Loading...
HomeMy WebLinkAboutBP24-017DATE: SECTION 43,5i 7,S' BLOCK. _ L nlip TYPE OF WORK rpp "? o.� JOB LOCATI N TOp IN OWNER G/0 MaLq A CONTRACTOR J 14 EST. COST / C7 O - FEE Z� N./Co # � " FEEA �J` loLP DATE 8 o�Ll TCO # FEE DATE INSPECTION RECORD I DATE INSP FOOTING FOUNDATION FRAMING RGH FRAMING �` (� / INSULATION ®�'`�(� koi4l /7�///�%S / PLUMBING _ RGH PLUMBING 27 GAS SPRINKLER ELECTRIC LOW -VOLT O ALARM C] AS BUILT 0 FINAL OTHER APPROVALS ARB BOT P$ ZBA OTHER VILLAGE OF RYE BROOK WESTCHESTER COUNTY, NEW YORK No: 24- 105 Certificate of ®ccup ucp l Ehis is to certify that Opoelo a -f- �� I ann of, 2AI' all having duly filed an application on (2U�l V 20 Oq requesting a Certificate of Occupancy for the premises known as, Rye Brook, NY, located in a N"1 "/ Zoning District and shown on the most current Tax Map as Section: I Block: 0 Lot: /. C , and having fully complied with the requirements of the Building Code and the Zoning Ordinance under Building Permit No. "(0 J , issued 13 ) 20 0?4 such authority and permission is hereby granted to the property owner to lawfully occupy or use said premises or building or part thereof listed under the following New York State Classifications, Use: 2 / Construction: for the following purposes: 'y4e✓'n✓ Subject to all the privileges, requirements, limitations, and conditions prescribed by law, and subject also to the following: This certificate does not in any way relieve the owners or any person or persons in possession or control of the premises, building,or any part thereof from obtaining such other permits or licenses as may be prescribed by law for the uses or purposes for which the building or premises is designed or intended. Furthermore, it does not relieve such owners or persons from complying with any lawful order issued with the object of maintaining the premises or building in a safe and lawful condition. No changes or rearrangement in the structural parts of the building or in the exit facilities shall be m de,and no enlargement, whether by extending on any side or by increasing in height shall be made, nor shall the buil ' e moved from one location to another until a permit to accomplish such change has be o r the B il�in Spector. AUG 2 8 2024 Building Inspector,Village of Rye Brook: Date: f For office use on D i[E 0 U� BviL�tiv ,� +� x rriErrr -h: Potwr# )7 VILLA E OF RYE BROOK ISSUED: —3I—a AUG 2 0 2024 938 KING STREET,RYE BRooK,NE_w YoRK 10573 DATE: —ao-ay (9 9 -of" > FEE: .Q' VILLAGE OF RYE BROOK A-w oo ov BUILDING DEPARTMENT APPLICATION FOR CERTWWATE OF OCCUPANCY,CERTMCATE OF COMPLIANCE, AND CERTWICATION OF FINAL COSTS TO BE SUBMITTED ONLY UPON CCT.tg XON OF ALL WORK, AND PRIOR TO THE FINAL INSPECTION ♦ss�assssssssssssssssssssassssssssssssasassssasssssssssssassssssssssassssssassssassssssssssssssssssssassssssssss�s����ssassaa Address: 'y-(f G 05 7 Occupancy/Use: / jC74M Parcel ID#: Zone: )/-- Owner: 1491y Address: 9/11v0,'i L-'ri. P.E./R.A_or Contractor: Address:Jl" AZ4 T� 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 NEW YORK.COUNTY OF WESTCHESTER as: c�:,-- being duly sworn,deposes and says that he/she resides at z 60 �62�t,CB1®�J i(I r1 e (Print Name of Applicant) / (No.and Street) in tv/_1 in the County of 7- IL in the State of .that 7 (City:Towa ills ) 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 / <-08 for the construction or alteration of: G 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 IO A.of tl}e Code of the Village of Rye Brook. Swom to fore me this V Swom to fore me this day of S . 20 day of 20 & If 0j, jf1S h Si¢nantre o ropem Ou-ner i e of App t AIIoTfk' JOHN G DECLAIR �yf OL Print Nat& f Propem Owner NOTARY PUBLICS-STATE OF NEW YORK CKN7e of Applicant NO OIDES361634 OUALWIEO Ni ULSTER COUNTY MY COMMISSION EXPIRES 3/23120 Notary Pu lic \ R•Pu c �yE DRC)k Q�i� ��O•c 1987 BUILDING DEPARTMENT ❑BBUILDING INSPECTOR O 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: ychj c— 12 C. �E DATE: V - 2 So PERMIT# `J\ G. "1 ISSUED: I'3 I Z I SECT: 13 - 71� BLOCK: Z LOT: L LOCATION: A �y r OCCUPANCY: ❑ VIOLATION NOTED THE WORK IS... Q 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 FINAL ❑ OTHER �E BR(b, O� Zm culw � 0 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 Uebrook.org - - - - - - - - - - - - - - - - - - - - INSPECTION REPORT - - - - - - - - - - - - - - - - - - - - ADDRESS : - I A V L)�'-j �_! 2 L 'may , DATE: � Z 7 PERMIT# !Y y 1 ISSUED: 3/-1 SECT: ,-J� S . 7f BLOCK: 2 LOT: S Z LOCATION: Sr c o-j r� (Z- OCCUPANCY: ❑ Violation Noted THE WORK IS... ZPASSED ❑ FAILED /REINSPECTION ❑ SITE INSPECTION REQUIRED ❑ FOOTING ❑ FOOTING DRAINAGE ❑ FOUNDATION ❑ UNDERGROUND PLUMBING NOTES ON INSPECTION: ErROUGH PLUMBING ❑ ROUGH FRAMING ❑ INSULATION ❑ Natural Gas `ter' c ),� I J, � n oc i �" 5�01..1 eo\, . ❑ L.P. Gas ❑ FUEL TANK ❑ FIRE SPRINKLER ❑ FINAL PLUMBING ❑ CROSS CONNECTION ❑ FINAL ❑ OTHER O c o ti E M rq Q. C�.1' j 4 Vi _ W z W o f cn Ow � a vQj N Cf) q n a v W pp = V o , � x a ,: -o c � q O z en o �1 �"'� WO 0 �• F � 3u ' �, w s w o A � F 1 '0 cn a cn O .. bonaC***A -Z M -4 era 0� ° '� � 00 't Z kn , cc ^ W 00 w W 0 G1 O � z o w o ►� O " ° aoCN Z c z o a � o Q a U _ CY �00 00 v GTIO � � c � z o e a b v w ►--� _ V o E U '* ° "� Ea u �[ w v O O o U w w z z � CL' ^ LO oAuo � Q u B o _ ••II '-a O W W � a � a ED Brii.DING DEPARTMENT R [E C E U VILLAGE OF RYE BROOK 938 KING STREET RYE BROOK,NY 10573 J AN 2 2 2024 (914)939-0668 ;t;'.r-�ebrook.orgr VILLAGE OF RYE BROOK BUILDING DEPARTMENT INTERIOR BUILDING PERMIT APPLICATION FOR OFFICE USE ONLY: Approval Date: JAN 3 0 2a24 ,A lbw /cJ?O 't�/ Application Fee:S - ,z Approval Signa►ure: -- Permit Fecs:S 3 33-�T Disapproved: - Other: - Application dated: is hereby made to the Building Inspector of the Village of Rye Brook NY,for the issuance of a Pernut for the interior alteration of an existing building,or fora change in use,as per detailed statement described below-. 1. Job Address: �_ j��©N e r/I. U4 J. 4- SBL: / r alone: 2. Proposed Improvement. t'. -5o&&d0,u eJ 3. Does the proposed improvement involve a Home-Occupation as per§250-38 of the Code of the Village of Rve Brook? No: Yes: If yes,indicate: TIER 1: TIER II: TIER III: 4. Will the proposed project require the installation of a new,or an extension/modification to an existing automatic fire suppression system l Fire Sprinkler. AN SL Systent.F%1-200 SN-steni.T%-pe I Hood.etc...t :Nora _Yes: (If yes,please submit a separate Automatic Fire Suppression System Permit application&2 sets of detailed engineered plans) 5. Occupancy.(I fain..2 fart.,comm..etc...)Prior to Construction: After Construction: 6. N.Y State Construction Classification: N.Y. State Use Classification: 7. Property Owner:f4/0 G oa 1CC'��t�A; Address: 9/ 11y0JU 4;4 i Phone r 7/'-/-93 q-G6 / /- $ Cell# � email: /yf� 8. Applicant: c�//lr)-5 40,'Q z1ft ___Address: j Phone# g/y-9C�(-/t�3 Cell# email C/oruGo� ica�G/uS�4t(�t,eoz..j 9. Architect: Address: Phone# Cell# email: 10. Engineer: Address: Phone# Cell# email: I 11. General Contractor: r/..e /4?" L IAddress: z0�1�&I*V na IQiftI BIdC�. Phone ti Cell t., email:C!'ol�/�yCM A144 $'Ing ;zip 12. Estimated cost of construction S 5--oo (NOTE:The estimated cost shall include all labor.matenal.scaffolding.fixed equipment,professional fees.and material and labor which may be donated gratis.) 13. Job Timetable: Start: Finish: Ill 6 1:_'023 n B1TILDING DEPARTMENT EEBUILDING VILLAGE OF RYE BROOK JAN 2 20938 KING STREET RYE Mom,NY 10473 24(914)939-0668 GE O�tiFvN. ;ehrook.orh D RYE BRQOK EI'ARTMSNT AFFIDAVIT OF COMPLIANCE VILLAGE CODE §216 • STORM SEWERS AND SANITARY SEWERS THIS AFFIDAVIT MUST BEAR THE NOTARIZED SIGNATURE OF THE LEGAL PROPERTY OWNER AND BE SUBMITTED ALONG WITH ANY BUILDING OR PLUMBING PERMIT APPLICATION. ANY BUILDING OR PLUMBING PERMIT APPLICATION SUBMITTED WITHOUT THIS COMPLETED AND NOTARIZED FORM WILL BE RETURNED TO THE APPLICANT. STATE OF NEW YORK,COUNTY OF WESTCHESTI-:R ) as: I 1A w t1' , residing at, 1` L� U C)�C4 being duly sworn,deposes and states that(s)he is the applicant above named, and further states that(s)he is the legal owner of the property to which this Affidavit of Compliance pertains at; �'�MF ,Rye Brook,NY. Further that all statements contained herein are true, and that to the best of his/her knowledge and belief, that there are no known illegal cross-connections concerning either the storm sewer or sanitary sewer, and further that there are no roof drains, sump pumps, or other prohibited stonnwater or groundwater connections or sources of inflow or infiltration of any kind into the sanitary sewer from the subject property in accordance with all State, County and Village Codes. Sworn t before me this JOHN G DECLAIR NOTARY PUBLICS-STATE OF NEW YORK day of , 20 NO OIDE6361634 QUALIFIED IN ULSTER COUNTY MY COMMISSION EXPIRES 3123/20�`� 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. S ATE OF W ORK.COUNTY OF WESTCHESTER ) as: being duly sworn,deposes and states that he/she is the applicant above named. Iprmt name of individual signing as the applicant) and further states that Whe is the legal owner of the property to which this application pertains, or that (s)he is the _ for the legal owner and is duly authorized to make and file this application. (indicate architect.contractor.agent.attorney.etc.) That all statements contained herein are true to the best of his/her knowledge and belief, and that any work performed, or use conducted at the above captioned property will be in conformance with the details as set forth and contained in this application and in any accompanying approved plans and specifications, as well as in accordance with the New York State Uniform Fire Prevention& Building Code, the Code of the Village of Rye Brook and all other applicable laws, ordinances and regulations. By signing this application,the property owner further declares that he/she has inspected the subject property, and that to the best of his/her knowledge there are no roof drains,sump pumps or other prohibited storinwater or groundwater connections or sources of infiltration into the sanitary sewer system on or from the subject property. Sworn o before me this A` _ Sworn to before me this day of ?0il day of , 20 �k— k tr .SignatA o roperty Owucr Signature of Applicant � -f�tk t~ P 'a of Prope Wier Print Name of Applicant blic Notary Public Ji}MN G DECLAIR NOTARY PUBLICS-STATE OF NEW YORK NO OIDE6361634 QUALIFIED IN ULSTER COUNTY MY COMMISSION EXPIRES 3123120V ICI 8 122021 s s i ■ i s s s O O N O rx 00 W N � M � W PLO4-4 v�Ln _ ►� � N F z A w � x _ E:, s • O W �-+ 1�1 O7 � a �, � o W z a 00 rA w o • A oo = O � v �..r `� z � � a � � • 00cn f � � � �'� F-1 ►� W r.a W G M - M � p Q 00 W a. o zz O E • (� Z W ¢ z8 a, _ U rz aG v •r w a w CA p o cnLn ' 64). x , � z _ BUILDING DEPARTMENT MAR - 2024 VILLAGE OF RYE BROOK BRQQK 938 KING STREET RYE BROOK,NY 10573 VILI-P`GE OF EPARTMENT (914)939-0668 IB ILDING D www.ryebrdok.org PLUMBING PERMIT�A-7PPLICATION �1 FOR OFFICE USE ONLY BP#: PP#: —C� Approval Date: \ Permit Fee: $ Approval Signature: Disapproved: (fees are nun-refundable) DO NOT START WORK or CONS. RUCTION UNTIL A PERMIT HAS BEEN ISSUED BY THE BUILDING INSPECTOR. THE ADMINISTRATIVE FEE FOR WORK PROGRESSED OR COMPLETED WITHOUT A PERMIT IS 12% OF THE TOTAL COST OF CONSTRUCTION WITH A MINIMUM FEE OF S750.00 Application dated, 3"J'a# is hereby made to the Building Inspector of the Village of Rye Brook NY, for the issuance of a Permit to install and/or remove Plumbing as per detailed statement described below.The applicant& property owner,by signing this document agree that said plumbing work will be in conformance with all applicable Federal,State, County and Local Codes. I.Address: 91 Avon Circle Unit C SBL: /35 7J—,)—.S , ,� Zone: 2.Proposed Work: Remove existing bathtub and replace with standing shower 3.Property Owner: Angelo & Maryann Forta Address: 91 Avon Circle Unit C Phone#: (914)939-6685 Cell#: email: 4.Master Plumber: Malcolm R Phillips Address: 19 Greendale Avenue, Mount Vernon, NY 105! Lic.#: 384 Phone#: Cell#: (914) 227-0180 email: mmphilljr@gmail.eom Company Name: Malcolm R Phillips Plb & Heating LLQdress: 19 Greendale Ave., Mt.Vernon, NY 10553 INDICATE FIXTURES& LINES TO BE INSTALLED AS PER THE FOLLOWING SCHEDULE: Location Water Urinals Drinking Sinks Shovers Bath Laundry Domestic Fire Sanitary Natural/ Other* Total Closets Fountains Tubs Tubs Service Service Sewer LP Gas Basement I st Floor 2nd Floor 1 3rd Floor 4th Floor 5`h Floor Exterior 5.* List Other Equipment/Provide Details: p?/� -4TVkP--> BC Sr►4h]fit _f3 t?J`d-er (Notarized Signatures Required Next 2 Pages) -I- 3/3/2023 STATE OF NEW YORK,COUNTY OF WESTCHESTER ) as: VeI J n j nl 6 Ph i 1 b0j ,being duly sworn,deposes and states that he/she is the applicant above named, (print name off individual signing as the applicant) and further states that(s)he is the Master Plumber for the legal owner and is duly authorized to make and file this application. 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 me this day of P ,20 2 day of ,20 Tzr& — Signatu of Property Owner Signature of Applicant OF I Pop, Pr' e o Property Owner Print a of Applicant Wary Publi ue ivers otary ublic �otary Public,State of New York S�+huel L. Rivers Reg. n es chesteR16295 C Notary Public,State of Newt) olk Qualified in Westchester County Commission Expires January 13,2026 Reg. No. 01RI6295775 Co Qualified s ion m Westchester County This application must be properly completed in its entirety and must include the noI'fMbJ#fg tam( f the legal owner(s)of the subject property, and the applicant of record in the spaces provided. Applications not properly completed in its entirety and/or not properly signed shall be deemed null and void and will be returned to the applicant. -2- 10/30/2023 BUILDING DEPARTMENT I VILLAGE OF RYE BROOK MAR - 1 2024 938 KING STREET RYE BROOK,NY 10573 (914)939-0668 I VILLAGE OF RYE BROOK www.n,ebrook.org BUILDING DEPARTMENT xxxxxxxxxxxxxxxxxxxxxxxxx**xxxxxxxx�x, xxxx*xx*xx*�*�*xxxx;:xxx*x*xxxxxxxx**,�x**,�*x*xxx*xxxxxxxxxxx*xKxxx AFFIDAVIT OF COMPLIANCE VILLAGE CODE §216 • STORM SEWERS AND SANITARY SEWERS THIS AFFIDAVIT MUST BEAR THE NOTARIZED SIGNATURE OF THE LEGAL PROPERTY OWNER AND BE SUBMITTED ALONG WITH ANY BUILDING OR PLUMBING PERMIT APPLICATION . ANY BUILDING OR PLUMBING PERMIT APPLICATION SUBMITTED WITHOUT THIS COMPLETED AND NOTARIZED FORM WILL BE RETURNED TO THE APPLICANT . STATE OF NEW YO K COUNTY OF WESTCHESTER ) as: �1 i�e�r �,� rr1 >" �� ►�vvn olVn 3J, , residing at, A- ��� C/ Ott!. UniT- L I'rinl nunrl (:��t�irr,ah�r; ni 1i��1 being duly sworn, deposes and states that (s)he is the applicant above named, and further states that(s)he is the legal owner of the property to which this Affidavit of Compliance pertains at; C i (t I r G l�tt.,.L C v a t< , Rye Brook,NY. (loh Addrr») Further that all statements contained herein are true, and that to the best of his/her knowledge and belief,that there are no known illegal cross-connections concerning either the storm sewer or sanitary sewer, and further that there are no roof drains, sump pumps, or other prohibited stormwater or groundwater connections or sources of inflow or infiltration of any kind into the sanitary sewer from the subject property in accordance with all State, County and Village Codes. &�\�,U `� (tii�n:uur� ,I I'n,hr (h n�rl�I l r + (Print Name of I'ro ru )��nerlSO Sworn to before me this 2061 ut.u� I'iihli� Samuel L. Rivers Notary Public, State of New York Reg No. 01R16295775 Qualified in wees Januery un2026 commission ExP -3- S/12/2021 .Building Permit Check List&Zoning Analysis Address: ` v o \ C SBL• Zone: N\ Use: 2 Coast.Type: Other: Submittal Date: 7_2 ^� evisions Submittal Dates: Applicant: C� Nature of Work N Reviews:231k J A N 3 Zuzq BOT• Other. NEED OK 9�1 _, .]_ 0ii L! ( (� FEES:Filing: `� BP: '� C/ Flood Plane: Legalization: ( ) (vY Notarized APP: Dated. L ✓ Truss I.D. Cross Connection: H.O.A.: ( ) ( ) Scenic Roads: Steep Slopes: Wetlands: Storm Water Review: Street Opening. ( ) ( ) ENVIRO:Long. Shore Fees: N/A: ( ) ( ) SITE PLAN:Topo: Site Protection: S/W Mgmt.: Tree Plan: Other. ( ) ( ) VEY:Dated Current: Archival• Sealed Unacceptable: ( ) ( ) S.Date Stamped: Sealed Copies: Electronic Other (►�' ( Lrcense: / Workers Cozirp: �ility: �Comp.Waiver. Other: ( ) ( ) CODE 753#: Dated N/A: ( ) HIGH-VOLTAGE ELECTRICAL-Plans: _smit: N/A: Other. ( ) ( ) LOW-VOLTAGE ELECTRICAL Plans: Permit: N/A Other. ( ) ( ) FIRE ALARM/SMOKE DETECTORS:Plans: Permit: H.W.I.C.:_Battery:_Other: (yY ( ) 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. C ) ( ) BP DENIAL LETTER C/O DENIAL LETTER Other. ( ) ( ) Other. ( )ARB mtg.date: approval• notes: ( )ZBA mtg.date: approval notes: ( )PB mtg.date: approval:- notes REQUIRED EXISTING PROPOSED NOTES D Ara Date!L Circle: Fro�ta¢e Front: Front: Sides: Rear. Main Cov. Accs.Cor Ft.H Sb: Sd.H Sb: GFA: Tot.imp- Ft.imp: PffljjW. Height/Stori notes: ) \L' L�• `` T b� Forta Angelo & Maryann 91 Avon Cir. Unit C Rye Brook, NY 10573 (914)939-6685 Scope of Work Remove existing bath tub and surround down to the studs.Add blocking in wall for future shelving. Insulate surround walls as per code. Install new drain trap and shower body/diverter. Install new shower. Install new moisture resistant drywall in shower surround. Install new Luxstone shower walls with trim. Install plumbing finishes. All trash to be removed by contractor and properly disposed of. Chris Longo will be the Project Manager. Please contact him with any questions(Information Below) Chris Longo Regional Project Manager Remodel USA, Inc. Kohler Luxstone 605 Hampton Park Blvd. Capitol Heights, MD 20743 C: (914) 906-1639 O: (301) 333-6000 SAMU=L Linear Ultra Low Shower Base MU=LL-R SMFLU Tub Replacement End Drain FEATURES ' Single threshold for alcove installation. SMC Sheet Molding Compound is made from a composite material composed of resin, fiberglass, and stone filler. Compression molded for precision radius and angles. Strong. lightweight, slip resistant and scratch resistant. Designed to replace existing bathtub drain locations. Base uses same footprint and drain location. Beautiful, easy to clean and ultra-safe stone-look slip resistant texture provides comfortable. safe footing. Ultra low 2.6"threshold front curb for easy access as well as ultra wide 3.5"threshold width to hold modern barn door shower doors. ' Heavy duty 1"high integral tiling flange will not crack on the way to the lobstte ° Super strong base with ribbed construction. Up to 21°o heavier than competitive bases. Color matched lift-off drain cover allows for easy cleaning and conceals a ` conventional shower drain. Eliminates the need for decorative drain covers to match faucetry. Drain not included. 10 Year Limited Residential Warranty/3 Year Commercial Warranty Illk ' t Optional Stainless Steel Cover Features an optional stainless steel cover for commercial duty. Made from 304 Stainless Steel. Specified Model Drain Location Ribbed Structure for superior Modern Slip Resistance SIZE Left Right Length Width HT strength. Up to 210.heavier with a stone look texture. than competitive bases. Easy to clean as well as 1 60"x 30"x 2.6" SMFLU6030L SMFLU6030-R 60" 30" 2.6" slip resistant. 1 60"x 32"x 2.6" SMFLU6032L SMFLU6032-R 60" 32" 2.6" Model A B C D E F G SMFLU Ultra Low Linear Base SMFLU6030UR 60" 30" 8.25" 2.6" 3.5' 14.1" 29.8" SMFLU6032UR 60" 32" 8.25" 2.6" 3.5" 15.1" 31.8" A_ 6 25" To Be Specified: Color 1 31 White I I r3 s" 1 38 Biscuit � ryN � 1 39 Grey White 31 Biscuit 38 Grey 39 Optional : Brushed Stainless Steel Drain Cover E i Model Size Corresponding SMFL Base N 1 SMFLUCVR30-SS 24.5•X 5" SMFLU603OUR 1.5" 56.5" 1 5' 1 SMFLUCVR32-SS 26.5"X 5" SMFLU6032UR Compliance Certifications - r Meets or Exceeds the Following Specifications p C 3s" right drain shown • IGC 154-2012 • ASME A112.18.1 /CSA B125.125.1-11 • ASTM 1028-96 coefficient of friction test (minimum rating of 0.67) • IAPMO • CUPC` Rite-Temp® KOHLER Faucets Valve Body & Cartridge Kit Complete K-8304-KSL Features ' Includes valve body, pressure balance cartridge. rough-in guide, and mudguard • 112" Universal NPT and direct sweat inlets and outlets with stops (uninstalled kit) ' Service stops supplied loose (not factory-installed in valve body): ready for making sweat connections to valve inlets • Service stops include integral check valves ' 5 gpm (18.9 I/min) maximum flow rate at 45 psi e• Single lever design cycles from off through cold to hot • Antiscald protection ' One-piece cartridge design simplifies installation and maintenance • Adjustable high-temperature limit stop to control maximum Codes/Standards water temperature ASME Al 12.18.1/CSA B125.1 ' Requires valve trim to complete installation (sold separately) ASSE 1016/ASME Al 12.1016/CSA 13125.16 ' Pressure-balancing diaphragm technology maintains outlet temperature within +/-3'"F during water pressure fluctuations KOHLER@ Faucet Lifetime Limited Material Warranty • Forged dezincification-resistant brass body provides long See website for detailed warranty information. term reliability and resistance to aggressive water conditions Installation ' Designed for use in standard, back-to-back and thin wall installations • Valve body features integral mounting locations and symmetrical valve inlets to simplify installation ' Cartridge is reversible for installations where hot and cold supplies are reversed • Rough-in guide designed for both standard and thin wall installations • Installed valve rough-in can be flushed and pressure-tested to 150 psi max (air or water) without cartridge by using test cap (sold separately) Optional Products/Accessories K-10350 Deep rough-in kit K-10351 Test cap for K-8300 Series valve bodies 1-800-4KOHLER (1-800-456-4537) THE BOLD LOOK Kohler Co. reserves the right to make revisions without notice to product specifications. OF KOHLER For the most current Specification Sheet, go to www.kohler.com. 8-13-2023 01:37 - US/CA Rite-Tempo KOHLER. Faucets Valve Body & Cartridge Kit Complete K-8304-KSL Max Finished Wall Cutout for finished walls less than 3/4" (19 mm) Min Finished Wall 0 4-1/2" (114 mm) Outlet Port 1/2"-14 NPT and 5/8" ID 0 4" (102 mm) for 1/2" Nominal 5-7/8" (149 mm) Copper Tubing 1 i 0- " 1 0 0 1-15/16" !(25 mm) (49 mm) O tt tt 0 I �� Cut Line 7/8" (22 mm) 1-15/16" O tt tt p (49 mm) 0 o Cutout for finished walls greater than 3/4" (19 mm) Outlet Port 2-3/16" 0 5"_127 mm (56 mm) 23/4" Inlet Port 1/2"-14 NPT - 9/16" and 5/8" ID for 1/2" (14 mm) (70 mm) Nominal Copper Tubing (75 m ) 75 mm) 3-1/2" \Cut Line (89 mm) Technical Information Notes All product dimensions are nominal. Install this product according to the installation instructions. Shower Valve:Pressure: 45 psi (3.1 bar) Avoid cross-flow conditions. Do not install shut- off device on either valve outlet. Maximum (Static) Pressure: 125 psi (8.6 bar) Cap the shower outlet if deck-mount spout, Minimum (Operating) Pressure: 20 psi (1.4 bar) diverter, or handshower is connected to the spout outlet. Install straight pipe or tube drop of 7" (178 mm) to 18" (457 mm)with single elbow between the valve and wall-mount spout. For finished walls greater than 3/4" (19 mm) and less than 1-1/2" (38 mm), install support(s) 2" (51 mm)from the stud face. For finished walls greater than 1-1/2" (38 mm), install support(s)3" (76 mm) from the face of the finished wall. 1-800-4KOHLER (1-800-456-4537) THE BOLD LOOK Kohler Co. reserves the right to make revisions without notice to product specifications. For the most current Specification Sheet, go to www.kohler.com. OF KOHLER,. 8-13-2023 01:37- US/CA t i Awaken® Gil 10 KOHLER Faucets Deluxe Slidebar Kit with Handshower, 2.0 gpm K-99242 Features • Handshower features contemporary design • Three spray functions and ADA-compliant nonpositive shutoff • Thumb tab allows for a smooth transition between sprays -� • MasterClean'" sprayface features an easy-to-clean surface that withstands mineral buildup • 24" (609 mm) slidebar features adjustable mounting brackets for installation flexibility • Includes 60" (1524 mm) smooth hose • This product can help a building earn Water Efficiency points tar in LEED®Green Building Rating System Recommended Products/Accessories K-30646 Shower filter K-30647 Shower filter replacement K-23723 Faucet cleaner 3 " Optional Products/Accessories K-98350 wall-mount supply elbow ADA K-98351 wall-mount supply elbow with check valve Codes/Standards ASME Al 12.18.1/CSA B125.1 ASSE 1014 DOE - Energy Policy Act 1992 EPA WaterSense® ADA ICC/ANSI A117.1 KOHLER@ Faucet Lifetime Limited Warranty See website for detailed warranty information. 1-800-4KOHLER (1-800-456-4537) THE BOLD LOOK Kohler Co. reserves the right to make revisions without notice to product specifications. OF KOHLER For the most current Specification Sheet, go to www.kohler.com. 10-22-2023 2129 - US/CA � r Awakens G110 KOHLER. Faucets Deluxe Slidebar Kit with Handshower, 2.0 gpm K-99242 2-15/16" (75 mm) \ 40 40°'/ 3-5/8" 0 4-5/16" (92 mm) 110 mm 29-5/8" 24" (752 mm) (610 mm) 9-5/8" (244 mm) Li 60" (1524 mm) - Overall Length Technical Information Notes All product dimensions are nominal. Install this product according to the installation Handshower: guide. Rated maximum 2 gal/min (7.6 I/min) Plumbing codes require approved backflow prevention devices to be installed in-line flow: to handshowers. Please consult with local plumbing officials. ADA compliant when installed to the specific requirements of these regulations. 1-800-4KOHLER (1-800-456-4537) THE BOLD LOOK Kohler Co. reserves the right to make revisions without notice to product specifications. OF KOHLER For the most current Specification Sheet, go to www.kohler.com. 10-22-2023 21:29- US/CA Devonshire® KOHLER. Faucets MasterShower® temperature control valve trim K-T10357-4 Material • KOHLER@ finishes resist corrosion and tarnishing Installation Patented K-joint installation technology ensures consistent trim appearance, regardless of variability in valve rough-in Trim only; requires valve to complete installation (sold separately) Required Prod ucts/Accessories K-2972-KS 1/2"thermostatic mixing valve or K-2975-KS 3/4"Thermostatic Mixing Valve Recommended Products/Accessories K-23723 Faucet cleaner ADA CSA B651 OBC Codes/Standards ASME Al12.18.1/CSA B125.1 ADA ICC/ANSI At 17.1 CSA B651 OBC KOHLER@ Faucet Lifetime Limited Warranty See website for detailed warranty information. Available Colors/Finishes Color tiles intended for reference only. Color Code Description CP Polished Chrome PB Vibrant@ Polished Brass BN Vibrant@ Brushed Nickel 2BZ Oil-Rubbed Bronze 1-800-4KOHLER (1-800-456-4537) THE BOLD LOOK Kohler Co. reserves the right to make revisions without notice to product specifications. OF KOHLER„ For the most current Specification Sheet, go to www.kohler.com. 8-16-2023 02:34- US/CA Devonshire® KOHLER Faucets MasterShower® temperature control valve trim K-T10357-4 rL of Valve Inlet 4-3116' (106 mm)� —0 6 3/8"(162 mm) 3-1/8"(79 mm) 3-118' Thick Wall (79 mm) Thin Wall Technical Information Notes All product dimensions are nominal. ADA. OBC, CSA B651 compliant when installed to the specific requirements of these regulations. 1-800-4KOHLER (1-800-456-4537) THE BOLD LOOK Kohler Co. reserves the right to make revisions without notice to product specifications. OF KOHLER For the most current Specification Sheet, go to www.kohler.com. 8-16-2023 02:34 - US/CA a F Brevity By-Pass Shower Door SAMU=L MOELL=r� SM BRP FEATURES • An attractive. frameless smooth sliding Bypass shower door that features a special Nano protected surface treatment that keeps glass looking clean. ' '{ • Can be trimmed up to 4 width adjustment. • Walk-in opening 19 -23 (SMBRP48xx model). 25"-29"(SMBRP60xx model) • Optional wall profiles on the sides allow 3/8 each side out-of-plumb adjustment - • Clearance height is 75 5"for 80"high,65 5"for 70"high and 57 5"for 62"high shower door L _ • Tempered glass is ANSI Z97.1 certified r3, • Glass Thickness. 5/16 (8mm)available in Clear and Pattern Frost - '$ • Stainless Steel rollers and frame provide a smooth and quiet gliding operation. • Hardware finishes Polished Chrome, Brushed Stainless.and Matte Black • Easy to install. • Shower base threshold minimum requirement is 3-3/8" .vide • Limited Lifetime Warranty for both residential and commercial. • IMPORTANT!All measurements should be taken only AFTER walls are finished (tile, back walls. etc.): Professional installation recommended. • Handles are not included. See the handle selection next page.Add the handle model no.to the shower door model no.to complete the order. Specify Model To Be Specified:Glass Size Model Glass Width Height Depth Weight -1 C Clear 48"x80" SMBRP488008C- Clear(8mm) 48" 80" 3.05" 148 71 F Frost ] 48'x80' SMBRP488008F- Frost(8mm) 48" 80' 3.05" 148 71 60'x80" SMBRP608008C- Clear(8mm) 60" 80' 3.05' 184 71 60-x80" SMBRP608008F- Frost(8mm) 60" 1 80' 3.05' 1 184 71 60"x62" SMBRP606208C- Clear(8mm) 1 60" 1 62' 3.05- 152 Clear Frost 60'x62' SMBRP606208F- Frost(8mm) 60" 62' 3.05" 152 60-x70- SMBRP607008C- Clear(8mm) SO- 70' 3.05" 167 60-x70- SMBRP607008F- Frost(8mm) 60" 70' 3.05" 1 167 To Be Specified: Hardware Color \\ 71 PC Polished Chrome E E \\ 71 B \"S Brushed Stainless H" `._ -_� 71 MB Matte Black y a" \A \\ tir G 'nr 1 ,ty'7? 2s.iorgy for \ i \ Door 67 HI ��•.1 •��XY`�: Polished Brushed Matte Black :^w* i := � -ft'Itrr&12r•n Chrome Stainless •rsz -V Pattern Frost Glass Samuel MOeller" 800 Bronze Rd.Warren.OH 44483 www.samuelmuelter.com 844-974-2400 08/02/2021 SAMU=L Shower Door MULL=R Handle Selections FEATURES Handles are available in 3 distinctive series. •Handle size is 19.69"(500mm)center hole to center hole. •Finish:Polished Chrome(PC) Brushed Stainless(BS).Matte Black(MB)and Champagne Bronze(CB) Limited Lifetime Warranty for residential use and 1 year when used commercially Pinnacle, Diamond & Meridian Series Shower Door Handles Our extensive collection of high end handles add a distinctive look to your shower door and bathroom. � Meridian Series . 1* 1 IBC © ® A-1 0 NICHOLSON JULIETTE •BARRINGTON •BARRINGTON •TYLER SAMPSON CONTOUR ROYSTON (N) (J) PLAIN(BP) KNURLED(BK) (T) (S) (C) (R) Matching grab bar available in different sizes. 1. Specify Model: Series&Style PINNACLE SERIES Juliette Handle ❑ SMPH-BPD- Pinnacle Bypass Handles(Pair) 6 lbs. ❑ SMPH-BND-D- Pinnacle Ban Door Double Sided 6 lbs. ❑ SMPH-BND-K- Pinnacle Barn Door Handle&Knob 4 lbs. DIAMOND SERIES ❑ SMDH-BPD- Diamond Bypass Handles(Pair) 4 lbs. ❑ SMDH-BND-D- Diamond Sam Door Double Sided 3 lbs. ❑ SMDH-BND-K- Diamond Sam Door Handle&Knob 2 lbs. MERIDIAN SERIES 7 SMMH-BPD- Meridian Bypass Handles(Pair) 4 lbs. 71 SMMH-BND-D- Meridian Sam Door Double Sided 3 lbs. 71 SMMH-BND-K- Meridian Barn Door Handle&Knob 2 lbs. Barn Door Double Sided Barn Door Handle&Knob 2. To Be Specified: Handle Name PINNACLE SERIES 3. To Be Specified: Color ❑ N Nicholson ❑ PC Polished Chrome DIAMOND SERIES ❑ BS Brushed Stainless 7 J Juliette 7 CB Champagne Bronze ❑ SP *Barrington Plain ❑ MB Matte Black BK *Barrington Knurled MERIDIAN SERIES ❑ T Tyler O S Sampson Chrome Brushed Stainless Champagne Bronze Matte Black ❑ C Contour 71 R Royston Barrington Plain handles are only available in Chrome finish. Barrington Knurled handles are available in Brushed Nickel,Matte Black and Champagne Bronze Samuel Moeller 800 Bronze Rd,Warren.OH 44483 www.samuelmueller.com 844-974-2400 08,02'2021 �.f1j.��.' nit A/ . .A n'A'+i ."An �;.yA>j.i�,�1!!"."?�,�.��1j, •L,j��b..... �, ,y��,.V� �« ►► •tip I �: � I. rrt._._���:ti rr,...:� • � /: uo»� o \ '• o c u a 1 '► o rJ' R No i � o a y .� A. N •¢ +� M " i aL � C O r� , a}.. � ' o • p :, «ors S o b o V1 p < ' a > '1 •PON O R w w U (n Cc 0 w••a �, i�s»4 W �+ 3 •° o�ection r�<t.�s» 03 Ed W «.v., 0 CL C = Q X w Z } » p v p «o • vV � y LIU � U � k i. c`M CN = M_ V y t . to ..U. n ZAN. U Page 1 of 1 IV ACOR > 712128/2023 TE(MIWDDlYYYY) CERTIFICATE OF LIABILITY INSURANCE 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 John BeamNAME: Willis Towers Watson Northeast, Inc. PHONE 1-877-945-7378 FAX 1-888-467-2378 c/o 26 Century Blvd A/C N AIC,No): P.O. Box 305191 E-MAI ADDRESS: certificatesewillis.con Nashville, TN 372305191 USA IN SURER(S)AFFORDING COVERAGE _ NAIC8 INSURER A: Navigators Specialty Insurance Company 36056 INSURED INSURER 8: Starr Indemnity i Liability Company 38318 Home Renew Group Holdings, L.P. --- ----- Attn. Tim Henrichs INSURER C: Zurich American Insurance Company 16535 3838 Oak Lawn Avenue INSURER D: _ Suite 900 Dallas, TX 75219 INSURER E: INSURER F: COVERAGES CERTIFICATE NUMBER: W32258811 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 POLICY EFF POLICY EXP LTR POLICY NUMBER MIYUDD/YYYY LIMITS X COMMERCIAL GENERAL LIABILITY EACH OCCURRENCE S 1,000,000 1E To' CLAIMS-MADE OCCUR 50,000 PREMISES E ocwrrenc S A MED EXP(Any one person) S 10,000 RK23CGLZ01GK9IC 12/23/2023 11/01/2024 PERSONAL BADVINJURY S 1,000,000 GEN'L AGGREGATE LIMIT APPLIES PER GENERAL AGGREGATE S 4,000,000 POLICY C a LOC PRODUCTS-COMP/OP AGG S 4,000,000 OTHER I S AUTOMOBILE LIABILITY j COMBINED SINGLE LIMIT S 2,000,000 Ea accident x ANY AUTO BODILY INJURY(Per person) S B OWNED SCHEDULED 100673036231 12/23/2023 11/01/2024 BODILY INJURY(Per accident) S AUTOS ONLY AUTOS HIRED NON-OWNED PROPERTY DAMAGE S AUTOS ONLY AUTOS ONLY Per accident S B x UMBRELLA L1AB )( OCCUR EACH OCCURRENCE S 5,000,000 EXCESSLIAB CLAIMS-MADE 1000579769231 11/23/2023 11/01/2024 AGGREGATE S 5,000,000 DED I I RETENTIONS S WORKERS COMPENSATION x PER OTH- AND EMPLOYERS'LIABILITY Y/N STATUTE ER 8 ANYPROPRIETORIPARTNEPJEXECUTIVE E.L.EACH ACCIDENT S 1,000,000 OFF ICERiMEMBEREXCLUDED? No NIA 100 0005655 12/23/2023 11/01/2024 (Mandatory in NH) E L.DISEASE-EA EMPLOYEE S 1,000,000 If yes descnbe under DESCRIPTION OF OPERATIONS below E L DISEASE-POLICY LIMIT S 1,000,000 C Building CPP-6946048-00 12/23/2023 11/01/2024 Blanket Limit $25,841,871 Business Personal Prop Blanket Limit $33,270,196 Business Income G Extra Blanket Limit $25,758,332 DESCRIPTION OF OPERATIONS I LOCATIONS I VEHICLES (ACORD 101.Additional Remarks Schedule.may be attached if more space is required) CERTIFICATE HOLDER CANCELLATION SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE EXPIRATION DATE THEREOF, NOTICE WILL BE DELIVERED IN ACCORDANCE WITH THE POLICY PROVISIONS. Village of Rye Brook Building Department AUTHORIZED REPRESENTATIVE 938 King Street /J/1 Rye Brook, NY 10573 1988-2016 ACORD CORPORATION. All rights reserved. ACORD 25(2016/03) The ACORD name and logo are registered marks of ACORD PORK Workers' CERTIFICATE OF STATE Compensation NYS WORKERS' COMPENSATION INSURANCE COVERAGE Board 1a.Legal Name 8 Address of Insured(use street address only) 1 b.Business Telephone Number of Insured 516-296-7777 Remodel USA, LLC 05 Hampton Park Blvd 1c.NYS Unemployment Insurance Employer Registration Number of Insured Capitol Heights, MD 20743 1 d.Federal Employer Identification Number of Insured or Social Security Work Location of Insured(Only required if coverage is specifically limited to Number certain locations in New York State.i.e.,a Wrap-Up Policy) 52-2209255 2.Name and Address of Entity Requesting Proof of Coverage 3a.Name of Insurance Carrier (Entity Being Listed as the Certificate Holder) Starr Indemnity& Liability Company Village of Rye Brook 3b.Policy Number of Entity Listed in Box"1a" Building Department 100 0005655 938 King Street Rye Brook, NY 10573 3c.Policy effective period 12/23/2023 to 11/01/2024 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 carder indicated above in box"3"insures the business referenced above in box"1 a"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 Carder 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"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: Jonathan Czerniuk (Print name of authorized representative or licensed agent of insurance tamer) Approved by: P!, 1u 1/3/2024 (Signature) l Jana) Title: Senior Underwriter Telephone Number of authorized representative or licensed agent of insurance carder: 646.659.6915 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) mvw.wcb ny.gov >� ® CMM* C=3 co LU LL e f 4 V ` ` 1 w in a V) a 03