Loading...
HomeMy WebLinkAboutBP21-184PERMIT # 8/ -').)' / k SECTION TYPE OF WORK C14 JOB LOCATION QW NER�P CONTRACTOFe EST. COST v/CO #� DATE: �1a EXP: 6JA4 BLOCK % LOT -- FEE mod" 7 cal FEE,OJ,? J— DATE 11 1SI TCQ # FEE DATE _ __ INSPECTION RECORD DATE INSP FOOTING FOUNDATION FRAMING RGH FRAMING I NSULATION PLUMBING O RGH PLUMBING GAS ED SPRINKLER ELECTRIC LOW -VOLT ALARM AS BUILT FINAL Dec; (91j)71b?)--3,5 OTHER APPROVALS 04 PS ZBA nTHER s CV 4.oJvW G LL�V4LVl"�� C. VILLAGE OF RYE BROOK MAYOR 938 King Street, Rye Brook,N.Y. 10573 ADMINISTRATOR Paul S. Rosenberg (914)939-0668 Christopher J. Bradbury www.ryebrook.org TRUSTEES BUILDING& FIRE Susan R. Epstein INSPECTOR Stephanie J. Fischer Michael J. Izzo David M. Heiser Jason A. Klein CERTIFICATE OF COMPLIANCE November 18,2021 Ian Sheinheit& Melissa Sheinheit 39 Mohegan Lane Rye Brook,New York 10573 Re. 39 Mohegan Lane, Rye Brook, New York 10573 Parcel I D#: 135.41-1-30 Building Permit#21-184 issued on 7/26/2021 to Replace Bluestone Walks This certifies that the new bluestone walks,installed under the above captioned pert-lit has been satisfactorily completed. Sincerely, Michael J. Izzo Building& Fire Inspector /tg ECFor office use only: BUILDINd & tTMENT PERMIT# - y OCT 102 VILLAGE OF RYEA40 AOK ISSUED: 38 DING STREVT�']RYES ftooKa NEW YoRK 10573 DATE:JO—/3—34 VILLAGE OF RYE BROOK { I�4�93 -06b8 FEE: ,�' = PAIDPK BUILDING 'DEPARTMENT °r APPLICATION FOR CERTIFICATE OF OCCUPANCY,CERTIFICATE OF COMPLIANCE,. AND CERTIFICATION OF FINAL COSTS TO BE SUBMITTED ONLY UPON COMPLETION OF ALL WORK, AND PRIOR TO THE FINAL INSPECTION t#•tff#ttCi Address: �ilrt tttkttAi►fkl✓RfPiR tf.kt✓tl /t!#✓ktiCll.,tlkfktl+Rktf#f�ile- !tt#�)lttl TtkOit4Rktfi#ifkktl-k)Jkftiyiifkitkfik#tif###k#ti1t�'k###1#ii#fii# Occupancy/Use: f-' ,Q I Y Parcel ID#: 13�i 40 c3Q Zone: Owner: j S G _;r� (I Address: 3� m o e r. p � , P.E./R.A.or Contractor: AFL �A, ��•a,r�,```�ddress: �� 1 _i�CC v.% A va n,� �le k�� Person in responsible charge: C�,- (Z t Address: 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/construction/alteration herein mentioned in accordance with law: STATE OF NEW YORK, COUNTY OF WESTCHESTER as: being duly sworn,deposes and says that he/she resides at '�0 1� �—i CO 1A !'f'-64Ur. (Print fqame o Applicant) (No.and Street) in j�y" �Z f o!,Y< ,in the County of f �C��—tr_ in the State of that (City/Townl Village) he/she has supervised the work at the location indicated above,and that the actual total cost of the work,including all site improvements, labor,materials,scaffolding,fixed equipment,professional fees,and including the monetary value of any materials and labor which may have been donated gratis was:$ , for the construction or alteration of ;4w ee7�:4 Adal -51 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 finther understands that it shall be unlawful for an owner to use or permit the use of any building or premises or part thereof hereafter created,erected,changed,converted 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§250-10.A.of the Code of die Village of Rye Brook. Sworn to be re me t1hi�s� Sworn to before me this ©c day of l.0 lJa1X , 20, 1 day of , 20_JL_ ignature of Property Owner Signa of Applicant Print N of Property Owner Print of Ap can 1 Notary Public otary tic LARRY MERGENTIME LAURA AMEA . ..a21 Notary Public,State of Never Y� Notary Public No.02ME6088108 Connecticut Qualified In Nassau County µy Commission Expires Sep 30, 202G Commission Expires June 20,2023 '�'eaE 6R(�. Q4 2m w � a>'� '0 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.org - - - - - - - - - - - - - - - - -- - - INSPECTION REPORT - - - - - - - - - - - - - - - - - - - - ADDRESS ` �L U DATE: It 67 PERMIT# ISSUED:= I b ECT: BLOCK: LOT: LOCATION: O OCCUPANCY: ❑ VIOLATION NOTED THE WORK IS... IY' 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 ❑ CROSS CONNECTION FINAL OTHER Building Permit Check List&Zonin Anal sis �� � 'l�, / , A Address: I -—u��Nt7.f M j SBL: { " Zone: Use: -2i1/0 Const.Type: Other Submittal Date: (P Z Z ( Revisions Submittal Dates: Applicant: _S-H Nature of Work:. Reviews:ZBA: JUL " 2 2021 PB: BOT: Other. C ( ) FEES:Filing. 7 - r .BP: `�SD. �r C/O: Legalizationu { ) ( ) APP: Dated: ✓ Notarized: ✓SBL —Truss I.D. Cross Connection H.O.A.: ( ) { ) Scenic Roads: Steep Slopes: Wetlands: Storm Water Review: Street Opening: ( ) ( ) ENVIRO: Long. Short: Fees N/A: ( ] { ) SITE PLAN:Topo: Site Protection S/W Mgmt.: Tree Plan Other. ( } { ) SURVEY:Dated: Current: Archival - Sealed: Unacceptable: ( ] ( ] PLANS:Date Stamped: Sealed: Copies: Electronic: Other. ( ] (. License: ./ Workers Comp: - Liability: Comp.Waiver: Other. ( ) ( ) CODE 753#: 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 H.W.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: Permir Fuel Type: Other. ( ] { } 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. mtg.date: 7 ! Z i approval I N LA Inotes: LIP, ( )ZBA mtg.date: approval: notes: ( )PB mtg.date: approval: notes: ir eREOUIRED EXISTING PROPOSED NOTES Q8t@:� U t L 2 2 2021 Area: ----+-- O : Front R�r Main Cov Accs.Cov Ft.H Sb: Sd.H Sb: -QE&- Tot.Imp: leg: P kin Height/Stories: notes: BUILDING DEPARTMENT D E C EH E VILLAGE OF RYE BROOK 938 KING STREET RYE BROOK,NY 10573 ��� $ 2�Z1 (914)939-0668 FAx (914)939-5801 �iwy�.r]_ebrouk.rlr74 VILLAGE Of RYE BROOK BUILDING DEPARTMENT ARr14TTFr'r lP x: RFVTFILA1 RnaRn rlylcrK I TqT iFnR ADaI TreNTC% iIlis luia, rinust Lae cornpleteai criiu 3+yrrr u Loy a.11c "JOVI .ct1It %is A v=#-Uiapt 01iou a %."Pyi W6421i UZ submittea to the lsuilding uepartment prior to attenarng tine p meet,ng. applicants failiinn_ to ,;"hmit a ronu of+thi-q rherk li0 vo-jill he reIminverl ftrct m the iARR aagnda- Job Address:- �) O °,^ Date of Submission: Parcel ID#: lai, All•-1-3o zone: -I APPLICANT CHECK LIST: Pr posed Improvement(Describe in detail): , i i `t #5t, t t tNIl.l t, I'F:If KY I HE AI'Pl,it'A^ 1 I , The following items must be submitted to the Building Department by the applicant- no exceptions. 1. ( )Completed Application 2. ( )Two(2)sets of sealed plans. i„n,, r ilf=i7e 0,MR-forum Property Owner: ?Jr 3. ( )Two(2)copies of the property survey. Address: ' 1/ D M ► 4. ( )Two(2)copies of the proposed site plan. Phone# r/ t� �� �� Ca 5. ( )One electronic/disc copy of the complete application materials. Applicant ap eanng before the Board: � 6. ( ) Filing Fee. �,I� 1 der tL G po cc/ 7. ( ) Any supporting documentation. ' 8. ( ) HOA approval letter. (ifapplicable) Address: 1)O % L 116114 V P6 it 9. ( )Photographs. Phone# - 0 - d' 10.( ) Samples of finishes/color chart. (a sample board or model may be presented the might of the meeting} Architect/Engineer: Phone# By signature below, the owner/applicant acknowledges that he/she has read the complete Building Permit Instructions&Procedures,and that their application is complete in all respects.The Board of Review reserves the right to refuse to hear any application not meeting the requirements contained herein. Sworn to before me this Sworn to before me this day of , 20 ;L 1 day of , 20 signature of Property(honer SKni1ire of Applicant X 104 )�O6P0e<- i Print Name of Property Owner !Tint Na f icant Notary Public Nbw<ft is LAURA MOREA usAA RAVENEtt flf NOTARY PUBLIC Notary Public-State of New York Connecticut I No. of RA6226187 My comet ssion expires SEPTEMBER 30th,202 1 Qualified in Nassau Cnsinty My Cnrnmfsslon Expires Auu 2, 2022 VILLAGE OF RYE BROOK BUILDING DEPARTMENT 938 KING STREET, RYE BROOK, NY 10573 (T) 939-0668 (F) 939-5801 ARCHITECTURAL REVIEW BOARD Wednesday, July 21, 2021 NAME & LOCATION TYPE OF APPLICATION MOTION SECOND APPROVED REJECTED APPL.# 1 Lincoln Ave (Parr) Replace Wood Retaining Consent 5209 Wall, w/Masonry Liberty Agenda Stone, & Walkway 15 High Point Circle Re-Do Existing Deck in Consent 5219 (Hashimoto) Trex, Railing & Stairs. Agenda Paver Patio on Grade 8 Fairlawn Pkwy Roof Top Solar Array Consent _5220 (Levin) Agenda 17 Eagles Bluff 4' High Open Picket Fence 5221 (Seguljic) Rear Yard 4 Belle-Fair Road 6'0" Fence In Rear Yard Consent 5222 (Kitchin) Agenda 20 Pine Ridge Road New Fence Consent 5223 (Bassuk) Agenda 39 Mohegan Lane Replacement of Bluestone Consent 5224 (Sheinheit) Walks In Kind Agenda 7 Ridge Blvd Amendment To Prior 5225 (Holleran) Approval - omit window 16 Maywood Ave Rear Yard Deck 5226 (Robles) Expansion 17 Jeniffer Lane Above Ground Swimming 5227 (Dutra) Pool, Retaining Wall, Fence & Re-grade Yard 43 High point Circle Removed Old Existing 5228 (Goldman) Deck, To Build New Deck 8 Heirloom Lane New Rear Deck 5229 (Goldman) ML l,,- NM MR ✓ SE JM SF AC M 1 KC VILLAGE OF RYE BROOK BUILDING DEPARTMENT 938 DING STREET, RYE BROOK, NY 10573 (T) 939-0668 (F) 939-5801 ARCHITECTURAL REVIEW BOARD Wednesday, July 21, 2021 3 Edgewood Drive Exterior Projects, Deck 5?30 (Feldberg) w/Stairs to Patio, Pergola, Outdoor Kitchen, Pond- less Water Feature 19 Beacon Lane Reconfigure Roof, New 5231 (Nebauer) Front Porch, & 2nd Floor Terrace 167 Country Ridge 1 Story Side In-Fill 5232 Drive (Hugon) Addition l l Berkley Drive Rear 2nd Story Addition, 5233 (Signh/Gawtam) Rear Deck & patio. New Front Portico 19 Birch Lane In-Ground Pool, Turf 5234 (Jaccoma) Patio, Rear Yard Fire Pit 51 Country Ridge Dr Enlarge Existing Deck, 5235 (Wolf) Enlarge Existing Patio, New Front Walk 108 Old Orchard New Front Gable Roof, 5236 Road(Martino) Masonry Steps, Patio, Flagstone Walk & Cupola Over Garage. ML NM MR SE JM SF AC MI KC .� 3E t��_�� c-��''�3�h���Sri L�•vA`t`.�h l:V A F�� C1���k. •�:...�!'t,( "' .,_,i.:.... .,,.O:O.O.°.3: �:O:v. ..+.: .',a,a,a,O:a;O 4 O'O:O:O:O:O:O.O.O.O.O:O:O:O.a'G:i::. :^.A.,G,a,4;0°.•;P'O:O:J:4"O:>:G:3"3:t:0:6:O:O:P:°:O.O:O_O_O,O,O.O,O r - 0 CN C >; 8 0 8 ° C OP ej En O ti'j G TT O ♦ * ij 7 J O 0 G ¢ ° • p�I jn�\ ? G o . It 1�f/ p 34 , t , °{qp Al �� (( 6 :` � c �� • d O ¢' 0 C p 0 G O 4 ° G C O y� • O � �° • O G 0 • O c a of v/F- a it O O k ° rn CM $ ° n �.5 x o 0 D 0 4 4 ti otO r. O 4 4 o G i a ° a i; }' _�.�'`K 0000:0:0G4000:?O Op:0;0:00400:0:000000.0U0U 4:?:GO000:0;°:4:0:0;0:4:0300000:00040G:? O '+040 O;ri:000 b00:°000.U:0'.00 08 -� ��= ��f(�,, s >'xi``E�i-'4� �.�'a�'�s"2`�`�'� r r y�..>'•��i7�v' .�sSs�a. � ��yy��'��; �'c���,>3�'�F�?��.' �{� 4, -t �. �.: CERTIFICATE OF LIABILITY INSURANCE ��`� ' 6124/2021 THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE HOLDER. THIS CERTIFICATE DOES NOT AFFIRMATIVELY OR NEGATIVELY AMEND, EXTEND OR ALTER THE COVERAGE AFFORDED BY THE POLICIES BELOW. THIS CERTIFICATE OF INSURANCE DOES NOT CONSTITUTE A CONTRACT BETWEEN THE ISSUING INSURER(S), AUTHORIZED REPRESENTATIVE OR PRODUCER,AND THE CERTIFICATE HOLDER. IMPORTANT: If the certificate holder is an ADDITIONAL INSURED, the policy(les) must be endorsed. If SUBROGATION IS WAIVED, subject to the terms and conditions of the polity,certain policies may require an endorsement. A statement on this certificate does not confer rights to the certificate holder in lieu of such endorsement(s). vRaoucER NAME CT Niurka Bianco Miller&Miller Insurance Agency inc FEIGNS 914 741 6400 r"� g14741-i407 720 Commerce Street tAIC,Nagy Thornwood NY 10594 a kss: niurka rnillei ns. rn AFFORDING COVERAGE NAIC 0 INSURFA A.-Ohio Casualty Insurance Co 465 INSURED CAPoc-1 INsuFtER B:HARTFORD CAS INS CO 29424 Capocci Landscaping LLC IN 20 112 Lincoln Ave SURER c:Hartford Insurance _ 19682 Rye Brook NY 10573 INSURER D INSURER E: INSURER F: COVERAGES CERTIFICATE NUMBER:1550908540 REVISION NUMBER: THIS IS TO CERTIFY THAT 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 LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS. INSR�`_.--- ADDL SUBR - - POLICY EPF POLICY EXP liXfiS LTR TYPE OF INSURANCE POLICY NUMBER MYD tMMIDO/Y 8 GENERAL LIABILFTY 16SBAAH9L45 10f1=020 1011212021 EACH OCCURRENCE S 1,DDD,000 RENTS X I COMMERCW AMACE�LGENERALLlABILITY PREMISES_([ S300.ODD CLAIMS-MADE L _ OCCUR VkD EXP(Arty one parson) S 15,00D PERSONAL&ADV KIURY $1.000,000 - GENERAL AGGREGATE $2,000,000 GEN'L AGGREGATE LIMIT APPLIES PER PRODUCTS-COMPIOP AGG S 20D0.000 POLICY PRO- LOG $ C AUTOMOBILE LIABILITY 16VECGA5175 10/12/2020 10112✓2U21 COMBINED SINGLE LMRT _ Ea accident 1 000.0w X ANY AUTO BODILY INJURY(Per person) S ALL OWNED SCHEDULED BODILY INJURY(Par a=daM) S AUTOS AUTOS NON-OWNED PROPERTY DAMAGE $ HIRED AUTOS AUTOS Per wpideRti- Phvs Damaoe Camp ded SI,OW $Coll dad$1.000 B X IJ BRELLA LIAB X OCCUR N 16S BAAH9L45 10/1212020 10112=1 EACH OCCURRENCE $6.000,000 EXCESS LIAB CiAI IS-MADE AGGREGATE $5,000,000 DIED I X I RETENTION S IO.OW S A WORKERS COMPENSATION XW058923206 10f12r2020 1011214a21 I OTH- AND EMPLOYERS'LIABILITY YIN I ER ANY PROPRIETORIPARTNERIE)CECIJTIVE E.L EACH ACCIDENT $1,000,0 OFF(CER1MEMBER EXCLUDED? ® 00 NIA (Mandatory In NH) E.L.DISEASE-EA EMPLOYEE S 1,000,000 If descrbeunder DESCRIPTION OF OPERATIONS below E.L DISEASE-POLICY LIMIT S 1,000,000 DESCRIPTION OF OPERATIONS 1 LOCATIONS 1 VEHICLES(Attach ACORD 101.Additional Remarks Schedule,if more space is required) 'Policies shown are subject to teams.conditions,exclusions, sublimity and deductibles not listed on this certi-ficate 1Ne recommend that requests for policy copies be directed to the Named Insured shown above` CERTIFICATE HOLDER CANCELLATION SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE EXPIRATION DATE THEREOF, NOTICE WILL BE DELIVERED IN ACCORDANCE WITH THE POLICY PROVISIONS. Village of Rye Brook 938 King Street AUTHORIZED REW SfNTATIVE Rye Brook NY 10573 3 (b)1988-2010 ACORD CORPORATION. All rights reserved. ACORD 25(2010/05) The ACORD name and logo are registered marks of ACORD Ew Workers' STATE Compensation CERTIFICATE OF Board NYS WORKERS' COMPENSATION INSURANCE COVERAGE la. Legal Name and address of Insured (use street address only) 1b. Business Telephone Number of Insured CAPOCCI LANDSCAPING LLC (914)760-3592 20 1/2 LINCOLN AVE RYE BROOK NY 10573-130$ 1c. NYS Unemployment Insurance Employer Registration Number of Insured tNbrk Location of insured (Only required if coverage is specifically 1d Federal Employer Identification Number of Insured or limited to certain locations in New York State, i.e. a Wrap-Up Policy) Social Security Number 13-4115660 2. Name and Address of the Entity Requesting Proof of 3a. Name of Insurance Carrier Coverage(Entity Being Listed as the Certificate Holder) Hartford Accident and Indemnity Company Village of Rye Brook 22357 938 KING ST 3b. Policy Number of Entity Listed in Box"1a': RYE BROOK NY 10573--1226 16 WEC AH91-91 3c. Policy effective period: 1011212020 to 1011212021 3d.The Proprietor, Partners or Executive Officers are G Included. (Only check box if all partnerslofticers included) ® all excluded or certain partners/officers excluded. This certifies that the insurance carrier indicated above in box "S' insures the business referenced above in box "la" for workers' compensation under the New York State Workers' Compensation Law. (To use this form, New York (NY) must be listed under Item 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 Worker's 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, I 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: Danielle Clausen (print name of authorized representative or licensed agent of insurance carrier) Approved by: 06/24/2021 (Signature) (Date) Title: Operations Manager Telephone Number of authorized representative or licensed agent of insurance carrier: (866) 467-8730 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) Form WC 88 31 21 F Printed in U S.A. www.wcb.ny.gov Page 1 of 2 __ - -- r`( Y HIM 7R MA j BUILDING DEPARTM NT r r ---------- ✓ S - - - -- �- PERtI�'T - - MWING WSPE gaga Mnr■';k M/ _-Inflage of Rye Brook-- Architectural Review Board Chairman: D JUN 2 6 2:0211- -- — LAGS OF RYE-BROOK BUILDING DEPARTMENT f r Architectural Revjew .--- 9oard Approvai Date _ -- Chalrman. u►Cpfy A7XM"EM SWLl_ TME �..�• pppypK9rlrT.ff.in itq?, 1 , tag W SoOL 64*tn"M m� Y[VALID fU MS '�*�"��'TI�SOYk to h a !,d ��� 4�r 11i 4/�ESlZj SEAL Or Tw ZZ74"�0"", ILI ALL f�tiM'Ewf4M1 o e MIp��YrUft 4::� Rll� �tify To. " ritte 0��rance Compony 9'J.*O, hft'y k1R linhoit � ldOnk �Mk i • aD Z AREA 4 20126.0 s4 F-W Q 01 Lot 28 V1 9tl O Ylomd � Lr C7 y5 J� } P U1J 2,f2 Wry irv�r M• p Lot 29 Lot 27 RAO 01w .-. i y e1 e h a 6,11 ID Y4 �G Q 2 C O' Y f✓ St'f W't•P.0 of P.Yq Rya9d Rq4 L.73.55' titSO fl� R JUN 2 8 2021 P'P. VILLAGE OF RYE BROOK ,�� IJIGAN LA BUILDING DEPARTMENT 13F N14t Surve of 5S Richard A. Spinelli Y Col 2$ as shown on 4p �• TP PF "Section 1 Pine Ridge" in the village of bgp Halstead Avenue - t d 'sty * Rye Brook, in mamaroneCk• N. Y, 10543 . Filed April 8, itch Westchester Map No.. Y. '914) 381-2357 N_Y.S. L ic. Land Survey No. 49240 �49240, �, Fr V Scale 1"Y2©• November 24, —v�si9+,br¢aa� gd�it+on4 �°`F"G� x►�„ S O this LAND 2020 der it u" of S'~ u*