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