Press Alt + R to read the document text or Alt + P to download or print.
This document contains no pages.
HomeMy WebLinkAboutBP21-304PERMIT # / `�/DATE: / �� p(p; I � - aC4-
SECTION
TYPE OF WORK
JOB LOCAT N
OWNER
CONTRACTOR_
EST. COST
V/CO # C
TCO #
J (d BLOCK / LOT �-
��c�i vu/ clyd
i12s •�4R4e eeJ5 el 4S / */ 37- 09c)I/
4.'-�/610/7 ra,2V0(9/y)937 &77
FOOTI N G
FOUNDATION
FRAMING
RGH FRAMING
INSULATION
PLUMBING Cl
RGH PLUMBING
GAS
SPRINKLER
ELECTRIC
LOW -VOLT O
ALARM CI
AS BUILT
FINAL
FEE IZO %DATEt k>�L�)L2L_a,:5
FEE DATE
INSPECTION RECORD
DATE I NSP
Open Permit Letter Sent
10/6/2022
OTHER APPROVALS
ER
AP,B /'1/OVewlb�/ � 70�03/
BOT
PB
IzBA
OTHER
S-BIJILTIFINAL Sl1R
QOIRED PRIOR TO
S 11�AL INSPECTION
��-
Qy� BR
y
v
4 �ii v
7. 1q
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 ACTING BUILDING& FIRE INSPECTOR
Susan R. Epstein Steven E. Fews
Stephanie J. Fischer
David M. Heiser
Salvatore W. Morlino
CERTIFICATE OF COMPLIANCE
April 25,2023
Peter Elkins&Lee Elkins
26 Beechwood Boulevard
Rye Brook,New York 10573
Re: 26 Beechwood Boulevard,Rye Brook,New York 10573
Parcel ID#: 135.36-1-32
Building Permit#21-304 issued on 11/22/2021 for a New Fence
This certifies that the new four foot high white pvc fence and new four foot high black chain link fence,
installed under the above captioned permit has been satisfactorily completed.
Sincerely,
Steven E. Fews
Acting Building&Fire Inspector
/to
On a motion made by Trustee Heiser and seconded by Trustee Epstein,the following
resolution was adopted.
RESOLUTION
CONSIDERING A REQUEST FOR LICENSE AGREEMENT TO MAINTAIN A
PORTION OF AN EXISTING FENCE AT 26 BEECHWOOD BLVD
WHEREAS,Peter Elkins and Lee Elkins,owners of 26 Beechwood Blvd,designated on
the Town of Rye Tax Assessors Map as Section 135.36 Block 1 Lot 32,have requested a
license from the Board of Trustees to maintain a portion of an existing fence currently
located along the right-of-way of Woodland Drive owned by the Village of Rye Brook
("Village Property"), and to enter upon that portion of said Village property to maintain,
restore and replace(in-kind)the fence and for no other purpose;and
WHEREAS,the Board of Trustees,pursuant to the State Environmental Quality Review
Act (SEQRA), determines the proposed action to be a Type II Action and, accordingly,
no further environmental review is required.
NOW THEREFORE BE IT RESOLVED, that the Board of Trustees, upon
consideration of the aforementioned request,hereby authorizes the Village to enter into a
License Agreement with Peter Elkins and Lee Elkins, as annexed to this Resolution as
Exhibit"A",to maintain the portion of the fence currently located along the right-of-way
of Woodland Drive, subject to and in accordance with the terms set forth in the attached
License Agreement and as may be modified by Village counsel;and
BE IT FURTHER RESOLVED, that the Mayor and Administrator are hereby
authorized to execute the License Agreement and deliver all necessary documents to
accomplish its purposes.
TRUSTEE EPSTEIN AVE
TRUSTEE FISCHER ABSENT
TRUSTEE HEISER AYE
TRUSTEE MORLINO AVE
MAYOR KLEIN AVE
State of New York
County of Westchester ss:
Village of Rye Brook
I hereby certify that this is the Resolution adopted by the Board of Trustees of the Village of
Rye Brook which was duly passed by said Board on December 13,2022
IN WITNESS WHEREOF,I have hereunto set my hand and affixed the Seal of the Village
of Rye Brook,this 15th day of December 2022
Village
MAR 2 4 2023
VILLAGE OF RYE BROOK
BUILDING DEPARTMENT
REVOCABLE LICENSE AGREEMENT
THIS LICENSE AGREEMENT(the"Agreement'),entered into this L day of
Dk ce4 f .2022,by and between the Village of Rye Brook(hereinafter referred to as
the"Village"or"Licensor')and Peter and Lee Elkins(hereinafter collectively referred to as
"Licensee').
I. RECITALS:
1. Licensor is the beneficial owner of the Woodland Drive right-of-way in the
Village of Rye Brook(the"Village Property'.
2. Licensee is the beneficial owner of certain property located at 26 Beechwood
Boulevard, Rye Brook, New York, which is identified on the Tax Assessment Map of the
Town of Rye as Parcel ID#135.36-1-32(the"Licensee's Property').
3. Section 182-2 of the Code of the Village of Rye Brook provides that"no person
shall interfere with,take or use any of the property of the Village without first obtaining the
consent of the Village Mayor,Board of Trustees or Village Administrator."
4. Licensee has requested from the Board of Trustees a license to maintain a
portion of an existing fence along the right of way of Woodland Drive,which abuts Licensee's
Property.
5. Licensor is willing to grant the permission requested by Licensee subject to the
following terms and conditions:
II. AGREEMENT
NOW,THEREFORE, in consideration of the covenants and conditions set forth
herein,the receipt and sufficiency of which are hereby acknowledged,the parties hereby agree
as follows:
A. GRANT: Subject to the terms and conditions of this Agreement,and upon
the representation from Licensee that they are the owners of the Licensee's Property,Licensor
hereby grants to Licensee an exclusive license(the"License')to maintain a fence on Village
Property,as more particularly shown on Exhibit"A",attached hereto and made a part hereof
(the"License Area')in accordance with applicable Village Code provisions.
B. TERM: The term of the License shall commence upon the signing of this
Agreement by the Mayor and Licensee and shall continue in full force and effect until
terminated. This Agreement may be terminated on fifteen(15)days written notice by either
party,without cause. Thereafter,Licensee shall have a reasonable time to remove the fence
13131008 4870-1360.953bi 12/3 22
from Village Property, which period shall not exceed three (3) months from the date of
termination.
C. PERMITTED USE: The perntted use of the License Area shall be solely to
maintain a fence on Village Property as shown at Exhibit"A"and for the purpose of entering
upon Village Property to maintain,restore,and replace(in-kind)the fence. No other purpose
is permitted. Licensee shall keep the License Area clean and shall repair any damage to the
License Area caused by Licensee's use thereof. The fence,as depicted in Exhibit"A,"shall
not be modified,enlarged or relocated on Village Property without prior written approval of
the Village Board of Trustees,which approval shall be attached to and become a part of this
Agreement.
D. SUPERVISION: Licensee shall be responsible for and take all precautions
for the protection of all persons and personal property using the License Area or situated on
the perimeter adjacent to or abutting the License Area.
E. INSURANCE: Throughout the term of this Agreement,Licensee and its
contractors shall obtain and maintain,at Licensee's sole cost and expense,and keep in force
for the benefit of licensee,with Licensor named as an additional insured,insurance policies
providing the following coverage:
A comprehensive policy of general public liability insurance,
protecting and indemnifying Licensor and Licensee against any
and all liabilities and claims for damages to persons or property
occasioned on or about any part of the License Area,and all other
areas adjacent to the License Area,with such policy to be in the
minimum amount of One Million Dollars ($1,000,000.00)
combined single limit per occurrence with an aggregate of Two
Million Dollars($2,000,000.00),for personal injury and property
damage.
All insurance policies required to be procured and maintained hereunder shall(i)be issued by
financially responsible insurance companies acceptable to Licensor;(ii)be written as primary
policy coverage and not contributing with or in excess of any coverage which Licensor may
carry; (iii) insure and name Licensor as an additional insured on a primary basis; and (iv)
contain an express waiver of any right of subrogation by the insurance company against
Licensor and/or its agents and employers. Neither the issuance of any insurance policy
required hereunder, nor the minimum limits specified herein with respect to any insurance
coverage,shall be deemed to limit or restrict in any way the liability of Licensee(or its invitees
arising under or out of this Agreement). On or before the execution of this Agreement by the
parties herein,Licensee shall deliver to Licensor certificates of insurance evidencing all of the
coverages required hereunder. Licensor shall be named an Additional Insured by separate
endorsement provided with the certificates. Each insurance policy (and any renewal or
extension thereof) required to be carried hereunder shall provide that,unless Licensor shall
first have been given thirty(30)days prior written notice,(i)such insurance policy shall not be
canceled and shall continue in full force and effect;(ii)the insurance carrier shall not,for any
1313 0084870-1360-9538v1 12 15 22
-2-
reason whatsoever,fail to renew such insurance policy;and(iii) no material changes may be
made in such insurance policy (which changes shall also require Licensoe's prior written
approval).
Licensee shall not do or permit to be done any act or thing upon the Licensee Area that will
invalidate or be in conflict with any insurance policies covering the same. Licensee shall
promptly comply with all insurance underwriters,rules,orders,regulations,or requirements
relating to such insurance policies,and shall not do or permit anything to be done in or about
the License Area which shall increase the rate of insurance on the Property.
F. INDEMNIFICATION: Licensee shall defend,indemnify,protect,and save
harmless Licensor and its respective officers,employees,agents,contractors, subcontractors
or legal representatives,(the"Licensor Parties') from and against any and all claims,actions,
suits, damages, liabilities, costs, and expenses, including, without limitation, reasonable
attorneys' fees and disbursements, that: (i)arise from or are in any way connected with the
License granted hereunder for the License Area or any portion thereof,unless caused by the
acts or omissions of Licensor;(ii)arise from or are in way connected with any act or omission
of Licensee or Licensee's invitees; (iii)result from any default of this Agreement or any
provision hereof by Licensee; (iv)result from the presence of Licensee's property or
equipment within the License Area;or(v)result from injury to person or property or loss of
fife sustained in or about the license Area,all regardless of whether such claims are asserted
during,or after the term of this Agreement. Licensee's obligations under this paragraph shall
survive the revocation or termination of this Agreement.
G. WAIVER OF RESPONSIBILITY: Neither Licensor nor the Licensor
Parties shall be liable for, and Licensee waives, all claims for loss or damage, economic or
otherwise,to persons or property sustained by Licensee or any person claiming by, through
or under Licensee resulting from any accident or occurrence in,on or about the License Area,
including, without limitation, claims for loss, theft or damage, resulting from any cause
whatsoever,except for willful misconduct by Licensor. To the maximum extent permitted by
law,Licensee shall use and occupy the License Area at Licensee's own risk. Licensor makes
no representation,warranty or guarantee with respect to the suitability of the License Area for
the purposes for which this License is issued.
H. VACATION OF PREMISES: Upon termination of this Agreement,
Licensee shall promptly (i)refrain from using the License Area, and (n)return the License
Area to its original condition prior to the Permitted Use within the timeframe set forth about.
I. GOVERNING LAW: This Agreement shall be governed and construed
in accordance with the laws of the State of New York and shall not be modified,altered,or
amended except in writing signed by the parties hereto.
J. NOTICES: All notices or other communications provided for under this
Agreement shall be in writing, signed by the party giving the same, and shall be deemed
properly given and received (i)when actually delivered and received,if personally delivered;
or (i)three (3) business days after being mailed, if sent by certified mail, postage prepaid,
1313 008 4870-1360.933&1 11 15 11
-3-
return receipt requested;or (W)one (1) business day after being sent by overnight delivery
service,all to the following addresses:
If to Licensor: Village of Rye Brook
938 King Street
Rye Brook,New York 10573
Attention:Christopher Bradbury,Village Administrator
If to Licensee: Peter and Lee Elkins
26 Beechwood Boulevard
Rye Brook,New York 10573
Each party shall have the right to designate other or additional addresses or addressees for the
delivery of notices,by giving notice of the same in the manner as previously set forth herein.
K. SEVERABILITY. Should any term or provision of this Agreement be
declared to be void,invalid,illegal or unenforceable,for any reason,by the adjudication of any
court of other tribunal having jurisdiction over the subject matter hereof,such judgment shall
in no way affect the other provisions hereof which are hereby declared to be severable and
which shall remain in full force and effect.
[SIGNATURE PAGE FOLLOWS]
1313 008 48'0-I360-933W 12 15 11
4-
IN WITNESS WHEREOF,the parties hereto have signed this Agreement as of the
date fast written above.
LICENSOR VILLAG OF RYE BROOK
By:
Name: A
Title: M�y�
LICEN,5EE
IZ-
v l'
r
L,ee Elkins
1313 008 4870-1360-9538v1 121512
'S-
STATE OF NEW YORK )
)SS.:
COUNTY OF WESTCHESTER )
On the qday of Qt -Iv- in the year 2022 before me,the undersigned,personally
appeared Tam A ,personally known to me or proved to me on the
basis of satisfactory evidence to be the individual whose name is subscribed to the within
instrument and acknowledged to me that he executed the same in his capacity,and that by
his signature on the instrument,the individual,or the person upon behalf of which the
individual acted,executed the instrument. f/�
4et*
Sign a and 4firr of individual taking
acknowledgement
GREGORY bl.RIVERA
Notary Public,State of New York
No.01 R"I398
Qualified In Westchester County �
CotntehWm Expires September 26,20-,
131310084870-1360-9338v1 12 13 22
-6-
STATE OF NEW YORK )
)SS.:
COUNTY OF WESTCHESTER )
On the I�{day of %ct.*6tr in the year 2022 before me,the undersigned,personally
appeared P� kiiim ,personally known to me or proved to me on the
basis of satisfactory evidence to be the individual whose name is subscribed to the within
instrument and acknowledged to me that he executed the same in his capacity,and that by
his signature on the instrument,the individual,or the person upon behalf of which the
individual acted,executed the instrument.
Signaturelind O tce of individual taking
acknowledgement
GREGORY M.RIVERA
Notary Public,State of New York
No.01 R16441398
STATE OF NEW YORK ) OuaBded In Westchester County _ /
)SS.: Cotmission Expires September 26,20 /p
COUNTY OF WESTCHESTER )
On the tq_day of &"AV in the year 2022 before me,the undersigned,personally
appeared Lte MNo ,personally known to me or proved to me on the basis
of satisfactory evidence to be the individual whose name is subscribed to the within
instrument and acknowledged to me that he executed the same in his capacity,and that by
his signature on the instrument,the individual,or the person upon behalf of which the
individual acted,executed the instrument.
Signature of individual taking
acknowledgement
GREGORY M.RIVERA
Notary Public,State of New York
No.01 R16441398
Qualified In Westchester County
Commission Expires September 26,20
1313 008 4870.136&9538v1 12 15.12
-7-
EXHIBIT A
License Area
1313 008 4870-1360-95380 12 15 21
-K-
LOT AREA
41.065.05 S.F.
ORf
0.94 ACRES e
BZRVW..00D
BOUL®VARD
ax
� 3 4t00'00�E
`p4`�i®0p
e - R-�4•.L Q
Ile; sI
I
NIP
+�....� MOORE
/ I�B.29-1 it
LOT i
A
0
0 i
<1 d
E ` I
� o
0
av M OD W 121.
N/F
Lim
` 605.3ET -09 p eC rn6V 5
D
O 6
GFNERAL ON TE5• N OF RYE OROON
rsts vaw..n[a s.noNa•a Kitas w aco cowm...v..... BULOpIG DEVAH I3•EN(
smctm cewnr u��erres.
!.Seart.(D SIR.KCgp K��Ibq.KmM r11(D W.w9 .r.�.on.
.A 4Kttlra t1p/e.wif W un IWI 4.ttWrt+r»
rt~..fT..<t Or MIt Wr Lirt.
rpw r airier�r[.9Y[+n bWr P+.n IKo.oM
o/n"`i.enK+s:n• .rs+or anrRo a rcw uorta•ns
s..0 cnn+sc.rm wrto+•K•.uo ra ttis+.r..o cants natal
.°Miwrt+s u sw�KKwo..nu owuc scsc or w.na.
•..+, taLrpn a•arlla+a m swa sn.•t.s••lilera u ucrq+
na v K 1[n raa+s.rt muurc+w.uctn•.n.a_.a r»i
3eKwnw+s
'mrt n�totw�n.t:[sromly ww asa�rs ar a ena�o.a we am�nss�sit.
gcniss v.�m s+.r a»n
/.riartar.aai+ti p.yKrta+OI[bi R.C[)•a iMf r Ma fe.•f Irn I•ap u(+N�
- � '�LQS3T�:S�'7."�31 Q9� �va•G um rn.
w.E.JamaeTr_—;' 'gym
.. .., Peter
1.pow
Fw
.�.
fe"-Um-.rl"Y=/..�iK-se _ u1,�►,dls.e 79•r,. !y ."., �'
� a»W w,.W...l•....•. — .WLW L nae.!a.}.u. aKi�K®
+w,+�Wr, v W[bls�it aav iiv i.l•
4 f.
- hk�•
♦. , 111
f
4
i
A vt '_ ,v
O �} Y
i� ELKIPE1 OP ID: YF
ACORO CERTIFICATE OF LIABILITY INSURANCE DATE)M9/20
03/0 /20 3
23
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(ies) must have ADDITIONAL INSURED provisions or be endorsed.
If SUBROGATION IS WAIVED, subject to the terms and conditions of the policy, 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).
PRODUCER 203-229-6788 �AMEACT Justyna Rydza
Norwalk-PCS PHONE 203-229-6788 FAX
Marsh USA Inc. A/C,No,Ext: A/C,No):
501 Merritt 7 E-MAIL
Norwalk,CT 06856
INSURERS AFFORDING COVERAGE NAIC 0
INSURER A:Cincinnati Insurance Company 10677
INSUR D INSURER B
PeterFb.Elkins
Lee Elkins INSURERC:
26 Beechwood Blvd
Rye Brook, NY 10573 INSURERD:
INSURER E:
INSURER F
COVERAGES CERTIFICATE NUMBER: 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 TYPE OF INSURANCE ADDL SUBR INSD VD POLICY NUMBER POLICY EFF POLICY EXP LIMBS
COMMERCIAL GENERAL LIABILITY EACH OCCURRENCE $ _
CLAIMS-MADE OCCUR DAMAGE TO RENTED
u en $
_ MED EXP(Any one person
PERSONAL 8 ADV INJURY
GEN'L AGGREGATE LIMIT APPLIES PER: GENERAL AGGREGATE $
H OTHERECT POLICY
Ju LOC PRODUCTS-COMP/OP AGG $
:
AUTOMOBILE LIABILITY COMBINED SINGLE LIMIT
$
ANY AUTO BODILY INJURY Per person $
OWNED SCHEDULED
AURTEOS ONLY AUTOS Ep BODILY INJURY Per accident $
AUTOS ONLY AUONO ONLY PPe�acEclR'den DAMAGE $
UMBRELLA LIAB OCCUR EACH OCCURRENCE $
EXCESS LIAB CLAIMS-MADE AGGREGATE $
DED I
WORKERS COMPENSATION PER OTH-
AND EMPLOYERS'LIABILITY Y/N
STA LITE ER
ANY PROPRIETOR/PARTNER/EXECUTIVE ❑ E.L.EACH ACCIDENT $
XFICER/MEMBER EXCLUDED? N/A
(Mandatory In NH) E.L.DISEASE-EA EMPLOYE
If yes,describe under
DESCRIPTION OF OPERATIONS below E.L.DISEASE-POLICY LIMIT
A Homeowners Y Y H01 0999022 07/30/2022 07/30/2023 Homeowner 500,000
A Excess Liability Y Y U01 0999022 09/05/2022 09/05/2023 Excess Li 10,000,000
DESCRIPTION OF OPERATIONS%LOCATIONS'VEHICLES (ACORD 101,Additional Remarks Schedule,may be attached if more space is required)
The coverage is primary and non-contributory.
CERTIFICATE HOLDER CANCELLATION
SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE
Village of Rye Brook THE EXPIRATION DATE THEREOF, NOTICE WILL BE DELIVERED IN
9 Y ACCORDANCE WITH THE POLICY PROVISIONS.
938 King Street
Rye Brook, NY 10573
AUTHORIZED REPRESENTATIVE
I
ACORD 25(2016/03) ©1988-2015 ACORD CORPORATION. All rights reserved.
The ACORD name and logo are registered marks of ACORD
DBUILD .MENT For office use only:
NOV 1 � PERMIT
1I VII, Qt OF RYE OK ISSUED:
938 KING STRE YE BROOK, fV YoRK 10573 DATE: //—,4
VILLAGE OF RYE BROOK FEE:,j //D— PA SF
BUILDING DEPARTMENT ;
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
/►/►R►1!!!►ttt♦tt1►!l►►►►I►!!!!!t!!�ltt!!a
l/llttt tttt!!tltIIIIIt►►I►l/ltt/t►lltttlltl/!!►tllttltttltttttt!ltllttttlltttlt►It
Address: yJr eWl ✓l/Uf V _
Occupancy Use:Z jCt4 Parcel ID#: �3� 3 ,�—3 a one:
Owner: Address: f° W
P.E./R.A. or Contractor: 141iap 0060 Address: � /
Person in responsible charge: (����(� Address: iW ►U L! C 3
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:
STAT
E OFj NEW
�YOM COUNTY OF WESTCHESTER as: / / �}/�
_R�1°t� being duly sworn,deposes and says that he/she resides at �b ��V"1� ll/l 061d,-
(Prffit y Name of Applic t) �� �(, n (No.and Street)
in [ �A k7 ,in the County of �, '�( r tt-' tf in the State of that
' (City/Town/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:$ IQ, (�
for the construction or alteration of ( Vo t 1/
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 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 the Village of Rye Brook.
Sworn to before me this Z(s�_ Sworn to before me this
day of g AW ,20 2-2/ day of , 20
3�w
Signature of Property Owner Signature of Applicant
a_( U CA
Print Name of Property O er Print Name of Applicant
Notary Public Notary Public
CHRI HER J.BRADBURY
Notary Public,State of New York 8/12/2021
No.01 BR6159985
Qualified in Westchester County
Commission Expires January 29,20�L
QyE DRC�k.
cu �
• �9�2 BUILDING DEPARTMENT
OUILDING 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 ry brook.org
- - - - - - - - - - - - - - - - - - - - INSPECTION REPORT - - - - - - - - - - - - - - - - - - - -
ADDRESS : Li �
DATE. r7l
PERMIT# , ISSUED: ` SECT: t ) BLOCK:LOT: 3�
r l
LOCATION: OCCUPANCY: `--� �•
IJ
❑ Violation Noted THE WORK IS... PASSED ❑ FAILED /REINSPECTION
❑ SITE INSPECTION REQUIRED
❑ FOOTING
❑ FOOTING DRAINAGE
❑ FOUNDATION
❑ UNDERGROUND PLUMBING NOTES ON INSPECTION:
❑ ROUGH PLUMBING
❑ ROUGH FRAMING
❑ INSULATION
❑ Natural Gas "t J
❑ L.P. Gas
❑ FUEL TANK
❑ FIRE SPRINKLER
❑ FINAL PLUMBING
❑ CROSS CONNECTION
INAL
'OTHER
6 � ■
0 a
■ � � rr � v '� 6Y � C O L ,r
■ a ��'' W fZtl M > a N w W E
1 �+ cu
N " >+ 0
■ �p m p c ¢ °
M 96
c o 3 g O ■
�j � � � O 3 ro •� v°� � L � � Gcl W
bi
� ,�,� � Z o 0 o E„ ■
won 4 Q y
w p ►� fx oo 154
° o ■
�► �i �O � w L � v .= "4 a �..i a
a
yz o
W � Q enr r y�d p�� � o ° oat ,- �
;L QM1 !+N Vl .0-- dr o C. co
a
ICI 00 L W ^ C1 W m V •ga o o 0 7
rJ 'c 4 CrA � l� W w 0 0 E 3 b U 0 r
r/ o Z � o .a�
,T C i > � c �
Q � e
■ Q tea, W Q4 ac � � N
z
txr CT � ~ � � � Z E� cv �+�^ `et •� C,
CA
Z
A Q V a U O � oo W
O O
a � a U U U z � °' E E F
Z U w � > �T y
6wZ `C? G7 w W O C �. .� 'o '
40.
.. 073 > >
BUILDING DEPARTMENT
VILLAGE OF RY-E BROOK
938 KnvC SPMET RYE BRO*NY 10573 N O V - 3 2021
(914)09-0668 FAX(914)'939-5801
w�.Wkrook.org
FOR OFFICE USE ONLY:
Approval Date: NOV 1 g �Armit#&Q1 Application#
ti
Approval Signature: ARCMTECTURAL REVIEW BOARD:
Disapproved; Date: r2
BOT Approval Date: Case# Chairman: L
PB Approval Date: Case# Secretary: VQ
ZBA Approval Date: Case#
Other:
Application Fee: Permit Fees:
tt FENCE / WALL / GATE PERMIT APPLICATION
Application dated: 1 P 241� is hereby made to the Building Inspector of the Village of Rye Brook,NY,for the issuance of a Permit for
the installation,constrLctiob,repair or replacement of a Fence,Wall or Gate,in accordance with Section 250-6 B.(1)(g),of the Code of the Village of Rye
Brook,as per detailed statement described below. Swimming pool fences must conform to the State Code.
1. Job Address: a C %e O L a 3
2. Occupancy/Use: t `^ S.B.L.#: l�j, .3(p — `- 2— Zo e: 2—-2-S`
3. Proposed Fence/Wall/Gate describe in detail):
r o� k
` et �` cr o�. W�• v L
4. Property Owner: r✓ L N
Address:
Phone# l ell# email: e 1 44S
Applicant:
Address:
Phone# Cell# email:
Architect/Engineer:
Address:
Phone# // Cell# email:
Contractor: n'C-e OJ426/Q ZT�G !Q7 ,bDrQZ10 93 -9&77
Address&Phone: ST' 6k,,2 i w a 6/ -CA s A N V /DS 7 3
5. If building is located on a corner lot,which street does it front on: C
6. What is the estimated cost of construction
(NOTE:The estimated cost shall include all site' provem ts,labor,material,scaffolding,fixed equipment,professional fees,and material and
labor which may be donated gratis.)
7. Estimated date of completion: ee r,� l wM . erg f GlT
1
3121/19
Please note that this application must include the notarized signature(s) of the legal owner(s)
of the above-mentioned property, in the space provided below. Any application not bearing
the legal property owner's notarized signature(s) shall be deemed null and void, and will be
returned to the applicant.
STA OF Q COUNTY OF WESTCHESTER ) as:
( ,being duly sworn,deposes and states that he/she is the applicant above named,
(print name of individual signing as the applicant)
and further states that (s)he is the legal owner of the property to which this application pertains, or that (s)he is the
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.
Sworn to before me this Sworn to before me this
day of WQ)�3 Q1 "k� ,20�L\ day of , 20
tak
Signature of Property Owner Signature of Applicant
by -r(k►V
Print
Name of Property Owner( Print Name of Applicant
L
Notary Public Notary Public
SHARI MELILLO
Notary public, State of New York
No. 01 ME6160063
01 falified in Westchester County
Commission Exoires January 29,2025
2
8/12/2021
l��V Vv`L
Wl" C nnfttmaW
VILLAGE OF RYE BROOK
MAYOR 938 King Street, Rve Brook,N.Y. 10573 ADMINISTRATOR
Jason A. Klein (914)939-0668 Christopher J. Bradbury
wwvw.ryebrook.org
TRUSTEES INSPECTOR
Susan R. Epstein Michael J. Izzo
Stephanie J. Fischer
David M. Heiser
Salvatore W. Morlino
11ecAse_ 1e,
IC)UY" p yb pe y�� Ylas
Dear Rye Brook Building Permitte -�R open ^cr yyl ,
Please allow this letter to serve as a 1 i starting
from the date of issuance,and that `�Jn' c e ge code
allows the Building Inspector to cot
owner.
To request a permit extension plea a��/,Z rYy C �
Please note that should you fail to ✓C�`7 J r fail to
receive a permit extension from th, :Fee in
accordance with Village Code. The 1g time
to complete the work and inspectic
Thank you for your attention in th. .ire any
further information.
1� ;�--
Michael J. Izzo
Building&Fire Inspector
n-izzo(@ryebrook.org
/to
cc: Steven E. Fews,Assistant Building Inspector
Tara A. Orlando,Planning& Zoning Secretary
Laura Petersen,Office Assistant
o
ti
L
O
LU
0 � � Y
Q � cj
n
� M r
U) ` a
D tic
AFit!"+l
3i�1' ��Y•
M
72 O
'V
oz
r p
M
n
Y c
mZ
�foW Y W
O oe
Q y
� 00
� C
j Y
co
C1
C+
Building Permit Check List&Zoning Analysis
Address: SBL: Z
Zone�'Z5� Use: Const.Type: Other.
Submittal Date l Z Revisions Submittal Dates:
Applicant:
Nature of Work � .P-(�� L CJ
Reviews:ZBA: N O V - 8 2021 PB• BOT• Other.
QK
( ( ) FEES:Filing. BP: 7i1 2 � C/O: Legalization:
( ) ( ) APP: Dated: Notarized: SBL: Truss I.D. Cross Connection: H.O.A.:
( ) ( ) Scenic Roads: Steep Slopes: Wetlands: Storm Water Review: Street Opening.
( ) ( ) ENVIRO: Long Shore Fees: N/A:
( ) ( ) SITE PLAN:Topo: Sit Protection: S/W Mgmt,: Tree Plan: Other.
( ) (,a-SURVEY:Dated 1 cl Z Current: ✓ Archival• Sealed:✓ Unacceptable:
( ) ( ) PLANS:Date tamped Sealed: Copies: Electronic. Other.
( (. License Workers Comp: �Iaability: ,,O'�Comp.Waiver. Other.
(� ( ) CODE 7S3#: Z/ J—C0/—/59—5 Dated: N/A:
( ) ( ) HIGH-VOLTAGE ELECTRICAL:Plans: Pen:nit: 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.
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.
(,)e B mtg.date: t Zi approval• h notes:
( )ZBA mtg.date: approval: notes:
( )PB mtg. date: approval:- notes:
REQUIRED EXISTING PROPOSED NOTES APPROVED
Arc& Date. N2Y 1S2 7119t
Circle: r
Fie
Front:
Front:
Ste:
13Mr.
Main C v
Accs.Cov
F Sb:
S .H Sb:
Tot,Imp:
Ft Imp:
Parne
HHight/Stories:
notes:
ii
BUILDING DEPARTMENT NOV - 3 2021
VILLAGE OF RYE BROOK
938 KING STREET RYE BROOK,NY 10573
(914)939-0b68 F&X(914)939-5801
w�f�l • I�e�r
ARCHITECTURAL REVIEW BOARD CHECK LIST FOR APPLICANTS
This form must be completed and signed by the applicant of record and a copy shall be
submitted to the Building Department prior to attending the ARB meeting. Applicants
failing to submit a copy of this check list will be removed from the ARB agenda.
//JobAddress: C e( (9(' kW, Date of Submission: /
Parcel ID#: 4 3S^ •'� 6 —(--!>Z Zone•_ •ZJr
Proposed Improvement(Describe in detail): APPLICANT CHECK LIST:
ei1 ` G MUST BE COMPLETED BY THE APPLICANT
- J The following items must be submitted to the Building
Department by the applicant-no exceptions.
1. ( ►Completed Application
J 2. ( )Two(2)sets of sealed plans. (one full size(maximum
Property Owner: L allowable plan size=36"x 42")and one 11"xl7")
3. (✓jTwo(2)copies of the property survey.
Address: V 4. (+ Two(2)copies of the proposed site plan.
Phone# — '7"y4— �(' 5. ( )One electronic/disc copy of the complete
application materials.
Applicant appearing before the Board: 6. (Vj Filing Fee.
/ )( 7. ( a�Any supporting documentation.
8. ( )HOA approval letter.(ifapplicable)
Address: 9. ( photographs.
Phone# 14 — —Vy d 10.(-J'Samples of finishes/color chart. (a sample board or
model may be presented the night of the meeting
Architect/Engineer:
Phone# n 9 3 l-- wo
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.
Swom to before me this Q � Sworn to before me this 5:2
day of M C..� , 20_�&j day of Mbe—C, 20 C�
,kW, �At
Signature onlroperty Owner Signature of Applicant
LK ic.tf� Cep ► dr( U���
Print Name of property Owner Print Name of Applicant
Qf" ��li W UAA
I
Notary Public Notary Public
DEBRA M. COHEN DEBRA M. COHEN
NOTARY PUSUCSTATE OF NEW Y0RK NOTARY PUBUC•ST OF NEW YORK
NO- 01 CO6129832 N0. 01 CO6129832
Qualified in Westchester County Qualified in Westchester Cg
My Commission Expires 07-05-2025 My Commission Expires 07-2202
VILLAGE OF RYE BROOK
BUILDING DEPARTMENT
938 KING STREET, RYE BROOK,NY 10573
(T) 939-0668 (F) 939-5801
ARCHITECTURAL REVIEW BOARD
Wednesday, November 17, 2021
ANNOUNCEMENT: PER THE GOVERNOR'S EXECUTIVE ORDER THIS MEETING WILL BE
HELD VIRTUALLY THROUGH THE ZOOM PLATFORM. THE PUBLIC CAN ACCESS THE
MEETING THROUGH THE FOLLOWING LINK: https://us02web.zoom.us/e/81417970741
OR
BY OPENING ZOOM AND ENTERING THE MEETING ID: 81417970741
NAME & LOCATION TYPE OF APPLICATION MOTION SECOND APPROVED REJECTED APPL.#
22 Valley Terrace New Partial 6ft High Consent 5640
(Camacho) Privacy Fence In Rear Agenda
Yard
1 Mohegan Lane Roof Top Solar Array Consent 5641
(Daraio) Agenda
11 Candy Lane Legalize Existing Patio w/ Consent 5642
(Gordon) Alterations Agenda
26 Beechwood Blvd 4ft High Black Chain Link Consent 5643
(Elkins) Fence In Rear Agenda A L
4 Bobbie Lane 4ft Black Chain Link Consent 5644
(Jhangimal) Fence& White PVC Agenda
Fencing
3 Lincoln Ave( Roof Top Solar Array Consent 5645
Paniagua) Agenda
17 Wilton Circle Re-Appearance 2nd Story 5638
(Tabakhov) Addition, Front Portico,
Rear Patio& Interior
Alterations
17 Rye Ridge Plaza New Sign For Tenant 5646
(Sign Design) "Ject"
42 Lawridge Drive Egress Window for 5647
(Altman) Basement Legalization
ML NM
MR SE
JM SF
AC MI
KC
i-
, z �
FENCE BY FABIAN,INC
7 WEST GLEN AVE
PORT CHESTER,NY 10573
(914)937-9677—telephone& fax
AGREEAMM
DATE: 10/18/21
CUSTOMER: Lee Elkins
LOCATION: 26 Beechwood Blvd.Rye Brook NY.
WORK DESCREMON:
#1.To furnish and install approx.400' of 4' high black chain link fencing on
1.5/8„and 2„posts set in concrete,fencing will have#7 gauge top and
bottom wire.
This job will be completed for a cost of: $10,250.00.
#2.To furnish and install approx.90' of 4' high North Carolina white PVC
fencing with a scalloped top on 5„x 5„posts set in concrete.
This job will be completed for a cost of. $3,775.00
Job complete: $10,025.00.
Deposit required: $4,200.00.
Balance Due on Completion.
Agreed and accepted
Customer
Westchester County License: #06631-H-95
Connecticut State License:#Hic. 0601015
j
- J
_ M
_ - - N
CN
= _ j
j M
CC')
— i O
w *am I
V _
I� J
j o
= Z Lu
co
_
a� Z w j
f �r Q _ ZLu
D
V L W
f
v
.•r •� LLci Co
E E
ttv
40
r�
J _
J
J
j
� � J
� l
ACC> 11/19/2021 CERTIFICATE OF LIABILITY INSURANCE DATE(MM Y)
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 have ADDITIONAL INSURED provisions or be endorsed.
If SUBROGATION IS WAIVED,subject to the terms and conditions of the policy,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).
PRODUCER CONTACT Diana Doljaj
NAME:
Borrelli Partners Insurance Agency AICNN Ext: (914)939-7900 aC No (914)407-5088
287 Bowman Avenue E-MAIL ddoljaj@borrellipartners.com
ADDRESS:
Suite 406 INSURER(S)AFFORDING COVERAGE NAIC If
Purchase NY 10577 INSURER A: Hartford Underwriters Insurance Company 30104
INSURED INSURER B: NGM Insurance Company 14788
Fence By Fabian Inc. INSURER C
7 W Glen Ave
INSURER D
INSURER E:
Port Chester NY 10573 INSURER F:
COVERAGES CERTIFICATE NUMBER: 21-22 Certs 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.
ILT NBRR TYPE OF INSURANCE INSD WVD POLICY NUMBER MM DDfYYYY MM DD/YYYY LIMITS
X COMMERCIAL GENERAL LIABILITY EACH OCCURRENCE S 1,000,000
CLAIMS-MADE � OCCUR PREMISES Ea occurrence S 1,000,000
MED EXP(Any one person) S 10,000
A 16 SEA AK4WMK 02/15/2021 02/15/2022 PERSONAL aADVINJURY S 1.000,000
GEN'L AGGREGATE LIMIT APPLIES PER. GENERAL AGGREGATE $ 2,000,000
POLICY © PRO-
JECT ❑
LOC PRODUCTS-COMP/OP AGG $ 2,000,000
OTHER S
AUTOMOBILE LIABILITY COMBINED SINGLE LIMIT $ 1,000,000
Ea accident
ANY AUTO BODILY INJURY(Per person) S
B OWNED 1xx
SCHEDULED B1V1577D 02/15/2021 02/15/2022 BODILY INJURY(Per accident) S
AUTOS ONLY AUTOS
X HIRED NON-OWNED PROPERTY DAMAGEAUTOS ONLY AUTOS ONLY Per accident
$
UMBRELLA LIAB OCCUR EACH OCCURRENCE $
EXCESS LIAR CLAIMS-MADE AGGREGATE S
DED I I RETENTION $ I $
WORKERS COMPENSATION PER OTH-
AND EMPLOYERS'LIABILITY YIN STATUTE ER
ANY PROPRIETOR/PARTNER/EXECUTIVE ❑
OFFICERWEMBER EXCLUDED? NIA E.L.EACH ACCIDENT $
(Mandatory In NH) E.L.DISEASE-EA EMPLOYEE $
If yes.describe under
DESCRIPTION OF OPERATIONS below E.L.DISEASE-POLICY LIMIT S
DESCRIPTION OF OPERATIONS I LOCATIONS I VEHICLES (ACORD 101,Additional Remarks Schedule,may be attached If more space Is required)
CERTIFICATE HOLDER LISTED AS ADDITIONAL INSURED AS PER WRITTEN CONTRACT
CERTIFICATE HOLDER CANCELLATION
SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE
THE EXPIRATION DATE THEREOF,NOTICE WILL BE DELIVERED IN
Village of Rye Brook ACCORDANCE WITH THE POLICY PROVISIONS.
938 King Street
AUTHORIZED REPRESENTATIVE
Rye Brook NY 10573 l '�/
—--t_
©1988-2015 ACORD CORPORATION. All rights reserved.
ACORD 25(2016/03) The ACORD name and logo are registered marks of ACORD
wtw Workers'
Compensation CERTIFICATE OF
Board NYS WORKERS' COMPENSATION INSURANCE COVERAGE
1a.Legal Name and address of Insured(use street address only) 1b. Business Telephone Number of Insured
FENCE BY FABIAN INC. 1c NYS Unemployment Insurance Employer
7 W.GLEN AVE. Registration Number of Insured
PORT CHESTER NY 10573
1d. Federal Employer Identification Number of Insured or
Work Location of Insured(Only required if coverage is specifically Social Security Number
limited to certain locations in New York State,ce a Wrap-Up Policy) 20-4803377
2. Name and Address of the Entlly Requesting Proof of 3a.Name of Insurance Carrier
Coverage(Entity Being Listed as the Certificate Holder) Property and Casualty Insurance Company of
The Village of Rye Brook New York Hartford
938 KING ST 34690
RYE BROOK NY 10573 3b.Policy Number of Entity Listed In Box'1a*
76 WEG JX2517
3c.Policy effective period.
03114/2021 to 03/14/2022
3d The Proprietor, Partners or Executive Officers are
❑ Included.(Only check box if all partners/officers included)
I$ 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 'ta*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 mall.) Otherwise, this Cartiflate 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 or a Worker's Compensation contract of insurance only while the undedylny
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: ;' i,,,.,.t.. 1/1,.-"u 05/03/2021 _
(Signature) (Date)
Title: Operations Manager
Telephone Number of authorized representative or licensed agent of insurance tamer: (866)467-8730
Please Note: Only Insurance carriers and their licensed agents are authorized to Issue Form C-108.2. Insurance
brokers are DW authorized to Issue ft.
C-108.2(9-17) Form WC 88 31 21 F Printed in U.S.A. www.wcb.ny.gov Page 1 of 2
Laura Petersen
From: Dig Safely New York Exactix <tickets@exactix.digsafelynewyork.com>
Sent: Thursday, December 2, 2021 8:01 AM
To: Mike Izzo
Subject: Message from Dig Safely New York, Inc. (DSNY)
****LATE****
DIG REQUEST from DSNY for: VIL RYE BROOK Taken: 12/02/2021 08:00
To: VIL RYE BROOK PRIMARY Transmitted: 12/02/2021 08:01 00007
Ticket: 11291-001-159-01 Type: Late Previous Ticket:
------------------------------------------------------------------------------
State: NY County: WESTCHESTER Place: RYE BROOK
Addr: From: 26 To: Name: BEECHWOOD BLVD
Cross- From: To: Name
Offset
------------------------------------------------------------------------------
Locate: WORKING BOTH SIDES AND BACK OF PROPERTY
NearSt: WOODLAND DR & KING ST
Means of Excavation: HAND TOOLS Blasting: N
Site marked with white: Y
Boring/Directional Drilling: N
Within 25ft of Edge of Road: Y
Work Type: INSTALLING FENCE
Estimated Work Complete Date: 12/09/2021 Depth of excavation: 30 INCHES Site dimensions:
Length 400 FEET Width 18 INCHES Start Date and Time: 12/02/2021 08:00 Must Start By:
12/16/2021
------------------------------------------------------------------------------
Contact Name: FABIAN DORAZIO
Company: FENCE BY FABIAN
Addrl: 7 WEST GLEN AVE Addr2:
City: PORT CHESTER State: NY Zip: 10573
Phone: 914-469-7081 Fax:
Email: fencebyfabian7l@yahoo.com
Field Contact: FABIAN DORAZIO
Alt Phone: 914-469-7081 Email: fencebyfabian7l@yahoo.com
Working for: HOMEOWNER
------------------------------------------------------------------------------
Comments: Lookup Type: PARCEL
------------------------------------------------------------------------------
Members: ALTICE USA CONED
SUEZ WTR WESTCHESTER VIL RYE BROOK
WESTCHESTER CTY SWR
i
Laura Petersen
From: Dig Safely New York Exactix <tickets@exactix.digsafelynewyork.com>
Sent: Monday, November 29, 2021 12:37 PM
To: Mike Izzo
Subject: Message from Dig Safely New York, Inc. (DSNY)
****REGULAR****
DIG REQUEST from DSNY for: VIL RYE BROOK Taken: 11/29/2021 12:36
To: VIL RYE BROOK PRIMARY Transmitted: 11/29/2021 12:37 00003
Ticket: 11291-001-159-00 Type: Regular Previous Ticket:
------------------------------------------------------------------------------
State: NY County: WESTCHESTER Place: RYE BROOK
Addr: From: 26 To: Name: BEECHWOOD BLVD
Cross: From: To: Name:
Offset:
------------------------------------------------------------------------------
Locate: WORKING BOTH SIDES AND BACK OF PROPERTY
NearSt: WOODLAND DR & KING ST
Means of Excavation: HAND TOOLS Blasting: N
Site marked with white: Y
Boring/Directional Drilling: N
Within 25ft of Edge of Road: Y
Work Type: INSTALLING FENCE
Estimated Work Complete Date: 12/09/2021 Depth of excavation: 30 INCHES Site dimensions:
Length 400 FEET Width 18 INCHES Start Date and Time: 12/02/2021 08:00 Must Start By:
12/16/2021
------------------------------------------------------------------------------
Contact Name: FABIAN DORAZIO
Company: FENCE BY FABIAN
Addrl: 7 WEST GLEN AVE Addr2:
City: PORT CHESTER State: NY Zip: 10573
Phone: 914-469-7081 Fax:
Email: fencebyfabian7l@yahoo.com
Field Contact: FABIAN DORAZIO
Alt Phone: 914-469-7081 Email: fencebyfabian7l@yahoo.com
Working for: HOMEOWNER
------------------------------------------------------------------------------
Comments: Lookup Type: PARCEL
------------------------------------------------------------------------------
Members: ALTICE USA CONED
SUEZ WTR WESTCHESTER VIL RYE BROOK
WESTCHESTER CTY SWR
i
V
O
c,C"iCr
V O W � �
l� p J� J Z2 M poo °°
Lj
v Ov
G
S n Nm< i
0 ova
W
Q
UI T IS
aW_
°° 00 W Z
ff�b aQ i f.��� / oaf bWo �So= i
PLA
r� 4 .
W u <
GARAGE
_ UNDER d�
N
1 �
0
W N q y o r
3Q
J 06
tl q u
OZM —
� u
N 2a4
ERMIT "
NOU 1 8 �021 W � �
ATE APP
U.
BUILDING INSP T Villag Rye FILE COPY
I
cyP osot 61
P oy
UILTIFINAL SURVEY
AS / V j
QUIRED PRIOR TO
INAL INSPECTION
O s
VIHDge of H'ye
Architectural evieM, Boar,.
Approval Date: �\1 •.11
Chairman: ^L` 11 - t 6 r � 6_6c3
_ ----__.• -- -- Ni la a sa a it,t? bya"1 16
Mi-W- mawrimill-im
M
i
https://interstatevisions.com/picket-styles/connecticut/ 10118/21,7:32 PM
Page 3 of 5
(:)Z
0 LLg
C, f�
cv 03CIQ
N pLU��++�J
bd� C i
cv Lj- Ct
� C
Z Q Q
.�1
m
Of
Z L' ,
f-
Ln O V)
MO IQ- U O
CIA N z N V)
M g w 0
ir
U') 0
0 O Z 61 w W
J g a W Z o W'
0 SOL
L� 01� W
z Z W U, O 0 F Z >
O V) Q O w O
S 0 Oz Q
w 'J U Z3 F ct: ww OO V)
w U O NN O in ~ Z =
Z `� = w Z W w
Q Z }� �w 0L,I S-
z a a� Ox -a '-�' o
Q F- 30 �~ JN ZQ F--
w Q o o� Q
L� Z O_ w <
�Of
U 0 H W <C J >�' 0C) d
W �-- �`- n' � -
V)�'- J 2F- d< QW li. V)
00 LL Q �w �M V)x �O Q
0 3 �U —w �� o
V) V) a > w
L, w Y U
QY� O r0 �Sz >Q }M 4
C7 m W J
JJ d' H W Z ICY_ W D W _7 d
wQO O V) Z Ow U
0 LJ U- O >- Oa W Z 0 z = Q Q z Z
zz O W N F- w
V)C) \O UX ><0 ~00 Z0M w
V) U 02 W WwwWD' w OWN 3
W V) Q N �� d' W S W � Li V)
Or o r �Q a�= oa 0 z
Ww �� m z-N ;-N mw< w
• wS 0 z �w 0CL p Z=g i
SF 0 g- N :Uw 01Y V)FN D
a. a� Z
W Zw LLd (W I_ >-� =Of CL O 0Wa O
}— 33 r Q'- Qz Oa of 03� g
o O w w`` � zaw 3 zwrn x
Z �', 0- z� o> �m� Zz tiP z
W Z CO aQ z� awa Ow`V aZ"
d Oa U Z -N
Q O- � F M_ L U) 2 W- 0 W 0 U
w W W F- V)LLJ W W
g� m Ua �w L�+-N ZJaO
d� w wa �O LLI QO> �L�g w
W o> -'w \ }N Q,p W w a
LL, U d' M W o JJO �-o0] L" > 0
Z
Sw > Z) Sz -jz ZNS LL,00 W
W F-0�: N 00 rQ <03 <r-v) crUz o-
N M -4 Lo c0 r 00
o
Y
L�
o;
ac,a
//��I
\I\ •`�v'
>-'
H
o
�
w
�
�jN
��Q
_
00
Cm
C`►•�
O
W
W
E.
� wpx
ag
d
3
J N
� O
zrgz a0
tnf-w0z� Q
CD
�UFQ J� F
Z U
in��a io UO
oosz��
O
u�
O
U
o�
w r
ww3
a•
w
a
wW< a
o¢ooz'W`
QI N
KU� NQ ZW
U
1°J
p 1Qa� 007
�W
W
O
04 w
0 30
o
.-.zw 0 ON
zzz�oa tn�
QJ
i�z 0%
zm zaoVp
a
z0
V7i .
p Nm~0F Z
4� jpW Wp N
•
W N
K-SZ Z
�zo cy
o
t-d W
as z��r0
No
,WU p WU Lj
moo. .v„= W
h-
v)
zwzzz �r �
oz ww (i W
�
NQWoo
z BSc»
z
a<�ao•-� m
OS UU�ZZZ W Vl
W U
2 w
i
to
Lep
wa+
.•1 G E
•a
A\
a
O
W
av
o 0
'd
® q
E o
W4
rj
W a
w
3
•
3
J
3
� <
z
�W3
3
ts3
a
i