Loading...
HomeMy WebLinkAboutSP20-005PERMIT # S/6 c>)0-00� DATE: SAWPQ EXP: S 07 a SECTION / �fI , '% BLOCK % /� LOT Q TYPE OF WORK7Z;5'&V �%lN.00" A74 -td AIii21/iJl�r►! i'S �� �(%� %�i� JOB LOCATION / ll �i soj th jeid e OWNER VQ ��.�"17tl C_ 1 il"1a17/Ca o4s ' 9 700 CO TCO # i!1 A..5 FEE DATE ____ INSPECTION RECORD DATE INSP FOOTING -' FOUNDATION FRAMING RGH FRAMING -- INSULATION `- PLUMBING O ---- RGH PLUMBING GAS SPRINKLER � _ _••�`���-�-- ELECTRIC LOW -VOLT ALARM AS BUILT---�1�� /tGf�( -•- FINAL _- OTHER APPROVALS ARB ,�u914S w 9, aaJt� BOT PB ZBA OTHER QyE DR 4" V � Lc . 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.tyebrook.org TRUSTEES BUILDING& FIRE INSPECTOR Susan R. Epstein Steven E. Fews Stephanie J. Fischer David M. Heiser Salvatore W. Morlino CERTIFICATE OF COMPLIANCE June 20,2023 Valenti Communications Corp 111 South Ridge Street Rye Brook,New York 10573 Re: 111 South Ridge Street, Rye Brook,New York 10573 Parcel ID#: 141.27-1-29 Sign Permit#20-005 issued on 8/27/2020 for New Illuminated Building Numbers This certifies that the new illuminated building numbers,installed under the above captioned perm it has been satisfactorily completed. Sincerely, Steven E. Fews Building&Fire Inspector /to ECE""ED BUILDVW2 NT For office us APR 17 2023 PERMIT -L'L75 VIL K ISSUED: VILLAGE OF RYE E�RC�OK 938 KING STRE YYORK 10573 DATE. BUILDING DEPARTMENT FEE: PA►D w w APPLICATION FOR CERTIFICATE OF OCCUPANCY,CERTIFICATE OF COMPLIANCES AND CERTIFICATION OF FINAL COSTS TO BE SUBMITTED ONLY UPON COMPLETION OF ALL WORK, AND PRIOR TO THE FINAL INSPECTION Address: I I I S. Ridge St. Occupancy/Use: Comm. Parcel ID#: 141.27-1-29 Zone: C-1 Owner: Valenti Communications Corp. Address: I I I S. Ridge St., Ste. 100, Rye Brook,NY 10573 P.E./R.A.or Contractor: Signs Inc. Address: 3255 Crompond Rd.,Yorktown,NY Person in responsible charge: John-Anthony Valenti Address: 50 Tower Hill Dr.,Port Chester,NY 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: John-Anthony Valenti being duly sworn,deposes and says that he/she resides at 50 Tower Hill Dr. (Print Name ofApplicant) (No and Street) in Port Chester in the County of Westchester in the State of NY ,that Wiurlo«N 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:$ $7,000 for the construction or alteration of three 50"tall 'ban"numbers with a backlit light(LED)that were set off from the building by 1/2". 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-I O.A.of the Code of the Village of Rye Brook. Sworn to before me this J y-� Sworn to before me this f4 day o 20 day of , 20_2S_3 iJ14 at re f P perry Owner ignature of App is t C arles J. Valenti John-Anthony Valenti Print Name of Property Owner Print Name of Applicant i NOOTPublic N Public JEROME A. VALENTI NOTARY PUBLIC-STATE OF NEW YORK jEROME A. VALENTI No.01VA6205161 NOTARY PUBLIC-STATE OF NEW YORK x 12i2021 Qualified in Westchester County No.01VA6205161 My Commission Expires 06-01-2025 Qualified in Westchester County My Commission Expires 06-01-2025 �yE BRC��. O� Zm • 1982 BUILDING DEPARTMENT UILDING 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 : 1 { t ` DATE: �3 20 w) PERMIT# ISSUED:�Z ECT: BLOCK: LOT: LOCATION: y U OCCUPANCY' ❑ Violation Noted THE WORK IS... PASSED El FAILED 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 LA O O N N b 0 Q ,n o +. G N r� E E - IL lt�ff � v W G '' a+ o ev ■ - - C Q x a Nw � 210 81 �r Y�rt Q �+ N rn 2 � 4 = 7 w WDco G a G� J rr hh OO CLIJ Q rr C�4 molls 00 oc V1 V Z O 67 U a a U A E f i v vs Q 3 $UIMENT VIOF _ OK 938 KINGR NY 10573 AUG - Z�z� (914)91e. 39-5801 VILLAGE OF RYE BROOK BUILDING DEPARTMENT FOR OFFICE USE ONLY: Approval Date: AUG 2 4 Per tt# �— Application /4 � � Approval Signature: ARCHITECTURAL REVIEW BOARD: Disapproved: Date: AUG 1 Ct 2020 BOT Approval Date: Case# Chairman: ►_. PB Approval Date: Case# Secretary: ZBA Approval Date: Case# Other: Application Fee: Q-- P D Permit Fees:,t)15 Pb : SIGN PERMIT APPLICATION Application dated: Q0 is hereby made to the Building Inspector of the Village of Rye Brook,NY,for the issuance of a Permit for the construction/installation of a sign in accordance with Village Code§250-35 as per detailed statement described below. 1. Address:W _50jk� 5!vGek SBL: N `7-7— t_jq Zone: 2. Property Use or Business Name: -`p J6 t �l C;T- 3. Proposed Sign(s)(Describe in detail including number of signs,types,sizes,exact location(s),and illumination method(s)if applicable.) {A separay Electri al P it w'II be required for any sociated electric work.) : p / co 4 (In crS i t k §q1� � i h IIt.F 44 6 set 0 � #- 6 �y �, bO 4. Height from grade to hi est point of sign: ,to lowest point of sign: 5. Property Owner: G A 64'l00 T VC411 Vt41 Address: 6 Phone# Qi"1� 07-q Xb Cell# email:� f + 6. Applican : Address: Phone ,i _ Cell# - I St 1 email: �ll��� 7. Architect/Engineer: +M�rdoC_�{- _ Address:Z Vjo%n .,,I bjoA c- C,�JQ-kti Phone# 77 5- _© — �7teTl# _- -- email: 8. Sign Contractor: 51 f r [ ly1 C t, 2Address: 3",6_5 �r'� ,� ,��,," Phone# 7/y-i -73 j y Cell �'1'tII r�J��' `l - email: yjeS;�rtsl✓!k (a+ ac hezK -t- 3/21/19 J 1 9. Will the proposed s'require a Site Plan Review by the Village Planning Board as per§209 of Village Code? Yes: No: y/' (tf yes,you must submit a Site Plan Application,&provide detailed drawings) /� 10. Does the proposed sign involve a Home-Occupation as per§250-38 of Village Code? Yes: No: Y If yes,indicate: TIER 1:_TIER II:_TIER III:— (lfyes,a Home Occupation Permit Application is required) S t 11. If building is located on .Sa corner lot,which street does it front on: J � ���P� Aue t & 12. Property frontage: - )4 ��4/G 5+rak 13. Property size:Sq.Ft.: . D .! Acres: d - 514 14. What is the total estimated cost ofconstruction: $ A . C� (The estimated cost shall include all site improvements,labor.material,s,a f folding,fixed equipment,professional fees,including any material and labor which may be donated gratis.) 15. Estimated date of completion: A uqt)5 This application must include the notarized signature(s) of the legal owner(s) of the subject property, and the applicant of record in the spaces provided. Any application not properly completed in its entirety and/or not properly signed shall be deemed null and void, and will be returned to the applicant. Please note that application fees are non-refundable. STAT�OF N_V\r`YORK,C©VNTY OF WESTCHESTER ) as: Qi S 3 VU1CA+ ,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 3rJ Sworn to before me this day , 20 R-P day A 20 d 0 t gnature Property r afire of Applicant Prin Name of Property Owner Print Name of Applicant N Public Public JEROME A. VALENTI NOTARY PUBLIC-STATE OF NEW YORK Nv.01VA6205181 Qualified in Westchester County My Commission Expires 06-01-2021 -Z- 3/2l/19 t • H wIr = L. w 0 H = O w w U W ti w C7to w � x o > rA— , y OLr) a z o F W 0-4 ono v N C MM M Z 1� 00 Oct o Z V) Zuz >" V z 04 H a w a w a W � 2 E, V � W 00 H G ;14H U p3 w at p4 �, � � A A � xz � o - u 0 w H w w z CF a CA Z z CA 0 O �ii ° 28 v� u 0 w z x O a CA z a W a ° .. o w z w ? � �I a � z � w x � p EC EUV yE DRCv E B BUIL , E�'k MENT OCT 2 4 2022 Iq VIL E OF RYE OK 938 KIN ET RYE B NY 10573 VILLAGE OF RYE BROOK ' I BUILDING DEPARTMENT W or ELECTRICAL PERMIT APPLICATION Westchester County Master Electricians License Required ,C� —7 FOR OFFICE USE ONLY BP#: 5 F'2u - 6o5 EP#: c�� J / Approval Date: 0 C T(2­4 2,DZ2 Permit Fee: $ Approval Signature: Other: Application dated, /o�17f 1 is hereby made to the Building Inspector of the Village of Rye Brook NY, for the issuance of a Permit to install and/or remov� a electrical�2 equipment, wiring, fixtures, or to perform other high or low voltage electrical work as per the detailed statement described below. By signing this document, the applicant & property owner agree that all electrical work performed will be in conformance with all applicable Federal, State,County and Local Codes. 1.Address: p t SaLkHi I2'. 57ize'4- SBL: l yt. 27 ' j - 24 Zone: 2.Property Owner: 42>,CAS Address: Phone#: 9 700 Cell#: email: 3.Master Electrician: Pt y,d IA&r ej I Address: 66 S. (P,ntim/ 4-t 0//m,44 A AIM1y? Lic.#: -30 _Phone#: Cy/Y)5g2-Y7YY Cell#: email: LLj, /h: ), Company Name: 16 c,t -eA ,!1 Address:�� ,T yt l ,l.ao Y ,1/y 032—? 4.Proposed Electrical Work/Fi) re Count: Pro v,de- e/C k'&'LQ 1 arum,a,cu►S f- i duft,fw�� bwlc%nr,;a� - �4oc%ss n ba,Id,CQ S n t26M1,4- * '52 26-OCtS tJ r 5.31 Party Electrical Inspection Agency: S[,.)iS STATE OF NEW YORK,COUNTY OF WESTCHESTER ) as: ACAV,J 1A/Qr p being duly sworn,deposes and states that he/she is the applicant above named,and does further (print name of individual signing 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 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 %y"h day of ,20 day o�f,�L 0A2 7 Signature of Property O er Signature of Applicant Print Name of perty Owner Print Name of Applicant CHRISTIAN F WILK L. C_,) ham' No blic NOTARY PUBLIC-STATE OF NEW YORKNotary Public No.01 W16422741 Qualified in Putnam County My Commission Expires 09-27-2025 6/23/2022 STATE WIDE INSPECTION SERVICES, INC. CA-1) Service With Integrity 0•0 • • SWIS JOB APPLICATION0. • Office Use Elect. Permit#tom!V ' " Date Bldg Permit# } .� , Scl Ft Plumbing Permit# -q Final Certificate# City/Village Zip z_ Building Dept. County Address , e Sftrt' Cross Street `� Section Block , Lot n Owner Name/Address(If different than above) f� ¢ . r Contact Number l 4P11t a ❑Basement ❑ 1st Fl. ❑ 2nd Fl. ❑3rd Fl. ❑More Than 3 Fl. ❑Garage ❑Attic ❑Outside ❑Residential [:]Commercial Receptacles Special Recept GFCI AFCI Switches Dimmers Smoke Alarms C/0 Detector Hood Trash Compact Amt Amps Range(s) Cocktop(s) Oven(s) Dishwashers Refrigerator Disposal Microwave Luminaires Generator Transfer Switch SERVICE Amperage #Panels 1P 3P # Meters # Disconnect ❑Underground ❑ New ❑ Reconnect ❑ Repair ❑Overhead ❑ Upgrade ❑ Disconnect Utility ID# ❑Con Ed ❑ NYSEG ❑Central Hudson ❑ Orange/Rockland PHOTOVOLTAIC SYSTEM PV Modules Inverters AC Disconnect Junction Box Combiner Box Load Center PV Monitor Energy Storage System DC Disconnect ❑Legalization ❑ Safety Inspection ❑Consultation I,r p f f p �C� C� OMC� OCT 2 4 2022 VILLAGE OF RYE BROOK BUILDING DEPARTMENT 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. Email Address r lil: fy` Name License# _. Date n Signaturfi. / Address City/State Zip Code i• Company Phone# 1 State Wide Inspection Services 1080 Main Street Fishkill, NY 12524 a � APR 13 2023 845 202-7224 Phone 914-219-1062 Fax STATE WIDE INSPECTION SERVICES VILLAGE OF RYE BROOK Email: office@swisny.com BUILDING DEPARTMENT Website: www.swisny.com Service With /ntegrlty BY THIS CERTIFICATE OF COMPLIANCE STATE WIDE INSPECTION SERVICES CERTIFIES THAT: Upon the application of: Upon Premises Owned by: Belway Electrical Contracting Valenti Communications 66 South Central Avenue 111 South Ridge Street Elmsford, NY 10523 Rye Brook, NY 10573 Located at: 111 South Ridge Street, Rye Brook 10573 Section: Block: Lot: Electrical Permit Number: EP 22-257 141.27 � 29 Certificate Number: 2023-2541 Building Permit Number: SP20-005 A visual inspection of the electrical system was conducted at the Commercial occupancy described below.The electrical system consisting of electrical devices and wiring is located in/on the premises at: 111 South Ridge Street, Rye Brook 10573 The Exterior was 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 13th day of April 2023. Name Quantity Rating Circuit Illuminated Building Address Sign 01 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. Building Permit Check List&Zoning Analysis Address: SBL: .2 - t - -2- Zone: C, - Use: 1 Const.Type: Other. Submittal Date:q `J 2 Revisions Submittal Dates: Applicant: ) kL r Nature of Work: N its LCr t-LUwf M A-T*lam I y t/ JD y ZfL- eviews:ZBA: l'G - 5- 2 O 2 PB-. BOT: Other. ( L-7 Legalization: $ C/O:( ) FEES:Filing: �• � BP: APP: Dated BP: 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 ✓ Seale ✓ Copies: -Z— Electronic. Other. ( ( ) License: Workers Comp: V Liability.LXef Comp.Waiver. Other. ( ) ( ) CODE 753#: Dated N/A: (vY ( ) 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: Permit: Fuel Type: Other. O O 20I7 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. (�ARB mt date: �-� approval notes:`�`/ ( )ZBA mtg.date: approval• notes: ( )PB mtg.date: approval• notes: REOLMED EXISTING PROPOSED NOTES APPROVED A.a .,�- AUG 2 4 2020 ckdk. 1� Main Cov eccs.C � Ft.H/Sb: Sd.H/Sb: CIFA.. aim: P Hag' htystoaex notes: t _ BUILD TMENT R VIL E OF RY ' OOK I 938 KING ET RYE BR 4 ,NY 10573 AUG '4 Za�� (914) 9 8 9 39-5801 VILLAGE OF RYE BROOK w o r2 BUILDING DEPARTMENT 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. Job Address: I ' I SOUTH 1 tsArt,e-4 Date of Submission: Parcel ID#: I y - A7- ` — kq Zone: C I Proposed t�U�I Improvement(Describe in detail): APPLICANT CHECK LIST: \1 MA C , MbE f MUST BE COMPLETED BY THE APPLICANT •-,- ' `` 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. (one full size {maximum Property Owner: C �s \1t/Q.`e,A, allowable plan size=36"x 42"} and one t l"x 17") �� v �L 3. ( )Two(2)copies of the property survey. Address: f I 1 `T 4. ( ) Two(2)copies of the proposed site plan. Phone# !� �7- 7?'[G 5. ( ) One electronic/disc copy of the complete application materials. Applicant appearing before the Board: 6. ( )Filing Fee. La n.�l0(a any s;28 ('* 7. ( )Any supporting documentation. 8. ( )HOA approval letter. applicable) Address: t t� Y (if9. ( )Photographs. Phone# 10.( ) Samples of finishes/color chart. (a sample board or model may be presented the night 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. �� 03�i Aof e this a3 Sworn to before me this t 01 -A , 20 a;0 day f 20 7 I All er �gnature of A t Charbi T Vqls,-f, Melll, Print Name of Property Owner Print Name of Applicant ry Public ry Public cl�o JEROME A. VALENTI NOTARY PUBLIC-STATE OF NEW YORK No.01VAe205161 Ova lifled in Westchester County My Commission Expires 06-01-2021 3i21i19 VILLAGE OF RYE BROOK BUILDING DEPARTMENT 938 KING STREET, RYE BROOK, NY 10573 (T) 939-0668 (F) 939-5801 ARCHITECTURAL REVIEW BOARD Wednesday, August 19, 2020 Due to public health and safety concerns from COVID-19, the Architectural Review Board meeting on August 19, 2020 will be closed to members of the public. The public can still watch the live meeting online through Zoom through the app or through the following https://us02web.zoom.us/a/83992763257 If any interested members of the public would like to provide comments during the meeting, comments can be emailed to stevefews@ryebrook.org or called in during the meeting at +1 (929) 205-6099, meeting ID: 839 9276 3257 NAME & LOCATION TYPE OF APPLICATION MOTION SECOND APPROVED REJECTED APPL.# 76 Country Ridge 4 Foot Open Picket Fence Consent 5043 Drive (Levine) In Rear Yard Agenda 8 Meeting House Replace Decking And Consent 5044 Lane (Chaudry) Railing With Composite Agenda Material 547 Westchester Swap Out 2 Picture Consent 5045 Avenue (Marshall) Windows For Bay Agenda Windows 17 Hidden Pond Replace Decking on Consent 5046 Drive (Berner) Existing Deck Agenda w/Composite, Replace Stone, Brick and Gravel Walks w/Blue Stone. Windows Replace in Kind 104 Country Ridge Install Hot Tub on Consent 5047 Drive (Savitt) Existing Deck Agenda 50 Winding Wood Amendment to Prior Consent 5048 Road (Klein) Approval - Moving Sports Agenda Court Further Away From Property Lines 66 BelleFair Road New Deck Over Patio & 5049 Egress Window ML NM MR SE JM SF AC MI JB f' 8 Mark Drive (Roy) Kitchen Window 5050 Elevation Changes & Interior Renovations 39 Talcott Road New Shed Dormer To 5051 (Blaiotta) Facilitate Elevator Instillation 14 Carlton Lane Front Portico,New 5052 (Kawlw/khobragade Window, Interior Alterations 31 Brookridge Court Replace Existing Wood 5053 (Friaoli) Deck 57 BelleFair Road Replace and Extend 5054 (Gupta) Existing Deck i 2 Latonia Road New Rear Deck 5042 (Pascuma) 259 North Ride New 2 Family Modular Postponed To August 26 5055 Street(Larizza) Buildings 1 A & 1 B 2 Crossway(Yablow) 2nd Story Addition & 5056 New Windows 111 South Ridge Install Illuminated 5057 Street Building Numbers 15 432 North Ridge In-Ground Pool, Pool 5058 Street(Gabriel) Patio & SWM System 431 North Ridge Change Canopy Fabric & 5059 Street(RSCS LLC) Construct an ADA Access Ramp 4 International Drive Modifications to Existing 5060 (1100 King Entrance, Steps & Associates LLC) Walkway. Modify Site Lighting ML / NM MR SE JM SF AC- / MI Rim= All r 1 Laura Petersen From: Laura Petersen Sent: Tuesday, August 25, 2020 2:38 PM To: 'JOHNANTHONY@VALENTIPROPERTIES.COM' Subject: Building Permit Application - 111 South Ridge Street The building permit application has been approved by the Building Inspector. Before I can issue the building permit the following items must be submitted to our office, 1. General contractor's valid liability insurance (the Village Of Rye Brook must be the certificate holder) 2. General contractor's valid workers compensation on a NY State Board form (C105-2 or U26.3) Thank you Laura Petersen Office Assistant Village of Rye Brook 938 King Street Rye Brook, New York 10573 Phone(914)939-0668 1 Fax(914)939-5801 ( loetersenarvebrook.or4 1 ACORO® CERTIFICATE OF LIABILITY INSURANCE DATE iMMIDD VYYY) ��. 2/3/2020 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 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 NAME: Gina M.Roma Miller& Miller Insurance Agency Inc PHONE 914-239 4415 a No):914 741 6407 720 Commerce Street tAJE MAIL Thornwood NY 10594 ADDRESS: ginar@miller-ins.com INSURE S AFFORDING COVERAGE NAIC# INSURER A:GREENWICH INS CO 22322 INSURED SIGNS-1 INSURER B:XL SPECIALTY INS CO 37885 Signs Ink Ltd dba White Plains Sign Company INSURERC:HARTFORD CAS INS CO 29424 3255 Crompond Road INSURERD:Hartford Life Ins Co 88072 Yorktown Heights NY 10598 INSURER E: INSURER F: COVERAGES CERTIFICATE NUMBER:273046876 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. 1�7R TYPE OF INSURANCE INSR WVD SUER POLICY NUMBER MM/DDPOLICY/YYYY MWDD/YYYY LIMITS A GENERAL LIABILITY NPC-1002180-00 11/21/2019 112112020 EACH OCCURRENCE $1,000,000 DAMAGE TO RENTED X COMMERCIAL GENERAL LIABILITY PREMISES Ea occurrence $300,000 CLAIMS-MADE OCCUR MED EXP(Any one person) $10,000 PERSONAL&ADV INJURY $1,000,000 GENERAL AGGREGATE $2,000,000 GEN'L AGGREGATE LIMIT APPLIES PER: PRODUCTS-COMP/OP AGG $2,000,000 POLICY X PRO- F JECT LOC $ B AUTOMOBILE LIABILITY NBA-1002181-00 11212019 11212020 MB D IN L LIMIT Ee accINdent 1 Ix ANY AUTO BODILY INJURY(Per person) $ ALL OWNED SCHEDULED AUTOS AUTOS BODILY INJURY(Per accident) $ HIRED AUTOS Ix NON-OWNED PROPERTY DAMAGE $ AUTOS Per accident) a A X UMBRELLA LIAR X OCCUR NEC-6005504-01 11212019 11212020 EACH OCCURRENCE $2,0D0,000 EXCESS LIAB CLAIMS-MADE AGGREGATE $2,000,000 DED I X I RETENTION$0 $ C WORKERS COMPENSATION 16MCDUGMQ 11212019 11212020 X I WC STATU- OTH- AND EMPLOYERS'LIABILITY Y/NI ER UM TANY PROPRIETOR/PARTNER/EXECUTIVE E.L.EACH ACCIDENT $1,000,000 OFFICER/MEMBER EXCLUDED? ❑N N/A (Mandatory In NH) E.L.DISEASE-EA EMPLOYEd$1,000,000 If yes,describe under DESCRIPTION OF OPERATIONS below E.L.DISEASE-POLICY LIMIT 1$1,000,000 D Disability LNY647952 1112020 12/312020 Statutory DESCRIPTION OF OPERATIONS/LOCATIONS/VEHICLES (Attach ACORD 101,Additional Remarks Schedule,If more space Is required) 'Policies shown are subject to terms,conditions,exclusions,sublimits and deductibles not listed on this certificate. We recommend that requests for policy copies be directed to the Named Insured shown above.' "Work in the 5 Boroughs is Excluded 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 St AUTHORIZED RE ESENTATIVE Rye Brook NY 10573 ©1988-2010 ACORD CORPORATION. All rights reserved. ACORD 25(2010/05) The ACORD name and logo are registered marks of ACORD New Workers' RK STA E 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 SIGNS INK LTD 914-739-9059 3255 CROMPOND RD YORKTOWN HEIGHTS NY 10598-3605 1c. NYS Unemployment Insurance Employer Registration Number of Insured Work Location of Insured (Only required if coverage is specifically limited to certain locations in New York State, i.e. a Wrap-Up Policy) 1d. Federal Employer Identification Number of Insured or Social Security Number 13-3841692 2. Name and Address of the Entity Requesting Proof of 3a. Name of Insurance Carrier Coverage(Entity Being Listed as the Certificate Holder) Hartford Casualty Insurance Company Village of Rye Brook 29424 938 KING ST 3b. Policy Number of Entity Listed in Box 1a RYE BROOK NY 10573-1226 16 WEC DU0437 3c. Policy effective period: 11/21/2019 to 11/21/2020 3d. The Proprietor. Partners or Executive Officers are Z Included. (Only check box if all partners/officers included) 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 "1a" 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: ;�,LT ,jpr la,ck ru , ' 01/31/2020 (Signature) (Date) Title: Operations Manager Telephone Number of authorized representative or licensed agent of insurance carrier: (914) 239-4415 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 TOS not to exceed 45'from grade. E C E IE i- ink AUG —4 2020 3255 CROMPOND RD YORKTOWN NY 10590 VILLAGE OF RYE BROOK 914-739-9059 WWW.SIGNSINK.COM BUILD"NG DEPARTMENT FASTENER SCHEDULE(Numbers) WALL CONSTRUCTION .~+ QTY. MASONRY(CMU- EFISIORYVIT EFISIORYViT METAL PANEL HARDWARE DIAM. OVER min,314' OVER GYpSUMI OVER METAL Per letter' Block) PLYWOOD DENSGLASS STUD ONLY WITH i BACKER -BOLT 3/8" Per/Nate YES YES Y,194.314 YES PLYWOOD) POWERS OBL EXPANSION 3/8" Per/Note YES' NO NO NO ANCHOR LAG BOLT 3/8" Per/Note NO YES 140 No TOGGLE BOLT 3/8" Per/Note ROUGH BLOCK YES ONLYINfTH h1pJ.314" YES FACE PLY lAtOOD BACKER Tek-Screw 1/4" Per/Note No NO NO YES into 118"Alum or 1116-steel 1.)Fasteners shall be evenly spaced.Thru-Letter Backs wAh washer into.09"Back,w5enderwasher inlD.08"letter Back or less. 2.)Expansion anchors require a minimum 1-314"solid masonry embedment installed perlbe-gulde for wall construction type. 3.)Lag bolts require full thread Diam.embedment into Min.V4"plywood. BrushedAluminum 4•)Thru-Bolts(AIFThread Rods)into L2x2x3116"St1.Angle or 2x6lumbsr spanning two(2)wall studs ped80-Rod Engineers Connection Note: Provide Fasteners through letter backs with washers top and bottom, Angle Iron Stringer or -- ,""` '. using the fastener schedule for existing wall construction type to Wood Slacking as needed Stand off w/s acers determine the fastener type and quantity to install as follows: 1 to allow for halo lighting -Provide Four(4)per/number,Two(2)top and One(1)middle and bottom 1 4"- 2" v- staggered side to side. / 1 All fasteners must be installed per/manufacturer's Tech Guide. Non-corrosive _ Aluminum returns All thread fastener -Contact Murdoch Engineering for revision if field conditions vary. thru-bolted Powr ha sensupp�g Y vR'-`�' - Metal face � 'I Electronic power Clear supply i _._ polycarbonate backr ; COPY SEALTITE®liquid tight Ir 12 volt jacketed fittings with PVC pipe -- cable Flexible Greenfiel Go sa�� LED illumination /2 minimum 1, Listed disconnect I Riv-nut �PTE OFF switch j Aluminum clip ,EQ MAR oo 0 Primary electrical Weep holes m x Z source 1/4"dia. cn o DESIGN SPECIFICATIONS mERI d s RliPRLr:ssl/ nvsauud1nA Code 2020 *MOUNTING METHOD: ALL ELECTRICAL COMPOHtl TS TO BE 6 L LSTtD HUMMI T.. '�/ ASCE 1.16 hlielftm D.tl 1a.6.Nar 8�I171r paseir SirVcLr.e a v S'IBA TO BE U.l LISTED �© 3,1 �((t t" p AND SMALL MEET N.E.C.STANDARDS APPADVEt)AND MARKED PER fit G F�4 ALL TD BE ELECTRICALLY GROUNDED PER H E C 2s0 Act 318-14 (Use appropriate method following wall inspection] Brlderw ALL POWER SUPPLESTOBE FUSED PER U L 4B.292 G� r a�l..m."r,`ars„Lr.�,=�`• U mes QRDUNNNGANDBOWiAG PER N€C 2SJ °2.90.--94.•?B GOorarorlrs Gle. �s � ANSI/AISt 360.10 s>.�wr<.:a.+N A.eeur.isu.,9ulremy. Thru bolt-all thread fasteners w/wood blocking or angle iron stringer SIGN TO MEET NEC AND La8 pL 71132020 ELECTRIC SIGN STANDARDS FOR ELECTRICAL SIGN$ Kwik Bolts or Expansion Iag bolts&shields w/solid concrete GROUNDING ECINGa BONDING&NECmwwES.•D rasa rs�wenga*o scwm A$PERNEC 23o.90SEC&xl7 f SI01yB1 Engineer DESIGN LOADS cFn�cccrnuw 9 NY F L c.#089882 Wind V= 116 mph Exp.1131/2023 Exposure C Risk PN 1826640 GTn d.Snow Pg= 30 psf Village of Rye Brook 11 AUG Architectural Review Board Approval Date: VILLAGE OF RYE BROOK ALL DRAWING 4 WRITTEN MAT'L.APPEARING HEREIN CONSTITUTE ORIGINAL 4 UNPUBLISHED WORK OF THE ARGHITEGT 4 MAY NOT BE DUPLIGATED,U5ED OR 015G105ED H/OUT WRITTEN CONSENT OF THE ARCHITECT.THEREFORE,ALL DWG5.HEREIN ARE FOR THE EXPRE55 USE OF THE JOB GALLED OUT IN THE TITLE BLOCK 4 MAY NOT BE NPLIGATED FOR THE USE OF SIMILAR JOBS. DO NOT SCALE DW65.U5E 61VEN DIMENSIONS ONLY.IF NOT SHOWN,VERIFY CORRECT DIMENSIONS WITH THE ARCHITECT.THE CONTRACTOR SHALL CHECK 4 VERIFY ALL DIMEN5ION5 4 COKPITION5 AT THE SITE.PLEASE NOTIFY ARCHITECT OF ANY 0I5GREPAWE5. UNAUTHORIZED ADDITION OR ALTERATION OF THI5 4 / PLAN 15 A VIOLATION OF SECTION 1209(2)OF THE r` MACADAM NEW YORK STATE EDUCATION LAW. N O pp O O THE ARCHITECT}NAIVES ANY AND ALL U S U 41'31" W 15 0.0 0' S 8 6 5 7'5 9" W 6 4.19' RE5PON5IBILI Y AND LIABILITY FOR PROBLEMS WHICH AR15E FROM FAILURE TO FOLLOW THESE PLANS AND THE DE516N INTENT THEY CONVEY,OR . - . . - ' FOR PROBLEMS HHICH ARI5E FROM OTHERS ❑ FAILURE TO OBTAIN AND/OR FOLLOW THE 191 MAC. URB AR , GUIDANCE WITH RESPECT TO ANY 21 ERRORSORS,OMISSIONS SSIONS INCONSISTENCIES,AMBIGUITIES U RKI N S CES OR CONFLIGT5 WHICH ARE ALLEGED. PARKINE SPACES w ' P RKING SPA ES Q M � m � MACADAM / SOUTHERLY BOUNDARY LINE O.MAP .--I PROPOSED vol.7 PAGE 36 U ' OVERLAPING OF BOUNDARY LINE/ �1 WALL SIGN r. OF MAPS Vol.7 PAGE 4& CL I Vol.7 page 36 / MACADAM FORFEPWIT 08.OG.2o o (SEE DETAIL BY REVISION DATE OTHER) z / I Seal: o / �� ® NARKING PAC PAWING SPA ES� � � �9� H R.Cq�c 3_STORY ; OFFICE ; ' BUILDING17 Q �� CJ o MACADAM ' s a V ' E E a N MACADAM 0 PARKING SPACES t� ® �a ❑ c ' / / ' / / ' / / ' I O N❑ U1J LJ L LIZ V w w M PA KING SPACES o o z 1--1 t— MACAD CUR � � - MACADAM CURB— � � T�0° SIGN N86°41'30''E SIGN 198.25' SIGN -db-SIGN Ad Ilk MACADAM SIDEWALK MACADAM SIDEWALK CURB MACADAM CURB MACADAM CURB PROPOSED BUILDING SIGN FRANKLIN S TIREET FOR: VALENTI CORP. LECOPY I!I S.RIDGE ROAD RYE BROOK,NY CONC. CURB 51TE PLAN Dwg,Name: s I %AU5410 SITE PLAN PERmrro 2,pp--005 SBA# V Z -- L—Zlfj GATE APPR V'D AU 1 Project No Sheet Number: 19001 S-1 WILDINGIN3 peofily�lnM11�N► Data, AUG.G,2020