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: