Loading...
HomeMy WebLinkAbout27ft Above Ground Pool 1992-94 r (r A TOWN OF MONTVILLE J BUILDING DEPARTMENT 310 Norwich-New London Tpke . 1 Uncasville , Ct . 06382 Tel . 848-7166 NOTICE OF VIOLATION Date: 6/21/94 Name: Stephen E . & Jean E . Camillucci Street: 137 Polly 's Lane City: Uncasville State: Ct . Zip: 0638. Re; Property located at : 137 Polly 's Lane and shown on the Assessor 's Map: 102 as Lot: 14 . Dear Sir/Madame , Accept this NOTICE OF VIOLATION as per 152 .001 of the Montville Ordinances . You are hereby ordered to discontinue the violation at the above referenced property under Connecticut Amendment , Section 117 .4 of the Connecticut State Building Code . The violation consists of : failure to have the final inspection done on your pool and obtaining a Certificate of Occupancy . This violation must be abated: within 5 days of the above date . Respectfully , l4-. , Russell H. Stauffer Building Official RHS/slp CC: Town Attorney File RESPONSE DATE: CLOSED: , SENDER: ;O • Complete items 1 * a w • Complete and/or 2 for additional services. � Pete items 3,and 4a&b. i • Print your name and address I also wish to receive the return this card to on the reverse of this form • Attach this for you so that we can following services (for an at m to the front of the mailpiece, fee): extra G7 does not permit. P or on the back spaceif C.) Write"Return Receipt Requested" 1. ❑ Addressee's D Address The Return Receipt will show to whom the article was delivered and the date Co on the mailpiece below the article number. 2C delivered. m 3. Article Addressed to: Consult❑ Restricted Delivery a «. postmaster for fee. m cc °7 Steve Cam 4a. Article Number a' a 111UCC1 o • I • • i • �, E cc 137 Polly r s Lane E 4b. Service Type ❑ Registered m CO Uncasville, Ct . 06382 ❑ Insured c0 6 3 8 2 )Certified ❑ COD o� U 0 Express Mail ❑ Return Receipt for z o '- 7. Date o Merchandise Z '� elivery o` Signature (Addressee) "' Lu 8. Addressee's Address (Only0 :r 6• Signature (Agent) and fee is paid) requested Y c ea PS Form 1, December 1991 ~ U.S.G.P,p.:1992.307-530 DOMESTIC RETURN RECEIPT . — ' . . 1 TOWN OF MONTVILLE BUILDING DEPARTMENT 310 Norwich-New London Tpke. Uncasville, Ct . 06382 Tel . 848-7166 N OTICE FINAL INSPECTION REQUIRED Date: 6/7/93 FINAL NOTICE 7126/93 Name: Steve Camillucci Address: 137 Folly's Lane City: Uncasville State: Ct . Zip: 06382 Dear Sir/Madam, This is to notify you that there must be no use of your pool until a final inspection has been done by the Building Official and a final approval for a Certificate of Occupancy issued. Please call my office to make an appointment for this inspection as soon -,',,,. .:11.01 --, possible so we can close out your file and you can enjoy your pool for the :7410timmer. Enclosed you will find the Code sections which require the permits and inspections. Respectfully, j-7, ,t,,g42,407/4 rOirIA- Russell H. Stauf e r . . Building Official R4St -, , cc: ,,, 4e Town Attorney • A • 1 r TOWN OF MONTVILLE BUILDING DEPARTMENT 310 Norwich-New London Tpke . Uncasville , Ct . 06382 Tel . 848-7166 1 NOTICE FINAL INSPECTION REQUIRED Date: 6/7/93 • Name: Steve Camillucci Address: 137 Folly 's Lane City: Uncasville State: Ct . Zip: 06382 Dear Sir/Madam, This is to notify you ,t be no use___of your pool until a final inspection has be, -al and a final approval for a Certificate of Oc , ?'•102 Please call my ol this inspection as soon as possible so we can S _ enjoy your pool for the summer . .7/°'/ j CI , Enclosed you will � equire the permits and inspections . / I A_ -01 tauffer RHS/slp i ficial Town Attorney T_. -`,, Lc. OD I' '' TOWN OF MONTVILLEy 1 tBuilding Department 848-7166 APPROVED BUILDING PERMIT OR TRADES PERMIT For 180 Days Permit No: 10217 Approval Date: 7/22/92 Expiration Date: 1/22/93 Estimated Cost: 1 ,400 .00 Fees: 10 .00 PRF: C .O: 5 .00 Owner : Steve Camillucci Address: 137 Polly 's Lane Tel : 848-8679 Job Location: 137 Polly 's Lane Code: 04 Contractor : self Address: same Tel : same Stick Built: Modular Home: Manufactured Home: Commercial : Addition: Garage: Car Port: Shed: Remodeling: Roofing: Siding: Fireplace: Chimney: Windows: Pool : x Demolition: Plumbing: Heating: Electrical : Air Conditioning: Gas: Patio: Porch: Deck: New: x Repair/Replacement: Type of material used/discription: above ground pool Size: 27 ' diameter Type of Heat: Fireplace: No .of Stories: No . Rooms: Breezeway: No . Baths: Garage: Use: I hereby certify that the proposed work will conform to the Basic Building Code and all other Codes as adopted b the State of Connecticut , and the Town of Montville _ "d 000°X Applicant 's Signature: _/ may,;, , • Date: 7-22-92 If signed by Contractor , type of license/registrat 'on & No: Building Official 's Signature: el, _i ,'"i, A/, /e Date: 7- Z Date of Health Dept . Approval : /),f}' Date of Zoning Approval : /e// THIS IS TO INFORM YOU THAT UNDER THE CONNECTICUT AMENDMENT OF THE BUILDING CODE , SECTION 119 .1 A CERTIFICATE OF OCCUPANCY IS REQUIRED PRIOR TO ANY USE OF THE STRUCTURE . TOWN OF MQNTVILLE Building OeparJment Application for a Permit Owner: ZVE ('L4-�J f ),_C�, Address: 13-71'0 ) 2 V i Tel : � �r= "7 Job Location: Contractor: SEL �'' Address: /37 /o44jrc-- Tel : g5i4_c2 SJ Stick Built: Modular Home: Manufactured Home: commercial : ____ Addition: Garage: Car Port: Shed: Remodeling: RoofingSiding: : g• __ Fireplace: Chimney: Windowa: Pool : V//Demolition: Plumbing: _ Heating: Electrical : Air Conditioning: Gee: Patio: _ Porch: Deck: New: Repair/Replacement: Type of Material to be used/job description: Size: '7 Type of Heat: Fireplace: No.of Stories; No. Rooms: Breezeway: No. Bathe: Garage: Use: . I • r I. • f e -_ - A • I I 1 1 I l - CO O _ _ _ 4--1-4 .Mr .O .p - C .L .0 .o -I v ., "IICI - GC s N al en Q1 N O .p O� .Y -> y - C J • ^� N C m M r-1 y� y -"ti 1 U Q. E y E- IC U - u . Z O Er p ,� O OI -* III 0 - ' 'W.. m � �' � � � 0 �I �� - "L 111— .a = a; _-_3 0 ..• ❑ I F N / N 0 C 0. O CC U .•7 I I I - 0 r 0Il _ _J �) rir UI �i \ v' z ._.1 . ¢ O .. I WI 3 ill= • 6:.1 r, • Q O O O 'O p aC11 3 ¢ Q C O co CO N v0 ^ N a $ Lr) ccicil iC _ca . = rG 0 c 0 U! 3 W op _ ON N NIM aQ Cl, LI2 t :. S O O Q 1 r4-.a p L 7 O o •. � O a r a 0! 1U) ,g ' I IN; [:. F O a) d ON CO , w aJ I C 3 I:I r 7� 00 V 171 •ri Ca) / \, I C I moms g '4 a a, �`� �' ,,:g I 61- 1. � aJ I I i 3 0 . r a .,.1 '3 i 1 I E w w ` � O �, t4 Q - - - - C b - 1 �� L. C ct co 0 CO rn 1. I 45.J MEIN __ 7 a (n r-- I . C I,�II 1/ C E , 0 00 E �� I a) _ _ / .. CI ni 5...,• •• I y CO r,, O fl L...-_ _ • C' 3 p� z aJQ a0 I��' .a O CO // - co Ca. 00 � _ - �� � aJ >. 7 RI - \ [-) Cr). O maim r u i y lr co �� �� 0 •rl �� a,, E-+ ., cn T _ ' a) H z i I _ • ° c _ rn • J • v r TOWN OF MONTVILLE BUILDING DEPARTMENT 310 Norwich-New London Tpke . Uncasviile, Ct . 06382 Tel . 848-7166 NOTICE OF VIOLATION Date: 7/9/92 Name: Stephen E . & jean E . Camillucci Street: 137 Po1ly 's Lane City: Uncasviile State: Ct . Zip: 06382 Re; Property located at: 137 Polly 's Lane and shown on the Assessor 's Map: 102 as Lot: 14 . Dear Sir/Madame, You are hereby ordered to discontinue the violation at the above referenced property under Connecticut Amendment, Section 117 .4 of the Connecticut State Building Code. The violation consists of : installation of a pool without the required permits .( see Section 111 . 1 ) Also the "Swimming Pool Safety Devices" are not met . ( See Section 625 .9 and State interpretaton ) This violation must be abated within: 10 days of the above date, to avoid legal action to gain compliance. Respectfully, )(1,V-dA ° 1 --417404 /1( Russell H. Stauffer Building Official RHS/slp CC; Town Attorney Mayor File ,n RESPONSE DATE' CLOSED: