Loading...
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