Loading...
HomeMy WebLinkAboutDP22-001PERMIT # I' �d 0 l DATE: c�e� EXP. f % )4,3 SECTION BLOCK LOT / C� TYPE OF WORK JIS 9& , O e e �y %1.r�d/eQ/Je Q J �Q 7+,�s114�s JOB LOCAT N S®© OWNER 1w,sso �d /�J Sc CONTRALTO 5S /i! Ck �/A SSo (91 �7 7�/ac� J EST. COST `g I FEE eVe C �CO # FEE WalVdcl DATE TCO # FEE DATE INSPECTION RECORD DATE FOOTING FOUNDATION FRAMING RGH FRAMING INSULATION PLUMBING RGH PLUMBING GAS SPRINKLER ELECTRIC 0 LOW -VOLT 0 ALARM 0 AS BUILT 0 FINAL INSP QTNER APPROVALS ��S-BUILTIFINAL SURVEY RE WIRED PRIOR TO FINAL INSPECTION C �y BR 19 VILLAGE OF RYE BROOK MAYOR 938 King Street, Rye Brook,N.Y. 10573 ADMINISTRATOR Jason A. Klein (914) 939-0668 Christopher J. Bradbury www.ryebrook.org TRUSTEES ACTING BUILDING & FIRE INSPECTOR Susan R.Epstein Steven E. Fews Stephanie J. Fischer David M. Heiser Salvatore W.Morlino CERTIFICATE OF COMPLIANCE February 6,2023 Patrick Grasso&Jennifer Grasso 18 Brook Lane Rye Brook,New York 10573 Re: 18 Brook Lane,Rye Brook,New York 10573 Parcel ID#: 135.65-1-2 Demolition Permit#22-001 issued on 1/18/2022 to Demolish Attached Garage This certifies that the attached garage, damaged by hurricane Ida,demolished under the above captioned permit has been satisfactorily completed. Sincerely, "I- Steven E. Fews Acting Building&Fire Inspector /to REcE�wE ` �R BUILD `I1 � MENT For office use onl : PERMIT#� JAN 18 2023 VILLA'QE OF RYE$AOOK ISSUED: 938 KING STRE19T,RYE BROOK, w YoRK 10573 DATE: VILLAGE OF RYE BROOK t 9 FEE:_Zc)JlVed PAID13 BUILDING DEPARTMENT her 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/tttt•i►t►►►tttttttti►t►ltlllttttlttli►►lift►t►tttttttiitn►►I►►►tlttttttl•i►►►tttttlt►►•►ll►ttttttttttti►►i►/tttttttttii►►■ Address: I\j 1��Q �C�� �j Occupancy/Use / rA*q_Parcel ID#:_ /.3,�� Jc——�— c� Zone: — V Owner: PPPf7 R\(,\ A -7SCN \�P- &, L&SS6 Address: ?'S,Vaok �-N R 2Qr�k N 6( P.E./R.A. orContractor: kASSa &oS, Ge:•eraLLpnt Address: �270 1 )ff \ NUe- �RW Q".el[e Nyjo&0 Person in responsible charge: 1��ZRt(.K. &a ASSO Address: 103^[,Of0df4c jrk DPW �,t4�r�i�(J j,(/��« Application is hereby made and submitted to the Building Inspector of the Village of Rye Brook for the issuance of a ; Certificate of Occupancy/Certificate of Compliance for the structure/construction/alteration herein mentioned in accordance with law: STATE OF NEW YORK,COUNTY OF WESTCHESTER as: 0 pmo'S 6P-Assa being duly sworn,deposes and says that he/she resides at j oe 6or pLt A - Pf}/k Q� (Print Name of Applicant) (No.and Street) in � ���� RA N-I Soid ,in the County of LI in the State of 1y ,that (Cityfrown/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:$ R, Q©O'©v for the construction or alteration of: p eP-%O Deponent firrther 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. C Sworn to before me this Sworn to before me this 4 Of �WUN ,2073 day of Oh , 2003 Signature of Property Owna Signature of Applicant S pkmy6� S G-c c� Name of Property Owner grin ame of Applicant �� 1 Notary Public Na blic SHARI MELILLO SHARI MELILLO Notary Public,State of New York Notary Public,State of New Yo No.01ME6160063 No.01ME6160063 %12/2021 Qualified In Westchester County �1 Qualified In Westchester County .ommission ExPlres January 29,20_ Commission Expires January 29,20� �E BRC�uk 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 :- DATE: Z 0 23 PERMIT# ISSUED: I *T: BLOCK: LOT: LOCATION: 1 1�J�� � ` Y�?�4'I�- J„(� OCCUPANCY: L 1 ❑ VIOLATION NOTED THE WORK IS... ACCEPTED ❑ REJECTED/REINSPECTION ❑ SITE INSPECTION REQUIRED ❑ FOOTING ❑ FOOTING DRAINAGE ❑ FOUNDATION ❑ UNDERGROUND PLUMBING NOTES ON INSPECTION: ❑ ROUGH PLUMBING ❑ ROUGH FRAMING ❑ INSULATION ❑ NATURAL GAS ❑ L.P. GAS ❑ FUEL TANK ❑ FIRE SPRINKLER ❑ FINAL PLUMBING ❑ CILOSS CONNECTION �VINAL '6 OTHER _ a M = ■ 4 N a Z _ CV N p a N 00 00 0o W Ice 7R. V) a� cq 00 o s 3 o Linn too en ok o o •o rsa W Ln QdQ u Wo " Oy �r77 O Q w o U 00 I� LH W z N 3 ro,In co Z o 10,00 .. (� W ~ O GG z W UZ � � i--� o E b Z o Q v Q = Q �CN cn E1 d Q a U c WAS V' " O O z o u IS Q F„ W" 5l4 ° �v O � v v ~ o x O W o � " �°� " cn • aa wv z �a av LLw z o � y A 91 H Paz W q aw. zoo W WA av v' � _ �, D BUILDIN �^- RTMENT VILLA C[J ROOK JAIL 10 2022 938 KING ST q K,NY 10573 4)939- VILLAGE OF RYE BROOK t� r�ebrod BUILDING DEPARTMENT DEMOLITI ERMIT FLICATION FOR OFFICE USE ONLY: Approval Date: J AN 18 202 Permit#: —00 Application Fee:$ hjAl V D Approval Signature: Permit Fees: $ Disapproved: Other: Application dated: /%'�a/ Jot is hereby made to the Building Inspector ofthe Village of Rye Brook,NY,for the issuance of a Permit for the interior alteration of an existing building,or for a change in use,as per detailed statement described below. 1. Job Address: 18 Brook Lane SBL: 135.65-1-2 - ^Zone: R-10 2. Proposed Demolition.(Describe in detail): Remove existing garage damaged by flooding Concrete slab to remain 3. Property Owner: Patrick Grasso Address: 270 North Ave New Rochelle NY 10801 Phone# 914.654.0487 Cell# 914.447.1221 email: pgrasso@grossobros.com Applicant: architect Address: Phone# Cell# email: Architect/Engineer: Robert Stan2iale, Architect, PC Address:270 North Ave New Rochelle NY 10801 Phone# 914.633.0070 Cell# 914.224.5850 email: rstanziale@stanaalearchitect.eom General contractor: Grasso Brothers Construction, Inc: Address: 270 North Ave New Rochelle NY 10801 Phone# 914.654 0487 cell# 914.447.1221 email: p9rasso@grassobros.com 4. Estimated cost of construction $ 8,000.00 (NOTE:The estimated cost shall include all labor,material,scaffolding,fixed equipment,professional fees,and material and labor which may be donated gratis.) 5. Type of construction:(wood frame,masonry,steel,etc...) wood frame 6. Method(s)of Demolition: hand 7. Number&Location of Fuel Oil Tanks to be Removed: 0 8. Number of Stories: 1 Height to Highest Ridge: 12' To Highest Chimney: NA 9. Estimated date of completion: 01.30.22 I 8/12/2021 This application must be properly completed in its entirety and 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 andlor not properly signed shall be deemed null and void and will be returned to the applicant. Please note that application fees are non-refundable. STATE OF NEW YORK,COUNTY OF WESTCHESTER ) as: Patrick Grasso ,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 architect 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 169 Sworn to before me this /'�') of !/� , 20 /Z, day of 20 ZZ Signature of Property Owner ignature of A f licant Patric Grasso R.Qbert Stan/de, AIA Pri t N a of Property Ow Print o pplicant 16/1 No ary Public Notary Public l AURLN SWANSON LAUREN SWANSON COMMISSIONER OF DEEDS COMMISSIONER OF DEEDS CITY OF NEW ROCHELLE CITY OF NEW ROCHELLE COMMISSION t XPIRES OCT 31,2021 COMMISSION EXPIRES OCT 31.20 1 " 2 8/12/2021 HIE AN 11 2022 AFFIDAVIT IN SUPPORT OF FEE WAIVER RELATED TO HURRE OF RYE BROOK BUILDING DEPARTMENT STATE OF COUNTY OF 'W Q.S�"CI eS� r( -tts� A SS b (insert name),being duly sworn, deposes and says 1. I am the applicant for a Building Permit/Certificate of Occupancy em i ion Perrni Electrical Permit/Plumbing Permit/Fence& Wall Permit Mechanical Permit/Pod Permit(circle all that apply) 2. 1 am the legal owner of property located at f� Rz D o bz- L Rye Brook,New York (insert street address) OR I am the (Architect/Contractor/Engineer/Attorney) (circle one) for the legal owner of property located at , Rye Brook,New York and I am duly authorized by property owner to make and file the accompanying application. 3. The following is a description of(1) the work to be performed under the permit for which I am applying; and (2) how the work arose as a direct result of Hurricane Ida: �G woo v KCV' e-t!� C P A6,,-c -polo vl-� govsr arty 4. The work described herein arose as a direct result of Hurricane Ida and does not include Work which was not caused by Hurricane Ida. Sworn to before me this ay o 320 SHA,71I MELiLLO dairy Public, State of New York Notary Publico� ,�; Qualified in Westch=ster Count Commission Expires Janusr%/29.2w Building Permit Check List&Zoning Analysis Address: SBI« 13,C• G Zone:2��Use: Z�� Const.Type: Other. Submittal Date: Z-Z Revisions Submittal Dates: Applicant: Nature of Work: —V"(--_>Ll C 4 kl-t4 C4S�,�t, 4,V- 4P-- Reviews ZBA: J A N 1 8 2022 PB• BOT• Other. NEED ( FEES:Filing: BP: 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. 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:-2— Electronic Other. ( ) (.y License: -"*' Workers Comp: ✓ Liability -'_Co-mp.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: Permit: 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. ( ) ( ) Other. ( )ARB mtg.date: approval: notes: ( )ZBA mtg.date: approval;- notes: ( )PB mtg.date: approval;- notes: REQUIRED EXISTING PROPOSED NOTES Area: DatA. JAN 1 8 2022 Circle: Fw_rug Front Front: sue: >3aar. Main Cov Accs.Cov Ft.H/Sb: Sd.H/Sb a&. Tot. F IM : Paddw. Height/stories: notes: "!•'4'/.¢ tyyAh .�• A .^, A . .: �A �A'l+� is A A e• A w •. i t' .�. \ .�.- t`Z� � �,;'`rJ,. `Q` , ,`�, rl,��. •Q. ,�"�'�'�lf, , Q' r .., �i•,��+ , .Q � �� .�f; , �Q ; �>'��`���� , .Q ;,. /���ty� 'Q , l�',� Q t;.•' ✓` r '•' ,\/1.����- " '•',1". /iy. .h� v ity /+'i�q,, v ,.i7`�' f1�!',., v A:.�/i1.lA� �•. ,t�/►1'p;!,�, '" ,} '.. '. 6 ,' 'ti��t 11/,�•/� "�/1k r�l•�0'li ' 1�"1j i•'/•/�► i� ��P►•I;ti i'�" �1/'�0'�, . ■t 1�•0i' 1j1}` lil'+•1#�; 1���il :t�` Ir 114j+, ' J�� fj1lllj+,}� � (arms)). . . . . . . .... . . . .. .. . . . . . .. .. . by ; I � �s��•i•. co ad v G CO A W 04 tA En 0 co .N Or- u section WLLI N •� �Q � I =s.�:�; LLJ W W 2 �' ly A c }' «ems»Of LLJ ,eft rf - , �-► H O Z x O z , ca U co \. ,:+;-.$psi _ O O I :�► j/; co Oo 111 y z N r 7} ti p CA f.. O �i '• ��. Ld 00 ��<(Nrafl)>• \ Ff/,, 1 1 •�. ,' 11 1��ls''-cs__ •'!%f' 11 11 'i'iztl�"zi g'=r 11 1+ :q�'•s3: '�i ' 1 11 'a "3° �f)r 1 �t14�•�• c► r` 1/ 11 .• � ;,+i'►I�I►Ii' �:= �}�11�111�+'3 -- -}+►1+Nh '_� �+�4/�114 -- �+'till!►h /� 4{4�� 1/( iij k /►/�� �� 1ic '`''/1/+ #j y4li ' /►!1 �1�—tl1 ►IllyI ` i1�r `�►�' �yI1 til/!1 /@k.;, `5 a#€�^Z{i�.�,�y`ll�y�,�,7 �A� _E,,i<.��eS`';�?/ t•A� ,;N�y��,y,�+ffi��A).k�yl���`{�;t /�Ai ��y.r �nAi. ti��}'� •♦ {3{_��� 1?,oY ••`�rt�..'1. �- F�+ ':4 )t �;•,. ��J��,111�ppp�}}}],,\ ti� J, {'•L' jr"yin �t /frf/l,.,414'Ai.- �4�yy � b% �,\�`y(,\�• ���'�'�` �/ �}Q '.4 � J/�1?RM1^ •'�1 4�� J'�r Jrk�y •lrf�fLN�Y4 •V�� /'•11T,+"' J d'13:�. .�..•. \/J Ya •� iry S• A r 4 y:J,�,l. t��' V� -:,�� .r�t.ys'Y � 4�.,� 4,),,� +. r�• •tw„=�,,, W 1� /fir ACORO0 DATE(MMIDDIYYYY) C CERTIFICATE OF LIABILITY INSURANCE 12/29/2021 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(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 CONTACT Adam Antoinette NAME: BNC Insurance Agency.Inc. PHONE..Ext (914)937-1230 NC,No): (914)937-1124 90 South Ridge Street E-MAIL aantoinette@bncagency.com ADDRESS: INSURER(S)AFFORDING COVERAGE NAIC it Rye Brook NY 10573 INSURER A: Selective Insurance Company of America 12572 INSURED INSURER B Grasso Brothers General Contracting,Inc. INSURER C: 270 North Avenue INSURER D: Suite 200 INSURER E: New Rochelle NY 10801 INSURER F: COVERAGES CERTIFICATE NUMBER: CL2132200423 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 AIJUL bt.lbll POLICY EFF POLICY EXP LTR TYPE OF INSURANCE INSD WVD POLICY NUMBER MM/DD/YYYY MM/DD/YYYY LIMITS X COMMERCIAL GENERAL LIABILITY EACH OCCURRENCE $ 1,000,000 DAMAGE TO RENTED CLAIMS-MADE �OCCUR PREMISES Ea occurrence $ 500,000 MED EXP(Any one person) $ 15,000 A Y S 2333829 03/21/2021 03/21/2022 PERSONAL BADVINJURY s 1,000,000 GEN'LAGGREGATE LIMIT APPLIES PER. GENERAL AGGREGATE $ 2,000,000 POLICY © PRO JECT ❑ LOC PRODUCTS-COMP/OPAGG $ 2,000,000 OTHER $ AUTOMOBILE LIABILITY COMBINED SINGLE LIMIT $ 1,000,000 Ea accident X ANY AUTO BODILY INJURY(Per person) S A OWNED SCHEDULED S 2333829 03/21/2021 03/21/2022 BODILY INJURY(Per accident) S AUTOS ONLY AUTOS XHIRED �/ NON-OWNED PROPERTY DAMAGE s AUTOS ONLY X AUTOS ONLY Per accident S X UMBRELLA LIAB X OCCUR EACH OCCURRENCE $ 5,000,000 A EXCESS LIAB CLAIMS-MADE S 2333829 03/21/2021 03/21/2022 AGGREGATE S 5,000,000 DED I X1 RETENTION$ 10,000 S WORKERS COMPENSATION PER OTH- AND EMPLOYERS'LIABILITY y/N STATUTE ER ANY PROPRIETOR/PARTNER/EXECUTIVE ❑ N/A E.L.EACH ACCIDENT S OFFICER/MEMBER EXCLUDED9 (Mandatory In NH) E.L.DISEASE-EA EMPLOYEE S If yes,describe under DESCRIPTION OF OPERATIONS below E.L.DISEASE-POLICY LIMIT S DESCRIPTION OF OPERATIONS/LOCATIONS 1 VEHICLES (ACORD 101,Additional Remarks Schedule,may be attached if more space is required) RE:18 Brook Lane,Rye Brook,NY. Village of Rye Brook is included as an additional insured when required under written Contract or Agreement. 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 ©1988-2015 ACORD CORPORATION. All rights reserved. ACORD 25(2016/03) The ACORD name and logo are registered marks of ACORD NYSIF New York state Insurance Func PO Box 66699,Albany,NY 12206 1 nysif.com CERTIFICATE OF WORKERS' COMPENSATION INSURANCE ^^^^^A 133540034 -, a LOVELL SAFETY MGMT CO., LLC 110 WILLIAM STREET 12TH FLR } 1 NEW YORK NY 10038 SCAN TO VALIDATE AND SUBSCRIBE POLICYHOLDER CERTIFICATE HOLDER GRASSO BROTHERS GENERAL CONTRACTING VILLAGE OF RYE BROOK INC 938 KING STREET 270 NORTH AVENUE-SUITE 200 RYE BROOK NY 10573 NEW ROCHELLE NY 10801 POLICY NUMBER CERTIFICATE NUMBER POLICY PERIOD DATE Z1273 626-0 285208 04/01/2021 TO 04/01/2022 12/29/2021 THIS IS TO CERTIFY THAT THE POLICYHOLDER NAMED ABOVE IS INSURED WITH THE NEW YORK STATE INSURANCE FUND UNDER POLICY NO. 1273 626-0, COVERING THE ENTIRE OBLIGATION OF THIS POLICYHOLDER FOR WORKERS' COMPENSATION UNDER THE NEW YORK WORKERS' COMPENSATION LAW WITH RESPECT TO ALL OPERATIONS IN THE STATE OF NEW YORK, EXCEPT AS INDICATED BELOW. IF YOU WISH TO RECEIVE NOTIFICATIONS REGARDING SAID POLICY, INCLUDING ANY NOTIFICATION OF CANCELLATIONS, OR TO VALIDATE THIS CERTIFICATE,VISIT OUR WEBSITE AT HTTPS://WWW.NYSIF.COM/CERT/CERTVAL.ASP.THE NEW YORK STATE INSURANCE FUND IS NOT LIABLE IN THE EVENT OF FAILURE TO GIVE SUCH NOTIFICATIONS. THE POLICY INCLUDES A WAIVER OF SUBROGATION ENDORSEMENT UNDER WHICH NYSIF AGREES TO WAIVE ITS RIGHT OF SUBROGATION TO BRING AN ACTION AGAINST THE CERTIFICATE HOLDER TO RECOVER AMOUNTS WE PAID IN WORKERS'COMPENSATION AND/OR MEDICAL BENEFITS TO OR ON BEHALF OF AN EMPLOYEE OF OUR INSURED IN THE EVENT THAT, PRIOR TO THE DATE OF THE ACCIDENT. THE CERTIFICATE HOLDER HAS ENTERED INTO A WRITTEN CONTRACT WITH OUR INSURED THAT REQUIRES THAT SUCH RIGHT OF SUBROGATION BE WAIVED. THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION ONLY AND CONFERS NO RIGHTS NOR INSURANCE COVERAGE UPON THE CERTIFICATE HOLDER. THIS CERTIFICATE DOES NOT AMEND. EXTEND OR ALTER THE COVERAGE AFFORDED BY THE POLICY. NEW YORK STAT SUR NCE FUND 7 �V DIRECTOR.INSURANCE FUND UNDERWRITING VALIDATION NUMBER: 303015182 U-26.3 ECE WE BREAKFAST RA NIAREA 2022 VILLAGE O RYE BROOK BUILDING EPARTNIENT 16'-T Q I,----=___ — —O -- — � I � I O I� I I • • —� II � o II KITCHEN Qp I� II LIVING ROOM GARAGE jl N I I A10RAG -- (( -----� 4• W WC L=_� i I 2 STORY FRAME exist.one story m I I DWELLING I ' garage to be o F ILE CO PY I I I i I removed I =:3 >- BEDROOM STUDIO Q #1 w . DATE ��N. COVERED > n. PORCH EXISTING GARAGE TO BE 2 3 REMOVED ' ' 4 TO EX15T1 NG FLOOR T SLAB FIRST FLOOR PLAN BROOK L N PROJECT TITLE: 1 scale: 8' — 1 -01 GARAGE N SITE PLAN 135.65-1-2 DEMOLITION 18 BROOK LANE PATCH EX15TI N G WALL NOTES RYE BROOK • ALL WORK TO COMPLY WITH THE 2020 NY5 RESIDENTIAL BUILDING WHERE FRAMING 15 NEW YORK _= CODE, 2020 NY5 EXISTING BUILDING CODE, 2020 NY5PC, 2020 REMOVE AND MAKE ------------------------------------ -- NY5MC AND WITH ALL AGENCIES HAVING JURI5DICTION. PLUMBING SEAL+SIGNATURE = WATERTIGHT WORK SHALL COMPLY WITH REQUIREMENT5 AND WITH THE NATIONAL PLUMBING CODE. PLUMBING CONTRACTOR5 SHALL FILE SEPARATE A -----------------� SEPARATE APPLICATION. ELECTRICAL WORK 5HALL COMPLY WITH U.L. REQUIREMENT5 AND WITH THE 2017 NATIONAL ELECTRICAL CODE AND I 2020 NY5 EC. ELECTRICIAN SHALL FILE SEPARATE APPLICATION. •---I-- __.._.__ _-.- I • COMPLY WITH SECTION 3303 OF THE 2020 NY5 BUILDING : -- __---______ __—_—__3 DEMOLITION DRAWING TITLE: I I IF _11 ; EX15T1 N G GARAGE TO BE 0D FLOOR PLAN I I II I �® FRONT ELEVATION REMOVEDC .0 �� SITE PLAN `_� I Z) — � TO EXISTING FLOOR ����A�T# ��� �`� 0 5-1 Li LAB =' '> Cj c •; SBL# owl aimEE 1 3 - � �' ATE. 0.10.22 I I I I i PROJECT: 2022-02 I I I I I E A y L►. 1 8 2022 L----•------------------- ---------� .�r� �;��� �, DRAWING BY: RS ------- -- -- FOUNDATION TO REM C-------------------------------------- --- R�j ———————— 4.i CHK BY: 5 IF-— �i�; C) DWG: BUILD3N IN:;r � �,Village of Rye brook, ��' ° FRONT ELEVATION F OF VA -__F D- O 1 .00 scale: 8 - 1 -0