Loading...
HomeMy WebLinkAbout1141 G� LO o oCD o I 1 I w I LL Z � ! d 1 LLJ �- � CL Z o ! x O 0 O N F- Z Q ! t Q Q U ►- i `'t O =) Q Q U f Z Z Q O � z W 1 W Q b W � W 11 LL LL I 1 I r ? 2 b O f W(h O O U f I • VILLAGE OF RYE BROOK WESTCHESTER COUNTY, NEW YORK Certificate of ®ccupaucp This is to certify that f of, Pue 8,vin6/c /V �-./ having duly filed an application on 20 �� requesting a Certificate of Occupancy for the premises known as, Rye Brook,NY, located in a Zoning District and shown on the most current Tax Map as Section: / Block: Lot: and having fully complied with the requirements of the Building Code and the Zoning Ordinance under Building Permit No. , issued 1993 , 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: R' IO' Construction: for the following purposes: 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 t shall be made, all the building be moved from one location to another until a permit to accomplish such change ha ee b me om a u' Inspector. Building Inspector,Village of Rye Brook: Date: JUN 3 0 2025 D LE C E- � v E I BUILDING D For office use onl : DDEPARTMENT PERMIT# / APR - 7 2025 - 0 VILLAGE OF RYE BROOK ISSUED://—.D� -/993 APR - 7 2025 938 KING STREET,RYE BROOK,NEW YORK 10573 DATE: &—C')(/4:s-- VILLAGE OF RYE BROOK (914)939-0668 FEE: 4/,'S(}— PAID BUILDING; DEPARTMENT www.ryebrookny.gov 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 s**tssssstsassssssstassss*ssss**s*ssassistsatss*sttt*sssss*ss*ss*sssssss*ss**ssss*ssss*sssss*sssssssss*s****s**sssssssssss*s* Address: 1 Country Ridge Drive,Rye Brook,NY 10573 Occupancy/Use:Residential Parcel ID#: 129.60-1-31 Zone: Owner:Estate of Gerald Appelbaum Address:30 Magellan Lane,Easton CT 06612 P.E./R.A.or Contractor:Unknown at this time—32 years have passed since the work was completed Address:Unknown a 9c 4k�'.A Person in responsible charge:Mark Appelbaum(Executor of the Estate of Gerald Appelbaum) Address:30 Magellan Lane,Easton CT 06612 907, Application is hereby made and submitted to the Building Inspector of the Village of Rye Brook for the issuance of a Certificate of Occupancy/5325 Certificate of Compliance for the structure/construction/alteration herein mentioned in accordance with law: C'MkI�c'qC.Cam 'AW-TVoR D STATE OF Nam,COUNTY OF W .T•1_..•TER as: Mark Appelbaum being duly sworn, deposes and says that he resides at 30 Magellan Lane, in Easton, in the County of Fairfield, in the State of Connecticut;that he is the Executor of the Estate of Gerald Appelbaum(with spouse Myra Appelbaum having predeceased Gerald Appelbaum),that Gerald and Myra Appelbaum were his parents,and he resided at the subject residence located at 1 Country Ridge Drive during the time the kitchen addition and renovation work was performed;he has first-hand knowledge of 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: Unknown-All work was performed and completed in 1993--his parents,Myra and Gerald Appelbaum,are deceased and there are no records available to ascertain the actual costs paid for the construction or alteration of.the kitchen renovation and small building addition at the kitchen exterior bumping out kitchen approx.. 6ft. to the rear of the house structure.All work was performed and completed in 1993.The building certificate was never closed out.The house is now pending a.sale in Probate to new owners,so the Executor of the Estate requests that the permit be closed at this time. Deponent further states that he has first-hand knowledge of the approved plans of the structurelwork herein referred to for which a Certificate of Occupancy/Compliance is sought,and that to the best of his knowledge and belief,the structure/work has been completed in accordance with the approved plans and any amendments thereto except in so far as variations therefore have been legally authorized,and as erected/completed complies with the laws governing building construction. Deponent further understands that it shall be unlawful for an owner to use or permit the use of any building or premises or part thereof hereafter created,erected,changed,converted or enlarged,wholly or partly,in its use or structure until a Certificate of Occupancy or Certificate of Compliance shall have been duly issued by the Building Inspector as per§250-IO.A.of the Code of the Village of Rye Brook. Sworn to before me this F Sworn to before me this day of An0k, 20_01E� day of ,20 Ul Signature of ExeUtor of the Estate of Gerald Appelbaum Signatu of Applicant (Letters Testamentary were issued to Applicant on March 18,2025 and Executor acts herein pursuant to that Court issued authority) /Mark Appelbaum v— Print Name of Executor of the Estate of Gerald Appelbaum Print Name of Applicant _A0 Aal )�_a. I U "& Notary Public SARAH JEFFREYS Notary P i NOTARY PUBLIC My Commission Expires Sept 30,2027 6/1/2024 QyE BRC�k• O� tim cu � ,�'� 19t32 BUILDING DEPARTMENT ,d BUILDING INSPECTOR ❑ASSISTANT BUILDING INSPECTOR VILLAGE OF RYE BROOJK ❑CODE ENFORCEMENT OFFICER 938 King Street . Rye Brook,NY 10573 (914) 939-0668 FAx (914) 939-5801 www ryebrook.org - - - - - - - - - - - - - - - - - - - - INSPECTION REPORT - - - - - - - - - - - - - - - - - - - - ADDRESS: ' v` ' � 0-1 r\ DATE: �►d 1 � 2 � ( ( �PERMIT# ` 1 �,` ISSUED: l"� IECT3 �: I `- LOCK: LOT. \ LOCATION: ` C ? .�r ,��� �� y�� OCCUPANCY: L_ ` 1 ❑ 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 > c ❑ L.P. Gas ❑ FUEL TANK ❑ FIRE SPRINKLER ❑ FINAL PLUMBING ❑ CROSS CONNECTION INAL OTHER �yE BR1. (�j� 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 : \ DATE: �tziaf4�5— PERM ISSUED: SECT: BLOCK: LOT: LOCATION: OCCUPANCY: ? �� ❑ VIOLATION NOTED THE WORK IS... ❑ ACCEPTED REJECTED/REINSPECTION ❑ SITE INSPECTION REQUIRED ❑ FOOTING ❑ FOOTING DRAINAGE ❑ FOUNDATION ❑ UNDERGROUND PLUMBING NOTES ON INSPECTION: ❑ ROUGH PLUMBING ❑ ROUGH FRAMING ❑ INSULATION cc ❑ NATURAL GAS �+ � Q S ❑ L.P. GAS ❑ FUEL TANK ❑ FIRE SPRINKLER ❑ FINAL PLUMBING ❑ CROSS CONNECTION n , U�ECZQ © FINAL r 2 V ,� ❑ OTHER a N Ln c N N � � m W � � "' kn M s CA F � 0-4 29 4-4 OH ^ z - � � x Cl� o x U — L U a Q Er, Ln 00 Qcr W Ln w - 1Ln 4191 • O �` oo OZ a w � v z f-� x O M O z N M W Z >0.4 ,z > ►—� cn 74 a A x J � It o Z o � p o w z a v i F yQ G a Z W A a o0 z BR BuQntv NT VIOFK MAY 2 7 2025 3D 938 KINY 10573 VILLAGEOF RYE BROOK BUILDING DEPARTMENT ELECTRICAL PERMIT APPLICATION Westchester County /Master Electricians License Required FOR OFFICE USE ONLY BP#: / ��/ate/g 3) EP#: r� 3 0 202 lc � � Approval Date: MAY Permit Fee: $ Approval Signature: Other: DO NOT START WORK or CONSTRUCTION UNTIL A PERMIT HAS BEEN ISSUED BY THE BUILDING INSPECTOR THE ADMINISTRATIVE FEE FOR WORK PROGRESSED OR COMPLETED WITHOUT A PERMIT IS 12%OF THE TOTAL COST OF CONSTRUCTION WITH A MINIMUM FEE OF$750.00 Application dated,5/13/25 is hereby made to the Building Inspector of the Village of Rye Brook NY,for the issuance of a Permit to install and/or remove electrical equipment,wiring, fixtures,or to perform other high or low voltage electrical work as per the detailed statement described below. By signing this document, the applicant & property owner agree that all electrical work performed will be in conformance with all applicable Federal,State,County and Local Codes. 1.Address:1 Country Ridge Drive SBL:129.60-1-31 Zone: 2.Property Owner: Mark Applebaum Address: Same Phone#:914 907 8329 Cell#: email: 3.Master Electrician/Licensed Installer:Angelo Zaccagnino Address:81 Maple Ave, Rye NY 10580 Lic.#:755 Phone#:914-921-3244 Cell#: email:Office@Zaccagnino.net Company Name:Zaccagnino Electric Address: a.Proposed Electrical Work/Fixture count: Reinspection/Legalization of kitchen bump out- relocate 3 outlets and 1 light fixtures 5.3rd Party Electrical Inspection Agency: SWIS STATE OF NEW YOM COUNTY OF WESTCHESTER ) as: Angelo Zaccagnino ,being duly sworn,deposes and states that he/she is the applicant above named,and does further (print name of individual signing as the applicant) state that(s)he is the master Electrician for the legal owner and is duly authorized to make and file this application. (Master Electrician/Licensed Installer) The undersigned further states that all statements contained herein are true to the best of his/her knowledge and belief,and that any work performed,or use conducted at the above captioned property will be in conformance with the details as set forth and contained in this application and in any accompanying approved plans and specifications,as well as in accordance with the New York State Uniform Fire Prevention&Building Code,the Code of the Village of Rye Brook and all other applicable laws,ordinances,and regulations. Sworn to b fore me this Sworn to before me this 3•�-�� day of ,20 day of 20 Z Signigg of Pro a ner Signature RZpplint OlV—I`n 4 /`�/� (� Print Nam Apg• P"M Print N e i •r"4w)N NOTARY P TF EW YORK NOv*V ruSkK." Of W YORK Notary Publtl9 Notary PubllLtoC �ucttlfl t stchester Counfy rlualitied I estchester COunfy _ My Commission Expires October 14. 21� My Commission Expires October 1 /I STATE WIDE INSPECTION SERVICES, INC. :0 • • swis JOB APPLICATION0. • Office Use Elect. Permit# Date Bldg Permit# / Sq Ft Plumbing Permit# Final Certificate# City/Village ).2) Zip Building Dept. t�� �c�ok County e•S+��NS�p f Address Cross Street Section�d9• Block 1 Owner Name/Address(If different than above) Contact Number ❑Basement ❑ 1st Fl. ❑2nd Fl. ❑3rd Fl. ❑More Than 3 Fl. ❑Garage ❑Attic ❑Outside ❑Residential ❑Commercial Receptacles Special Recept GFCI AFCI Switches Dimmers Smoke Alarms C/0 Detector Hood Trash Compact Amt Amps Range(s) Cooktop(s) Oven(s) Dishwashers Refrigerator Disposal Microwave Luminaires Generator Transfer Switch SERVICE Amperage #Panels 1P 3P # Meters # Disconnect ❑Underground ❑ New ❑ Reconnect ❑ Repair ❑Overhead ❑ Upgrade ❑ Disconnect Utility ID# ❑Con Ed ❑ NYSEG ❑Central Hudson ❑ Orange/Rockland PHOTOVOLTAIC SYSTEM PV Modules Inverters AC Disconnect Junction Box Combiner Box Load Center PV Monitor Energy Storage System DC Disconnect ❑Legalization ❑ Safety Inspection ❑Consultation I.qf i; LAC\u.'���`� i i 1 MAY 2 7 2025 VILLAGE OF RYE BROOK BUILDING DEPARTMENT This application is valid for one(1)year from the date received by SWIS.This application is intended to cover the above listed items to be inspected,if at anytime of inspection additional items have been installed,you are authorized to make the inspection and adjust the fee for the additional items inspected.The applicant declares that there is no open applications for the above address with any other inspection company.The applicant, owner or authorized agent agrees to all the above terms and conditions as set forth for the application. Email Address Name License# Date I-)/( �I��I Signature Address City/State 1Y Z' . e Company Phone# DIF UE O V E State Wide Inspection Services Cj: k::) f 1080 Main Street JUN 16 1025 Fishkill, NY 12524 TOWUS 845 202-7224 Phone - �._ 914-219-1062 Fax STATE WIDE INSPECTION SERVICES VILLAGE OF RYE BROOK Email: officeCabswisny.com _BUILDING DEPARTMENT Website: www.swisny.com Service With Integrity BY THIS CERTIFICATE OF COMPLIANCE STATE WIDE INSPECTION SERVICES CERTIFIES THAT: Upon the application of: Upon Premises Owned by: Zaccagnino Electric Gerald & Myra Appelbaum Angelo P.Zaccagnino 1 Country Ridge Drive 81 Maple Avenue Rye Brook, NY 10573 Rye, NY 10580 Located at: 1 Country Ridge Drive, Rye Brook, NY 10573 Section: Block: Lot: Electrical Permit Number: EP25142 129.60 1 31 Certificate Number: 2025-3779 Building Permit Number: BP#1141 A visual inspection of the electrical system was conducted at the Residential occupancy described below.The electrical system consisting of electrical devices and wiring is located in/on the premises at: 1 Country Ridge Drive, Rye Brook, NY 10573 The Frist Floor Kitchen was inspected in accordance with the NYS and NFPA 70-2017 and the detail of the installation, as set forth below,was found to be in compliance on the 161h Day of June 2025. Name Quantity Rating Circuit Type Receptacles 03 Light 01 A Visual Inspection of existing conditions was performed on June 16`h, 2025,of the First Floor Kitchen and Conforms to NFPA 70-2017 NEC. No Defects Were Noted. Officer: Frank J. Farina This certificate may not be altered in any way and is validated only by the presence of a seal at the location indicated.This certificate is valid for work performed on the date of inspection only. On the Date Written Below LETTERS are Granted by the Surrogate's Court, State of New York as follows: File 4: 2025-57 Name of Decedent: Gerald Appelbaum Date of Death:October 22, 2024 Domicile of Decedent: Rye Brook, New York Fiduciary Appointed: Mark J Appelbaum Mailing Address 44 Ashley Drive Goshen CT 06756 Letters Issued: LETTERS TESTAMENTARY Limitations: NONE THESE LETTERS, granted pursuant to a decree entered by the court, authorize and empower the above-named fiduciary or fiduciaries to perform all acts requisite to the proper administration and disposition of the estate/trust of the Decedent in accordance with the decree and the laws of New York State, subject to the limitations and restrictions, if any, as set forth above. Dated: March 18, 2025 IN TESTIMONY WHEREOF, the seal of the Westchester County Surrogate's Court has been affixed. WITNESS, Hon Brandon R. Sall, Judge of the Westchester County Surrogate's Court. Eugene G. Yates, Chief Clerk These Letters are Not Valid Without the Raised Seal of the Westchester County Surrogate's Court At a Surrogate's Court of the State of New York held in and for the County of Westchester at White Plains, New York. PRESENT: Hon. Brandon R. Sall, Surrogate DECREE GRANTING PROBATE Probate Proceeding, Will of Gerald Appelbaum File No. 2025-57 Deceased. A verified petition having been filed by Mark J Appelbaum praying for a decree admitting to probate a written instrument dated December 31, 1981 propounded as the Last Will and Testament of the above named decedent; and It satisfactorily appearing that all the persons required by law to be cited or who are interested in this proceeding have either failed to appear in response to a duly served citation or by their waiver and consent in writing duly executed and filed, waived the issuance and service upon them of a citation in this proceeding or have appeared and consented to the probate of the propounded instrument; and that notice of probate has been given to all persons entitled to such notice; and The probate not having been contested; and proofs having been duly filed on behalf of the attesting witnesses to the foregoing testamentary instrument; and it appearing by such proofs that the same were duly executed and are genuine and valid and that the decedent at the time of executing same was in all respects competent to make a will and not under restraint; it is ORDERED AND DECREED, that the instrument offered for probate herein be, and the same hereby is admitted to probate as the Last Will and Testament of the above-named decedent, valid to pass real and personal property, that the Will and this Decree be recorded and that Letters Testamentary issue to Mark J Appelbaum upon properly qualifying for such office; and that if Preliminary Letters Testamentary were issued, the same are hereby revoked. DATED: March 18, 2025 Brandon R. Sall Surrogate ir jj J SPINELLI SURVEYING S I N C E 1 9 4 7 650 Halstead Avenue Survey of Lot 30, Block A, on a map entitled Surveyed 5,15,25 Mamaroneck, NY 10543 "Subdivision Map Sec. 10 of Country Ridge Estates" Map Drawn 5,19,25 1929 Commerce Street in the Village of Rye Brook, Town of Rye, West. Yorktown Heights, NY 10598 County, N.Y. Filed on September 9, 1960 as Map No. 12527 (914) 381-2357 www,SpinelliSurveying,com SCALE 1'=30' 'COUNRID' S 4222130" W S 46°34'30" W 56.83' 43.9 0' Wood Fence w 41 COUNTRY NOTES: 1. THIS AT WAS PREPARED WITHOUT BENEFIT � :P' A TITLE REPORT AND THEREFOR DOES NOT NECESSARILY INDICATE '_L ENCUMBRANCES UPON THE PR( _RTY, AND THIS IS SUBJECT TO ALL .ESERVATIONS, RESTRICTIONS, EASEM`..ATS 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 0 7el 13 I%.'1 HOW TO READ YOUR SURVEY V.._ ( —^ � i.'� a..�smr:mn.nc.s_.�...._s.T..-,-�..,a..,r...a..•....w.,,.s+c-c-ncee. � DO RIDGE DRIVE L!'. K MAY 2 2 20 25 11 F. AGP OF RYE' BROOK BUILDING DEPARTMENT ... _ . ..... ........_...._..,..._.,.,•,,.,,,,..r.�.ns.J�.rz�-ter.....:•,.*- —Unauthorized additions to or alterations of this plan is a violation of Section 7209 of the N.Y.S. Education Law. ,OF NEW y\ C�� Pip J. Sp��,�``•j� 5''-" p� 0975 LA NDS�R`�