HomeMy WebLinkAboutMP07-69 Q�l
C V•u JJ V
(tiG(C w
� Wy
VILLAGE OF RYE BROOK
MAYOR 938 King Street,Rye Brook,N.Y. 10573 ADMINISTRATOR
Jason A. Klein (914)939-0668 Christopher J.Bradbury
www.gyebrooknv.gov
TRUSTEES BUILDING & FIRE INSPECTOR
Susan R.Epstein Steven E. Fews
David M.Heiser
Donald T. Krom,Jr.
Salvatore W. Morlino
CERTIFICATE OF COMPLIANCE
October 6,2025
Steven Steinberg&Rhoda Steinberg
1000 King Street
Rye Brook,New York 10573
Re: 1000 King Street, Rye Brook,New York 10573
Parcel ID#: 129.43-1-1
As per the Documentation from New York State Department of Environmental Conservation Spill Close Out
Record dated February 8, 2012, the removal of an underground oil tank under Mechanical Permit #07-69
issued on 11/15/2007 has been satisfactorily completed.
Sincerely,
Steven E. Fews
Building&Fire Inspector
/to
C
��0" BUILDING DEPARTMENT
�,tslnNr It( ii ��i�t, I�:ri�i.t rt+u VILLAGE oi- RYE BROOK
❑( 0111 1'.NI°0I14 11111'I 01.1I(:I It 938 KING ti'1 R1:F'f • Rill: Biro ►lip NY 1057;
(9 H) 939-0668 FAX (914) 939-5801
- - - - - - - INSPECTION REPORT - - - - - - - - - - - - - - - - - - - -
A I)1►I uss. : ,cco I:f I N G S l WIE / -...........
Lo'r:
"Ott)
t
LOCATION: �Ri0�1'C � Q Lt)
❑, VIOLATION NOTGI) MIL wolih I1... 11a:1 1 ; �] REJECTED/ REINSYECTION
1T 001r1'IT. INSPILCTION REQUIRED
❑ I.1►OTING
❑ TOOTING DRAINAGL•.
❑ FOUNDATION
❑ L1NDIAWRl)UND PLUMBING NI TFS ON INSPI,CTION:
0 RflUGI1 PI•UMIIING
❑ ROLIGII FRAMING
INSULATION
❑ NATU►tAI.GAti 1 _ �O� A^' O l� 1 -GYM 1. _ uo AVI
,$'TUIt1,"I %NI<
❑ FINAL I)I.UMItIN(rrl_OV� _._t-LC+
❑ CROSS CONNIi(:'I'I/)N � �, ! /03 922.1
❑ 1t'I't 1 1 It S'P I '� C ti y r e d 4012,
8 •
— �� �W/" r
4R�'uk �'��G-1 -101 �Z
BUILDING DEPARTMENT
❑BUILDING INSPECTOR VILLAGE OF RYE BROOK
0 VILLAGE ENGINEER 938 KING STREET RYE BROOK,NY 10573
XASSISTANT BUILDING INSPECTOR (914) 939-0668 FAX(914) 939-5801
- - - - - - - - - - - - - - - - - - - - - INSPECTION REPORT - - - - - - - - - - - - - - - - - - - - -
rl
ADDRESS: Moo DATE: i
PERMIT# CO ` ISSUED: \ IS\0 I SECT: BLOCK: LOT:
LOCATION: ( I c�[�1(`� �14�1� n-1'� OCCUPANCY: 2 '�
0 VIOLATION NOTED THE WORK IS... ❑ A(ct•i,►LD ❑ REJECTED/REINSPECTION
❑ SITE INSPECTION REQUIRED
0 FOOTING
❑ FOOTING DRAINAGE
0 FoUNDATIoN
❑ UNDERGROUND PLUMBING NOTES ON INSPECTION:
❑ ROUGH PLUMBING
0 ROUGH FRAMING �Q1'r�CjV'� J� v UUU d I ` `c-% 1L-
0 INSULATION (1
❑ NATURAL GAS (Zr►Q-
❑ L.P. GAS
,9 FUEL TANK `1(V� �Iv�\� Ck� ��-�-- �• LU �►m, C',���Gl�t�TCbS��
❑ FIRE SPRINKLER
❑ FINAL PLUMBING
O FINAL
❑ OTHER
ti U\\ i i- `e{ trcncr� A<
BR(�v�
tC�Cam?�v V
19
C c�VUCuJ�.+
VILLAGE OF RYE BROOK
MAYOR 938 King Street, Rye Brook, N.Y. 10573 ADMINISTRATOR
Joan L. Feinstein (914)939-0668 Fax (914)939-5801 Christopher J. Bradbury
www.ryebrook.org
TRUSTEES BUILDING& FIRE
Michael S. Brown INSPECTOR
Patricia Sanders Romano Michael J. Izzo
Paul S. Rosenberg
Dean P.Santon
December 17, 2008
Envirotech
115 Wooster St.
Bethel, CT 06801
To Whom It May Concern,
In order for the Village of Rye Brook Building Department to issue a Certificate of Compliance
for fuel tanks, boilers, burners, and water heaters, our office requires inspections of all removals
and installations, also, manifests describing the work performed. All boiler, tank, and burner
permits require inspections from the Building Inspector.
Please call 48 hours in advance to schedule inspections and mail manifests to our department.
The following is a list of open permits the Village of Rye Brook requires inspections and/or
manifests:
DATE MANIFEST INSPECTION
PERMIT# ISSUED ADDRESS NAME REQUIRED REQUIRED
07-69 11/15/07 1000 King St. Steinberg X
Enclosed are copies of permits for your reference.
Thank you,
jz
Rose D'Asco i
Senior Office Assistant
c/c: Homeowners
.,z73 BROOKS LABS PAGE 01/02
V BROOKS V
LABORATORIES
Env.iromental Scientists and Engineers
-Protecting People and the Environment"
ANALYSIS REPORT
Client: EnviroTech of Fairfield County Sample Collection: 2.27.08
Address: 115 Wooster Street Hygienist: Client
Bethel, CT 06801 Analysis: 3.3.08
Phone: 203-748-3111 Lab.Number: 080301
Fax: 203-744-8265 Sample Received: 2.29.08
Sampling Location: 1000 Kings St., Rye Brook,NY
CERTIY,YC4TE OF SOIL ANAL PSIS
TOTAL PETROLEUM HYDROCARBONS
Sam le ID Results, m
Tank grave ND***
Wall A ND***
Wall B ND***
Wall C 28
Wall D ND***
Results are in parts per million(pprn).
*ND-Not Detected, <25 ppm
Method: EPA 418.1
l attest to the fact that this analysis was done according to the procedure mentioned
above and with all care and precautions taken to make the results as accurate as
possible.
_ ------
__ ----------- -------
QC Checked By Approved by
Page 1 of 1
Norwalk Office: 9 lsaaes Street 7 Norwalk,Connecticut 06850 V 203.853.9792 V CT Wits: 800.843.1631 V Fax: 203,853.0273
New Haven Office: 120 Forbes Avenue V New Haven,CT 06512 V 203,466.3579 ► CT Wats:877.684.LA.BS(5227) V Fix: 203.466,3583
F,Mail: brookslabs@aol.com r Web Site: www.brookslabs.coin
CT-P74-0539 NE LAP NYELAP-1 1695
NON-RCRA HAZARDOUS PS F 47663
WASTE MANIFEST '
1 . GENERATOR'S NAME AND MAILING ADDRESS GENERATOR'S SITE ADDRESS
2. GENERATOR'S PHONE: ( /17 ) —/ ''--) r LA l
3 TRANSPORTER I COMPANY NAME 4. US EPA ID NUMBER A.TRANSPORTER I'S PHONE TRANSPORTER'S PLATE NUMBER
NOT APPLICABLE ( Z01 J7v
5 TRANSPORTER 2 COMPANY NAME 6. US EPA ID NUMBER B.TRANSPORTER TS PHONE TRANSPORTER'S PLATE NUMBER
NOT APPLICABLE ( )
DESIGNATED FACILITY NAME AND SITE ADDRESS S. MAILING ADDRESS. C. FACILITY'S PHONE
PHOENIX SOIL LLC PHOENIX SOIL LLC
130 FREIGHT STREET PO BOX 1750 (203)-759-0053
WATERBURY, CT 06702 WATERBURY, CT 06721-1750
US DOT DESCRIPTION(INCLUDING PROPER SHIPPING NAME,HAZARD CLASS,AND ID NUMBER) 10. CONTAINERS 11. 12.
TOTAL UNIT
NO. TYPE QUANTITY .WT/VOL
CONNECTICUT REGULATED WASTE SOLID, NONE, NONE 001 DT 00020; T
h
t
D. ADDITIONAL DESCRIPTIONS FOR MATERIALS ISTED ABOVE E. HANDLING CODES FOR WASTES LISTED ABOVE
INTERIM FINAL
SOIL CONTAMINATED WITH PETROLEUM HYDROCARBONS S02 T57
M SPECIAL HANDLING INSTRUCTIONS AND ADDITIONAL INFORMATION
14. GENERATOR'S CERTIFICATION:I hereby declare that the contents of this consignment are fully and accurately described above by proper shipping name and are classified,packed,marked,and labeled,and are in
all respects in proper condition for transport by highway according to applicable national government regulations,and all applicable State of Connecticut laws and regulations. I certify that this material neither contains
polychlorinated biphenyls(PCB's)in concentrations greater than 25 ppm,nor has been mixed in anyway with PCB's in concentrations greater than unequal to 50 ppm. I certify that the material listed above contained no
O�ee li uids et[he time of loading.
PRINTED/TYPED NAME JSINATURE - MONTH DAY YEAR
I
15. TRANSPORTER 1 ACKNOWLEDGEMENT OF RECEIPT OF MATERIALS
PRINTED/TYPED NAME - SIGNATURE MONTH DA YEAR
�
_16, TRANSPORTER�ACKNOWLEDGEMENT OF RECEIPT OF MATERIALS
PRINTED/TYPEDNAME SIGNATURE MONTH DAY YEAR
17, DISCREPANCY INDICATION SPACE .
11(a) CORRECTED WEIGHT AS SCALED TOWS
18. FACILITY OWNER OR OPERATOR:CERTIFICATION OF RECEIPT OF WASTE MATERIAL COVERED BY TMS MANIFEST EXCEPT AS NOTED IN ITEM 13.
PRINTED/fYP j NAME �" SIGNATURE _ MONTH DAY YEA�/Rj
COPY 3. FACILITY TO GENERATOR
�" t
tl t Ar IN It&2 1
A-E Ir,AF If I L L-F C�F a ff A.,,� k-- 1: k--F Cf. A oil C."Y', 06
T�, ITAII-P.E.-W -5 6162
ITIH CL�'RIF OR2.L4 TICiAl'
I, Lb pate Asu tT2 b e r
grpr ATIC r
fj-�,O-Z-Z-lVe�Arh t Ta�e we.1vin, h-et TTI
I_RF.Ig�12t 1OrZ:-
2:4. 9
4
OFF: FA� rQTP
C
° U Ili
NTYc
Environmental Work in all Counties of
Connecticut, New York, Massachusetts
115 Wooster Street, Bethel, CT 06801
Phone (203) 748-3111 Fax (203) 744-8265
-
November 17, 2009
Steve Fews
Town of Rye Brook NOV z 20�9
Building Department
938 King Street
Rye Brook,NY 10573 -
Re: Closure Report for Mr. &Mrs. Steinberg,
Site Address:1000 King Street,Rye Brook,NY 10573
On request of Hoffman Fuel Company and the Steinberg's the following work was
performed.
On 11/16/07 a permit to pull an underground storage tank was filed. On 12/31/07 one
1000 gallon under ground storage tank was removed from the above mentioned property.
Various parties were called in to over see the work and remediation for a spill. #07-10392
LBG Environmental along with Chubb Insurance were on-site for the soil remediation.
Remediation was complete and on 2/27/08 closure soil samples were taken from the site
and tested by Brooks Laboratories and analytics are enclosed.
24.29 tons of contaminated soil was delivered and disposed of at Phoenix Soil LLC in
Waterbury on 3/6/08. Steinberg's have paid in full.
Please close your file on this job. I have attached supporting documentation. If you need
anything further please don't hesitate to call me.
You
Ronald Passaro
President
Cc: Steinberg
D E C DER I Details from Spill Incidents Database Search https://appfactory.dec.ny.gov/DERExtemalSearch/SpillsDetails?Ca...
An official website of New York State.
Here's how you know
NEW
YORK /AIL
STATE mom
NYS Department of Environmental Conservation
DER Environmental Remediation Databases
Details from Spill Incidents Database Search
Spill Record
Administrative Information
DEC Region: 3
Spill Number: 0710392
Spill Date/Time
Spill Date: 12/31/2007
Spill Time: 02:20:00 PM
Call Received Date: 12/31/2007
Call Received Time: 02:38:00 PM
Location
Spill Name: PRIVATE HOME
Address: 1000 KING STREET
City: RYE BROOK
County: Westchester
Spill Description
Material Spilled Amount Spilled Resource Affected
#2 fuel oil Unknown Soil
1 of 3 9/29/2025,9:56 AM
D E C DER I Details from Spill Incidents Database Search https://appfactory.dec.ny.gov/DERExtemalSearch/SpilisDctails?Ca...
Cause: Equipment Failure
Source: Private Dwelling
Waterbody:
Record Close
Date Spill Closed: 02/08/2012
"Date Spill Closed" means the date the spill case was closed by the case manager in the
Department of Environmental Conservation (the Department). The spill case was closed
because either; a) the records and data submitted indicate that the necessary cleanup
and removal actions have been completed and no further remedial activities are
necessary, or b) the case was closed for administrative reasons (e.g., multiple reports of a
single spill consolidated into a single spill number). The Department however reserves
the right to require additional remedial work in relation to the spill, if in the future it
determines that further action is necessary.
If you have questions about this reported incident, please contact the Regional Office G�
where the incident occurred.
Refine This Search
DER Environmental Remediation Databases Privacy_ Terms of
Policy_ Service
• AgenciesApp DirectoryCountiesEventsPrograrnsServices
Translate
Translation Services
This page is available in other languages
• English
• Espanol
• !YgCKNVI
• VJi-lii
2 of 3 9/29/2025,9:56 AM
D E C DER I Details from Spill Incidents Database Search https://appfactory.dec.ny.gov/DERExtemalSearch/SpillsDetails?Ca...
• TO
• Kreyol Ayisyen
• Italiano
• Polski
• Fran�ais
• 9>>
3 of 3 9/29/2025,9:56 AM
Spill Incidents Database Search Pagel of 2
_NEW YORK STATE
DEPARTMENT OF
•i ENVIRONMENTAL CONSERVATION
Spill Incidents Database Search Details
Spill Record
Administrative Information
DEC Region: 3
Spill Number: 0710392
Spill Date/Time
Spill Date: 12/31/2007 Spill Time: 02:20-00 PM
Call Received Date: 12/31/2007 Call Received Time: 02:38:00 PM
Location
Spill Name: PRIVATE HOME
Address: 1000 KINGS STREET
City: RYE BROOK County: WESTCHESTER
Spill Description
Material Spilled Amount Spilled Resource Affected
#2 Fuel Oil UNKNOWN Soil
http://www.dec.ny.gov/cf nx/extapps/derextemal/spills/details.cfin 3/5/2012
Spill Incidents Database Search Page 2 of 2
Cause: Equipment Failure
Source: Private Dwelling
Waterbody:
Record Close
Date Spill Closed: 02/08/2012
"Date Spill Closed" means the date the spill case was closed by the case manager in the
Department of Environmental Conservation (the Department). The spill case was closed
because either; a) the records and data submitted indicate that the necessary cleanup and
removal actions have been completed and no further remedial activities are necessary, or b)
the case was closed for administrative reasons (e.g., multiple reports of a single spill
consolidated into a single spill number). The Department however reserves the right to require
additional remedial work in relation to the spill, if in the future it determines that further action is
necessary.
If you have questions about this reported incident, please contact the Regional Office where
the incident occurred.
Back to Search Results
Refine Current Search
http://www.dec.ny.gov/cfinx/extapps/derextemal/spills/details.cfm 3/5/2012
Xb'
.gp
MI
NIS
Fill-
VIA
0
Nil 31p
0
0 INSMI-
b; 1.11 MR, 0
mt o
A,
MOR
M=13--w
MM
WF:.All
��-Adl
CV,.-11''1,-
-two N-
0
i=A,
M
W-MMMIMMIC
Q
m-MR, p W,
P-MORM
0 -S-- F-1
fto 0�,
ale- 10011�s�d z I M� W��
10i; IMM, M k's��o R:z M-0-0. Mgg F-4 q
JOR m
NMI DONN.
M;
7-M
wo
0
IM -QWP --1 .6
.lo % .........
OOM sawo W.
M
-900%
Ql
!9
NQ
_PIP-
--,:—�r-A-
Ma— ol
v_lr_o A7 'Woo- F�—,qr
MANOR 0
110
0
100
RZ\\
; 0
V2 1101---
W
FAME K-W-1. 1111,
4V A
IN 11N
—----- Mwo
F®RRIS
Wad
0 4 12-11 QN,
ON
ap
0 il
0.
NMI
:o:o:o:o:0:0:*:0:0:0:0:0:*:*:*:0:0:0:0:0:.:O:�:*:O:.:.:*:q
-NOV. 13. 2007— 9:49AV \In 519 P, 6
titti i IFICATE 0 LlAB1L1T°Y INSURANCE �".""'°°"""'"'
I21131ZO07
°fiOD1�R (203Y354-6200 FAX (203)35 6480 THIM CERTIFICATE IS ISSUED A MATTER OF INFORMATION
Shoff Darby Companies, Inc. O AND CONFERS NO RIG UPON THE CERTIFICATE
401 Merritt 7, Plaza level H ER.THIS CERTIFICATE SNOT AMEND,EXTEND OR
ALT THE COVERAGE AF ED BY THE POLICIES BELOW.
Norwalk. CT 06951
Ilona R. Cairo INS SAFFORDIINGCOVERA NAIC#
maqum Envirotech o Fairfiel County, In roreLne w Insurance
115 booster Street INS r. Hartford Underwriters 30104
Bethel, CT M01 INSURE c- Hartford-Casualty surance Co 29424
ws D ARCH Insurance
I E
C GES
7HE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN[ SUED TO THE INSURED it AIIIED ABOVE FOR THE POLICY F ERIOD INDICATED,NOTWITHSTANDING
ANY REQUIREMENT,TERM OR CONDITION OF ANY CONTRACT OR OTHER DOWMffNTMTH RESPECT TO WHICH THIS CERTIFICATE MAYBE ISSUED OR
MAY PERTAIN•THE INSURANCIE AFFORDED BY THE POUCI DESCRIBED HEREIN IS S JBJECTTO ALL THE TERMS,EXCLUSIONS AND CONDITIONS OF SUCH
POLICIES,AGGREGATE LIMITS SHOWN MAY HAVE BEEN R DUCED BY PAID CLAIMS.
MSR MM
TYPE OF&=RANCE POUOY N UMBER POLICY POLICY EXPIRATION LMM
GENERAL UADrUryG22068089002 07/11/ 007 07/11 008 EACH uRRENcE s 1,000,0
X COMMERCIAL GENERAL LIABILi Y DALbkGE TO RENTED S SO
-00
X CWM$MADE OCCUR 7MED Ivy one param) i 5,0
A PE sADvuuuRr : 1 000,0
AGGREGATE s 2 000,0
GENT AGGREGATE LIMIT APPLIES PER PRO TS-COMPW AGG S 2 00p,
00(
y LOC
AVTOWAMMEUARRM 3 UMOX7754 07/27/ 007 07/27/2008 COLOD SINGLE LWIT
ANY AurO (Ea=owl) S
1 000,
ALL OWNED AUTOS BODIL INJURY
X SCHEDULED AUTOS (Perpe ) i
X HIRED AUTOS
X ODIL) INJURY
NONOWNEDAUTOS (:Z-CAMAGE
S
P� S
GARAGE LIABILITY - --- AUTO I NLY-EA ACCIDENT II
ANY AUTO �,` S
OTHER TKAN EA
AUTO C NLY-- AGO S
EXCOS&NMBRELLA LIABILITY EAOH C CCURRENCE i
OCCUR F-1 CLAIMS MADE AGGRF 3ATF s
DEDUC'nBLE S
RE I TION S
S
woRIMUCOMP04ATIONAND 3 WECGQ2182 06/12 7 06/12/2008 X STATLI- OTH-
@N LOYERW LIAYY.ITY
ANY PR0PR1ETOIWARTWR/EXECVTTVE E.L.FQ I ACCIDENT $ 100100
OPMERMCEMBER EXCLUMW EL 013 EAEMP S 100.00(ryas,eeza yc v,d.r
SPEI�AL PROV181ON3 below F-L Dls ASt.POLICY LIMIT S 500,
tractor Pollution & GZ2068088002 07/11/2 7 07/11/2008 Etch Claim: $1,000,000
A rofessional Liability Claims made coverage
DE.SGRPTDN OF OPMTIONS I LOCATLOM I VENCLES I EXCLUSIONS ADbM BY ENDORSEYENr SPE PRROoVvrt�AON9
Arch Insurance #FBCAT0070200, 11/19/2096 to 11/15/2007: ruckers Insurance with Pollution coverage:
1,000,000 MDS90 Filed
CERTIFICATE DER CANCELLAII.ON
SI-MW ANY OF THE ABOVE DESCTZIBED P<UCHM BE CANCELI FD BEFORE THE
EXPIRATION DATE THEREOF.THE ISSUING It SURER WILL ENDEAVOR TO AUUL
10 DAYS WRnTEN NOTICE TD THE CFJ TIFICATE HOLDER NAMED TO THE LEFT,
Vi l l age of Rye Brook OUT"XUrE To wu SUC"NOTICE SKALL LIAPOSP NO OBLIGATION OR LIAENLFTY
938 King Street OF ANY KIND UPON THE INSURER,rTS AGEN rS OR REPRESENTATIVE&
Rye Brook, NY 10573 ALITHW421V ROP43OWTATYJE A` � �
Il one Cairo LONA: �c.�
ACORD 25(2001108) GACORD CORPORATION 1988
I
NOV, 13. 200] 9;48AM N0. 519 P. 2
STATE OF NM YORI
W 'COIvlPEgSATION;BOARD
MTMCATE OF NYS WopJaMS,COMp MAPON INSURANCE CON IERAGE
)a- I,egai Name=stet W&m of Juwred(Use sheet adbw only) I b.Dusmesa Tdcphwte Nmnber of
Envirotech of Fairfield County,Inc. 203-748-3111
115 Wooster Street
Be#het,Connecticut 06801 I`'NYSU"mVigymmt
Nttm of hw=d
WOdc Ldcanan of Insured(0nly rxquimd ifco'tatage• vecifecnlly'lthtaef Id-Federal
EvVkYw to 0&kzin locations in New York Mate,i_s a Wra Policy) Ida Om of bmaed
06-2323232
2.Name and Address of the Entity Regre3ung of 31. Namt of Insaraws Carrier
coverage(IEutity Bebag L6ted as the Certificate lder) Fiwtford Casualty Come try
i
3b.Polley Nut<iber of ad r Hated in b
Village of Rye Brook 31WECK2182
938 King Street
Rye Brook, N.Y. 10573 3c Pttl6ty effective period
06-12-2007 to 06-1 -2008
i
X Tied Proprietor,partners or Xx m Officers are:
tied. (Oety eAodc box Pf 2n pmtpc rsioffKm mwodco
excluded or eetTaiti partner-Viftcea excladed.
3e- Demolition is: (Defrniuon ofDea+ lilion on Reverse)
i
i
I
This cettifrs d at the mmance m¢irr utdiut>red above in bqE'3"ID�trs d1C b oss a above m bmc"I a"Sot you meter ituc
New Ywk State WorkM'Compeamcm Law.M use Ois farm,NY awst be list tinder Item 3A on tbt TNFORMATIOq PACE ofih:wor z..s
aompe:tstutiOtt ittstnaetx�gticx) The bmraa-Ca=ricr or licensed ag=wM scarf this Catiftate to the cm*' above as the cmt fwate
voider in bmc'?'
the Insurance Carrier wiU also notify the above c holder witkih 10 days IF a policy is canceled due to nonp menu of prmiww or
N&E A M days IF duTr are reasons other than nonpq mew ofpremiwns that cancel the policy or efimmate the inned from the coverage
indicated on this Cert0care. (7hese notices may besen by regular mail)aherwi se Zhi3 Corr#-wA a is VaHd fora tine of oneyear after
this jon,t k approved by tke&etnanee eetrrier or is#cursed agewz
PIeasa Note:Upou the c"er latior of the workers'04apeasation policy indicated on this form,if the business Coati aes to be named on c
permit,license or Contract issued by it cettF6catt bolder,the business mast provide that ers-4fieate holder with a new .Kate of workers'
Compensation Coverage or other zothorhed proof thatzhe basiatets i,campiyiag with the mandatory coverage req ' ents of the New York
State workers'Compensation Lin.
Under penalty of perjnty,I certify that I am an tout representative or hcensed agent of the insurance car2itr rderm"d above and
that Hie named ittsared.Us the eor+emp as depicted do this form.
Fr Auriemma/ 4off Darby Com anie
mine of eprcseota i•e of Hacmwd agent of hmwx cc carhie=)
t
Appnovcd by: lam'
(� ) Mae)
Tw, Vice President
Tekpltone Number Of aothotrced rrprmchat Uve or hQMTd agntt of i;'nu3raa carnw 203445-2100
i
PlAw Nate:OWY insurance carvers and their licensed gents ars authorized w asua the C-105.2 forum_ 7asurance br are NOT mdhomFd
to EMW iL
C-1052(12-03)