument, the individual or the person on behalf of which the individual acted, executed the instrument. RACHEL B. SUMERSON Notary Public, State of New York NO. 01SU6111981 Qualified in Nassau County Commission Expires June 28,~ Page 5 of 9 Search No.: IW-AS-06 Parcel B: Grantor: Grantee: Dated: Recorded: Liber: Page: Premises Adjoining to the East- 1000 050.00 - Theodore Dowd and Carol Dowd, his wife Fred Surace and Josephine Surace, his wife November 11, 1971 December 2, 1971 7059 48 04.00~013.000 Grantor: Grantee: Dated: Recorded: Liber: Page: Fred Surace and Josephine Surace Gary L. Portadin August 10, 1983 August 17, 1983 9407 329 Grantor: Grantee: Dated: Recorded: Liber: Page: Gary L. Portadin Christine M. Zeisler and Gloria V. Zeisler August 3, 1992 August 5, 1992 11514 222 Islandwide Abstract. Inc. By: ~e Eu , President State of New York, County of Nassau ss: On the 31 st day of August in the year 2010 Before me, the undersigned personally appeared Eugene R. Gamache personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument, the individual or the person on behalf of which the individual acted, executed the instrument. RACHEL B. SUMERSON Notary Public, State of New York No. 01 SU6111981 Qualified in Nassau County Commission Expires June 28, ~ z~FL- Page 6 of 9 Search No.: Parcel B: Grantor: Grantee: Dated: Recorded: Liber: Page: IW-ASo06 Premises Adjoining to the East (continued) Gloria V. Zeisler, 50% owner Gloria V. Zeisler as trustee of the Zeisler Asset Management Trust, under an inter vivos revocable trust dated the 20th day of June 2003, as to her 50% interest June 20, 2003 July 24, 2003 12262 945 Grantor: Grantee: Dated: Recorded: Liber: Page: Notes: Christine M. Zeisler, as Executor of the Estate of Gloria V. Zeisler as Trustee of the Zeisler Asset Management Trust Christine M. Zeisler June 23, 2009 July 22, 2009 12594 164 Parcel B - LAST DEED OF RECORD Islandwide Abstract, Inc. By: Eu~esident State of New York, County of Nassau ss: On the 31 at day of August in the year 2010 Before me, the undersigned personally appeared Eugene R. Gamache personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument, the individual or the person on behalf of which the individual acted, executed the instrument. Page 7 of 9 RACHEL B. SUMERSON Notary Public, State of New York No, 01 SU6111981 Qualified in Nassau County Commission Expires June 28, -2008 Search No.: IW-AS-06 Parcel C: Grantor: Grantee: Dated: Recorded: Liber: Page: Notes: Premises Adjoining to the Southwest- 1000 - 050.00~04.00 002.003 Theodore Dowd and Carol Dowd, his wife Athanasios Kontoleon and Maria Kontoleon, his wife May 15, 1973 June 1, 1973 7410 66 Parcel C - LAST DEED OF RECORD Islandwide Abstract, Inc. By: Eugene~~nt State of New York, County of Nassau ss: On the 31 st day of August in the year 2010 Before me, the undersigned personally appeared Eugene R. Gamache personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument, the individual or the person on behalf of which the individual acted, executed the instrument. RACHEL B. SUMERSON Notary Public, State af New Yore No. 01SU61119@1 Qualified in Nassau County Commission Expi~ as June 28, ~ Page 8 of 9 · Search No.: IW-AS-06 Parcel D: Grantor: Grantee: Dated: Recorded: Liber: Page: Premises Adjoining to the Southeast- 1000~050.00---04.00 012.000 Roger F. Grattan Eugene Maiorana and Kathleen Maiorana, his wife September 13, 1968 September 25, 1968 6425 251 Grantor: Grantee: Dated: Recorded: Liber: Page: Notes: Eugene Maiorana and Kathleen Maiorana, husband and wife Michael Persico and Joanne Persico, husband and wife August 5, 1997 August 20, 1997 11847 565 Parcel D - LAST DEED OF RECORD END OF SEARCH REPORT Islandwide Abstract, Inc. , Eugene ~ c~he, ;resident State of New York, County of Nassau ss: On the 31 st day of August in the year 2010 Before me, the undersigned personally appeared Eugene R. Gamache personally known to me or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his capacity, and that by his signature on the instrument, the individual or the person on behalf of which the individual acted, executed the instrument. RACHEL IlL SUMERSON Notary Public, State of New York No. 01SU6111981 Qualified in Nassau County Commission Expires June 28, 200~ Page 9 of 9 N NOTE~ AfriCA = ~4-,I-/~' ~. FT. · V~TICAI ~A'l'Ulvi = N.4=.V. [~ATUIv[ (PI.~.L. I=r2~) %% Young & Young 400 Ostra~der Avenue, Riverhead, New York ~90~ 63 ~- 727-2303 H~ard W. Young, La~ S~eyor Tho~ C. ~olpert, ~ofes~na/ Engine~ Rob~ C. T~t, Arehitev~ Ro~ald E. P~ L~n~v~pe Architect Dougl~ E. A~, ~ofes~onal Engine~ HEALTH DEPAI~,'i"~ENT U,.~:~ 5Ut~,VE'r'OI~. '5 CERTIFICATION · F~E HEftEd'O' CEfRTIF'¢' TO ,,.IOBEPH D. MDNTI[~I~IOL[3 THAT THI~ ~:~V~f' i~A~ t=t~EP~t~ IN ACCO~~~ HO~ ~. YOUNg, N.~.5. L.5. NO. 45~ ~ ~~ 5U~V~"r' JOSEPH MONTIC,,C,,IOLO At ~uthold, Tonn oF 5outholcl ~uf'Folk Countg, Nen York C~OUf'I[~ TOx ~v~;l~ District I000 Secticn ~(~ Block 04 Lot 14 E~UILDIN~ ~IT 5U~Vq-=y OC, T. 12, 2OO5 / 5C..ALE = I "=.50' NO. 2<305-O5~.5 Dl,'~. 2OOS_OSe,5_bp PROPOSED HOUSE MAX. 1000 GAL. SEPTIC TANK HYDRAULIC AREA TO BE BACKFILLED WI~H CLEAN SAND & GRAVEL 300 S.F.S.W.A. DISTRIBUTION POOL Young & Young 400 Ostrander Avenue, RiverheacL New York I1901 63 ~-727-2303 H~ard ~. Yo~, La~ S~eyo? Thom~ C. ~olp~t, ~ofes~nal Eng~e~ Robe~ C. T~t, Architect Ronald E. P~ La~c~pe Arehiteet Do~gl~ E. Ada~, Profes~al E~i~eer H1EAd-TH DIEPA~TlvfENT USE 5UI~.VEYOt~,'5 C, Ef~TIFIC, ATION -'-t~'r' C,E~TIF'(' FO J 38EPH D. MmNTI( · lqE ~ESh" C.E~TIP'¥ TO ,.IOSEPH D. MONTICCIOLO THAT THIS EAJ~",/E~ lqA5 F:~J.-=P^I~,E~D IN Nglq ¥O~K 5TA'T'E ^5~O~IATION OF HOY'~Afi~J~ lq. YOUNg, N.Y.5. L.5. NO. 45E~I~ FOR JOE PH ID. MONTIC, C, IOLO At 5outholcl, To~n oi' 5outhold Dui'folk Gounty, Ne~ York C~OUfl~*~ T<~X JvIcIJ:~ District lO00 Section ~0 ~ock 04 Lot t~' I~UILDIN~ PEIeJ,41T E~,VE'I' ] SUFFOLK COUNTY DEPARTMENT OF HEALTH SERVICES FOR OFFICE USE ONLY OFFICE OF WASTEWATER MANAGEMENT 360 YAPHANK AVENUE, SUITE 2C, YAPHANK, NY 11980 Health Department Ref. No. (631) 852-5700 APPLICATION FOR EXTENSION~ RENEWAL OR TRANSFER OF EXISTING PERMIT TO CONSTRUCT SEWAGE DISPOSAL AND WATER SUPPLY FACILITIES FOR SINGLE FAMILY DWELLING REFER TO REVERSE SIDE OF THIS FORM FOR INSTRUCTIONS PLEASE TYPE OR PRINT LEGIBLY EXISTiNG REFERENCE NUMBER R10-06-O029 Dist. Sect. Block Lot Tax Map No. 3000 50 4 NAME OF APPLICANT JOSF~H D. FIONT~CCIOI~D (If name is different from oril~inal applicant, sec instructions for transfercin~ a permit and complete section 6 below ) Mailing Address 9 Krist;_ Lone Woodbu~,, NY ! 11797 I Phone 51~6-558-7761. NAMEOFAGENT(Ifnotapplicant) ~'ounq & Younq Atl"'~q~' Thom~ C. [t~:)lportt P.E. Mailing Address 400 Ostrander Avo., Riverh~ad, NY llg~.jphone 631-727-2303 DATE OlJ ORIGINAL APPROVAL 4/17/06 (If more than 6 years old, a new application will be required.) TRANSFER OF PERMIT: I hereby transfer all rights and interest in the above referenced permit to the new applicant named above; SIGNATURE OF ORIGINAL PERMIT HOLDER/AGENT PRINT NAME DATE MAILING ADDRESS i PHONE Application is hereby made to [ I extend, I ~ renew, [ I transfer for a permit to construct in accordance with this application, surveys and plans submitted. I hereby certify that I have examined fids complete application and the statements therein are tree and correct, and that all work shall be done in accordance with all applicable Town, County, State and Federal Laws. "Any false statement made herein is punishable as a misdemeanor pursuant to S210.45 of New York State Penal Law." Print Name of Applicant Title Tho~s C. Wolpert Agent for Applicant ]f you are making Substantial revisions or modifications to a project that has already received a pelmit to consh'uct from the Department, or it the permit is more than six (6) years old, a new application will be required. Renewed permits are subject to any chan[ges in standards enacted after the approval date of the original permit. DEPARTMENT USE ONLY Permit is Extended/l~rans ferred Until /,,J,~7/ ]~ber o f Bedrooms Approved Signature o f Department Representative ,~d~,'.4, d (~',',~ 7-)~ Date WWM- 104 (Rev. 8/05) ~age I of 2 SUFFOLK COUNTY DEPARTMENT OF HEALTH SERVICES OFFICE OF WASTEWATER MANAGEMENT 360 YAPHANK AVENUE SUITE 2C YAPHANK NEW YORK 11980 (631) 852~5700 Instructions EXTENSION OF EXISTING PERMIT - A permit to construct issued by the Department may be extended for a period of three years beyond the date of expiration, provided that the request for extens on is prior to the date of expiration, as indicated on the previously approved plans, and there are n.._O.O substantial revisions to the proposed project This includes situations where construction of the project may or may not have started Permts will be extended only once and a new Department permit number may be assigned Only one extension will be granted after which applicants must submit a new application, The foilowing items must be submitted to extend a permit: I Application for Extension, Renewal or Transfer of Existin9 Permit for Single Famly Dweiiings (WWM- ~04), one (1) original form and one (1) copy 2. One additioeal print of the site plan, (Clearly indicate any revisions to the approved plan ) 3, Application fee: See current fee schedule. RENEWAL OF EXPIRED PERMITS - If your existing permit has expired, it may be renewed for a maximum of 3 years beyond the date of expiration, provided that there are n~o substantial revisions to the proposed project, or subsequent changes in Department standards, If either occurs, then the project will be treated as a new application, The following items must be submitted to renew an expired permit: 1 Application for Extension, Renewal or Transfer of Existing Permit for Single Family Dwe!iings ¢,^,A~TM* !04), one (!) original form and one (I) copy. 2. One additional print of the site plan, (Clearly indicate any revisions to the approved plan) 3. Application fee: See current fee schedule REVISIONS TO EXISTING PERMITS - tf you are making substantial revisions or modifications to a project that has already received a permit ~o construct from the Depa,'lmenL a new application will De required. Follow the Instructions as explained in 'Submission Requirements For Approval of Sewage Disposal and Water Supply Facilities for Single Family Residences' (Form WWM-04t). The following are examples of ci~anges that constitute substantial revisions or modifications: 1 An increase in total wastewater design flow (eg, number of bedrooms), 2 The addition or relocation of a proposed sewage disposal or water supply system(s) that was not shown on the approved site plans 3, A change in building gross floor area or location. 4 A change in the proposed method of sewage disposal or water supply. 5. Change in any proposed structures or improvements (for example, driveways, tennis couAs, swimming pools, cabanas, etc.) At the discretion of the Department, some minor revisions or modifications may not require complete new applications or fees For these situations, a minimum of three (3) revised site plans must be submitted for approval with a letter explaining what changes are proposed, TRANSFERRING A PERMIT INTO A DIFFERENT NAME - If you are trans~ernng a permit into a name other than that of the original applicant and you are not revising the project, then submit the following items for review: 1 Application for Extension, Renewal or Transfer of Existing Permit for Single Family Dwellings (WWM- 104), one (1) original form [with the original applicant's signature] and one (I) copy. 2. Three (3) new prints of the site plan in accordance with 'Submission Requirements For Approval of Sewage Disposal and Water Supply Facilities for Single Family Residences' (Form WWM-041 ) 3, Application fee: See current fee schedule PHOTOCOPIES OF DOCUMENTS NOT ACCEPTABLE. ~3,,'~'M- 104 IRev. 8/05) Page 2 of 2 N BY .TH NOTED AI~EA = D, 4,1"/2 2(2. FT. · ME.TIC. AL DATUM = N.~.V. PAlM (M.D.L IqDg) · EL[VATION A~ ~HO~N THU~: + %% Young & Young 400 Ostrander Average, Riverhead, New York 11901 63 g-727-2303 Howard ~. Y~ng, Land S~eyor Tkom~ C. ffolper~, Professorial Eng{neer Robert C. T~t, Architect D~gl~ E. Ada~, ~ofes~onal Engineer FICATION HOiqAt~ ~. YOUNg, N.¥.5. L..5. NC'. JOE PH MONTIC, C, IOLO At 5outholcl, to~n oF ~outhold 5uffolk Goun[B, NaN York COL~FI~,~ TCIX McIp District I000 Section 50 Block 04 Lot 14 AMENDED PI~:>POSED ~ t 5,ARA~E AMENDED EUILDIN~ PERMIt DATA A~DE]::> I:;>I~.AINA~E DESIGN C~.ITIfRIA 4 d. ALC,. MAY 2q, FEB. 25, AU~. ~, 2007 OC.T. 12, "~00~ No. 2OOC~--OII5 O O m S NOV 3 0 20!0 BLDG DEPT, TOW~ OF SOUTHOL~I NOTES At~,EA = ~4,1'/2 542. FT. Young & Young 400 Ostra~der Aven~e, Riverhead, New York 11901 631-727-2303 Howard fF. Young, Land Surveyor Thomas C. ~golpert, Professional Engineer Douglas E. Adams, Professional Engineer Robert C. Tast, Architect .5~Rx/E¥OR'~ G~=RTIFIOATION · Yq]~ HEt~EB¥ GEI~,TIF¥ TO JOSEPH D. NONTICClOLO THAT THIS SURVEY ~ ~PA~D IN AOOO~ANOE ~ITH THE ~ o JObt PH D. MONTIC, C, IOLO Al, 5ouf, holcl, Town oF 5ouf;holcl SuFFolk ~,ounf,~j, N~ 'flock. ~,OUflt~ ~'~X iV[~:) District IOOO Section 30 Block 04 Lot I=~q~ATION i{:~ATION ~U~V~ff ] ]=OUNDATION LO~ATION AHt--NI:~E~ E~UILDIN~ P~t~.HIT DATA HAP ~V. 2q, 2OIO NIA¥ 24, 2004 FEB. 2B, 2OO¢ OC, T. 12, 200~ ~C, AL.E: I"=~' JOB NO. 2010-02~'1 1:21~. 200~_O~¢~B_~oun~ation_loc N s NO'T~ AF~EA = D,4,1'/2 ~. ~='1'. D.~,,a,-r~-'r ~.~m~a,-r~ /~,.~'r~,~r &.~'r^~o~,~ %% Young & Young 400 Ostrander Aven~e, Riverhead, New York ~90~ 63 ~- 727-2303 Howard ~. Y~un~, Land S~eyor Robert C. T~, Architect Ronald E. P~ La--cape Architect Do~gl~ E. Ada~, ProfesSorial E~ineer H~:ALTH Dt~PAt~TNII~NT HOI, NAI~,D' ~. ¥OLJN~, N.Y'.~. L.5. NC'. ,JOSEPH HONTIC, C.,,IOLO Al, 5outholct, Town of ~ouf, holcl Oount:~ tox Plop District I000 Section 50 Block 04 Lot 14 AIDID~D ~t~.AINA~E I~t~51~N ~1 iL~IA ~ HAP PI~L=PA~EP OGT. 12, 2005 ~-,ALE: I "=.~O' JOt~ NO. D~. BP IOP :2 PROPOSED HOUSE TES, T HOLE (C.,L) 1' MIN. ~ 1 ] -' 1000 GAL. SEP~C TANK AREA TO BE BACKFILLED Wl~l CLEAN SAND & GRAVEL 300 S.F.S.W.A. DISTRIBUTION POOL HYDRAULIC PROFILE NTS Young & Young 400 Ostra~der Ave~e, Biverhead~ Ne~v York 11901 631-727-2303 Howard W. Young, La~d Surveyor Thomas C. ~golpert, Professional Engineer Robert C. Tast, Architect Ro~ald E. Pf~hl, Landscape Architect Douglas E. Adaw~s, Professional Engineer HEALTH DEPAR'f'~ENT U~E ..E:,URV'E¥OR'~ C.,ERTIF I C.,ATI ON 1 ~E¢I~ N G'R. IT~P,,IA CALC ~.TIONS. AC,,,T.~,,~,J~FI_~L~ / o · THI~ ~U~.V~"f' ~A~ AMEN~'E[2 ON ALI~. ~, 200'7 TO .~HOY~ ~F~AINAE=E ~r=¢lrN G'R. IT~P-,IA ~. CALGULATION~. HOIqA~ ~. ¥OLIN~, N.¥.5. L.~. NO. ~,URVE'r' FOR JOE PH MONTIC, C, IOLO Al. ~ouf;holct, to~n oF ~,ovf. holcl SufFolk Oounf.~j, Ne~ York C.,'Ol, Jt'lt~ T~x '~:~t~ District IOOO Section ~O Block 0~' Lot 14 ADDED DRAINAGE ~2ESICN OR. IT'ER. IA 4 GALG. Ab~. ~,, 200'7 HAP 'F:q~,;E~A~ OGt. 12, 2OC:~ .JOE, NO. 200~-O~B 20F 2 m NOTED A~.EEA = D4,1~2 ~D. FT. ~%~ %% Young & Young 400 Ostra~der Avenue, Riverhead, New York ~90~ 63 ~-727-2303 H~rd ~. Yo~, La~ S~eyor T~m~ C. ~olp~, ~ofes~l Do~ E. A~, ~ofes~l E~er Robe~ C. T~t, Architect ~'- ~ .. ',: !,Jfc,~ndto .... ~;U<,:a' ~--,- ,."~: '~'- Office of W aste'/;e, ter Mana~ment ~JF~O~'5 GEI~,TIt=IGATION · ~ HEt:~,~tD¥ GERTII=¥ TO JOSEPH D. MONTICCIOLO THAT THIS 5L,~,'v'L~' ~IA,5 f:'t~i~PAF~I~ IN AC, GOt~,DANGt= INITH THt~ GODE OF: P~AGTIC, E F:OIR. LANI~ .~RV~¥5 ADoP'r~ ~,¥ THE NE~ ¥O~K ~tAt~ A550GIATION OF: HOInlAF~D In( YOUNg, N.¥.D.L.5. NO. 4D~qD JO PH HONTIC, C, IOLO At 5out. hold, Town of ~ou~hold ~ufFolk Gount;y, New York COUi~'b~ TOX ~CI~ District I000 Section ~0 Block 04 Lot 14 FINAL 5U~V~-'Y FOUNDATION LOCATION AHENDED P'~4:)POSED HOUSE ~ AIvI~N~ED E~JILIDIN~ ~'L-l~lt DATA HAP P~.E-PAI~ISD' ,JULY 12, ,2Ol2 NOV'. 2q, 2010 HAY' 2q, 200q t=~. ;25, 200¢ AU~. ¢, 200"/ OCT. 12, 2005 ~ALE, 1"=50' DPk9. 0 0 Permit # Permit Date REScheck Software Version 3.7.3 Compliance Certificate Project Title: MONTICCIOLO RESIDENCE Report Date: 10/16/07 Data filename: 1:\1998Projects~98-4304~Energy-Calcu\MONTICCIOLO RESIDENCE-4.rck Ene~ly Code: Location: Construction Typo: Heating Type: Glazing Area Percentage: Heating Degree Days: Construction Site: SOUNDVIEW AVENUE SOUTHHOLD, NY New York State Energy Conservation Construction Code Suffolk County, New York Detached 1 or 2 Family Non-Electric 16% 5750 Owner/Agent: JOSEPH D. MONTICCIOLO 9 KRISTI LANE WOODBURY, NY 11797 Designer/Contractor: JOHN SCARLATA JMS ARCHITECT AND PLANNER, P.C. ~ 485 UNDERHILL BLVD. STE. 103 SYOSSET, NY 11791 516-364-4433 Ceiling 1: Flat Ceiling or Scissor Truss: 807 38.0 0.0 24 Ceiling 2: Cathedral Ceiling (no attic): 633 30.0 0.0 22 Wall 1: Wood Frame, 16" o.c.: 3097 19.0 0.0 154 Window 1: Metal Frame w~th Thermal Break:Double Pane with 330 0.550 182 Low-E: Door 1: Glass: 176 0.550 97 Door 2: Solid: 21 0.280 6 Basement Wall 1: Solid Concrete or Masonry: 515 0.0 19.0 21 Basement Wall 2: Wood Frame: 560 19.0 0.0 35 Floor 1: Ali-Wood Joist/Truss:Over Unconditioned Space: 406 30.0 0.0 13 Crawl 1: Solid Concrete or Masonry: 110 30.0 0.0 19 The proposed building represented in this document is cansistent with the building plans, spocifications, and other calculations submitted with this permit application. The proposed systems have been designed to meet the New Yon~ State Energy Conservation Construction Code requirements. When a Registered Design Professional has stamped and signed this page, they are attesting that ~em~tions are in complia~~ MONTICCIOLO RESIDENCE Page 1 of 4 REScheck Software Version 3.7.3 Inspection Checklist Date: 10/16/07 Ceilings: [~1 Ceiling 1: Flat Ceiling or Scissor Truss, R-38.0 cavity insulation Comments: [] Ceiling 2: Cathedral Ceiling (no attic), R-30.0 cavity insulation Comments: Above-Grade Walls: F~I Wall 1: Wood Frame, 16" o.c., R-19.0 cavity insulation Comments: Basement Walls: [] Basement Wall 1: Solid Concrete or Masonry, 8.0' hr/6.0' bg/8.0' insul, R-19.0 continuous insulation Comments: Exterior insulation must have a Hgid, opaque, weather-resistant protective covedng that covers the exposed (above-grade) insulation and extends at least 6 in. below grade. [] Basement Wall 2: Wood Frame, 8.0' ht/0.0' bg/8.0' insul, R-19.0 cavity insulation Comments: Windows: [] Window 1: Metal Frame with Thermal Break:Double Pane with Low-E, U-factor: 0.550 For windows without labeled U-factors, describe features: #Panss Frame Type Thermal Break? Yes No Comments: [] Door 1: Glass, U-factor: 0.550 Comments: [] Dear 2: Solid, U-factor: 0.280 Comments: Floors: Floor 1: Ali-Wood Joist/Truss:Over Unconditioned Space, R-30.0 cavity insulation Comments: Crawl Space Walls: Crawl 1: Solid Concrete or Masonry, 4.9' ht/3.0' bg/2.0' insul, R-30.0 cavity insulation Comments: Air Leakage: Joints, penetrations, and all other such openings in the building envelope that are sources of air leakage must be sealed. Recessed lights must be 1) Type lC rated, or 2) installed inside an appropriate air-tight assembly with a 0.5" clearance from combustible materiais. If non-lC rated, the fixture must be installed with a 3" clearance from insulation. Vapor Retarder: Required on the warm-in-wintar side of all non-vented framed ceilings, walls, and floors. MONTICCIOLO RESIDENCE Page 2 of 4 Materials Identification: I~ Materials and equipment must be installed in accordance with the manufacturer's installation instructions, I~1 Materials and equipment must be idenfitied so that compliance con be determined. i~ Manufacturer manuals for all installed heating and conling equipment and sorvice water heating equipment must be provided. I~1 Insulation R-values and glazing U-factom must be cieady man~ed on the building ptans or specificobons. Duct Insulation: Supply ducts in unconditioned attics or outside the building must be insulated to R-8. Retum ducts in unconditioned attics or outside the building must be insulatad to R-4. Supply ducts in unconditioned spaces must be insulated to R-8. Retum ducts in unconditioned spaces (except basements) must be insulated to R- [~ Return ducts in unconditioned spaces (except basements) must be insulated to R-2. · Insulation is not required on return ducts in basements. Duct Construction: r~ All joints, seams, and connections must be securely fastened with welds, gaskets, mastics (adhesives), mastic-plus-embedded-fabric, or tapes. Tapes and mastics must be rated UL 181A or UL 181B. Exception: Continuously welded and locking-type longitudinal joints and seams on ducts operating at ~ess than 2 in. w.g. (500 Pa). I~ The HVAC system must provide a means for balancing air and water systems· Temperature Controls: Each dwelling unit has at lesat one thermostat capable of automatically adjusting the space temperetura set point of the largest zone· Electric Systems: Separate electric meters are required for each dwelling unit· Fireplaces: Fireplaces must be installed with tight fitting non-combustible fireplace doors. Fireplaces must be provided with a source of combustion air, as required by the Fireplace construction provisions of the Building Code of New York State, the Residential Code of New York State or the New York City Building Code, as applicable. Service Water Heating: ~11 Water heaters with vertical pipe dsors must have a heat trap on both the inlet and outlet unless the water heater has an integral heat trap or is part of a circulating system· ~1 Insulate cimulafing hot water pipes to the levsls in Table 1. Circulating Hot Water Systems: [] Insulate circulating hot water pipes to the levels in Table 1. Swimming Pools: All heated swimming pools must have an on/off heater switch and require a cover unless over 20% of the heating energy is from non-depletable sources. Pool pumps require a time dock. Heating and Cooling Piping Insulation: I~1 HV^C piping conveying fluids above 105 degrees F or chilled fluids below 55 degrees F must be insulated to the levels in Table 2. MONTICCIOLO RESIDENCE Page 3 of 4 Table 1: Minimum Insulation Thickness for Circulating Hot Water Pipes Insulation Thickness in Inches by Pipe Sizes Non-Circulating Runouts Circulating Mains and Runol~ts Heated Water Temperature (°F) Up to 1" Up to 1.25" 1.5" to 2.0" Over 2" 170-180 0.5 1.0 1.5 2.0 140-169 0.5 0.5 1.0 1.5 100-139 0.5 0.5 0.5 1.0 Table 2: Minimum Insulation Thickness for HVAC Pipes Piping System Types Fluid Temp. Range(°F) Insulation Thlcknees In Inches by Pipe Sizes 2" Runouts 1" and Less 1,25" to 2.0" 2,5" to 4" Heating Systems Low Pressure/Temperature 201-250 1.0 1.5 1.5 2.0 Low Temperature 120-200 0.5 1.0 1.0 1.5 Steam Condensate (for feed water) Any 1.0 1.0 1.5 2.0 Cooling Syatems Chilled Water, Refligerant and 40-55 0.5 0.5 0.75 1.0 Brine Below 40 1.0 1.0 1.5 1.5 NOTES TO FIELD: (Building Department Use Only) MONTICCIOLO RESIDENCE Page 4 of 4 pP~CA~f CONE, 5~A~ 50 ~ ~ 6' our FROM (2) 2XlO~dO pORCH HP~, pORCH ?05f PNPN~ 8" 50, EONC, PIeR W/IS" ×10' CONfiNLIOU5 CONC, PfG, ( III J LPR.~Ot~ ~ ~ (~V,) b_J k W~K rot¥ vleoR ~?¢~1~ o14 W~LL /Ell ez'' ~5 JOl~TJl ~0 P,J, e IS" O,C, W/ IN5L~,// II POLINPA110N PLAN CONE, PIE~ W/ 5" X l.I //Il ~" ¢¢J5 JOIST fJI 2~0 j f,J, e I6~10E, W/ INflJL,// N~W C CRAWbS~ 2" CONC, %~ ON ~ MIL, PO~Y V/~OR ~/'¢]q~]~ ON ~LL //11 ~" ~U5 JOISf?J1250 ~.J,¢IU' OL, W/ IN~,H 8" × l: J II PlA. PH~, PVC PIP~ W/PACRIE 5L~V~ PNPfN, ~-¢4NA~IN ~'RA~L JO" CONT, CONe, PP~, W/~.L 4'-0" O/C & I'-O" MA)(, PROM CORN~, MIN, (2) ~R PLN¢, -(2) 2 × lO ACO PORCTt HPR, (1~,) / ?o 2Kq ~LOEKINd pA~fCN~[21'0 5ILL W/ ALUM, FLASHINd 4'-0' O/C S I'-0" tCAX, PROM ~ORNHL MIN, (2) PE~ PLA~, ALL M~fALS, 11~P-N-PRI WA~Ec~OOClk~ 5YSfCM OR A~PROVCP ~QLJAL-( LO" CONT, CONE, PPCq, WALL Il ~" ¢J5 JOISTfJI 2~0 P,J. e 16" O,C, W/ INSLb, -- 4" CONE, 5&/'O W/ I010 WWM ON 6 MIL, COMP/CTCP ~p ANP ~WL RETAIN STORM WATER RUNOFF PURSUANT TO CHAPTER 238 OF THE TOWN CODE. DO NOT PROCEED WITH FRAMING UNTIL SURVEY OI~,FOUNDATION LOCATION OCCUPANCY OR USE IS UNLAWFUL WITHOUT CERTIFICATE OF O00UPANOY CERTIFICATION OF NAILING & CONNECTIONS REQUIRED. COMPLY WITH ALL CODES OF NEW YORK STATE & TOWN CODES AS RSQU RED F ~ S~LTHOLD TOWN Z.B~ APPROVED AS NOTED NOT~Fy BUILDING DEPARTMENT AT 785-1802 8~ TO 4 ~ FOR THE FOLLO~NG INSPECTIONS: 1 FOUNDATION - ~ REQUIRED FOR POURED CONCR~ 2 ROUGH* F~ING, PLYING, 8TRAPPING~ ELEC~ICAL & CAULKING 4 FINAL - CONSTRUCTION & E~C~IC~ MUST BE C~PL~ F~ C.C. ALL CON.RUbeN ~L ~ ~ REQUIREMENTS OF THE C~ES OF NEW YORK STA~. ~T ~S~l~ F~ DESI~ OR ~TI~ ~8. POUNPAqON ? fAIL MI%, I, PO NO1~ %~ PP-.AWINdS~ LIS~ PlM, ~ INPiCA~P 2, CON~TON~ 5~b V~RIPY ~b PlM, IN PULP ~P N~PY ~CH, OP ~Y PI%~EY FRIOR ¢0 ~f~ OP WOrK ~, ~L gIMBNSION5 RO~H P~M~P PlM~NSION5 ~NL~55 4, N~PY ~CH, OP ~Y PI%R~P~CY ¢, CONSULT bLUC, PL~ POE tldHTd, LOC PRIOR ¢0 P~INd ¢ATHROOM PM~WING NO1%: I, rOWeL P~- PROVIP~ PLK'G, e 48" APV, PIN, PLR, 2, P~ HOL~R- PROVIP~ PbK'~, e 2400" ~V, PIN, PLR, ( fO P~ LOEA~P LOCA~ PL~MPIN~ TO ~LQW PQR SOLIP PLOCKNG P~bOW PARTITION PPL, JSTS, PUbOW PAI~ITION ABOV~ PPL, R,R, AT~NP QP PQRM~R (T'/¢,) BRIPdlNd e MI~2 SPAN - LS~ SIMPSON dALV,JST, HANd,R5 OR A5 PUR/V~LIP, INS~LEfION5 / PLUMBING / ALL PLdM~ING WASTE / & WATER UNES NEEn PLUMBER CERTIFICATION ON LEAD CONTENT BEFORE CERTIFICATE OF OCCUPANCY SOLDER USED IN WA TER SUpPLY SYSTEM.C/ANNOT EXCEE&~IO OF ARCHITECT ~0BE~T G. GAHAGAN .,~.~.c. 91 BIRCH HILL ROAD LOCUST VALLEY, N.Y. 11560 PI-lONE (516)759-9393 FAX (516)759 20~8 OWNER MR. & MRS. MONTICCIOL0 SOUTHOLD, NY PROJECT NEW RESIDENCE DRAWING TITLE FOUNDATION PLAN SEAL A-2.1 MI%, klOri~F I, PO NOT' ¢CAI..~ P~WINdS; LIS~ PIM, IN PIBbP ANP N~PY~CH, OP ~Y PI%~F~EY PRIOR ?0 Pf~f OP WORK / $[I~c~o¢~ POI~CH W~K ~ / ¢, CON~L? bLOC, PL~ POR I'BI %, x4,¢~ ~,~N , q LIdHfd, LOC, FEIOR ¢0 P~INd tl-~~-~:~~'-~'~ ~'-¢~'"-' ~ ~ ~ ~ ¢/ ~ J './ (V~BPY LOC, W/~CH[~C? ) bOEA¢ PLBM~INd BLBC, ] I t~~ ~ ~o~w~ j~ ~ ~ ~: X L J ~ ~ ~ : ~ I ~ x / I~1 - //~l ~ ~¢uo~¢ml _ , ~ 2, PPL, J5?5, PBbOW F~flON ~OVB -. ' 4, PRIP~ING ~ MIP 5F~ - ~5~ 51MFSON r~r~ ~o ~N~ ~1 ~ ' / ~ ~ ~ / I~l ........... % ~ - ~ ~N~Y ~I I ~Z~Z~U~,~ ......... ~ ~ ~ ~ ~ --, / i,i io **~.~ %" ~ ~~, l N~WS,,~,~CO~,~ 7 91 BIRCH HILL ~OAD LOCUST VALLEY, N.Y. 11560 UR. & M~S. MONTICCIOL0 SOUTHOLD, NY PIRST PLOOR Pb~ MI~, l, 120 Nor ~,q.~ 12FAWIN~5~ LlS~ A5 iN~iCA~ ~'-°'~ ' 2, CONI~,AC?OP,5 ~tb VERIFY ALL PlM, .... I~'-~'~ ~ ~'-e,,- , /N PIBLP ANP NO11PY AE'.CH, OF ANY WORK ", P, ,h-L PIMUNSlON5 F,~FEUP~NT "~' ""' P, 4', CONPlJLT LIdHl'd, NOfFY NQrI~P ROLI~H ,~,,CH, LOC, PPPP'B~P 01H~P. WB~ ~L~C, PRIOR OPFLAiq PlMbNSlON5 ANY ToPOP' PlSCR~PANCY PF, RAMINd ~- -- ¥~ -- %--- ~ .... ~ DATHROOM PP-.AMINI~ N011~: ~ ~ ~ ' -~-~,~p~X-,% ,' / I, \ r ~ I '~'-~' ~ .-~w~/ e ~8'/~V, PIN, ?LP., (TYPO X i ~,,,,,,,~, ,' ~ ~**'"**~ ~ / ~ ~ *' (V~RIPYbOC, W/~CHI~CT) ~ ~ =,~ ~ ~ ~ e 2(-DO' ~V, PIN, PL~, ll~ ~ ~ ~ ~,, ~ ,~ . m ~ ~,-o~ ~ ~ I, ~LIP DLOCKIN~ ~bOW -I~ -' ....... ~ ~ .............. ~* ~ -~ * % PBU, R,R, AT~N50P 50RMUR(~,) '/ ~m. .' ~ s?~Xo~ J ~ / x INN ~ ~ ~4~ L__n:,,' V/ L~I ~k~. ,l~-v~~-¢,~N / J~ l() ~ ~ ~'~ ~ ~ ~ ~ d~V,JST, H~d~RSOR~O~ ~ ~ Ii1 ~ ~ ' / ~ ~ ~w~ / ',, ,/ ,/ / ~ P~fV~kEY~M, fOPN~ ~ N0. DATE REVISION .... ROBERT G. GAHAGAN ~.~. e.c. 91 BIRCH HILL ~OAD PHO~ (5~6)759-9393 ~AX (526)759-80~8 S~CO~D ~%00R PLAN 5 CONP PLOOR PLAN '"' ="-""  ~ INMCA¢~ 2, CON~TORS ~b V~RIPY~L PlM, IN PIUL~ ~P N~PY ~CH, QP ~Y PI%R~F~CY PRIOR TO fiT~? OF ~ WORK L~ ~OPB PrAT ROQP 4, N~PY~CH, OP ~Y M~P~CY ~ S, CONSBLT B~BC, Pb~ POR bi'HfS, bOQ PRIOR TO ] ' ~IrCH Hfql I I ~ I i II ~ '~ ~ I I I I ~ I .Z X''' ' i i [ I ~ LOW ~B ~LAT ROOP 9~ ~[RC~ H~ ROAD l[ LOCUST VALLEY, N.Y. ~560  PHONE (516)759-9393 F~(5~6)759 ao,a MR. & ~RS. MONTICCIOL0 SOUTHOLD, NY ROOF PLAN A-~.I ~ ~I~SPAN OR I0'0" ~ O,d, Re01 2 1 I(1) All new Wood frame construction shall conform to American Forest and Paper Association (~&PA) wood frame construction manual for one- and two-family dwellings (WFCM) and shall be nailed or fas[ened in accordance with R602.3(1) fasLener schedule far structural members PP~, P~IN5 PLA~5 -U~ PBL, ~V, OR 55, ii [I l[ II 11 [I II II ]I II 111 ~ 5'~UOTIW't ~ll~ III II II Il II II II ll~ 1 9- TO~ Cf P, lp~ II ~l' ~ dOBffd[ ~ ~R, ~ 16'1 ~ l l E~ I I~"I l~dO!~fTJ]]~OP1~lel~'O~l~/lN~' III d '/~I~n~SJOISTfJI~OP'J'~I6'IO'CIW/IN~[ ~ ~ ll~'l~jO[~Tfdll~O~[J'~ *"O'~Iw/I~Ubl ~ [ {: I I [ Il ~LU~ l }l / iII * ' ~ ~ PIN, m I w lo~~ [~ ~l ~i ~o~ ~/ ] [ w io~2 ~ ~i ~l~ I I I I ~ ~ J F ~ m :I ~} PIN, PL, , ' .... PIN~CV~B5) I ~ .IL.*~ T L N~W '2 ~ ~/8l' p]AI x16'' Ilbll B~T~O~ ~ ' I / ~ ~ Ill ~'' CO~R' MINI (2) ~ *SM*, w/*ltCO ~*W** ~ L-:. i **Ilw X ~':~ CO~, CO*C, ~, i I J i 1 8/19/10 BID SET GO LF<~'~ ' ..... ' ' ' 4" C0~," ~ '~ 0N ..... ~ MI~i I' Il '~F'~a~ % ..... LF----Jj ~ M]Ni ~W, ~J~, ~. ' ~?~, ?0 [X~N~ N0. DATE REVISION BY P~Y V~ D~IER ~ ~bL L_ _ j~ ?0 ~PI~P 5OIL W/ MIN, 2 ARCHITECT 91 BIRCH HILL ROAD LOCUST VALLEY, N.Y. 11560 PHONE (516)759-9393 FAX (516)759-2018 MR. & MRS. MONTICCIOLO II-On SOUTHOLD, NY PROJECT NEW RESIDENCE DRAWING TITLE SECTIONS DRWN BY ~e lOB~ D~WlNG NO, ROBERT G. GAHAGAN ,.*.. P,O. PROVIPU PIR~ 5TOPPIN~ IN Att PAR11TION5 @ 8'0" MAX A,P,P,S @ ~IPSPAN OR I0'0" Re01 2 1 i(i) All new Wood frame construction shall conform to American ForesL and Paper Association (AF&PA) wood frame construction manual for one- and two-family dwellings (WFCM) and shall be nailed or fastened in accordance ~th R802.3(1) fastener schedule for structural members. (2) 2 X ~ ~Q PR~$SUR~ ~A~P 51bt PbA~5 -U~ ~Pb. ~V. OR 5.5. NAib5~- ~ ~,, OC~ ( ,, ,, (2) 2XlO~O ~ % ~~-- ~ ~ I t I ~ = ~ Iii ~(2) I I I I I il- ~**,,x~, ~ ~ ~l~ ~BE~K~ ~s*o -j~ I I ............. __ ........... _ 8" ~ CONe, PIBR '-' , ..... ' ' ~ J ~ - - --[ ' 'j % ~ ' I w/8 X8 Xl/2 h~M~lNd~ IJ ~ - --- · J ~ '~ C~,MIN,(2) P~RPbA~, co~,~fd,(~) , ~p~'X2'X'~CONCP~X II ~ _~ .', [ ~ ~ 1 8/19/10 BID SET Ge ' ,' / I ~F -q '-I % ~ Ic'cmrcmc,*m,w~ coMrxw,m*m*am~~~ ROBERT G. GAHAGAN ,.,. ~ P2~;~;~PC 91 BIRCH HILL ~OAD o~r, couc ~a, LOCUST VALLEY, N Y. 11560 w~ (2) ~(~,),~'-o,, PHONE (516)759 9393 ~ MN,~LW, e~,a~,-~a, WeXWN~ F~ (516)759 2018 fO UNgB~BP ~lb W/ MN, 2 5 CTIQN MR. & MRS. MONTICCIOL0 ~e~l/*" - P-o. SOUTHOLB, NY PROJECT NEW RESIDENCE DRA~NG TITLE SECTIONS Af~V, ANWHIk~i W/1~ 5CI~NEP ~L~ ~ 5TANPlNI~ 5~ 160Z, CJ:ZTZF~ ROOK IFD~IN~ (fie) N~W G,W[3OA~2 51PlN~5~ ON I~ 2 × ~ W~L 511.W5 ~ 16"~ O,C, W/ INS~b,( fOf~ W& CONSf, MIN, R-20), ~' ~ DEO,( W/~b5 g, C~IblNG) II PRONT Ub VATION FIN 56&~ I/4n - I'-O" CONf, RIP~ V~lCr I.OLM$12 g¢,l~ ~ ~Nf 8" XI2" 8II ~( 12" V~N'r J t 8/lO/lO NO. DATE ARCHITECT ROBERT BID SET - PERMIT GC ISSUED FOR REVISION BY g. GAHAGAN m.a. 91 BIRCH HILL ROAD LOCUST VALLEY, N.Y. PHONE (516)759-9393 FAX (516)759 2018 11560 OWNER MR. & MRS. MONTICCIOL0 SOUTHOLD, NY PROJECT NEW RESIDENCE DRAWING TITLE ELEVATIONS NO. A-6.1 51PB LBVAI'ION %,~Lh 1/4" ¢ I'-0" ~-~ OfflMN~YI'O EX/NP, 2' MIN RO~Nd~b~IN~P~,~'5, ~2 ~ I ~.~ 2 X 6 W~ ~P~ ~ 16" O,C, ~ ~Mf, W/Crbco ~AWAY I I I ~ CHIMN~Y¢O ~X~P, 2' MN ~V, ~a41N~ W/IN I0' -- '~ r ..... ~1~= ~ ~ ~ = ." iSSUED FOR PERMIT GC ~¢~ .' ............. I- ROBERT G. GAHAGAN ~.,. ,.c. _ ~1 BI~CH H~LL ROAD ~ ~ % ~---- PHON~ (5~6)759 9393 ~ I1~~ _22~ -~- - ~ ~~ ...... === I === I ~AX (5~6)759 ~0~8 ~,~o~oo~ ~ I~ I I i I I ELEVATIONS I I ~o~ ~ I I~ I [ I I ~ ~[t I~1~ L GENERAL NOTES producks and must be followed fully ~2'-~'~' ~%%r r~~''0'' ~' ~'-~:~'-o,~l'-e~ ~ ~,-a. ~ ,~2-a~n ~'-o,~, Simpson Strong Tie Co.. Inc. reserves the r,ght to change specifications, des,gns, and mode~s -, _ specifications, including strengbh, thickness, formobility, finish, and weldobility. Contact factory for ~ = == ~ == b i b ~ ~= steel information on spec[fmc products. ~ ; / ~ ' -- Unless otherwise noted, welds, screws, bolts and nails may no~ be combined to achieve highest I - I I ' load value. 8d (0.151"x2 1/2"), l Od (0148"x~"), and 16d (0.162"x~ 1/2") specify common nails ~ <~ ~ ~0 ~ that meet the requirem~nts of ASTM F1~57, When ~ shorter nod ~s specrfled, it w~ll be noted (for example 8dx1 1/2) Refer to Simpson's N~gng GuM~, NDS (N~Uon~i Design Specff~c~Uon) ~nd Do Not Ovedond Do not exceed catalog allowable loads, which wou~d jeopardize the connection. Unless otherwise noted, allowable loads are Car Douglas Fir Larch under conUnuously dry condlbons ~N W[~OW Allowable loads for other species or conditions must be adjusLed accortina to the code. In many Simpson Strong-Tm -- H5 cases, Simpson code reports will indicate loads derived from Doug Fir header material only. f~ ~, ~, 5~(WXH) MOPB[~ ~,0,(~) However under ICC-ES AC13, loads for Douglas F~r are the same as LVL, LSL, PSL, Olulam's and A I~ a~N ~-ax+lo ~a~2 '2 Io~,x~ ~,, ~,~.-~5~ Southern Pine, since the specific gravity of [hese wood species fall within the spec[ftc gravity range of the AC15 criteria. The section from the ACI5 criteria indicaLing the range of specific gravity P ~ ~N heX+lO ~20~2 2'-2~',X~'-~,, B.H reads as foJJows: 3.2.~ The species of lumber used shall have a spec[ftc grawty of 0.49 or grea[er, such as Douglas ~ 2 ~ ~N ~-ox+~o ~2 ~'-~"X~'-~" Fir, but not greater than 0.55 os determined in accordance with the NDS Th~s cho~ shows specific gravity ~or the different wood species os listed by NDS P 2 ~N >4x~-~ ~la~ I'-IO~"X~'-a~,, ~a, Species Fc I Spec,ftc Gravity ~ I ~P~N >oX~-4 Douglas Fir-Larch (DFL) 625 psi 050 Southern Pine (SP) 565 psi 0.55 ~ I ~N ~-¢X+,O ~W4,0¢, 4'-,,~"X,'-4~,, PIC~ Spruce-Pine-Fir (SPF) 425 psi 0.42 Hem Fir 405 psi 0.43 a II ~N 2-6x4-4 ~ff2~ 2,-[0~,,X4,-8~,, ~,H, Glulam 560 psi 0.50 H I ~N ~OUNP LVL (DF/SP) 750 psi 0.50 T~mberStrend? (LSL)(E=1.3x106) 680 psi 0.50 I 4 ~N 2~X4qO ~2 5'-2~"X¢'-4~" ~,H,'~ TimberStrand? (LSL) (E>l.Sxl06) 880 psi 050 Porallam? (PSL) 750 psi 0.50 J I 2 ~N ~ 2-~X5-10 ~42 2'-8~"~4'-4~" P,H, For face-mount hangers and straight strops, use 0.86 of table loads for Spruce-Pine-Fir. ~[~C¢~¢Y~¢P~dWN~U~-~;¢-E/Ia"~(~IfYW/CO~f~Af~¢~) Simpson Strong Tie Co, Inc. wdl manufacture non-catalog products provided prior approval is obtamned and an engineermng drawing is mncluded with the order. Steel specified on the drawings as 1/8", 5/16", and 1/4" will be 11 gauge (0.120"), 7 ga (0.179"), and 5 ~auge (0.259"), respectively The minimum ymeld and tensile strengths ore 33 ksi and 52 ksm, respectively All references to bolts or machine baits (MBs)ore for structural quality through bolts (not log screws or carriage boiLs) equal to or bobber than ASTM Sbandard A307, Grade A. RFB is A307, Grade C, SSTB is ASTM A36. r:~:-~?: ~ J ~N~ Unless otherwise noted, bending steel Tn the field may cause fractures at the bend line. Fractured P steel will hal carry food and must be replaced. A fastener that splits the wood will not take the design load. Evaluate splits to determine [F the connection will perform os required. Dry wood may split more easily and should be evaluated as ~l~kr~ ~1 ~ Simpson Strong Tie LSTA 18 required. If wood tends to split, consider pre-bonn9 holes with diameters not exceeding .75 of the nail diameter (2001 kIDS 11.1.5.3). Wood shrinks and expands as it loses and gains moisture, particularly perpendicular to its grain. Take wood shrinkage into account when designing and installmg connections. Simpson manufactures S~mpson Strong Tie -- MSTA 36 products to fit common dry lumber dimensions. If you need a connector with dimensions other khan those listed in this catalog, Simpson may be able Lo vary connector dimensions; contact the factory. The effects of woad shrinkage ore increased in mulbple lumber connectionL such as floor tofloor installations This may result in the vertical rod nuts becoming loose, requiring post installation tightening. (Refer to the TUD) Top flange hangers may cause unevenness. Possible remedies should be evaluated by o professional end include using a face mount hanger, and routering the beam or cuLting the subfloor to accommodate the top flange thickness. ~uilt up lumber (multiple members) must be fastened together ~o ecL as one unit to resist the ~LS~AI8 applied load (excluding the connector fosLeners). This must be determined by the designer/engineer ~ '1/2"~?~ Some model configurations may differ fram those shown ,n th~s catalog, Conbact factory for details --PObf Hanger Options - some combinations of hanger options are not avmlobJe In some eases, cambmaDons of ~hese options may not be 1nstallab~e Horizontal loads induced by sloped joists must be resisted by ether members in the structural system A qualihed designer I must always evaluate each connection, including carried and carrying member lim~tabons, before ' 7~, specifying the product Fill all fastener holes with fastener types specified in the tables, unless otherwise no(ed. Hanger configurations, height, and fastener schedules may vary from bhe tab,es ¢ ~ ~INf~UM ¢ ~8,¢r~&~, ~ ~P~? ~ ' ¢,¢, In I~rl¢ depending on joist size, skew and slope. See the allowable ~abie load for the non-modified hanger, and adjust as indicated. Gauge may very from that specified depending on the manufactunng process used. U and W hangers normally have single stirrups; occasionally, the seat may be~ %' 4 Simpson Strong-Tie welded. B, GLT, HALT, HW, LBV, W and WNP hangers for sloped seek installations ore assumed .' ANCHOR BOLT backed. To order o custom non backed hanger, contact the factory. Simpson Strong-Tie -- LBPS 1/2 ~ . ~ ~ WASHER Simpson will calculate the net he,ght for a sloped seat. The customer must provide the H1 joist ~.~ height before slope. Truss plates shown ore not manufactured by Simpson. Do not weld products listed in this catalog unless this publication specifically identifies a product as ~ccepteble for welding, or unless specific approval for welding is provided in wribing by S~mpson. Some steels have poor weld~bility and o tendency to crock when welded. Cracked steel will not carry load and must be replaced See Simpson's Hanger Options Matrix and Hanger Option General Nates For hangers that may be welded. ~ 8/]9/~0 BID S~ - ISSUED ~OR P~? GC NO. DATE REVISION BY G. GAHAGAN 91 BIRCH HILL ROAD ~ ~ ~ PbA¢ F~ (516)759- 2018 ~5: OWNER MR. & MRS. MONTICCIOL0 ~ ~=: ~ SOUTHOLD, NY ~" Stmpson Strong Tie ' ' DETAILS ~, LSTA 21 ~, JSf, b~ ~, PPL, JSf, Simpson Strong-Tie - ABU 44 ~ Simpson Strong-Tie ~ / HIP CH~ BY