Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
BP23-149
PERMITA/%-// SECTION TYPE OF WORN JOB LOCATION _ EST. V///COA TCO PrT10N REC9RD DATE INSP FOOTING FOUNDATION FRAMING RGH FRAMING INSULATION PLUMBING 0 RGH PLUMBING GAS O SPRINKLER ELECTRIC LOW -VOLT ALARM AS GUILT FINAL DATE i4V)778i-5779 R APPROVALS ER!OVALS AS ILTIFINAL SURVEY REQUIRED ►RIORTO FINAL INS►ECTIO PC 91vF 6 18 ay t 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 July 9,2024 Karen Kuznetzow 267 North Ridge Street Rye Brook,New York 10573 Re: 267 North Ridge Street,Rye Brook,New York 10573 Parcel ID#: 135.27-1-21 Building Permit#23-149 issued on 9/7/2023 for a New Fence& Gate This certifies that the new six foot high stockade fence,post and rail fence along retaining wall&gate, installed under the above captioned permit has been satisfactorily completed. Sincerely, Steven E. Fews Building&Fire Inspector /to D 2 �/ R—A For office use only: ,/ �C �/ BUILDk `I', PERMIT# — 2 9 VILk� E OF RYE IWOK ISSUED:ID JUN 18 2024 38 KING STREi r,r,UYE BROOK,,*IV YORK 10573 DATE: FEE:,d PAIDJ- VILLAGE.OF RYE BROOK w Vvi "�% ov BUILDING MENT 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 **rtrtrtrt*rt*rtsss/srt_*rtssss*ssssss*s*s**s:,s/ssssss**sssssssrt*rt*rtrtrt*rtrtrtrtsrtrt*rtssssssss*ssssss/s�*ssrtrtrtrtrtrt***rtsss****ssGs*s�•s-7ss2*s*sssrts*rt Address: c Ib-7 /V • 1 G`q e �t' �� B r(�0/L- y 05 l J 4 Occupancy ��///Use:_ / � Lf �'Parcel ID#: 505 165• 37—1—Z I Zone: �,�/ Owner: 14—Ct►'.erg U ZYlr—fi ZdC.) Addres M. r h 105j P.E./R.A. or Contractor: � (EOM b U 6f7'0-Y7 UG Address:41q 000j-h7i(, A /P O 151 Person in responsible charge: 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 EW YORK, COUNTY OF WESTCHESTER as: Al, Vbeing duly sworn,deposes and says that he/she resides ate?( 7 / ?4 d qG e 5 Air t Name of Applicant) (No.and Street ,,in r '�g ,in the County of `����� D J��in the State of�,that (Cityfrown/Village) he/she has supervised the work at the location indicated above,and that the actual total cost of the work,including all site improvements, labor,materials,scaffolding,fixed equipment,professional fees,and including the monetary value of any materials and labor which may have been donated gratis was:$ for the construction or alteration of: C' Deponent further states that he/she has examined the approved plans of the structure/work herein referred to for which a Certificate of Occupancy/Compliance is sought,and that to the best of his/her knowledge and belief,the structure/work has been erected/completed in accordance with the approved plans and any amendments thereto except in so far as variations therefore have been legally authorized,and as erected/completed complies with the laws governing building construction.Deponent further understands that it shall be unlawful for an owner to use or permit the use of any building or premises or part thereof hereafter created,erected,changed,converted or enlarged,wholly or partly,in its use or structure until a Certificate of Occupancy or Certificate of Compliance shall have been duly issued by the Building Inspector as per§250-10.A. of the Code of the Village of Rye Brook. Sworn to before me this O Sworn to before me this day of J W�e , 20 O l day of , 20 4Sige of Property Owne Signature of Applicant La rem LU-7 1 P nt ame of Property Owner Print Name of Applicant nk:—� V%&'kc Notary Public Notary Public SHARI MELILLO Notary Public,State of New York No.011VIE6160063 6/1/2024 Qualified In Westchester Countyr Commission Expires January 29,20_, �yE DRC�k. 1982 BUILDING DEPARTMENT ❑BUILDING INSPECTOR ASSISTANT BUILDING INSPECTOR VILLAGE OF RYE BROOK ❑CODE ENFORCEMENT OFFICER 938 KING STREET • RYE BROOK,NY 10573 (914) 939-0668 FAX (914) 939-5801 www.ryebrook.org - - - - - - - - - - - - - - - - - - - - INSPECTION REPORT - - - - - - - - - - - - - - - - - - - - ADDRESS : In ��� 2 1- DATE: J L V C PERMIT# ?4 2 3- I y 'I ISSUED: SECT: BLOCK: LOT: G LOCATION: _L� `> DCti� OCCUPANCY: ❑ VIOLATION NOTED THE WORK IS... ❑ ACCEPTED ❑ REJECTED/ REINSPECTION ❑ SITE INSPECTION REQUIRED ❑ FOOTING ❑ FOOTING DRAINAGE ❑ FOUNDATION ❑ UNDERGROUND PLUMBING NOTES ON INSPECTION: ❑ ROUGH PLUMBING ❑ ROUGH FRAMING ❑ INSULATION ❑ NATURAL GAS �V ❑ L.P. GAS ❑ FUEL TANK ❑ FIRE SPRINKLER ❑ FINAL PLUMBING ❑ CROSS CONNECTION ❑ FINAL ❑ OTHER x i x i W ■ Vi � O ■ A a O a z �79 w N C75 � � O � &J f Lei ao u u : © z Lr) Q 0 F O O f° o o ^O Q i O W pu cn wV � o w / d 0 ❑❑ " x z 0 Ri ttS � 1.4 W r o o • w C pip z r"n-i co Z w .� uco ■ woo ., z O, N A O O F-a ■ z o p o c n a z Wz �Sba9v ■ V rW c7 `n E nA a � t W M M r w � 4 ,t o •�Ca ,� m aWl ■ OC � u ON Z O O p � w ' Cq s W �yy ►N'7 V ���yy p � z z v a�i u v Ln z 0. 5 Q. Z °U W Mi A Uo � y c� aa � 4i a 2 �., C7 ,' A z © a cn o 0 > .� N Rl d O a o ■ 5a4 � P. Z � C1zU.J _ V '' 0 BUILDING DEPARTMENT VILLAGE OF RYE BROOK ID 938 KING STREET RYE BROOK, NY 10573 JUN 2 9 2023 (914)939-0668 wwwxyebrook.orz VILLAGE OF RYE BROOK BUILDING DEPARTMENT FOR OFFICE USE ONLN': Approval Date 3Peni - Application#�1��� Approval Signature: ARCHITECTURAL REVIEW BOARD Disapproved: Date: BOT Approval Date: Case# Chairman: PB Approval Date: Case# Secretary: ZBA Approval Date: Case#! Other: Application Fee Permit Fees-* C'�7a' (FENCE / WALL / GATE PERMIT APPLICATION Application dated: ! 2 q' 3 is hereby made to the Building Inspector of the Village of Ryo Brook,NY,for the issuance of a Permit for the installation,construction,repair or replacement of a 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 Lo the State Code. 1. Job Address: !J• 'l d c, t- -kq e Brook, nq t oJ -:�3 2. Occupancy/Use: RE S S.B.L.#: /35 Oat?DO p/ O-.l Zone: —� 3. Proposed Fence/Wall/Gate(describe in detail): P05rftF j41_aN6 RETRt'&11'r,16 wALC- - & ' _5"ckgde 'tcencc &01f 010n6 wF5rFe/V PEIeO«reg N f 64re P'wrl'o 4. Property Owner: ICA k 6-N KU 7- T Z O IA J Address: -7 Aj. 12/d C -E • R 00 O-5 3 Phone# Cell# kO 397 /,370 email: hrnvmo YcOme. COm Applicant:�i2 HR1 57-009ER EX Address: Phone# Cell # 91 q. -7 7,7.-T77 9 email: fkeOrn h u 1fi©r)@ QOI- eO/Yl Architect/Engineer: Address: Phone# Cell# email: Contractor: - 5r F�/-r,-mot kr`e r p 'C (]p � 7/I� j Address&Phone: 1 7 S / d O�� e� �([� �`�r"v� 5. If building is located on a comer lot,which street does it front on: q 0al4to ¢i u e 6. What is the estimated cost of construction IS funk PI 1 O4'S 1 (NOTE:The estimated cost shall include all site improvements,labor,material,scaffolding,fixed equipment,professional fees,and material and labor which ma) be donated gratis.) �/+/" 7. Estimated date of completion: .2- Wks C27'� r- Perm.- 4 / SS u 1 6/1nfl23 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. STATE OF NEW YORK, COUNTY OF WESTCHESTER ) as: ,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,atturnev,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 Si Building Code,the Code of the Village of Rye Brook and all other applicable laws,ordinances and regulations. c Sworn to before me this Sworn to before me this � 0-7 day of 13 _1 0. , 't 10- > day of 20 Sign at r n' tvner Si na a of Applicant kar,a) V-vzod&za- ZL Pr Namc of Property Ovtiner P nt ame of Ap icant �N) "."k �_ 1U)111j— &u_ Notary Public Notary Public SHARI MEULLO SHARI MELILLO ?Votary Public,State of New York Notary Public,State of New York No.OIME6160063 No,OIME6160063 Qualified In Westchester County, Qualified In Westchester County.,---, Commission Expires January 29,20D Commission Expires January 29,2 2 6/1/2023 Building Permit Check List & Zoning Analysis Address: G_7 ( 1 SBL: 1��` �n ` - 1 Zone: Use 2 `� Const.Types Other. Submittal Date: ir Revisions Submittal Dates: 1 Applicant: CV� ,S t� Nature of Work: �- Ov, I I ��Q- �l` ory Ove-Ars1J\ ()-A f Reviews:ZBA: JUL 11 2023 P& BP: Other. _ NEED QK �( ) ( ?� Filing. P. C/O: Legaucauuu: ( ) ( APP.: Date Stamped: Properly Signed: SBL Verified: Cross Connection: F.O.G.: ( ) ( ) Scenic Roads: Steep Slopes: Wetlands: Storm Water Review: Street Opening: ( ) ( ) ENVIRO.:Long Short: Fees: N/A: ( ) ( ) TE PLAN:Topo: Site Protection S/W Mgmt: T Plan. Ocher. ( ) ( SURVEY:Dated: Current: Archival:- ✓Sealed: Unacceptable: ( ) ( ) PLANS:Date Stamped: Sealed Copies: Electronic. Other. (b} (.6 ' ense: Workers Comp: ---'"-Liability.- Comp.Waiver. Other. (X ( Code 7S3#: Dated: A--ram-,4 3 N/A: ( ) ( ) HIGH-VOLTAGE ELECTRICAL:Plans: Permit: N/A: Other. ( ) ( ) LOW-VOLTAGE ELECTRICAL:Plans: Permit: N/A: Other. ( ) ( ) FIRE ALARM/SMOKE DETECTORS:Plans: Permit: H.W.I.C.:_Battery._Other. ( ) ( ) PLUMBING:Plans: Permit: Nat.Gas: LP Gas: Grease Trap: 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. ( ) ( ) BP DENIAL LETTER: C/O DENIAL LETTER: Other. _ ( ) ( ) Other. (vYARB mtg. date:l approval notes: ( )ZBA mtg.date: approval notes: ( )PB mtg.date: approval _notes: REQUIRED EXISTING PROPOSED NOTES APPROVED AM& 8 Finn Sid=: $W. FAK: Qpen Space Stories notes: BUILDING DEPARTMENT D VILLAGE OF RYE BROOK JUN 2 9 2023 938 KING STREET RYE BROOK,NY 10573 (914)939-0668 VILLAGE OF RYE BROOK N��ti«.ry ebrook.org I BUILDING DEPARTMENT I 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: 7?&7 NJ. fl l d - Date of Submission: Parcel ID 4: 1 350 017000I Q2/Zone: Proposed Improvement(Describe in detail): f nS-1zl 11 n>oc� 1005 y ra/ ,nCC a IBC, APPLICANT CHECK LIST: Mt 5'1' BE COMPLETED BY THE APPLICANT (pt ce Cf'G The following items must be submitted to the Building U Department by the applicant- no exceptions. Props wrier:P1�7� Karen KG!Z,nCM I' ("1 Completed Application 2. ( )Two (2)sets of sealed plans. (one full size {maximum Address: /�,�. /C�C�� allovk able plan size=36"x 42"; and one 1 1"x IT) Phone# '.a?) --VD f �7� 3. (.4 Two(2)copies of the property survey. 4. ( )Two(2)copies of the proposed site plan. Applicant appearing before the Board: 5. (40ne electronic/disc copy of the complete Chr► 'sf vph-e r application materials. 6. (4-Filing Fee. Address: 7. (-f Any supporting documentation. Phone# qi a 5-78. ( ) HOA approval letter. (if applicable) 9. (-,jI'hotographs. Architect/Engineer: 10.(4 Samples of finishes/color chart. (a sample board or model may be presented the nighl of the meeting) Phone# 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. >� Swom to before me this d � Swom to before me this day of `��e > �� day of - , 2(�— Signittwe ofP Si na aofApplicant r lame of Property Owner N e of Applie t No _ u lic Notar)Public SHARI MEULLO SHARI MEULLO ,votary Public,State of New York Notary Public,State of New York No,OI.ME6160063 No,OIME6160063 Qualified In Westchester County Qualified In Westchester Count�t-, CommIrAlan Expires January 29,20� Commission Expires January 29,20 1 8/12/2021 1 ' BR(i �. Village of Rye Brook Agend Architectural Review Board Meeting Wednesday,July 19,2023 at 7:30 PM Village Hall,938 King Street �j 1. ITEMS: 1.1. ARB23-064(Consent Agenda) DRJ West LLC 32 Lincoln Avenue 4'high white vinyl fence with driveway gate. 1.2. ARB23-065 (Consent Agenda) Brian Zelesky&Alexandra Zelesky 26 Hawthorne Avenue 4'high PVC picket fence,4'high black chain link fence,4'high white PVC driveway gate and 6'high black chain link fence. 1.3. ARB23-066 (Consent Agenda) Alexander Sherman&Samantha Sherman 26 Lawridge Drive 4'high white vinyl fence and gates. 1.4. ARB23-067 (Consent Agenda) Richard Billig&Kathleen Billig 16 Red Roof Drive Replace walkway and front steps. 1.5. ARB23-068 (Consent Agenda) Sherree Amar 45 Lincoln Avenue Rooftop solar array. 1.6. ARB23-069 (Consent Agenda) Sujan Vasavada&Sujasha Vasavada 2 Heritage Court Rooftop solar array. 1.7. ARB23-070 (Consent Agenda) Michael Rackenberg&Stefanie Rackenberg 144 Country Ridge Drive Rear patio. 1.8. ARB23-071 (Consent Agenda) Karen Kuznetzow 267 North Ridge Street 6'stockade fence,post and rail fence along retaining wall and gate. O Architectural Review Board July 19,2023 1.9. ARB23-072(Consent Agenda) Eric Gioseffi&Jacqueline Gioseffi 30 Lawridge Drive 4'-1/2"high black aluminum fence and gates. 1.10. ARB23-073 (Consent Agenda) Thais Cunha&Marcela Melgarejo 17 Lincoln Avenue Replace patio and walkway. (� Consent Agenda Approvals: Motion " `� Second ` 1" Abstention Aye; Nay; O Adjournment; Notes 1.11. ARB23-074 Jose Sagastizado&Noemi Sagastizado 28 Division Street Rear deck. Approvals: Motion Second Abstention Aye; Nay; Adjournment; Notes 1.12. ARB23-075 Sheryl Brauman 12 Magnolia Drive Rear deck. Approvals: Motion Second Abstention Aye; Nay; Adjournment; Notes 1.13. ARB23-076 Joshua Kirsch&Kristen Kirsch 2 Lee Lane One-car attached garage and driveway parking court. Approvals: Motion Second Abstention Aye; Nay; Adjournment; Notes Page 2 of 4 Architectural Review Board July 19,2023 1.14. ARB23-077 Win Ridge Realty LLC 13 Rye Ridge Plaza New awning. "Stretch Lab" Approvals: Motion Second Abstention Aye; Nay; Adjournment; Notes 1.15. ARB23-078 Win Ridge Realty LLC 112 South Ridge Street New facade sign and awning. "DIG." Approvals: Motion Second Abstention Aye; Nay; Adjournment; Notes 1.16. ARB23-079 (Amendment to Prior Approval) 760-800 Owner LLC 760 Westchester Avenue Change from Betafence Guardian Dutyguard fence to black chain link with privacy green hedge inserts. Approvals: Motion Second Abstention Aye; Nay; Adjournment; Notes 1.17. ARB23-080 Jacob Gebrael&Marleine Ishak 1 Hunter Drive In-ground swimming pool. Approvals: Motion Second Abstention Aye; Nay; Adjournment; Notes Page 3 of 4 • Architectural Review Board July 19,2023 1.18. ARB23-081 Gregory Varone 47 Hawthorne Avenue New single-family dwelling with attached garage,in-ground swimming pool,spa,cabana, deck,patio and fencing. Approvals: Motion Second Abstention Aye; Nay; Adjournment; Notes 1.19. ARB23-082 Richard Gasparino&Bridget Gasparino 6 Jacqueline Lane Legalize 12x24 storage shed. Approvals: Motion Second Abstention Aye; Nay; Adjournment; Notes 1.20. ARB23-083 Srivatsan Raghavan&Janani Ranganathan 436 North Ridge Street Window and door changes. Approvals: Motion Second Abstention Aye; Nay; Adjournment; Notes 1.21. ARB23-084 Christopher Baildon&Tamzin Manning 72 Valley Terrace Legalize 10x23 rear paver patio. Approvals: Motion Second Abstention Aye; Nay; Adjournment; Notes NEXT MEETING: August 16, 2023 Page 4 of 4 ••1 .F t I ,$4' low- PAP Ewa 00 xt 16 qi h r j G �� ♦t t 6�j Y47t r, y� s�.�. aW .y.. T 3`tY ts - nr�,Gr. •'. N 19Cx� .�r t, tit r. '',y v �e. \• 6G �f F. � Otf. •1"a �� z� a E i s •e � 4 � E # i w •. Y L .• dj r~ F r+ �a :q' � ram,�* fir: � � � ��• )rt 4 e r�,pt -�� •.yK S r. y ilk! •� ✓ � M T „, ,� �” �" ��+, mar •�-P. r ,,�i,,r"+ ,,��� .�,_. APO' v- .114 •... f'aZ. '?M ''""''YY F.l:t1 71"an.. F.i v '��4.'^pl.Its* „}.�..7�—.'. .. w.,� ' � r � ILIr #Ai'KT,. ' "�• e•f � �• a �� a trh ? i. y J,.. OM r 4• �1. +1jj 5 1 ■S .I.a�YI &oy� ��I�T'Jt��/'`t ✓ � ter. jjp`--�� � �t•.� ' N Y�' �� c�. ` YY�• • • , �}tom I C. y Yl too as �. 4k�s !' r a It PY 4 ` 'j �' ��� it�� �� �► ' i �, w �; •� .� Ali' � - t p t{ _a S .t `a ti • +� itl, �' •' ��S +� �+��.:+-Wit+ �W - .i lam• ',� � //`- ' � �! Y Laura Petersen From: Laura Petersen Sent: Tuesday,August 29, 2023 8:38 AM To: Christopher Ek Cc: edhmomo4@me.com Subject: RE: Building Permit Application - 267 North Ridge Street Good morning and thank you for the information. Please resend the workers comp with the Village of Rye Brook as the certificate holder. Thank you -- Laura Laura Petersen Office Assistants ,� Village of Rye Brook ��j/0� 938 King Street / Rye Brook, New York 10573 �� Sew �. )c Phone(914)939-0668 1 IpetersenCa�rvebrook.org VVV l� From:Christopher Ek<ekcombustion@aol.com> Sent: Friday,August 25, 2023 6:05 PM To: Laura Petersen<LPetersen@ryebrook.org> Subject: Re: Building Permit Application -267 North Ridge Street GC- Christopher Ek Christopher Ek E.K.Combustion ❑917.881.2996 ❑WWW.ekcombustion.com ❑ekcombustion@aol.com ❑479 Walton Ave.Bronx,NY 10451 ❑ ❑ ❑ ❑ IMPORTANT: The contents of this email and any attachments are confidential.They are intended for the named recipient(s)only. If you have received this email by mistake, please notify the sender immediately and do not disclose the contents to anyone or make copies thereof. 1 Laura Petersen From: Laura Petersen Sent: Friday,August 25, 2023 4:14 PM To: edhmomo4@me.com Subject: 2nd Request - Fence Permit Application - 267 North Ridge Street Good afternoon, The Building Department has received the ticket number from UDig NY for your fence install. Please send the following items so that I may begin to work on the issuance of your fence permit /1. General contractor's contact name & phone number. ( 4/i S�,O �4,�-, 7j� Copy of general contractor's valid Westchester County Home Improvement License. /3. General contractor's valid liability insurance (the Village Of Rye Brook must be the certificate holder) .04. General contractor's valid workers compensation on a NY State Board form (C105-2 or U26.3) Thank you Laura Laura Petersen Office Assistant Village of Rye Brook 938 King Street Rye Brook, New York 10573 Phone(914)939-0668 1 loeterseneryebrook.org 1 Please consider the environment before printing this e- mail! On Thursday, July 27, 2023 at 10:29:34 AM EDT, Laura Petersen <Petersen@ryebrook.org> wrote: Good morning, The building permit application has been approved by the Building Inspector. Before I can issue the building permit the following items must be submitted to our office; v* 1. General contractor's contact name (first and last) ✓2. Copy of general contractor's valid Westchester County Home Improvement License. General contractor's valid liability insurance (the Village Of Rye Brook must be the certificate holder) General contractor's valid workers compensation on a NY State Board form (C 105-2 or U26.3) 5. Building permit fee $270.00 (due once permit is issued and ready for pick-up) 6. Contractor must call UDig NY and get a ticket number. Thank you Laura Laura Petersen Office Assistant Village of Rye Brook 938 King Street Rye Brook, New York 10573 Phone(914)939-0668 1 Igetersenaryebrook.org 2 - • • r wv: �t I Y " p 72 M \ i X N 1.0 QI c ! UFor V a p r;r. Iq�ti ZO wo v ctionCo .41 O ° Q Z co N u- aw Vie t:� LLJ IL c3 co oj N a 40 C � !- ._.'� � -.f`1��'� I�h��'� .`�I,� 1r1;. :+�"' r ,1 1��,. ��• . .AV ' NVO i '� IWW . ACo a CERTIFICATE OF LIABILITY INSURANCE DATE`M°IDON-Y"' 0311012023 THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE HOLDER THIS CERTIFICATE DOES NOTAFFIRMATIVELY 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. !t)9PORTANT: If the certincate holder Is an ADDITIONAL INSURED,the po4cy(les)must have ADDITIONAL INSURED provislons"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(B). PRODUCER NAB: Jonathan Keeling t,rnsberg Agency PHONE E (516)768-4D25 A7C (518)765 4W7 222AIIanticAvenueADORE cens@ginsbergInsurance nat INSURER(S)AFFORDING COVERAGE KAIC s Oceanside NY 11572 INSURER A: Sutton Specialty Insurance Company A16848 RfStTJ� INSURER a: E.K.Combusbon,LLC VMRER C: 479 Walton Avenue 94UM D INSURER E: Bronx NY 10451 INSURER F: COVERAGES CERTIFICATE NUMBER: 2023-2024 REVISION NUMBER: THIS IS TO CERTIFY THAT THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMEDABOVE FOR THE POIJCY PERIOD INDICATED.NOTWITHSTANDING ANY REQUIREMENT.TERM OR CONDITION OF ANY CONTRACTOR OTHER DOCUMENT WITH RESPECT TO WHICH THIS CERTIFICATE MAYBE ISSUED OR MAY PERTAIN.THE INSURANCE AFFORDED BY THE POUCtES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS, EXCLUSIONS AND CONDITIONS OF SUCH POLICIES.LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS. LTR TYPE OF INDDRANCE POLICY NUMBER LIMITS COMMEACw"6EHERALLABILVY EACH OCCURRENCE S 1,00OA00 C1AD.tSirADE ®OCCUR PR ooa.renca S 3w.000 UED EXP Any ane person! $ 10.000 A 7 ISCOOD000082-W 01MV2023 01103/2024 PERSONAL a AM INJURY S 1'000.000 GENLAGGREGATE LWITAPPLIES PER GENERAL AGGREGATE S 2'000'0W PRO- POLICY 0 T LOC PRODUCTS-COMPIOP AGO S 2,000.000 OTHER S AUTOMOBLE LtASLJTY C S axJawnK ANYAUTO BODILYINJURYIPwparson) S SCHEDULED AUTOS ONLY AUTOS BODILY MJURY Pm aoddenU $ HIM AUTOSWayALIT PROPERTY S S UNR sr r a d" OIS;tJn EACH OCCURRENCE S 1,000,OQO A X EXCESS UAs HCLAJMS4AADE ISCEX00000268-W 01/0312023 01/03/2024 AGGREGATE j 1,000,000 DED I I RETENTION SWORKERS COMPENSATION f AND OYEWL1A8LJTY YIN STATUTE O ANY PROPFUETORSORTNERIEXECLnwE ❑ NIA El,EACH ACCIDENT S OMCERARENSER EXCLUDED? "brdolmti1{HI JE.L.DISEASE-EAEMPLOYEE S IYes.deao0 under DESCRIPTION OF OPERATIONS eebr El-DISEASE-POLICY LUT S DESCRIPTION 0 OPERATIONS I LOCATIONS I VEHICLES(ACORD IM,Addit"Raroahs Schedule,may he alladud I nmre apace to n mIrod) Boiler Inspecbon,cleaning and repair. CERTIFICATE HOLDER CANCELLATION SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE EXPIRATION DATE THEREOF,NOTICE WILL BE DELIVERED IN VQtege of Rya Brook ACCORDANCE WITH THE POLICY PROVISIONS. 938 King Street AUTHORIZED REPRESENTATIVE J Rye Brook NY lD573 0 1988-2015 ACORD CORPORATION.All rights reserved. ACORD 25(20ISM3) The ACORD name and logo are registered marks of ACORD CERTIFICATE OF YORK NEW 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 E.K.Combustion LLC 914-772-5779 479 Walton Ave Bronx,NY 10451 lc.NYS Unemployment Insurance Employer Registration Number of Insured ld.Federal Employer Identification Number of Insured or Social Security Number Work Location of Insured(Only required if coverage is specifically limited to 844377877 certain location in New York State,i.e.a Wrap-Up Policy) 2.Name and Address of the Entity Requesting Proof of Coverage 3a.Name of Insurance Carrier (Entity Being Listed as the Certificate Holder) Technology Insurance Company,Inc. Village of Rye Brook 938 King Street 3b.Policy Number of entity listed in box"la": Rye Brook,NY 10573 TWC4184696 3c.Policy effective period: 11/11/2022 to 11/11/2023 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 certificate 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 ofpremiums 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. 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 carrier) Approved By: 9/6/2023 (Signature) (Date) Title: Senior Vice President Laura Petersen From: UDig NY Exactix <tickets@exactix.udigny.org> Sent: Tuesday,August 22, 2023 12:11 PM To: Steven Fews Subject: Message from UDig NY ****REGULAR**** DIG REQUEST from UDig NY for: VIL RYE BROOK Taken: 08/22/2023 12:10 To: VIL RYE BROOK PRIMARY Transmitted: 08/22/2023 12:10 00006 Ticket: 08223-001-186-00 Type Regular Previous Ticket: ------------------------------------------------------------------------------ State: NY County: WESTCHESTER Place: RYE BROOK Addr: From: 267 To: Name: N RIDGE ST Cross: From: To: Name: Offset: ------------------------------------------------------------------------------ Locate: NEW FENCE WHERE PREVIOUS FENCE WAS/SAME LOCATION, WILL MARK THE LOCATION, PREVIOUS WAS ALONG THE BACK END OF THE HOUSE NearSt: MEADOWLARK RD & W RIDGE DR Means of Excavation: AUGER Blasting: N Site marked with white: N Boring/Directional Drilling: N Within 25ft of Edge of Road: N Work Type: INSTALL A FENCE Estimated Work Complete Date: 09/08/2023 Depth of excavation: 2 FEET Site dimensions: Start Date and Time: 08/25/2023 07:00 Must Start By: 09/11/2023 ------------------------------------------------------------------------------ Contact Name: KAREN KUZNETZOW Company: Addrl: 267 N RIDGE ST Addr2: City: RYE BROOK State: NY Zip: 10573 Phone: 863-397-1370 Fax: Email: edhmomo4@me.com Field Contact: KAREN KUZNETZOW Alt Phone: 863-397-1370 Working for: WORK TO BE PERFORMED BY: FUTURE FENCE & PAINTING ------------------------------------------------------------------------------ Comments: CALLER ADVISED TO HAVE CONTRACTOR CALL UDIG NY Lookup Type: PARCEL ------------------------------------------------------------------------------ Members: ALTICE USA CONED i a UW e J c �. v . ru t1A ig 99 6% tu W mLa 4 a `J J. . . R r. ° 5� �'°L) ..��wZOO �•a,a �Nti F ,m. Q. Ct]ui U- . �u zci a 3 n :� ri .2- tL 00 CL L $W:96 H �Z osl R 40 BFo56: m E«° F{r; i z VIIIIAip of RYO Brook r m Architectural R w Board OD E A proval Date _ N C airman: ' a°c Soorn �o E-9ER= .4p I z� a, F p °k °�a35 .g«i�vE %+ c n� c c «o+. v E a ^Z 3�aFogaogg�o y$' L° CIA?& >fb►br7'R6Qv f�€ 0 S r 1.' ° i� ° s O SA00. Z aty OWS QoNai7.=+O �t 'mQ OWN ��. o so N 82'38'00" E 4rt I rt .5' ZRemains of Wood Fence 0 e rive • flan �::� �::.: .`•'::::�:•:•:::::�:� ° �'::::::� :::..::•:: �'•:•:::�: :::::::::: :: •:::: cn v• :O N• f 0 • 0 .O c O Q V (AA' W off: ..•= ; f 000 c� o CL C)rri _D 0 0 �. z v -. .-► V 1 .�► 1 42. SQ, W �' o m- I C 3 M 0 o n r+ v�' s Q Q O a O- M- p a - et, 0 j O r+; ' h 0 �0 UO 0- .O O J� z o < C) r 0 0 o n ? ,^ LA V' O CD �0 Z O U1 .? 0 a= n , O 4� - Olt ,A ryp- O. 0' O O, a. CP X O� O Z00-u-TiNrMm TIO Z>MM, >M>O=o=M 0(-) M0 O C���M>M— — 0MOD Z=KCr- z OMO� O- MXV)— 0M;u-0 -jm-0 XO� O�m DiGD> (1);ur -1� i,-i-< Z �-D�y �r0> �n M -- G�Z� =Z;u O Z V 00 0z Z ZN-mOD ZW> O C� LOOD 0 M M -=-I> O w M MZ -D Z��OD�XDOZCZm V) z�=iiy0r>.Mw �z0m0�� G) O-<M—mO-1Zmw--iM I'T M z cn = r� _ • -D � _C O m --I y Z -p =Z (npOzM>OM mm�ZMO� �C OOZO.�x m�Z(!)—'7m��T1 �K HOC) 0a:> ������ 0 Cz r-0m = C�m�pnCCDZ� <U) D-ri0>M �;u a) �O (nXCM M-{-< ZMZ-< 0 m000 Z (/)Q C V A 150.26' 45.5' W OD OD M A 'k- oho � w w CA) r M i . CO ryl �• i Cr�■p�j� .��.. r Ti O .....5 ; r-I .....r.�s .,..-•� 0 0 O C� C cn cQ• m cD 0 cD 0 n m n Go N 00 n I cn 00 O y ��