HomeMy WebLinkAboutZ-17583FORM NO. 4
TOWN OF SOUTHOLD
BUILDING DEPARTMENT
Office of the Building Inspector
Town Hall
Southold, N.Y.
PRE EXISTING
CERTIFICATE OF OCCUPANCY
No
Z-17583 Date DECEMBER 9, 1988
THIS CERTIFIES that the building. ONE FAMILY DWELLING
Location of Property 5400 NEW SO~'FOLK ROAD
House No. Street
County Tax Map No. 1000 Section 117 Block 02
Filed Map No.
Subdivision
NEW SO~'~'OLKr N.Y.
Hamlet
Lot 007
Lot No.
conforms substantially to the Requirements for a private one family
dwelling built prior to: APRIL 9~ 1957 pursuant to which
CERT. OF OCCUPANCY #17583 dated DECF24BER 9, 1988
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
The certificate is issued to ESTATE OF EUGENE A. RAYNOR~ JR.
(owner, X~)
of the aforesaid building.
SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL
UNDERWRITERS CERTIFICATE NO.
PLUMBERS CERTIFICATION DATED
Rev. 1/81
N/A
/Building Inspector
Location
BUiLDi??S DEP:%PJ[.~iiT .
T0':g,[ OF SOUTHOLD, N. Y.
HOUSIi{G CODE INSPECTION REPORT
5400 NEW SUFFOLK ROAD NEW SUFFOLK, N.Y.
[numser ~ s~ree'u)
Subdivision
N~me of Owner(s)
Occupancy
b~ap No.
ESTATE OF EUGENE A. RAYNOR, JR.
'A' RESIDENTIAL AGRICULTURAL
ki,iunlcipa±±~y )
Lot(z).
~Zype)
A~mitted by: WILLIAM WICKHAM
Key available
Source of request
(owner-uenanv
Accompanied by: SAME
Suffolk Co. Tax No. 117-02-07
· WILLIAM WICKHAM
Date NOV. 29, ]988
DI'~LLI~:
Type of construction
Foundation CEMENT BLOCK
Total rooms, 1st. F1
Bathroom(s) 1
Porch, type
Breezewa~
Type Heat OIL
Fireplace(s) NO
Domestic hotwater
Other
WOOD FRAME
~stories
Cellar FULL Crawl space
4 2nd. F1 3rd. F1
Toilet room(s)
Deck, typq Patio, type__
GarageI car attached Utility room
'Warm Air Hotwater xx
No. ~its 2 Airconditioning
~ype heater ELECTRIC
YES
ACCESSORY STRUCTURES: NON~
Garage, type const.
Swim,ming pool
Other
Storage, type const.
Guest, type const.
VIOLATIONS:
Loca ~lon
'' I~I[~[~,I~I~G AREA
Housing Code, Chapter 45 N.Y. State Uniform Fire Prevention
& Build~n~ Code
Description i Art. t Sec.
NO 3/4 HR. FIRE SEPARATION FROM GARAGE TO HOUSE 1717.3 t F
INSTALLATION OF SMOKE DETECTOR
II 193.t
Remarks:
Inspected by:
GAR
HOUSE IN GENERAL IN GOOD REPAIR. WINDOWS NEED WORK.
Date of Insp. 12/8/88
- Time start 9:55 end |0:]0 am
FORM NO. e
TOWN OF 8OUTHOLD
Building Department
Town Hell
Southold, N.Y. 11971
765- 1802
APPLICATION FOR CERTIFICATE OF OCCUPANCY
Inib-dotions
This application must be filled in typewriter OR ink, and submitted m ~ 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 feature[
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.
For existing buildings (prior to April 1957), Non-conforming uses, or buildings and "pre-existing"
land uses:
1. Accurate survey of pzoperty 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 requ ired to prepare a certificate.
Fees:
1. Certificate of occupancy $25.00 -- BUSINESS $50.00 ACCESSORY $10.00
2. Certificate of occupancy on pre-existing dwelling $ ~o. O0
3. Copy of certificate of occupancy $ 5.'00, over 5 years $10.00
4.Vacant Land C.O. $ 20.00
5.Updated C.O. $ 50. O0 Date . .N g y .e .m .b .e .r .... ~..1.9.8.8 .......
New Cons truc t i on.. ~._~,. Old or Pre-existing Build.lng . ..x ......... Vacant Land .............
Location of Property .-- .-g-mj~...). ?.e.¥.S.u.g. ~. o.'.1.~ ..... ,..N.e.¥..S.u.~.~?.l.t:,:. ~:.Y ....................
House No. Street Ham/et
Owner or Owners of Property ...~..m~.a..u:.e..a? .¥.a~..~.~.s :..as.. ~x..e .c~ .~.~.~.x..u.n.d.e?..~.h.e..L?.&?..o.g..~.u[~.e.~.e..A.
Raynor, Jr.
County Tax Map No. 1000 Section ...~.~. 7.: .0.0 ...... Block ....0.2:.0.0 ....... Lot.. 007.0.00
Subdivision ................................. Filed Map No ........... Lot No ..............
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 $..Lqq..q0. .....................
Construction on above described building andj~ermit meets all applicable codes {nd regulations.
Applicant..
EMMA JEAN H~d~RIS ..................
~w. 10-10-78
STATE OF NEW YORK)
SS.:
COUNTY OF SUFFOLK)
EMMA JEAN HARRIS, residing at (No #) Kenny's Road,
Southold, New York 11971, being duly sworn, deposes and
says:
That I am a niece and Executrix of the Last Will &
Testament of EUGENE A. RAYNOR, JR., deceased, the owner of
premises located at (No #) New Suffolk Lane, New Suffolk,
New York, Suffolk County Tax Map #1000-117.00-02.00-007.000,
as shown on the enclosed survey, who died a resident of
Suffolk County on 12/18/87, seized and possessed of the
foregoing premises, and I am familiar with the premises.
EUGENE A. RAYNOR, JR. and his wife, BERTHA RAYNOR, who
died a resident of Suffolk County on 1/12/77, purchased a
portion of the land on May 12, 1934 from Anna F. Lankenau,
and another portion on June 13, 1950 from Russell Johnson,
Mildred Drew and Ethel Cline, heirs at law of Emory R.
Johnson. Shortly thereafter, they constructed the residence
with attached garage. I am familiar with the premises, and
know that no alterations or improvements were made to the
premises after April, 1957 that would require a Certificate
of Occupancy.
I make this affidavit to the Town of Southold for a
Certificate of Pre-Existing Use for the residence with
attached garage.
EMMA JEAN Fu~RRIS
Sworn to before me this
c~/S~day of November, 1988.
aff-co-estat ------. ~ Nov. 3, ~§_~
N/O/F
PHILIP1 &
KAREN
OAK
ROAD
N/O/F ROBERT A. & BARBARA
EioLDENSE
N/o/F DA VID M=CAB£
SURVEY OF
PROPERTY
AT NEW SUFFOLK
TOWN OF sOUTHOLD
SUFFOLK cOUNTY, N.Y.
1000- 117- 02- 07
Scale 1" = 30'
Oct. 26, 1988
cERTIFIED~T.-O:., nTLE i~SURANCE
FIRSTAI~r,~_r~ ..~ v~mw'
TITLE NO. 13~Ea ~
DA VID McCAB
NANCY L, PETERS
by the L.I.A.~-.~' ~,- ~e'w yo'k ..qlate Lan,~
, 88 - 641
CONSENT
TO
INSPECTION
Rayno Jr De e s~,.
Emma Jean Harris~ as Executrix of th~ LW&T of Eumene A, / 0 ~Be~ ufiaer~e
Owner(s) Name(s)
do(es) hereby state:
That the undersigned (is) (are) the owner(s) of the premises in the Town
of Southold located at (No #) New Suffolk Road, New Suffolk, N.Y.
· ~ , which is shown and designated on the Suffolk
County tax map as District 1000, Section 117.00, Block 02.00 , Lot 007.000.
That the undersigned (has) ~,~e) filed, 'or caused to be filed, an applica-
tion in the Southold Town Building Inspector's Office for the following: __
Certificate of Pre-Existin~ U~se
That the undersigned do(es) hereby give consent to the Building Inspectors
of the Town of Southold to enter upon the above described property, including
any and all buildings located thereon, to conduct such inspections as they may
deem necessary with respect to the aforesaid application, including inspections
to determine that said premises comply with all of the laws, ordinances, rules
and regulations of the Town of Southold.
The undersigned, in consenting to such inspections, do(es) so with the
knowledge and understanding that any information obtained in the conduct of
such inspections may be used as evidence in subsequent prosecutions for vio-
lations of the laws, ordinances, rules or regulation~of the Town of Southold.
Dated: November 29. 1988 ~~zz
William Wickham, as At~mrn~y
(print name)
(signature)
(print name)