HomeMy WebLinkAboutZ-22192FORM NO. 4
TOWN OF SOUTHOLD
BUILDING DEPARTMENT
Office of the Building Inspector
Town Hall
Southold, N.Y.
PRE EXISTING
CERTIFICATE OF OCCUPANCY
No Z-22192 Date MARCH 12,1993
THIS CERTIFIES that the building RESTAURANT/ACCY APT & ACCY GARAGE
Location of Property 455 MAIN ROAD~ GREENPORTr NY
House No. Street Hamlet
County Tax Map No. 1000 Section 35 Block 1 Lot 21
Subdivision Filed Map No. Lot No.
conforms substantially to the Requirements for a One Family Dwelling built
Prior to APRIL 9, 1957 pursuant to which CERTIFICATE OF
OCCUPANCY NUMBER Z-22192 dated MARCH 12, 1993
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 RESTAURANT WITH AN ACCESSORY APARTMENT ON 2nd FLOOR AND
ACCESSORY GARAGE.
The certificate is issued to
of the aforesaid building.
WALTER SLEDJESKI
(owner)
SUFFOLK COUNTY DEPARTMENT OF HEALTH APPROVAL
UNDERWRITERS CERTIFICATE NO. N/A
PLUMBERS CERTIFICATION DATED N/A
*PLEASE SEE ATTACHED INSPECTION REPORT.
Rev. 1/81
N/A
uild~ng Inspector
LOCATION:
BUILDING DEPAR~iENT
TOWN OF SOU~tOLD
HOUSING CODE INSPECTION REPORT
655 MAIH ROAO
GREENPORT, NY
(number & street)
suBDIvISION
NAME OF OWNER (s) SOPHIE SLEDJESKI
(municipality
LOT (s)
OCCUPANCY C 5. I ASSI~IBLY & A-I RESIDEWrIAL
. OIliER
(type)
ADMITTED BY:. RICHARD SLEDJESKI
KEY AVAILABLE
sOuRcE OF REQUEST: WILLIA~H. PRICE.
(owner-tenant)
ACCOMPANIED BY: sAME
SUFF. CO. TAX MAP N0.1000-35-1-2l
DATE: FEBRUARY 26,
1993
DWELLING:
TYPE OF CONSTRUCTION WOOD FRAME
FOUNDATION CEMENT BLOCK & STONE
TOTAL ROOMS:
BATHROOM (s)
PORCHTYPE
BREEZEWAY
DOMESTIC HOTWATER ~ .
TYPE HEAT OIL
OTHER:
IST FLR. 4 DINING RO(IHS
I KITCHEN 2ND FLR.
2ndFLOOR I
6
TOILET ROOM (s)
DECK,' TYPE
FIREPLACE
TYPE HEATER t~. BOHFR.
WARM AIR
~ STORIES 2 # EXITS 6
CELLAR 2/3 CRAWL SPACE 1/3
3RD FLR.
3 UTILITY ROOM
PATIO, TYPE
GARAGE
AIRCONDITIONINGI~£11~m~Ilq[I
HOTWATER~
ACCESSORY STRUCTURES:
GARAGE, TYFE OF CONST. 2 CAR WOOD FRAME STORAGE, T¥~E CONST.
SHIMMING POOL , GUEST, TYPE CONST.
OTflliR: FISH POND IN REAR YARD (FILLED IN)
VIOLATIONS: CHAPTER 45 N.Y. STATE UNIFORM FIRE PREVENTION & BUILDING CODE
LOCATION DESCRIPTION ART. SEC.
REMARKS: BP #3433-Z/C0 #Z-2724 BP #3896-Z/C0 #Z-3087
GARY
DATE ON INSPECTION
TIME START 9: 20AM
3/5/93
END lO: 00AM
TOWN OF SOUTIIOLD
BUILDING DEPARTMENT
TOWN }~LL
765-1802
. APPLICATION FOR CERTIFICATE OF OCCUPANCY
This application'must be filled im by typewriter OR ink and submitted to the building
inspector with the following: for new building or new use:
Final survey of property with accurato location of all buildings, property lines,
streets, and unusual natural or topographic features.
2. Final Approval from l{eal~h Dept.' of water supply and sewerage-disposal(S~9 form).
3. Approval of ~lectrical installation from Board of Fire Underwriters.
4. Sworn sgatelhent from plumber certifying tha~ the solder used in system contaims
less than 2/10 of 1% lead. r
5. Conm~ercial building, indus, trial building, multiple reside~ces and similar buildings
and installations, a certificage of Code Complianc~ froa%~architcct or enginee~
responsible for the building.
6. Submit Plannlng Board Approval of completed site plan requirements.
For existing buildings (prior to April 9, 1957) non-conforming useS, or buildings and
"pre-existing" la~d uses:
1. Accurate survey of property showing all property lines, streets, building and
unusual natural or topographic features. "
2. A properly completed application and a consent to inspect signed by' the appllca~%~.
if a Certlficac~ o£ Occupancy is deuied, the Building £nspector shall ~tat~ the
reasons therefor in writing ~o the applicant.
Fees
1, Certificate of Occupancy - New dwelling $25.00, Addttioms to dwelling $25.00,
Alterations to dwelling $25.00, Swlnuning pool $25.00, Accessory building $25.00,
Additions to accessory building $25.00, Businesses $50.00.
2. Certificate of Occupancy on Pre-existing Building - $100.00
3. Copy of Certificate of Occupancy - $5.00 over 5 years - $10.00
4. Updated Certificate of Occupancy - $50.00
~. Temporary Certificate of Occupancy - Residential $15.00, Commercial $15.00
Date .... February 2.~ 1.9. ~ ~ .
tr ction ' Old Or Pr ti ildi ~
New Cons u ........... e-exis ng Bu ng ...............
Loc~tlon of Property... NO~. R~ad,. ~eenp~', ..~%.. 12~.44 ................................
House No, Street Hamlet
0nwer or 0waers of Property...~p~.h.$9.~.%9~tj.~qg$ .............................................
County Tax Map No IOOO, sectlon..O~ ......... Block.Q% ............. Lot...21.~. ........
Sobdl~ision .................................... Filed Map ............ Lot ............. ; ........
Permit No ................ Date Of Permit ................ Applicant .............................
l[ealth Dept Approval Ut~derwriters Approval "
Planning Board Approval '~
Reques~ for: .Temp°rary Certificate ........... Final Certicate..x ........
100.00 ~-~
Fee Submitted ~ $ .............................. ~- .
..... ' ' ...............
CONSENT
TO.
iNSPEcTiON
,W.i.,,lliam H,. Pri. cer Jr. ,, atto.rne!~' for owne.r,. ,
Owner(s) Name(s)
,.. the undersigned.
That~3he~ undersigned (i~) (are) the owner(s) o[ the premises in the Town
of Sou~hold located at North Road, Greenport, NY 11944
. which [~ sho~ and designated on the Suffolk
Count~ ~ax m~p a~ District 1000, Sec~ion 035 , Block 01 , Lo~ 21 & 2Z
That %he undersigned (h~s) (h~ve) filed, or caused ~o be filed, ~n ~pplic~-
tian in the Southold Town Building Inspector's O£fice for the £ollow~ng: __
2 story frame-restaurant and detached garage
That the undersigned do(es) hereby give consent to fl~e Building Inspectors
of the Town o[Southold to enter upon the above described property, including
a~]y and all buildings located thereon, to condec[ such inspections as ~he~ may
deem necessary wi~h respect to the aforesaid application, ~clud~g inspections
~nd regulations 0f the Town ~f Southold,
The undersigned, in consenting to such ~spec[ions. do(es) so %~[h the
knowled~e ~nd understanding that any ~fo~mation obtained in the conduct of
such inspections may be used as evidence in subsequent prosecutions for
lotions of the laws, ordinances, rules or ~e~lations of the Town of Southold.
Dated: February 26~ 1993
William H. Price, Jr.
(Drinz name)
(signature)
name)