Loading...
HomeMy WebLinkAboutDP22-005PERMIT #L)8 sc>�oc DATE: 77 )4 as p(p; .L,/ 43 SECTION o� 9. �'z/ BLOCK LOT TYPE OF WORK !1is iQ QC!e � vl 'Tv 2k7///1/ Y7ec/r S ptooraye JOB LOCATION OWNER .2, `P 6 ma ran CONTRACTOR /Y.:Z� O.�I�i"4c�ars �'- Q /1) y03-//&o EST. COST 49 FEEwZ VCO # Cie Y FEE`��O�D DATE TCO # FEE DATE INSPECTION RECORD I DATE INSP FOOTI N G FOUNDATION FRAMING RGH FRAMING INSULATION PLUMBING O RGH PLUMBING GAS L� SPRINKLER ELECTRIC 0 LOW -VOLT CJ f ALARM AS BUILT FINAL OTHEfZ APPROVALS ARB BOT PB ZBA OTHER /lnt .BR O` 44 U U V,,, Y L . 19 4m aIZIZILGPJtd aW VILLAGE OF RYE BROOK MAYOR 938 King Street, Rye Brook,N.Y. 10573 ADMINISTRATOR Jason A. Klein (914) 939-0668 Christopher J.Bradbury www.ryebrook.org TRUSTEES BUILDING& FIRE INSPECTOR Susan R. Epstein Michael J. Izzo Stephanie J. Fischer David M. Heiser Salvatore W. Morlino CERTIFICATE OF COMPLIANCE July 26,2022 Beth Liebmann 43 Greenway Lane Rye Brook,New York 10573 Re: 43 Greenway Lane, Rye Brook,New York 10573 Parcel ID#: 129.84-2-32 Demolition Permit#22-005 issued on 7/14/2022 to Demolish Finished Storage Space & Return to Unfinished Storage This certifies that the finished storage space,demolished under the above captioned permit has been satisfactorily completed. Sincerely, Michael J. Izzo Building,&Fire Inspector /to D IDi ���33 For office BUILDIN64&E -tTMENT PERMIT# use onl oa5-- JUL 2 5 2022 VILLAGE OF RYE BROOK ISSUED: - 938 KING STRE]CT,RYE BROOKS NEW PORK 10573 DATE: -a, -da VILLAGE OF RYE BROOK (914)939-0668 FEE: ,& //0 - PA JI BUILDING DEr?,RT1�_. ! MM,rX*br991Lorg 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+►++wr+s+++rwrwrwsr+wwrwswrwrrrrrr►r►►►■►►►►+►+►+►++rrr+w+*ww»+www+►w►wrrr►►rr►r►►e►►►►r►+►+►+►+r++++►++■»swsw»rw►wrrr►►► Address: �J l/ Occupancy/Use: C G�}� arcel ID#: A)9 r 7 �— c�- Zone: PIAL Owner: ��� C"Y a o Address: P.E./R.A. or Contractor: I7 e- j?-e— Address: Person in responsible charge: ('D Ab2 -L-> Address: Application is hereby made and submitted to the Building Inspector of the Village of Rye Brook for the issuance of a Certificate of Occupancy/Certificate of Compliance for the structure/construction/alteration herein mentioned in accordance with law: STATE OF NEW YORK,COUNTY OF WESTCHESTER as: -1 ��-' �� 0 z �- {�� L""�0 MQ n 0 being duly swom,deposes and says that he/she resides at L -4 &cam ct � cti� (Print Name of Applicant) (No.and Str t) in 1Z c tS AQ,UC ,in the County of in the State of V ,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 equipmentprofessional fees,and including the monetary value of any materials and labor which may p have been donated gratis was:$ /L0 0 for the construction or alteration of: C .Sf C 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 9 S Sworn to before me this day of ,20'),a day of , 20 Signature of roperty Owner Signature of Applicant t Name of Property Owner Print Name of Applicant Notky Public Notary Public SHARI MELILLO Notary Public,State of New York No.OiME6160063 8/12/2021 Qualified In Westchester County Commission Expires January 29,20� �yE BR(Zj�. O� Z� 1982 BUILDING DEPARTMENT BUILDING INSPECTOR ASSISTANT BUILDING INSPECTOR VILLAGE OF RYE BROOK ❑CODE ENFORCEMENT OFFICER 938 KING STREET • RYE BROOK,NY 10573 (914) 939-0668 FAx (914) 939-5801 www ryebrook.org - - - - - - - - - - - - - - - - - - - - INSPECTION REPORT - - - - - - - - - - - - - - - - - - - - ADDRESS: q "�J v`, L� DATE: O�Oi PERMIT# ISSUED: 7 I SECT: BLOCK: LOT: LOCATION: , OCCUPANCY: Z ❑ 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 I e\• '' ❑ NATURAL GAS (L�r�V V y i \- ❑ L.P. GAS �-- ❑ FUEL TANK ❑ FIRE SPRINKLER ❑ FINAL PLUMBING ❑ CROSS CONNECTION FINAL y V `�C_ C'-�'�� �QaC1�V fn •"❑ OTHER s x x : O W � � s ■ G N N v 4-4 �a R. H tV A o '� 3 3 � \v �' ■ o = � �I N p � b � � ,o � � � ■ Z • O W r, H � G q °-g' � � W cn ■ I1 o a co p 4IS v Z 1 c „ Q a j G1 0 0 o I *E 'l*****j u : ■ Oo x m y 1 W G1 V o r� d� y O 11 O c7 Cn zZ o � � o- w to a x W 0 08 °p ,� q �q v * 'S 0 SD o O z W W z W ° � -o A � /L'�� �• V a+ �I a a BUILDING DEPARTMENT D � l �'� Du`TILLAGE OF RYE BROOK J�938 KjNG STREET RYE BROOK,NY 10573 1 3 2Q22 (914)939-066$ VILLAGE OF RYE BROOK www.ryebrook.orQ. BUILDING DEPARTMENT DEMOLITION PERMIT APPLICATION FOR OFFICE USE ONLY: Approval Date:JUL 13 2027 #• Application Fee: $ Approval Signature: Permit Fees:$ 1400 `+blJ&- Disapproved: Other: Alz Application dated: is hereby made to the Building Inspector of the Village of Rye Brook,NY,for the issuance of a Permit for the interior alteration of an sting building,or for a change in use,as per detailed statement described below. 1. Job Address: q,3 _ t`Q_ I�$�L SBL: /�7i Q 7 o zone: Pub 2. Proposed Demolition.(Describe in detail): roe_YYlpye-- Q-44�e WCJA i 1 crap cx L 15 Qk ((�' ; rsQ Cac� VCts 1 r't 0� ►cal �,�' 3. Property Owner:F�\ L i e bCDoA n Address: Phone# •2 (0 C5"7 Cell# SC-jt M.AL-- email: . nk*- Applicant: �j6e L,E'` r, lAryO Address: ? 15vD�a Phone# -4( , Cell# Qf+hQ Qj" -, QbOkg- email: Architect/Engineer: _ Address: Phone# Cell# email: General Contractor:scu- el Ig 1MS (:Pd%tss: P-vl-;�, eam Phone# Cell# yj173 ` email: k 1-'--' � Q cw 4. Estimated cost of construction $ � �P4 (NOTE:The estimated cost shall include all laborl0material,scaffolding,fixed equipment,professional fees,and matenal and labor which may be donated gratis) 5. Type of construction:(wood frame,masonry,steel,etc...) 6. Method(s)of Demolition: IA- 7. Number&Location of Fuel Oil Tanks to be Removed: 8. Number of Stories: P 1 A- Height to Hi hest Rid I To Highest Chimney: 9. Estimated date of completion: I 8/12t2021 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 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. STATE OF NEW Y M COUNTY OF WESTCHESTER ) as: Dew 1,L; 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. Swom to before me this i 7 Swom to before me this day of t u� ,2027, �aay of 20 Signature of Property er Signature of Applicant -58A-, L t cb rn,�r-Y1 Print Name of Property Ciwy� Prins Name of Applicant No ary Public Notary Public SHERIS PADERMACHT "0VM PUBLIC,s7ATE OF NEW YOM Mo.01PA5035809 Oualifiad in Westchester My Comtniasion Laps No+r.1�. - sn2)2021 BR(�� 193 VILLAGE OF RYE BROOK MAYOR 938 King Street, Rye Brook, N.Y. 10573 ADMINISTRATOR Joan L. Feinstein (914)939-0668 • Fax (914) 939-5801 Christopher J. Bradbury www.ryebrook.or4 TRUSTEES BUILDING& FIRE David M. Heiser INSPECTOR Toby S. Marrow Michael J. Izzo Jeffrey B. Rednick Paul S. Rosenberg V10LA T ` "{I 'r- 0 ' f� .a r R" I ED bys June 7, 12 Beth Liebman Via Certified U.S. Mail 43 Greenway Lane Rye Brook,NY 10573 Parcel ID#:129.84-2-32 Re: Finished Third Floor Dear Rye Brook Property Owner, It has come to the attention of the Building Department that your single family dwelling located at the above captioned address may contain a finished third floor. After conducting an exhaustive search of Village of Rye Brook and Town of Rye files,we can find no record of a permit or certificate of occupancy for this improvement.The Building Department considers this condition a potential life-safety hazard that requires your immediate attention. Please note that the building records on file show that none of the units in the Arbors Development were originally approved for or constructed with a finished third floor As a result,permits are required for such work. Whether the third floor was finished by you or by a previous owner,the legalization process must be completed by the current owner of record. Please contact the Building Department immediately at, (914) 939-0668, Monday through Friday, 8:30am to 4:00pm to schedule an inspection of the premises to confirm or refute the existence of the finished third floor, and to initiate the legalization process if applicable. Be advised that failure to contact the Building Department within ten(10) days of receipt of this notice will result in legal action. Thank you for your cooperation. v l Mic Izzo Building&Fire Inspector mi zzoCa)ryebrook.org cc: Christopher J. Bradbury, Village Administrator Steven E. Fews,Assistant Building Inspector l 1 Building Permit Check List&Zoning Analysis Address `� ` `' L a N SBL: 1 Zone: Q. .n Use: z Const.Type: -_V_4S Other. Submittal Date: --I`\ Ll Revisions Submittal Dates: Applicant: L Nature of Work: V--N N \S� C, Q �jC�_ (LQ- �Cl v`l NN\,-�ne _ QIe�oye & W�11S �- ( 0 1 Reviews 23A \z-Z PB BOT• Other. NEED OK ( ) ( ) FEES:Filing. BP �� '� '/O Flood Plane: Legalization: O ( )--APP: Dated: Notarized: SBL: — Truss I.D. Cross Connection H.O.A.: ( ) ( ) Scenic Roads: Steep Slopes: Wetlands: Stone Water Review: Street Opening: ( ) ( ) ENVIRO:Long. Short Fees: N/A: ( ) ( ) SITE PLAN:Topo: Site Protection: S/W Mgmt.: Tree Plan: Other. ( ) ( ) SURVEY:Dated: Current Archival Sealed: Unacceptable. ( ) ( ) PLANS:Date Stamped: Sealed Copies: Electronic Other. ( ) ( ) License Workers Comp: Liability Comp.Waiver. Other. ( ) ( ) CODE 7S3#: Dated. N/A; ( ) ( ) HUGH-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: REOLTUD EXISTING PROPOSED NOTES Cir • FropWr_ Front: • Front: Ste: Main r Accs.COT. Ft.H/Sb: Sd,H S SOFA.• T Im : F Im : P n • H LS-tories: notes: 2 N 1 1 Cal v v F N U � 10 � � �`� � . , r + �j C q ! x N ' �99 i & c(l `" o > w „•! a a °� W N U o ` i - w u clion E� y W 40. I p _ cr L.- U. he ap ICI Y > c CD � v .7 M cO „ W C O ob 1t Vl � v r . • wry. '�.r..'. �� g�' try .�r ti KMICONT-01 ACORO CERTIFICATE OF LIABILITY INSURANCE 4/412 DATE OA"IY1) _ _ _ ara�2oz2 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 endorsements . PRODUCER MIACT Jennifer Rosenberry McCartney&Rosenberry,Group Inc. PHONE 014 693.3500 2201 PAtt !14 003.3080 477 Ashford Ave (EA./MC�,No.ftA.( ) _ IAIC,N*( Ardsley,NY 10502 ADDREsjm n�y& 'ry• _--_— BOINIEROI APPORDBW COVERAGE _ yg 0 _ INSURER A:SOuSnmd Marine A General INSURED INSURER B: KMI Contractors Inc INSURER C 1511 Rt 22 Suite 161 Brewster,NY 10509 INSURERQi_____ I NSU RER E INSURER F: COVERAGES C MBER: 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. ILTR NSR TYPE OF INSURANCE POLICY NINOBR POLICY�f LMtna A X COMMERCIAL GENERAL LIAIILITY 1,000,000 CLAIMS-MADE X OCCUR X GL2022RLHOO141 Y3011= 3==n TORENt>D 1001000 MED EXP Wiv Dee omm 51000 PERSONAL&ADV INJURY 8 100000000 GGEEINL AGGREGATE LIMITAPPLIEA PER: GENERAL AGGREGATE 2'000'000 H POLICY❑Jar ❑LOC - -- 2,000.000 PRODUCTS-C011fa/OP WHIR, 6 AUTOMOBILE LlA@aJ Y COMBINED iBINE rDiU SINGLE LIMIT I ANY AUTO BODILY INJURY r a OWNED SCHEDULED BODILY MLRJRY AIU�NE ONLY AUTOSSCHEDULED Ep p !AUTOS ONLY AUTOS ONNIY POrO� UMBRELLA LAB OCCUR EACH OCCURRENCE EXCESS L1AB _jCCWMS-MADE CRATE DIED RETENTIONS WORKERS COMPENSATION AND EMPLOYERS'LWILITY YIN ANY PROPREIETgO�RqMARTNER/EXECUTNE I E.L.EACH ACCIDENT OFinCdiMry 1n NH)EXCLUDED? NIA — ,HMy n d>ct urea' E.L.DISEASE-EA EMPLO DESCRIPTION OF OPERATIONS below I E.L.DISEASE-POLICY LIMIT DESCRIPTION OF OPERATIONS/LOCATIONS I VEHICLES(ACORD 101 AddKlonal Remark.Schedule, be artaehed N more apace Is required The certiflcate holder is Included as additional insured;Ah-respect to general Ilabill per form number CG2012(attached), CERTIFICATE HOLDER CANCELLATION SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE Village of Ryebrook THE EXPIRATION DATE THEREOF, NOTICE WILL BE DELIVERED IN 938 King Street ACCORDANCE WITH THE POLICY PROVISIONS. Rye Brook,NY 10573 AUTHORIZED REPRESENTATIVE ACORD 25(2016/03) ®1988-2015 ACORD CORPORATION. All rights reserved. The ACORD name and logo are registered marks of ACORD NYSIF New Yo.k state nsurance Fu-o PO Box 66699,Albany,NY 12206 1 nysif.com CERTIFICATE OF WORKERS' COMPENSATION INSURANCE ftI'bw ^^"^^ 562512764 MCCARTNEY 8 ROSENBERRY GROUP DBA MVR AGENCY 477 ASHFORD AVE ARDSLEY NY 10502 SCAN TO VALIDATE AND SUBSCRIBE POLICYHOLDER CERTIFICATE HOLDER KMI CONTRACTORS INC VILLAGE OF RYEBROOK 1511 RT 22 SUITE 161 938 KING STREET BREWSTER NY 10509 RYEBROOK NY 10573 POLICY NUMBER CERTIFICATE NUMBER POLICY PERIOD DATE W2341865-0 776475 08/15/2021 TO 08/15/2022 4/4/2022 THIS IS TO CERTIFY THAT THE POLICYHOLDER NAMED ABOVE IS INSURED WITH THE NEW YORK STATE INSURANCE FUND UNDER POLICY NO. 2341865-0, 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, AND, WITH RESPECT TO OPERATIONS OUTSIDE OF NEW YORK, TO THE POLICYHOLDER'S REGULAR NEW YORK STATE EMPLOYEES ONLY. THIS POLICY DOES NOT COVER CLAIMS OR SUITS THAT ARISE FROM BODILY INJURY SUFFERED BY THE OFFICERS OF THE INSURED CORPORATION. PRESIDENT SALVATORE PEPE 1 OF 1 KMICONTRACTORSINC 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. THIS POLICY IS CANCELLED EFFECTIVE 04/13/2022. NEW YORK STAT SU NCE FUND T �V DIRECTOR,INSURANCE FUND UNDERWRITING VALIDATION NUMBER:294844517 U-26.3