Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
DP23-004
PERMIT # ILA SECTION _L TYPE OF WORK 10B LOCATION CONTRAC70 EST. CO # DATE: �' f 7 ; 3 TCO # EEE DATE DATE FOOTING FOUNDATION FRAMING RGH FRAMING INSULATION PLUMBING a RGH PLUMBING GAS O SPRINKLER ELECTRIC C� LOW -VOLT C7 ALARM O INSP AS BUILT FINAL - 7 - �a,l Awl/cc�q L9/-y) 93 9- 7/old OTHEf2 APPROVALS Qy� BRn ur cc4,t" t 190 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 December 18,2024 Anthony Paniccia 496 West William Street Rye Brook,New York 10573 Re: 496 West William Street, Rye Brook,New York 10573 Parcel ID#: 141.36-3-6 Demolition Permit#23-004 issued on 8/17/2023 to Demolish Interior/Fire Damage This certifies that the interior fire damaged dwelling,demolished under the above captioned permit has been satisfactorily completed. Sincerely, Steven E. Fews Building&Fire Inspector /to �yE BRC�� cu � 1932 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 : 99 (p yII Q_�� UV'LL l G �J'7 S)t�P DATE: PERMIT# 1�.P ISSUED: " 2-� SECT: /7/•3Cc BLOCK: - LOT: LOCATION: 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 ❑ L.P. GAS ❑ FUEL TANK ❑ FIRE SPRINKLER ❑ FINAL PLUMBING ❑ CROSS CONNECTION Fj FINAL © OTHER c)e' -lo _ : a ■ Y a = O w J 10, N N00 f 000 CCU W cn U `01' 0 A A o W cG ,a v 3 a M a O 0 v t O � z a °�' y p A Q r0 A at ON T o a o p A z F Vf E ° di _ x � ►-� � w � ° � o � � � '° � ran Q wA z p y o v 00 W H A0b8 UO a = c, �r P{ A 00 zz0 vw p o , vc� 0 cq VQ U U q rT� O p p H J840 y a 1.0 BUILDIPL, 46-60IRTMENT © `� v VIL t,qE OF RYE;$ROOK AUG 10 2023 938 KING SJJ}�VET RYE BIRt ,lti V 10573 .i VILLAGE OF RYE BROOK BUILDING DEPARTMENT DEMOLITION PERMIT APPLICATION FOR OFFICE USE ONLY: 11 �+� Approval Date: AUG 1 6 3 P rmit#: U� '`W Application Fee:$/00 Approval Signature: Permit Fees:$ 3 ,rU Disapproved: Other: �v� •� 50, W 0U� Application dated: 22 a is hereby made to the Building Inspector of the Village of Rye Brook,NY,for the issuance of a Permit for the interior alteration of an existing Ouilding,or for a change in use,as per detailed statement described below. 1. Job Address: A j2 (/�Z,J,t 1 L 1 ter•..e� 5�, SBL: 4 ,� ~�j '(D zone: K 2_' 2. Proposed Demolition. (Describe in detail): i7mr im y4 im - 014t,p 3. Property Owner: vil 6�I �n j.ct!1 , Address: ` :e,Cu4 LW, .)`a Phone# Cell 3��L4b��3 - [�j?z( mail: Applicant: P;ee a" Address:'�ZL A-1 . Phone# ,, _��Grrell ej l� ��pp email:TP�,� / �W:�eekkt ArchitecUEngineer: `i�!/>r'` W ddress: CE>"-r{� �C0�-, Phone#, Cell#�jt,`-� --email: General Contractor: elt u; ,. „Q Ca,Sk'CLb,CAj &n Address:--'�Q �]',��e� A t/t .,_�o r a' M-%��1-ce r Phone## Cell 45 14�q i u o —email: G L g r x i -, 4. Estimated cost of construction $_ "Z (Noll, ]hr tiSlini.Mccl ca shall include all lahnr,material.scoff]Im•t.t'e ,I celnilai;cnr,�ruYi;ci ra]ti rs ar,J rnarcri:,I an d lahir n hich �r.+ti hz donatcl gratis.l 5. Type of construction: (wood frame,masonry,steel,etc...) 6. Method(s)of Demolition: 3 Q Lpr-'� 7. Number&Location of Fuel Oil Tanks to be Removed: 8. Number of Stories: Height to Highest Ridge: /U d CHU,�Highest Chimney: a 9. Estimated date of completion: t 6/1/2023 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 ORK,COUNTY OF W'ESTCHESTER ) as: _ P�l� ra:r.�r-t . being duly sworn.deposes and states that he/she is the applicant above named. torn[name oi'individual st,nntg as the appltcantl and further states that (s)he is the legal owner of the property to which this application pertains. or that (s)he is the ,r4("C'yl i - L__ for the legal owner and is duly authorized to make and file this application. indicute architect.contractor,ae>ot.atlorneN_etc) That all statements contained herein are true to the best of his/her knowledge and belief. and that any cork performed. or use conducted at the above captioned properr 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 hisf her knowledge there arc no roof drains, sump pumps or other prohibited stormwater or groundwater connections or sources of i nfi ltration into the sanitary sewer system on or from the subject propert},. Sworn to before the this_ 1'V Sworn to before me this } of-- ----- 20 2 day f Ct ?!1 _nantre of P perry Ch%ner ( .,_e,+ 5_ tnr-c Applicant O 0- In i N am e q F Pm4um*.r+)yerer VL Prins am ofr1ppl nt Vntan-Pu61 Nomry uhhc DONALD GOLDSMITH Notary Public, State of New York MIGUELA MEDINAc E YC1AtK No, OiG05021034 ►'avatic STA7EbFNy 0ttiiti��rl in Westchester County Ouetifled in Y estchester9county M cOmmieelon Ex Ira 10/31/2 TA C..ii�tP13:3aiCJtl �?ipit'85 Dec. , 20 cas --------+ Building Permit Check List&Zoning Analysis �-� `' � Address Q \� .� 1 \\ �� � ~ \ SBL: Zone: -- Use: 1Z2�� Const.Type:" Other. Submittal Date: 2b\2 Revisions Submittal Dates: Applicant: G C-, _ Nature of Work: 21L e -N -Q- C) Reviews:ZBA•_ -AUG 16 2023 & T. Other. Li �� 0 (L-)/' ( FEES:Filing. �� BP: C/O: Flood Plane: Legalization: O ( "P: Dated: Notarized: --SBL: Truss I.D. Cross Connection: H.O.A.: ( ) ( ) Scenic Roads: Steep Slopes: Wetlands: Storm Water Review: Street Opening. ( ) ( ) ENVIRO: Long. Short Fees: N/A; ( ) ( ) SITE PLAN:Topo: Site Protection: S/W Mgrnt.: Tree Plan: Other. ( ) ( ) SURVEY:Dated: Current: Archival: Sealed. Unacceptable: ( ) ( ) PLANS:Date Stamped Sealed Copies: Electronic: Other. e( ) ( -License: -Workers Comp: � Liability ' Comp.Waiver. Other. ( ) ( ) CODE 753#: Dated: 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: N/A/: Other. ( ) ( ) FIRE SUPPRESSION:Plans: Permit: N/A Other. ( ) ( ) H.V.A.C.: Plans: Permit: N/A Other. ( ) ( ) FUEL TANK:Plans: Permit: Fuel Type: Other. ( ) ( ) 2020 NY State ECCC: N/A: Other. ( ) ( ) Final Survey Final Topo: RA/PE Sign-off Letter. As-Built Plans: Other. ( ) ( ) BP DENIAL LETTER: C/O DENIAL LETTER. Other. ( ) ( ) Other. ( )ARB mtg. date: approvaL• notes: ( )ZBA mtg.date: approval• notes: ( )PB mtg.date: approval• notes: REOUIRED EXMINc PROPOSED NO TFS APPROVED Area: „I►c I A2023 CiteDate: , Fron Front: Front: Ste: n Cov Accs.Cov. Ft.H S Sd.H S a Tot,Imp• F Im : Height/Stories: notes• . �A ?' � ^.� Y \;A/ 'a?' -�'. .\^ �.:L. y33• '.A J C_' '�. ...SAT, � .:An+.., 8A�'-' �. . � �= �...4//11/11'. - yl///l)111 ►►Il/lll/ill-�l3a-';R�.i'l//l///ll► � s ?:►1//11//11j .►I///lllil�. f►///1//11► �<(0)> r' �.,'� *s`=;rr I►III :f?%� -r-�':Ill/f.:• t►Il�llf:.:-.:. ..►11 Ilf�c.�e -.4:.QI�III:;e�a s.,lll�lll..:i: "A�. • � O Z� 10 LAW a• CJ - 40 `� O o s• u [1.1 N s�• N �` a.T' � _ p OLA GC ,f Cw U U C] rd �• f p y O � � : �� 7 Z a •� W LL, LC) u ' ORaction <c Z W O Z W LLJ L • LU tr7 X � Z M J Q � 7i s Yti' b i4� k V ,\ A Cb 1 fi L. 00 ('M m _ CU 1 dr IV 1 �•y: :. 3%_i:•=1 1 3_�,�i _<=ii.= 1 2'•. rgx`e:^ 's l,. �3_�e:.. .`••. . ,` . . (O► f,ll,l 11/ ,Illj j'1�111 '<s. \ 1'1 ,* . . s`" .111,//�/►► f jli/(i►' r:�° ! 5� y�vJY.. ALLICON-23 DPOWELLI ACORO CERTIFICATE OF LIABILITY INSURANCE DATE(MM/DD/YYYY) 8/8/2023 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(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 Diane Powell Hudson Sound Brokerage PHONE FAX 8804 4th Avenue (A/C,No,Ext):(914)669-6000 AX:,No): 2nd Floor E-MAIL ,diane@hsbinsure.com Brooklyn,NY 11209 INSURERS AFFORDING COVERAGE NAIC M INSURER A:Hudson Excess Insurance Company 14484 INSURED INSURER B: Allied Construction Management Inc. INSURER C: 350 Willet Avenue, Rear INSURER D: Port Chester,NY 10573 INSURERE: INSURER F: 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. INSR TYPE OF INSURANCE ADDL SUBR POLICY NUMBER POLICY EFF POLICY EXPLTR LIMITS A X COMMERCIAL GENERAL LIABILITY I EACH OCCURRENCE 1,000,000 CLAIMS MADE ]OCCUR X IHXMP104343 1/18/2023 1/18/2024 PAGE TO RENTE $ 501000 MED EXP(Any oneperson) $ 5,000 PERSONAL&ADV INJURY 1,000,000 GENT AGGREGATE LIMIT APPLIES PER: GENERAL AGGREGATE $ 2,000,000 POLICY a jPCOT El LOC PRODUCTS-COMP/OP AGG $ 2,000,000 OTHER: $ AUTOMOBILE LIABILITY COMBINED SINGLE LIMIT ANY AUTO BODILY INJURY Perperson) $ OWNED SCHEDULED AUTOS ONLY AUTOS BODILY p BODILY INJURY Per accident $ AUTOS ONLY AUTO If Peoa EpRnt AMAGE $ UMBRELLA LIAR HOCCUR EACH OCCURRENCE $ EXCESS LIAR CLAIMS-MADE AGGREGATE $ DED RETENTION$ $ WORKERS COMPENSATION PER OTH- AND EMPLOYERS'LIABILITY Y I N ANY PROPRIETOR/PARTNER/EXECUTIVE ❑WE.L.EACH ACCIDENT $ FICER/MEMBER EXCLUDED? N/A (Mandatory In NH) E.L.DISEASE-EA EMPLOYE $ If yes,describe under DESCRIPTION OF OPERATIONS below E.L.DISEASE-POLICY LIMIT $ DESCRIPTION OF OPERATIONS/LOCATIONS/VEHICLES(ACORD 101,Additional Remarks Schedule,may be attached H more space is required) excl boros as Additional Insured Per CG2038 Al,CG2037 Al Comp Ops;waiver of sub,primary&non contrib per written construction agreement or permit subject to policy Forms&Exclusions Village of Rye Brook as Additional Insured Per CG2038 Al,CG2037 Al Comp Ops;Waiver of Sub HUD-GL2005,HXMG 138 Primary&Non contrib per written construction agreement or permit subject to policy Forms&Exclusions 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 g y ACCORDANCE WITH THE POLICY PROVISIONS. 938 King St Rye Brook,NY 10573 AUTHORIZED REPRESENTATIVE ACORD 25(2016/03) ©1988-2015 ACORD CORPORATION. All rights reserved. The ACORD name and logo are registered marks of ACORD ANEW Workers' S ATE Compensation CERTIFICATE OF Board NYS WORKERS'COMPENSATION INSURANCE COVERAGE 1 a.Legal Name&Address of Insured(use street address only) lb.Business Telephone Number of Insured Allied Construction Management,Inc. (914)939-7116 dba Allied Construction Management,Inc. lc.NYS Unemployment Insurance Employer Registration 14 Wilton Rd Number of Insured Rye Brook,NY 10573-1925 Work Location of Insured(Only required if coverage is specifically Id.Federal Employer Identification Number of Insured or limited to certain locations in New York State,i.e.a Wrap-Up Policy) Social Security Number 133910257 2.Name and Address of Entity Requesting Proof of Coverage(Entity 3a.Name of Insurance Carrier Being Listed as the Certificate Holder) Continental Indemnity Co. Village of Rye Brook 3b.Policy Number of Entity Listed in Box"I a" 938 King Street Rye Brook,NY 10573 46 687964-01-09 3c.Policy effective period 05/25/23 to 05/25/24 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"1a"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 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 113c",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: Todd Brown (Print name of ho i ed representative or licensed agent of insurance carrier) Approved by: _ 08/08/2023 (Signature) (Date) Title: Authorized Representative Telephone Number of authorized representative or licensed agent of insurance carrier: (877)234-4424 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(9-17) www.wcb.ny.gov 1 2 3 4 6 7 8 • 5D A y� SYREET � M 2A NiI�LIA E --__-, I a W cL 1 1 3 '� �., so � a 1 1 5 so LL 4 h L 1 7 1 6 :1' O CL 8 1 1 1 lyr 1 0% IA --�-- so SD General Notes f _ SUBJECT PROPERTY- of _ s S7 1.Contractor(CM/GC)shall be responsible for the distribution and printing of drawings to all trades under his LE Co y 141.36 D I-- ► ro -6 L contract. v 5 tvU tDOY+ 2.Contractor(CM/GC)shall comply with rules and regulations of agencies having jurisdiction and shall conform to all city,county,state and federal;construction,safety,sanitary laws,codes,statues and ordinances. 3.Each trade will proceed in a fashion that will not delay the trades following them. " Key Ma d v .� s j ---- xaT. i v 4.All work shall be erected and installed plumb,level,square,true and in proper alignment. 1'-- -� sca e nts � .�a J;1 14 P 5.All materials shall be new(unless otherwise noted)and of the highest quality in every respect. I :�-u ..►-�" J n %e 6.Manufactured materials and equipment shall be installed per manufacturer's recommendations and i I I ►' ...�'"'°L• ' o TS p q r instructions. 7.There shall be no substitution of materials where a manufacturer is specified without approvals of Sarrazin ; + D $B P '«•, Architecture.Where the term"or equal"or"approved equal°are used,Sarrazin Architecture shall determine equality based on information submitted by the contractor. d ;';: 8.All work and materials shall be guaranteed against defects for at least a period of one year from the approval - KITCHEII ;1'. b k Q b v of the final payment. 0. e z 9.The Contractor(CM/GC)shall provide a list of all subcontractors to Sarrazin Architecture and owner/tenant, c 1 r$ r r g 10.Contractor(CM/GC)shall at all times keep the premises free of accumulation of waste materials or rubbish: XIST SECONDARY N 9 premises to be swept clean daily of related construction debris.At the completion of work,the jobsite is to be r, MEANS OF SD POST FIRESTAX a S B free of materials and broom clean. a O 8 g >r EGRESS E s 11.Upon completion of work the contractor shall walk through with Sarrazin Architecture and owner and or c I So -- - $ tenant,and compile a"punch list"of corrections and unsatisfactory and/or incomplete work.Sarrazin Z Architecture can add or omit items from"punch list"and distribute The Final payment will be contingent upon E1,ISi 2.10 CLG JOIST INTERIOR REMOVAL AND CLEAN-UP� � � the completion of these items. I O C ABOVE _� a 12.Any change which will result in an extra cost to the"base bid"shall not proceed without the written j �: •REMOVE ALL SHEET ROCK authorization by the owner. 13.All work to be preformed in accordance with the American Disability Act,ADA. S C •REMOVE ALL INSULATION 14.All testing to be done by an approved testing agency. j . 15.SUBMITTALS:Submittals and/or specification cut sheets required for approval on all: -�° _ _ r-__ TL__J •REMOVE ALL CONTENTS a FINISHES/HARDWARE/LIGHT FIXTURES 16.SHOP DRAWINGS:Shop drawings required for review by Sarrazin Architecture for all j Q •REMOVE ALL FINISHESGo Il- `5a� •REMOVE ANY BROKEN WINDOWS OR DOORS L 17.SAMPLES:Shop drawings required for review by Sarrazin Architecture for all: j � _ O 5 •REMOVE ANY DAMAGED FRAMING,PROVIDE }� 0 j 0 Extsr. i8.MOCK-UPS:Shop drawings required for reviev.by Sarrazin Architecture for all: I BATHROOM i ;" i TEMPORARY BRACE AND SUPPORT � 19.Shop drawing note:Shop drawings are to be submitted to the General Contractor for coordination with o m t ;, existing conditions.The Contractor is responsible for distribution.All dimensions to be verified in the field and n s'_ a ��" EXIST. COMPROMISED FRAMING STRUCTURE s 3 coordination with site conditions are to be done by the Contractor(CM/GC).Review by Sarrazin Architecture is "o x PRIMA BATH r MEAfI IEXI •SAFE OFF ALL ELECTRICAL WIRING only to verify the conformance with the design intent of the project and compliance with the information a E a EGR -' provided in the contract documents. 4 0: DINING AREA ry l -- --- •SHUT OFF ANY GAS SERVICE AT METER OR Aerial View 20.All existing fire separations to be maintained. 3 E.'(!ST 2n10 CLG JOIST General DrawingNotes: 16 O.C.,ABOVE � Q SOURCE _-- __-- _ i igp H`:' ib L ir-'1 1.Do not scale drawings:dimensions govern,Larger scale drawings shall govern over smaller scale.It is the - •ANY COMPROMISED STRUCTURE SHOULD BE E contractor's(CM/GC)responsibility to advise Sarrazin Architecture of any discrepancies and request a `s - 8 clarification in writing. REMOVED C'4 IV 2.Contractor(CM/GC)shall verify all dimensions and conditions shown on drawing at job site and shall notify ; 3 m Ar Sarrozin Architecture in writing of any discrepancies,omissions and/or conflicts before proceeding. •SAFE OFF ALL PLUMBING FIXTURES N o SD •REMOVE ANY DAMAGED PLUMBING FIXTURES j `� 'tea g. l General Demolition Notes: T- 1.Provide all necessary dust barriers 10 provide a safe,sanitary and dust free environment to adjacent occupied a •ALL OSHA REGULATIONS MUST BE ADHERED TO I A' z z space when applicable. 2.Shoring:It is the Contractors responsibility to shore-up and brace all existing load bearing conditions to '. w CO ensure the structural integrity of the building during and after the completion of the entire duration of the O TI construction phase. � L � Z� *it 3.The Contractor(CM/GC)shall expose existing structural conditions in such a manner that Sarrazin Architecture - - k `� �` PIERRE JACQUES SARRAZIN AIA ARCHITECT Lv a0 o.;' can review existing structural conditons previously hidden. EXIST -` ; ,'K' 4.ViF existing fire separation walls.-Notify Sarrazin Architecture and owner if assumed ratings do not exist. LMNG ROOM ( 1„NC;- EXIST 2.10 CLG JOIST j r.3�►q i f` General Plumbing Notes: 3)16.O.C.ABOVE 1.The Contractor to coordinate all blocking location required for plumbing fixtures,or any other equipment.Fire retardant treated wood to be used in non-combustible construction. ^r ����ApC H 2.The Contractor to coordinate the water closet location with the framing plan and/or framing subcontractor to y(GUES insure adequate clearance for soil line. 3(0w� �� <,(% 00 3.If plumbing drawings are not part of construction documents;the plumbing contractor shall provide a"marked / `xr` F up"set of drawings of proposed work.Including but not limited to access panels,plumbing stacks,vent, �0 st ti * 3 IF sanitary lines,clean outs,floor drains and all roof penetrations. SIRIA J * !�,"r "' ,` :r '-s i'� o 4.Penetrations in fire rated wall.,floors,ceilings and roofs shall conform with UL listed assembly. I I ;ktt '}'fir, �aC Q IE 0 G.C.Is Responsible for obtaining off it IDOw all IDOV E 1 ( MTE > applicable building permits and approvals. \ G.C.Is Responsible to provide the owner with a Certificate of Occupancy before final payment. DN EXIT- _ STAIR I - 8tl"We INSPECTORs V011IMPlat Ry - Greet iew r scale n s �a IE VIE j t - THE ABOVE PRODUCED MATERIAL ENJOYS PROTECTIONS Cl-P UNDER.THE 1990 ARCHITECTURAL WORKS COPYRIGHT PROTECTION ACT AND NYS STATE EDUCATION LAW ARTICLE 1 @ 145.SECTION 7109.ANY ALTERATION IS A VIOLATIOrt v ( 1 DOCUMENT MAY NOT BE REPRODUCED.COPIED,PUBLISHED MODIFIED OR IN ANY WAY EXPLOITED WITHOUT WRITTEN 1) �' PERMISSION FRO161 SARRAIIN ARCHITECTURE P"CREDIT / AUG O 2023 ^f'_�. II AOUST BE UTHORGIVENTISOBTAZIN ARCHITECTURE PLLC WHIN `, AUTHORIZATION IS OBTAINED. - --- - - - -------- -- .��� � k ---- -- -- --- -- - -- -- s� t p Warb 496 W Williams St 0$ �rl Rye Brook,NY VILLAGE OF RYE BROOK ' 70573 BUILDING DEPARTMENT BrF - .�,.^ � ➢ As Noted GaEibeW 23-1288 N FIRE & WATER DAMAGED 2 FAMILY HOME �� °8-°8-23 0� Zone-R2-F Jet't)���� Floor Plan j 4.. REY02