Loading...
HomeMy WebLinkAboutBP23-108PERMIT # eodQ3-1c)WDATE; //9 3 F�(P: g ) SECTION 1,'S, T5/ BLOCK TYPE OF WORK / fool JOB LOC4 STION i �� �''� ✓� , / OWNER 1/i /rQ /I Q 2r//>< �' 4✓7liS y)3-7iS5 CONTRACTOR / — /�4�/ Gbl%r 6,/`i)576-7/00 PT. COST o� FEE%wmof n �/CO 0 e FEE JVIS) %o� DAT o� pL/ TCO # FEE DATE FOOTING - FOUNDATION FRAMING RGH FRAMING INSULATION PLUMBING RGH PLUMBING GAS SPRINKLER - ELECTRIC 0 LOW -VOLT C] ALARM AS BUILT FINAL OTHERAPPROVALS ARB �,/uo1P cif. c�� BOT P8 ZBA - 3-BUILTIFINAL SURVEY REQUIRED PRIOR TO FINAL INSPECTION ZCt�/YPo� 8�S DR to 4?1?'JJ J 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 August 12,2024 David Krahn&Catherine McManus 8 Elm Hill Drive Rye Brook,New York 10573 Re: 8 Elm Hill Drive,Rye Brook,New York 10573 Parcel ID#: 135.51-1-2 Building Permit#23-108 issued on 7/19/2023 for a New Fence & Gates This certifies that the new five foot high white vinyl fence&gates,installed under the above captioned permit have been satisfactorily completed. Sincerely, Steven E. Fews Building&Fire Inspector /to DI JUL 2 5 2[�24 BUILDING DEPARTMENT For office use oniv: VILLMA OF RYE BROOK PERMIT 0" ISSUED: -/ VILLAGE OF RYE BROOK 938 KING STREET,RYE BROOK,NEW YORK 10573 DATE: -a-C) BUILDING DEPARTMENT (914)9 Q-0668 FEE: / - — PA ID w'wW.ryi>�ro4kDy.�oy - APPLICATION FOR CERTIFICATE OF OCCUPANCY,CERTIFICATE OF COMPLIANCE, .AND CERTIFICATION OF FINAL COSTS TO BE SUBMITTED ONLY UPON CONPLICTION OF ALL WORK AND PRIOR TO THE FINAL INSPECTION ................................................•....•.••......................,............................................. Address: ! Lin, Hill Lr, ve fZjc Mac-- �- IVy 105 '-73 Occupancy/Use: t Fi,r✓t Parcel ID#: S. 5 l - l - Z Zone: - /2- Owner: De,v, j k f., Lj,n Address: d lc I,-i H,(1 I)r� �I j fc my �'`, 73 P.E./R.A. or Contractor. Csln he FeriC Address: I2 I Su�rr v Dr tict. !���f,< <I ��f J/ �U�C e, vie a s Person in responsible charge: L cf InJti I f rr Address: T 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: ! I c r being duly swom,deposes and says that he/she resides at / 2 / ji,, (Print Hume of Applicantl (No.and Street in New 1`.c he lIC ,in the County of WtS1-(11Ci trc- in the State of /I\j ,that (CityTowW 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:S --�, 2`3-S- for the construction or alteration of: n f-w L^ Deponent further states that he/she has examined the approved plans of the structure/work herein referred to for which a Certificate of Occupancy i 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-IO.A.of the Code of the Village of Rye Brook. Swom to before me this ? t ZZ✓,►d Sworn to before me this day of — 20 - day of c ) , 209:�(— 2T--,J Signature of Property Owner Signature of Applicant Print N�a nc of Property owner tiotary Public ro Public JOVEETAANN DEBRA RAGOA ,OTARY PUBLIC, STATE OF NEW YORK Notary Public -Start-of LMw yolk N0, 4902248 NO.O I ANOM 9•/Y Qiulitied in Queens ow , 'JAI IFIED IN WESTCHESTER COUNTY My Cm omissionf.pires iu�R 7OMMISION EXPIRES JULY 27, 20 7 �yE BRC��. 1932 BUILDING DEPARTMENT UILDING INSPECTOR ASSISTANT BUILDING INSPECTOR VILLAGE OF RYE BROOK ❑CODE ENFORCEMENT OFFICER 938 KING STREET • RYE BROOK,NY 10573 (914) 939-0668 FAx (914) 939-5801 www.ryebrook.org - - - - - - - - - - - - - - - - - - - - INSPECTION REPORT - - - - - - - - - - - - - - - - - - - - ADDRESS : U Y� ��Lt. � A \. 4-c. DATE: a - 01 - Z Q ?-l PERMIT# ISSUED: - I i ?3 SECT: I�BLOCK: LOT: 2- LOCATION: 4�e i 4 "tW A c � ��!, OCCUPANCY: ❑ VIOLATION NOTED THE WORK IS... d ACCEPTED ❑ REJECTED/ REINSPECTION ❑ SITE INSPECTION REQUIRED ❑ FOOTING ❑ FOOTING DRAINAGE ❑ FOUNDATION ❑ UNDERGROUND PLUMBING NOTES ON INSPECTION: ❑ ROUGH PLUMBING ❑ ROUGH FRAMING ❑ INSULATION ❑ NATURAL GAS ��• ❑ L.P. GAS r-- ❑ FUEL TANK ❑ FIRE SPRINKLER ❑ FINAL PLUMBING ❑ CROSS CONNECTION FINAL ❑ OTHER x 00 .- ON O w N N10, 0-4 14 v y O a �--� •�' z A y � 0 to L�_L1J O FH�O � u ❑ � ~ A Q I1bk z � oLn ui ro- qlLn v � W r U Z ON Z o a r�� � '� ,'F W W (5 �I a Q Y�-I C� A Z ^ N V = z �Q aal � � a c ; can a� ' o5ca, o w x 409- F 0 �`"� z ? 0 o Z �+ C� H 0 O a u U x a � 4 lam( W H p z _ � 0 o v o V FawN H w Q ga. P wz 00 h BUIL TMENT D v VIL OF R ROOK MAY 19 2023 938 KIN ET RYE B NV 10573 4 9 VILLAGE OF RYE BROOK rg BUILDING DEPARTMENT FOR OFFICE USE ONLY: M 3 0 2023 � --log Approval Date: Pe m t Application#__ �D Approval Signature: : ARCHITECTURAL REVIEW BOARD: Disapproved: Date: BOT Approval Date: Case# Chairman: PB Approval Date: Case# Secretary: Ah ZBA Approval Date: Case# Other: Application Fee: U Permit Fees:3 /Oo— FENCE / WALL / GATE PERMIT APPLICATION `` Application dated: S') d��ass hereby 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. Swimming pool fences must conform to the State Code. 1. Job Address: r 2. Occupancy/Use: ` / S.B.L.#: �r S/ —/ Zone: —1 a- 3. Proposed Fence/Wall/Gate(describe in detail): 4. Property Owner: 1� `��+ F�vnly S�f�� r N\""i Address: 'IL`� r—l�� 1 !J P ✓� ,� Phone# Cell# '—�1 ' 2\3' `N IQ email: C`'&..�A,h 'K r,4k� �Try_wa1•Cw. Applicant: Address: Phone# Cell# email: Architect/Engineer: Address: Phone# r Cell# email: Contractor: `U �—Y1 C-r— Address&Phone: I Z1 S-"r��`����Jc 1� ..�� 1�_I.�E��E Ni�j /08U j 5. If building is located on a corner lot,which street does it front on: �`vy� "+11 L�LsV 6. What is the estimated cost of construction -�k 3 z-2,rN`}' (NOTE:The estimated cost shall include all site improvements,labor,material,scaffolding,fixed equipment,professional fees,and material and labor which may he donated gratis.) 7. Estimated date of completion: 23 1 8/12/2021 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. :*rtr*,r*,�**,txw*xtwi*►,t,r*tt+r,t*:*w*e,r*w*,r,r***x**tttt*t*xrfr,rr***f*t,ri,rrtxxx:*►ewtxx***,t**sex*trxr,tttty*t***x** STATE OF NEW YORY, COUNTY OF WESTCHESTER ) as: L�ri d A, �-�c -k 4�r ,being duly sworn, deposes and states that he/she is the applicant above named, (print name of individual signing as the aMlicano) and further states that (s)he is the legal owner of the property to which this application pertains, or that (s)he is the A for the legal owner and is duly authorized to stake and file this application. (indicate architect,contranor,agent,anorney,etc.) That all statements contained herein are true to the best of his/her knowledge and belief,and that any work performed,or use conducted at the above captioned property will be in conformance with the details as set forth and contained in this application and in any accompanying approved plans and specifications,as well as in accordance with the New York State Uniform Fire Prevention&Building Code, the Code of the Village of Rye brook and all other applicable laws,ordinances and regulations_ Sworn to before me this Sworn to before tr►c this I day of_ M 4 y ,...,,_,`, 20 day of � — J. l r / Signature of Property Owner Signature of Applicant Print Name of P Owner Print Name�pp No tic ` r DEBRA RAGO N DEBRA RAGO,OTARY PUBLIC,NOTARY PUBLIC, STATE Of NEW PORK NO. 4902248 STATE OF NEW YORK )AIMED IN WESTCHESTER COUNTY NO. 4902248 'OMMISION EXPIRES JULY 27, 20,­; AtIFIED IN WESTCHESTER COUNTY ^MMISION EXPIRES JULY 27, 20Z 9112/2021 Building P`e 't Check List&Zonin Anal sis Address: L` C \ \ �)� SBL: Zone: (2-1-1— Use: Z` Const.Type: Other. Submittal Date: N\Wy i�,?-(Y evisions Submittal Dates: Applicant: Y 1 Nature of Work: 41 � C\ - Reviews:ZBA: MAY 2 5 2� 023 PB: BOT: Other. NEED OK 4--PEES.Filing. � BP' C/O' Flood Plane: Legalization: O (� APP: Dated Notarized. SBL: Thus 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. ( ) ( SURVEY:Dated _ l 2r 2` Current: Archival• Sealed: Unacceptable ( ) ( ) PLANS:Date Stamped: Sealed Copies: Electronic Other. ( ) (•I cense: Workers Co ✓ Liabili (� (� Comp: Comp.Waiver. Other. CODE 753#: 0,7 Qc,3- 09T-(Or-2 Dated: N/A: O O HIGH-VOLTAGE ELECTRICAL:Plans: Permit: N/A: Other. ( ) ( ) LOW-VOLTAGE ELECTRICAL:Plans: Permit N/A Other. ( ) ( ) FIRE ALARM/SMOKE DETECTORS:Plans: Permit: H.W.I.C.:_Battery:_Other: ( ) ( ) PLUMBING:Plans: Permit: Nat Gas: LP Gas: N/A/: Other. ( ) ( ) FIRE SUPPRESSION:Plans: Permit: N/A: Other. ( ) ( ) H.V.A.C.: Plans: Permit N/A Other. ( ) ( ) FUEL TANK:Plans: Permit: Fuel Type: Other. O O 2020 NY State ECCC: N/A: Other. Final Survey Final Topo: RA/PE Sign-off Letter. As-Built Plans: Other. O O BP DENIAL LETTER C/O DENIAL LETTER: Other. ( ) ( ) Other. (C. ARB mtg. date: O approval:- 1 4,3 notes: ( )ZBA mtg.date: approval notes: ( )PB mtg. date: approval:- notes: REOUMED EXISTING PROPOSED NO TFS APPjaq�% Circle: Fmn e: Front: _ Front: _ Sides _ 1car. _ Main Cov ----------- Accs.Cov _ F H Sb: _ /AddY 7es S- Sd.HS • - - cvlf (- 1 l'-1 - - ---- - - -- Hgight/Stories: -- notes: BUILDING DEPARTMENT D ECENE DD VILLAGE OF RYE BROOK MAY 14 2023 938 KING STREET RYE BROOK,NY 10573 (914), �9,0468_ / VILLAGE OF RYE BROOK BUILDING DEPARTMENT ARCHITECTURAL REVIEW BOARD CHECK LIST FOR APPLICANTS This form must be completed and signed by the applicant of record and a copy shall be submitted to the Building Department prior to attending the ARB meeting. Applicants failing to submit a copy of this check list will be removed from the ARB agenda. Job Address: �� �,-- �� p A--/c Date of Submission: Parcel ID#:�3J 5f �—�. Zone: —/ Proposed Improvement(Describe in detail): APPLICANT CHECK LIST: `2 MUST BE COMPLETED BY THE APPLICANT The following items must be submitted to the Building Department by the applicant-no exceptions. Property Owner: 1. (..-)Completed Application 2. ( )Two(2)sets of sealed plans. (one full size(maximum L Address: A �Y1-` � � �_ _ allowable plan size=36"x 42")and one 11"x17") 'A ` 3. (�Two(2)copies of the property survey. Phone# �11`{- 2� " 1 1�S 4. ( )Two(2)copies of the proposed site plan. Applicant appearing before the Board: 5. One electronic/disc copy of the complete .S , �►'��,�' application materials. 6. (_)Filing Fee. Address: w� {� (1�E 7. ( )Any supporting documentation. Phone# L 1 �1 ?j D t 8• ( ) OA approval letter. (if applicable) 9. ( Photographs. Architect/Engineer: 10.( )Samples of finishes/color chart. (a sample board or Phone# model may be presented the night of the meeting) 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 �� ' Sworn to before me this 15 day of C\ry A---,i , 20"Z.3 day of , 20 2 3 Signature of Property Owner Signature of Applicant �PAO-VameIoP �ner Print Name of App4ant Gnk\�b c�-V- �k c, c � DEBRA RAGO DEBRA RAGO NOTARY PUBLIC, STATE OF NEW PORK ,OTARY PUBLIC, STATE OF NEW TORK N0. 4101241 N0. 480114a QUAIIFIEO IN WESTCHESTER COUNTY '"'JAIIFIED IN WESTCHESTER COUNTY CONNISION EXPIRES JULY I7, IOZS "OMMISION EXPIRES JUIY 11, 18 foil BR Village Village of Rye Brook ML MR JX tco� y� enda FB SE < Architectural Review Board Meeting AC SF Wednesday,June 21,2023 at 7:30 PM Village Hall,938 King Street JM 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 h, 4 Elm Hill Drive 5'high white vinyl fence and gates. IIl CJ�CJ�-j 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 Y1L_ Second ��� Abstention Aye; Nay; 1� ) Adjournment; Notes Page 1of3 o ' Architectural Review Board June 21,2023 1.7. ARB23-012 (Amendment to Prior Approval) Lai 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 Second Abstention Aye; Nay; Adjournment; Notes Page 2 of 3 Architectural Review Board June 21,2023 1.11. ARB23-060 Shyatn 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 Irakh 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 3 of 3 IL r w' ss � S ? y tlltal!1 ;;Qa fit. •. Vollit- 11 M up fencing get a Middle Rail or a 1 High Middle Rail. I -- ---- - - I W NOtS PICKET STYLES I ARIZONA PICKET STYLES I ARKANSAS f ■ The rizona in the Illinois family offers a rustic de n that The Arkansas is much like the Kansas railing except it is aval ble with both rows of spindles being str ' t or comes in heights of 3'to 6'and your choice of picket . e build to spacing of 1", 1 '/z", 1 V',2",3" and 4" giving you an array one ro Galloped or crowned. It's up to you G please. of options to suit your wants and/or needs. ,; IIIIIIIIII ,,,,,,,III Illl((iIIRIHIIIIIIrtI ' IZ A STRAIGHT TOP&BOTTOM PICKETS 1 ARKANSAS T-RAIL TOP I T-RAIL TOPS not available in Gray or Cedar Grain I ARIZONA STRAIGHT TOP&SCALLOPED BOTTOM ! ARKANSAS RADIUS 7 1 8 interstatevisions.COM All spacing measurements are approximate. i n Al t �� � • J Fi .. •^ M - • y > «. C) Q. N Qo ^. H ca ea t0)1 00 v . V r, f cn o00 u � w uio c ,Lection Z cs :D •�. i✓.J Q w y E LWy y �J �� '• 1 M w CZ zo � = A h, R(0)) Q A'y. ACOI 0 5/01/202323 CERTIFICATE OF LIABILITY INSURANCE DATE _ ) /01/ 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 PHONE (845)223-8107 FAX (845)227-8816 AI N E A/C No): 1035 Route 82 EMAIL 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 B: Preferred Professional Insurance Company 36234 Globe Fence 8 Railings Inc INSURER C: Shelter Point Life Ins.Company Globe Commercial Fence Inc INSURER D: 121 Surrey Drive INSURER E New Rochelle NY 10804 INSURER 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 ADDLSUBR POLICY EFF POLICY EXP LTR TYPE OF INSURANCE IN SD WVD POLICY NUMBER MM/DD MM/DD/YYYY LIMITS COMMERCIAL GENERAL LIABILITY EACH OCCURRENCE $ 1,000,000 DAMAGE TO RENTE5 CLAIMS-MADE ®OCCUR PREMISES Ea occurrenceI $ 500,000 Contractual Liability MED EXP(Any one person) $ 15,000 A S2376529 09/16/2022 09/16/2023 PERSONAL&ADV INJURY $ 1,000,000 GEN'LAGGREGATE LIMITAPPLIES PER: GENERAL AGGREGATE $ 3,000,000 POLICY ©ECT PRO- FLOC PRODUCTS-COMP/OP AGG $ 3,000,000 OTHER: $ AUTOMOBILE UABR rTY COMBINED SINGLE LIMIT $ 1,000,000 Ea accdent ANY AUTO BODILY INJURY(Per person) $ A OWNED 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 H $ UMBRELLA LIAO OCCUR EACH OCCURRENCE $ 7,000,000 A EXCESS LIAB CLAIMS-MADE S2376529 09/16/2022 09/16/2023 AGGREGATE $ 7,000,000 DED I RETENTION$ 10,000 $ WORKERS COMPENSATION PER OTH- AND EMPLOYERS'LIABILITY Y/N STATUTE ER ANY PROPRIETOR/PARTNER/EXECUTIVE E.L.EACH ACCIDENT $ 1,000,000 B OFFICER/MEMBER EXCLUDED? NIA ON13164-01 09/16/2022 09/16/2023 (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/VEHICLES (ACORD 101,Additional Remarks Schedule,may be attached if more space is required) RE:4 Elm Hill Drive,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 1 a.Legal Name&Address of Insured(Use street address only) 1b.Business Telephone Number of Insured (914) 576-7100 Globe Fence&Railings Inc. 121 Surrey Drive 1c.NYS Unemployment Insurance Employer New Rochelle, NY 10804 Registration Number of Insured Work Location of Insured (Only required if coverage is Ill.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 fisted in box"Ia" 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 IF a 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 may be sent by regular mail.) Otherwise, this Certificate is valid for one year after this form is approved by the insurance carrier or its licensed agent, or until the policy expiration date listed in box "3c whichever is earlier. 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: , *0:444 5/l/2023 (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: UDig NY Exactix <tickets@exactix.udigny.org> Sent: Thursday,July 20, 2023 11:08 AM To: Steven Fews Subject: Message from UDig NY ****REGULAR**** DIG REQUEST from UDig NY for: VIL RYE BROOK Taken: 07/20/2023 11:08 To: VIL RYE BROOK PRIMARY Transmitted: 07/20/2023 11:08 00002 Ticket: 07203-001-093-00 Type: Regular Previous Ticket: ------------------------------------------------------------------------------ State: NY County: WESTCHESTER Place: RYE BROOK Addr: From: 8 To: Name: ELM HILL DR Cross: From: To: Name: Offset: ------------------------------------------------------------------------------ Locate: BACK YARD NearSt: HILLSPOINT LN & HILLSPOINT LN Means of Excavation: HAND TOOLS 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: 08/25/2023 Depth of excavation: 2 FEET Site dimensions: Length 40 FEET Width 1 FEET Start Date and Time: 07/31/2023 07:00 Must Start By: 08/14/2023 ------------------------------------------------------------------------------ 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: MCMANUS/KRAHN ------------------------------------------------------------------------------ Comments: Lookup Type: ADDRESS ------------------------------------------------------------------------------ Members: ALTICE USA CONED SUEZ WTR WESTCHESTER VIL RYE BROOK WESTCHESTER CTY SWR i Laura Petersen From: UDig NY Exactix <tickets@exactix.udigny.org> Sent: Wednesday, May 17, 2023 1:22 PM To: Steven Fews Subject: Message from UDig NY ****REGULAR**** DIG REQUEST from UDig NY for: VIL RYE BROOK Taken: 05/17/2023 13:22 To: VIL RYE BROOK PRIMARY Transmitted: 05/17/2023 13:22 00001 Ticket: 05173-001-924-00 Type: Regular Previous Ticket: ------------------------------------------------------------------------------ State: NY County: WESTCHESTER Place: RYE BROOK Addr: From: 4 To: Name: ELM HILL DR Cross: From: To: Name: Offset: ------------------------------------------------------------------------------ Locate: BACK YARD, SIDE YARD NearSt: OLD OAK RD & BETSY BROWN RD Means of Excavation: HAND TOOLS 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: 06/13/2023 Depth of excavation: 2 FEET Site dimensions: Length 1 FEET Width 1 FEET Start Date and Time: 05/30/2023 07:00 Must Start By: 06/13/2023 ------------------------------------------------------------------------------ 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: MCMANUS/KRAHN ------------------------------------------------------------------------------ Comments- Lookup Type: PARCEL ------------------------------------------------------------------------------ Members: ALTICE USA CONED SUEZ WTR WESTCHESTER VIL RYE BROOK WESTCHESTER CTY SWR i U $°� z j J $i 10 L 0 @ qlo a g 3B�Sg � V N yyff � E E'< .b ; a W O M z d g2 Y� g SyFg b 0g8 N > ; >- OAK RD < a mb j Fb3 7, � g Z 3 O w `� RCm YN�O �7 i� � w Q W w W E 3 a� aI.� �� �a -3. `1� �� nay ; Z o Q < L 55 b sa Ji,jw a D o 6 § �y 5 €ayMb 4b ggbw b z� 2 UV (n o 1NgdST11N _ CJ �.'�.. b � � �' G b la pb g o w� w �l. `V Q 0 t '! O b K W O a Z a N 2VC 3 d9 98 '�` �8 V 1 01 w Z 1n rn a OUP Q om cif ELM HILL oR = Hu B a MzF �€ a� iNS 1XII � Wio a- 0 Y Z aZcm a a ?z 0g€ b�ltl U rn p 0_01* >�Jl n cal 0,E ; t b 1 m �xd ' bye ■ ol ` C`, <�c' � 0 3 o to © O Z i AID ep�a(b M m :uewalEON. 01103d'SNI11014 oC114 :Ole41enoa ?lORid C13HJ(103H �,�wQ rnp�eog mama laanjoa;luoatr ns 1dNldlll1f18'SV n- `fg �,��� O 0 Mooa8 9AH;o al�allIA z (D z g €;;a _ �nm Jco � 'm � L 3 d M.00'SS! WQ •s[S N !3 C, ' ® u J x w 6 W w 1. LLJ p n F QQ �m81� B a b 3 t rc � o k '►a �3 �4� of 3 8 � 3y�P3, OYUri �� gEPH A Mpnrazmg �a ba�c ` bF a HUM 1594 � p �o #11W213d bb"Sc��b�b L Vi 1A3 � �< UNAUTHORIZED ALTERATION TO A MAP BEARING A LICENSED PROFESSIONAL LAND SURVEYOR'S 0 SEAL IS A VIOLATION OF SECTION 7209,SUBDIVISION 2,OF THE NEW YORK STATE EDUCATION LAW.THE CERIIFICATON IS NOT AN EXPRESS OR IMPLIED WARRANTY OR GUARANTEE,IT IS PURELY A STATEMENT OF PROFESSIONAL OPINION BASED ON KNOWLEDGE,INFORMATION AND > Q BELIEF,BASED ON EXISTING FIELD EVIDENCE AND DOCUMENTARY EVIDENCE AVAILABLE. CERTIFICATIONS ARE NOT TRANSFERABLE TO ADDITIONAL INSTITUTIONS OR SUBSEQUENT OWNERS. PLAN PREPARED PURSUANT TO SECTION 7209 OF THE NEW YORK STATE EDUCATION LAW. SUBJECT TO THE FINDINGS OF AN UP TO DATE TITLE SEARCH. UNLESS THE SURVEYOR'S ORIGINAL SIGNATURE AND SEAL APPEARS RAISED ON THIS MAP,IT SHOULD NOT BE CONSIDERED A TRUE AND CORRECT COPY OF THE SURVEYOR'S ORIGINAL WORK AND OPINION. cJ 0 z T_ HORSE SHOE LN ELM H I LL FA R) CURB an v I ASPHALT CURB ELM HILL PARK H D ELM OVA 32 LOCUS MAP IA1500()0 (N.T.S.) OH R=259.59 SURVEY NOTES L=74.24 1. THIS PLAN WAS PREPARED FROM AN ON THE GROUND FIELD SURVEY CONDUCTED BY RLS ON JULY 15,2024 AND ON THE FOLLOWING DATUM— QJ MERIDIAN; FM 10374 HORIZONTAL:ASSUMED ASPHALT DRIVE 2.REFERENCES Lit STREET NAMES,R.O.W.WIDTHS,PROPERTY IDENTIFICATION NUMBERS,OWNER NAMES, EASEMENTS,AND ANY ADDITIONAL INFORMATION SHOWN HEREON ARE REFERENCED FROM THE FOLLOWING MAPS AND DOCUMENTS— AREA=1 4309.3437±SO.FT. ACRES=0.3285± A.LAND CONVEYED TO BARRY&LESLEE ALBALAH BY DEED BOOK 11647 PAGE 301, L11647 P301 FILED IN THE WESTCHESTER CO.CLERKS OFFICE ON JANUARY 17,1997. 0 SBL 135.51-1-2 ate X FM 10374 LOT 65 B.MAP 10374 ENTITLED,"SECTION 2,ELM HILL",PREPARED BY RUSSELL MUNSON AND to W 39-70' FILED IN THE WESTCHESTER CO.CLERKS OFFICE ON FEBRUARY 14,1956. Lij C) IN Tay 3.THE SURVEYED PROPERTY IS SUBJECT BUT NOT LIMITED TO THE INFORMATION SHOWN 00 HEREON.ALL INFORMATION THAT MAY AFFECT THE QUALITY OF TITLE TO BOTH THE SUBJECT AND ADJOINING PARCELS SHOULD BE VERIFIED BY AND ACCURATE AND CURRENT 0 'nTLE REPORT. z STONE 4.THE LOCATION OF THE UTILITIES AS SHOWN HEREON HAVE BEEN COMPILED FROM VISIBLE STRUCTURES AND INFORMATION OBTAINED FROM VARIOUS SOURCES-THE ACTUAL LOCATION OF ALL UTILITIES AND UNDERGROUND STRUCTURES SHALL BE CONSIDERED APPROXIMATE 37.3o, AND SHALL BE VERIFIED BY THE OWNER PRIOR TO ANY CONSTRUCTION. 0 2 STORY 5.WETLANDS,ENVIRONMENTAL AND/OR HAZARDOUS MATERIALS LOCATION,IF ANY,NOT 17 DWELLING COVERED UNDER THIS CONTRACT.[OR]WERE LOCATED AS MARKED AT THE TIME OF THE 0 AC GATE SURVEY. 1 N/F ROTHMAN 6.UNAUTHORIZED ALTERATION OR ADDITION TO A SURVEY MAP BEARING A LICENSED LAND IPF SBL 135.51 SURVEYOR'S SEAL IS A VIOLATION OF SECTION 7209,SUBDIVISION 2,OF THE NEW YORK FM 9938 LOT 20A STATE EDUCATION LAW. 7.CERTIFICATIONS INDICATED HEREON SIGNIFY THAT THIS SURVEY WAS PREPARED IN q,pygp PIPE ACCORDANCE WITH THE EXISTING CODE OF PRACTICE FOR LAND SURVEYS ADOPTED BY THE ON PL NEW YORK STATE ASSOCIATION OF PROFESSIONAL LAND SURVEYORS.THIS PLAN NOT VALID DECK UNLESS ORIGINAL STAMP AND SIGNATURE OF A LICENSED SURVEYOR ARE LOCATED HEREON. B.OFFSETS OR DIMENSIONS FROM THE PROPERTY LINES TO STRUCTURES ARE SURVEY PLAY; REFERENCES ONLY,AND NOT INTENDED TO MONUMENT THE PROPERTY LINES,NOR ARE GYM THEY TO BE USED IN OR GUIDE CONSTRUCTION OF ANY TYPE. "10 S91 D AUG-52024-0 VILLAGE OF RYE BROOK BUILDING DEPARTMENT I N/F FISCHER L7878 P139 SBL 135.51-1-3 FM 10374 LOT 66 PROPERTY SURVEY 8 ELM HILL DRIVE TOWN OF RYE, NEW YORK PREPARED FOR LEGEND DAVID KRAHN & CATHERIN McMANUS O IRON PIPE PROPERTY LINE POB POINT OF BEGINNING 0 CATCH BASIN CHAIN LINK FENCE PL PROPERTY LINE R O W A N LAND SURVEYING PLLC ff) ELECTRIC METER WOOD FENCE EOA EDGE OF ASPHALT I Al UTILITY POLE OHW OVERHEAD WIRES 0 LIGHT POLE STONE WALL CN C. CONCRETE of NEW 330 OLD ALBANY POST ROAD SC STONE CURB III IRO 0 GARRISON, NY 10524 FA-C]AIR CONDITIONER 1-4 914 815 3986 r arowanIandsurveying@outlook.com 0 Drawn By PR Date Job No. Surveyed By PR JULY 16,2024 021-139 Scale Sheet No. 1 20' 1 OF 1