Loading...
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)