Loading...
POOL-0326-2018 TOWN OF QUEENSBURY 742 Bay Road,Queensbury,NY 12804-5904 (518)761-8201 Community Development-Building& Codes (518) 761-8256 CERTIFICATE OF COMPLIANCE Permit Number: POOL-0326-201 S Date Issued: Thursday, June 28, 2018 - This is to certify that work requested to be done as shown by Permit Number POOL-0326-2018 has been completed. Tax Map Number: 296.9-2-19 Location: 33 CEDARWOOD DR Owner: Mych Ellis Applicant: Mych Ellis This structure may be occupied as a: Above ground pool 2l' _ By Order of Town Board TOWN OF QUEENSBURY Issuance of this Certificate of Compliance DOES NOT relieve the (7 )avp 4 property owner of the responsibility for compliance with Site Plan, Variance, or other issues and conditions as a result of approvals by the Director of Building&Code Enforcement Planning Board or Zoning Board of Appeals. TOWN OF QUEENSBURY 742 Bay Road,Queensbury,NY 12804-5904 (518)761-8201 Community Development- Building& Codes (518) 761-8256 BUILDING PERMIT Permit Number: POOL-0326-2018 Tax Map No: 296.9-2-19 Permission is hereby granted to: Clearwater Pools For property located at: 33 CEDARWOOD DR In the Town of Queensbury,to construct or place at the above location in accordance with application together with plot plans and other information hereto filed and approved and in compliance with the NYS Uniform Building Codes and the Queensbury Zoning Ordinance Tvpe of Construction Owner Name: Mych Ellis Swimming Pool $0.00 Owner Address: 33 Cedarwood DR Total Value $0.00 Queensbury,NY 12804 Contractor or Builder's Name/Address Electrical Inspection Agency Clearwater Pools 1100 State Route 29 Greenwich,NY 12834 Plans&Specifications Above ground pool 2 F $ 125.00 PERMIT FEE PAID -THIS PERMIT EXPIRES: Thursday,June 13, 2019 (If a longer period is required,an application for an extension must be made to the code Enforcement Officer of the Town of Queensbury beforery;the expiration da .) Dated at the Town Queen �We une 13, 2018 SIGNED BY: for the Town of Queensbury. Director of Building&Code Enforcement W MAP REFERENCES o X c o 1. A ANAP OF SURVEY OF LANDS OF .-� < VUR/ M9WENKO BY W. d ROUME SURVEYORSZ g = O m ® Z DAZED SEP7EAIBER 30; 1998 cD �• -4 — v z TWCODW SUBDIVISION MAP BY * 3 a-o TTI Q Z © W VAN DUSEN DATED MAY 14 1965 0 � N p. n Q) � � G) -n° �D 90 CO)(j) CD 4. rt C •-• fD CD (D (D ® M fD � CD CD , M z L CrOr top V c70 La. X.o �. CD CD O C rn CD C=) z ? L. CD < CD (D � cp N U3 C); CD CD n• S i C ' O fD ZWON ROD FOUAV ? _ 00 ,_� a64'NORni or Lm z�' A 3:D _ a LOT 19 � / 4 WY ROD FOi/ND \ W .rte, \% \ iz IN, \ W \` MW RA EST CORNER I v \ OF SHED IS NORTH OF X UN►E am J A PDR TION OF ' (21 Q { SPAM IS NORTHEAST OF LOT 18 t'`'�R 34.69 LANDS OF o W L �.2' S�° k YURI YEFIMENKO e) I o ' �& CERTII•ICATION % \ � I IIFREBY CERTIFY TO YEKATERM YEFARM0,NSBC- `cam MORTGAG �..�E ! u g!CATION TTS SUCCESSORS 104WOR ASSI(3M AND •' ` - �o o ` NEW CENTURY ABSTRACT AND SETTLB BENT COMPANY LLC i x0 'C \ ` THAT THIS MAP HAS BEEN PREPARED IN ACCORDANCE WITH THE 00 'y 0 �y EXISTING CODE OF PRACTICE FOR LAND SURVEYORS ADOPTED BY �+ �o ` TIM NEW YORK ASSOCIATION OF PROFESSIONAL LAND ! o Jr. R ~� LO 17 AND A OR TION � SURVEYORS, AS LAST REVISER ; O a I HAVE€€RSONALLY Mt=ASUf�€�fib€D ANG a�� �� / s FROM THE E O o OF LOT 1 PROPO NCE LINES TO •Q`� 10}T9 1 - V) S RU 7URE(S)OR SIGN( E �� \ / 00215IID5 WILLIAM .ROURKE LS 49o9s AREA Q692 f A DA LOT 16 dop do JIAP OF SURVEY PREPARED FOR LEGEND - YEKA TERINA YEFIMENKO � • FOUND IRON MARKER OROO F«/hV O SET IRON ROD WITH CAP a 48, SouTH or LNE O POVNT TOWN OF QUEENSBURY, WARREN COUNTY, NEW YORK ��POWER LINE ,t��F�N��,�, SCALE: 1= 30' DATE: FEBRUARY 15, 2005 STONE WALL Aly, —•—_-FENCE ONLY COPIES FROM THE OR/MAL OF 7H/S SURWY MARKED N17H AN OR/ANAL OF THE LAND S1/RVEYOR'S 296.9-2-19 POOL-0326-2018 EMBOSSED SEAL OR MED STAMP SHALL BE CbNSiR01ERED 7D BE VALID TR[/E COPIES 'p 1K JA �S Ellis, Mych q, L bowed Land Srwyam Unauthorized Alteration to this map is a 33 Cedarwood Drive �o �� im" s"tove ft" P.Q Baur 14m 05-23 violation of Section 7209, Subdivision 2 Above ground poolswimQWW fad MY. 1a3 JOBNO. of the New York State Education Low. WILLIAM J. ROURKE, CENSER LAND SURVEYOR NO. 49098 Certificate of Electrical Compliance ,.. .„, New York Atlantic-Inland, Inc. 997 McLean Road Ext. '4(- Y,U r,`.,,,r, ;•-• ' • •••.:,,, ''' Cortland NY 13045 Certificate No.:624317 Building Permit No:Pool-0326-2018 Issue Date: 6/25/2018 Building Permit Date: N/A Inspected By:Stan Matyka Occupancy: U OWNER SITE ELECTRICIAN Mych Ellis 33 Cedarwood Drive Clearwater Pools 33 Cedarwood Drive Queensbury, NY 12804 1100 Route 29 Queensbury, NY 12804 - Town of Queensbury Greenwich, NY 12834 SCOPE Residential above ground pool INSPECTION INFORMATION Misc: 1 120v 20a GFIC receptacle Outlets: 1 Switches -,-- , Pool: Metallic Components Bonded:Y, Pool Water Bonded:Y, Electrical Equipment Bonded:Y, GFCI Production Provided Bonded:Y, 120V 20A 1HP Pool Pump, 120V 20A Twist-LoC recpt. &plug, 120V 20A 1HP Timer li 117:711.1 LI it,t ilf, H kyi G.---4 This certifies that the process noted above was complete as spe.i,eg a thMe cif iinsron 6.,11. .any conditions not within the scope of the inspection are excluded. Because there exists a milltittiaekproprietaly-specifiv,ations,the adherence to the relevant Building Code of New York State is applicable to the electricaltrequksioffitiiiVai WolgOate and valid for one year forward. In connection with areas at the time of inspection and tdoes no/cOytik:ifelaPteQ4liat-are ensldsed,concealed or inaccessible. Should the electrical system be altered in any wa3hrinoluiling;-bittriinotliiiiirel to,the introduction of new electrical equipment,this certificate shall be null and void. This certificate only applies to the occupancy use as stated. Changes in use,or occupancy as indicated above,negates this certificate in its entirety. •