Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
BP25-082
PERMIT # � D SECTION TYPE OF WORK - JOB LOCATION r� . LWk" CONTRACT EST. COST co #_(:x TCO # ,C PVCi �E //V/co%P v AL OR /Scc7 .�—s�T2/,Or/,e .1r LOT, FEE DATE ' INSPECTION RECORD I DATE 1 NSP FOOTING FOUNDATION FRAMING RGH FRAMING INSULATION PLUMBING RGH PLUMBING GAS 0 SPRINKLER ELECTRIC O LOW -VOLT O ALARM O/ AS BUILT cs FINAL /'2'/!� ZoL)' 6 - n7S /sC9/y> �a7 ac�O OTHER APPROVALS oc PS ZBA OTHER -By1LT/FINAL SURVEY QUIRED PRIOR TO FINAL INSPECTION VILLAGE OF RYE BROOK WESTCHESTER COUNTY, NEW YORK NO: 25-152 Certtf trate of ®rrupaucp This is to certify that Scc) J4 Levq Acc) JE Levq of, kbi byoo Y I l V / having duly filed an application on Deem be(_T20 L—�5 requesting a Certificate of Occupancy for the premises known as, qa r) H CJ()wla r K k?&J ( , Rye Brook,NY, located in a /2-Cx Zoning District and shown on the most current Tax Map as Section: I"�q• 4Block: / Lot: /5 , and having fully complied with the requirements of the Building Code and the Zoning Ordinance under Building Permit No.62, , issued L,::�Z 4/ 20 -_25, 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: 9 i/k Construction:P , for the following purposes: 0 LEI 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 he' t shall be made, shall the building be moved from one location to another until a permit to accomplish such change h be ob om a u' spector. DEC 15 2025 Building Inspector,Village of Rye Brook: Date: BUILD R ENT For office use only: PERMIT# VIL OF RYE OK ISSUED: DEC 0 6 -%!, 938 KING STRE YE BROOK, YORK 10573 DATE: 1 2- ' $ 9 -Q6 OY FEES -1 I�f PAID ov 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 kiitttatti titatitttatttt#trt#i#irtkirtitakatfiittitttta#ftt#ffitikiai#atiit♦iiff#t#ttttrtt##i#i#4tkliitttttttti#ttt#ti#ttttiaftii Address: '12- ZIeOdowInrk- lip t Qle &00Z, A/-/ /GS-73 Occupancy/Use: #O(ne Parcel ID#: 12q , <6 `'/ —/ — /S Zone: Owner: 5 c cv# Le�-/ Address: 4-/Z ,/41,000(0 w le- Q P.E./R.A.or Contractor: Qr-r 5co Address: Po BOA 1013 R-YO N7 /0S Person in responsible charge: �roy / Z_t y Address: c{2 2D 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: S oaf/ L e dy being duly sworn,deposes and says that he/she resides at L'/2 /t Oelc4 c c)let7l PO (Print Name of Ap licant) (No.and Street) in Q ye' g we ,in the County of in the State of /S� ,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:$ 6 1 , 3 S 2 • // for the construction or alteration of: Q e fi o 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-I O.A.of the Code of the Village of Rye Brook. Sworn to before me this Sworn to before me this day of , 20 day of , 20 C'Signature of Property Owner Signature of Applicant Print ame of Property Owner Print Name of Applicant Notary Pub Notary Public GREGORY M.RIVERA Net"Public,State of New York 6/1,2024 No.01 RI6441398 Qualified In Westchester County Commission Expires September 26,20 BUILDING DEPARTMENT ❑BUILDING INSPECTOR ASSISTANT BUILDING INSPECTOR VILLAGE OF RYE BROOK ❑< cane ENFORCEMENT OFFICER 938 KING STREET • RYE BROOK,NY 10573 (914)939-0668 FAX (914)939-5801 www ryebrook.org - - - - - - -- - - - - - - - - - - - - INSPECTION REPORT - - -- -- - - - - - -- - - - - - - - ADDRESS: 7 / "'i%Z:> Gw Oskn= PMOA DATE: PERMIT#9 2S D81, ISSUED: -Z -ZS-SECT: I2&3•D 7 BLOCK: � LOT: LOCATION: I era k ~ICJ - _ OCCUPANCY: ❑ VIOLATION NOTED THE WORK IS... JeAccLPTED ❑ REJECTED/ REINsPF:Cr10N ❑ SITE INSPECTION REQUIRED ❑ FOOTING ❑ FOOTING DRAINAGE ❑ FOUNDATION ❑ UNDERGROUND PLUMBING 'MOTES ON INSPECTION: ❑ ROUGH PLUMBING ❑ ROUGH FRAMING ❑ INSULATION .. V� 1 ❑ NATURAL GAS ��/"� SEED-Z "' C,1, p L.P.GAS ❑ FUEL TANK �+ ❑ FIRE SPRINKLER A L L � V IC i- ❑ FINAL PLUMBING / ` ❑ ROSS CONNECTION ex 0INAL ,pr OTHER��I n . N _ OQ N N 0 N N Lin ^N N N o. 04 p W = Kr `4 x O" i v y a r � c/a Ln © L W a o Z00 til 10, v W as W a 4 1.4 Lo w w o � � �,•_ cn : r2o w w - ; ov � MN z CN A � M a � z o y E �I q ° v PLO 80 rW� cry W rn eq W a C7 v ^o �, v O s c w xd GQ � V A 4014 JA Ln Q H O o oo a� ; u W d,O O Enz O z ]" H -J tC W ���rryy �W O p zC3cm >" A z O ate' � wZ N z qd v0. ui 9a41419a419941419aaa�46- A 4UU�4-�A 006aaaa94UQaaa4;41414Na BUIJE MENT E� 1� S U E VIF RYE OOK 938 KIlvcRYI✓BR ,NY IO.573 APR rtc ov VILLAGE OF RYE BROOK -- BUILDINGDEPARTMENT FOR OFFICE USE ONLY: Approval Date: APR 2 1 0 � Application # /TRt 5 V 7 Approval Signature: ARCHITECTURAL REVIEW BOARD: Disapproved: Date: Z BOT Approval Date: Case# Chairman: PB Approval Date: Case# Secretary: ZBA Approval Date: Case# Other: Application Fee: 4f 00— Permit Fees: EXTERIOR BUILDING PERMIT APPLICATION Application dated: 0 y o ZULS is hereby made to the Building Inspector of the Village of Rye Brook,NY,for the issuance of Permit for the construction of buildings,structures.additions,alterations or for a change in use,as per detailed statement described below. 1. JobAddress: 2. Parcel ID#: l l�! Q —�S Zone- 3. Proposed Improvement(Describe in detail): FyCC'V&fc- Tvc-ntie".7o n C'rP12 ' n 'hoce 04�' twee Lyt- &*r2�3 )-civnclt�6n• 12Pmv Ve e-Zus410 pa&o jxt✓Pr_ . !n -re,// 7 n iP cv 1v uP5 K��� p c v P dj w cenc rril e 4;vtrne1Vdo el , XP pn a nr?w 4. Property Owner:� �/� L&wj Address: q2 eeey16,:Au1,-r& A/'-f 1 S -7 Phone#. �3 f- 375 Cell# ,'�`- C34- 375.5 e-mail L rvy , Sng//,2/� List All Other Properties Owned in Rye Brook: Applicant: Address: Phone# Cell# e-mail Architect: Address: Phone# Cell# e-mail Engineer: Address: Phone# Cell# e-mail General Contractor: o:5 CO .fin-f&r"D Address: ib BOX 10 23 e /y y 10.5 e9 Phone# 'q/9 ` 7 7-7 - 2 C2-0 Ccll/# e-mail (0 -370 rY►J2 ���y CYd�e �j G/ �J t lr m r (I� bn r2o2a 5. Occupancy;(1-Fam.,2-Fam„Commercial.,etc...)Pre-construction:_ H"P/1r") Post-construction: TC'/n 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: IS,fl: 2°d fl 3rd fl: 10. Total Square Footage of the proposed new construction:_ 3 ©0 11. For additions,total square footage added: Basement: 151 fl: 2M fl: 3rd fl: 12. Total Square Footage of the proposed renovation to the existing structure: Coy 13. N.Y.State Construction Classification: N.Y.State Use Classification: 14. Number of stories: Overall Height: Median 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 Health Department must be submitted with this application. 20. Will the proposed project require the installation of a new,or an extension/modification to an existing automatic fire suppression system?(Fire Sprinkler,ANSL System,FM-200 System,Type I hood,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 impe ious 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: J (ijyes,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: (ifyes,you must submit a Site Plan Application,&provide a detailed topographical survey) 24, Is the lot located within 100 ft.of a Wetland as per§245 of Village Code? Yes: No: ✓ (if yes,the area of wetland and the wetland buffer zone must be properly depicted on the survey&site plan) 25. Is the lot or any portion thereof located in a Flood Plane as per the FIRM Map dated 9/28/07? Yes : No: (if yes,the area and elevations of the flood plane must he 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: ✓/ (tfyes,applicant must submit a Tree Removal Permit Application) 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: (ijyes,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: $ Xft , 5 q1600 Note:The estimated cost shall include all site improvements, labor,material,scaffolding,fixed equipment,pro/essionalfees, including any material and labor which may be donated gratis.If the final cost exceeds the estimated cost,an additional,fee will be required prior to issuance of the C/O. 30. Estimated date of completion: �� 12025 (2) 6/1/2024 BUILDING DEPARTMENT VILLAGE OF RYE BROOK 938 Kiwi STREET RYE BROOK,NY 10573 (914)939-0668 IMPERVIOUS COVERAGE RATIOS RESIDENTIAL DISTRICTS qfa b�v Address: Section: 1(Z�, - Block: ( Lot: �� Zone: (12--TO IMPERVIOUS SURFACES (Definition): All buildings, as defined herein, and all areas on the ground or elevated above the ground which are comprised of materials through which water cannot readily flow, including, but not limited to asphalt, concrete, masonry, wood, gravel and clay, and which consist of elements including, but not limited to, court yards, sports courts, swimming pools,patios,sidewalks,ramps,terraces and driveways. TOTAL MAXIMUM PERMITTED MAX. PERMITTED COVERAGE Zoning IMPERVIOUS LOT AREA BY IMPERVIOUS SURFACES District COVERAGE IN FRONT (sq.ft.) For Base Lot For Lot Area YARD(%) Area(sq.ft.)* Over Base R-35 15 Lot Area(%) R-25 20 0 to 4,000 0 55 R-20 30 4,001 to 6,000 2,200 35 6,001 to 12,000 2,900 27 R-15 35 12,001 to 16,000 4,520 26 R-15A 35 16,001 to 20,000 5,560 25 R-12 40 20,001 to 30,000 6,560 24 30,001 to 40,000 8,960 23 R-10 45 40,001 & larger 11,260 22 R-7 40 R-5 30 R2-F 30 *"Base Lot Area"is the minimum end of the lot size range in the"Lot Area" coAk lumn Area of lot: �W s .ft. Existing Allowed Proposed Total impervious coverage = VQ S .ft. 0�gcD S . ft. Lk lc-E, S .ft. Front impervious coverage = ' % "30 % % I attest to the best of my knowledge and belief,the above information is correct. Architect's Signature (4) 6/i r2o24 BUILD MENT V1 �E OF RY OK I APR - 12025 _U) 938 KING ET RYE BR NY 10573 - -0 VILLAGE OF RYE BROOK mot~ Kii ov BUILDING DEPARTMENT 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 WESTCHESTER ) as: �CQ ff— L &Val , residing at, 02 .may e dc�o4J/�li� Q L' (Print camel IAddress where you live) 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; Rye Brook, NY. (.lob Address) 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. {S ur perry Uwntr(sll (Print Name of Property Omier{s)l Sworn to before me this day of A?rn 1 , 20 Z 5 '�AkL NZN 1'�S�� (Notary PtlliARI MEU110 Notary Public,State of New York No.01MES160063 Qualified In Westchester County Commission Expires lamfary 29,20 -7 (6) 6/112024 This application trust 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: Lie y-J , 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 Vitlage 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 Sworn to before me this r day of Ap f'I , 2025 day of I , 20 2-5 Si ure o Property Owner I nature of Applicant Scott Z�v y �cult- �'`Y Print Name of Property Owner Print Name of Applicant SHARI MEULLD Notary Public,State of New York No.01ME616OO63 Lax Qualified In Westchester CountY Nota Public Notary Public Commission Expires January 29,2 KQ ry t$1 6i1 iia2a td Building Permit Check List&Zoning Analysis one Address: / n - I + a�_ t ( � L• ,7( I - C d� `— ` - 5 Zone: E A- 9 Ise: Const.Type: Other. Submittal Date l I T5 Revisions Submittal Dates: Applicant: e- kj Nature of Work ,/ ' l e1c, n 5 t''e Q aY�1 Reviews:ZBA: PB: BOT: Other. NEEDK O (�( FEES:Filing. _BP: /O: Flood Plane: Legalization: ( ) (vy- APP: Dated: L.-' Notarized: SBL:_��Truss I.D. Cross Connection: H.O.A.: ( ) ( ) Scenic Roads: Steep Slopes: Wetlands: Storm Water Review: Street Opening: ( ) ( ) ENVIRO:Long. Short: Fees: N/A: ( ) ( )/SITE PLAN:Topo: Site Protection S/W Mgmt.: Tree Plan: Other. SURVEY:Dated: Current: Archival• Sealed: Unacceptable: ( ) ( ) PLANS:Date Stamped: Sealed Copies: Electronic: Other. License: Workers Comp: Liability Comp.Waiver. Other: (t)L-- ( ) CODE 753#: Dated: N/A: ( ) ( ) HIGH-VOLTAGE ELECTRICAL:Plans: Permit: N/A: Other. ( ) ( ) LOW-VOLTAGE ELECTRICAL:Plans: Permit: N/A: Other. ( ) ( ) FIRE ALARM/SMOKE DETECTORS:Plans: Permit: H.W.I.C.:_Battery:_Other: ( ) ( ) PLUMBING:Plans: Permit: Nat.Gas: LP Gas: N/A/: Other. ( ) ( ) FIRE SUPPRESSION:Plans: Permit: N/A Other. ( ) ( ) H.V.A.C.: Plans: Permit: N/A: Other: ( ) ( ) FUEL TANK:Plans: Permit: Fuel Type: Other. ( ) ( ) 2020 NY State ECCC: N/A: Other. Final Survey Final Topo: RA/PE Sign-off Letter. As-Built Plans: Other. ( ) ( ) BP DENIAL LETTER: C/O DENIAL LETTER: Other. ( RB mtg. date approval: y- 1 notes: ( )ZBA mtg. date approval: notes: ( )PB mtg.date: approval• notes: RED EXISTING PROPOSED NOTES APPROVED Area: APR 2 1 2025 Circle: Frogtne: Front: Front: Sides: Rear. Main Cow Accs.Cor. Ft.H Sb: Sd.H Sb: 9 A: Tot :-b FL I : Padsiw. H ' ht St ries: notes: le �� [Ec [E�w[E D BUILDING MPARTMENT VILL;A4#OF RYLX� , OOK APR - 1 2025 938 KING STREET RYE BROOK,NY 10573 ` (0,11,4)9 9-06,�8�' VILLAGE OF RYE BROOK wwv�,rve okri' ov 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 ARB agenda. Job Address: q Z 1'y&-0dCCV lP X �U Date of Submission: Parcel ID#: 121, "rb- 47�r / —IS Zone: Proposed Improvement(Describe in detail): EX Ce✓e fP arc Od--hon ofe-e to bev" APPLICANT CHECK LIST: MUST BE COMPLETED BY THE APPLICANT a-', iv ase �✓° f Pr�'�Ad� ��e' rien The following items must be submitted to the Building fn 5 fe nP-,u Department by the applicant- no exceptions. Property Owner: Sep f f LCV`� 1. (X)Completed Application /� 2. (./ Two(2)sets of sealed plans. (one full size ;maximum Address: y Z ✓Ll� ,loC{e-, &W-- PO allowable plan size=36"x 42") and one 1 I"x 17") 3. (�)Two (2)copies of the property survey. Phone# 5/6� 6 39 3 7S� 4. (✓LTwo(2) copies of the proposed site plan. Applicant appearing before the Board: 5. (✓✓)One electronic/disc copy of the complete /application materials. 'rjCO� G� 6. (✓ Filing Fee. Address: LI Z RD 7. ( Any supporting documentation. Phone# 5/6— 8. (�HOA approval letter. (fapplicable) 639- 37SS 9. ( ) Photographs. Architect/Engineer: Pn5 Z-G —pf>S�'S 10.(v S Samples of finishes/color chart. (a sample board or Phone# gI y' —7 2 -7 — Z 0 Z 0 model may be presented the night of the meeting) By signature below, the owner/applicant acknowledges that he/she has read the complete Building Permit Instructions&Procedures, and that their application is complete in all respects. The Board of Review reserves the right to refuse to hear any application not meeting the requirements contained herein. Sworn to before me this + Sworn to before me this day of A e n 1 , 20 Z S day of 41r7 ► , 20 2 S Owner S1 ature of Applicant SHARI MEULLO -5C,Cji- L� �y Notary Public,State of New York ame of Property Owner No.01ME6160063 Print N me of Applicant Qualified In Westchester County Commission Expires JenUary 29,20_ ` Notary Pu lic Notary Public 111 6/I/2024 BR �• Village of Rye Brook ML MR O� yAgend FB SE Architectural Review Board Meeting AC AD j Wednesday,April 16,2025 at 7:30 PM Q Village Hall,938 Ring Street JM SF 1. ITEMS: 1.1. ARB25-032(Consent Agenda) Thomas Commons&Nicole Pelosi 391 North Ridge Street 4'high black chain link fence and black aluminum gates. 1.2. ARB25-033 (Consent Agenda) Christopher Pascuma&Julie Pascuma 2 Latonia Road 6'high white vinyl fence and gates. 1.3. ARB25-034(Consent Agenda) Min Sik Pang&Gui Suk Pang Yeon 7 Maple Court Legalize patio. 1.4. ARB25-035(Consent Agenda) Christopher Light&Emily Light 7 Bishop Drive South 6'high white vinyl fence and gate. 1.5. ARB25-036 (Consent Agenda) Michael Gorman&Alysse Schumacher 4 Magnolia Drive Rooftop solar array. 1.6. ARB25-019(Consent Agenda) (Amendment to Approved Plans) Michael Fisher&Jaclyn Fisher 108 Country Ridge Drive 4'high white vinyl fence and gates. 1.7. ARB25-014(Consent Agenda) (Amendment to Approved Plans) Joseph Bradford&Amanda Bradford 304 Betsy Brown Road 6'high chocolate woodgrain composite fence. 1.8. ARB25-037(Consent Agenda) Scott Levy&Nicole Levy 42 Meadowlark Road Re-do and extend existing patio with bluestone. 1.9. ARB25-038(Consent Agenda) Olfer Danilo Mendieta Saraguro 227 Irenhyl Avenue 4'&6'high white vinyl fence. Page 1 of 5 Architectural Review Board April 16,2025 1.10. ARB25-004(Consent Agenda) (Amendment to Approved Plans) Arun Acharya&Bhargavi Panjala 16 Country Ridge Circle Window and door changes,interior alterations. M Consent Agenda Approvals: Motion_ •1 R Second A Q _Abstention Aye;_,� Nay;_ Adjournment; Notes 1.11. ARB25-039 Michael Weinberg 505 Comly Avenue Enlarge existing deck. Approvals: Motion Second Abstention Aye; Nay; Adjournment; Notes 1.12. ARB25-040 Marianne Landa Chao 6 BelleFair Road Rear deck. Approvals: Motion Second Abstention Aye; Nay; Adjournment; Notes 1.13. ARB25-041 Washington Park Plaza Associates LLC 275 South Ridge Street New signs,"Blackstones Steakhouse&Fusion" Approvals: Motion Second Abstention Aye; Nay; Adjournment; Notes Page 2 of 5 Architectural Review Board April 16,2025 1.14. ARB25-042 Ethan Hoch&Haleigh Hoch 13 Old Orchard Road Rear window&door changes and interior alterations. Approvals: Motion Second Abstention Aye; Nay; Adjournment; Notes 1.15. ARB25-043 Joshua Blackwood&Gretchen Blackwood 6 Dorchester Drive Legalize new wall and extension of existing patio. Approvals: Motion Second Abstention Aye; Nay; Adjournment; Notes 1.16. ARB25-044 Creighton Cray&Julia Gans 5 Talcott Road Replace rear deck in kind. Approvals: Motion Second Abstention Aye; Nay; Adjournment; Notes 1.17. ARB25-045 Jamie Billington&Kara Billington 6 Bonwit Road New rear deck and patio. Approvals: Motion Second Abstention Aye; Nay; Adjournment; Notes 1.18. ARB25-046 Evan Haskell&Sabrina Haskell 22 Red Roof Drive Rear window&door changes and interior alterations. Approvals: Motion Second Abstention Aye; Nay; Adjournment; Notes Page 3 of 5 Architectural Review Board April 16,2025 1.19. ARB25-047 Daniel Marks&Yael Marks 18 Hillandale Road New deck,renovate existing deck and extend patio. Approvals: Motion Second Abstention Aye; Nay; Adjournment; Notes 1.20. ARB25-048 Marc Testerman&Kristin Testerman 3 Sunset Road In-ground swimming pool and re-locate existing shed. Approvals: Motion Second Abstention Aye; Nay; Adjournment; Notes 1.21. ARB25-049 Francisco Lopez Calderon 30 Brook Lane Second floor addition and interior alterations. Approvals: Motion Second Abstention Aye; Nay; Adjournment; Notes 1.22. ARB25-050 Rohit Sharma&Lovleen Sharma 64 Rock Ridge Drive Second floor addition,new deck and interior alterations. Approvals: Motion Second Abstention Aye; Nay; Adjournment; Notes Page 4 of 5 Architectural Review Board April 1 G,2025 1.23. ARB25-051 Michael Varela&Joan Varela 21 Wilton Road In-ground swimming pool and patio. Approvals: Motion Second Abstention Aye; Nay; Adjournment; Notes 1.24. ARB25-052 Michael Cohen&Allison Cohen 34 Woodland Drive Change existing vinyl in-ground swimming pool to gunite,add spa and reconfigure patio. Approvals: Motion Second Abstention Aye; Nay; Adjournment; Notes NEXT MEETING: May 21,2025 Page 5 of 5 IMPERIAL Estimate GARDENING P.O I3ox 1023 Rye,NY 10580 (914)727-2020 info @ im perialgardening.com www.imperialgardening.com Name/Address Scott Levy 42 Meadowlark Rd Rye Brook, NY Date 03/24/25 Description Total Estimate to: 51,300.00 - Remove existing paver patio (approximately 675 square feet) and haul away all debris off site - Remove existing shrubs and gravel area and haul away all debris off site - Excavate new patio area, minimum 12" deep and haul away soil off-site - Install new gutter downspouts with 4" Solid PVC Pipe to go under new patio foundation - Install minimum of 4" compacted 3/4" gravel base, wire mesh and 4" concrete foundation - Install 1" Thermal Bluestone on concrete foundation in ashlar pattern (approximately 975 square feet) - Install cement joints in all bluestone - Repair any lawn damage with grass seed and cover with hay Estimate to: 3,300.00 -Waterproof foundation in rear of house - Excavate foundation area in back of house -Check foundation for cracks/point of water entry, repair as needed - Repair corner where existing cable wires enter house, this is suspected entry point for water -Waterproof entire foundation with black foundation sealant - Backfill trench Any labor or material for additional work will be charged at$60/hr per laborer plus material cost. Additional charges will be discussed with homeowner before proceeding, if necessary. Differing Site Conditions: If concealed or unknown conditions, including, but not limited to, surface, subsurface and/or site environmental conditions, which affect in whole or in part the performance of the work are encountered, costs will be adjusted and discussed with homeowner Above prices are subject to 8.375% New York State sales tax Please review and feel free to contact us if you have any questions. We look forward to working with you. DoeuSign Envelope ID'1643E9085503-48F5-88D8-199BBE7DB43C -- - 650 Halstead Avefwe Sur eyy of part of Lot 36 and part of 6 DD SPIT NELLI a� Nanoronedc NY 10543 Lotv37 M Black A as ehoen oA fto 23 — ee (914)381-2357 'Subdivision Map Sector four Neadoelark' e.Spnellisurveybo— M the Vlla of Rye Brook,Tom of Rye e 23 ^/ ^/r^ SURVEYING I flea M Westchester County on Jane 7Y APR _ 2025 SCALE v=20' 'NEAOOVLARK' 142 as Nap No.13334 {� VILLAGE OF RYE B OK BUILDING DEPARTMENT N/F Land of Pr.sbpmian Hospital S 39'00'00' E 122.43' Mood Fenee O.B' PVC F.- 1.1' o pov� Pia c Se Rubber N Clips N 0 f` M Shed 5.2 P/o a of 37 aAREA 21489.4 Sn lu. S W p Stoaksd Stare Was a a I 1 Roa1 vat Grm4 Z Ovar I S a o I Pa Oa Of I Q_ u � VC F M O 0- O d 1 V2 Sl*Y Fran.pe.I1M9 Fr rn a 42 3 0 ro 4OZ o 0 p Story 0_,erha+9 O 0 tory j S p;i.mm9 — rn QavM Rapt—Path z u W o I e I g aoo oN 1 Yp Z 100.17' N 4T01'40" W MEADOWLARK ROAD 5 R V N f 4 S NOTES: 1. THIS PLAT WAS PREPARED WITHOUT BENEFIT OF A TITLE REPORT AND THEREFORE DOES NOT NECESSARILY INDICATE ALL ENCUMBRANCES UPON 0 20 40 THE PROPERTY, AND THIS IS SUBJECT TO ALL RESERVATIONS. RESTRICTIONS, EASEMENTS AND AGREEMENTS OF RECORD TO THE EXTENT THAT THEY LAWFULLY APPLY TO THE PROPERTY. QF NEW 2. THIS PLAT IS BASED ON A CURRENT ,`F, FIELD SURVEY AND RESEARCH PERFORMED ON OR PRIOR TO THE DATE SHOWN ON PLAT AND IS BASED Richard J. Spinelli, L.S. NYS Lic, 50975 ON MONUMENTS AND EVIDENCE FOUND IN THE FIELD AND MAY NOT CONFORM -Unauthorized additions to or alterations of this TO DEEDS, DESCRIPTIONS OR PLATS plan is a violation of Section 7209 of the N.Y.S. OF RECORD. Education Lae. lQi 50975 3. PROPERTY CORNER MONUMENTS WERE NOT SET DURING THIS SURVEY �AHDS r •�a. IFim 1 1 I, KIN t t�Sy a t F +I i4z I,% :. •� • J' . • t�•��� .`'� �•�1. � "c( a• yea .,,,.f• ��:.. Wig. ♦ •�� .j� ( aw t Sr •gyp �� �����*4 1 r r ,� a � • 4\ LL �7'A4 r-" ^'�r t : war Ft Aa ._ �r+..r � $ 1. � - .»� '► �}� tf�f !� .. imp y fs h; ' ,E A Z` t A � A \� .. �•s A °h '/� I� Nlh a!� /s.t A A>\ _1 A .t`-.. r. i � Ci ♦1• � `� 11r 9x � I.r 11r 1't/> ♦ 1� •• �' et v�1p� �' ♦1r ;' •�`�1` ♦1r ct.�� 1• '�r11r c ;�g� ,. �=� 'r;5 11111111111 __ •.IIIIIIIIIII �r �� ,fi1111{1111 ��i��ss€ y1111/11j1, !$��€t�1111111{III,����€,� IIIII{II/IP ash�� ,111111/1111 %������ � �N.c.. "'<s/Idl. a?s}s4.111�111 :.� '�'i�k:ltl�lll'1:'s '.III�111`fxE`''+t•E9at.5a�f Ill�illll �r`'`����'s-�3�r 111�111�_.�-- �, t.1 I�a:vim, 1 1 �' .fit: ♦ + rA + • �, 72it O p 4 W ' �/ •I •ICI ♦•+ ♦•n�- ti,) .�Y Nr.�w• l,.n cn =_ i - a �� Z U A W �•• � {/• r, \ �u; • �., � vi �'' >~ atea,, W O .° rx keCtion co 00 O a `Qt0 uytto)> • �.� LLi w O 3 w yo qss)> 0 I: := Cl) o 44 ♦S::s it ed id y 04 �� t co .a U CUP Ld CA co fV O y /' «sai)b� .'•//. ice• �• 1... �v ..1••1'; -^c-c�• 1 1 Sac; _ : � - ::�.a ,�.`;::z. •q•. .ul «O)1 1 0 ''� IIII{IIIIII a .. 1/11{/IIIII a 6E 1111{/IIIII 3 F 1111{/I��1 �j�g� I�/I{IIIIII g3 `� �11{1111111 f�� gy�L II11{�111j1 �: !'�� %`. �,.,3 ^��i}I ♦♦ �1� ,,A�'l�t,�l�.• 11� d•Ity r: ��`�'�Vi.�11r,�S 1�1A���k+.�/1• ,EI''rlAi�.' �1�vI; 7A� •1r,���'i?A�El�ii •1♦ A '.. � r.41 n m L Mtn ,u a e 4n rin pv f.v �r;. .� v� , � ,,vat ,� ---. �..x� i ..� .•�-- •1f..�f� --- � ;A'v�F �+?, .. ® DATE(MM/DD/YYYY) ,A�o�2O CERTIFICATE OF LIABILITY INSURANCE 03/24/2025 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 Cristina DiCaprio NAME: PF Northeast Brokerage Inc PHONE0.Ext (g45)223-8107 PAS,No (845)227-8816 1035 Route 82 E-MAIL ADDRESS. INSURER(S)AFFORDING COVERAGE NAIC# Hopewell Junction NY 12533 INSURER A: Selective Way Insurance Co 26301 INSURED INSURER B: Merchants Mutual Insurance Company 23329 FRISCO ENTERPRISES INC INSURERC: Phoenix Insurance Co. 25623 PO BOX 1023 INSURER D: INSURER E RYE NY 10580-0823 INSURER F COVERAGES CERTIFICATE NUMBER: CL2532416602 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 AUUL1bUt3K POLICY EFF POLICY EXP LTR TYPE OF INSURANCE INSD WVD POLICY NUMBER MMIDD/YYYY MMIDD/YYYY LIMITS X COMMERCIAL GENERAL LIABILITY EACH OCCURRENCE $ 1,000,000 DAMAGE_7CLAIMS-MADE 7 OCCUR PREM SESOEa occu ante $ 500,000 X Contractual Liability MED EXP(Any one person) $ 15.000 A S 2441524 03/02/2025 03/02/2026 PERSONAL aADVINJURY $ 1,000,000 GEN'L AGGREGATE LIMIT APPLIES PER GENERAL AGGREGATE $ 3,000,000 POLICY � PRO ❑ 3,000,000 JECT LOC PRODUCTS-COMP/OP AGG $ OTHER $ AUTOMOBILE LIABILITY COMBINED SINGLE LIMIT $ 1,000,000 Ea accident X ANY AUTO BODILY INJURY(Per person) $ B OWNED SCHEDULED CAPI075120 02/10/2025 02/10/2026 BODILY INJURY(Per accident) $ AUTOS ONLY AUTOS X HIRED �/ NON-OWNED PROPERTY DAMAGE $ AUTOS ONLY /� AUTOS ONLY Per accident UMBRELLA LIAB OCCUR EACH OCCURRENCE $ EXCESS LAB El CLAIMS-MADE AGGREGATE $ DIED I I RETENTION$ $ WORKERS COMPENSATION X1 SPER TATUTE ERH AND EMPLOYERS'LIABILITY C IN ANY PROP RI ETOR/PARTNER/EXECUTIVE Y❑ N/A U84W504885 03/02/2025 03/02/2026 E.L.EACH ACCIDENT $ 500,000 OFFICER/MEMBER EXCLUDED? (Mandatory in NH) E.L.DISEASE-EA EMPLOYEE $ 500,000 If yes,describe under 500.000 DESCRIPTION OF OPERATIONS below E.L.DISEASE-POLICY LIMIT $ 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 VILLAGE OF RYE BROOK ACCORDANCE WITH THE POLICY PROVISIONS. 938 KING STREET AUTHORIZED REPRESENTATIVE RYE BROOK NY 10573 CA{ AA4? ©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)708-7359 Prisco Enterprises Inc. 973 Plymouth Street lc.NYS Unemployment Insurance Employer Pelham, NY 10803 Registration Number of Insured Work Location of Insured (Only required if coverage is Id. Federal Employer Identification Number of Insured specifically limited to certain locations in New York State, i.e., a or Social Security Number Wrap-Up Policy) 384135632 2.Name and Address of the Entity Requesting Proof of 3a. Name of Insurance Carrier Coverage(Entity Being Listed as the Certificate Holder) Travelers Casualty and Surety Company Village of Rye Brook 3b. Policy Number of entity listed in box'Ila" 938 King Street UB-4W504885 Rye Brook, NY 10573 3c. Policy effective period 3/2/2025 to 3/2/2026 3d. The Proprietor,Partners or Executive Officers are included. (Only check box if all partners/officers included) X 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)must be listed under Item 3A on the INFORMATION PAGE of the workers' compensation insurance policy). The Insurance Carrier or its licensed agent will send this Certificate of Insurance to the entity listed above as the certificate holder in box"T'. The Insurance Carrier will also notes the above certificate holder 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. 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 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 W. Pires (Print name of authorized representative or licensed agent of insurance carrier)nt Approved by: J * 3/24/2025 (Signature) (Date) Title: President—PF Northeast Brokerage Inc. Telephone Number of authorized representative or licensed agent of insurance carrier: (845)223-8107 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(9-07) www.wcb.state.ny.us Laura Petersen From: UDig NY Exactix <tickets@exactix.udigny.org> Sent: Tuesday, April 29, 202S 9:32 PM To: Steven Fews Subject: Message from UDig NY ****REGULAR**** DIG REQUEST from UDig NY for: VIL RYE BROOK Taken: 04/29/2025 21:32 To: VIL RYE BROOK PRIMARY Transmitted: 04/29/2025 21:32 00003 Ticket: 04295-003-184-00 Type: Regular Previous Ticket: ------------------------------------------------------------------------------ State: NY County: WESTCHESTER Place: RYE BROOK Addr: From: 42 To: Name: MEADOWLARK RD Cross: From: To: Name: Offset: ------------------------------------------------------------------------------ Locate: REAR OF PROPERTY NearSt: ORIOLE PL Means of Excavation: MINI EXCAVATOR Blasting: N Site marked with white: N Boring/Directional Drilling: N Within 25ft of Edge of Road: N Work Type: INSTALL PATIO, FOUNDATION REPAIR Estimated Work Complete Date: 06/02/2025 Depth of excavation: 12 INCHES Site dimensions: Length 50 FEET Width 20 FEET Start Date and Time: 05/05/2025 07:00 Must Start By: 05/19/2025 ------------------------------------------------------------------------------ Contact Name: JAMES PRISCO Company: IMPERIAL GARDENING, RYE Addr1: P.O BOX 1023 Addr2: City: RYE State: NY Zip: 10573 Phone: 914-727-2020 Fax: Email: info@imperialgardening.com Field Contact: JAMES PRISCO Alt Phone: 914-727-2020 Email: info@imperialgardening.com Working for: SCOTT LEVY ------------------------------------------------------------------------------ Comments: EXISTING PAVER PATIO IN BACKYARD TO BE EXCAVATED AND REMOVED, NEW BLUESTONE PATIO TO BE INSTALLED IN CONCRETE BASE WHERE EXISTING PAVER PATIO IS. EXPANDING PATIO IN (2) LOCATIONS WHERE THERE IS WHITE GRAVEL AND T TOWARDS THE HOUSE WHERE PLANTING BED IS. PAINTED IN ORANGE IS THE EXPANSION AREAS. ALONG BACK SIDE OF HOUSE WE WILL BE EXCAVATING T WIDE AND 6' DEEP TO WATERPROOF FOUNDATION. 1 Doa)Sign Envelope ID:1643E908-5503-08F5-88D8-198BBE7DB43C 650 Halstead Avenue Survey of part of Lot 36 and 3 part of S v SPINELLI Mcnnr-: NY 10543 Lot 37 in stock A as shown _ (914)381-2357 'Subdivision Map Section Four Meadowlark' M FYI, KI\ SURVEYING I .—SpinstUs—eysp.c«. in the Wage of Rye Brook,Town of Rye 1 t. 1 3D feed In Westchester County on June 7. i APR — 1 202 SCALE I'=20' 'MEADOWLARK' 1%2.s Mop No. 13334 - VILLAGE OF RYE ROOK BUILDING DEPAR ENT S 39'00'00" E 122.43' Wood Fence IF it M M M M M M 11 M 11 11 11 O.s' PVC Fsnp 1.1' � Poems Plo d Se Rubber Gips N n / Shad e?y-t Crk� Ip �ci�C Rick,0 ., 5.2 6 y1V y p Stxked Stan. a � ow {o;,o I 4 1X� ff.. a°6 z Of ui A. I P N;. U M 0 Of 2 t'2 story &Idl 11 ..t Fran.p.,lalln9 p 42 3 OD O O 2 SlorY 0_.rhan9 w — 00 1 Stan pvsrhan9 h Vi Idge dye Br Flagstone Path Archi ctu "{ , view E oard PERMIT �� ' � o Approval Dat Chairman: SBL# J49 9 —/ — DATE AP OV YOZS BUILDING SPECTOR,Village o Brook, N NOT {o\, N 4T01'40� W <. ARK - AS-BUILTIFINA VEY REQUIRED PRIOR TO NOTES. fj�AL INSPECTION 1. THIS PLAT WAS PR PARED HOUT BENEFIT OF A TITLE THEREFORE DOES NOT NECESSARILY ��MCS ('iSLV INDICATE ALL ENCUMBRANCES UPON 0 20 40 THE PROPERTY, AND THIS IS SUBJECT TO ALL RESERVATIONS, RESTRICTIONS, EASEMENTS AND AGREEMENTS OF RECORD TO THE EXTENT THAT THEY LAWFULLY APPLY TO THE PROPERTY. �F NEW f, 2. THIS PLAT IS BASED ON A CURRENT F. W FIELD SURVEY AND RESEARCH �tp J PERFORMED ON OR PRIOR TO THE DATE SHOWN ON PLAT AND IS BASED Richard J. Spineft L.S. NYS Lic. 50975 ON MONUMENTS AND EVIDENCE FOUND IN THE FIELD AND MAY NOT CONFORM -Unauthorized additions to or alterations of this TO DEEDS, DESCRIPTIONS OR PLATS plan is a Aolotion of Section 7209 of the N.Y.S. OF RECORD. Education Low. ��+ 50975 3. PROPERTY CORNER MONUMENTS WERE NOT SET DURING THIS SURVEY �3 uLAN00S Est. 19+7 650 Halstead Avenue Mamaroneck, NY 10543 (914) 381-2357 www.SpineLLISurveying.com SURVEYING SCALE 1'=20' 1 'MEADOWLARK' DEC 0 8 2025 Survey of part of Lot 36 and part of Surveyedt 6.20.23 Lot 37 in Block A as shown on, 'Subdivision Map Section Four Meadowlark' Map Drawn 6,20,23 in the Village of Rye Brook, Town of Rye Updated= 11.17.23 filed in Westchester County on June 7, Updated= 10.15.25 1962 as Map No. 13334 N/F Land of Presbyterian Hosp,td S 39.00' 00" E 122.43' Wood Fence of If of--� 0•8' PVC Fence 1.1' I oo Cp(jvers o Pla Se N Rubber ., Chips N I z Shed 5.2' s U � o t 37 C U- U U lL. a.. AR s A 21489.4 Sq. Feet Stacked Stone Wall a_ Roof Flag Over patio 17.0' p Flag Q 1 patio :O: 1 y Unit 0 ply C Fence w CL . 1 w � O 0 • �j 2 /2 Story Owelling Brick & Fro No, 42 40.2' p O Overhang —" story Sty Overhdn9 R 0LOcn Gravel s Flagstones Path o an 3 w .o 6 5 O 0 e i 1� t /jwV�JO 1 J J 1 N 47 U , "w NOTES: 1. THIS PLAT WAS PREPARED WITHOUT BENEFIT OF A TITLE REPORT AND THEREFORE DOES NOT NECESSARILY INDICATE ALL ENCUMBRANCES UPON THE PROPERTY, AND THIS IS SUBJECT TO ALL RESERVATIONS, RESTRICTIONS, EASEMENTS AND AGREEMENTS OF RECORD TO THE EXTENT THAT THEY LAWFULLY APPLY TO THE PROPERTY. 2. THIS PLAT IS BASED ON A CURRENT FIELD SURVEY AND RESEARCH PERFORMED ON OR PRIOR TO THE DATE SHOWN ON PLAT AND IS BASED ON MONUMENTS AND EVIDENCE FOUND IN THE FIELD AND MAY NOT CONFORM TO DEEDS, DESCRIPTIONS OR PLATS OF RECORD. 3. PROPERTY CORNER MONUMENTS WERE NOT SET DURING THIS SURVEY MEADOWLARK ROAD Ichar NYS Lic. 50975 —Unauthtized additions to or alterations of this plan is a violation of Section 7209 of the N.Y.S. Education Law. of NE4/ �� 50975 LANDS��