Loading...
HomeMy WebLinkAboutRP23-057PERMIT# A DATE 4LL0/ J QRI /,I SECTION c)- BLOCK ,LDT 30 OTHER APPROVALS TYPEOFWORK / / /// ARB JOB LOCATION ZnR k't r/!/ OWNER L(i/�1 �Oio /5��4�e /.lJi-�ein�a��OSLO-//US7�PP,$D�y�iP�d/�/.T//�9� P7 CONTRACTOR i L - s/n /y) y94-33AY8 .Ji/e✓oCa&e i ,S' _ zBA /E$7. COST 4�s' � `5'acD FEES _ C91y)366o 9`1oq OTHER V/CO#CC, LEA-erZ FEEA//O�PD DAT TCO # FEE DATE FOOTING FOUNDATION FRAMING RGH FRAMING INSULATION PLUMBING RGH PLUMBING GAS O SPRINKLER ELECTRIC 0 LOW -VOLT CD ALARM O At Buar O 4 .AL DRY tcy J 4.°JJ� L c C c � . 19 VILLAGE OF RYE BROOK MAYOR 938 King Street,Rye Brook,N.Y. 10573 ADMINISTRATOR Jason A. Klein (914)939-0668 Christopher J.Bradbury www.iyebrookny.gov TRUSTEES BUILDING& FIRE INSPECTOR Susan R.Epstein Steven E. Fews Stephanie J. Fischer David M. Heiser Salvatore W.Morlino CERTIFICATE OF COMPLIANCE June 14,2024 236 Central Ave LLC 180 Country Ridge Drive Rye Brook,New York 10573 Re: 180 Country Ridge Drive, Rye Brook,New York 10573 Parcel ID#: 129.82-1-30 Roof Permit #23-057 issued on 11/16/2023 to Re-Roof Existing Building This certifies that the new roof,installed under the above captioned permit has been satisfactorily completed. Sincerely, Steven E. Fews Building&Fire Inspector /to R[EC IENIE DD BUILDING DEPARTMENT For office use? MAY 2 4 2024 VILLAGE OF RYE BROOK ISSUED_o-( rs VILLAGE OF RYE BROOK 38 KING STREET,RYE BROOK,NEW YORK 10573 DATE: BUILDING DEPARTMENT (914)939-0668 FEE: " PAID, Wtw.r_y&ook,or8 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 ttt!!!lttttitttttttttt!!•ttt tttttt tttltltttttlftitftt!!♦tf Ntflf tlf tttttttff!lt of tttft♦•t t!!!it!lftttttttlttt tt ttf ttlitttt tt Address: Iso Occupancy/Use: reS( Parcel ID Zone: Owner: a�5� (;Sh- kt LLIG Address: �� _�-�d✓ttS a►n � 105_;i8 P.E./R.A. or Contractor: - Address: 45 1)a1=\a^ �^ N� 10 Person in responsible charge: J Address: 1 015A Application is hereby made and submitted to the Building Inspector of the Village of Rye Brook for the issuance o a Certificate of Occupancy/Certificate of Compliance for the structure/construction/alteration herein mentioned in accordance with law: STATE OAF�N`E/W\YORK,COUNTY OF WESTCHESTER as: G \ 1 S ig duly sworn,deposes and says that he/she resides at ✓ G"n h3)e1A 1 (Print Name'of Applicant) (No.and S cet) in J)Z!nEi 1n ,in the Counh of � LVY�S l' in the State of that (('it% To%cn Village) he/she has supervised the work at the location indicated above,and that the actual total cost of the work,including all site improkements, labor,materials,scaffolding,fixed equipment,professional fees,and including the monetary value of am.materials and labor which ma}- have been donated gratis was:S � for the construction or alteration of: 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 krtowledge 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 erectedicompleted 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 thee Code of the Village of Rye Brook. Sworn to before me this J Swom to before me this day of Q 20 day of 20 Signature of Properly Owner Signature of Applicant Print N e of Propc Print Name of Applicant V Notan•Pu io Notan,Public AMY ARCHER NOTARY PUBLIC-STATE OF NEW YORK No.02ARS 141904 Qualified in Westchester County MYCommisaion Expires 02-27-2028 �E BRC�v� o`` tim 1932 BUILDING DEPARTMENT d BUILDING INSPECTOR ❑ASSISTANT BUILDING INSPECTOR VILLAGE OF RYE BROOK ❑CODE ENFORCEMENT OFFICER 938 King Street• Rye Brook,NY 10573 (914) 939-0668 FAx (914) 939-5801 www.Uebrook.org - - - - - - - - - - - - - - - - - - - - INSPECTION REPORT - - - - - - - - - - - - - - - - - - - - ( l , ADDRESS:— t-� v� 1 DATE: t 4 PERMIT# '� ISSUED: ��I SECT: �`� BLOCK: LOT: LOCATION: ` �'��- OCCUPANCY: �\ v ❑ Violation Noted THE WORK IS... •d PASSED ❑ FAILED /REINSPECTION ❑ SITE INSPECTION REQUIRED ❑ FOOTING ❑ FOOTING DRAINAGE ❑ FOUNDATION ❑ UNDERGROUND PLUMBING NOTES ON INSPECTION: ❑ ROUGH PLUMBING ❑ ROUGH FRAMING ❑ INSULATION ❑ Natural Gas ❑ L.P. Gas ❑ FUEL TANK ❑ FIRE SPRINKLER ❑ FINAL PLUMBING Q CROSS CONNECTION /r FINAL ,Ok' ❑ OTHER M y Lin C N CZ v a� y , a o i ?F W pa 4i W H W � x�i�44 y E«- M •� Q' cn CA a ~ a s 4 N L 00 O W � H LO o 00 Ln to y a a4. 0 a rw F Linco hi-1 � a z a oMo o w W ° � o� � •� � � 00 H .4 ` z �,z ° wvw V w a v o oL ° H ao oo z o o -o v 0 5 c : U °' °' 04 o 'P W, a w a -� d w o e tr. V 00 G1 I U z Z z �'} OG a v o *0 W t � oo Vv ZvN 0 v -, S �U,►° N� s p " y (.n A C V os � qb r , cn j U * o w H p' � Im x � O M u V z W Igo o 0 A z o a � m -- 0 w w 0 � g 00 Z I� � 0 E� W. o a A O W W � a.� �i I G4 �+ ►-1 W' ly 0 � � � v cu BUILDING DEPARTMENT I VILLAGE OF RYE BROOK NOV - 8 2023 938 KING STREET RYE BROOK,NY 10573 (9144 -0668 VILLAGE OF RYE BROOK ak. . . ,BUILDING DEPARTMENT www FOR OFFICE USE ONLY: { Approval Datpv 14 2 3 P i # mow 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:4 Permit Fees: �D��'� Q ROOF PERMIT APPLICATION Application dated: — is hereby made to the Building Inspector of the Village of Rye Brook,NY,for the issuance of a Permit to Re-Roof an Existing Building,as per detailed statement described below, p 1. Job Address: ! � 4.:M 1�� /�f/✓ SBL: /c)9,9,�- 3o Zone: Property Owner: t Address: Phone#: 91 o)'5- q-1 oilm VY M L/6`j email: 2. Applicant: Address: s ilt7 ,J,_�� yJ AN Phone#: Qiq ?3 CU S d r� Cel #: q#j 416 31 i`>� email: .(dm-sfG•' 0 Lc�17�� i&- 3. Roofing Contractor: EACvin' `MZac&. t-&— Address: 11 ���'• Phone#: &bS-A 44 Cell#: T/Y 03 3 q Y_ —email: ki ttlSig.-O"Yen'�+ -t, K�� 4. Job Description,list all Methods&Materials: C1'C � S/1AfF�I -7 x3 r u 11'ef ice A+:r ` �r 3�1 440% AfI t"> s 5. Estimated Cost of Job:$_ ! r�� (NOTE:The estimated cost shall include all site improvements,labor,material,scaffolding,fixed equipment,professional fees,and material and labor which may be donated gratis.) 6. If corner property,indicate street frontage: IV d 7. Construction Type: NYS Construction Class: 8. Number of stories: r Height: 9. Is garage being re-roofed:No: ( )•Yes:{ )Attached No: O•Yes:( Kmber of Cars: 2- 10. Is roof peaked,hip,mansard,flat,etc: 11. Estimated date of completion: -t- 1013012023 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. STATEPF NEW YOEM COUNTY OF WESTCHESTER ) as: . OI -e-41 r being duly sworn,deposes and states that he/she is the applicant above named, (print name of individuaf as the applicant) and further states that )he is the legal owner of the property to which this application pertains, or that (s)he is the Cz,nfor the legal owner and is duly authorized to make and file this application. (indicate architect,Vdntracto agent,attorney,etc.) That all statements c tned 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 me this / day of , 2023 day of Ye-Fl m4/t- , 20 z3 KAvv Signature of Property Own Sig ature of Applicant c0,1 P ' e of Property Ow r Priale of Applica t Notary bl' Noyb t -2- 10130/2023 Ensign contracting Invoice 45 Oakland Avenue Harrison,NY 10528 (914)490-3348 edensigncontracting@yahoo.com http://www.edensigncontracting.com BILL TO Hardin Wing 180 Country Ridge Circle Rye Brook,NY 10573 INVOICE# DATE TOTAL DUE DUE DATE TERMS EVCIMED 4825 11/01/2023 $12,000.00 11/15/2023 See Below DATE ACTIVITY QTY RATE AMOUNT 08.1 Roof Shingles 1 12,000.00 12,000.00 ROOF WORK * Supply 30 yard dumpster on site * Supply porto potty on site * Strip all roof shingles and underlayment and dispose * Replace any rotted plywood(This will be billed on a time and material basis at$85 per hour plus materials.) * Nail down existing plywood as needed * Supply and install ice and water underlayment at first 6 feet of roof and in all valleys * Supply and install new flashing and drip edge * Supply and install synthetic roof underlayment on rest of roof * Supply and install 30 year GAF architectural asphalt shingles. ** clean site daily SUBTOTAL 12,000.00 TAX 0.00 TOTAL 12.000.00 BALANCE DUE $129000.00 .r, o a`. _ N r ° V, ° \ p 'a,�, o O Cr � �,`• s--,.ter C� r.•► Z W ; o X p`ection '�/V. J•.� L' H •.� V� � Z Z �' a. vim, � �. � � �. 4•r Qn � O Q c �° �Ga �.1e �•�*� LLJ ae co ' O, s O 1 yay+ C M J Law ;x • MIDO/YYYY) DATE CERTIFICATE OF LIABILITY INSURANCE 1 /23 1111 DAT E(M IS ISSUED AS A MATTER OF INFORMATION ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE HOLDIER.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 endomement(s). PRODUCER R4JACT Natoshia Chenango Brokers LLC PO Box 460 800 c,No,Ext): 9154288 Hancock, NY 13783 EMAIL TOSHIA2DONIGANINSURANCE.COM INSURER AFFORDING COVERAGE NAIC s INSURER A UTICA FIRST INSURANCE COMPANY 17212 INSURED INSURER B: MERCHANTS MUTUAL INSURANCE COMPANY 28471 Ensign Contracting LLC INSURERC: UTICA FIRST INSURANCE COMPANY 17212 45 Oakland Ave INSURER 0: Harrison, NY 10528-3709 INSURER E: 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. LTR TYPE OF INSURANCE POLICY NUMBER MOI.ICY EFF MPOLJCY EXP LIMIT A X COMMERCIAL GENERAL BILITY ART-5114489-03 04/09/2023 /09/2024 EACH OCCURRENCE $ 1,000 000 CLAIMS-MADE X OCCUR DAMAGE TO RENTED = Mow MED EXP one $ 10,0w i PERSONAL 6 ADV INJURY s 2 OOO OOO Lgffa AGGRiOA1'E LIMIT 0FP S PER: GENERAL AGGREGATE s 2 OOO OOO POLICY JJE° LOC PRODUCTS-COMP/OP AGC s 2 OOO 000 TH _ B AUTOMOBILE LIABILITY INED SINGLE LIMIT 02/15/2023 02/1&=41 c d n x B2353140395 BODILY INJURY(PerpRfp) s OWNED DOLED BODILY INJURY(Per s OS UTOS IRE S7 OS WNED PROPERTY DAMAGE $ UTOS f UMBRELLA LIAS OCCUR ART-5114499--06 D4==23 W09=4 EACH OCCURRENCE EXCESS UAB Iy DE AGGREGATE s WORKERS COMPENSATION 0 AND EMPLOYERS LIABILITY Y/N AT ANY NHUt1KItIUKr1AKINtWtAtf:UIIVt N/A L.EACH ACCIDENT OFFICER/MEMBER EXCLUDED? (Mandatory in NH) L.DISEASE-EA EMPLOYEE If yes,describe under RIPT N E.L.DISEASE-POLICY DESCRIPTION OF OPERATIONS/LOCATIONS I VEHICLES(ACORD 101,Additional Remarks Schedule,may be attached H more space Is reglr" THE CERTIFICATE HOLDER IS LISTED AS ADDITIONALLY INSURED INSURERS ARE ALL LICENSED TO DO BUSINESS IN THE STATE OF NEW YORK CERTIFICATE HOLDER CANCELLATION VILLAGE OF RYE BROOK SHOULD ANY OF THE ABOVE-DESCRIBED POLICIES BE CANCELLED BEFORE 938 KING ST THE EXPIRATION DATE THEREOF,NOTICE WILL BE DELIVERED IN RYE BROOK,NY 10573 ACCORDANCE WITH THE POLICY PROVISIONS. AU 2ED RESENTATIVE DMG ACORD 25(2024/01) 01988-2024 ACORD CORPORATION.All rights reserved. STATE OF NEW YORK WORKERS' COMPENSATION BOARD CERTIFICATE OF NYS WORKERS' COMPENSATION INSURANCE COVERAGE Ia. Legal Name& Address of Insured(Use street address only) Ib. Business Telephone Number of Insured 914490-3348 ENSIGN CONTRACTING LLC. 45 OAKLAND AVE. Ic.NYS Unemployment Insurance Employer HARRISON NY 10528 Registration Number of Insured N/A Id. Federal Employer Identification Number of Insured or Social Security Number Work Location of Insured(Only required Ijcoverage is spec fcally 82-4298371 limited to certain locations in New York State, i.e., a Wrap-Up Policy) 2. Name and Address of the Entity Requesting Proof of 3a. Name of Insurance Carrier Coverage(Entity Being Listed as the Certificate Holder) NorGUARD Insurance Company 3b. Policy Number of entity listed in box"la" VILLAGE OF RYE BROOK ENWC98813 938 KING ST. 3c. Policy effective period RYE BROOK,NY 10573 4/26/2023 to 4/26/2024 3d. The Proprietor,Partners or Executive Officers are included. (Only check box if all partners/oficersincluded) 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)in ust 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 will also notify the above certificate holder within 10 days IF a polic►"is canceled due to nonpayment ofpremiums or within 30 days IF there are reasons other than nonpayment of premiums that cancel the policy or eliminate the insured from the coverage indicated on this Certificate. (These notices maybe sent by regular mail.) Otherwise,this Certificate is valid for one year after this form is approved by the Insurance carrier or its licensed agent,or until the policy expiration date listed in box "3c",whichever is earlier. Please Note: Upon the cancellation of the workers' compensation policy indicated on this form, if the business continues to be named on a permit,license or contract issued by a certificate holder,the business must provide that certificate holder with a new Certificate of Workers' Compensation Coverage or other authorized proof that the business is complying with the mandatory coverage requirements of the New York State Workers' Compensation Law. Under penalty of perjury, I certify that I am an authorized representative or licensed agent of the insurance carrier referenced above and that the named insured has the coverage as depicted on this form. Approved by: David Simmons (Print name of authorized representative or licensed agent of insurance carrier) Approved by: " 1.6- 1Oi31/23 (Signature) (Date) Title: VP of Compliance Telephone Number of authorized representative or licensed agent of insurance carrier: 800-673-2465 Please Note: Only insurance carriers and their licensed agents are authori=ed to issue Form C-105.2. Insurance brokers are NOT authorized to issue it. C-105.2(9-07) www.wcb.state.ny.us