Loading...
2010-204 41" TOWN OFQ UEENSBURY verbs 742 Bay Road,Queensbury,NY 12804-5902 (518) 761-8201 Community Development- Building &Codes (518) 761-8256 CERTIFICATE OF COMPLIANCE Permit Number. P20100204 Date Issued: Thursday, September 16, 2010 This is to certify that work requested to be done as shown by Permit Number P20100204 has been completed. Tax Map Number. 523400-289-007-0001-066-000-0000 Location: 74 NACY Rd Owner. SHANE W WEAVER Applicant: SHANE W WEAVER This structure may be occupied as a: Inground Pool By Order of Town Board TOWN OF QUEENSBURY Issuance of this Certificate of Compliance DOES NOT relieve the (--LDJ 1', 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 coro 742 Bay Road,Queensbury,NY 12804-5902 (518)761-8201 Community Development- Building&Codes (518) 761-8256 BUILDING PERMIT Permit Number: P20100204 Application Number. A20100204 Tax Map No: 523400-289-007-0001-066-000-0000 Permission is hereby granted to: SHANE W WEAVER For property located at: 74 NACY Rd 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. Type of Construction Value Owner Address: SHANE W WEAVER JAY D. WEAVER Inground Pool 74 NACY Rd Total Value QUEENSBURY,NY 12804-0000 Contractor or Builder's Name/Address Electrical Inspection Agency ADIRONDACK POOLS 5 BOULEVARD QUEENSBURY,NY 12804-0000 Plans &Specifications 2010-204 inground pool $35.00 PERMIT FEE PAID- THIS PERMIT EXPIRES: Thursday, May 12, 2011 (If a longer period is required,an application for an extension must be made to the code Enforcement Officer of the Town of Queensbury before the expiration date.) Dated at the Town of,QtreensburrWednesday, May 12, 2010 SIGNED BY 4 � - for the Town of Queensbury. Director of Building&Code Enforcement OFFICE USE ONLY ji 'V die W � 0 ,Lf TAX MAP NO. PERMIT NO. (/1 PERMIT FEE i , I I , APPROVALS: DEPOSIT s ' _ 0 04 2010 • v; APPLICATION FOR SWIMMING POOL PERMIT; �} A PERMIT MUST BE OBTAINED BEFORE BEGINNING CONSTRUCTION AND/OR INSTALLATION.APPLICATION IS SUBJECT TO REVIEW V BEFORE IrSSUANCE OF A VALID PERMIT. - INSTALLER/BUILDER:,di rertdat 1� /'p�,(S OWNER: ,�AA/I` tTay tJec 1/e(' ADDRESS: S'Adle/QS, ADDRESS: 7f Ate), go de leo peI1' PHONE NOS. 7 91 '.. "-c _ PHONE NOS. _7v3e07/S�lj,yl"/.077 CONTACT PERSON FOR BUILDING&CODES COMPLIANCE:114Are Qtier PHONE: 149/-25777 ADDRESS OF POOL LOCATION: 7Y /2tCy Ari hi 4'e d6e6te ABOVE-GROUND? OR INGROUND: y/ SIZE OF POOL /01 ac MATERIALS USED IN CONSTRUCTION (CH CK ALL THAT APPLY): STEEL/VINYL 1(7 FIBERGLASS GUNITE POURED CONCRETE )CJ OTHER MANUFACTURER: ref fi IL/4e • FENCING &/OR LIFT UP LADDER REQUIREMENTS FOR ABOVE-GROUND &INGROUND POOLS: o If above-ground, indicate height from ground/grade t•top of pool HEIGHT INCHES • If your above-ground pool is less than 48 in hes above grade, a fence must be installed within the area of the pool. • If your above-ground pool is exact v 48 inc' es above grade or more, a lift-up ladder with lock must be installed. No fencing is required. o If you are installing an inground pool, the pool mu t be provided with a fence or enclosure meeting the NYS REGULATIONS,APPENDIX G • REQUIREMENTS FOR POOL DURING CONSTRUCTION o Section 1228.4 of the NYS Regulations requires swimming pools be enclosed by a temporary enclosure during construction of the pool, and requires the ternporary enclosure to be replaced by a permanent enclosure, which complies with all applicable code provisions, within 90 days of issuance of the permit or commencement of construction (See the actual text of Section 12)_8.4 for more details). ❖ SETBACK REQUIREMENTS FOR POOL PLACEMENT: o Minimum side setback requirement is 10 FT.; Minimum rear setback is 20 FT. o Pools may not be situated in the front o- side yard. If this difficulty arises, you may apply for an area variance to the ZONING BOARD OF APPEAS ❖ POOL PUMP REQUIREMENT—TIME CLOCKS (AVAILABLE FROM ANY ELECTRICAL SUPPLY CO.): o Pool pumps must be equipped with TIME CLOCKS so the pumps can be set to shut off during periods of peak utility electrical demand and set to control the length of time during which the filter runs. (See the ENERGY CONSERVATION CONSTRUCTION CODE OF NYS, PART E504 ENTITLED SERVICE WATER HEATING AND SUBSECTION E504.3.3 REGARDING TIME CLOCKS) ❖ FINAL INSPECTION INFORMATION: o You are responsible for scheduling the following: • *ELECTRICAL INSPECTION; FINAL CERTIFICATE OF COMPLIANCE INSPECTION *NOTE: The Electrical Inspection is required before the Certificate of Compliance is issued. The Inspectors are contracted throught the Town of Queensbury but you are responsible for payment to them directly. Their fee is not part of this application. A list of Electrical Inspectors is available in our office and on our website fisted below. Z /11171'`dr-7 Pool Inspection Queensbury Building & Code Enforcement Office No. (518) 761-8256 742 Bay Road, Queensbury, NY 12804 Date received: NAME: NAME: /t' LOCATION: 74121MI tW < PERMIT#: / - ATI - INSPECTED ON: ?-/5/0 am/pm Arri e: am/pm Depart: am/pm ey\--) inspector's Initials: Above Ground: In-Ground: Y N N/A Pool enclosure around pool or yard 4 feet above grade le 2 inch maximum clearance to grade from underside of fence 4 inch maximum clearance in fence \i( pickets Wall or Doors have self closing device or alarms (30 second Alarm time) I Pool Surface Motion Alarm / Ladder secured in place ,/ and latched yyy Deck gate <56" to latch no more than 1/2" spacing in gate openings Gate opens outward, self closing / Padlock provided on J gates or ladder Indoor pool all doors self closing or alarmed per AG 105.2 Item 9 Timer on pool pump (no plug in timer allowd) Final electrical kk1(0 Vehicle access a e closed & locked Ok to issue C/C COMMENTS: 6 // rzvm on/ 1 \ Ronald H. & Ellen H. Kuhl ' f"*R7It7MM "1 -1 n ^ MAMMAI H �1 w "ONLY BOUNDARY SURVEY MAPS WITH THE SURVEYOR'S EMBOSSED SEAL ARE GENUINE TRUE AND CORRECT COPIES OF THE SURVEYOR'S ORIGINAL WORK AND OPINION. " \ Book 1013 Page 306 1. Shane W. WeaverandjayDee Weaver ' 2. Fidelity Pf_,Sowm Company - ,. l L _/08 Wald C Darya$ PISNo. 5Qri52 Date I 9 ands Now or Formerly of Carol Ann Eisenhardt Book 3322 Page 138 FA Iron Pipe Found (Bent) 1LfA P Mn7779 • 1. Boundaryodormation shown hereon was compiled from an actual field survey conducted on December 05, 2007 2. North orientation and bearingbasemagnedc2007. 3. Warren County tax parcels 289.7-1-66 & 289.7-1-67. 4. This survey does not constitute a record search by Darrah Land Surveying; PLLC to determine ownership or easements ofrecord. For all information regarding easements, rights of way and title ofrecord the surveyorrebed on commitinent no. LGT 1774. Prepared byFidebtyNatronal Title Insurance Company, CertifiedNovemher6,2007 5. The location of underground improvements or encroachments, ifany exist, or as shown hereon, are not certified. There may be other underground utilities, the existence of which are unknown. Size and location of all underground utilities must be verified by the appropriate authorities. The Underground Facilities Protective Organization must be notified prior to conducting test borings, excavation and construction. 6. Field data capture tookplace with an accumulated snow cover oft" to 4". Every efforthas been made to prepare a complete plotting of the conditions. 7 Certifications on the boundary map signify that the map was prepared in accordance with the existing Practice for Land Surveys adopted by the New York State Association oflrofessional Land Surveyors, F certrfrcatron is limited to persons for whom the boundary survey map is prepared, to the title company„ [) (° . , governmental agency, and to the lending -institution listed on this bounduysurveymap. Reviewers µ 8. The certifications hereon are not transferable. Date; - v A, 9. Reproduction or copying of this documentmay be a violation ofcopyright la w unless permission of the author and/ or copyrightholderis obtained. 10. A copy of this document without a proper application of the surveyor's embossed seal should be assumed to bean unauthorized copy . p� DEEDRFFe;RENCE.- 1. Conveyance to Theron R. & Elizabeth W Scofield by deed dated March 2-2, 1945, filed m the Warren County Clerks Office on March 28,1945, in Book 231 of Deeds atpage 435. 2. Conveyance to Theron & Elizabeth Scofield by deed dated February27,1945, filed in the Warren County Clerks Office on March 1,1945, in Book 231 of Deeds atpage 340 TOWN OF QUEENSBURY BUILDING DEPARTMENT Based on our limited examination, compliance MAPREFERENCES.• with our comments shall not be construed as indicating the pl s aqd specifications are in Z Map entitled "Map of lands ofLEONARDNACYm southwest corner Lot41'; prepared byLes.fie ��he Building Codes of October 10,1946, filed In the Warner County Clerks Office on November 27 ,1946. New York State, 2. Warren CountylAoway takmgmap 'Farm to Market -Moon Hill Road ; County RoadNo. 63, ProjectNo.12 - 70, SheetNo. 5of 6. Individual td ngsreferred to on said map are dated March 19,1970. The specific taking thataffects the subjectpropertyis Map 1, Parcell. Mapping obtained from the Warren Countyl ighway Department.