Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
BP23-107
PERMIT # � 10'7 DATE. a3 k(p; / 1 a SECTION of CK / LOT TYPE OF WORK Y)Loce 1./ltf%'/u JOB LOCATION OOY34, A o/ OWNER ri YQAS/Q� Q 110 �TE/> hQ!Ii Qi7 Ma17(` j(?)c 6l 336Y CONTRACTOR6Coe!U7 Wa o e !.j /bllemew ,� c -,/ L!/�S ,(7QC/.(�i�9U �o�G�3�C 7 o3 3� EST. COST©` FEES V/co # FEES 16 OZ b DATE TCO # FEE DATE DATE INSP FOOTING FOUNDATION FRAMING RGH FRAMING INSULATION PLUMBING 0 RGH PLUMBING tlAS CI SPRINKLER ELECTRIC LOW -VOLT ALARM r0 AS BUILT LIa FINAL 2 OTHER APPROVALS ARB �u�P c: aoa 3 BOT PS ZBA OTHER -BUILT AL SURVEY IJIRED PRIOR TO FINAL INSPECTION ,E'ecefveol BR O� ACV V V V� r tip 4.laJJ V GG i7. 1q VILLAGE OF RYE BROOK MAYOR 938 King Street, Rye Brook,N.Y. 10573 ADMINISTRATOR Jason A. Klein (914) 939-0668 Christopher J.Bradbury www.ryebrookny.gov TRUSTEES BUILDING& FIRE INSPECTOR Susan R. Epstein Steven E. Fews Stephanie J. Fischer David M. Heiser Salvatore W. Morlino CERTIFICATE OF COMPLIANCE February 6,2025 Srivatsan Raghavan&Janani Ranganathan 436 North Ridge Street Rye Brook,New York 10573 Re: 436 North Ridge Street,Rye Brook,New York 10573 Parcel ID#: 129.68-1-3 Building Permit#23-107 issued on 7/19/2023 for a New Fence This certifies that the new four foot high black aluminum fence,installed under the above captioned permit has been satisfactorily completed. Sincerely, Steven E. Fews Building&Fire Inspector /to RIF E C IE N For office use only: DDBUILDING DEPARTMENT PERMIT# 3- o7 SEP 12 2024 VILLAGE OF RYE BROOK ISSUED: 7—/9—a3 938 KING STREET,RYE BROOK,NEW YORK 10573 DATE:9-/a- ay VILLAGE OF RYE BROOK (914)939-0668 FEE: 9 PAID BUILDING DEPARTMENT j www.ryebrooknyt?ov 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 Address: 3b N, (i►E 1 Occupancy/Use: / )4:747i'y Parcel ID #: 1 2(3' 6*8 — ` —�"3 Zone:�r5 Owner: SRt V PTT&P)r-j {�I9 YP�� Address: �36 • b21 Gt C S 1 P.E./R.A. or Contractor:ARE N )�E ktM k 10f LIC Address: Person in responsible charge: � V IS J3F}CV L)NI A 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: S Z V P(\SIB N gF 11(4 M\I fJ w being duly swom,deposes and says that he/she resides at �"2 6 0�7 E S1- (Prriint Name of Applicant) (No.and Street) in ��G �j�D O ,in the County of 1 CKES 1 C 12 in the State of r`y 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:$ for the construction or alteration of. I �h kAC' k n LP 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 L -P) Sworn to before me this day k , 202Ln day of 9P— , 202; — il L4� Sign of Owner Signatu pp'cant ri Name of Property Owner t ame of Applicant Notary ubliSHARI MELILLO Notary Public Notary Public,State of New York SHARI MELILLO No.01ME6160063 Notary Public,State of New York Qualified in Westchester County —7 No.01PAE6160063 l' Commission Expires January 29.202,! Qualified in Westchester County Commission Expires January 29,26L� QyE BR jIN Zm w il� 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 : LA�O %,)172 4i� DATE: PERMIT# _N 2-36, - 10 -7 ISSUED:- l q-j��SECT: 1!' BLOCK: ( LOT:,, LOCATION: OCCUPANCY: ❑ VIOLATION NOTED THE WORK IS... ReAcCEPTED ❑ REJECTED/ REINSPECTION ❑ SITE INSPECTION REQUIRED ❑ FOOTING ❑ FOOTING DRAINAGE ❑ FOUNDATION ❑ UNDERGROUND PLUMBING NOTES ON INSPECTION: ❑ ROUGH PLUMBING ❑ ROUGH FRAMING ❑ INSULATION >[I /� e NATURAL GAS 'T-_"w\ " ❑ L.P. GAS ❑ FUEL TANK r T ❑ FIRE SPRINKLER ❑ FINAL PLUMBING ❑ CROSS CONNECTION FINAL ❑ OTHER ■ c N N N o�, O U w v • n �i U cd Ow " Ao, o W u y O v v H FBI ty, 41 1 t-i A P ° Z ° a jHNva W • a ° W Cq s O �"'� N 0 O14 CN� Ln Cc . � x C� a � w O x � � � ° " � •v �n A I TI W H CO W Z z C4 M A O A U v p v V • Q � o O � a c H o o v t a WMCI Cn CN h�l M W (� W G�7 v� L -vo a 11 ♦ - Z' n w M W cn � d0 oq N� ; A o °n N (� �l z � a w 00 4A � � � � a W oz � o00 I1 �' ►� �' j0� ' V Z UO a H U u cr. O I�1 W Z v o Zy v� o � Qa � mow ? !'''`�' 0 � .� 'yv J � Q �' Q W z d oA v a � D� E DD BUItET DEPARTMENT VILOF RYE BROOK JUN - l 2023 938 KINGRYE BROOK,NY 10573 9 0668 VILLAGE OF RYE BROOK N14*.rvegrook.org BUILDING DEPARTMENT FOR OFFICE I.ISE ONLI : Approval Date: JUL U r it "�/ / Application# Approval Signature: ARCHITECTURAL REVIEW BOARD: Disapproved: Date: BOT Approval Date: Case# : Chairman: PB Approval Date: Case# Secretary: ZBA Approval Date: Case# Other: Application Fee: M Permit Fees: EXTERIOR BUILDING PERMIT APPLICATION Application dated: /7/423 is hereby made to the Building Inspector of the Village of Rye Brook,NY,for the issuance of a Permit for the construction of buildings,structures,additions,alterations or for a change in use,as per detailed statement described below. 1. JobAddress: h 3� ! W Gk)oo k NY ' 10S�3 2. Parcel ID#:� 6r� Zone: 3. Proposed Improvement(Describe in detail): r nxwla I e 91 ap(N � 4. Property Owner: Address: boo r4G-,mGAy0neC1( Nit, W-1 b�) , HVNI1C PWW, Nq , 10b05 Phone# S )9, -2 S 6 3 3S 5 Cell# S 12 2 S b '�3_�,'°7 e-mail CM Q I)Sf List All Other Properties Owned in Rye Brook: N -�ne Applicant: S R 1 V n_r1SPI N Address: 300 IMrAfnaywec It ke , AM 611 e h hl�e Mofnr, M - 1C?b 0 S Phone# Cell# e-mail Architect: ft— I t R C l468 K Address:. /be 9g11%E S11 91&1 Ifo121D C% Q6gU5 /� Phone# 20 3 T 7-5 3 — ) I�!j Cell# e-mail PC h [J �F�6,ffia(t b-n Engineer: Address: Phone# Cell# P-mail General Contractor: �//.Ln[ '�- Address: C:J .�S"��t?Gl �4 . r /�i T (03.31 Phone#_Z)03 (P&P 7 Ee" e-mail C.033 V- �1'S ,I�C it/i.Mu (I) 6n no23 5. Occupancy;(1-Fam.,2-Fam.,Commercial.,etc...)Pre-construction: ;--Cl 1 Post-construction: TG�Yn 6. Area of lot: Square feet:_ �� � ! 9 Acres: Dimensions from proposed building or structure to lot lines: front yard: rear yard: right side yard: left side yard: other: 8. If building is located on a corner lot,which street does it front on: N9. Area of proposed building in square feet: Basement: 1 s1 fl: 2n1 fl: V fl: 10. Total Square Footage of the proposed new construction: 11. For additions,total square footage added: Basement: 1 I fl: 2"a fl: 31 fl: 12. Total Square Footage of the proposed renovation to the existing structure: 13. N.Y.State Construction Classification: y N.Y.State Use Classification: ( 3 14. Number of stories: Overall Height: Median Height: 15, Basement to be full,or partial: finished or unfinished: 16. What material is the exterior finish: 17. Roof style;peaked,hip,mansard,shed,etc: Roofing material: 18. What system of heating: 19. If private sewage disposal is necessary,approval by the Westchester County Health Department must be submitted with this application. 20. Will the proposed project require the installation of a new,or an extension/modification to an existing automatic fire suppression system?(Fire Sprinkler,ANSL System,FM-200 System,Type I Hood,etc...) Yes: No: 1-`� (if yes,applicant must submit a separate Automatic Fire Suppression System Permit application&2 sets of detailed engineered plans) 21. Will the proposed project disturb 400 sq.ft.or more of land,or create 400 sq.ft.or more of impervious coverage requiring a Stormwater Management Control Permit as per§217 of Village Code? Yes: No: ✓ Area: 22, Will the proposed project require a Site Plan Review by the Village Planning Board as per§209 of Village Code? Yes: No:7 (if yes,applicant must submit a Site Plan Application,&provide detailed drawings) 23. Will the proposed project require a Steep Slopes Permit as per§213 of Village Code Yes: No: (ifyes,you must submit a Site Plan Application.&provide a detailed topographical survey) / 24. Is the lot located within 100 ft.of a Wetland as per§245 of Village Code? Yes: No: �! (if yes, the area of wetland and the wetland buffer zone must be properly depicted on the survey&site plan) / 25. Is the lot or any portion thereof located in a Flood Plane as per the FIRM Map dated 9/28/07? Yes: No: �/ (iif yes,the area and elevations of the flood plane must be properly depicted on the survey&site plan) 26. Will the proposed project require a Tree Removal Permit as per§235 of Village Code? Yes: No: 1/ (if yes,applicant must submit a Tree Removal Permit Application) 27. Does the proposed project involve a Home-Occupation as per§250-38 of Village Code? Yes: No: Indicate: TIER I: TIER II: TIER III: (if yes,a Home Occupation Permit Application is required) 28, List all zoning variances granted or denied for the subject property: 29. What is the total estimated cost of construction: $ Note:The estimated cost shall include all site improvements, labor,material,scaffolding, xed equipment,professional fees, including any material and labor which may be donated gratis.If the final cost exceeds the estimated cost,an additional fee will be requiredprior to issuance of the CIO. 30. Estimated date of completion: 15 r,2 (2) 6n/2023 BUILDII b ArI MENT VILLAGE OF RY OOK EJUN7 21023 938 MN(; STREET RYE BIR ,NY 10573 (9 4 0(v 18 VILLAGE OF RYE E BROOK BUILDING DEPARTMENT AFFIDAVIT OF COMPLIANCE VILLAGE CODE §216 - STORM SEWERS AND SANITARY SEWERS THIS AFFIDAVIT MUST BEAR THE NOTARIZED SIGNATURE OF THE LEGAL PROPERTY OWNER AND BE SUBMITTED ALONG WITH ANY BUILDING OR PLUMBING PERMIT APPLICATION. ANY BUILDING OR PLUMBING PERMIT' APPLICATION SUBMITTED WITHOUT THIS COMPLETED AND NOTARIZED FORM WILL BE RETURNED TO THE APPLICANT . STATE OF NEW YORK, COUNTY OF WESTCHESTER ) as: I, , �I�'TIT(I'fta i►1,A� residing at, � (nlllGiYQIIPt�C �f / f �f 0 1f being duly sworn,deposes and states that(s)he is the applicant above named. and further states that(s)he is the legal owner of the property to which this Affidavit of Compliance pertains at, f� 6 C-E I , Rye Brook,NY. (Job Address) Further that all statements contained herein are true, and that to the best of his/her knowledge and belief,that there are no known illegal cross-connections concerning either the storm sewer or sanitary sewer, and further that there are no roof drains, sump pumps,or other prohibited stormwater or groundwater connections or sources of inflow or infiltration of any kind into the sanitary sewer from the subject property in accordance with all State, County and Village Codes. a Ili ,f Prupert� Osnrr(�I1 — , SRw"i l_S l - 9 Pq 0f1 V 0T'J 51 Pff"A-r"`S C 41-1"P, T N(� I III inlNniivo(I'mIm1N O\�ncrlsU Sworn to before me this day of :I(Ie , 20 DuLARi IATTIE SINGH Notary Public, State of New York No. 01 SI6001468 Qualified in Nassau County Commission Expires 44R"18F!_ ._,,, _ (2) s/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 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 YORK,COUNTY OF WESTCHESTER ) as: ��I 1 � (V R Tf" ,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. By signing this application,the property owner further declares that he/she has inspected the subject property,and that to the best of his/her knowledge there are no roof drains, sump pumps or other prohibited stormwater or groundwater connections or sources of infiltration into the sanitary sewer system on or from the subject property. Sworn to before me this C t Sworn to before me this day of ll ) , 20 2_3 day of , 20 2_� Si t openv Owner Sig aVeIiIFApplicant SLR V e f,f1w, Rai Ik-W S�(�4 � b,I-tn v Print Name of Property Owner Print Name Ohkppl icant a'Zt.'0'_ SISO C �C',d"g Notary Publ a is TJULARMATTIE SINGH Notary Public, State of New York Notary Public SINGS No. OlSi6001466 ryPublic Stato Qualified in Na. County^e No. 01SI6p0�4$ew Yorft Commission Expires, ��— Qualif 6 lied in N1, Commission Expire. ?J COunfy (4) 8/12/2021 BUILDING DEPARTMENT VILLAGE OF RYE BROOK OCT 31 2023 938 KING STREET RYE BROOK,NY 10573 (914)939-0668 VILLAGE OF RYE BROOK www-aebrook.org BUILDING DEPARTMENT FOR OFFICE USE ONLY: `2 Approval Date: DEC 2 �023 t# �� ���� Application# / '6L. 3 - n 5 of Approval Signature: ARCHITECTURAL REVIEW BOARD: Disapproved: Date: lZ��, BOT Approval Date: Case# Chairman: PB Approval Date: Case# Secretary: ZBA Approval Date: Case# Other: //11 \ 4 Amendment Fee;&/� Y� Permit Fee: APPLICATION TO AMEND APPROVED PLANS Application dated:/0--3/-c4 3 is hereby made to the Building Inspector of the Village of Rye Brook,NY,to amend the approved plans associated with an existing open permit,and/or from any prior approvals granted by the approval authority as per detailed statement described below. 1. Job Address:_� Y 6 Nc er"hf A( �G�� S''- Existing Permit#:jT 03 r )0-4 2. Parcel ID#: f 2-9• 6� - ) % Zone: Original Approval Date: 9 1° I Z o 2-3 3. Proposed Amendment(Describe in detail): 16n(e Pic'.I C}- inn[e f? 030,� )i r (- I V�o I L b to r k 1, rn► .,-, �1 c e rnAk1�F� X1P�V6)YC �ynie nn 1e1 F Cide CA tk hov.!•- 4. Property Owner: S(R 1 V n rS fA-,-4 (Z0" k_ ,rr-% Address: Phone# Cell# Sf 12 — ZS 6 3 3 9 e-mail C CYlot Cp, qrn o.,fly 'cam, Applicant: Address: Phone# Cell# e-mail Architect/Engineer: Address: Phone# Cell# e-mail 5. Occupancy;(1-Fam.,2-Fam.,Comm.,etc...)Prior to construction: 6,v*% After construction: 6. Will the proposed amendment require the installation of a new,or an extension/modification to an existing automatic fire suppression system?(Fire Sprinkler,ANSI,System,FM-200 System,Type I Hood,etc...)Yes: Nor' (if yes,you must submit a separate Automatic Fire Suppression System Permit application&2 sets of detailed engineered plans) 7. Will the proposed amendment disturb 400 sq.ft.or more of land,or create 400 sq.ft.or more of impervious coverage requiring a Storm water Management Control Permit as per§217 of Village Code?Yes:_No:-'- Area: t 8/12/2021 8. Will the proposed amendment require a Site Plan Review by the Village Planning Board as per§209 of Village Code? Yes:—No: (if yes,you must submit a Site Plan Application,&provide detailed drawings) 9. Will the proposed amendment require a Steep Slopes Permit as per§213 of Village Code Yes: No:✓ (if yes,you must submit a Site Plan Application,&provide a detailed topographical survey) 10. Is the lot located within 100 ft of a Wetland as per§245 of Village Code? Yes: No: (if yes,the area of wetland and the wetland buffer zone must be properly depicted on the survey&site plan) 11. Is the lot or any portion thereof located in a Flood Plane as per the FIRM Map dated 9/28/07? Yes: No-' (if yes,the area and elevations of the flood plane must be properly depicted on the survey&site plan) 12. Will the proposed amendment require a Tree Removal Permit as per§235 of Village Code?Yes: No: '� (ifyes,you must submit a Tree Removal Permit Application) 13. Does the proposed amendment involve a Home-Occupation as per§250-38 of Village Code? Yes: No:," If yes,indicate: TIER I: TIER II: TIER III: (if yes,a Home Occupation Permit Application is required) 14. Will the proposed amendment result in additional square footage to the building or subject structure, and if so,provide such additional footage here. (Please submit additional Bulk Regulation Application Pages for review) 15. What is the total added cost of the work associated with the amendment: $ (The estimated cost shall include all site improvements,labor,material,scaffolding,fixed equipment,professional fees,including any material and labor which may be donated gratis.) 16. N.Y.State Construction Classification: N.Y. State Use Classification: 17. Estimated date of completion: l 2 1 1 ti-� This application must be properly completed In its entirety by a N.Y.State Registered Architect or N.Y.State Licensed Professional Engineer&signed by those professionals where Indicated. It must also 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 YORK,COUNTY OF WESTCHESTER ) as: ,being duly swom,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.By signing this application,the property owner further declares that he/she has inspected the subject property,and that to the best of his/her knowledge there are no roof drains,sump pumps or other prohibited stormwater or groundwater connections or sources of infiltration into the sanitary sewer system on or from the subject property. Swom to before me this Sworn to before me this 2 day of 0 C k , 20 day of ©C r` , 2023 WN-- _�/W Signa operty Owner Signa f Applicant R l v A-TS(r'Ff LL��! l�`���'1`f'' t Z M-1- 07}V✓7Y- Print Name of O er Print Name of A lic Notary PuWiv Notary Pub 2 VIIVV- Buket Agdere Buket Agdere Notary Public-State of NewYbrk Notary Public-State of New York No.GIAG6373544 No.OIAG6373544 Qualified in Suffolk County Qualified in Suffolk County My Commission^xplresApril 09. My commission'--xplresApri109.2 8/12/2021 Building Peanit Check List&Zoning Anal sis` 1 Address: L4 ✓ �� t SBL Zone:�L— 'S se: IUD Const.Type: Other. Submittal Dater Revisions Submittal Dates: Applicant U.(--A Nature of Work: Wodibw Reviews:zBA: dUN 1 3 1013 PB: BOT: Other. Filing:\O BRA ��� C/O: Flood Plane: Legalization: ( ) ( APP e: Dated: Notarized: SBL: Truss I.D. Cross Connection: H.O.A.: ( ) ( ) Scenic Roads: Steep Slopes: Wetlands: Storm Water Review: Street Opening: ( ) ( ) ENVIRO:Long Shore Fees: N/A: ( ) ( ) SITE PLAN:Topo: Site Protection: S/W Mgmt.: Tree Plan: Other. ( ) ( ) VEY:Dated: Current Archival• Sealed: Unacceptable: ( ) ( LAN S:Date ed Sealed. Copies: —Electronic: Other. ( ) ( License: Work Comp: . ✓ Comp.Waiver. Other. (� CODE Dated: /d / ""�3 N/A: ( ) lans• Permit: N/A: Other. O O - Permit N/A: Other. (�( ) Permit I-W.I.C.:_Battery:_Other. ( N/A/ Other. ( ) ( ) FIRE SUPPRESSION:Plans: Permit: N/A Other. H V A Sao Pis: Permit: Al, A.--- Other. ( ) ( ) FUEL TANK:Plans: Permit: Fuel Type: Other. O ) 2020 NY State ECCC: N/A: Other. (V)A( ) Final Survey Final Topo: RA/PE Sign offLetter. As-Built Plans: Other. ( ) ( ) BP DENIAL LETTER: C/O DENIAL LETTER Other. (i k( ) Other. ( a'1�R$mtg.date: approval• b -y/ r�3_ S nores: 0 '65 q ( )ZBA mtg.date: approval:- notes: ( )PB mtg.date: approval:- notes: REQUIRED EXISTING PROPOSED NOTES Arw CiiSl� Froze Front EMW ate' Maim Cov Accs.Cov F S : Sd.H/Sb: -GEA- T°�: Ft.In Parking Height/Stories: notes: p EC MVFV BUIqET RRYEBR MENT D, VILOOK JUN - 7 2023 938 KING ,NY 10573 BROOK VILLAGE OF RYE BUILDING DEPARTMENT ARCHITECTURAL REVIEW BOARD CHECK LIST FOR APPLICANTS This form must be completed and signed by the applicant of record and a copy shall be submitted to the Building Department prior to attending the ARB meeting. Applicants failing to submit acopy of this check list will be removed from the ARB agenda. Job Address: �3b %•� � S1 Date of Submission: Parcel ID#: 1�q - 6? - I - '� Zone: Proposed Improvement(Describe in detail): ► POD w tn�awS ve�lct�ce�ncnt . C�OSUYF APPLICANT CHECK LIST: MUST BE COMPLETED BY THE APPLICANT rYIQCrI{iCa�icrr� , 2� Reelate Fxlil��y ! The following items must be submitted to the Building Department by the applicant-no exceptions. Property Owner: �'R1 V»'►.SHN R k Wv h r-J 1. (v)Completed Application 2. (✓S Two(2)sets of sealed plans. tone fun Size ;maximum Address:3o (`Gmi on eCk Ate 1631 tin y 10�05 allowable plan size 0-\42 and one l l"x 17"1 Phone# 5 - Z 5 3 3 S 3. (t)Two(2)copies of the property survey. 4. (0 Two(2)copies of the proposed site plan. Applicant appearing before the Board: 5. (1-10ne electronic/disc copy of the complete SR)V AT$A N RA(I w yf) -j application materials. 6. Oiling Fee. Address: 300 Nam(AY00(C V N't,-ft 6 3), N y ' l�b��5 7. ( )Any supporting documentation. 8. ( )HOA approval letter. (if applicable) Phone# S 2 Sb r �3 S _ 9. (vy'hotographs. Architect/Engineer: FIT t R C� HA R 1 10.( )Samples of finishes/color chart. (a sample board or model may be presented the night of the meeting) Phone# N`� -- 2 5 '� - � 11 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 41 Sworn to before me this 1 day of I A r- . 20 2'� day of I'i n e , 20 23 WIL— Ki9--�copertyOwner —Si of Applicant Print Name of Property OH ner t Name of Applicant017 /� • 1_ — Pu lic an "'i) DULAWATTIE SINGH nI ULARrAATTIE SINGH Notary Public, State of New York Notary Public, Stale of New York No. 01 S1600146,3 No. 01 SI6001468 Qualified in Nassau County Qualified in Nasse j rrjinty Commission Expires Z,1)p_ Commission Expires Il,�v7-Qi c� l 1, •3Q�(e,, �y 4R k• Village of Rye Brook ML i,,f MR 0� yAgenda FB SE Architectural Review Board Meeting AC �/ AD 71 Wednesday,December 20,2023 at 7:30 PM Q Village Hall,938 King Street JM �/ SF 1. ITEMS: 1.1. ARB23-059 (Consent Agenda) (Amendment to Prior Approval) Srivatsan Raghavan&Janani Ranganathan 436 North Ridge Street 4'high black aluminum fence. 1.2. ARB23-132 (Consent Agenda) Harikumar Mahadevan&Prithvija Kamatham 12 Holly Lane Rooftop solar array. 1.3. ARB23-133 (Consent Agenda) Shubhro Ghosh&Sayantani Biswas 148 North Ridge Street Rooftop solar array. 1.4. ARB23-134(Consent Agenda) Maryann Rekuc 1A Castle View Court Rooftop solar array. 1.5. ARB23-135 (Consent Agenda) Michael Sepkowski&Maureen Sepkowski 105 North Ridge Street Rooftop solar array. Consent Agenda Approvals: Motion M Second Ar. Abstention Aye; Nay; 2P Adjournment; Notes 1.6. ARB23-136 William Servedio&Annmarie Servedio 28 Wilton Road In-ground swimming pool,patio and fence. Approvals: Motion Second Abstention Aye; Nay; Adjournment; Notes Page 1 of 3 r • Architectural Review Board December 20,2023 1.7. ARB23-137 Erin Moran-Atkin&Miriam Lagunas-Fitts 105 Lincoln Avenue Roof over front entry and den entry,slate patio and stairs. Approvals: Motion Second Abstention Aye; Nay; Adjournment; Notes 1.8. ARB23-138 Win Ridge Realty LLC 118 South Ridge Street New illuminated sign. "Starbucks" Approvals: Motion Second Abstention Aye; Nay; Adjournment; Notes 1.9. ARB23-139 Zinovi Levitan&Lori Levitan 5 Dorchester Drive One story addition&interior alterations. Approvals: Motion Second Abstention Aye; Nay; Adjournment; Notes 1.10. ARB23-140 236 Central Ave LLC c/o Ed Ensign 180 Country Ridge Drive Rear deck,patio and interior alterations. Approvals: Motion Second Abstention Aye; Nay; Adjournment; Notes Page 2 of 3 Architectural Review Board December 20,2023 1.11. ARB23-141 King Ave.LLC c/o Fernando Lourenco 11 Monroe Place (Front House) Legalize two family conversion,construct two tier deck with egress steps to grade. Approvals: Motion Second Abstention Aye; Nay; Adjournment; Notes 1.12. ARB23-142 King Ave.LLC c/o Fernando Lourenco 11 Monroe Place (Rear House) Return converted servant's quarters back to single family use from unpermitted two- family use.Legalize deck expansion. Approvals: Motion Second Abstention Aye; Nay; Adjournment; Notes 1.13. ARB23-143 Georgia Caseres 23 Brook Lane Legalize new portico over front entry and walkway to driveway. Approvals: Motion Second Abstention Aye; Nay; Adjournment; Notes 1.14. ARB23-144 Eric Steinert&Caryn Steinert 24 Meadowlark Road Roof over rear deck,new cable railing,demo retaining wall,alteration to pool fencing and outdoor kitchen on patio. Approvals: Motion Second Abstention Aye; Nay; Adjournment; Notes NEXT MEETING: January 17,2023 Page 3 of 3 �y BR �. Village of Rye Brook ML MR end FB SE Architectural Review Board Meeting AC SF Wednesday,November 15,2023 at 7:30 PM Q Village Hall,938 King Street JM 1. ITEMS: 1.1. ARB23-113 (Consent Agenda) Jesus Gonzalez&Beatriz Gonzalez 505 Franklin Street Rooftop solar array. 1.2. ARB23-123 (Consent Agenda) William Fasohno&Patricia Fasolino 252 Irenhyl Avenue Rooftop solar array. 1.3. ARB23-124(Consent Agenda) Ajai Venkatapur&Truti Patil 5 Heritage Court Rooftop solar array. 1.4. ARB23-125 (Consent Agenda) Or Barak&Meredith Barak 10 Mohegan Lane Black aluminum fence,gates and welded wire fence. 1.5. ARB23-126 (Consent Agenda) Alessio Colacino&Kelly Colacino 37 Tamarack Road Rooftop solar array. 1.6. ARB23-23-059 (Consent Agenda) (Amendment to Prior Approval) Srivatsan Raghavan&Janani Ranganathan 436 North Ridge Street 4'high black aluminum fence. IlConsent Agenda Approvals: Motion �y Second stee 'on Aye; /( Nay; ,^ \\ `Adjournment; Notes Page 1 of 3 Architectural Review Board November 15,2023 1.7. ARB23-127 Anthony Paniccia 496 West William Street Reconstruct fire damaged two-family dwelling. Approvals: Motion Second Abstention Aye; Nay; Adjournment; Notes 1.8. ARB23-128(Amendment to Prior Approval) Steven Santiago&Amy Swift 3 Woodland Drive Rear one story addition. Approvals: Motion Second Abstention Aye; Nay; Adjournment; Notes 1.9. ARB23-129 Win Ridge Realty LLC 112 South Ridge Street New non-illuminated letter signage. "DIG.Seasonal Comfort Food" Approvals: Motion Second Abstention Aye; Nay; Adjournment; Notes 1.10. ARB23-130 Pawling Holdings LLC 261 North Ridge Street Attached two car garage and rear trellis. Approvals: Motion Second Abstention Aye; Nay; Adjournment; Notes Page 2 of 3 • Architectural Review Board November 15,2023 1.11. ARB23-131 (Amendment to Prior Approval) 2 Elm Hill LLC 4 Elm Hill Drive Window,door and color changes. Front porch and deck extension. Approvals: Motion Second Abstention Aye; Nay; Adjournment; Notes NEXT MEETING: December 20,2023 Page 3 of 3 LjE BR(�V� Village of Rye Brook NIL MR O� Aand FB SE Architectural Review Board Meeting AC Si. Q cv Wednesday,June 21,2023 at 7:30 PM Jnl �'� v Village Hall,938 King Street 1. ITEMS: 1.1. ARB23-052 (Consent Agenda) Brian Balanoff&Jamie Balanoff 1 Maplewood Lane 5'high white PVC privacy fence. 1.2. ARB23-053 (Consent Agenda) David Krahn&Catherine McManus 4 Elm Hill Drive 5'high white vinyl fence and gates. 1.3. ARB23-054(Consent Agenda) Brian Spohrer&Kristy Spohrer 781 King Street Replace existing pavers. 1.4. ARB23-055 (Consent Agenda) Michael Cambria&Jamie Chiariello 101 Brush Hollow Close New brick paver patio. 1.5. ARB23-056 (Consent Agenda) Mark Goldstein 40 Valley Terrace Rooftop solar array. 1.6. ARB23-063 (Consent Agenda) Daniel Brous&Jennifer Brous 52 Lincoln Avenue Replace decking and railing on existing deck. Consent Agenda Approvals: Motion Second Abstention Aye; Nay; Adjournment; Notes Page 1of3 Architectural Review Board June 21,2023 1.7. ARB23-012 (Amendment to Prior Approval) Lal Jhangimal&Prisha Parvani 4 Bobbie Lane Adding windows and color changes. Approvals: Motion Second Abstention Aye; Nay; Adjournment; Notes 1.8. ARB23-057 Sayim Malik&Uzma Malik 10 Lincoln Avenue Legalize rear retaining wall,masonry patio, fire pit,masonry steps at retaining wall,poured concrete apron around house,driveway expansion and new wood fence. Approvals: Motion Second Abstention Aye; Nay; Adjournment; Notes 1.9. ARB23-058 Kevin McNamara&Lillian McNamara 6 Tamarack Road New deck. Approvals: Motion Second Abstention Aye; Nay; Adjournment; Notes 1.10. ARB23-059 Srivatsan Raghavan&Janani Ranganathan 436 North Ridge Street Window and door changes. 5'high chain-link fence and 4'high white vinyl picket fence. Approvals: Motion � C Y\ Second \ ♦ Abstention Aye; �- Nay;_� Adjournment; Notes ' kA-6y *.--Q Z\,eNQ-� '�C1 c1c�-- V" Page 2 of 3 r • Architectural Review Board June 21,2023 1.11. ARB23-060 Shyam Sivakimar&Vimala Raman 52 Bonwit Road New boulder wall,bluestone steps and wood railing. Approvals: Motion Second Abstention Aye; Nay; Adjournment; Notes 1.12. ARB23-061 Frank Santorelli 15 Paddock Road New rear patio. Approvals: Motion Second Abstention Aye; Nay; Adjournment; Notes 1.13. ARB23-062 Irakli Odisharia&Victoria Goginava-Odisharia 18 Jennifer Lane Above-ground swimming pool. Approvals: Motion Second Abstention Aye; Nay; Adjournment; Notes 1.14. ARB23-044(Re-Appearance) Joshua Rosen&Alison Rosen 6 Fairlawn Parkway New two-story single-family dwelling with finished basement. Approvals: Motion Second Abstention Aye; Nay; Adjournment; Notes NEXT MEETING: July 19,2023 Page 3of3 RD JUN - 1 2023 - 3D INVOICE VILLAGE OF RYE BROOK BUILDING DEPARTMENT SCALICE DATE: 3-1971 INVOICE:2171 land surveying CLIENT FILE NUMBER: LT75896 Scalice Land Surveying www.mjslandsurvey ing.corn 1 South Bay Ave Islip,NY 11751 Phone.(631)957-2400 Email:csrnmj sl andsurvey.com CLIENT: SERVICE TO: LANDSTAR TILE AGENCY INC ELIZABETH (LIBBY) KATHRINER 55 CHERRY LANE SUITE 200 436 NORTH RIDGE STREET CARLE PLACE, NEW YORK 11514 RYE BROOK, NEW YORK 10573 516-336-2020 ITEM DESCRIPTION ANIOU�Nr TITLE SURVEY,CORNER 436 NORTH RIDGE STREET STAKEOUT&FINAL SURVEY $1,500.00 RYE BROOK,NEW YORK 10573 $600 FOR FINAL FENCE IS DONE SURVEY AFTER $600.00 SUBTOTAL $2,100.00 You can make a credit card payment directly using the link below: https://scalicelandsurpc.securepayments.cardpointe.com/pay DEPOSIT $0.00 Credit card payments will incur a three and a half percent(3.5%) surcharge. TOTAL $2,100.00 TERMS&CONDITIONS Payments due prior to scheduling any field work. Time frames are subject to weather conditions. Prints and PDF are not released until full payment is made. New &jfve J has heeh oYc�e,ed ctnd ►�►1` 6� Cca�,�l��Nd ��� 6I1��� zeZ . ►'S3r�L;,�''�' t'kip �:�t i3N, ., { �'.�, t �' -t .r D l� v �S :►� ps IF � • I• 1. .• .. •. . • {� .. •� :► •, � •� Fars \ V •C� V •V E 11 ' 41 • .i �+ o . .�l t boo Oyr7 39oie� r 14.4 .i.v D7>0 v g • 1N3VVlHVd3a JNicnin9 N000 18 3,Q] 30 39VITA --. �ZOZ 1 - Nnr ' 77• j f f� r ; ;r �, 14 w o b � o > 7N/ 'oNY7 �90/d .IXIN/Xi1 ,o oNYl �i . O I cQQe'� V �, o.I�JpL•7 p� � F I o, .+.... C '6==zCV w r .•T ONO J -Flo oNr7 Qz 72 A2 V-4LLJ 0 1 oz i Y , �J Z w Z Z L_J >m z I � T O C U 0 = N L P > D. N I C v 9 U 4- 0 O o Q lu y a+ i C pw r.+ U 0 �r wLQ c as n wZco , � ~`�•► O o o ° o a gctlon �QN o 'E F0 Oo N , r\ UJ coV U I w o, 0 v � w E Q N �+ r•� a p WOO' CI x z i ��vwy "i (x a 3 � 61 a� A u N f; K a~i N Y C O N O 3 f� z i .rn 0 c'7 Y N a i ACo& CERTIFICATE OF LIABILITY INSURANCE DATE(MMIDonYYY) 06/23/2023 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 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 NAME: ELLA CA NRRICO TOP INSURANCE AGENCY.INC PHONE 914-690-1440 _ FA% 914-690,2675 (MG.No,Ekt): No 18 PUTNAM AVE ADDRESS, TOPINSNQGMAIL.COM PORT CHESTER,NY 10573 MOUNWINAFFOloNo MAIO0 - - - INSURER A. MCA FIRST WS CO INSURED — — INSURER B: GREAT IMAGE HOME IMPROVEMENT LLC INSURERC: 22 HOMESTEAD LN INSURER D:__ �— GREENWICH,CT 06831 INSURER!: COVERAGES CERTIFICATE NUMBER: REVISION NUMBER: THIS IS TO CERTIFY THAT THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POLICY PERIOD INDICATED. NOTWITHSTANDING ANY REQUIREMENT TERM OR CONDITION OF ANY CONTRACT OR OTHER DOCUMENT WITH RESPECT TO WHICH THIS CERTIFICATE MAY BE ISSUED OR MAY PERTAIN, THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS, EXCLUSIONS AND CONDITIONS OF SUCH POLICIES,LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS. INTR TYPE OF RMtNtANC! DL POUCY MOLR:r Exp AK7 POLICY NUMBER WHERAL LIABILITY EACH OCCURRENCE = 1,000A00 X COMMERCIAL GENERAL LIABILITY PREMISES(Ea ooa n s 50,000 CLAAASA4ADE X OCCUR MNED EXP(Any one Pwwn) s 5,000 ART 3000827270 12/13/2022 12/13/2023 pERSGNAI s ADy INJURY_ S 11000,000 GENERAL AGGREGATE S 2,000.000 OEM AGGREGATE LUT APPLIES PER: PRODUCTS-COMPIOP AGG i 2,000,000 17 POLICY PRO- LOC I : AUTOMOBILE LIABILITY COMBINED SINGLE 1.11 acgdenlJ_ ._ ANY AUTO BODILY INJURY(Per psgw) S A ALL OWNED j SCHEDULED I AUTOS AUTOS BODILY INJURY(Par eoddertl) { i HIRED AUTOS NON-OWNED PROPERTY DAMAGE AUTOS ac0dalN) S U UMBRELLA AB CUR EACH OCCURRENCE EXCESS LIAR- CWM8-M11DE AGGREGATE �DED RETENTIONS WORKERS COMPENSATION S - AND EMPLOYERS'LIA YIN WCSTLIMITS ATU- OTH _-- ANY PROPRIETOR/PARTNERITNERf E%ECUTIVE OFFICER/MEMBER E%CLUDEOI NIA i E.L EACH ACCIDENT S (Mandatory In NH) E.L.DISEASE-EA EMPLOYE S Uees descnba undo — - .—_ SC RIPTK)N OF OPERATIONS Wbw E.L DISEASE POLICY LIMIT i I I DESCRIPTION OF OPERATIONS I LOCATIONS I VEHICLES(ABadh ACORD 101,Additional Remarks Schedule,It nn n apace is required) PAINTING INTERIOR/EXTERIOR/REMODELING/CARPENTRY EXCLUDES.ROOFING/TREE CUTTING AND REMOVAL/POLYURETHANE HARDWOOD REFINSH CERTIFICATE HOLDER CANCELLATION SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE VILLAGE OF RYE BROOK THE EXPIRATION DATE THEREOF, NOTICE WILL BE DELIVERED IN 938 KING ST ACCORDANCE WITH THE POLICY PROVISIONS. RYE BROOK,NY 10573 AUTHORIZED REPRESENTATIVE NELLA CARRICO ACORD 25(2010/05) ©1988-2010 ACORD CORPORATION. All rights reserved. The ACORD name and logo are registered marks of ACORD 6/27/23.5:24 PM Certificate of NYS Workers'Compensation Insurance Coverage CERTIFICATE OF 'W Workers NYS WORKERS'COMPENSATION INSURANCE COVERAGE STATE Compensation Board Insured Detail Ia.Legal Name and address of Insured(Use street address only) lb.Business Telephone Number of Insured Great Image Home Improvement LLC 914-481-1217 22 Homestead Lane Greenwich,CT 06831 Ic.NYS Unemployment Insurance Employer DBA:Great Image Painting Registration Number of Insured Id.Federal Employer Identification Number of Insured or Social Security Number 812202299 Work Location of Insured(Only required if coverage is specifically limited to certain location in New York State,i.e.a Wrap-Up Policy) 2.Name and Address of the Entity Requesting Proof of Coverage 3s.Name of Insurance Caller (Entity Being Listed as the Certificate Holder) Wesco Insurance Company The Village of Rye Brook 938 King St. Rye Brook,NY 10573,NY 10573 3b.Policy Number of entity listed in box"I a": Rye W'WC3606665 3c.Policy effective period: 9,10/2022 to 9/10/2023 3d.The Proprietor,Partners or Executive Officers are: 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"Ia"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 certifwate 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 moil.)Otherwise,this Cernjlcate 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 Workers'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: Matt Zender (Print name of authorized representative or licensed agent of insurance tamer) Approved By: 6l27/2023 (Stgnature) (Date) Title: Senior Vice President https:/Iwc.amtrustgroup.com/ANAWCtPolicyNYCertificateOfWclns.aspx?lndexld=441418&lnstanceld=ld8d9lO2-1092-48d4-ae3c-db2500abc4ld 1/2 Laura Petersen From: UDig NY Exactix <tickets@exactix.udigny.org> Sent: Monday, October 16, 2023 10:19 AM To: Steven Fews Subject: Message from UDig NY ****REGULAR**** DIG REQUEST from UDig NY for: VIL RYE BROOK Taken: 10/16/2023 10:18 To: VIL RYE BROOK PRIMARY Transmitted: 10/16/2023 10:18 00003 Ticket: 10163-000-824-00 Type: Regular Previous Ticket: ------------------------------------------------------------------------------ State: NY County: WESTCHESTER Place: RYE BROOK Addr: From: 436 To: Name: N RIDGE ST Cross: From: To: Name: Offset: ------------------------------------------------------------------------------ Locate: REAR OF PROPERTY, RIGHT SIDE OF PROPERTY AS FACING, PERIMETER OF PROPERTY NearSt: FAIRLAWN PKWY Means of Excavation: POST HOLE DIGGER Blasting: N Site marked with white: N Boring/Directional Drilling: N Within 25ft of Edge of Road: N Work Type: FENCE INSTALL Estimated Work Complete Date: 11/15/2023 Depth of excavation: 1 FEET Site dimensions: Length 100 FEET Width 1 FEET Start Date and Time: 10/25/2023 07:00 Must Start By: 11/08/2023 ------------------------------------------------------------------------------ Contact Name: SRIVATSAN RAGHAVAN Company: Addrl: 436 NORTH RIDGE ST Addr2: City: RYE BROOK State: NY Zip: 10573 Phone: 518-256-3359 Fax: Email: emailsri83@gmail.com Field Contact: SRIVATSAN RAGHAVAN Alt Phone: 518-256-3359 Working for: WORK TO BE PERFORMED BY: GREAT IMAGE HOME IMPROVEMENT ------------------------------------------------------------------------------ Comments: WORK IS DONE BASED ON PERMIT REQUEST REVIEWED AND APPROVED BY ARCH BOARD CALLER ADVISED TO HAVE CONTRACTOR CALL UDIG NY Lookup Type: PARCEL ------------------------------------------------------------------------------ 1 ;�lEGM Architectural RP..VI YV Board c rN Lm In 1a�R Ba NY a IOM 0" ie6t 60r6 ]oral ro • ...0 ��u wa, Approval Date: o..I ota,aa >••� .1:^al.Arw• m�a art. 7 74 -tw .. ay RwJ M �4\.•e• aan 4 ._� -. .-..�- �- alnW rtM.• •4.am _ _ •. ],M Ja AIM .�"],IFYK i'lLLY Oa.q - _ V 1 /O srawvrsrox rw cv or cnrr PERMIT# - ,1 v,o rN LOT s SOLO / too �,L ,1� N4r3o'Oo••s 1. DATE AP ..4, 2W 4aa UK EOr6 + w O r6l(Or J �f V rarr. Ov �u1,t1a a, u �..■ rr 1 a.� .,tiN r S 6Y' S�s�15'00�� y INi 52.34 ID �I 0T 312023 N ,.JQJDJ4/hAXEF-i-7 VILLAG OF RYE BROOK BUILDI G DEPARTMENT A BUILTIFINAL SURVEY DEPARTMENT � �-EQUIRED PRIOR TO FINAL INSPECTION LOT aaEe 9 •3.:3+.3 S r IN rsrr I 0�ac 1iwe - xn SCALICE SURVEY of PROPERTY a�OF NEK a •r �t-P.g. 436 NOWN 610W SMUT land surveying RK FROM." YOM 10573 $MAR mjsiondsurvey.com P:631-957 2400 VILLAGE OF RYE BROOK t Soutr Bay Avenue, is,v. NY 11751 TOWN OF RYE WESTCMESTER COUNTY, NEW YORK OR Yc CREe Yr SCraE 1• 30' ra„MAP NO Oa-F SURVErEO 00/13/2023 JOB No W23 197• 12966-1-3 Waw 10/31123, 1:28 PM Barrette Outdoor Living Natural Reflections Standard-Duty 4 ft.H x 6 ft.W Black Aluminum Pre-Assembled Fence Panel 730022... Home Improvement You're shopping Delivering tcF--- - --- Port Chester � 10573 v Search g � Cart 10 items b •OPEN until 10 pm �— -- ---- / Lumber & Composites / Fencing / Metal Fencing / Metal Fence Panels Internet#202891613 Model#73002245 Store SO SKU# 1001088238 Barrette Outdoor Living Natural Reflections Standard-Duty 4 ft. H x 6 ft. W Black L Aluminum Pre-Assembled Fence Panel **** (19) u Questions & Answers (38) Y v a .a ry a U. https://www.homedepot.com/p/Barrette-Outdoor-Living-Natural-Reflections-Standard-Duty-4-ft-H-x-6-ft-W-Black-Aluminum-Pre-Assembled-Fence-Pa... 1/8 10/3bl23, 1:28 PM Barrette Outdoor Living Natural Reflections Standard-Duty 4 ft. H x 6 ft.W Black Aluminum Pre-Assembled Fence Panel 730022... a+ t u 7TT .MMMT J u r0 G! • Hover Image to Zoom Share [� Print $ 105 89 tlrw'm Pay$80.89 after$25 OFF your total qualifying purchase upon opening a new card. 0 ` Apply for a Home Depot Consumer Card https://www.homedepot.com/p/Barrette-Outdoor-Living-Natural-Reflections-Sta ndard-Duty-4-ft-H-x-6-ft-W-Black-Alumi num-Pre-Assembled-Fence-Pa... 2/8 SYMBOL LEGEND THE BEARINGS SHOWN HEREON ARE BASE ON LEBAR 12249 PAGE 00298 F-_1 MONUMENT FND © MANHOLE 4i� TEST HOLE 0 I.P. / I.B. FND ® "A" —INLET '�Q TREE ® I.P. / I.B. SET "B"—INLET SHRUB 10355 SPOT ELEVATIONS ® YARD INLET • BOLLARD UTILITY POLE ® YARD INLET . WETLAND FLAG } GUY WIRE © ELECTRIC METER CANT. CANTILEVER <� UTILITY POLE W/LIGHT © GAS METER FE. FENCE LIGHT POLE © WATER METER MAS. MASONRY --+� SIGN GV N GAS VALVE PLAT. PLATFORM -- PVC FENCE (PVC) WV WATER VALVE N W. W.WINDOW WELL --�— STOCKADE FENCE (STK) B/W BAY WINDOW —X— CHAIN LINK FENCE (CLF) O/H OVERHANG C/E CELLAR ENTRANCE —X— WIRE FENCE R/O ROOF OVER A/C UNIT FIRE HYDRANT D.C. DEPRESSED CURB ® CROSS CUT G.O.L. GENERALLY ON LINE 0 STAKE O/L ON LINE R.O.W. RIGHT OF WAY W W cr Q3 TAX LOT 55 o z J m MTL SET MTL FENr0.2' SPK j2E3 N43'030 ' 00" E-� cc oX 100.00 4' METAL FEN. 4 METAL FEN.P76.9' co AME SHE 0'0' TAX LOT 2 14 6' w Y w J S 3 W Cn IM 4' METAL a FEN, I Ur� 4' METAL FE]EN MTL FEN 0.9, TAX LOT 3 WOOD DECK SLATE PATIO OVER GRAVEL W/ R/O 24.3' `V i 2.4' -) Sri SPLIT LEVEL 2.1 FRAME 2.1' RESIDENCE I #436 M GARAGE 24.3' SUBDIVISION MAP OF COUNTY RIDGE .ESTATES SECTION 14 P/0 FM LOT 5 TAX LOT 5 MTL DILAP FEN NG WIRE FEN, 5.7' WRF 0,3'f-- loft ih SET SPK BASKETBALL a W COURT w z w O O x w ('O C ✓ rO h0 coc1 4' METAL FEN, 23.0' W/GATE SLATE 37.6' PATIO z w U_ J I— W 4 X TAX LOT 4 MTL FEN 6.3' f 83a.z7'°59'0--S42015'00" W I______._."SET WS!77� RBR 47. 68 ' RBR 52- 4 ' ASPHALT WALK CONC. CURB GRAPHIC SCALE 30 0 ( 5 30 ffil IN FEETgh ) 1 inch = 30 ft. DR.: MC SET RBR NORTH RIDGE STREET AS -BUILT DOCUMENT 2 03 01 2024 FINAL SURVEY 1 06 21 2023 STAKE OUT REV DATE DESCRIPTION CA L I IE land surveying mjslandsurvey.com P:631—957-2400 1 South Bay Avenue, Islip, NY 11751 CREW.:MF SCALE: 1" = 30' Tnv AAAD nin D E C IE V 1E SEP 12 2024 VILLAGE OF RYE BROOK BUILDING DEPARTMENT FLOT AREA 15,234.63 S.F. 0.35 AC. MC JDL MC JDL BY CHK SURVEY OF PROPERTY 436 NORTH RIDGE STREET RYE BROOK, NEW YORK 10573 SITUATE VILLAGE OF RYE BROOK TOWN OF RYE WESTCHESTER COUNTY, NEW YORK DATE SURVEYED: 06/13/2023 JOB No. W23-1971 129.68-1-3 77 (1) UNAUTHORIZED ALTERATION OR ADDITION TO THIS SURVEY MAP BEARING A LICENSED LAND SURVEYORS SEAL IS A VIOLATION OF SECTION 7209, SUB -DIVISION 2. OF NEW YORK STATE EDUCATION LAW. (2) ONLY BOUNDARY SURVEY MAPS WITH THE SURVEYOR'S EMBOSSED SEAL ARE GENUINE TRUE AND CORRECT COPIES OF THE SURVEYOR'S ORIGINAL WORK AND OPINION. (3) CERTIFICATIONS ON THIS BOUNDARY SURVEY MAP SIGNIFY THAT THE MAP WAS PREPARED IN ACCORDANCE WITH THE CURRENT EXISTING CODE OF PRACTICE FOR LAND SURVEYS ADOPTED BY THE NEW YORK STATE ASSOCIATION OF PROFESSIONAL LAND SURVEYORS, INC. THE CERTIFICATION IS LIMITED TO PERSONS FOR WHOM THE BOUNDARY SURVEY MAP IS PREPARED, TO THE TITLE COMPANY, TO THE GOVERNMENTAL AGENCY, AND TO THE LENDING INSTITUTION LISTED ON THIS BOUNDARY SURVEY MAP. (4) THE CERTIFICATIONS HEREIN ARE NOT TRANSFERABLE. (5) THE LOCATION OF UNDERGROUND IMPROVEMENTS OR ENCROACHMENTS ARE NOT ALWAYS KNOWN AND OFTEN MUST BE ESTIMATED. IF ANY UNDERGROUND IMPROVEMENTS OR ENCROACHMENTS EXIST OR ARE SHOWN, THE IMPROVEMENTS OR ENCROACHMENTS ARE NOT COVERED BY THIS SURVEY. (8) THE OFFSET (OR DIMENSIONS) SHOWN HEREON FROM THE STRUCTURES TO THE PROPERTY LINES ARE FOR A SPECIFIC PURPOSE AND USE AND THEREFORE ARE NOT INTENDED TO GUIDE THE ERECTION OF FENCES. RETAINING WALLS, POOLS, PATIOS PLANTING AREAS, ADDITIONS TO BUILDINGS, AND ANY OTHER TYPE OF CONSTRUCTION. (7) PROPERTY CORNER MONUMENTS WERE NOT SET AS PART OF THIS SURVEY. (B) THIS SURVEY WAS PERFORMED WITH A SPECTRA FOCUS 30 ROBOTIC TOTAL STATION. (9) THE EXISTENCE Of RIGHTS OF WAY AND/OR EASEMENTS OF RECORD IF ANY, NOT SHOWN ARE NOT GUARANTEED. (I0) IF THIS SURVEY WAS PREPARED WITHOUT THE BENEFIT OF A TITLE REPORT, THE EXISTENCE OF ANY COVENANTS. RESTRICTIONS, EASEMENTS AND/OR RIGHTS OF WAY OF RECORD, IF ANY, MAY NOT BE SHOWN OR ADDRESSED AND ARE NOT GUARANTEED.