Loading...
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)