Loading...
HomeMy WebLinkAboutBP24-031PERMIT#/J/� I-` SECTION TYPE OF WORK e W JOB LOCATIpppN c� OWNER /7/B V CONTRACTOR�O� EST. COSTS - ✓CO # TCO # FEE OATS u�PECTION RECORD I DATE INSP FOOTING FOUNDATION FRAMING RGH FRAMING INSULATION PLUMBING O RGH PLUMBING GAS O SPRINKLER ELECTRIC 0 LOW -VOLT O ALARM F�cY+r �/ 747 VILLAGE OF RYE BROOK WESTCHESTF COUNTY, NEW YORK Certificate of ®ccup ucp F Ehis is to certify that of, having duly filed an application on OWY/ / 20�requ esting a Certificate of Occupancy for the premises known as, qveeZ7�� J , Rye Brook,NY, located in a?u1 Zoning District and shown on the most current Tax Map as Section: (? Block: C2 Lot: and having fully complied with the requirements of the Building Code and the Zoning Ordinance under Building Permit No. /issued 20�, 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: ll)y?e- ra"721,I&IConstruction: for the following purposes: '�1 V �' 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 made,and no enlargement, whether by extending on any side or by increasing in hei shall be made,nor?"I the building be moved from one location to another until a permit to accomplish such change has ee bta' om th B ding Inspector. Building Inspector, Village of Rye Brook: Date: MAY 0 3 2024 For office u e o ID] BUILD ENT PERMIT# —03 APR 18 2024 VIL :IBROOKS E ROOK ISSUED: a— �y 938 KING STRE NEW YORK 10573 DATE: - VILLAGE OF RYE BROOK 6 FEE: PAIDJW BUILDING DEPARTMENT APPLICATION FOR CERTIFICATE OF OCCUPANCY9 CERTIFICATE OF COMPLIANCE.) AND CERTIFICATION OF FINAL COSTS TO BE SUBMITTED ONLY UPON COMPLETION OF ALL WORK, AND PRIOR TO THE FINAL INSPECTION rwrw+»w+wswr►ns►►ssssrrr�ts`►►►ttrrrrstsssss«st**w*»»•str++/►�1r►rtt►►rt►►ts►►►*w«�tsw»^»wwwwstwsss►►►►►rs►«««,««1*+wwrrw►ss►►s►sr►► Address: "I l�("Y� Occupancy/Use: � r'� Parcel ID#: 9i '?jZ ' D-6 �Y Zone: UX Owner: ��`D-�+ `� -F�on n Ie S R rnAddress: -�q (pp nuY}4 ` ,n�FLIe� �poXt P.E./R.A. or Contractor. ! �ICfll1 I DI 0 Address: Person in responsible charge:('�-�( rtPS yQ CCUr-Q 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 YYORK,COUNTY OF WESTCHESTER as: n I 11�U o n I ✓+e r n being duly swom,deposes and says that he/she resides at I q G�Q2,n(. Q.,{ _�Prmt Name of Applicant) (No.and Street) in r d 01?, ,in the County of ll�J� (' P�'I e 1� in the State of ,that (City/Town/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:$ jt�5—c) cp for the construction or alteration of: NJe�4 a� er Gt Q 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 I � Sworn to before me this day of �� I , 20 c C y day of ' 20 L,S.&IaCtre of Property Own Sr Signature of Applicant vnie �Ae-rn Name of Property Owner Print Name of Applicant Notary Pu is Notary Public SHARI MELILLO Notary Public,State of New York Is 1 11202 1 No.01ME6160063 Qualified in Westchester County Commission Expires January 29,20 1 �yE BR(�� cu � • 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 :— \ - -Qn tL.�� DATE: l ! PERMIT# `'�; �j \ ISSUED: SECT: BLOCK: LOT: LOCATION: F `J , OCCUPANCY: ❑ Violation Noted THE WORK IS... ❑ 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 ❑ ;CROSS CONNECTION jj FINAL -'/❑ OTHER UQ " _ C .Tr N ao o w °° Q, a N s w v a N � N r�T rn c� p a94 F ►".' O z a a.oul oho � C ° v o ril g Z a `° y cn O wo H 6-4 ° P. C n O O A 00 cn " v O rn J� z Oro, z H .� a. W ° c ° o � }j O ca W V "' 0 "CA cn V. ev1° ON U pC c CN m cv o N - w � � H �I G, CAU C7 �r z ad u 5 � Q ~ z z � Oz w Ey O �, o v „ \U `n I.. O F a„ a u r-i Le o � -J b � y - dgL0. 0 U = C► N t7 A z O y v o y J5 -j Z W CW7 4 0 � - � in ° = mC7ZLu v BUILDING DEPARTMENT D VILLAGE OF RYE BROOK JAN 3 0 2024 938 KING STREET RYE BROOK,NY 10573 ID (914)939-0668 VILLAGE OF RYE BROOK www.[jebrook.orz BUILDING DEPARTMENT FOR OFFICE VSE O;NIA- Approval Date: B 2 - fermi �7% '© ' Application Approval Signature: ARCHITECTURAL REVIEW BOARD: Disapproves!; � Date: BOT Approval Date: Case# Chairman: PB Approval Date: Case#� _....... .._._.__ Secretary: — ZBA Approval Date: Case# // Other: Application Fee:yV0�-ply Permit Fees: #####t##+1#t##t####A+lRti#tiitttttiiititi#it#i#t►iit#####t######t{t►#####i##i#i#it#ti#tiitttRit###i###t#R#### EXTERIOR BUILDING PERMIT AI'1"LlCATION Application dated:_ __ 0—eD�q is hcrch}noude to the Building Inspector ofdie Village of Rye Brook,NY,fear the issuance ofa Permit for the construction of buildings,structure-,.addition-,.alterations or for a grange in usc.as per detailed statement dewribbed below. 1. JobAddress: 9 (7 r�,�"ie r9y 9�-JV-St-- lop S7 3 1 Parcel ID#: 491 9y— — 1p tQ __. Zone:AWL 3. Proposed Improvement(Describe in detail): Q1 I`Sf-jvk EOrJ'Crs/e— iZ�t rJ, sue? �y t i p I �t W 494C p--1 o ouer- .-KZ_` t _1_tx �64se,► lv^,ed IV 4. Property Own r:. 540/1- .07�- Address: G tr 3 G -e, gj s O''/'Y /Vsi 7 3 --- r --- Phone# Cell#1/y_y`X a 9 71 e-mail ✓7��/y ties Own 5 3���rytpri/, LrJ•i'► List All Other Propered in Rye Brook: Applicant: Address:�� (/�te�a/t..tit ,y Phone#r'C_ Ceu#. ��7 e2 17 G. ---.—e-mail T/N Architect: Address: Phone# Cell# e-mail Engineer: Address: Phone# Cell I! a-mail General Contractor: X0111'A-L < � T / --�-_' t/� -- --- Address:1 /.�-T'"' tJ�'r7._._�...�_ 'e f l�_.�'l-L' Phone#t ? ti} (a t t202) 5. Occupancy;(1-k'arn.,2-Fam.,Urmtnercial.,etc...)Pre-construction: _ Post-construction: 6. Area of lot: Square feet: Acres: 7. Dimensions from proposed building or structure to lot lines: front yard: _ rear yard: right side yard: left side yard:_ other: 8. If building is located on a corner lot,which street does it front on: 9. Area of proposed building in square feet: Basement: I'll: 2"a fl: 3"fl: 10. 'Total Square Footage of the proposed,new construction: 11. For additions,total square footage added:Basement: !"fl: _21 fl: M _3 fl:- 12. Total Square Footage of the proposed renovation to the existing structure: 13. N,Y.State Construction Classification: N.Y.State Use Classification: 14. Number of stories: Overall Height: � kledian Height: 15. Basement to be full,or partial: finished or unfinished:..,_ 16. What material is the exterior finish: 17. Roof style;peaked,hip,mansard,shed,etc: Roofing material: 18. What system of heating:_ 19. If private sewage disposal is necessary,approval by the Westchester County I lealth Department must be submitted with this application. 20. Will the proposed project require the installation of a new,or an extension/modif ieation to an existing automatic fire suppression system?(Fire Sprinkler,ANSL System,FM-200 System,Type I flood,etc...) Yes: No: (if yes,applicant must submit a separate Automatic Fire Suppression System Permit application&2 sets of detailed engineered plans) 21. Will the proposed project disturb 400 sq.ft.or more of land,or create 400 sq.ft.or more of impervious coverage requiring a Stormwater Management Control Permit as per§217 of Village Code? Yes: No: Area: 22. Will the proposed project require a Site Plan Review by the Village Planning Board as per§209 of Village Code? Yes: No: (?(,yea•,applicant must submit a Site Plan Application,&provide detailed drawings) 23. Will the proposed project require a Steep Slopes Permit as per§213 of Village Code Yes: No: (if yes,you must submit a Site Plan Application,e&provide a detailed topographical survey) 24. Is the lot located within 100 ft.of a Wetland as per§245 of Village Code? Yes: No: (ifyes.the area of wetland and the wetland buffer zone mtcsr be properly depicted on the sun ey&site plan) 25. Is the lot or any portion thereof located in a Flood Plane as per the FIRM Map dated 9/28107? Yes: No: (if yes,the area and elevations of thejlood plane must be properly depicted on the survey&site plan) 26. Will the proposed project require a Tree Removal Permit as per§235 of Village Code? Yes: No: bets,applicant must submit a Tree Removed Permit AR)lication) 27. Does the proposed project involve a Home-Occupation as per§250-38 of Village Code? Yes: No: Indicate: TIER 1: TIER II: TIER III: (if yes,a!Home Occupation Permit Application is required) 28. List all zoning variances granted or denied for the subject property: .. .__ 29. What is the total estimated cost of construction: $ V Note.Tire estimated cost shall include all site improvements.labor,material,scgjlirlding,fired equipment,prgfessional fees,preluding any material and labor which may be dunned gratis. lfthe final cost exceeds the estimated cost,an additional fee will be required prior to issuance of the C 0. 30. Estimated date of completion: (2) sot n®23 D w ID Fc, BUILI)I1V(: llFTAwTmFNT JAN 3 0 2024 VILLAGE OF Rvr BROOK 938 KING S,liw ;t,Rvt•. Rikook,NY 10573 VILLAGE OF RYE BROOK (9I4}ebroo .o I BUILDING DEPARTMENT ������c.ryebrat►k.�jr� -- _._. _ AFFIDAVIT OF COMPLIANCE VILLAGE CODE §216 • STORM SLWERS 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 PLUMMBING PERMIT APPLICATION SUBMITTED WITHOUT THIS COMPLETED AND NOTARIZED FORM WILL BE RETURNED TO THE APPLICANT. STATE OF NEW YORK,COUNTY OF WESTCHESTER ) as:r/r1 , residing at, 77 V See J t✓QV G/1o�, )Print 11m1w) 1A,!dr ,,%here eta lieu) 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; e loS '`— , Rye Brook, NY. I J„h Addf c„) 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 stotmwater 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. {ti;�uat �I I'ru tit ; [Innr1�.)) (PrillttiaruelrtPns),crt} (1„inns)) e� Sworn to before me this 1 of���9C 20 SHARI MELILLO Notary Public,State of New York No.01ME6160063 Qualified In Westchester County v1 1f 1 Commission Expires January 29,2Q 1 811'-/2021 This application must be properly completed in its entirety by a N.Y. State Registered Architect or N.Y. State Licensed Professional Engineer & signed by those professionals where indicated. It must also 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 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,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 stormwater or groundwater connections or sources of infiltration into the sanitary sewer system on or from the subject property. Sworn to before me this 2 ' \ Sworn to before me this day of , 200 -\ day of 20 -'-'/ZAV�— Sigtt re of rrty Owner Signature ofAppticanl c o� �(iJ Print Name of Property cr Print Name of Applicant Notary Pu lit Notary Public SHARI MEULLO Notary Public,State of New York No.O1ME6160063 Qualified In Westchester County commission Expires January 29,20_'LI7) {R) xnzr�ozl .Building Permit Check List&Zoning An Address: l ` v���Le SBL Zone: F� I)Use: l Const.Type:- _����/ Other. Submittal Date: l 3C�L-( )'LC(Revisions Submittal Dates: Applicants Q N Nature of Work 1 'Y �� L� l lC., Reviews:ZBA: FE13 U 6 2024 PB• BOT. Other. (YES:Filing. BP: C/O: Flood Plane: Legalization: O (��APP: Dated: i�- Notarized. SBL: Truss I.D. Cross Connection H.O.A.: ( ) ( ) Scenic Roads: Steep Slopes: Wetlands: Stone Water Review: Street Opening. ( ) ( ) ENVIRO: Long. Short Fees: N/A: ( ) ( ) SITE PLAN:Topo: Site Protection S/W�fgmt.: Tree Plan: Other. ( ) ( , SURVEY:Dated Current: / Archival Sealed Unacceptable: ( ) ( ) PLANS:Date tamped Sealed Copies: Electronic: Other. ( ) ( License: Workers Comp: Liability �mp.Waiver. Other. ( CODE 753#: a�9-q— 00/ �c�r%D c�—CEO 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. _ mtg.date: approval;- notes: ( )ZBA mtg.date: approval• notes: ( )PB mtg.date: approval• notes: A n=20VEn & toREOMED EXLMNG PROPOSED NOTES 2 2024 Circle: Fla Front: Front: Sides: l�r Main Cov Accs.Cow Ft,HS : Sd.H/Sb SGFA: T i =: He ht/Stories: notes: BUILDING DEPARTMENT VILLAGE,OF IZYE BROOK JAN 3 0 2024 938 KING;STREET RvE BROOK,NY 10573 (914)939-0668 VILLAGE OF RYE BROOK wwwx ebrook.or BUILDING DEPARTMENT ARCHITECTURAL REVIEW BOARD CHECK LIST FOR APPLICANTS This form must be completed and signed by the applicant of record and a copy shall be submitted to the Building Department prior to attending the ARB meeting. Applicants failing to submit a copy of this check list will be removed from the AIRS agenda. Job Address: GceewA O _ Date of Submission: Q r - A \ Parcel 11)9:�v1 , d �1:e�—�D� lonc-tA6 /r 3Q__dq Proposed Improvement(Describe in detail): e- APPLICANT CHECK LIST: M t`,'I' BE COMPLETED By THE APPLICANT SJ / A A /�lw P`r< R It}ro o✓Gf �z <1_ The l'ollowing items must be submitted to the Building O�__trr► .y..��_ -j•/�t�7v�l��f _ _ ���+ �ve rs Depa dent by the applicant-no exceptions. __ S �+Property Owner: .1 ( )Completed Application Go// �� _�01• pp )Two(2)sets of sealed plans. tone full sire(maximum Address. / (&-,4 w �LO�L allowable plan size 36-x J2 and rme I I"xI7'") ��y 23�� O 3. (✓)Two(2)copies of the property survey. Phone# _ 7- _ 4. (J)Two(2.)copies of the proposed site plan. Applicant appearing before the Board: S. 1 One electronic/disc copy of the complete application materials. ....... .. ........... 6. Filing Fee. Address: 7,7_. ry /'et.�.w.tp� - ._...__._ __ 7. ( )Any supporting;documentation. ,/ 8. ( �11OA approval letter. ff(ipplirahle) Phone N 9/ y z-3 S /O� —_......... 9. ( /)Photographs. Architect/Engineer: 10.( )Samples of finishes/color chart. (a sample board or Phone# model nary he!resented the night of the meeting) By signature below, the owner/applicant acknowledges that helshe has read the complete Building Permit Instructions&Procedures,and that their application is complete in all respects. The Board of Review reserves the right to refuse to hear any application not meeting the requirements contained herein. Sworn to before me this 0 9 Sworn to before me this day of�N�—, 20 - day of , 20 -'/4a00L> si,n ure of 1 0 city(honer Signature of Applicant Pni Name of Property Owner Print Name of Applicant Notary Public — Notary Public SHARI MELILLO Notary Public,State of New York III No.01M E6160063 Qualified in Westchester County Commission Expires January 29,2621 sn 2/2021 The Arbors Homeowners' Association 173 '/z Ivy Hill Crescent Rye Brook, NY 10573 I QM�� � �� January 11th, 2024 JAN 3 0 2024 VILLAGE OF RYE BROOK Scott Stern BUILDING DEPARTMENT Bonnie Stern 79 Greenway Close Rye Brook, NY 10573 Re: New Patio Dear Scott and Bonnie, The Architecture and Grounds Committee (A&G) and the Board has reviewed your application for the above-named work. This project requires a permit from The Village of Rye Brook. You are approved to get a permit from the Village of Rye Brook. You are directed to submit this letter to the Village along with your permit application. Once the permit is obtained, a copy must be provided to A&G. Work on the project may not begin until you receive written notice of receipt of your permit from A&G. If any changes are made to the original plans submitted to A&G, due to input from the Village or arising during construction, the Committee must be notified in writing. Work cannot proceed until you receive written approval for those changes. Failure to comply with these procedures will result in fines and/or work stoppage. If you have any questions, please contact me at: Property Manager. Sincerely, Nicholas Salzarulo Property Manager s ' �y 4R k• Village of Rye Brook ML Vt MR Agenda FB SE 0� y Architectural Review Board Meeting AC AD W Wednesday,February 21,2024 at 7:30 PM M SF j Village Hall, 938 King Street J 1. ITEMS: 1.1. ARB24-008 (Consent Agenda) David Ybarra&Carleen Ybarra 45 Mohegan Lane Rooftop solar array. 1.2. ARB24-009 (Consent Agenda) Jeff Wang&Yenwen Chen 55 Talcott Road Rooftop solar array. 1.3. ARB24-010 (Consent Agenda) Scott Stern&Bonnie Stern 79 Greenway Close Paver patio. Consent Agenda Approvals: Motion s'w! Second 07 2 Abstention Aye; Nay; Adjournment; Notes 1.4. ARB24-011 Win Ridge Realty LLC 124 South Ridge Street New illuminated sign. "Mixology Clothing Company" Approvals: Motion Second Abstention Aye; Nay; Adjournment; Notes 1.5. ARB24-012 Brett Roer&Rosa Ortiz 12 BelleFair Boulevard Rear deck. Approvals: Motion Second Abstention Aye; Nay; Adjournment; Notes Page 1 of 2 r� V , Architectural Review Board February 21,2024 1.6. ARB24-013 Michael Bonnici&Wendy Catherine Lopez Valbuena 4 James Way Legalize exterior entry and stairs. Approvals: Motion Second Abstention Aye; Nay; Adjournment; Notes 1.7. ARB24-014 Eduardo Mateus&Heather Winnicki 4 Maywood Avenue Garage addition with bedroom above. Approvals: Motion Second Abstention Aye; Nay; Adjournment; Notes 1.8. ARB24-015 Seth Schneider&Karen Jaffe 67 Winding Wood Road Two tier rear deck. Approvals: Motion Second Abstention Aye; Nay; Adjournment; Notes 1.9. ARB24-016 (Amendment to Prior Approval) Stuart Gelbard&Adrian Gelbard 51 Winding Wood Road Exterior changes and skylight installation. Approvals: Motion Second Abstention Aye; Nay; Adjournment, Notes NEXT MEETING: March 20,2024 Page 2 of 2 1 1 1 f 1 ) t T• S i � I a 0 J )1l T�., s 0#0 a 4 O a N _ a ; «�)> N / o r. � w j w E ¢ o Pill LLJ daa �e 0 -a o a, LO u cC Olu j. E > a a U_ >U Z N GI CL Qw- Sy � w Ail♦( w •♦ w ♦♦ w ,yy •♦ w ♦ w ,4coRO` CERTIFICATE OF LIABILITY INSURANCE FDATE iM21202YYY) 01/2 /2024 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 Maria Gizzo Scavone Insurance Agcy Ctr LLC PHONE FAX 470 Mamaroneck Ave Suite 205 c 914 428-7111 (ae No: (914)428-7764 E-MAIL maria@scavoneins.com White Plains. NY 10605 ADDRESS: INSURERS AFFORDING COVERAGE NAIC• INSURERA: AMERICAN FIRE AND CASUALTY COMPANY 24066 INSURED Rolling Stone Landscaping Ltd INSURERS: OHIO SECURITY INSURANCE COMPANY 24082 15 Elmwood Ave INSURER C: OHIO CASUALTY INSURANCE CO 24074 West Harrison,NY 10604 INSURER O: 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. ILLTTRR TYPE OF INSURANCE ADDL SUER POLICY NUMBER MMIDDtYYYY MMIDD POLICY EFF EXP LIMITS A COMMERCIAL GENERAL LIABILITY Y BKA65489884 11/21/2023 11/21/2024 EACH OCCURRENCE $ 2,000,000 TO RENTED__ CLAIMS MADE V OCCUR D A PREMISES Ea occurrence a 300,000 MED EXP(Any one person) $ 15,000 PERSONAL 3 ADV INJURY E 2,000,000 GEN'L AGGREGATE LIMIT APPLIES PER: GENERAL AGGREGATE $ 4,000,000 POLICY V PRO- JECT LOC PRODUCTS-COMP/OP AGG S 4,000,000 OTHER: $ AUTOMOBILE LIABILITY BAS65489884 11/21/2023 11/21/2024 COMBINEDSINGLE LIMIT S 1,000,000 B Ea accident ANY AUTO BODILY INJURY(Per person) $ OWNED SCHEDULED tid P BODILY INJURY(Per accident) $ AUTOS ONLY AUTOS ( ) HIRED NON-OWNED PROPEY DAMAGE VirAUTOS ONLY AUTOS ONLY Par accidRTent $ $ C %/ UMBRELLA LIAB I/ OCCUR US065489884 11/21/2023 11/21/2024 EACH OCCURRENCE $ 1,000,000 EXCESS LIAB CLAIMS-MADE EXCLUDES AUTO LIABILITY AGGREGATE $ 1,000,000 DED V RETENTIONS 10000 $ C WORKERS COMPENSATION XW065489884 11/21/2023 11/2,12024 PER OTH- AND EMPLOYERS'LIABILITY YIN STATUTE _ ER ANYPROPRIETOR/PARTNER/EXECUTIVE 7 E.L.EACH ACCIDENT $ 1,000,000 OFFICE R/MEMBEREXCLUDED? NIA (Mandatory in NH) E.L.DISEASE-EA EMPLOYEE $ 1,000,000 If yes,describe under DESCRIPTION OF OPERATIONS below E.L.DISEASE-POLICY LIMIT I S 1,000.000 DESCRIPTION OF OPERATIONS/LOCATIONS/VEHICLES (ACORD 101,Additional Remarks Schedule,may be attached if more space is required) The Village of Rye Brook is included as an Additional Insured with respect to issuing permits. CERTIFICATE HOLDER CANCELLATION SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE EXPIRATION DATE THEREOF, NOTICE WILL BE DELIVERED IN Village of Rye Brook ACCORDANCE WITH THE POLICY PROVISIONS. 938 King St. Port Chester,NY 10573 AUTHORIZED REPRESENTATIVE ©1988-2015 ACORD CORPORATION. All rights reserved. ACORD 25(2016/03) The ACORD name and logo are registered marks of ACORD STATE OF NEW YORK WORKERS' COMPENSATION BOARD CERTIFICATE OF NYS WORKERS' COMPENSATION INSURANCE COVERAGE la. Legal Name&Address of Insured(Use Street address only) lb. Business Telephone Number of Insured 914-874-4278 Rolling Stone Landscaping Ltd le. NYS Unemployment Insurance Employer 15 Elmwood Ave Registration Number of Insured West Harrison,NY 10604 Work Location of Insured(Only required ifcoverageisspeciftcally ld. Federal Employer Identification Number of Insured limited to certain locations in New York State, i.e., a Wrap-Up or Social Security Number Policy) 20-3322707 2.Name and Address of the Entity Requesting Proof of 3a. Name of Insurance Carrier Coverage(Entity Being Listed as the Certificate Holder) Liberty Mutual Insurance Group 3b. Policy Number of entity listed in box"la" Village of Rye Brook XW065489884 938 King Street Port Chester,NY 10573 3c. Policy effective period 11-21-2023 to 11-21-2024 3d. The Proprietor,Partners or Executive Officers are included. (Only,check box if all partners/officers included) X�J 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 `']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 Carrier or its licensed agent will send this Certificate of Insurance to the cntit\ listed above as the certificate holder in box`T'. The Insurance Carrier will also notes the above certificate holder within 10 days IFa 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 thepo/icy 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,1 certify that 1 am an authorized representative or licensed agent of the insurance carrier referenced above and that the named insured has the coverage as depicted on this form. Approved by: Joseph A Scavone (Print name of authorized representative or licensed agent of insurance carrier) Approved b\: , ase. lvA. ,SCGivone/ 1/22/2024 (Signature i 1 Date) Title: Authorized Representative/Licensed Agent Telephone Number of authorized representative or licensed agent of insurance carrier: 914-428-71 1 1 Please Note. Only insurance carriers and their licensed agents are authorized to issue Fornt C-105.2. Insurance brokers are NOT authork:ed to issue it. C-105.2(9-07) www.wcb.state.ny.us Laura Petersen From: UDig NY Exactix <tickets@exactix.udigny.org> Sent: Thursday, February 29, 2024 5:21 PM To: Steven Fews Subject: Message from UDig NY ****REGULAR**** DIG REQUEST from UDig NY for: VIL RYE BROOK Taken: 02/29/2024 17:20 To: VIL RYE BROOK PRIMARY Transmitted: 02/29/2024 17:20 00003 Ticket: 02294-001-262-00 Type: Regular Previous Ticket: ------------------------------------------------------------------------------ State: NY County: WESTCHESTER Place: RYE BROOK Addr= From: 79 To: Name: GREENWAY CLOS Cross: From: To: Name: Offset: ------------------------------------------------------------------------------ Locate: BACK YARD NearSt: GREENWAY LN & BRUSH HOLLOW CLOS Means of Excavation: MINI EXCAVATOR Blasting: N Site marked with white: N Boring/Directional Drilling: N Within 25ft of Edge of Road: Y Work Type: INSTALL PATIO Estimated Work Complete Date: 03/05/2024 Depth of excavation: 18 INCHES Site dimensions Length 25 FEET Width 25 FEET Start Date and Time: 03/05/2024 07:00 Must Start By: 03/19/2024 ------------------------------------------------------------------------------ Contact Name: CHARLES VACCARO Company: ROLLING STONE LANDSCAPING LTD Addrl: 15 ELMWOOD AVE Addr2: City: WEST HARRISON State: NY Zip: 10604 Phone: 914-874-4278 Fax: Email: rollingstonepm2005@gmail.com Field Contact: CHARLES VACCARO Alt Phone: 914-874-4278 Email: rollingstonepm2005@gmail.com Working for: SCOTT STERN ------------------------------------------------------------------------------ Comments: Lookup Type: ADDRESS ------------------------------------------------------------------------------ Members: ALTICE USA BELL-VALHALLA / WSCHSTR CONED SUEZ WTR WESTCHESTER TEN GAS-HDS VLY VIL RYE BROOK WESTCHESTER CTY SWR i X'23 LOT 1 GRAPHIC SCALE (In Feeti S32°00'00"W 55' 1 1-+ 10 ft HEDGE LINE OST AND RAIL28'(I) CE 37 '(-) (1) LOT 1 BLOCK 2 - Go LOT 68 FENCE wooD LOT 79 os'(-) DECK (FM) WOOD � FENCE `FEFENCE F. O> i CONCRETE PAYED FENCE O.L. LOT 69 LOT 80 (FM) A/G 1 1/2 STORY CHIMNEY FAME OWELUNG (WTTN SIDING) W 1 1/2 STORY G FRAME DWELLING -� FENCE (WITH SIDING) = O 3.0 (-) OD 16.9' GALE / p Z to Tn /ZS jGARAGE BRICR.. PAVERS 00, LOT 1 00 , 41 D At .06, JAN 3 0 20241N32°00'00"E 35.30' D JAN 3 0 2024 VILLAGE OF RYE BROOK GREENWAY CLOSE BUILDING DEPARTMENT ftvs A. FIEING IN THE VILLAGE OF RYE BROOK, TOWN OF RYE,COUNTY OF WESTCHESTER AND STATE OF NEW 5134 SO FT OR +ORK,KNOWN AND DESIGNATED AS LOT NO. 79 ON A CERTAIN MAP ENTITLED, 'AMENDED SUBDIVISION 0.118 ACRES OF BERCO RYE TOWN CO., SITUATED IN THE TOWN OF RYE, WESTCHESTER COUNTY,N.Y.-.FILED IN THE NESTCHESTER COUNTY CLERKS OFFICE,DIVISION OF LAND RECORDS, ON NOVEMBER 23. 1977 AS MAP 110. 19322,WHICH MAP WAS REPLACED AND AMENDED BY FILED MAP NO 28740 M% Y OF PROMTY KNM A& r Y 5 cmuFm I& TAX MAP LOT 68,BLOCK 2,SECTION 129.8: ONNIE STERN AND SCOTT STERN STREET No 79 GREENWAY CLOSE VILLAGE OF RYE BROOK, TOWN OF RYE, COUNT, OF WESTCHESTER. STATE OF NEW YORK SCALE BRAAN BY: CNECK BY•. PRQECT k A.S. N M. NY23-0476 1 OF 1 UNA UTHORIZED ES ALIMATE MAPPING 3 LAYOUT UNAU7HOitIZED ALTERATION OR ADDITION TO A SURVEY MAP BEARING A LICENSED LAND SURVEYOR'S SEAL IS A VIOLATION OF THE NEW YORK LAW. ONLY SURVEY MAPS WITH THE SURVEYOR'S EMBOSSED SEAL ARE A PROFESSIONAL S1RMY AND MAPPING CROUP GENUINE TRUE AND CORRECT COPIES OF THE SURVEYOR'S ORIGINAL WORK AND OPINION. CERTIFICATE OF AUTHORIZATIONS 24GA28278000 CERTIFICATIONS INDICATED HEREON SHALL RUN ONLY TO THE PERSON FOR WHOM THE SURVEY IS 230 BROAD STREET, 2L TEL: 973-255-5020 PREPARED AND ON THEIR BEHALF TO THE TITLE COMPANY,GOVERNMENTAL AGENCY AND LENDING BLOOMFIELD,NJ. 07003 FAX: 973-288-2650 INSTITUTION LISTED HEREON, AND TO THE ASSIGNEES OF THE LENDING INSTITUTIONS. CERTIFICATIONS ARE ww.o6stolemo n com NOT TRANSFERABLE TO THE ADDITIONAL INSTITUTIONS OR SUBSEOUENT OWNERS NARINDRA D. MOHAN.P.L.S. N.Y. LIC ND. 0511DO THIS SURVEY HAS BEEN PREPARED FOR THE PURPOSE OF CONVEYANCE OF TITLE ONLY AND IS SUBJECT RAYMOND P FELDMAN,P.LS N.Y. LIC. NO.050701 TO ANY EASEMENTS, GRANTS,RESTRICTIONS, RIGHT-OF-WAYS AND CONDITIONS OF RECORD AND SUCH P.A. LIC NO.052337E STATE OF FACTS WHICH AN ACCURATE AND CURRENT ABSTRACT OF TITLE MIGHT DISCLOSE. MICHAEL H SAPERSTEIN, P.L.S. N.J.LIC.NO. 037606 < AS PER CONTRACTUAL AGREEMENT CORNER MARKERS HAVE NOT BEEN SET. GATE: MAY 25, 2023 Charles Vaccaro 79 Greenway Close Revised Patio Dimensions Jan 22, 2024 at 8:51 :04PM ge S Stern ,architecttu at Review board D ECIEMED .approval Date: hairman:_= �TTTT -— JAN 3 0 2024 ffREQ1L)IREDBUILTIFINAL SURVEY I NPEPRIOR TO CTION VILLAGE OF RYE BROOK BUILDING DEPARTMENT IM4 OCK 1I �e o + •- L-BL LOT t GRAPHIC SCALE (In Feel) I S32"00'00'W y� rmu r.a ..ro wa rt�a r[Ra riwa xr Ul 17 H xY H LOT ) BLOCK 2 LOT 68 9 o r H ocn G ipr •o zo i al' 0 L 1 LOT 69 LOT EO p/ [,�%j/ (mil{ •�c / pn,rtr nut oun—, PERMIT# �_ a— r.,7srar C3 DATE APPRO �� F EB H ; � rRr cart / Z An BUILDING INSPEG :,Village f ye Broc k,NY / i / euoc •KRS ti69. LOT 7 0 0 00 ti n .14 /fig 966.. N32'00'00"E 35.39 7 GREENWAY CLOSE