HomeMy WebLinkAboutZ-10470FORM NO.4
TOWN OF SOUTHOLD
BUILDING DEPARTMENT
Office of the Building Inspector
Town Hall
Southold, N.Y.
Certificate Of Occupancy
No. ... Z10470.... April .27 ................... 19.31
Date ...........
THIS CERTIFIES that the building ................................................
.................
Location of Property ...?70 Oak Street, Greenport, New York
......................
House No. Street Hamlet
County Tax Map No. 1000 Section ... 4? ....... Block ... Z ...........Lot ... 2�1............
Subdivision TAQQ.. PrICp..F4t............. Filed Map No. 8.5 ......Lot No. �s3.......... .
conforms substantially t rt�� t�iotres-tcx-fiutidinE-f+ern+-ttea-dwelling
-this-otfieprior to
rti
...April 23 ..... , , , , 19'7 pursuant to w1U1C%;"81RIf14C!R6 062ccupanc,y,10470
dated . ,April 27 19 �,1, , 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 .........
Private Two Family Dwelling with Accessory Structure(2 Car Garage)
.................................................................
The certificate is issued to John A. Leden and 1;f .
(ownei,Jasceo vGlanaatl ......................
of the aforesaid building.
Suffolk County Department of Health Approval .... lilP,
UNDERWRITERS CERTIFICATE NO.... N /R
-./ry.i ,tea iGL�I
........................................
Building Inspector
Rev. 1/91
J
BUILDII,:G DEPAP.TI.2ENT
TOV,TI OF SOUTHOLD, N. Y.
HOUSING CODE INSPECTION REPORT
Location 270 Oak Street, Greenport, N.Y.
number & street yunicipality
Subdivision Thos. Price Est. Map No. 85 Lot(s) 68
Name of OVmer(s )
John A. Leden and Wf.
Occupancy R-2
(type)
Admitted by: Mr. Leden
(owner -tenant)
Accompanied by:Mr. Leden
Key available Suffolk Co. Tax No. •42-1-24
Source of request Frederick J. Tedeschi Date April 21, 181
D'MLING:
Type of construction Wood #stories 2
Foundation Cement Block CellarFull Crawl space
Total rooms, 1st. F1 7 2nd. F1 4 3rd. F1
Bathroc,m(s) 1 Down, 1 Up Toilet room(s)
Porch, type Cement Deck, type Upstairs Patio, type1_ Up• 1 Down
Breezeway Garage Utility room
Type Heat oil Fired rlarm Air Pam
Firenlace(s) No. Exits Airconditioning
Domestic hotwater Yes Type heater Oil Fired
Other
ACCESSORY STRUCTURES:
Garage, type const. 2 Car Wood Storage, type Const.
Swimming pool Guest, type const.
Other
VIOLATIONS: Housing Code, Chapter 52
Location
Description.
Art.
Sec.
Cellar
No rail cellar stairs
TT
52 -27 -B --
Outside t
Door gl2ens-27_-A
Stairway
Rgriiarks. Ttis dwelling is a two family dwellin
Inspected by:
----�-`Azc i= ate of Insp. April 2 4, 181
Curtis Horton Time start 10:0O endlo:3o
FORM NO. 6
TOWN OF SOUTHOLD
Building Department
Town Hall
Southold, N.Y. 11971
APPLICATION FOR CERTIFICATE OF OCCUPANCY
Instructions
A. This application must be filled in typewriter OR ink, and submitted in duplicate to the Building Inspec-
tor with the following; for new buildings or new use:
1. Final survey of property with accurate location of all buildings, property lines, streets, and unusual
natural or topographic features.
2. Final approval of Health Dept. of water supply and sewerage disposal—(S-9 form or equal).
3. Approval of electrical installation from Board of Fire Underwriters.
4. Commercial buildings, Industrial buildings, Multiple Residences and similar buildings and installa-
tions, a certificate of Code compliance from the Architect or Engineer responsible for the building.
5. Submit Planning Board approval of completed site plan requirements where applicable.
B. For existing buildings (prior to April 1957), Non -conforming uses, or buildings and "pre-existing"
land uses:
1. Accurate survey of peoperty showing all property lines, streets, buildings and unusual natural or
topographic features.
2. Sworn statement of owner or previous owner as to use, occupancy and condition of buildings.
3. Date of any housing code or safety inspection of buildings or premises, or other pertinent informa-
tion required to prepare a certificate.
C. Fees:
1. Certificate of occupancy $5.00
2. Certificate of occupancy on pre-existing dwelling or land use $5.00
3. Copy of certificate of occupancy $1.00 %
Date
New Building ............. Old or Pre-existing Building ... x....... Vacant Land .............
Location of Property . ?�........ , �, '¢..� S C l✓
House No. t /w/ j / Street Ham/et
Owner or Owners of Property .+?d: /! . !.. �G, �� cC,/f/ 9 ... C J 4r
County Tax Map No. 1000 Section .. ` ........... Block .. ./..... Lot ... ez.,
Subdivision t .s A �P/2lCI �2
•••••••.•.........FiledMapNo. ?-.r ..... Lot No. 6
Permit No. .......... Date of Permit ..........Applicant ..................................
Health Dept. Approval ........................Labor Dept. Approval ........................
Underwriters Approval ........................Planning Board Approval ........ .
Request for Temporary Certificate .....................Final Certificate ......
,(—•
Fee Submitted$-J.j ,...,,,,,,,,•••,,,.••
Construction on above described building and permit mets all applicable c and re ulations.
Applicant . .....�......................... I�341
ev0
�. 4'
R. 10-70J / 0
8 �n,T � 3�
l��l�
LOT-' 79
S.75.13'20"E.
50.0
• [ GAR.,
2 STORY
FRAME
HouiE.
•J01
_ t
MAP OF PROPERTY
SURVEYED FOR'
A.&
AUDRETASN
SITUATE AT
C REENPORT
TOWN 4F SOUT14007 N.Y.
SCALE- 30`=1"
0 = IRON PIPE
13 = MONUMENT,
ENO
� W
31�Lt) tD •
�
Z
o
J
~
0
J
_
2
Z
_
COi1ES Oi THIS SURVEY MAP NOT BEA A
TME LADS- VEVOR'5 INKED
3
• NOTE _
SEAL OR
EMEO=5:0 : A_ 5!;.411 N-1 BE CONSID
TO EE A VAUD TRUE
i
co".
Ali
-
z
E4UARANBEES �rA"* NTCOP SNAtt
°�T To Ill
o
THOMAS F PRICE, SR. EST. - FILED IN TUE
U
E
SUFFOLK COUNTY CLERK'S OFFICE AS MAF��
� T
Q
4t R+
• [ GAR.,
2 STORY
FRAME
HouiE.
•J01
_ t
MAP OF PROPERTY
SURVEYED FOR'
A.&
AUDRETASN
SITUATE AT
C REENPORT
TOWN 4F SOUT14007 N.Y.
SCALE- 30`=1"
0 = IRON PIPE
13 = MONUMENT,
ENO
� W
31�Lt) tD •
:=ALTERATIONTS
J
0
Ot10N OF
SECTION 72O9 OF TME NEW PORK STA
Q
_
2
• [ GAR.,
2 STORY
FRAME
HouiE.
•J01
_ t
MAP OF PROPERTY
SURVEYED FOR'
A.&
AUDRETASN
SITUATE AT
C REENPORT
TOWN 4F SOUT14007 N.Y.
SCALE- 30`=1"
0 = IRON PIPE
13 = MONUMENT,
ENO
� W
31�Lt) tD •
z�
x hh75' 13' 20" lY, L-15f.O Ta
' SI><Tiy
AHE—�r
50.0 f
t
_C?L4:t Gva¢eKrI+� z� '» �ls
STRE Inlsua,►Ne� COMPNi
((
�V.
^' R U •j_tl 11
V L
.��c'kt it y �.N rt Ditto t y LYx of ;�+$ Zx .�s ` '. h� � T. .. F .'�I i.�'_ 4•� "'� ,ti�� �`y��i�'1 s1�~` _'-
�. III• r i a y r>:' A;i. x ..�'t i °rJ Tt 5.. 4, L ``BB"� �E {{"`�► �pA>`�,�{{ERt��:'.. r..x �:�� i',.-
}�,t< t t n< 4 ��S��C�.`•4iBi:. V�il/F/ I ..
�� dRf=ENAdR'�` Nffi1YYbRK�
:=ALTERATIONTS
Ot10N OF
SECTION 72O9 OF TME NEW PORK STA
EDUCATION LAW.
0 ,
_
COi1ES Oi THIS SURVEY MAP NOT BEA A
TME LADS- VEVOR'5 INKED
N
-
• NOTE _
SEAL OR
EMEO=5:0 : A_ 5!;.411 N-1 BE CONSID
TO EE A VAUD TRUE
i
co".
1
s y
-
LAT NUMBERS SWOWN REFEK TO "MAP OF
E4UARANBEES �rA"* NTCOP SNAtt
°�T To Ill
o
THOMAS F PRICE, SR. EST. - FILED IN TUE
_ .. &_...:... ..
`A l
TA ' COALA,A ���
E
SUFFOLK COUNTY CLERK'S OFFICE AS MAF��
� T
Ng 551
A:s,
Ti
ilt 1
-
-
�
TO RDK D GL%MAMM E AM, Nor TKANSF 9.
z�
x hh75' 13' 20" lY, L-15f.O Ta
' SI><Tiy
AHE—�r
50.0 f
t
_C?L4:t Gva¢eKrI+� z� '» �ls
STRE Inlsua,►Ne� COMPNi
((
�V.
^' R U •j_tl 11
V L
.��c'kt it y �.N rt Ditto t y LYx of ;�+$ Zx .�s ` '. h� � T. .. F .'�I i.�'_ 4•� "'� ,ti�� �`y��i�'1 s1�~` _'-
�. III• r i a y r>:' A;i. x ..�'t i °rJ Tt 5.. 4, L ``BB"� �E {{"`�► �pA>`�,�{{ERt��:'.. r..x �:�� i',.-
}�,t< t t n< 4 ��S��C�.`•4iBi:. V�il/F/ I ..
�� dRf=ENAdR'�` Nffi1YYbRK�
STATE OF NEW YORK
COUNTY OF SUFFOLK SS.:
Re: 220 Oak Street
Town of Southold
Greenport, New York 11944
JOHN A. LEDEN, being duly sworn, deposes and says:
1. My wife, Audrey Ann Leden, and I are the owners of the
premises above -captioned having purchased same from
Gus E. Lellmann in 1972.
2. At the time we purchased this house it consisted of two
separate apartments, to wit, one on the first floor
and one on the second floor. This same situation per-
siste to this date.
3. Since we purchased the premises in 1972, the following
persons have rented the second floor apartment from us
for approximate periods herein set forth:
C. Brooks - June 1972 to March 1973.
Walter Krancher - March 1973 to April 1975.
Robert Purcell - April 1975 fio April 1978.
Betty Brigham - May 1978 to June 1979.
Anne Kudlinski - June 1979 to date.
4. I make this affidavit in support of my application for
a pre-existing Certificate of Occupancy covering the
above -captioned premises in as much as both the affidav
of Henry Hulse and Dorothy Hulse sworn to April 17, 198
and the affidavit of Gus E. Lellmann clearly set forth
the facts that the subject premises were used and
maintained as a two-family dwelling long prior to
April 1957 and long prior to the enactment of the
Zoning Laws in this Town.
Sworn toefore me
this�C qday of April, 19$1.
I z;e -
Notary ublic
FREDERICK J. TEDESCHI
NorARY PUBLIC, State of New York
No- 52-3945400
Qualified in Suffolk County
Commission Expires March 30, )9
- 2 -
John A. Leden
P
STATE OF NEW YORK
COUNTY OF SUFFOLK SS.:
Re: 220 Oak Street, Town of Southold,
Greenport, New York 11944
HENRY HULSE and DOROTHY HULSE, his wife, being severally
duly sworn depose and say:
1. We now reside at Tasker Lane, Greenport, New York. We
resided at the premises 220 Oak Street, Town of Southol
Greenport, New York, in the second floor apartment from
August, 1933 through January, 1935.
2. We were tenants of Mr. William H. Wilsen who was the
owner of the premises at the time. To our knowledge
the premises have been since that date to the present
time continuously and openly used and rented as a two-
family dwelling.
3. We make this affidavit in support of the application
of John Leden to the Town of Southold Building Depart-
ment for a Certificate of Occupancy knowing that the
same will be relied upon in the issuance f said
Certificate. /�.,
C
Severally sworn to before me
this day of April, 1981.
c�
Notary Public
ro
se
STATE OF NEW YOLK
COUNTY OF SUFFOLK SS.:
Re: 220 Oak Street, Town of Southold,
Greenport, New York 11944
GUS E. LELLMANN, being duly sworn deposes and says:
1. I now reside at 365 Bayer Road, Mattituck, New York,
11952.
2. I purchased the premises at 220 Oak Street, Town of
Southold, Greenport, New York, from William H. Wilsen
of 142 Judd Street, Bristol, Connecticut. My deed was
recorded on July 23, 1945 and I entered into posses-
sion of the first floor apartment at that time, and
resided in same with my wife until I sold the house to
John Leden in July 1972.
3. This house was a two-family house when I purchased the
same and the upstairs apartment had always been rented
to tenants by Mr. Wilsen aforesaid. Mr. Wilsen usuall
rented to school teachers in the nearby public school
and I continued this practice until I sold the propert
to John Leden in July, 1972. I always rented the
second floor apartment while I owned the premises.
4. I make this affidavit to certify that the premises
above -captioned have always from the time of my pur-
chase and prior thereto during fir. Wilsen's ownership,
been rented as a two-family dwelling and this was con-
tinued to the present through Mr. John Leden's ownership.
C('4 a41.
Gus E. LellmanAj
Sworn to before me this
day of April, 1981.
Notary Public
- 2 -
TOWN OF SOUTHOLD PROPERTY RECORD CARD fv1 17
OWNER
STREET
VILLAGE
DIST.
Ij SUB. LOTS
FORMER OWNER
N
E
ACR.
l°
S
W
TYPE OF BUILDING
RES.
SEAS.
VL.
FARM
COMM. CB. MISC. Mkt. Value
LAND
IMP.
TOTAL
DATE
REMARKS
t
Da
AGE
BUILDING CONDITION
NEW
NORMAL
BELOW ABOVE
FARM
Acre
j Value Per
Acre
Value
Tillable I
Tillable 2
Tillable 3
Woodland
Swampland
FRONTAGE ON WATER
Brushland
FRONTAGE ON ROAD
of
(House Plot
DEPTH
BULKHEAD
Total
DOCK
COLOR
Foundation 1
both
Dinette;
Extension
Zq Basement
Floors
Extension
'Ext. WallsInterior
Finish
LR.
Extension
Fire Place
Heat
Type Roof
Rooms 1st Floor
BR.
Porch
�Recreation
lDormer
Room
Rooms -.nd Flood
FIN. B.
Porch
TRIM
Breezeway
Driveway
Garage
270
Patio
0. B.
A
L
11
Total
50
1 T
M. Bldg.
Foundation 1
both
Dinette;
Extension
Zq Basement
Floors
Extension
'Ext. WallsInterior
Finish
LR.
Extension
Fire Place
Heat
Type Roof
Rooms 1st Floor
BR.
Porch
�Recreation
lDormer
Room
Rooms -.nd Flood
FIN. B.
Porch
Breezeway
Driveway
Garage
270
Patio
0. B.
Total
50
BUILDIN..G DEPARV- ENT
TOUrN OF SOUTHOLD, N. Y.
HOUSING CODE INSPECTION REPORT
Location
umber tc stre
Subdivision
Name of Owner(s)
k riun i c i 7u.L i- zy )
Map No. S Lot(s)
Occubancy
ot(s)
Occupancy
(type)
Admitted by: a_ f Accompanied
Key available
owner-tenarit)
by: n
Suffolk Co. Tax No . q A _ / — P -y
Source of request 8Yg4� 'Zo at e- 424:2iZ'I
DVMLING :
Type of construction ,e stories
Foundation,.�� Cellar �.w� Crawl space
Total rooms, 1st. F1 % 2nd. F1 3rd. F1
Bathrocm(s) Toilet qroom(s)
Porch, type Deck, typePatio, type4,j
Breezeway Garage Utility room-
ACCESSORY
oom-
Type Heat kA 'Harm Air Hem'
Fireplaces) No. Exits Airconditioni/ng
Domestic hotwater_ _.oL4 Type heater_
Other
ACCESSORY STRUCTURES:
Garage, type const. Storage, type const.
Swimming pool Guest, type const.
Other
VIOLATIONS: Housing Code, Chapter 52
Remarks:
Inspected by:
Date of In p.-�% lv�
Time start/f�,.�f -end
Description
JArt.j
Sec.
Pew,
FAXrti
✓.�_ / iii �iI►�.�
�Ya'_!
�
,/ ..tom � ..��., i
...��.
N1 M
lip
Remarks:
Inspected by:
Date of In p.-�% lv�
Time start/f�,.�f -end