Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
BP22-177
PERMIT # SECTION _ TYPE OF 1 JOB LOCA CONTRALTO TCO # d7 DATE: � as EXP: �3 a3 ? BLOCK LOT u� 4'D'-�iiah �c'e Ong //e r,�l✓©l C/ev��'o� 4 �i ;n s �P �c���� FEE DATE IN PF(`TION RECORD DATE INSP FOOTING FOUNDATION FRAMING RGH FRAMING INSULATION PLUMBING C� RGH PLUMBING ,AS 50DRINKLER ELECTRIC Lowe VOLT O ALARM aJ AS SUILT FINAL �rVia/? �/���y' 5077 Cly)�71a- 7l00 OTHER APPROVALS ARB gOT p6 ZBA OTHER �UI�TIFINAL SURVEY REQU{RED PRIOR TO FINAL INSPECTION yE D t� 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 BUILDING& FIRE INSPECTOR Susan R. Epstein Steven E. Fews Stephanie J. Fischer David M. Heiser Salvatore W. Morlino CERTIFICATE OF COMPLIANCE September 21,2023 Blake Silverman&Alexa Silverman 18 Milestone Road Rye Brook,New York 10573 Re: 18 Milestone Road, Rye Brook,New York 10573 Parcel ID#: 124.65-1-72 Building Permit#22-177 issued on 9/23/2022 for a New Fence This certifies that the new four foot high fence along BelleFair Boulevard elevation and four foot high fencing in the side yards,installed under the above captioned permit have been satisfactorily completed. Sincerely, Steven E. Fews Building&Fire Inspector /to `� �� U �`/ �� BUILD PARTINEI�T For office use onl _ 7 �j' PERMIT# ♦IL OF lRV E BROOK ISSUED: ! AUG 18 2023 38 KiNO STRE VE BHot>,lc, law YORK 10573 DATE: — — I -- _ -066 OY FEE: W / p-- PAMW VILLAGE OF RYE BROOK 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 •///fffffff//IIf/1lfffff•••/11fflfffl/// Le- Occupancy11/f►f/1!//#1////ff//►f///ff/f�//1y1/1111!//1/f/fff/If11f!!ff///!//ff Address: I$ /" 1 i I e Om C K d./Use. r )CW,--Y Parcel ID#: , ne:NW16 Owner: /1 V&r/rl n g /' 11 Address: C -t; 4� P.E./R.A.or Contractor: 6 l�L f rV(�l S Address: H rPe rl�e /�L�'iCtrc �le Person in responsible charge: 1i[ 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: y� Ilk 7 f 1 yr f mil '"7 being duly sworn,deposes and says that he/she resides at p(Print Name of Appli`�it) / / L , (No.and Street) in Ir, t 9 roo I� ,in the County of V`� ! -c 4 e 5 y t-/ in the State of-IA�l,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: 10,000 for the/ traction or a�teration of l✓C�✓ �6 v►G of,,6-qj C A, L-1�101 Cd 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 contraction.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 crested,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 I Q Sworn to before me this day of Lt's+ , 209 day of ,20 Signature of Property Owner Sigrutturc of Applicant I`C - 41vtl-ml7ij Name of Property Ow Print Name of Applicant ry Public5Hol MEULW Notary Public Notary Public,State of New Vo* No.01ME6160063 Qualified in Westchester CeUnN-7 N 12-202 i Commission Expires January 29,20 L-� �E BRcb lam 04 • 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 Uebrook.org - - - - - - - - - - - - - - - - - - - - INSPECTION REPORT - - - - - - - - - - - - - - - - - - - - ADDRESS: \C S\-on` "C:�> DATE' ISSUED: ECT. ` LOCK: ` LO PERMIT# "u 9' � � � T� -00 LOCATION: OCCUPANCY: ❑ 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 ❑ L.P. Gas ❑ FUEL TANK ❑ FIRE SPRINKLER ❑ FINAL PLUMBING ❑ CROSS CONNECTION ❑ FINAL ❑ OTHER s ti N cV w N N1-4 ef v a 94 0-4 a. ROL R. ol ° v $ .n el Q 4-4 CN W x = Cc � a R O W 0 O O v) Z UZcn Cq n a _ A w 'X E .2 a 00o?! a s b W � c z z o � rho x q o oM .H � � p Z E� FO F b0 Q �y V 4 a U � � y > 1- Z c/) w o4 E� O w O u V _ JAW � � � � � O U i $ w W w = a © V O U Ej Z � 00 W _ V A z O OLL a � BUYE GJR RT 'Vie, elf SEP - 1 2022g3$ SIN 1er m w.r orgy :NT FOR OFFICE USE ONLY: -71 Approval Date: Per r 7 = Application#� ) Approval Signature: ARCHITECTURAL ltF;`VIEW BOARD: Disapproved: Daft:—0//7,7 BOT Approval Date: Case# Chairman: PB Approval Date: Case# Secretary: ZBA Approval Date: Ca,e# Other: Application FeeA V46 Permit Fees: FENCE / WAL,L, / GATE PERMIT APPLICATION Application dated: !„ i Iicrcby made to the building Inspector of the Village of Rye Brook,NY.for the issuance of a Permit for the installation,construction,repair or replacement of 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.-fSwimming pcx>I fences must conform to the State Code. 1. Job Address: J ef;►��e CY c f1l�� �� ry A� 7 5 2. Occupancy/Use: Fi¢/ S.&L.#: Zane• ab 3. Proposed Fence/Wall/Gate(describe in detail): iilof /2 rya,r © -p— oK 4. Property Owner: pf q Address / +1 E'S e 1aoX11 0'5 Phone# )_Q — V -5'0 77 ceit#20( -50 77 email. Pa/4-. Applicant: rt .Ilre /Sr Uel" w, y Address: /b Ai l� ✓1•e R e o/ M_7 Phone# 0101 A /`1—0.77 Cell# email:6111re. 4 S.' Veri mr? Cy fy 1ji/.&,rPn Architect/Engineer. Address: Phone# Cell# _ email: Contractor. (2) ©be re✓1 L'e- 1 i ill /) Address&Phone: �//t'��1h 47ew ko C d 0 � ` � 7/0� 5. If building is located on a corner lot,which street does it front on: 6. What is the estimated cost of construction V 101 e00 (NOTE:The estimated cost shall include all site imprf�ements,labor,material,scaffolding,fixed equipment,professional fees,and material and labor which may be donated gratis.) 7. Estimated date of completion: I 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. ST T NE YO W'COUNTY OF ESTCHESTER ) as: 6f Q - f VCrm-i n ,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.ctc.) 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 he 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 I Sworn to before me this day of rvi ,20 day of ,20 Signature of Property Owner Sitmature of Applicant Print Name of city Owner Print Name of Applicant Notary Public Notary Public CHRISTOPHER J. BRADBURY Notary Public, State of New York No.01 BR6159985 Qualified in Westchester County Commission Expires January 29,20 Z Building Permit Check List&Zoning Ana1T .\• Address: SBL: (0 S Zon ' U—3 Use ":Lk o Const.Type: Q Other. Submittal Date: Z'-- Revisions Submittal Dates: Applicant: Nature of Work: �J li--Lv 3�v'n F_ Q1 -- '`q s > eview •zBA: S E P - G 2022 PB• BOT• Other. OK ( ( ) FEES:Filing. 7 S BP: � •��• C/ Flood Plane: Legalization: APP: Dated otarized: 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: Site Pr tection S/W Mgmt.: Tree Plan: Other. ( ) ( ) SURVEY.Dated i a 2-!�- Current: Archival• Sealed. Unacceptable: ( ) L INS:Date Ped Sealed Copies:��Electronic: Other ( ' erase: o/ Workers Comp: Liability ✓ Comp.Waiver. Other. (>� ( DE753#:1�9�D.1 ( ) ( ) 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. ( C/O DENIAL LETTER: Other. (� mtg.date: Z approval• Q ZI Z?� notes: ( notes: ( )PB mtg.date: approval• notes: APPROVED REQUIRED EXISTING PROPOSED NOTES Ate: Date: SEP 2 2 2012 Circle: FroF Fran•. Front Sides: Main C�v Accs.Cov F S : Sd.H/Sb -GFA: Tot.Imp: SLIM: Prkm—gc Hight/Stories: �p] 1 notes � r 17(Vc BUILDING DEPARTMENT R v VILLAGE OF RYE: BROOK SEP - 1 2022 938 KING STREET RYw;BROOK,NY 10573 -0668 VILLAGE OF RYE BROOK r eok.,or BUILDING DEPARTMENT ######4#######444444444##4###4####4##4#44#4####4####44#44#####4#444444##44#####4444##444#444444##44##444444 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: if 1 ;le 4ric R J_, Rye RA k, Aff I Date of Submission: Parcel ID#: 1't ncI �73 �dy ��1�7� Za - Proposed Improvement(Describe in detail): APPLICANT CHECK LIST: MUST BE COMPLETED BY THE APPLICANT r� The following items must be submitted to the Building 52 _ "t .// �k 11���� 0,1 S1 K DepZ ent by the applicant-no exceptions. Property Owner: I9ke �t Uf( R✓I 1. ( ompleted Application d L y m 2. ( )Two(2)sets of sealed plans. (one full size {maximu Address: 0 �th��fOd R�.� dye ra���, / f�s7� � allowable plan size=36"x 42"1 and one I I"x 17") Phone# a01'a C 7 !/—�i077 3. Two(2)copies of the property survey. 4. ( )alwo(2)copies of the proposed site plan. Applicant before the Board: 5. ( One electronic/disc copy of the complete TK/7w', pplication materials. y 6. Oiling Fee. Address: (I Aks Rd_ &P Eke, -/UY A67 7. ( ),Any supporting documentation. Phone# a p f_01 o 7 8. (v OA approval letter. (�fapplicab/e) 9. (photographs. Architect/Engineer:(yl,e F:el9Ce .2jC, 10.( )Samples of finishes/color chart. (a sample board or model may be presented the night of the meeting) Phone# �'q_ S�� —?/0� By signature below, the owner/applicant acknowledges that he/she has read the complete Building Permit Instructions&Procedures,and that their application is complete in all respects. The Board of Review reserves the right to refuse to hear any application not meeting the requirements contained herein. Sworn to before me this I Sworn to before me this day of !Yf , 20,�� day of 20 Signature of Property(honer Signature of Applicant g/� le- X Print Name of Property Owner Print Name of Applicant L-4 Notary Public Notary Public CHRISTOPHER J.BRADBURY Notary Public,State of New York No.01 BR6159985 oualified in Westchester Coun%a Commission Expires January 29,20__. D DC�COM � SE - 9 201 VILLA-GEORY= 1BR OOKi BUILD! GD=PARM8NSeptember 9, 2022 BelleFair ARB 24 Bellefair Blvd Rye Brook, New York 10573 Blake Et Alexa Silverman 18 Milestone Road Rye Brook, New York 10573 Re: Installation of Illinois Style 4 Foot High Picket Fence Et Gait in Side Et Rear of Property Dear Blake Et Alexa, We write in response to your request to the ARB for approval of the installation of Illinois Style 4 foot high picket fence and gate in the side and rear of your residence situated at 18 Milestone Road, Rye Brook, New York. We are pleased to inform you that based on the details of your application, your application has been approved. Once this installation is complete contact our FirstService representatives, Rafael Reyes or Michael Napolitano so that a final inspection may take place. Please be advised that our approval will be expressly conditioned upon your continued compliance with Schedule D of the Declaration. Accordingly, if the aforementioned fails at any time to comply with the Regulations, the ARB reserves the right to direct modification or the removal of the improvements at your sole expense to ensure compliance. Please note that approvals are valid for one year as of the date of this letter. As a reminder, certain alterations will require the approval of the Village of Rye Brook's Building Inspector or Engineer. You shall be responsible for obtaining all required approvals and permits. The Village of Rye Brook will consider applications after BelleFair ARB approval is given. The Village of Rye Brook approval does not preclude the need for ARB approval, nor does ARB approval relieve you from any responsibility of obtaining Village of Rye Brook approval. If you have any questions, please do not hesitate to contact us. Very truly yours, The BelleFair Architectural Review Board UR�vk Village of Rye Brook Agenda Architectural Review Board Meeting Wednesday, September 21,2022 at 7:30 PM `per; Village Hall,938 King Street 7. 1. ITEMS: 1.1. #5741 (Consent Agenda) Re-Appearance Marilyn Ullman&Lena Vladsky 51 Greenway Lane& 52 Greenway Lane New Arbors standard design fencing. 1.2. #5753 (Consent Agenda) Srikanth Ambati&Pranitha Mantrala 7 Talcott Road Rooftop solar array. 1.3. #5754(Consent Agenda) Marc Abramson&Erika Abramson 47 Hillandale Road 6'-0"high white vinyl fence in rear yard. 1.4. #5755 (Consent Agenda) Matthew Byrnes&Helene Byrnes 7 Deer Run New windows to facilitate interior bathroom renovation. 1.5. #5756 (Consent Agenda) Philippe Ledesma&Tonella Ledesma 7 Bell Place 6'- 0" high white vinyl privacy fence along rear yard. 1.6. #5757 (Consent Agenda) Benjamin Tapper&Erica Tapper 4 Deer Run Rooftop solar array. 1.7. #5767 (Consent Agenda) Pawling Holdings LLC 261 North Ridge Street New stone and clapboard siding. 1.8. #5768 (Consent Agenda) Ann Parkin&Jody Rasch 25 Hillandale Road Rooftop solar array. Page 1 of 4 1.9. #5769 (Consent Agenda) Michael Rosenfeld&Afton Rosenfeld 56 Lincoln Avenue 4'-0"high aluminum fence along bridge. 1.10. #5771 (Consent Agenda) Blake Silverman&Alexa Silverman 18 Milestone Road 4'-0"high fence in rear yard along BelleFair Boulevard and 4'-0" high fence in side yards. AA��Consent Agenda Approvals: Motion K Second -� Abstention Aye; � Nay; Adjournment; Notes 1.11. #5758 Blake Jacoby&Paula Jacoby 16 Elm Hill Drive Rear deck and hot tub. Approvals: Motion Second Abstention Aye; Nay; Adjournment; Notes 1.12. #5759 Michael Seidenfeld&Daniella Schneider 5 Jacqueline Lane Rear patio&retaining wall. Approvals: Motion Second Abstention Aye; Nay; Adjournment; Notes 1.13. #5760 Daniel Debari&Catherine Debari 11 Elm Hill Drive One-story addition. Approvals: Motion Second Abstention Aye; Nay; Adjournment; Notes Page 2of4 AA R 4 � a 'J �ly � �+!`���tr,��g���hti l y�-•Kh;.`:��_�l� � 1. )� '�- ;!j�, ��liia' `h����y',,y� � I\A.•`'�i. .<Yh A.�{J. F.i-AT�:3''. h:. �•.:; ,{ A A �'; A�1'. J '!i .. a- � I O � ..wq�,� 1+1 i a y'•,lhrK'i 0 A �Yfi�1 ri�}.�� OI 'A,�� _ to': '� O. �+y � , Kam., } ;.�i� ,�lrti�Ir _ << 'Fri p• %F ��'fit �`..�k+, .r{� •,. Q 1 de � V V 0 - i` a G *01 ^ 1� •�+ aC UPA tection LU LX a m w ram` �" ''-^i Z x t° z :.: +� � w •� � �,h,�:. .fir .I fir_ � � •� ,. : -� �, a �• E;r E I.. LC _ o c � ( • y o C n ® DATE(MMIDDIYYYY) A C" CERTIFICATE OF LIABILITY INSURANCE 0 912 2/2 0 2 2 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 Cole Lahey NAME: PF Northeast Brokerage Inc a.0Nr o Ext (845)223-8107 Fa°Xc Nu (845)227-8816 1035 Route 82 E-MAIL clahey@pfnortheast.com ADDRESS: INSURER(S)AFFORDING COVERAGE NAIC 0 Hopewell Junction NY 12533 INSURER A: Selective Insurance Company of South Carolina 19259 INSURED INSURER I3: Preferred Professional Insurance Company 36234 Globe Fence&Railings Inc INSURER C: Shelter Point Life Ins.Company Globe Commercial Fence Inc INSURER D: 121 Surrey Drive I INSURER E: New Rochelle NY 10804 1INSURER F: COVERAGES CERTIFICATE NUMBER: CL229614119 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 AIJULISUM11 POLICY EFF POLICY EXP LTR TYPE OF INSURANCE INSD WVD POLICY NUMBER MMIDD MMIDD LIMITS X COMMERCIAL GENERAL LIABILITY EACH OCCURRENCE $ 1,000,000 occurrence $ 500,000 CLAIMS-MADE � OCCUR PREMISES Ea X Contractual Liability MED EXP(Any one person) $ 15,000 A S2376529 09/16/2022 09/16/2023 PERSONAL&ADV INJURY $ 1,000,000 GEN'L AGGREGATE LIMIT APPLIES PER: GENERAL AGGREGATE $ 3,000,000 POLICY 7 PRO ❑ 3,000,000 JECT LOC PRODUCTS-COMPIOPAGG $ OTHER. $ AUTOMOBILE LIABILITY COMBINED SINGLE LIMIT $ 1,000,000 Ea accident IX ANYAUTO BODILY INJURY(Per person) $ AOWNED SCHEDULED S2376529 09/16/2022 09/16/2023 BODILY INJURY(Per accident) $ AUTOS ONLY AUTOS HIRED �/ NON-OWNED PROPERTY DAMAGE $ AUTOS ONLY /� AUTOS ONLY Per accident X UMBRELLA LIAB X OCCUR EACH OCCURRENCE $ 7,000,000 A EXCESS LIAB CLAIMS-MADE S2376529 09/16/2022 09/16/2023 AGGREGATE $ 7,000,000 DED I X1 RETENTION$ 10,000 $ WORKERS COMPENSATION X1 STATUTE EORH AND EMPLOYERS'LIABILITY YIN 1,000,000 B ANY PROPRIETORIPARTNERIEXECUTIVE ❑ NIA ON13164-01 09/16/2022 09/16/2023 E.L.EACH ACCIDENT $ OFFICEPJMEMBER EXCLUDED? (Mandatory In NH) E.L.DISEASE-EA EMPLOYEE $ 1,000,000 If yes,describe under 1,000,000 DESCRIPTION OF OPERATIONS below E.L.DISEASE-POLICY LIMIT $ NYS Statutory Disability C DBL431716 01/01/2022 12/31/2023 NYS Statutory Limits Included DESCRIPTION OF OPERATIONS I LOCATIONS I VEHICLES (ACORD 101,Addttlonal Remarks Schedule,may be attached If more space Is required) RE:18 Milestone Road,Rye Brook,NY 10573. Provided it is required by written contract,the following are named as additional insured as respects general liability with regard to work being performed by the insured under form CG730ONY 0119,to the extent provided therein:Village of Rye Brook. 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 STATE OF NEW YORK WORKERS' COMPENSATION BOARD CERTIFICATE OF NYS WORKERS' COMPENSATION INSURANCE COVERAGE la.Legal Name&Address of Insured(Use street address only) lb.Business Telephone Number of Insured (914) 576-7100 Globe Fence&Railings Inc. 121 Surrey Drive lc.NYS Unemployment Insurance Employer New Rochelle, NY 10804 Registration Number of Insured Work Location of Insured (Only required if coverage is ld.Federal Employer Identification Number of Insured specifically limited to certain locations in New York State, i.e., a or Social Security Number Wrap-Up Policy) 050573348 2.Name and Address of the Entity Requesting Proof of 3a. Name of Insurance Carrier Coverage(Entity Being Listed as the Certificate Holder) Preferred Professional Insurance Company Village of Rye Brook 3b.Policy Number of entity listed in box"la" 938 King Street ON13164-01 Rye Brook, NY 10573 3c. Policy effective period 9/16/22 to 9/16/23 3d. The Proprietor,Partners or Executive Officers are included. (Only check box if all partners/officers included) X all excluded or certain partners/officers excluded. This certifies that the insurance carrier indicated above in box "Y' insures the business referenced above in box "la" for workers' compensation under the New York State Workers'Compensation Law.(To use this form,New York(NY)must be listed under Item 3A on the INFORMATION PAGE of the workers' compensation insurance policy). The Insurance Carrier or its licensed agent will send this Certificate of Insurance to the entity listed above as the certificate holder in box"T'. The Insurance Carrier will also notify the above certificate holder within 10 days IFa policy is canceled due to nonpayment ofpremiums 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 maybe 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. Please Note: Upon the 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: Joseph W.Pires (Print name of authorized representative or licensed agent of insurance carrier) Approved by: , *Y.,04 9/22/2022 (Signature) (Date) Title: President—PF Northeast Brokerage Inc. Telephone Number of authorized representative or licensed agent of insurance carrier: (845)223-8107 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(9-07) www.wcb.state.ny.us Laura Petersen From: Mike Izzo Sent: Monday, September 26, 2022 3:09 PM To: Laura Petersen; Steven Fews;Tara Orlando Subject: FW: Message from UDig NY From: UDig NY Exactix <tickets@exactix.udigny.org> Sent: Monday, September 26, 2022 3:08:34 PM (UTC-05:00) Eastern Time (US & Canada) To: Mike Izzo Subject: Message from UDig NY ****REGULAR**** DIG REQUEST from UDig NY for: VIL RYE BROOK Taken: 09/26/2022 14:44 To: VIL RYE BROOK PRIMARY Transmitted: 09/26/2022 15:08 00002 Ticket: 09262-002-206-00 Type: Regular Previous Ticket: ------------------------------------------------------------------------------ State: NY County: WESTCHESTER Place: RYE BROOK Addr: From: 18 To: Name: MILESTONE RD Cross: From: To: Name: Offset: ------------------------------------------------------------------------------ Locate: BACK YARD NearSt: REUNION RD & REUNION RD Means of Excavation: POLE DIGGER, POST HOLE DIGGER, HAND TOO Blasting: N Site marked with white: Y Boring/Directional Drilling: N Within 25ft of Edge of Road: N Work Type: FENCE INSTALL Estimated Work Complete Date: 10/11/2022 Depth of excavation: 3 FEET Site dimensions: Length 100 FEET Width 1 FEET Start Date and Time: 09/29/2022 00:00 Must Start By: 10/14/2022 ------------------------------------------------------------------------------ Contact Name: MICHAEL WALTER Company: GLOBE FENCE, NEW ROCHELLE Addrl: 121 SURREY DRIVE Addr2: City: NEW ROCHELLE State: NY Zip: 10804 Phone: 914-576-7100 Fax: Email: globefence@gmail.com Field Contact: MICHAEL WALTER Alt Phone: 914-576-7100 Email: globefence@gmail.com Working for: BLAKE SILVERMAN ------------------------------------------------------------------------------ 1 Comments: Lookup Type: PARCEL ------------------------------------------------------------------------------ Members: ALTICE USA CON-ED SUEZ WTR WESTCHESTER VIL RYE BROOK WESTCHESTER CTY SWR 2 T//e No.. TA 00 !O 711 N]S3p1B. O AS-BUILTIFINAL SURVEY REQUIRED PRIOR TO FILpp FINAL INSPECTIONk 7. R" EMIT �� � �`iz, TE AFPR 2 lu I I 8 UkDING 1'4KEC OR i fie of R re Bra Dk,NY N / J I r Lot Ax Village Of Rye Brook ejJ Architectur I e iew Boar �pproval Date: Z Chalr?ftan: \ �c `dS`s9p S 600nos �0 \ O � y �6 0 6,6B7 s /L Q. a l SUrvey of Property prepared for Bellefair Home 8� Land Company in the Village of Rye Brook Town of Rye Westchester County , N .Y. Scale 1 "=20' D e c . 17, 1999 Fourrcylgn Swsay Aarch 11, 1AX7' ,r&Surrey and _... ? r, 1 the premises be nq toL 119 os shown on o mop enhY/ed NS.ii*n( PrePonrd/or Me Ue/e/on Home&Land Company-dL""o .rt ber 7 February /, /999 ord/rYte gori/ 12 /99.9 os Coun/y Clerk.Vop/1(, 76.:U5 I ,I I i lerdhed roc B V Aradfenberp /x-• /.1kr Associoles, kx. ai►d/o Chns(.d11 Susan L Kora�wbs I ' ((�; . SEP 1 Z2022 No/e 6rihYy rir/ormol on shown I,,- os pier—.5,Clerk Map No 16190 D `I � 7ihudharired dlerdwrs or addr/ipu ro o surrey mqo.u•o no/dicrr o/section 71Y�9, -' VILLAGE .N/"/g//b o/the ori9;no/su^aJ'mon�'e'd-ids Nye/and surveyvr:r-Ave or embossed BUILDING_ D E PA R T M E i T sed S/�//be cons;dered o rrue one road copy - —fil.rdions ind�ic t Aereon yym%y lhof/.b y,�y�.,thy N e re xcordoxe Sri/A fhe cr;sr ir9 code o/procr;ce /a Lond e't -s odeped by the New Yo.-A Srore A,,-,,-,& o/ /'7K,, Prolessono/Lord Surreyws .ford cerli/icalrorrs skuPY nm to/he person/ar wham /Ae surrry k� V•P is pepored only, and on hs bend/ro the r,,*Ccmpony 9orem",a9eN^cy anti 4eMr>q .h,hwton hsled Ae/c and to rAe assgnees o/the Aendrr9;nsrr7u/ion fEnnF.tAlpVs AF£NO//R4N5)TR46E n)ACYMOW( 1Y517n/1XW5 01 161k7JLCNT ONMRS. Cq'pr y r(c/ 1999-Z1a•'tl I►'ord Co pen!FnSe:.ewrs, krc Ali R.y✓rn,vbse,.ed 76 *lama,.* Avenue 09W& 'Io hs, N Y 10607 Job # 39881-41420-41640-42222yy VILLAGE OF RYE BROOK—TOWN OF RYE B@ I l e f C1 i t Bo u l e v ca r d BLOCK 1 SECTION 124.65 _ ( 80 Ft. R. 0. W. ) N 75'30'28 W=R=357.00' Open Space LOT 72 2.94' L=62.37' x x (0 N-0.2' V l n x x x x Pence � E-12' YI Fence N—On Line E-0.6 Q 00 tD 35.4' ° S t o n e C u r b © 0 ED c 4 .6' a u 0 f a CC. Q J U o O Blacktop Driveway LI Q ; 0 C. r Of 0 c Q� e _ a C. Wood Deck 0 c lD 2nd Story Ln j Lot 17.2' _ Overhang 1\228; Sia"y ' Lot�� —�� Overhang Garage 7.3 1 I � Chim. \230 O T I s 2 Story " U Vinyl o � o (House No. 18) Unit e ' Lot 229; 7.7' N 16.7' Bay Flag Bay LJ ndow Stoop Window Yard N O Drain M 1 N O Flagstone Walk 00 ry O (n ftDOCL) Stone S06'51'54" E 49.05 R=60.00' MENT Apron L=16.2C r SURVEY OF LOT 229 AS SHOWN ON A MAP Milestone fo ENTITLED "REVISED SUBDIVISION MAP OF _N BELLEFAIR HOME & LAND CO.," DATED Road 00 ' DEC. 7, 1998 & FILED APRIL 12, 1999 v� AS COUNTY CLERK MAP No. 26335 SURVEYED AS IN POSSESSION ✓u/y 1� 2023 THE MUNS0N COMPANY -- -,--� 9 NORTH GOODWIN Alf 54-2 ELMSFORD, NA � l CERTIFIED TO 0523 AUG 1 8 2 223 BLAKE SILVERMAN Scale 1 "-20r "Unauthorized alterations or additions to a survey map Is a violation �{pp{��]]�p�p// T UCTURES, of section 7209. sub—division 2, of the New York State Education Law." — �7 � "Only copies of the original survey marked with the land surveyor's "�� EE Inked or embossed seal shall be considered a true and valid copy." J-15608