HomeMy WebLinkAboutMP20-188TCO # FEE DATE
INSPECTION RECOKu
DATE
FOOTING
FOUNDATION
FRAMING
RGH FRAMING
INSULATION I�
RGH PLUMBING/
GAS (�
SPRINKLER
ELECTRIC
LOWVOLT F1
ALARM
AS BUILT 0
FINAL
INSP
olio Noble �Iud,".y
OTHER APPRoVALS
ARB
BOT
PS
l ZBA
� 7TNER
Ji 4c,`I'v V
19
VILLAGE OF RYE BROOK
MAYOR 938 King Street, Rye Brook,N.Y. 10573 ADMINISTRATOR
Jason A. Klein (914) 939-0668 Christopher J. Bradbury
www-ryebrook.org
TRUSTEES BUILDING& FIRE INSPECTOR
Susan R. Epstein Michael J. Izzo
Stephanie J. Fischer
David M. Heiser
Salvatore W. Morlino
CERTIFICATE OF COMPLIANCE
October 14,2022
Barry Schaen&Laurie Schaen
14 Carol Court
Rye Brook,New York 10573
Re: 14 Carol Court, Rye Brook,New York 10573
Parcel ID#: 129.25-1-14.14
Mechanical Permit#20-188 issued 12/7/2020 for a New Generator
This certifies that the 20kw natural gas fired generator,installed under the above captioned permit has been
satisfactorily completed.
Sincerely,
Michael J. Izzo
Building& Fire Inspector
/to
6/9/22,7:59 AM Certificate Of Occupancy I Certificate Of Compliance/Certificate Of Costs Application-Village of Rye Brook
D �� C DPI
[,UN 27 2012 3D BUILDLNG DEPARTMENT Pi kVtff
ff
VILLAGE OF RYE BROOK ISSUED:/4-7-GI
938 Ki%G STREET,Ri E BRom,NEa VoRk 10573 DATE:{9-a7-a a
VILLAGE OF RYE BROOK (914)92-06" FEE:, //p�- PA11M
BUILDING DEPARTMENT
APPLICATION FOR CERTIFICATE OF OC CI'PAINCV,CERTIFICATE OF COMPLIANCE,
AND CERTIFICATION OF FINAL COSTS
TO BE SUBMITTED ONLY UPON COMIPLETION OF ALL WORK, AND PRIOR TO THE FINAL INSPECTION
............................................fi...................................................I............................
Address: _�� [•Gt�/W ! j/
OLcupancy;Use: M Parcel tD tt: a 9, a —/—J#r I L Zonc:
Owner. 4 rle SC"r a Address: /L/ C.
P.E-,R.A.or Contractor. P el'tCkeb 94e i"r- - Address:,2jj ,o 4..R,l
Person in responsible charge: "c fitra►"e Address: �&C( ocft, YCA Ak1W 0,j
Application is hereby made and submitted to the Building Inspector of the Village of Rye Brook for the issuance of a
Certificate of Occupancy/Certificate of Compliance for the structure.'constnrction'aheration herein mentioned in accordance
with law:
STATE OF NEW YORK,COUNTY OF WESTCHESTER as: II
tt�� G / ''_o �7c��ht�"y ¢otG 1T a`Q being duly swum deposes and says flat he she resides u (3 S 6 c.T `'�
in in the County of /r�.f t,t e/f in the State of that
I ltf� ,gun \'illa�;rl
he'she has supervised the work at the location indicated above.and that the actual total cost of the work.including all site improvcments.
labor.materials.scaffolding.fixed equipment.professional fees.and including the monetary value of any materials and labor which may
have been donated gratis was:S -5-19 G
for the construction or alteration of: r
Deponent further states that he she has examined the approved plans of the structure work herein referred to for which a Certificate of
Occupancy Compliance is sought.and that to the best of his her knowledge and belief.the structure work has been erected completed in
accordance with the approved plans and any amendments thereto except in so far as variations therefore have been legally authorized.and
as erected completed complies with the laws governing building construction.Deponent further understands that a shall be unlawful for an
owner to use or permit the use of any building or premises or part thereof hereafter created,erected changed,corn crtcd or enlarged wholly
or partly.in its use or structure until a Certificate of Occupancy or Certificate of Compliance shall have been duly issued by the Building
Inspector as per§2S0-10.A.of the Code of the Village of Rye Brook.
Swore to before me this J L Sworn to before me this s
day of ,20_ day of J U Re— ,20 2-2
Srgnatwc of Property Osum ......
\.Han bl. %once Pahl,.
SHARI MELILLO �— — —
Notary Public,State of New York CHERYL A.ZASTENCHIK
No.01ME6160063 Notary Public State of New Yofk
Qualified In Westchester County No.01ZAG098466
ommission Expires January 29,20_3, Qualified In Patna j Coun_ty�
hty CommlSSlon ExpiresF.]_=�--
bttps:/Iryebrook.org/documents/certificate-of-occupancy-certificate-of-compliance-certificate-of-costs-applicationl 2 3
QyE BRC��.
O� tim
cu �
1982• BUILDING DEPARTMENT
BUILDING INSPECTOR
ASSISTANT BUILDING INSPECTOR VILLAGE OF RYE BROOK
❑CODE ENFORCEMENT OFFICER 938 KING STREET • RYE BROOK,NY 10573
(914) 939-0668 FAx (914) 939-5801
www ryebrook.ors
- - - - - - - - - - - - - - - - - - - - INSPECTION REPORT - - - - ---- - - - ---- - - - - -
ADDRESS: l� �/�� J DATE: ZI v
PERMIT# LZ J l ISSUED: SECT: BLOCK: LOT:
LOCATION: C�%��;U�'' ` ` �1OCZ r- OCCUPANCY: Z'l ICE
❑ VIOLATION NOTED THE WORK IS... ❑ ACCEPTED ❑ REJECTED/REINSPECTION
❑ SITE INSPECTION REQUIRED
❑ FOOTING
❑ FOOTING DRAINAGE
❑ FOUNDATION
❑ UNDERGROUND PLUMBING NOTES ON INSPECTION:
❑ ROUGH PLUMBING
❑ ROUGH FRAMING
❑/INSULATION
NATURAL GAS
ip L.P.GAS
❑ FUEL TANK
❑ FIRE SPRINKLER
❑ FINAL PLUMBING
❑ CROSS CONNECTION
❑ FINAL
❑ OTHER
* o
*
* � N
*
*
n C * v t a' cC cd
F. o °v°, z u Q A A
p U
W O Onon
co u
b
w
d W x �-.x ►�+ v
CZ
A irirA
75
Z W
14
v
on00
ON
e
* v v o f p p
* -j::j
v i -0
Z�
iO G
BUILDING DEPARTMENT
❑ILIIILDING INSPECTOR
ASSISTANT BUILDING INSPECTOR VILLAGE OF RYE BROOK
❑CODE ENFORCEMENT OFFICER 938 KING STREET - RYE BROOK,NY 10573
(914) 939-0668 FAX (914) 939-5801
www ryebrook.org
- - - - - - - - - - - - - - - - - - - - INSPECTION REPORT - - - - - - - - - - - - - - - - - - - -
ADDRESS : ' C-oc�` `_ QKA DATE: t(j
PERMIT# 2 O- � l ISSUED: SECT:� BLOCK: � LOT: `( �
C�
LOCATION: CCUPANCY:
❑ VIOLATION NOTED THE WORK IS..� ACCEPTED ❑ REJECTED/REINSPECTION
❑ SITE INSPECTION REQUIRED
❑ FOOTING
❑ FOOTING DRAINAGE
❑ FOUNDATION
❑ UNDERGROUND PLUMBING NOTES ON INSPECTION:
❑ ROUGH PLUMBING
❑ ROUGH FRAMING
❑ INSULATION
❑ NATURAL GAS
❑ L.P. GAS
❑ FUEL TANK
❑ FIRE SPRINKLER
❑ FINAL PLUMBING
❑fi,,rOSS CONNECTION
AL
` ❑ OTHER
gags Gags ages 44404";- 4-1144464444t
C4
r,4
i� E"'1 O �t7
z
rp P-
oz
z fop
w .. �. W z -''�' co
00"o V: ,e
Z
�' � � z a
Z (o (>
I 4T
'Poe
cn 46
raw MCI of
cd p w z 9 ,1
qv U
P: Z o <
Z
�+ dlR W A. W
a1 a a a� � y = � _
t1c;t;4;4. COC.42.fl 4t t4t-m t C C C. C tit t tt-t;c;
BULL y� Eu� MENT p h �� L�, �1
VIL OF RYE K I I
938 KIN ET RYE B ,NY 10573 DEC 10 2020 j
(914)9 439-5801 -II
k.o� VILLAGE OF RYE BROOK
ELECTRICAL PERMIT APPLICATIO '?'111 raING DEPARP4ENT- -
Westchester County Master Electricians License Required
FOR OFFICE USE ONLY 13 Mean-'I 8� EP#: oIV—a L�(Q
Approval Date: DEC 1 �� Permit Fee: $
Approval Signature: Other:
Disapproved:
(fees are non-refundahle)
Application dated, is hereby made to the Building Inspector of the Village of Rye Brook NY, for the issuance of
a Permit to install and/or remove electrical equipment,wiring, fixtures,or to perform other high or low voltage electrical work as per
the detailed statement described below. The applicant & property owner, by signing this document agree that all electrical work
performed will be
in conformance with all applicable Federal, State,County and Local Codes.
1.Address: �( C a V D C r SBL: A)91 o �—�7, Zone:
2.Property Owner: S f� N( 13/3 lZ P Y Address: I q C U v o/ C.7- fC y c- �.-,moo K
Phone#: Cell#: email:
3.Master Electrician: KeV ty\ ,S 01NcN Address: Z 3 C n A I la v L, 0-,v C.t n A
Lic.#: Phone#: �c f- `7 17 l YY Cell#: Yl V- 8 email: c{C c CC 'lc-2 0 f Dui 14Owt
Company Name: a C t � \C'.CA--(�G Address: a 3 C-� h��I ci y �, to v k�ut1� 4 Mct no,
4.Proposed Electrical Work/Fixture Count: a V, w K 1 'w w�o1 c kxoo� c- SF ►\c—a-\DJ-
STATE OF NEW YORK,COUNTY OF WESTCHESTER ) as:
1r
nt-f'�L�...�0� ,being duly sworn,deposes and states that he/she is the applicant above named,and does further
(print name of indi\idual signi g as the applicant) \
state that(s)he is the legal owner of the property to which this application pertains,or that(s)he is the 0,
for the legal owner and is duly authorized to make and file this application. (indicate architect,contractor,agent,attorney,etc.)
The undersigned further states that all statements contained herein are true to the best of his/her knowledge and belief,and that any work
performed or use conducted at the above captioned property will be in conformance with the details as set forth and contained in this
application and in any accompanying approved plans and specifications,as well as in accordance with the New York State Uniform Fire
Prevention&Building Code,the Code of the Village of Rye Brook and all other applicable laws,ordinances and regulations.
Sworn to before me this Sworn to before me this 'dJn
day of 20 day of Ud 20.4
Signature of Property Owner Signatur o pplicant
Print Name of Property Owner Print Name of App ant
Notary Public Not
XIIcpHER J.BRA U
Notary Public,State of N ork
No.01 BR6159985
Oualified in Westchester County
Commission Expires January 29,20
• STATEWIDE INSPECTION
Service With Integrity
1:1 Main Street, Fishkill, NY 12524 1 email:office@swisny.com
SWIS JOBAPPLICATION84 1 fax914.219.1062 • • •
Office Use Elect.Permit# Date
Bldg Permit# Utility ID#
Final Certificate#
City/Village Zip Township County
Address Cross Street Section Block FLo
t
Owner Name/Address(If different than above) Contact Number
❑Basement ❑ 1 st Fl. ❑2nd Fl. ❑3rd Fl. ❑More Than 3 Fl. ❑Garage ❑Attic ❑Outside ❑Residential ❑Commercial
Receptacles Special Recept GFCI AFCI Switches Dimmers Smoke Alarms Carbon Monox Hood Trash Compact
Amt Amps
Range(s) Cooktop(s) Oven(s) Dishwashers Refrigerator Disposal Microwave Warm Draw
Incandescent Fluorescent
SERVICE
Amperage Voltage 1 P 3P #Meters #Disconnect ❑Underground ❑ New ❑Reconnect
❑Overhead ❑Change
❑Visual Re-Inspection ❑ Safety Re-Inspection ❑ Re-Inspection
Additional Information
This application is valid for one(1)year from the date received by SWIS.This application is intended to cover the above listed items to be inspected,if at any time of inspection additional items have been installed,you are
authorized to make the inspection and adjust the fee for the additional items inspected.The applicant declares that there is no open applications for the above address with any other inspection company.The applicant,owner
or authorized agent agrees to all the above terms and conditions as set forth for the application.
Inspector Date Finalized Inspector#
Company Name Date Signature
Address City/State Zip Code
License# Phone#
State Wide Inspection Services
1080 Main Street
Fishkill, NY 12524
845 202-7224 Phone
914-219-1062 Fax
STATE WIDE INSPECTION SERVICES Email: office@swisny.com
Website: www.swisny.com
Service With Integrity
BY THIS CERTIFICATE OF COMPLIANCE STATE WIDE INSPECTION SERVICES
CERTIFIES THAT:
Upon the application of: Upon Premises Owned by:
ACT Electric Shane Barry
P.O. Box 26 14 Carol Court
Mohegan Lake, NY 10547 Rye Brook, NY 10573
Located at: 14 Carol Court, Rye Brook, NY 10573
Section: Block: Lot: Electrical Permit Number: EP20-246
12915 14.14
Certificate Number: 2021-6239 Building Permit Number: MP20-188
A visual inspection of the electrical system was conducted at the Residential occupancy described
below.The electrical system consisting of electrical devices and wiring is located in/on the premises
at: 14 Carol Court, Rye Brook, NY 10573
The Basement and Exterior were inspected in accordance with the NYS and NFPA 70-2017 and the
detail of the installation, as set forth below,was found to be in compliance on the 1st day of
December 2021.
Name Quantity Rating Circuit Type
Generator 01 22kW
ATS 01 200AM P
Officer: Frank J. Farina
This certificate may not be altered in any way and is validated only by the presence of a seal at the location
indicated.This certificate is valid for work performed on the date of inspection only.
• ��i �il��l����i�il��l�'��+�ai'���ti����r����i ����� i �����1�'i�il i' �` �i
N N '
� O O
W
a W H
r O
Rr ~
V au
oc
�.y ``' � �
O
Z inW z o WgA A
Z Z z x
x O C7 ►i
M
Igo 0 V
„ �
z 8 0
'-
W }
rh ZCN en
V
C O
1 cry M (I w iW a3
< w
�+ U z zZ
a ) (f)
o >. ] H
R-+ o Q ° � s �..
c o W
U v w u (6 x
U
C7 E A 2 A p �-
z a z x a o0
�I c� a a w z �
p C CEVE
FEB - 4 2022
BUIL ETr MENT VILLAGE OF RYE BROOK
VIL E.OF:RYE' R OK BUILDING DEPARTMENT
938 KIN ET B` ,NY 10573
(914)9�9' t38 939-5801
wW�v � o.o .ory
PLUMBING PERMIT APPLICATION
FOR OFFICE USE ONLY_ 202BP-#' /"'I/ �C.)`/`s�1 PP#:
FEB 7 Z -7
Approval Date: Permit Fee: S L. j
Approval Signature: Other:
Disapproved:
(fees are non-refundable)
******************** * ***************************************************************************
Application dated, is hereby made to the Building Inspector of the Village of Rye Brook NY, for the issuance of
a Permit to install and/or1reinove Plumbing as per detailed statement described below.The applicant&property owner,by signing this
document agree that said plumbing work will be in conformance with all applicable Federal,State,County and Local Codes.
/
1.Address: �`1 C A)Q)It- Q_ SBL: Zone: _
2.Proposed Work: SjAN V G6�/ L✓rLa
3.Property Owner: C Address: N 4'tz T
Phone 3.2 Cell #: N email:
4.Master Plumber: ,o U i S IJ 0 13 LX _Address:11 °►t-+� ��� �Y 4 0'S
Lic.#: ljy Phone#: Cell#: / 3�'J��2--r email: 1JO13�-C����/tJ /�U1
Company Name: &013 L��`��i/� Address: W s� T Sit �yLS N y Me L
� OSP' co
INDICATE FIXTURES& LINES TO BE INSTALLED AS PER THE FOLLOWING SCHEDULE:
Location Water Urinals Drinking Sinks Showers Bath Laundry Domestic Fire Sanitary Natural/ Other* Total
Closets Fountains Tubs Tubs Service Service Sewer LP Gaff
Basement
Ist Floor
2nd Floor
3 Floor
4"Floor
5` Floor
Exterior
5.* List Other Equipment/Provide Details: �� ►� F�LQ C ��
(Notarized Signatures Required Next 2 Pages)
3121/19
1.
• BUI EARTMENT DC
ME
L h
�VE 0
Vin IE
-4 2022
938 KING STREET RYE BROOK,,NY 10573
(914)939-066$_//% VILLAGE OF RYE BROOK
wyv� x� ,ebrook.43r2 BUILDING DEPARTMENT
AFFIDAVIT OF COMPLIANCE
VILLAGE CODE §216 • STORM SEWERS AND SANITARY SEWERS
THIS AFFIDAVIT MUST BEAR THE NOTARIZED SIGNATURE OF THE LEGAL PROPERTY OWNER AND BE SUBMITTED
ALONG WITH ANY BUILDING OR PLUMBING PERMIT APPLICATION. ANY BUILDING OR PLUMBING PERMIT
APPLICATION SUBMITTED WITHOUT THIS COMPLETED AND NOTARIZED FORM WILL BE RETURNED TO THE APPLICANT.
STATE OF NEW YORK, COUNTY OF WESTCHESTER ) as:
SL ' -" , residing at, Cc,
(Print Wait,..) iAddres .+'here�uu li��y
being duly sworn, deposes and states that(s)he is the applicant above named, and further states that(s)he is the
legal owner of the property to which this Affidavit of Compliance pertains at;
c`Q C, �,—1 , Rye Brook,NY.
(Job Address)
Further that all statements contained herein are true, and that to the best of his/her knowledge and belief,that
there are no known illegal cross-connections concerning either the storm sewer or sanitary sewer, and further
that there are no roof drains, sump pumps, or other prohibited stormwater or groundwater connections or sources
of inflow or infiltration of any kind into the sanitary sewer from the subject property in accordance with all State,
County and Village Codes.
(Signahuzoli'r.�ncet} O�:urr(>>'
(Print Nanie of l` operty Owners)
Sworn to before me this 3�
BARRY SCHAEN
day of I t il-A" , 20 Notary- Public, State of New York
N 01 SC6035065
Quali e i Westchester County
Commission. x ires De -s 20, 20Y
(Notary Public) J ��
3
8/12/2021
STATEPF NEW Y COUNTY OF WESTCHESTER ) as:
V�S b , being duly sworn,deposes and states that he/she is the applicant above named,
(print name of individual signing as the applicant)
and �r stat th t s)he is the legal owner of the property to which this application pertains, or that (s)he is the
Ly for the legal owner and is duly authorized to make and file this application.
(indicate architect,contractor,agent,attorney,etc.)
That all statements contained herein are true to the best of his/her knowledge and belief,and that any work performed,or use
conducted at the above captioned property will be in conformance with the details as set forth and contained in this application
and in any accompanying approved plans and specifications,as well as in accordance with the New York State Uniform Fire
Prevention&Building Code,the Code of the Village of Rye Brook and all other applicable laws,ordinances and regulations.
r c�.
Sworn to before me this � d
3 Sworn to before me this 3
day of �R(��/1 tn( L/ , 20 - day f Jj Gt h
Signature of Property Owner J i ature f Applicant
d
� v� S Q�
Print Name of Property Owner Print Name of Applicant
a
tary Public V No ry Pubh
BARRYSCHAEN
Notary Public,State of New York
No.01SC6035065
Qualified in Westches'er County r-
Commission Expires December 20. 20,
z
an 2no21
Mike Izzo
From: Mike Izzo
Sent: Monday, November 22, 2021 10:28 AM
To: Anthony Quattrone
Cc: Steven Fews; 'Tara Gerardi'; Laura Petersen
Subject: RE: 14 Carol Court
Dear Mr. Quattrone,
I am pleased to inform you that a three(3) month extension to your open permit#MP20-188 has been
approved, and that the new expiration date is March 7, 2022.
Please arrange for all work to be completed and successfully inspected, and for all paperwork &fees to be
remitted to the Village such to facilitate the issuance of the Certificate of Occupancy/Certificate of Compliance
closing out the permit on or before that date.
Michael J. Izzo
Building& Fire Inspector
Village of Rye Brook, NY
(914) 939-0668
Original Message
From: Anthony Quattrone <westchesterpremierbuilders@gmail.com>
Sent: Friday,November 19, 2021 11:35 AM
To: Mike Izzo <MIzzo@ryebrook.org>
Subject: Re: 14 carole ct
I would ask for 3 months please
Sent from Anthony @ Westchester Premier Builders
> On Nov 19, 2021, at 8:14 AM, Mike Izzo <MIzzo@ryebrook.org> wrote:
> Dear Mr. Quattrone,
> Thank you for the email.
> Please note that the Building Department does not approve open-ended permit extensions. Please provide a
reasonable time frame for consideration.
> Thank you.
> Michael J. Izzo
> Building& Fire Inspector
> Village of Rye Brook, NY
> (914) 939-0668
> Original Message
> From: Anthony Quattrone <westchesterpremierbuilders@gmail.com>
> Sent: Thursday, November 18, 2021 9:53 PM
1
• > To: Mike Izzo <MIzzo@ryebrook.org>
> Subject: 14 carole ct
> I am looking to extend building permit for 14 Carole ct MP 20-188 . We have been fighting with Con Ed
all this time . I appreciate your patience with this project
> Anthony Quattrone
> westchesterpremierbuilders@gmail.com
z
Building Permit Check List&Zoning Analysis
Address: `� C� (� C l SBL:
Zone: `I ' ( Use: Z I r> Const.Type: Other.
Submittal Date: 1 Z 1 1 `Z-_> Revisions Submittal Dates:
Applicant: -S H-A"P
Nature of Work: ZO
Reviews:ZBA: D E C - 1 202#B: BOT: Other.
OK
l
( ( ) FEES:Filing. BP: C/O: Legalizationi
O WAPP: Dated Notarized: SBL: 4 uss I.D. Cross Connection: ✓✓ H.O.A.:
( ) ( ) Scenic Roads: Steep Slopes: Wetlands: Storm Water Review: Street Opening.
( ) ( ) ENVIRO:Long. Short: Fees: N/A:
( ) ( ) ITE PLAN:Topo: Site Protection S/W Mgmr-: Tree Plan: Other.
( ) ( SURVEY:Dated: Current: Archival• Sealed. Unacceptable:
( ) ( ) PLANS:Date Stamped Sealed: Copies: Electronic: Other.
( ) ( License: ✓ Workers Comp: Liability: �mp.Waiver. Other.
( ) ( ) CODE 7S3#: Dated: N/A:
(� ( ) HIGH-VOLTAGE ELECTRICAL.•Plans: Permit: N/A: Other.
( ) ( ) LOW-VOLTAGE ELECTRICAL:Plans: Permit: N/A: Other.
( ) ( ) FIRE ALARM/SMOKE DETECTORS:Plans: Permit: RW.I.C.:_Battery._Other.
(� ( ) PLUMBING Plans: Permit: Nat.Gas: LP Gas: N/A/: Other.
( ) ( ) FIRE SUPPRESSION:Plans: Permit: N/A: Other.
( ) ( ) H.V.A.C.: Plans: Permit: N/A Other.
( ) ( ) FUEL TANK.Plans: Permit: Fuel Type: Other.
O O 2020 NY State ECCC: N/A: Other.
( ) ( ) Final Survey Final Topo: RA/PE Sign-off Letter. As-Built Plans: Other.
( ) ( ) BP DENIAL LETTER: C/O DENIAL LETTER: Other.
( ) ( ) Other.
( )ARB mtg.date: approval• notes:
( )ZBA mtg. date: approval• notes:
( )PB mtg. date: approval• notes:
REQUIRED EXISTING PROPOSED NOTES Date. 1 2020
Area: "'"���
Circle:
Froze:
Front:
Front
Sides:
Re r.
Main Cov
Accs.Cov
Fc H Sb:
Sd.H Sb:
GFA:
Tot.in:
EL IMP:
Paz ' .
Height/Stories:
notes:
,Nxll`l xlxq 1:1
r.
:A
Hollic 11111)l
.L L,I( III ','Il 1, KIIIAN' IM11 D[ Rb INC
Yi I OSIA IWAI)
II., ho:11,111( 11,1,
;,I I d It IT,.1,1
el
MMIJDDYYYY
Aci 10/ 0/220® CERTIFICATE OF LIABILITY INSURANCE DATE(30/21020
PRODUCER THIS CERTIFICATE IS ISSUED AS MATTER OF INFORMATION
LINK INSURANCE AGENCY, INC. ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE
Ill FIFTH AVENUE HOLDER. THIS CERTIFICATE DOES NOT AMEND, EXTEND OR
PELHAM, NY 10803 ALTER THE COVERAGE AFFORDED BY THE POLICIES BELOW.
A, INSURERS AFFORDING COVERAGE NAIC#
INSURED INSURER :i c, - - ':is = - DIY,•
WESTCHESTER PREMIER BUILDERS INC
35 LOSEE RD INSURER B
WAPPINGERS FLS NY 12590 INSURER
INSURER D
INSURER E
COVERAGES
THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POLICY PERIOD INDICATED. NOTWITHSTANDING
ANY REQUIREMENT, TERM OR CONDITION OF ANY CONTRACT OR OTHER DOCUMENT WITH RESPECT TO WHICH THIS CERTIFICATE MAY BE ISSUED OR
MAY PERTAIN,THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS,EXCLUSIONS AND CONDITIONS OF SUCH
POLICIES.AGGREGATE LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS.
INSR ADUL POLICY EFFECTIVE POLICY EXPIRATION
LTR INSRD TYPE OF INSURANCE POLICY NUMBER DATE MM/DDIY DATE MM/DD/YV LIMITS
A GENERAL LIABILITY 98—CQ—DO89-1 8-17-20 8-17-21 EACH OCCURRENCE g 1,000, 000
X DAM AG MIS TO RENTED
COMMERCIAL GENERAL LIABILITY PREES Ea occurrence S
CLAIMS MADE OCCUR MED EXP(Any oneperson) S 5,000
PERSONAL&ADV INJURY $
GENERAL AGGREGATE $ 2,000,000
GENL AGGREGATE UMIT APPLIES PER PRODUCTS-COMP,OP AGG $ 2,000,000
PRO-
POLICY JECT LOC
AUTOMOBILE LIABILITY COMBINED SINGLE LIMIT $
ANY AUTO (Ea accident)
ALL OWNED AUTOS BODILY INJURY $
SCHEDULED AUTOS (Per person)
HIRED AUTOS BODILY INJURY $
NON-OWNED AUTOS (Per accident)
PROPERTY DAMAGE $
(Per accident)
GARAGE LIABILITY AUTO ONLY—EA ACCIDENT $
ANY AUTO OTHER THAN EA ACC $
AUTO ONLY
AGG $
EXCESSIUMBRELLA LIABILITY EACH OCCURRENCE S
OCCUR EICLAIMS MADE AGGREGATE S
S
]DEDUCTIBLE $
RETENTION $ $
WORKERS COMPENSATION AND WC STATU- OTH-
EMPLOYERS'LIABILITY ORY LIMITS ER
ANY PROPRIETOR/PARTNER/EXECUTIVE E L.EACH ACCIDENT $
OFFICER/MEMBER EXCLUDED?
If yes,describe under EL.DISEASE-EA EMPLOYEE $
SPECIAL PROVISIONS below E.L.DISEASE--POLICY LIMIT $
OTHER
DESCRIPTION OF OPERATIONS I LOCATIONS I VEHICLES I EXCLUSIONS ADDED BY ENDORSEMENT I SPECIAL PROVISIONS
CERTIFICATE HOLDER CANCELLATION
Village of Rye Brook SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE EXPIRATION
938 King St DATE THEREOF,THE ISSUING INSURER WILL ENDEAVOR TO MAIL 30 DAYS WRITTEN
Rye Brook NY 10573 NOTICE TO THE CERTIFICATE HOLDER NAMED TO THE LEFT,BUT FAILURE TO DO SO SHALL
IMPOSE NO OBLIGATION OR LIABILITY OF ANY KIND UPON THE INSURER,ITS AGENTS OR
REPRESENTATIVES.
AUTHORIZED REPRESENTATIVE
DANIEL GHEBRETZADICK
e registration notices indicate ownership of Me mars by their respective owners
132849 03-13-2007 All rights reserved
EW
v"OR Workers' CERTIFICATE OF
STATE Compensation NYS WORKERS' COMPENSATION INSURANCE COVERAGE
Board
la. Legal Name 8 Address of Insured(use street address only) 1b. Business Telephone Number of Insured
Westchester Premier Builders,Inc. 914-474-1951
35 Losee Road
Wappingers Falls,NY 12590 1 c.NYS Unemployment Insurance Employer Registration Number of
Insured
Worts Location of Insured(Only required if coverage is specifically limited to 1 d.Federal Employer klentifilcation Number of Insured or Social Security
certain locations in New York State,i.e.,a Wrap-Up Policy) Number
85-2497762
2.Name and Address of Entity Requesting Proof of Coverage 3a. Name of Insurance Carrier
(Entity Being Listed as the Certificate Holder) Clear Spring Property and Casualty Company
Village of Rye Brook
938 King St
Rye Brook,NY 10573 3b.Policy Number of Entity Listed in Box"1 a"
CS-WK-000004846-0
3c.Policy effective period
08/20/2020 to 08/21/2021
3d The Proprietor,Partners or Executive Officers are
included. (Only check box if all partners/officers included)
XX all excluded or certain partners/officers excluded.
This certifies that the insurance carrier indicated above in box"3"insures the business referenced above in box"1 a"for workers'
compensation under the New York State Workers'Compensation Law. (To use this form, New York(NY)must be listed under 11gim 3A
on the INFORMATION PAGE of the workers'compensation insurance policy). The Insurance Carrier or its licensed agent will send
this Certificate of Insurance to the entity listed above as the certificate holder in box"2".
The insurance carrier must notify the above certificate holder and the Workers' Compensation Board within 10 days IF a policy is canceled
due to nonpayment of premiums or within 30 days IF there are reasons other than nonpayment of premiums that cancel the policy or
eliminate the insured from the coverage indicated on this Certificate. (These notices may be sent by regular mail.)Otherwise,this
Certificate is valid for one year after this form is approved by the insurance carrier or its licensed agent, or until the policy
expiration date listed in box "3c",whichever is earlier.
This certificate is issued as a matter of information only and confers no rights upon the certificate holder. This certificate does not amend,
extend or alter the coverage afforded by the policy listed, nor does it confer any rights or responsibilities beyond those contained in the
referenced policy.
This certificate may be used as evidence of a Workers'Compensation contract of insurance only while the underlying policy is in effect.
Please Note: Upon cancellation of the workers' compensation policy indicated on this form, if the business continues to be
named on a permit, license or contract issued by a certificate holder, the business must provide that certificate holder with a
new Certificate of Workers'Compensation Coverage or other authorized proof that the business is complying with the
mandatory coverage requirements of the New York State Workers'Compensation Law.
Under penalty of perjury, 1 certify that I am an authorized representative or licensed agent of the insurance carrier referenced
above and that the named insured has the coverage as depicted on this form.
Approved by: Anthony ill i
rint am e o a orized repr es t ve sed agent of insura7�/;
r)
Approved by: f/ 3 t 6 "
(Signature) (Date)
i file: Broker
Telephone Number of authorized representative or licensed agent of insurance career: 914-738-1900
Please Note: Only insurance carriers and their licensed agents are authorized to issue Form C-105.2. Insurance brokers are NOT
authorized to issue it.
C-105.2 (9-17) www.wcb,ny.gov
KOHLER. Models: 20RESC(L)
Multi-Fuel
LPG/Natural Gas
09001 Standard Features
4 110MILER. • RDC2 Controller
NATIONALLY REGISTERED c One digital controller manages both the generator set and
transfer switch functions (with optional Model RXT).
Designed for today's most sophisticated electronics.
Electronic speed control responds quickly to varying
demand.
- c Digital voltage regulation protects your sensitive
electronics from harmonic distortion and unstable power
quality.
OnCues Plus Generator Management System for remote
monitoring is included with the generator.
ppKpt • Kohler Command PRO Engine Features
_ Kohler Command PRO® OHV engine with hydraulic valve
lifters for reliable performance without routine valve
adjustment or lengthy break-in requirements.
Powerful, reliable air-cooled performance.
Simple field conversion between natural gas and LPG
The Kohler® Advantage fuels while maintaining emission certification.
• Designed for Easy Installation
• High Quality Power c Polymer base eliminates the need for a concrete
Kohler home generators provide advanced voltage and mounting pad, reducing installation time and cost.
frequency regulation along with ultra-low levels of c Fuel and electrical connections through the enclosure wall
harmonic distortion for excellent generator power quality to eliminate the need for stub-ups through the bottom.
protect your valuable electronics. Load connection terminal block allows easy field wiring.
• Extraordinary Reliability c Designed for outdoor installation only.
Kohler is known for extraordinary reliability and • Certifications
performance and backs that up with a 5-year or 2000-hour c Meets emission regulations for U.S. Environmental
limited warranty. Protection Agency (EPA)with both natural gas and LPG.
• Powerful Performance Note: CARB does not regulate emergency standby
Exclusive Powerboost technology provides excellent generators with outputs less than 50 HP.
starting power. UL2200/cUL listed (60 Hz model).
• Corrosion-Proof Enclosure CSA certification available (60 Hz model).
The bold new Kohler design is completely corrosion proof, -_ GOST certified (Russia).
even in harsh seaside environments, and is impact- c Accepted by the Massachusetts Board of Registration of
resistant even at -340 C (-30' F). Plumbers and Gas Fitters
• Fast Response • Approved for stationary standby applications in locations
Kohler generators restore power to your home quickly and served by a reliable utility source.
reliably. • 20RESCL models packaged with a Model RXT automatic
transfer switch are available. See page 6 and the Model
RXT ATS specification sheet.
• Warranty
Standard 5-year/2000-hour limited warranty for on-grid
(standby) applications in locations served by a reliable
utility source.
p [E C IE W IE
DEC - 1 2020
VILLAGE OF RYE BROOK
G4-246 (20RESC) 1r19d BUILDING DEPARTMENT
Generator Ratings
Standby Ratings Line Circuit
Natural Gas LPG Breaker
Alternator Voltage Phase Hz kW/kVA Amps kW/kVA Amps Amps Poles
120* 1 60 18/18 150 20/20 166 175 1
110/220 1 60 18/18 81 20/20 90 100 2
120/240* 1 60 18/18 75 20/20 83 100 2
100/200 1 50 15/15 75 16/16 80 80 2
2F7 115/230 1 50 15/15 65 16/16 69 100 2
220t 1 50 15/15 68 16/16 72 80 1
230 1 50 15/15 65 15/15 65 80 2
240- 1 50 13/13 54 13/13 54 80 1
120/208* 3 60 17/21 58 17/21 58 70 3
110/220 3 60 17/21 55 17/21 55 80 3
127/220 3 60 17/21 55 17/21 55 80 4
120/240* 3 60 17/21 51 17/21 51 60 3
2G7 220/380 3 60 17/21 32 17/21 32 40 4
277/480* 3 60 17/21 26 17/21 26 30 3
100/200 3 50 14/17 50 15/18 54 63 3
220/380t 3 50 14/17 26 15/18 28 32 4
230/400 3 50 14/17 25 15/18 27 32 4
240/416t 3 50 14/17 24 15/18 26 32 4
* UL listed.
t 50 Hz single-phase models are factory-connected as 230 volts. Field-adjustable to 220 or 240 volts by an authorized service technician.
t 50 Hz 3-phase models are factory-connected as 230/400 volts. Field-adjustable to 220/380 or 240/416 volts by an authorized service technician.
Note: The line circuit breaker is automatically selected based on the generator set model and voltage configuration.
RATINGS:Standby ratings apply to installations served by a reliable utility source.All three-phase units are rated at 0.8 power factor.All single-phase units are rated at 1,0 power factor.The standby
rating is applicable to variable loads with an average load factor of80%for the duration ofthe power outage.No overload capacity is specified at this rating.Ratings are in accordance with ISO-3046/1.
BS5514.AS2789.and DIN 6271.GENERAL GUIDELINES FOR DERATING:ALTITUDE:Derate 4%per 305 m(1000 ft.)elevation above 153 m(500 ft.). TEMPERATURE: Derate 2%per 5.5"C
(10'F)temperature increase above 16`C(60'F).Availability is subject to change without notice.The generator set manufacturer reserves the right to change the design or specifications without notice
and without any obligation or liability whatsoever. Contact your local Kohler Co.generator distributor for availability.
G4-246 (20RESC) 1/19d
Alternator Specifications
Alternator Specifications Alternator Features
specifications Alternator • Compliance with NEMA, IEEE, and ANSI standards for
Manufacturer Kohler temperature rise.
Type 2-Pole,Rotating Field a Self-ventilated and dripproof construction.
Leads,quantity
2F7 4 • Windings are vacuum-impregnated with epoxy varnish for
2G7 12 dependability and long life.
Voltage regulator Digital • Superior voltage waveform and minimum harmonic
distortion from skewed alternator construction.
Insulation: NEMA MG1-1.66
Material Class H • Digital voltage regulator with t1.0% no-load to full-load
Temperature rise(60 Hz) 130=C Standby RMS regulation.
Temperature rise(50 Hz) 150°C Standby • Rotating-field alternator with static exciter for excellent
Bearing:quantity,type 1,Sealed load response.
Coupling Direct
• Total harmonic distort � �ion HD from no load to full load with
Amortisseur windings Full a linear load is less than 5%.
Voltage regulation,no-load to full-load
RMS --1.0%
One-step load acceptance 100%of Rating
Peak motor starting kVA: (35%dip for voltages below)
240 V, 1 ph 21`7(4 lead) 41 (60 Hz)
230 V. 1 ph 2F7(4 lead) 28(50 Hz)
240 or 480 V.3 ph 2G7(12 lead) 69(60 Hz)
208 or 416 V.3 ph 2G7(12 lead) 55(50 Hz)
G4-246 (20RESC) 1119d
Application Data
Engine Fuel Pipe Size
Engine Specifications Minimum Gas Pipe Size Recommendation,in.NPT
Manufacturer Kohler Natural Gas LPG
Engine:model,type CH1000 4-Cycle Pipe Length, 281,000 340,000
Cylinder arrangement V-2
m(ft.) Btu/hr. Btu/hr.
Displacement,cm3(cu.in.) 999(61) 8 (25) 1 3/4
Bore and stroke,mm(in.) 90 x 78.5(3.54 x 3.1) 15 (50) 1 1
Compression ratio 8.8:1 30 (100) 1 1/4 1
Main bearings:quantity,type 2,Parent Material 46 (150) 1 1/4 1 1/4
Rated RPM 61 (200) 1 1/4 1 1/4
60 Hz 3600
50 Hz 3000 Fuel Requirements
Max.engine power at rated rpm, Fuel System
kW(HP) Fuel types Natural Gas or LPG
LPG,60 Hz 23.0(30.9) Fuel supply inlet 1/2 NPT
LPG, 50 Hz 20.0(26.8) Fuel supply pressure,kPa(in.H20):
Natural gas,60 Hz 20.2 (27.1) Natural gas 0.9-2.7(3.5-11)
Natural gas,50 Hz 16.8(22.5) LP 1.7-2.7(7-11)
Cylinder head material Aluminum Fuel Composition Limits* Nat.Gas LPG
Valve material Steel/Stellites Methane,%by volume(minimum) 90 min. -
Piston type and material Aluminum Alloy Ethane,%by volume(maximum) 4.0 max.Propane,%by volume 1.0 max. 85 min.
-
Crankshaft material Heat Treated, Ductile Iron
Propene,%by volume(maximum) 0.1 max. 5.0 max.
Governor:type Electronic C4 and higher,%by volume 0.3 max. 2.5 max.
Frequency regulation, no load to full load Isochronous Sulfur, ppm mass(ma)imum) 25 max.
Frequency regulation,steady state -0.5% Lower heating value,
Air cleaner type Dry MJ/m3(Btu/ft ), (minimum) 33.2 (890) 84.2(2260)
* Contact your local distributor for suitability and rating derates based
Engine Electrical on fuel compositions outside these limits.
Engine Electrical System Operation Requirements
Ignition system Electronic,
Capacitive Discharge Fuel Consumption
Starter motor rated voltage(DC) 12 Fuel Fuel Consumption,m3/hr.(cfh)
Battery(purchased separately): Model Type %Load 60 Hz 50 Hz
Ground Negative 100 8.0 (281) 6.4 (225)
Volts(DC) 12 75 6.9 (243) 5.4 (189)
Battery quantity 1 Gaasural 50 4.6 (161) 3.9 (139)
Recommended cold cranking amps: 25 3.6 (127) 2.9 (103)
CCA rating for 0'F 500 Exercise 2.0 (71) 2.0 (71)
( ) 9 ( ) 20RESC
Group size 51 100 3.9 (136) 2.9 (102)
75 3.1 (109) 2.4 (85)
Exhaust LPG 50 2.3 (82) 1.8 (63)
Exhaust System 25 1.7 (59) 1.3 (47)
Exhaust temperature exiting the Exercise 1.0 (35) 1.0 (35)
enclosure at rated kW,dry, -C(=F) 260(500) Nominal fuel rating: Natural gas: 37 MJ/m3(1000 Btu/ft.3)
LPG: 93 MJ/m3(2500 Btu/ft.3)
Lubrication LPG conversion factors: 8.58 ft.3= 1 lb.
Lubricating System 0.535 m3= 1 kg
36.39 ft. 1 gal.
Type Full Pressure
Oil capacity(with filter), L(qt.) 1.9(2.0)
Oil filter:quantity,type 1,Cartridge
01 cooler Integral
G4-246 (20RESC) 1/19d
RDC2 Controller
• Front-access mini USB connector for SiteTech" or USB
Utility connection
var�e: 2ao v
• Integral Ethernet connector for Kohler®OnCue�' Plus
Freq: 80.0Hz • Built-in 2.5 amp battery charger
g • Remote two-wire start/stop capability for optional connection
1�- E�(a)b 21 of a Model RDT transfer switch
• Diagnostic messages:
o 0 0-6 c Displays diagnostic messages for the engine, generator,
Model RXT transfer switch, programmable interface
The RDC2 controller provides integrated control for the module (PIM), and load shed kit
generator set, Kohler'-' Model RXT transfer switch, c Over 70 diagnostic messages can be displayed
programmable interface module (PIM), and load shed kit. • Maintenance reminders
The RDC2 controller's 2-line LCD screen displays status 9 System settings:
messages and system settings that are clear and easy to read, c System voltage,frequency, and phase
even in direct sunlight or low light. c Voltage adjustment
c Measurement system, English or metric
RDC2 Controller Features • ATS status (Model RXT ATS required):
• Membrane keypad: c Source availability
o OFF, AUTO, and RUN pushbuttons c ATS position (normal/utility or emergency/generator)
c Source voltage and frequency
o Select and arrow buttons for access to system configuration and adjustment menus • ATS control (Model RXT ATS required):
• LED indicators for OFF, AUTO, and RUN modes c Source voltage and frequency settings
• LED indicators for utility power and generator set source o Engine start time delay
c Transfer time delays
availability and ATS position (Model RXT transfer switch
required) c Voltage calibration
c Fixed pickup and dropout settings
• LCD display:c Two lines x 16 characters per line • Programmable Interface Module (PIM)status displays:
c Backlit display with adjustable contrast for excellent c Input status (active/inactive)
visibility in all lighting conditions c Output status (active/inactive)
• Scrolling system status display: • Load control menus:
o Generator set status c Load status
o Voltage and frequency Test function
o Engine temperature
o Oil pressure Generator Set Sound Data
o Battery voltage Model 20RESC 8 point logarithmic average sound levels are
o Engine runtime hours 64 dB(A) during weekly engine exercise and 69 dB(A) during
• Date and time displays full-speed generator diagnostics and normal operation. For
• Smart engine cooldown senses engine temperature comparison to competitor ratings, the lowest point sound levels
• Digital isochronous governor to maintain steady-state speed are 62 dB(A) and 67 dB(A) respectively.*
at all loads All sound levels are measured at 7 meters with no load.
• Digital voltage regulation: ±1.0% RMS no-load to full-load
* Lowest of 8 points measured around the generator. Sound levels at
• Automatic start with programmed cranking cycle other points around generator may vary depending on installation
• Programmable exerciser can be set to start automatically on parameters.
any future day and time, and run every week or every two
weeks
• Exercise modes:
o Unloaded weekly exercise with complete system
diagnostics
o Unloaded full-speed exercise
c Loaded full-speed exercise (Model RXT ATS required)
G4-246 (20RESC) 1/19d
KOHL
KOHLER® Phone 9 CO., Kohler,Wisconsin 9-164 USA
Phone 920-457-4441,Fax 920-459-1646
For the nearest sales and service outlet in the
US and Canada, phone 1-800-544-2444
KOHLERPower,com
Generator Set Standard Features Available Options, Continued
• Battery cables Maintenance
• EPA certified fuel system ] Maintenance kit (includes air filter, oil, oil filter, and
• Corrosion-proof polymer sound enclosure spark plugs)
• Critical silencer Warranty
• Field-connection terminal block ] Optional Extended 5-Year/2000 Hour Comprehensive Limited
• Fuel solenoid valve and secondary regulator Warranty
• Line circuit breaker Automatic Transfer Switches and Accessories
• Multi-fuel system, LPG/natural gas, field-convertible ❑ Model RDT ATS
• Oil drain extension with shutoff valve ❑ Model RXT ATS
• OnCues Plus Generator Management System ❑ Model RXT ATS with combined interface/load
• Premium 5-year limited warranty management board]
Load shed kit for RXT or RDT
• RDC2 generator set/ATS controller ❑ Power relay modules (use up to 4 relay modules for
• Rodent-resistant construction each load management device)
• Sound-deadening,flame-retardant foam per UL94, ❑ Other Kohlers ATS
class HF-1 20RESCL Model Packages
Available Options ] 20RESCL with 100 amp RXT with 16-space load center
Approvals and Listings and NEMA 1 steel enclosure for indoor installation
] CSA approval ❑ 20RESCL with 200 amp service entrance-rated Model
RXT with combined interface/load management board
Communication Accessories and corrosion-resistant NEMA 3R aluminum enclosure
OnCue Plus Wireless Generator Management System
Concrete Mounting Pads
] Concrete mounting pad, 3 in. thick
I Concrete mounting pad, 4 in. thick
(recommended for storm-prone areas)
Electrical Accessories
] Battery Generator Set Dimensions and Weights
] Battery heater, 120VAC Overall Size, L x W x H: 1216 x 665 x 733 mm
] Battery heater,240VAC
(48 x 26.2 x 29 in.)
] Cold weather package, 120VAC Shipping Weight: 243 kg (535 lb.)
Cold weather package, 240VAC
Shipping Weights:
Emergency stop kit 20RESC Generator Set: 243 kg(535 lb.)
] PowerSynce Automatic Paralleling Module (APM) 20RESCL with 100 A RXT ATS w/LC 268 kg(591 lbs.)
(single phase only) 20RESCL with 200 A RXT SE ATS: 263 kg(580 lb.)
❑ Programmable interface module (PIM)
(provides 2 digital inputs and 6 relay outputs) - L_
Fuel System Accessories - -
] Flexible fuel line (included on Quick-ship[QS] models)
] Carburetor heater, 120 VAC H
Carburetor heater,240 VAC
Carburetor heater is recommended for reliable starting
at temperatures below 0°C (32°F) - -- _ - — -
Fuel regulator heater pad 120VAC W
] Fuel regulator heater pad 240VAC NOTE: Dimensions are provided for reference only and should not be used for planning
installation.Contact your local distributor for more detailed information.
Fuel regulator heater is recommended for reliable starting
at temperatures below-18°C (0°F). DISTRIBUTED BY-
Literature
General maintenance literature kit
Overhaul literature kit
] Production literature kit
,c,2015,2016,2017,2019 by Kohler Co. All rights reserved.
G4-246 (20RESC) 1119d
maw oN 35M3�n "A N
• ,wa fPS414 jy 7lOu.3^2NK 0 lvNgSSIfOMd MM uu*ALWW vus*ckm'your us to 3wrm
c o �0.�'n` 3dpspurl d� S 1 YMN 3a iV INrM� Q Z
^��'�i•cn 61i1�81�71s W
; ,ao Buuaewbu3 ♦rl 101 p
ua3d0ad e0 mans
N= NOLAMWpro A3y O W Q
= w W-a
Y W
Z y LL 0
C=D`N C O � � ' CV Y • a �� V O V
WZ
LLJ
�ijjl!l Rrc_
Q 0
LLJ
l V a�i aaRrs�3
CZ
' lip
@ � be
CL
F W W H 0
Q �
M
5 ~z \\O.Mo
1` \ W
/ \\ o
--------------
9r=
\ \\h
• � 96 \\
Li
U N
mwmmjJ !J m \ w V M
Cm IOACA" p Q Q G
LWAM® W U U "Aar
eili
I /
ui
\\ I r
h C
i
r Z
00
/ //