Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
BP25-079
PERMIT # ,S14°QS' o SECTION 4Sov 7 7 T TYPE OF WORK h JOB LOCATION: Z )61',S-A O OWNER C17/ T. COST co # G TCO # /l0 - INSPECTION RECORD DATE 1 NSP FOOTING FOUNDATION FRAMING RGH FRAMING INSULATION PLUMBING 0 RGH PLUMBING GAS 0 SPRINKLER ELECTRIC O LOW -VOLT 0 ALARM AS BUILT FINAL c Z LOT,_ 2�1e P DATE f- c :L6.5c —&95, )" OTHER APPROVALS BOT P8 ZBA OTH� 5-BUILT/FINAL SURVEY REQUIRED PRIOR TO FINAL INSPECTION QyE DR 19 V+ tt 4°a.J.1 v �r+t+vvyi VILLAGE OF RYE BROOK MAYOR 938 King Street, Rye Brook,N.Y. 10573 ADMINISTRATOR Jason A. Klein (914) 939-0668 Christopher J. Bradbury www.ryebrookny.gov TRUSTEES BUILDING& FIRE INSPECTOR Susan R. Epstein Steven E. Fews David M. Heiser Donald T. Krom,Jr. Salvatore W. Morlino CERTIFICATE OF COMPLIANCE July 15,2025 Christopher Light&Emily Light 7 Bishop Drive South Rye Brook,New York 10573 Re: 7 Bishop Drive South, Rye Brook,New York 10573 Parcel ID#: 130.77-1-25 Building Permit#25-079 issued on 4/23/2025 for a New Fence This certifies that the new six foot high white vinyl fence and gates,installed under the above captioned permit have been satisfactorily completed. Sincerely, Steven E. Fews Building&Fire Inspector /to F O EH E BUILDING DEPARTMENT For office use onl : 3D PERNIIT# �s=0 7' ' VILLAGE OF RYE BROOK ISSUED: :)S MAY - 7 2025 1038 KING STREET,RYE BROOK,NEW YORK 10573 DATE: (914)939-0668 FEE: W110---PU PAID o VILLAGE OF RYE BROOK ii w H.rN ebrooknN.�(ov 18 O I BUILDING DEPARTMENT p APPLICATION FOR CERTIFICATE OF OCCUPANCY, CERTIFICATE OF COMPLIANCE, AND CERTIFICATION OF FINAL COSTS TO BE SUBMITTED ONLY UPON COKPLETION OF ALL WORK, AND PRIOR TO THE FINAL INSPECTION ssssssssssssss•s+++•ssssssssssssss►ss»sssssss►ss•s►►►ssssss+ss+sssssss►sss»sssssss►sssse+•s►•ssssss•s►sss►s►»++sssss►sssss►ss Address: -I r)j 5 n C p rt �,S u � Occupancy/Use: `q- ,,"/ Parcel ID#: Z ,3C) , 7 7 J— Zone: Owner: r Address: ►,(�(;p S P.E./R.A. or Contractor: Address: 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/aheration herein mentioned in accordance with law: STATE OF NEW YORK,COUNTY OF WESTCHESTER as: em 1 i g Light- being duly sworn,deposes and says that he/she resides at (Prin(Name of Applicant) (No.and Street) in Q 1 e_ NF Q 61 L ,in the County of h f 5fi Ch C j ft K- in the State of N ,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:$ so c) t for the construction or alteration of: t✓d�� A � �{ ` v t �� L- Ci 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 2 n d Sworn to before me this ' day of ,20 2 j day of W 20 Z S lure border lure o"A licant Print Name of P Print Name of Applicant �\ Notary Public Notary Public Mohammad Rahman Mohammad Rahman Commission#OIRA0032973 Commission#01RA0032973 Notary Public State of New York Notary Public State of New York My Commission Expiration:0 1/1 712029 M} remission Expiration:01/17/2029 ��yE BRn�� . 1989 . BUI:GDING DEPARTMENT ❑BUILDING INSPEc Tolt E ASSISTAN".BUILDINGINSPECTOR VILLAGE OF RYE BROOK ❑CODE ENFORCEMENT OFFICER 938 KING STREET•RYE BROOK,NY 10573 (91.4)939-0668 FAx (914)939-5801 mLwwffYdI c0 AL—org - - - - -- - - - - - - - - - - - - - - INSPECTION REPORT - - - - - - - -- - - - - - - - - - - - - ADDRESS:_ � SLo --- f� ✓2. ___ T)ATI. PI3RMI'Cv lf2r-- U-7 I:ssUI3D:.V-7J-ITSEGr. O- 22 I31;0CK:_ / .LOT: LOCATION: wt-" -_.r t4j�� _ OCCUPANCY: ❑ VIOLATION NOTED TI3I3 WORK Is... ff ACCEP'TED ❑ REJECTED/REINSPECTION ❑ SITE INSPECTION REQUIRED ❑ FOOTING ❑ FOOTING DRAINAGE ❑ FOUNDATION ❑ UNDERGROUND PLUMBING NOTES ON INSPECTION: ❑ ROUGH PLUMBING ❑ ItOUGH FRAMING ❑ INSULATION ❑ NATRA.J.GAS _� _� `►,,ep p Fn [IL.P.. GAS � n_o.. f-t" J ❑ FUEL l'A.NIZ: -- ❑ FIRE SPRINKLER � .`� S r ❑ FINAL PLUMIJIN(4 � — ❑ CRONS CONNECTION firFINAL P-'OTIIER -- G� [� to N « O N eq \N ■ C A^ '�V wN H CA a O W U ^c (n �-, t■T v� � .mod �' � - � w C -0 x ■ 0-4 W w Lin ,n °: H w C7 00 ° w w (h fj z z A A V t000 a U v rTO w \ W Z C,4 P. W W Z � '� a � a c7 in -a � v =s ury W O N n U +a PQ Cl) ar Q o Z o .o :� p A H o z zg0a � Vw Q W v U � o � � 1 j m � 0z �+ W a z o o O°- a A v O N 0 6 sa UU x U ° '� -C a Z 'a O W w � P'LAIw P.. ai a � � �I '� (� x5 � -mM O BUILD RTMENT H C �� l `� VIL 4 OF R\ ROOK MAR 2 6 2025 938 KIN EET RYE BROOK,NY 10573 f 14)939-0668 VILLAGE OF RYE BROOK wi Vy brookny.gov BUILDING DEPARTMENT FOR OFFICE USE ONLY: Approval Date: APR 21P it ; Application # /4985-C/ 5 Approval Signature: ARCHITECTURAL REVIEW BOARD: Disapproved: : Date: "'411,��s BOT Approval Date: Case# Chairman: PB Approval Date: Case# Secretary: ZBA Approval Date: Case# Other: �j Application Fee:4#/C0—/ "b Permit Fees: \b FENCE / 'WALL / GATE PERMIT APPLICATION Application dated: is hereby made to the Building Inspector of the Village of Rye Brook,NY,for the issuance of Permit for the installation,construction,repair or replacement of a Fence,Wall or Gate,in accordance with Section 250-6 B.(1)(g),of the Code of the Village of Rye Brook,as per detailed statement described below. Swimming pool fences must conform to the State Code. 1. Job Address: :71 1 S�n.yin 1)n�k ;_2 t t L 2. Occupancy/Use:_ ! /41 S.B.L.#:_ 7 7 Zone: 3. Proposed Fence/Wall/Gate(describe in detail): [nS:VA 110+1 c1n (-7U ' 6 `ff �lr• r n'� c u..(-�P�_ odCl a.. w I-on crnP �LQ,ti c - 4. Property Owner: Address: 1 5 pp Phone# Cell# Applicant: Address: Phone# Cell# email: Architect/Engineer: Address: Phone# Cell# email: Contractor: Address&Phone: q I�(-- 6�'$ --p i 5. If building is located on a rorner lot,which street does it front on: 6. What is the estimated cost of construction OZ (NOTE:The estimated cost shall include all site improvements,labor,material,scaffolding,fixed equipment,professional fees,and material and labor which may be donated gratis.) 7. Estimated date of completion: i 61112424 Please note that this application must include the notarized signature(s) of the legal owner(s) of the above-mentioned property, in the space provided below. Any application not bearing the legal property owner's notarized signature(s) shall be deemed null and void, and will be returned to the applicant. 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,t'hye 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 4 day of M C&O ' , 20 Z day of M Rv ti , 202t_ )P,4 a, _/\1 t-e iZ —(� gn o operty Owner Signature ofApplicant EVwU/''1 Ll KA- IY�t -tas Print Name of Property Owner Print Name of Applicant 1` 't l �v►'IAYI Notary Public Wary Public Mohammad Rahman Commission#OIRA0032973 RACHEL COLON Notary Public State of New York Notary Public-State of New York My Commission Expiration_01/17/2029 NO.D I C 06212134 Qualified in Westchest C y!)t r f,ly Cornmission Expires (� t fi1112O24 i Building Permit Check List&Zoning Analysis Address: l J� f \ ve SBL Zone:�1'1 Use: " 01 l) Const.Type: Other. Submittal Date: Revisions Submittal Dates: Applicant: Nature of Work \ \ L \ Reviews:ZBA: APR - 3 2025 Pa BOT: Other NEED K \ FEES:Filing. �� BP: `�' C/O: Flood Plane: Legalization: APP: Dated: 'notarized: SBL: - - Truss I.D. Cross Connection: H.O.A.: ( ) ( ) Scenic Roads: Steep Slopes: Wetlands: Storm Water Review: Street Opening ( ) ( ) ENVIRO:Long. Short: Fees: N/A: ( ) ( ) SITE PLAN:Topo: Site Protection: S/W Mgmt.: Tree Plan: Other. ( ) VEY:Dated: Current: Archival• Sealed: Unacceptable: ( ) ( ) PLANS:Date Stamped: Sealed Copies: Electronic Other. ( License: --Workers Comp: Liability: Comp.Waiver. Other. ( ) CODE 753#: Dated N/A: ( ) HIGH-VOLTAGE ELECTRICAL:Plans: Permit: N/A: Other. ( ) ( ) LOW-VOLTAGE ELECTRICAL:Plans: Permit: N/A: Other. ( ) ( ) FIRE ALARM/SMOKE DETECTORS:Plans: Permit: H.W.I.C.:_Battery:_Other. ( ) ( ) PLUMBING Plans: Permit: Nat.Gas: LP Gas: N/A/: Other. ( ) ( ) FIRE SUPPRESSION:Plans: Permit: N/A Other. ( ) ( ) H.V.A.C.: Plans: Permit: N/A: Other. ( ) ( ) FUEL TANK:Plans: Permit: Fuel Type: Other. O O 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. (u RB mtg. date: b approval• y- I l.- Z notes: 5—l)- ( )ZBA mtg.date: approval notes: ( )PB mtg.date: approval: notes: REQUIRED EXISTING PROPOSED NOTES APPROVED Area: Circle: Mate• FronraQe Front: Front: Sides: Rear. Main Cov: Accs.Cor. Ft.H Sb: Sd.H Sb: QFA: Tot.in: Ft.imp: Parkins: Height/Stories: notes: • BUICET MENT D `��'I 3 VI OOK MAR 2 6 2025 938 KirkBR + ,NY 10573 VILLAGE OF RYE BROOK ov + BUILDIN!r' nF'ARTMENT 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: 77 I?)fshnh -Dr),VP_ C-30^ Date of Submission:,, Parcel ID#: /32, 77 /—J�,S-- Zone: —1 Proposed Improvement(Describe in detail): Ire,-1-blICkh )" 110 (o.� 4M. P APPLICANT CHECK LIST: MUST BE COMPLETED BY THE APPLICANT w 1 011 1 [h`�a The following items must be submitted to the Building Department by the applicant-no exceptions. Property Owner: 1. (�ompleted Application 2. ( )Two(2) sets of sealed plans. (one full size {maximum Address: allowable plan size=36"x 42"1 and one l l"x17") Phone# I-{ s �q 5 5 3. ( wo (2)copies of the property survey. 4. (vl3wo(2) copies of the proposed site plan. Applicant appearing before the Board: 5. (,4 ne electronic/disc copy of the complete Em'1 L plication materials. 6. ( Filing Fee. Address: {S 7. ( )Any supporting documentation. 8. ( )HOA approval letter. (if applicable) Phone# 9. hotographs. Architect/Engineer: 10.( ) Samples of finishes/color chart. (a sample board or Phone# 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 Z_I T 1y► Sworn to before me this 2 f day of M 0j C , MIS— day of ktAy ( , 20 2 Signature f Pro Owneil I U Signature of Applicant Lt Print Name of Pro a �r of Applicant �t' p�rt w C:;P.b e Notary Public lic MohammatdiRahman 1 RACNEL COLON Commission#O1RA0032973 �Notary Public State of New York Notary Public-State of New York NO.01C06212134 My Commission Expiration:01/17/2029 Qualified in Westchester o my b1r Commission Expires 17�" /, 111/2024 SAE_ BR CV Village of Rye Brook ML MR 0� y end TB SE ✓ Architectural Review Board Meeting AC AD Wednesday,April 16,2025 at 7:30 PM Q Village Hall,938 King Street JM SF J) �7. 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 Pan* 16 Country Ridge Circle Window and door changes,interior alterations. Consent Agenda Approvals: Motion_ Second 4 0- Abstention Aye; Nay; Adjournment; Notes T 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 2of5 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 3of5 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 4of5 Architectural Review Board April 16,2025 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 k -'+r�. � i . :i-t � � '�'r�8 ►,4 l fit. r n 's �!�^�:�•-o� ,F. � � ¢:,y, "' r t i r- to rt�.� t� r '�$��� r Z `�t - .�,_--_-�, '`�t�iMr�•� ~ _ _ .J ,i ram_ '—``� —c�•"�- (� ` F "T+ •. �' k r �, v� 'L tN•''` �. ,<' , �i r 1�: �. F:�,�,+� .;fir y +4." �`� �a _",r' ��:.� •s.`� {t T Mj Y •. r `_ d.Y ii0 /��J��j:r- �E'• s'cl_�.,,.-./. -.' ."���,:,- •'t�R � !W� sr Grt .���±�.� �'•`�\ �� _E?w,y'•.t .E� } <.k `$:� 'j #a,F�* �Ws - .�'3`'W-r�+ar'x: ��ate,-a' tie4 - - rF '�' '4y'.• .' Y � g �^ h r, »_ gyp. �# c er }TZA s x ;z� 4 wit /7 y �i.�; "�'Ib 7� ,,y'' ��r��tp��=' ,5���.�s��►�t1, � ��• 2:; ..s't'A'� �:a* W�`�r. AAUA x '-0i" s�.+��`*.9 `�`.C. :a71y�t-f -, •' ���'>�—•v��' .. ? .7 � f v a���- ¢ "�f �_ ,t:'� �PE"y" - ����y�¢•n,. .. tj T. igby o'd4 �1 tr w ,�- :�. A -..�a►.w�`s'$�"".., '��� - �. + 'G+'0 any,- <. �1 -�*f,/., '� e .t�,R 4� t'sfL„y�,i¢ ''����. �► o' MP1/�7:nr�nsw�— {Y r= -� ti t�`.r P 1g 4•,'� ..-�#- ,,,.� � ^�'" .� � 3 ,.�..-._... ..» 4�v- 4'•"a tS:�d�:� b { �. 4�, }.� i. r�g,�, � E 7 3- +'`S,�` r i �y��: aW• a„ •�,t icy f ..�►R�$ .,� ..s, 's '(;.a ¢ ��zW�t JYF -iJ"'yb -Ae yn7�L.' gv I A O'll WN!lsb, T 4 - t »ivr, hI WAN ' c, Y, .: - .ems;.• ��� ._ \\�. ��. )01 r Y Y Y z r + y► . dt Ltd _ i lk � x A i►.� ,,ter -� MoranMAIW � °VA �iQ�Ekv � - "^K�. • awl �,Vie, �. - AC-6 �'. _ .• Y - 1 _ � - , ,r - t s � \ r E - C4 „/ 4 Imw �' � •tea,,,- �"��j��."• -,. :,` � _ .� �_ ,i OWN .;� _• ,£ y gyp IeL ''' � ih►i'►11► - �h►i/►►i'► JA ogo- 1-!h►i'►�'1 s=- Ih►i4/1'1� = 'y►►i'►'1 '�f !h4'►/�1� � +h►i'►1'1�I "�°''an�.r's`:.c'N�1� -". a�'.:'11�11''F'd,a.i'e2s?E.'il�l�l +"?i• 'r; '.;,c •yy2,-�)11'1�1'I'_` 9.?`•`r+11�hi�a�-e-� jyc.IN�II'rr 3:-sue <(o)> , ' , ..,•may - - - -- — --- — -�� �` ' ? � u�1 C A .y. .0 Ir 0 } �� v > ,., Cti N • p C. O �C O ` p LT 1 C U 7� i ; A O C 0 y C� v g 4. ti : �; � Lr o •o Q po p cS Y W a o as / O UJ \ Yr i�l i�LGM�1 Q F— Z U o �o Yb• .,.: w w Q 0 ia: At 7i :I �y Z Q a C y LU 0 W cM c; F- ONO �'i o� G� G� F- a� c v•���o i�/ owCU I ^ _ itcc (] Y (:7 C v _ C E \ fi aTi z to 7• eJ �• J L f i �a. - 1 1! �� -. 1 1 11 /h - 111 Ih 1 f - ►1 11 s ��_ yr 11 1 `��\` 1�►►�hl 4}t�, 0.0 ►h' {y� G►4ib'il•+''yy Q�j} (/y'►ti►1'i4'a (�����fy ✓.►Qli:n '0�'ip� 1++1►►►►1 % 1 A't ♦• I A7` • ,�y{�{I�A�•.1! �••i7 '( •f I /AiW�. �t•�✓ �iA1••1+11 AV• 1• A A Q• ) A y ,�`i• A •.L.7ti I ry A I M• �!Y'n .ty� ,�y�f�, - f }�N1 h�5• )J1.�f '1'SN�r � Li h li.t ': �.7'"V�� l�V��t.. '1�,►�i �:�V�N - 7�V� - }�vMVY 4�•r t�,r� �.�`FVi�" '?".�c .�' a/��/j�e}. 'dry' :•*�,�. :vo •1ry�. vf!-.'N�r' -;�> '•�:�r�s 4�- FUTUFEN-01 LMARTINEZ A`ORD CERTIFICATE OF LIABILITY INSURANCE DATD/YYYY) 3/14/214/2025 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). AMEACT Evelyn ValentinSoracco PRODUCER NC Acrisure Insurance Partners Services of NY,LLC PHONE No,Ext 914 937-1230 FAX 90 S.Ridge Street ( ):( ) (A/c,No):(914)937-1124 Rye Brook,NY 10573 E-AAA1 .evalentinsoracco@acrisure.com INSURERS AFFORDING COVERAGE NAIC# INSURER A:Selective Way Insurance Company 26301 INSURED INSURER B: Future Fence&Painting Inc INSURERC: 336 Fayette Avenue INSURER D: Mamaroneck,NY 10543 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. ILTR NSR TYPE OF INSURANCE ADDL SUBR POLICY NUMBER POLICY EFF POLICY EXP LIMITS A X COMMERCIAL GENERAL LIABILITY EACH OCCURRENCE $ 1,000,000 CLAIMS-MADE [X] OCCUR X S 2152994 1/27/2025 1/27/2026 DAMAGE TO R(EaENTED oocurrenoel $ 500,000 PREISESMED EXP(Any one $ 15,000 PERSONAL&ADV INJURY $ 1,000,000 GENT AGGREGATE LIMIT APPLIES PER: GENERAL AGGREGATE $ 3,000,000 POLICY X PRO- LOC PRODUCTS-COMP/OP AGG E 3,000,000 OTHER: A $ AUTOMOBILE LIABILITY COMBINED SINGLE LIMIT 1,000,000 X ANY AUTO S 2152994 1/27/2025 1127/2026 BODILY INJURY Per $ OWNED SCHEDULED AUTEO�S ONLY AUTOS BODILYBODILY INJURY Per accident $ AUTOS ONLY AM ONLY P�2eOPER.dZDAMAGE $ E A X UMBRELLA LIAB X OCCUR EACH OCCURRENCE E 2,000,000 EXCESS LIAB CLAIMS-MADE S 2152994 1/27/2025 1/27/2026 AGGREGATE $ 2,000,000 DED X RETENTION$ 10,000 $ WORKERS COMPENSATION PER OTH- AND EMPLOYERS'LIABILITY Y/N A T ANY PROPRIETOR/PARTNER/EXECUTIVE E.L.EACH ACCIDENT $ (Man story In NEER EXCLUDED? N/A (Mandatory In NH)If yes E.L.DISEASE-EA EMPLOYE $ ,describe under DESCRIPTION OF OPERATIONS below E.L.DISEASE-POLICY LIMIT $ DESCRIPTION OF OPERATIONS I LOCATIONS/VEHICLES(ACORD 101,Additional Remarks Schedule,may be attached if more space Is required) Village of Rye Brook is included as an additional insured when required under written Contract or Agreement; CERTIFICATE HOLDER CANCELLATION SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE Village of Rye Brook THE EXPIRATION DATE THEREOF, NOTICE WILL BE DELIVERED IN ACCORDANCE WITH THE POLICY PROVISIONS. 938 King Street Rye Brook,NY 10573 AUTHORIZED REPRESENTATIVE ACORD 25(2016/03) ©1988-2015 ACORD CORPORATION. All rights reserved. The ACORD name and logo are registered marks of ACORD 17-09*k\- NYSIF New York State Insurance Fund PO Box 66699.Albany,NY 12206 1 nysif.com CERTIFICATE OF WORKERS' COMPENSATION INSURANCE m205724763 � ACRISURE INSURANCE PARTNERS �Y SERVICES OF NY LLC 90 S RIDGE ST UL-2 ''— j RYE BROOK NY 10573 SCAN TO VALIDATE AND SUBSCRIBE POLICYHOLDER CERTIFICATE HOLDER FUTURE FENCE& PAINTING INC. VILLAGE OF RYE BROOK 336 FAYETTE AVENUE 938 KING STREET MAMARONECK NY 10543 RYE BROOK NY 10573 POLICY NUMBER CERTIFICATE NUMBER POLICY PERIOD DATE W2366 499-8 982253 07/02/2024 TO 07/02/2025 3/14/2025 THIS IS TO CERTIFY THAT THE POLICYHOLDER NAMED ABOVE IS INSURED WITH THE NEW YORK STATE INSURANCE FUND UNDER POLICY NO, 2366 499-8. COVERING THE ENTIRE OBLIGATION OF THIS POLICYHOLDER FOR WORKERS' COMPENSATION UNDER THE NEW YORK WORKERS' COMPENSATION LAW WITH RESPECT TO ALL OPERATIONS IN THE STATE OF NEW YORK, EXCEPT AS INDICATED BELOW. AND, WITH RESPECT TO OPERATIONS OUTSIDE OF NEW YORK. TO THE POLICYHOLDER'S REGULAR NEW YORK STATE EMPLOYEES ONLY. IF YOU WISH TO RECEIVE NOTIFICATIONS REGARDING SAID POLICY, INCLUDING ANY NOTIFICATION OF CANCELLATIONS, OR TO VALIDATE THIS CERTIFICATE.VISIT OUR WEBSITE AT HTTPS://WWW.NYSIF.COM/CERT/CERTVAL.ASP.THE NEW YORK STATE INSURANCE FUND IS NOT LIABLE IN THE EVENT OF FAILURE TO GIVE SUCH NOTIFICATIONS. THIS POLICY DOES NOT COVER CLAIMS OR SUITS THAT ARISE FROM BODILY INJURY SUFFERED BY THE OFFICERS OF THE INSURED CORPORATION. PRESIDENT CARY SOCCI VICE PRESIDENT RAMIRO REYES 20F2 FUTURE FENCE&PAINTING INC THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION ONLY AND CONFERS NO RIGHTS NOR INSURANCE COVERAGE UPON THE CERTIFICATE HOLDER. THIS CERTIFICATE DOES NOT AMEND. EXTEND OR ALTER THE COVERAGE AFFORDED BY THE POLICY. NEW YORK STAT S7NCE FUND DIRECTOR.INSURANCE FUND UNDERWRITING VALIDATION NUMBER: 422653952 U-26.3 Laura Petersen From: UDig NY Exactix <tickets@exactix.udigny.org> Sent: Wednesday, April 23, 2025 12:10 PM To: Steven Fews Subject: Message from UDig NY ****REGULAR**** DIG REQUEST from UDig NY for: VIL RYE BROOK Taken: 04/23/2025 12:10 To: VIL RYE BROOK PRIMARY Transmitted: 04/23/2025 12:10 00001 Ticket: 04235-001-509-00 Type: Regular Previous Ticket: ------------------------------------------------------------------------------ State: NY County: WESTCHESTER Place: RYE BROOK Addr: From: 7 To: Name: BISHOP DR S Cross: From: To: Name: Offset: ------------------------------------------------------------------------------ Locate: BACK OF PROP NearSt: KING ST Means of Excavation: HAND TOOLS Blasting: N Site marked with white: N Boring/Directional Drilling: N Within 25ft of Edge of Road: N Work Type: FENCE INSTALL Estimated Work Complete Date: 04/30/2025 Depth of excavation: 2 FEET Site dimensions: Length 110 FEET Width 10 INCHES Start Date and Time: 04/28/2025 07:00 Must Start By: 05/12/2025 ------------------------------------------------------------------------------ Contact Name: CARY SOCCI Company: FUTURE FENCE & PAINTING Addrl: 336 FAYETTE AVE Addr2 City: MAMARONECK State: NY Zip: 10543 Phone: 914-698-0150 Fax: Email: futurefence@aol.com Field Contact: RAMIRO REYES Alt Phone: 914-698-0150 Email: futurefence@aol.com Working for: LIGHT ------------------------------------------------------------------------------ Comments: Lookup Type: PARCEL ------------------------------------------------------------------------------ Members: ALTICE USA CONED SUEZ WTR WESTCHESTER VIL RYE BROOK WESTCHESTER CTY SWR 1 9:17 all OO new survey Done -asscr fai..ts.m-oeo�sorasasysri As Built Survey of plot situate in the Town of Rye, Ronald Perscud Village of Rye Brook, County of Westchester and State LAND SURVCYNG. PC of New York, shown on¢ designated as Lot No. 15 gn 15 Scutn. Tenth Ave a certain map entitled Amended Map of Glodhaven Mount Vernon, N.Y. 10550 filed in the W.CO.R.O. on March 6, 1955 as Map No. -ele - (914) 523-5805 7956 (formerly known as portion of Lot 9 and 10 E,,,orra,a�dRena ers�000a.-a.n aF HEw on a certain map entitled Map of Gladhoven, in the 1s j Town of Rye, N.Y. and Greenwich Conn.", dated r�P PFa_o� i September 14, 1948 and filed in the W.CO.R.O. or. 's September 29, 1948 as Map No. 6664). c ` Also known as 7 Bishop Drive South, Rye Brook, N.Y. o BIM Tax Lot 25 :12.107.39 sq.1t.(0.277 Acre) ya oaroe7 ,tea Tax Lot 30 D N N/F King Street Homes Inc. ,Pyej//��i��r Z.S C 0- S88*04'10W, soRxo PERsu _ua s uc.No.os1087 --1 w f;,ae p M 0.4 ?.0.Lot 9 ?.O.Lo -J-. z D e Cultec Recher or .03' 330XLHD NFIL Z f!? T.oz 15 Tax Lot 25 i t 2 3 u Do N D d 1 Cultec Recharge! 171 tp m O Cl) `' 330XLHD INFIL. t s s M rll a] P.O.Lot 9 l tY P.O.iot _C 0 v ?. Z 0 C Lot 1: ' 62.9' °® Lot _6 `J D C �® Pax Lot 26 - r. Tax Lot 24 Gras: < v Z T Flogstcne Patio '0 y fA Z -- — I �D rn — o O M r :Roofed Patio cn OTC Yri ;U 27.4' Z m '° ay 2 —Story 1—Story 0 N a7 Frcme Dwelling 0 ------ Frame �e� .t Garage �' HsnNa.7 m 2—Story So Abv. m Frcme twNa9 - -�d"�'- Dwelling Z6.3' Roofed Porc I Gcrcge Und LLJ it' Hse.No.5 Li Ltl O waif o 0 0 3 i O o ' C O ° f� �J 416' E �1.0'¢ CV z00 o }� a � � Z (\33j a � 1 240.92' 02 75.00' ,ry 58 37'00"E Mapaam etea°aam Curb O BISHOP DRIVE SOUTH No Candle cos (50' Wide R.O.W.) !— a Macadam Roadwoy —_--__��-------- u M Ekratioro a3nenced to tf*hbrat A'fMticaa YC:ctl Dob+m at 15Et1 oawft*Dave—vdue fn feet u mrthenYed aterction ar ed6yaa to Shia S,"amp is a v;ckdian of seal;n 7209 Sut*=$or 2_of the Ne.Ywit State Eeae as t _ t-�-- 7 y�gp�p�q yas map oe to the CzbW=ar aan-existence of airy eo is of record that—Ad effect wsiecl ' Villa�' 1"ioi Esm fern' a aom to am of the,hie r�rf. �.n IJ` ll r=1 b,preperfy raw are oat aaeadeO to be used far mbar of femoes truet:aes or other Archjtec s ton - 2024 :111=16 wafted.ham 3a.2924 Approvai Date:_.. - _ . Z MAR 2 6 2025 Chairman: — ----- 7VILLAGE OF RYE BROOK - BUILDING DEPARTMENT Z6Z-000 :xaPul j7Z0Z OC aunp:p9jjr)j(] dDV4 19 L —11 L: 3-1vos -VZOZ 46Z 9unr:P;94;DAjnS U0jSS3SS0d Ul SV P@AGAi n S 'SjU9W9Aojdwi j;9L410 io seinpnils saoual p uoilonilsuoo jol pasn aq of papualui jou an sauil Apadaid'ol s;D.Anjonjjs waj� cogs suoisu;awi(]fc ,qjodw QM4 Qq4 10 Adoo piDqsiu�nj waiaq sDq , oAzvuns ssalun `44-jadwd joafqns ;oalp pinom 4Dq4 P-400aj 10 SjUG)W,9SD9 AUD �O aouelsixa—uou jo aoualsixa aq; of sD dDw siql Aq paildwi sl iqa4UDjDnb ON aq; p Z uoijocasqnS U0110aS 10 U011DJOIA o si dDLu X@Ains siql o4 U014!PPD JO U0J;D-l;a4jD p;qzijoqjnDun ,MD� u0jjDonP3 94DIS 4JOk maN 60ZL -4aaj ui anjDA U014DA913 SR40ua(l *226L jo LunjD0 ID311J9A uDDIJ9wV qPON 9q4 04 P90U9.AO�%9-1 SUOIIDA913 11V WiDPDODN NOO�Jg Djk�J AO 39VIIIA ADMPC)OWDPDODA -Yn-00-a (-M-0-�j ap!m tog) sod uOs.lP3uO:D ON 9ZOZ 0 E N�i(�IN3V n o ninemsv ]]A I J Cl d0HS10 16 a - - - - - - - - - - - - - a-in,o) lcsoo<«o5g MY2 9-ON',asH u j 0- ram, j q0q XEJ 9T -407- 07 @3u%9J-9J.lM 01H anvsJ 3 d Cl'lVN08 WO:D'I!DWb@o Lg [pnDsjadpjDU0.J:j!DWj 8095-2ZS (-b l6) : G'I@i 0550 t -,ek-N cuOuJaA }unoW @AV u'4uas u4noS ST Od 'DNI�3A�ns aNb'� pniDsaad Pipuo�j ___-j 4LJplH sV /V\ CCU L 4VU000S 0 6 'Oul SaWOH Iaaa;S bui>i -J/N -��m� -�~•.�..� a ����r OE q0q XPLL (aa3y Z-LZ'0)'4;'bs 62'LO l`Z l : 9Z 40-1 XI)i L*�i18 '),,-N s�oojq a4� 'qlnoS @Aii(j doUsiB L SE) um0u� OSIV -(t999 'ON dpW SD 8t6 L '6Z i9qw@4daS U0 *0*�I*00*M Gq4 Ul Pale pup 2-b61 tL jaqwa;daS pa4Dp *UU03 qOinnuaaaS PUD */�-N 'GAH 40 um0i UlD4JG3 D UO @q4 Ul (U@ADqPDIO 10 dDApa��.i�ua dow0 L PUD�.o�(1956E 6 uoiliod SD UMOU� 41JGWJOI) 'ON dpA SD 5S6 L 'g qD-JDW UO -0'�1'03-AA Gqj U01 Pal!i U@ADqPDIO �.o d�W P@PU@LUV,, pailqua dow UIDJJ93 D UOit 9 L "ON ;O� SD I pa�.Du6isap pup U*mOqs c�-101� M@N ;0 @;D;S pug jg;s@q:D;.s@M joA;unoo '�OOJ9 @4� 10 95DIHA ,aAa �.o umoi aq; ui a;r)njis jold 10 4anjns ;jin8 sV