Loading...
HomeMy WebLinkAbout45101-Z ���S�FF�t�COGy Town of Southold 9/27/2020' P.O.Box 1179 y = 53095 Main Rd Southold,New York 11971 CERTIFICATE OF OCCUPANCY No: 41478 Date: 9/27/2020 THIS CERTIFIES that the building SOLAR PANEL Location of Property: 1250 Sound Dr., Greenport SCTM#: 473889 Sec/Block/Lot: 33.-3-19.4 Subdivision: Filed Map No. Lot No. conforms substantially to the Application for Building Permit heretofore filed in this office dated 8/4/2020 pursuant to which Building Permit No. 45101 dated 8/13/2020 was issued, and conforms to all of the requirements of the applicable provisions of the law. The occupancy for which this certificate is issued is: roof-mounted solar panels as applied for. The certificate is issued to N F Beach House LLC of the aforesaid building. SUFFOLK COUNTY DEPARTMENT OF BEALTFI APPROVAL ELECTRICAL CERTIFICATE NO. 45101 9/21/2020 PLUMBERS CERTIFICATION DATED Authorized Signature c o�SUFFo��.co TOWN OF SOUTHOLD BUILDING DEPARTMENT c. TOWN CLERK'S OFFICE Pyo � u SOUTHOLD, NY BUILDING PERMIT (THIS PERMIT MUST BE KEPT ON THE PREMISES WITH ONE SET OF APPROVED PLANS AND SPECIFICATIONS UNTIL FULL COMPLETION OF THE WORK AUTHORIZED) Permit#: 45101 f Date: 8/13/2020 Permission is hereby granted to: N F Beach House LLC 252 E 57th St Apt 53B New York, NY 10022 i To: install roof-mounted solar panels as applied for. At premises located at: 1250 Sound Dr., Greenport SCTM #473889 Sec/Block/Lot# 33.-3-19.4 Pursuant to application dated 8/4/2020 and approved by the Building Inspector. To expire on 2/12/2022. Fees: SOLAR PANELS $50.00 CO-ALTERATION TO DWELLING $50.00 ELECTRIC $100.00 To 1: $200.00 Building Inspector Form No.6 TOWN OF SOUTHOLD BUILDING DEPARTMENT TOWN HALL 765-1802 APPLICATION FOR CERTIFICATE OF OCCUPANCY This application must be filled in by typewriter or ink and submitted to the Building Department with the following: A. For new building or new use: 1. Final survey of property with accurate location of all buildings,property lines, streets,and unusual natural or topographic features. 2. Final Approval from Health Dept. of water supply and sewerage-disposal(S-9 form). 3. Approval of electrical installation from Board of Fire Underwriters. 4. Sworn statement from plumber certifying that the solder used in system contains less than 2/10 of 1% lead. 5. Commercial building, industrial building,multiple residences and similar buildings and installations,a certificate of Code Compliance from architect or engineer responsible for the building. 6. Submit Planning Board Approval of completed site plan requirements. B. For existing buildings(prior to April 9, 1957)non-conforming uses,or buildings and"pre-existing"land uses: 1. Accurate survey of property showing all property lines, streets,building and unusual natural or topographic features. 2. A properly completed application and consent to inspect signed by the applicant. If a Certificate of Occupancy is denied,the Building Inspector shall state the reasons therefor in writing to the applicant. C. Fees 1. Certificate of Occupancy-New dwelling$50.00,Additions to dwelling$50.00,Alterations to dwelling$50.00, Swimming pool$50.00,Accessory building$50.00,Additions to accessory building$50.00,Businesses$50.00. 2. Certificate of Occupancy on Pre-existing Building- $100.00 3. Copy of Certificate of Occupancy-$.25 4. Updated Certificate of Occupancy- $50.00 5. Temporary Certificate of Occupancy-Residential$15.00,Commercial$15.00 Date. i zbo New Construction: Old or Pre-existing Building: X (check one) Location of Property: 1250 Sound Avenue Greenport House No. Street Hamlet Owner or Owners of Property: Han Jo Kim Suffolk County Tax Map No 1000, Section 0 3 3 Block 03 Lot 019 . 004 Subdivision 1 Filed Map. Lot: c Permit No. "[ o Date of Permit. Applicant: Health Dept.Approval: Underwriters Approval: Planning Board Approval: Request for: Temporary Certificate Final Certificate: ✓ (check one) Fee Submitted: $ icant Sign ure I 4 guildina Department Application I AUTHORIZATION i (Where the Applicant is not the Owner) I I l residing at 17,0 hp-Pv o (Print property owner's name) (Mailing Address)- _ V do hereby authorize � 40 view (Agent) Harvest Power LLC _to apply on my behalf to the Southold Building Department. I Q_I/ _� Z"I (Owner's Si re) (Dale) OA-Al D (Print Owner's Name) CONSENT TO INSPECTION kv" J� � , the undersigned, do(es)hereby state: Owner(s)Name(s) That the undersigned (i ) (are)the owner(s) of the premises in the Town of Southold, located at I7,2 >Vt.,- _�j ATe , which is shown and designated on the Suffolk County Tax Map as District 1000, Section d3� , Block j�3 Lot(14.(XJ That the undersigned(has) (have) filed, or cause to be filed, an application in the Southold Town Building Inspector's Office for the following: 2 That the undersigned do(es) hereby give consent to the Building Inspectors of the Town of Southold to enter upon the above described property, including any and all buildings located thereon,to conduct such inspections as they may deem necessary with respect to the aforesaid application, including inspections to determine that said premises comply with all of the laws, ordinances, rules and regulations of the Town of Southold. The undersigned, in consenting to such inspections;do(es) so with the knowledge and understanding that any information obtained in the conduct of such inspections may be used in subsequent prosecutions for violations of the laws, ordinances, rules or regulations of the Town of Southold. Dated:, ignature) T rint Name) ignature) H ft�j p u--, (Print Name) Town Hall Annex ® Telephone(631)765-1802 54375 Main Road Fax(631)765-9502 P.O.Box 117 Southold,NY 11971-0959 �� sean.deviin(aD-town.southold.ny.us �° ®l"'Qu 9� BUILDING DEPARTMENT TOWN OF SOUTHOLD CERTIFICATE OF ELECTRICAL COMPLIANCE SITE LOCATION Issued To: N F Beach House LLC Address: 1250 Sound Dr city,Greenport st. NY zip: 11944 Building Permit# 45101 section 33 Block- 3 Lot 19.4 WAS EXAMINED AND FOUND TO BE IN COMPLIANCE WITH THE NATIONAL ELECTRIC CODE Contractor: DBA Harvwst Power LLC License No: 54016ME SITE DETAILS Office Use Only Residential X Indoor X Basement X Solar X Commerical Outdoor X 1st Floor Pool New X Renovation 2nd Floor Hot Tub Addition Survey X Attic Garage INVENTORY Service 1 ph 400A Heat Duplec Recpt Ceding Fixtures Bath Exhaust Fan Service 3 ph Hot Water GFCI Recpt Wall Fixtures Smoke Detectors Main Panel 200X2 A/C Condenser Single Recpt Recessed Fixtures CO2 Detectors Sub Panel A/C Blower Range Recpt Ceding Fan Combo Smoke/CO Transformer UC Lights Dryer Recpt Emergency Fixtures Time Clocks Disconnect 47,q Switches 4'LED Exit Fixtures Pump Other Equipment' 15.275kW Roof Mounted PV Solar System w/ (47)CS1H-325MS Modules, AC Disconnect, Enphase IQ Combiner 3- 220x3 210x1 Notes* Solar Inspector Signature: <: Date: September 21, 2020 S Devlin-Cert Electrical Compliance Form As %t so H SIC) ,2,570 # } TOWN OF SOUTHOILD BUILDING DEPT. 765-1802 INSPECTION [ ] FOUNDATION 1ST [ ] ,ROUGH PL13G. [ ] FOUNDATION 2ND-- [ ] INSULATION/CAULKING [ ] FRAMING/STRAPPING [ ] FINAL [ ] FIREPLACE & CHIMNEY [ ] FIRE SAFETY INSPECTION [ ] FIRE RESISTANTCONSTRUCTION . [ ]-FIRE RESISTANT PENETRATION [ ] ELECTRICAL (ROUGH)- ELECTRICAL (FINAL) [ ] CODE VIOLATION [ ] PRE C/O REMARKS: r DATE o INSPECTOR { Graham Associates 1981 Union Blvd. Bay Shore,N.Y. 11706 Building Consultants& Expeditors (516) 665-9619 Fax(516) 969-0115 September 1, 2020 Town of Southold Building Department Town Hall Annex P.O. Box 1179 Southold, NY 11971 Re: Kim, Han Residence—1250 Sound Drive,Greenport, NY 11944 SCTM#1000-033-03-019.004 Permit No.45101-15.275 kW Rooftop Solar Photovoltaic System To Whom It May Concern, Please be advised that I have inspected the solar roof array at 360 Den Kel Lane,Cutchogue, NY 11935 and have determined that it has been performed in accordance with the manufacturer's recommendations,and the approved building permit.The installation meets the NYS Building Code, 2015 International Code, and ASCE 7-10. If you have any further questions, do not hesitate to call. Sin _', ce�l�rps�. r a X �d +' � Imo-` Mit rhraelnKsP_u fin, RSA, SEP 1 6 2020 BUy-7.,TjjNG-,DEFT. FIELD-INSPECTION REPORT DATE GOM1VdENTS Iro FOUNDATION(1ST) FOUNDATION(2ND) � i ROUGH FRAMING& PLUMBING ' INSULATION PER N.Y. y STATE ENERGY CODE FINAL ADD ANAL GC9Tv=, '1KTS- S -V .. 11111114 0 - - Z m d H TOWN OF,SOUTHOLD BUILDING PERMIT APPLICATION CHECKLIST BUILDING DEPARTMENT Do you have or need the following,before applying? TOWN HALL Board of Health SOUTHOLD,NY 11971 4 sets of Building Plans TEL: (631) 765-1802 Planning Board approval FAX: (631) 765-9502 Survey Southoldtownny.gov PERMIT NO. Check Septic Form N.Y.S.D.E.C. Trustees C.O.Application Flood Permit Examined ,20 Single&,Separate Truss Identification Form Storm-Water Assessment Form r Z 6 Contact: Approved 1 ,20 Mail to: Disapproved a/c Phone: Expiration ,20 D BAPPLICATION uil ing Inspector AUG � FOR BUILDING PERMIT ® �02Q Date 7i , 20 Za EU1LDgI9G DEff- INSTRUCTIONS �,"rHOLD a. Yiis application MUST be completely filled in by typewriter or in ink and submitted to the Building Inspector with 4 sets of plans, accurate plot plan to scale. Fee according to schedule. b. Plot plan showing location of lot and of buildings on premises,relationship to adjoining premises or public streets or areas, and waterways. c.The work covered by this application may not be commenced before issuance of Building Permit. d. Upon approval of this application,the Building Inspector will issue a Building Permit to the applicant. Such a permit shall be kept on the premises available for inspection throughout the work. e.No building shall be occupied or used in whole or in part for any purpose what so ever,until the Building Inspector issues a Certificate of Occupancy. f. Every building permit shall expire if the work authorized has not commenced within 12 months after the date of issuance or has not been completed within 18 months from such date. if no zoning amendments or other regulations affecting the property have been enacted in the interim,the Building Inspector may authorize, in writing,the extension of the permit for an addition six months. Thereafter, a new permit shall be required. APPLICATION IS HEREBY MADE to the Building Department for the issuance of a Building Permit pursuant to the Building Zone Ordinance of the Town of Southold, Suffolk County,New York, and other applicable Laws, Ordinances or Regulations,for the construction of buildings, additions, or alterations or for removal or demolition as herein described. The applicant agrees to comply with all applicable laws, ordinances,building code,housing code,and regulations,and to admit authorized inspectors on premises and in building for necessary inspections. Carlo Lanza/Harvest Power LLC (Signature of applicant or name,if a corporation) 2941 Sunrise Hwy, Islip Terrace 11752 (Mailing address of applicant) State whether applicant is owner, lessee, agent, architect, engineer, general contractor, electrician, plumber or builder Agent/Contractor Name of owner of premises Han Jo Kim (As on the tax roll or latest deed) If applicant is a corporation, signature of duly authorized officer (Name and title of corporate officer) Builders License No. 4 816 5-H Plumbers License No. Electricians License No. 54016-ME Other Trade's License No. 1. Location of land on which proposed work will be done: 1250 Sound Avenue Greenport House Number Street Hamlet County Tax Map No. 1000 Section 033 Block 03 Lot 019 . 004 Subdivision Filed Map No. Lot 2. State existing use and occupancy of premises and intended use and occupancy of proposed construction: a. Existing use and occupancy Residence b. Intended use and occupancy 3. Nature of work(check which applicable):New Building Addition Alteration Repair Removal Demolition Other Work solar (Description) 4. Estimated Cost Fee $200 . 00 (To be paid on filing this application) 5. If dwelling, number of dwelling units Number of dwelling units on each floor If garage, number of cars 6. If business, commercial or mixed occupancy, specify nature and extent of each type of use. 7. Dimensions of existing structures, if any: Front Rear Depth Height Number of Stories Dimensions of same structure with alterations or additions: Front Rear Depth Height Number of Stories 8. Dimensions of entire new construction: Front Rear _Depth Height Number of Stories 9. Size of lot: Front Rear Depth 10. Date of Purchase Name of Former Owner 11. Zone or use district in which premises are situated 12. Does proposed construction violate any zoning law, ordinance or regulation?YES NO 13. Will lot be re-graded? YES NO Will excess fill be removed from premises? YES NO 1250 Sound Avenue 14.Names of Owner of premises Han Jo Kim Address Greenport,NY 11944 Phone No.'(917) 407-4277 Name of Architect Michael Dunn Address 1981 Union Blvd, Bay Shore phone No (6 3 1) 6 6 5-9 619 Name of Contractor Harvest Power Address2941 sunrise Hwy Phone No. (631) 647-3402 Islip Terrace, NY 11752 / 15 a. Is this property within 100 feet of a tidal wetland or a freshwater wetland? *YES NO V * IF YES,-SOUTHOLD TOWN TRUSTEES & D.E.C. PERMITS MAY BE"QUIRED. b. Is this property within 300 feet of a tidal wetland? * YES NO * IF YES, D.E.C. PERMITS MAY BE REQUIRED. 16. Provide survey,to scale, with accurate foundation plan and distances to property lines. 17. If elevation at any point on property is at 10 feet or below, must provide topographical data on survey. 18. Are there any covenants and restrictions with respect to this property? * YES NO * IF YES, PROVIDE A COPY. STATE OF NEW YORK) SS: COUNTY OW a,idz (ingj = being duly sworn, deposes and says that(s)he is the applicant (Name of individual signing contract)above named, (S)He is the Ar4V4-- (Contractor, Agent,Corp to Officer,etc.) of said owner or owners,and is duly authorized to perform or have performed the said work and to make and file this application; that all statements contained in this application are true to the best of his knowledge and belief; and that the YaV,1„be performed in the manner set forth in the application filed therewith. NOTARY PUBLIC-STATE of NEW YORK No,01®T62661ss Sworn to before me this Qualified In Suffolk County day of 20 7.0OA onlmia8i®n Expires 02-21-2024 Ly otary ublic Sigrkture o Applicant 4 I Su1=F01,1- BUILDING DEPARTMENT- Electrical Inspector TOWN OF SOUTHOLD o Town Hall Annex - 54375 Main Road - PO Box 1179 co 'Zft - Southold, New York 11971-0959 Telephone (631) 765-1802 - FAX (631) 765-9502 rogerrC_southoldtownny.gov!7.e.seandasoutholdtownn ..qov APPLICATION FOR ELECTRICAL INSPECTION ELECTRICIAN INFORMATION (All information Required) Date: Harvest Power LLC Company Name: Name: John D'Aries/Fulton Electric Inc. License No.: 54016-ME email: jott@harvestpower.net Address: 2941 _Sunrise- Hwy, Islip Terrace, NY _11752 Phone No.: (631) 647-3402 JOB SITE INFORMATION (All Information Required) Name: Han Kim Address: 1250_ _Sound Avenue, Greenport_ NY 11944 Cross Street: McCann Lane Phone No.: (917) 407-4277 Bldg.Petmit#: email: Tax Map District: 1000 Section: 033 Block: 03 Lot: 019 . 004 BRIEF DESCRIPTION OF WORK (Please Print Clearly) Installation of a 15 .2751kW Solar PV System w/ (47) CS1H-325MS_ Roof-Mounted Panels Circle All That Apply: Is job ready for inspection?: YE / NO Rough In Fin Do you need a Temp Certificate?: YE �NO Issued On Temp Information: (All information required) Service Siz 1 P 3 Ph Size: _200 A # Meters Old Meter# New Service - Fire Reconnect- Flood Reconnect- Service Reconnected - der - Overhead # Underground Laterals 1 2 H Frame Pole Work done on-Service? Y N Additional Information: i PAYMERT b FTH iAP 'OkrTION SEP 1 62020 � f Request for Inspection Form.xls r IIC� T BUILDING DEPARTMENT-Electrical Inspector TOWN OF SOUTHOLD CD Town'Hall Annex- 54375 Main Road - PO Box 1179 o " - Southold, New York 11971-0959 Telephone (631) 765-1802 - FAX (631) 765-9502 ' roc}err@'southold tow nny_pov—seaad( .south_oldtownU_aarc APPLICATION FOR ELECTRICAL INSPECTION . ;ELECTRICIAN INFORMATION (All Information Required) Date; II Company Name. Harvest Power LLC -- Name: John D I Aries-/FultonElectric Incl. z License No.: 54016-ME emait:: jott@harvestpower.net Address=: 2941 - Sunrise Hwy Islip Terrace,, NY _11752__ _ Phone No.: (631) 647-3402 JOB SITE INFORMATION (All Information Required) Name: Han Kim ( pi A 4tl_4 e._ Address: 125o Sound Ayenue,_Greenport-, NY 11944 Cross Street: McCann Lane Phone No.: (917)407-4277_ : BIdg.P&mit#:-__��?..-.jDY--_---_ -- __ -_ --- --- ematr - — - - --- --- ----- -- ----- -- Tax Mg p District: 1000 Section: 033 Block: 03 Lot:;019 . 004 BRIEF DESCRIPTION OF WORK (Please Print Clearly) _ Installation of a 15_275 kW Solar PV Sy_st:em w/ (47) CS1H__325MS__ ._ Roof-Mounted PanelsCircle,-All That Apply: - —Is-job-read_y_or_inspecfion2---- ------__YE ALN-0--Rough-In _-�----- Do you need a Temp Certificate?: YE ANO Issued On ' Temp Information: (All information required) ervlce I z . New Service - Fire Reconnect- Flood Reconnect-Service Reconnected - der -Overhead Y#UOrd et«ground Laterals 1 `2 H Frame Pole Work done on Service? Y N Additional Information: - - - - - - PAYM N SEP 1 6 2020 Request for Inspection Form.xls , PTpvDEPT. B7j t �4 J-�,,nc &t �4-17 A 1 1 1 Harvest Power LLC 2941 Sunrise Hwy., Islip Terrace, NY 11752 Office: 631-647-3402 Fax: 631-647-3404 September 14 2020 e,-- n C, 'L�0 M Town of Southold SEP 1 6 2020 Building Department P.O. Box 1179 Southold,NY 11971 IS U ff,DF,TGDE.P T. IL M77 T Zi.f { 1 A pJT 2 `,il`lJ Jtl.r Re: Engineer's Post-Install Letter Kim, Han Residence— 1250 Sound Drive, Greenport—BP#45101 Dear Town of Southold Building Department: Enclosed,please find the Engineer's post-install letter and electrical inspection application for the PV solar installation completed at the above referenced residence. We would like to schedule the final electrical inspection at the Town's earliest convenience. Thank you for your attention to this matter. If you need any further information, please contact me at(631) 647-3402 or via email at jott@harvestpower.net. Very truly yours, lie Ott C� Expeditor Licensed, insured & bonded I License # Nassau County. H0811250000 1 License # Suffolk County. 48165-H i f 1 I fi l Suffolk County Dept.of _i Labor,Licensing&Consumer Affairs HOME IMPROVEMENT LICENSE Name ~' CARLO LANZA JR Business Name .r HARVEST POWER LLC This certifies that the j bearer is duly licensed License Number H-48165 by the County of Suffolk Issued: 1/18/2010 _ Commissioner Expires: 11101/2020 i TE(MMIDDIYYYY CERTIFICATE OF LIABILITY INSURANCE FDA 4/13/2020 ) 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(les)must 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 Capacity Group of NY LLC PHONE Margarita Kaminski FAX One International Blvd AIC No Ext:646-459-2470 (AIC,No•646-459-2470 Suite 300 ADDRESS: mkaminski@capacityny com Mahwah NJ 07495 INSURERS AFFORDING COVERAGE NAIC# INSURERA National Liability&Fire Insurance Company 20052 INSURED 2478 INSURER B.Endurance American Specialty Insurance Company 41718 Harvest Power LLC 2941 Sunrise Highway INSURER •Travelers Insurance Company 25674 Islip Terrace NY 11752 INSURER D:James River Insurance 12203 INSURER E INSURER F COVERAGES CERTIFICATE NUMBER:1741459260 REVISION NUMBER: THIS IS TO CERTIFY THAT THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POLICY PERIOD INDICATED NOTWITHSTANDING ANY REQUIREMENT, TERM OR CONDITION OF ANY CONTRACT OR OTHER DOCUMENT WITH RESPECT TO WHICH THIS CERTIFICATE MAY BE ISSUED OR MAY PERTAIN, THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS, EXCLUSIONS AND CONDITIONS OF SUCH POLICIES LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS INSR TYPE OF INSURANCE ADDL SUBR POLICY EFF POLICY EXP LTR POLICY NUMBER MM/DD/YYYY MM/DD/YYYY LIMITS C X COMMERCIAL GENERAL LIABILITY 107080166 4/15/2020 4/15/2021 EACH OCCURRENCE $1,000,000 CLAIMS-MADE X OCCUR DAMAGE TO RENTED PREMISES Ea occurrence $50,000 X Contractual Lab MED EXP(Any one person) $Excluded X Pnmary-NonContr PERSONAL&ADV INJURY $1,000,000 GN'LAGGREGATE LIMIT APPLIES PER GENERAL AGGREGATE $2,000,000 POLICY J CT � LOC PRODUCTS-COMP/OP AGG $2,000,000 RX­ OTHER Ded Liab$5 000 Contractors Pollutio $1,000,000 AUTOMOBILE LIABILITY COMBINED SINGLE LIMIT $ Ea accident ANY AUTO BODILY INJURY(Per person) $ ALL OWNED SCHEDULED BODILY INJURY Per accident $ AUTOS AUTOS ( ) HIRED AUTOS NON-OWNED PROPERTY DAMAGE $ AUTOS Per accident D X UMBRELLA LIAB X OCCUR 00071179-4 4/15/2020 4/15/2021 EACH OCCURRENCE $5,000,000 EXCESS LIAB CLAIMS-MADE AGGREGATE $5,000,000 DED T RETENTION$ $ A WORKERS COMPENSATION V9WC071830 4/15/2020 4/15/2021 XSTATUTE OERH AND EMPLOYERS'LIABILITY Y/N ANY PROPRIETOR/PARTNER/EXECUTIVEE L EACH ACCIDENT $1,000,000 OFFICER/MEMBER EXCLUDED? ❑ N/A (Mandatory in NH) EL DISEASE-EA EMPLOYE $1,000,000 If yes,describe under DESCRIPTION OF OPERATIONS below EL DISEASE-POLICY LIMIT I$1,000,000 B Inland Manne IMP10004799606 4/15/2020 4/15/2021 Contents Limit 250,000 DESCRIPTION OF OPERATIONS I LOCATIONS/VEHICLES (ACORD 101,Additional Remarks Schedule,may be attached if more space is required) Subject to Policy Terms&Conditions... Certificate Holder is hereby Included as Additional Insured,with regards to work being performed for them by the Insured,subject to the policy terms,conditions &as required per written contract CERTIFICATE HOLDER CANCELLATION SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE EXPIRATION DATE THEREOF, NOTICE WILL BE DELIVERED IN Town of Southold ACCORDANCE WITH THE POLICY PROVISIONS. 53095 Route 25 P O Box 1179 AUTHORIZED REPRESENTATIVE Southold NY 11971 ;(6144 ©1988-2014 ACORD CORPORATION. All rights reserved. ACORD 25(2014/01) The ACORD name and logo are registered marks of ACORD YORK Workers' CERTIFICATE OF STATE Compensation NYS WORKERS' COMPENSATION INSURANCE COVERAGE Board 1 a Legal Name&Address of Insured(use street address only) 1 b Business Telephone Number of Insured 631-647-3402 Harvest Power LLC 1c NYS Unemployment Insurance Employer Registration Number of 2941 Sunrise Hwy Insured Islip Terrace,NY 11752 Work Location of Insured(Only required if coverage is specifically limited to 1d Federal Employer Identification Number of Insured or Social Security certain locations in New York State,r e,a Wrap-Up Policy) Number 20-4214746 2 Name and Address of Entity Requesting Proof of Coverage 3a Name of Insurance Carrier (Entity Being Listed as the Certificate Holder) National Liability&Fire Insurance Company 3b Policy Number of Entity Listed in Box"l a" Town of Southold V9WC195204 53095 Route 25 3c Policy effective period P O Box 1179 4/15/2020 to 4/15/2021 Southold NY 11971 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"T'Insures the business referenced above in box"l 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 entity listed above as the certificate holder in box"2" The insurance carrier must notify the above certificate holder and the Workers'Compensation Board within 10 days IF a policy Is canceled due to nonpayment of premiums or within 30 days IF there are reasons other than nonpayment of premiums that cancel the policy or eliminate the insured from the coverage indicated on this Certificate (These notices may be sent by regular mall) Otherwise,this Certificate is valid for one year after this form is approved by the insurance carrier or its licensed agent,or until the policy expiration date listed in box"3c",whichever is earlier. This certificate is issued as a matter of Information only and confers no rights upon the certificate holder This certificate does not amend, extend or alter the coverage afforded by the policy listed, nor does it confer any rights or responsibilities beyond those contained in the referenced policy This certificate may be used as evidence of a Workers'Compensation contract of insurance only while the underlying policy is in effect Please Note: Upon cancellation of the workers'compensation policy indicated on this form, if the business continues to be named on a permit,license or contract issued by a certificate holder,the business must provide that certificate holder with a new Certificate of Workers'Compensation Coverage or other authorized proof that the business is complying with the mandatory coverage requirements of the New York State Workers'Compensation Law. Under penalty of perjury,I certify that I am an authorized representative or licensed agent of the insurance carrier referenced above and that the named insured has the coverage as depicted on this form. Approved by- Pamela L Wagner (Print name of authonzed representative or licensed agent of insurance carrier) Approved by 6LL-6 L , 4/14/2020 (Signature) (Date) Title SVP Workers'Compensation Underwriting Telephone Number of authorized representative or licensed agent of Insurance carrier 215-600-0749 Please Note:Only insurance carriers and their licensed agents are authorized to issue Form C-105.2.Insurance brokers are NOT authorized to issue it. C-105.2 (9-17) www wcb ny gov YsTArE Compensation workers' CERTIFICATE OF INSURANCE COVERAGE Board DISABILITY AND PAID FAMILY LEAVE BENEFITS LAW PART 1.To be completed by Disability and Paid Family Leave Benefits Carrier or Licensed Insurance Agent of that Carrier 1 a Legal Name&Address of Insured(use street address only) lb Business Telephone Number of Insured HARVEST POWER LLC 2941 SUNRISE HIGHWAY 631-647-3402 ISLIP TERRACE, NY 11752 Work Location of Insured(Only required if coverage is specifically limited to 1 c Federal Employer Identification Number of Insured certain locations in New York State,r e,Wrap-Up Policy) or Social Security Number 20-4214746 2 Name and Address of Entity Requesting Proof of Coverage 3a.Name of Insurance Carrier (Entity Being Listed as the Certificate Holder) Standard Security Life Insurance Company of New York Town of Southold Y p Y 53095 Route 25 3b.Policy Number of Entity Listed in Box"I a" PO Box 1179 35488-78 Southold, NY 11971 3c Policy effective period 10/31/2018 to 10/5/2020 4 Policy provides the following benefits Qi A Both disability and paid family leave benefits. ❑ B Disability benefits only ❑ C Paid family leave benefits only 5. Policy covers no A All of the employer's employees eligible under the NYS Disability and Paid Family Leave Benefits Law. n B Only the following class or classes of employer's employees: Under penalty of perjury,I certify that I am an authorized representative or licensed agent of the insurance carrier referenced above and that the named insured has NYS Disability and/or Paid Family Leave Benefits insurance coverage as de sc d above. Date Signed 10/7/2019 By 'lit (Signature of insurance carrier's authoriz d representative or NYS Licensed Insurance Agent of that insurance carrier) Telephone Number (212) 355-4141 NameandTitle SUPERVISOR-DBL/POLICY SERVICES IMPORTANT- If Boxes 4A and 5A are checked, and this form Is signed by the Insurance carner's authorized representative or NYS Licensed Insurance Agent of that carrier,this certificate is COMPLETE Mail it directly to the certificate holder If Box 4B,4C or 5B Is checked,this certificate is NOT COMPLETE for purposes of Section 220, Subd 8 of the NYS Disability and Paid Family Leave Benefits Law. It must be mailed for completion to the Workers'Compensation Board, Plans Acceptance Unit, PO Box 5200, Binghamton, NY 13902-5200 PART 2.To be completed by the NYS Workers'Compensation Board(Only if Box 4C or 5B of Part 1 has been checked) State of New York Workers' Compensation Board According to information maintained by the NYS Workers'Compensation Board,the above-named employer has complied with the NYS Disability and Paid Family Leave Benefits Law with respect to all of his/her employees Date Signed By (Signature of Authorized NYS Workers'Compensation Board Employee) Telephone Number Name and Title Please Note: Only insurance carriers licensed to write NYS disability and paid family leave benefits insurance policies and NYS licensed insurance agents of those insurance carriers are authorized to issue Form DB-120 1 Insurance brokers are NOT authorized to issue this form. D13-120.1 (10-17) III Iiiiiiiiuiiiiioiiiiiiiiii�uiiiiiiiiiiiiiiilll11l LIMITED LIABILITY COMPANY OPERATING AGREEMENT OF I/pf+h fofK BeuCfh lure, GLc A NEW YORK LIMITED LIABILITY COMPANY THIS LIMITED LIABILITY COMPANY OPERATING AGREEMENT of _ /V1`1 1-(i F001-_6ec,c> }10", e, L-("c a New York Limited Liability Company("the Company")is entered into and shall be effective as of _ M cky q_,201$by and among the Company and each of the Members of the Company executing this Lin%ited Liability Company Operating Agreement("Agreement"). For and in consideration of the mutual convenience herein contained and for other good and valuable consideration,the receipt mid sufficiency of which is hereby acknowledged,the Members executing this Agreement,made pursuant to Mckinney's Consolidated Laws of New York Annotated, Chapter 34,cited as New York Limited Liability Company Law§101 et seq.,as afnended from time to time(the"Limited Liability Company Act,""Law"or"Act")do hereby agree to the terms and conditions of this Agreement. The Members hereby agree that each Member shall be entitled to rely on the provisions of this Agreement,and that no Member shall be liable to the Company or to any other Member or Members for any action or refusal to act taken in good faith reliance on the terms of this Agreement. The Members and the Company do hereby agree that the duties and obligations imposed on the Members of the Company as set forth in this Agreement,which is intended to govern the relationship among the Company and the Members, notwithstanding any provision of any common,federal or state law or regulation to the contrary. Each Member agrees to be bound by all the terms and conditions of this Agreement and the formation certificates or Articles of Organization. This Operating Agreement shall be subject to the Limited Liability Company Act. Each Member acknowledges that the interests in the Company have not been registered under the Securities Act of 1933 or the laws o1'New York governing the sale of securities, or the securities laws of tiny other state, because the Company is issuing interests in reliance upon the caemption.fi•om the regi.strcttion requirements ofsrJch laws providing.for non-public offerings. The Company has relied upon representations of the Members that each is acquiring the interest for investment purposes and not resale or distribution to others. Each Member has been furnished all information regarding the interests and warrant and represent that the Member has the experience and.sophistication cts an investor adequate fir evaluation of he merits and risks ofinvesiment in the Company. *This document has been prepared tiom standard compilations West's[21 Statutes Annotated,[21 Revised Statutes, Title 12.Corporations and Associations,Chapter 22. Limited Liability Companies,cited as(21 Liniiied!lability Collipun'1,Law.[insert]et seq. This document is dratted for the basic L.L.C, managed by eitlier Members or Managers-Members. If other j management is derired nwditications will need to be made. Uue to statutory changes and special client l considerations,each user should confirm the statutory accuracy of these provisions ror the L.I..C. NY11t - I I ARTICLE I Definitions SECTION I.I. For purposes of this Operating Agreement, and unless the context indicates otherwise,the word or words set forth below and in other provisions hereof within quotation marks shall be deemed to have the meaning set forth below or in such provision: A. "Additional Member" - A Member, other than an Initial Member, who has acquired a Membership Interest from the Company. B. "Articles" -The formation documents and Certificates filed with the Secretary of State. -C. "Assignee"-The transferee of a Member's Membership Rights. D."Admission Agreement"-The Agreement between an Additional Member and the Company as described in this Agreement. E. "Bankrupt Member"- A Member who has filed a petition commencing a voluntary case under the Bankruptcy Code;a general assignment by a Member for the benefit of creditors; an admission in writing by a Member of his or her inability to pay his or her debts as they become due,the filing by a Member of any petition or answer in any proceeding seeking for himself or herself, or consenting to, or acquiescing in, any insolvency, receivership, composition, readjustment, liquidation, dissolution, or similar relief under any present or future statute, law, or regulation, or the filing by a Member of an answer or other pleading admitting or failing to deny,or to contest,the material allegations of the petition filed against him or her in any such proceeding; the seeking or consenting to, or acquiescence by a Member in,the appointment of any trustee,receiver or liquidator of him or her,or any part of his or case under the Bankruptcy Code,or a proceeding under any receivership,composition, readjustment, liquidation, insolvency, dissolution, or like law or statute, which case or proceeding is not dismissed or vacated within 60 days. F."Certificate" - The Articles of Organization as properly adopted and amended from time to time by the Members and other documents filed with the Secretary of State. G. "Dissolution"- Those events of dissolution set forth herein and(1)In the case of a Member who is acting as a Member by virtue of being a trustee of a trust,the termination of the trust (but not merely the substitution of a new trustee); (2) in the case of a Member that is a partnership,the dissolution and commencement of winding up of the partnership;(3)in the case of a Member that is a corporation, the filing of a Certificate of Dissolution, or its, equivalent, for the corporation or its equivalent, for the limited liability Company, or the involuntary dissolution by a non-appealable order of a court; or(5) in the case of an estate, the distribution by the fiduciary of the estate's entire Membership Interest. EI. "Initial Members"-Those persons identified on Schedule A attached hereto and made a part hereof by this reference who have executed this Agreement. 1. "Member" - Each of the persons signatory hereto either by signing this Agreement or agreeing to be obligated by the terms of this Agreement and any other person or persons who may subsequently be designated as a Member of this Company pursuant to the terms of this Agreement. 1. "Membership Interest" - The share of profits and losses, gains, deductions, credits, cash, assets,and other distributions(liquidations and otherwise)and allocations of a Member or,in the case of an Assignee, the rights of the assigning Member. NY LLC-? K. "Membership Rights" - The rights of a Member which are comprised of a Member's (1) Membership Interest,and may or may not be comprised of a Member's right to(2)vote and (3)participate in the management of the Company, if so specified herein. L. "Notice"- Notice shall be in writing as set forth herein. M. "Person" - An individual, business entity, business trust, estate, trust, association,joint venture,government,governmental subdivision or agency or any other legal or commercial entity. N. "Resignation" - The decision or determination of a Member to no longer continue as a Member. O. "Retirement"-The withdrawal of a Member or Manager from the Company upon such times and events as are provided in this Agreement which will permit withdrawal of a Member without violating or breaching the terms of this Agreement. P. "Substitute Member"-An Assignee or other person who has admitted to all of the rights of membership pursuant to this Agreement. ARTICLE II Organization of the Company SECTION 2.1. BUSINESS OF THE COMPANY. The Company may engage in any lawful business for which limited liability companies may be organized in the State of New York,or the laws of any jurisdiction in which the Company may do business. The Company shall have the authority and power to do all things necessary or convenient to accomplish its purpose and operate the business as described herein.The terms of this Agreement and the laws of the State of New York shall govern the operation of this Company. SECTION 2.2. COMPANY NAME. The Company name shall be as set forth above. The Members shall be Members in the Company and shall continue to do business under the name, as permitted by law, until the name of the Company or the Company shall terminate.. SECTION 2.3. PRINCIPAL OFFICE. The principal office of the Company shall be located in the State of New York at I ZSOjoi...f �F�'ve�Gf'ee�Po�F,N .or such other place or places as the Managers may determine. TAe Managers will give notice to the Members promptly after any change in the location of the principal office of the Company. SECTION 2.4. REGISTERED AGENT FOR SERVICE OF PROCESS. There must be at least one registered agent for the service of process for the Company and the registered office shall be that person and location set forth in the Articles or Certificate as tiled in the office of the Secretary of State. The Secretary of State of New York has been appointed as agent for service of process in the Company's Articles of Organization.The Members or Managers,may,from time to time,change the registered agent or office through appropriate filings with the Secretary of State. In the event the registered agent ceases to act as such for any reason or the registered office shall change, the Members or Managers shall promptly designate a replacement registered agent or file a notice of change; of address as the case may be. If the Members shall flail to designate a replacement registered agent or change of address ofthe registered office,any Member or Manager may designate a replacement registered agent or file a notice of change of address. NY LIC -3 4 - L SECTION 2.5. DURATION. ' The Cpmpany is formed as of the date when the Articles become effective and will continue to exist in perpetuity or until such time as set forth in the Articles.The Company shall dissolve and its affairs should be wound up in accordance with the Act and this Agreement,except that the Company may terminate prior to such date as provided in this Agreement. SECTION 2.6. TAX STATUS. The Company shall be treated as partnership for federal and New York tax purposes unless classified otherwise for federal income tax purposes. If so otherwise classified for federal tax purposes,the Company shall be classified in the same manner for New York tax purposes. Capital accounts of the Company shall be maintained.in accordance and consistent with United States Internal Revenue Code § 704 and the regulations thereunder,as amended from time to time. SECTION 2.7. FISCAL YEAR. The fiscal and tax year for the Company shall be the calendar year ending on December 31 of each year. ARTICLE III Members SECTION 3.1. NUMBER OF MEMBERS. There shall be at Ieast one Member. SECTION 3.2. ORIGINAL MEMBERS. The original Members of the Company shall be those persons who have signed this Agreement and are admitted as a Member of the Company upon the later occurrence of either(a)the formation of the Company or (b) the time provided in and upon compliance with the Articles or this written Agreement. If neither so provides,then(c)a person is admitted as a Member when their admission is reflected in the records of the Company. SECTION 3.3. ADDITIONAL MEMBERS. Subsequent to formation,a person acquiring an interest directly from the Company is admitted as a Member(an"Additional Member")at the time provided in and upon compliance with the Articles and any written agreement. If neither should so provide,then such Additional Member is admitted upon the consent of all Members and when the person's admission is reflected in the records of the Company. Any additional Members shall be reflected on Schedule A, at which time they shall become Members of record. SECTION 3.4. MEETINGS OF MEMBERS. All meetings of the Members shall be held at such place within or without the State of New York as shall be designated from time to time by the Members or Managers and stated in the notice of the meeting. SECTION 3.5. ANNUAL MEETING. Che annual meeting of the Members shall be held on the first Monday in the month of March in each �}- ycarbeginning ��ith the year in which the Company%as organized,at the hour of 11 u'cluck in the NY LLC-4 A.M.,for the purpose of electing Manager and if necessary,Officers,and for the transaction of other business as may come before the meeting. If the day fixed for such meeting in a legal holiday in the State of New York,such meeting shall be held on the next succeeding business day. If such election shall not be held on the day designated herein for any annual meeting,or at any adjournment thereof, the Members shall cause the election to be held at a special meeting of Members as soon thereafter as such meeting may be conveniently. SECTION 3.6. SPECIAL MEETING. A special meeting to conduct the business of the Company may be called at any time by any Manager of the Company upon at least two (2) days' notice. Upon at least two (2) days' notice, a special meeting may be called by twenty-five (25) percent of the Members of the Company, or by any Members owning at least twenty-five(25)percent of the Members' Interest in the Company. SECTION 3.7. NOTICE OF MEETING. Written or electronic notice stating the date, time and place of the meeting and, in the case of a special meeting,purpose for which the meeting is called,shall be delivered not less than two(2)days prior to the meeting if communicated personally or five(5)days if communicated by mail,nor more than sixty(60) days before the date of the meeting. If mailed, such notice shall be deemed to be delivered when deposited in the United States mail with postage prepaid,addressed to the Member at the address appearing on the records of the Company. SECTION 3.8. WAIVER OF MEETING Written waiver of notice of the meeting,signed by the Member entitled to the notice or attendance at the meeting waives any objection to the lack of notice or defective notice,unless attendance at the meeting was solely for the purpose of objecting to the meeting. SECTION 3.9: QUORUM. Except as otherwise provided by law,the Articles of Organization or this Agreement,the holders of a majority of the interests issued, outstanding and entitled to vote thereafter, present in person or, represented by proxy,shall constitute a quorum at all meetings of the Members for the transaction of business. If, however, such quorum shall not be present or represented at any meeting of the Members, the Members entitled to vote present in person or represented by proxy, shall have the power to adjourn the meeting, until a quorum shall be present or represented. Such adjourned meeting at which a quorum shall be present or represented,shall constitute the meeting as originally notified. SECTION 3.10. VOTE. When a quorum is present at any meeting,the vote of the holders of a majority of the interests having voting power present, in person or represented by proxy, shall decide any question brought before such meeting. unless the question is one upon which by express provision of the Act, law or the Articles of Organization, a different vote is required in which case such express provision shall govern and control the decision of such question. SECTION 3.1 1. MEMBER'S VOTING RIGHTS. ;v Llnless stated otherwise by law,the Articles or this Agreement,each Member shall be entitled to one vote weighted-in proportion to the Member's respective per capita interest in the Company as reflected in Schedule A hereto,as amended from time to time.For purposes of thisAgreement,the term"majority of the Members"shall mean the majority of the ownershipinterest percentage of the Company as determined by the records of the Company on the date of the action. SECTION 3.12. MEMBERS ONLY POWERS. Notwithstanding any other provisions contained in the Articles or this Agreement,only,a majority of the Members may take action binding the Company in the following actions: [insert or delete as necessary] (a) sell, encumber([but not lease])any real estate owned by the Company; (b) incur debt, expend funds, or otherwise obligate the Company if the debt, expenditure,or other obligations exceeds $ f 00. 9 ; (c) as set forth in the Limited Liability Company Law of New York. (d) (other:) SECTION 3.13. MEMBER WITHDRAWAL. Each Member shall be entitled to withdraw by giving at least six months prior written notice to the other Members of the Company at their respective addresses as shown on the Company's books and records. Such withdrawal shall not relieve the Member of any obligations to the Company. SECTION 3.14. EVENTS OF WITHDRAWAL. A person shall cease to be a Member of the Company upon the occurrence of any of the following events: a. such person withdraws; b. such person resigns; C. such person becomes a Bankrupt Member; d. such person dies; e. such person is adjudicated incompetent to manage his or her person or property; f. such person is a trustee and the trust is terminated (not merely the substitution of a new trustee); or g. such person iso an estate, Company, partnership or other limited liability Company that is dissolved or wound up. SECTION 3.15. EXPULSION OF A MEMBER. A member may be expelled by unanimous vote of the other members under Section 35-45 of the Limited Liability Company Law. NYI.I.C -G ARTICLE IV Management of the Company (Note: Under New York law, a Company may be managed by its Members; it is not necessary to elect Managers to manage the Company. If a Company chooses not to elect Managers, then this Article should be omitted from the Agreement and all relevant provisions regarding management of the Company should be inserted under Article III, Members.) SECTION 4.1. MANAGEMENT. The business and affairs of the Company shall be managed by or under the direction of the Members pursuant to the authority granted by the law of New York. The Members have elected to manage the Company as follows [check the applicable provision below and strike the other provision;this will conform to the provision on management in the articles of organization]: a. ❑ The management of the Company shall be vested in the Members without any appointed Manager(s). Except as otherwise provided in the Articles or this Agreement, the Members have the right and authority to manage the affairs of the Company and to make all decisions with respect thereto. This right and authority includes the right to elect officers who shall manage the Company and have the power to bind the Company in all transactions, subject to contrary provisions or limitations in this Agreement. AF b. ❑The Members hereby delegate the management of the Company to Managers and referred to as appointed"Manager(s),"subject to provisions and limitations contained in the Articles or this Agreement. The Managers shall be selected as provided herein. ARTICLE V Managers SECTION 5.1. APPOINTED MANAGERS. If this Agreement provides for management by appointed Managers,then such persons shall have the right and authority to manage the business and affairs of the Company subject to limitations placed in the Articles or by written Agreement. Unless otherwise provided, such persons shall be designated, appointed, elected, removed or replaced by the approval of the majority vote of the Members. SECTION 5.2. QUALIFICATION OF MANAGERS. Managers need not be Members of the Company or natural persons. A Manager who is both a Member and a Manager has the rights and powers of both a Member and a Manager, subject to any restrictions and limitations placed in the Articles or this written Agreement. SECTION 5.3. INFORMATION TO MEMBERS. The Managers shall provide reports at least annually to the Members at such time and in such manner as the Managers may determine reasonable. The Managers shall provide all Members with those information'returns required by the Internal Revenue Code and the laws of the State of New 1 York or any other state having jurisdiction over this Company. NY LLC-7 SECTION 5.4. NUMBER OF MANAGERS. The number of Managers of the Company shall be set by the Members. 119 SECTION 5.5. TERM OF MANAGERS. Each Manager shall hold office until: A. the next annual meeting of Members or until his or her successor shall have been elected and qualified; B. the resignation of such Manager from the Company; C. Removal of such Manager by the Members of the Company in the manner set forth in this Agreement. SECTION 5.6. DUTY OF MANAGER. A Manager of the Company shall perform his or her duties as a Manager,including his or her duties as a member of any Committee upon which he or she may serve,in good faith and that are necessary and convenient to carry out the business and affairs of the Company, in a manner he or she reasonably believes to be in the best interests of the Company,and with such care as an ordinarily prudent person in a like position would use under similar circumstances. In performing his or her duties,a Manager shall be entitled to rely on information,opinions,reports,or statements,including financial statements and other financial data, in each case prepared or presented by persons and groups listed in paragraphs(A),(B)and(C)of this Section. But he or she shall not be considered to be acting in good faith if he or she has knowledge concerning the matter in question that would cause such reliance to be unwarranted. A person who so performs his or her duties shall not have any liability by reason of being or having been a Manager of the Company. Those persons and groups whose information,opinions,reports and statements a Manager is entitled to rely upon are: A. One or more employees or other agents of the Company whom the Manager reasonably believes to be reliable and competent in the matters presented; B. Counsel, public accountants, or other persons as to matters which the Manager reasonably believes to be within such persons' professional or expert competence; and C. A Committee appointed by the Managers upon which he or she does not serve, duly designated in accordance with the provision of this Agreement, as to matters within its designated authority,which Committee the Manager reasonably believes to merit confidence. SECTION 5.7. RESIGNATION OF MANAGER. Any Manager may resign at any time by giving written notice to the Company. The resignation of such manager shall take effect upon the receipt thereof or at such later time as shall be specified in such notice;and,unless otherwise specified therein,the acceptance.of such resignation shall not be necessary to make it effective. When one or more Managers shall resign,effective at a future date,a majority of the Managers then in office, including those who have so resigned,shall have power to fill such vacancy or vacancies,the vote thereon to take effect when such resignation or resignations shall become effective. SECTION 5.8. REMOVAL OF MANAGER. Any manager may be removed from office at any time with or without cause by the vote of Members then entitled to vote at an election of Managers. NY 1.1-C.'-8 d SECTION 5.9. VACANCY IN MANAGER. Any vacancy occurring in the Managers may be filled by the affirmative vote of a majority of the remaining Managers entitled to vote though less than a quorum of the Managers. A Manager elected to fill a vacancy shall be elected for the unexpired term of his or her predecessor in office. Any Manager position to be filled by reason of an increase in the number of Managers may be filled by election by the Managers for a term of office continuing only until the next election of Managers by the Members. SECTION 5.10. AUTHORITY OF MANAGERS. All other Managers, if any, shall have such authority and shall perform such duties as may be specified from time to time by the Members. SECTION 5.11. COMMITTEE OF MANAGERS. The managers may designate two or more managers to constitute a Committee(s)("Committee"),any of which shall have such authority in the management of the Company as the Managers shall so designate. SECTION 5.12. LOANS. No loans shall be contracted on behalf of the Company and no evidence of indebtedness shall be issued in its name unless authorized by a resolution of the Managers. Such authority may be general or confined to specific instances. SECTION 5.13. CONTRACTS. A. No contract or transaction between the Company and one or more of its Managers,or between the Company and any other Limited Liability Company, partnership, association, or other organization in which one or more of its Managers are Managers,or have a financial interest,shall be void or voidable solely for this reason,or solely because the Manager is present at or participates in the meeting of the Managers, or Committee thereof which authorizes the contract or transaction,or solely because their votes are counted for such purpose,if- 1. the material facts as his/her relationship or interest and as to the contract or transaction are disclosed or are known to the Managers or the Committee,and the Manager or Committee in good faith authorizes the contract or transaction by the affirmative votes of a majority of the disinterested Managers, even though the disinterested Managers be less than a quorum; or 2. the material facts as to his/her relationship, interest and as to the contract or transaction are disclosed or are known to the Members entitled to vote thereon, and the contract or transaction is specifically approved in good faith by vote of the Members; or 3. the contract or transaction is fair for the Company as of the time it is authorized, approved or ratified, by the Managers,a Committee thereof, or the Members. B. Common or interested Managers may be counted in determining the presence of a quorum at i a meeting of the Managers or a Committee which authorizes the contract ori ransaction. NY LLC-9 1 SECTION 5.14. MANAGERS MEETINGS. The Managers of the Company may hold meetings,both regular and special,either within or without the State of New York. SECTION 5.15. ANNUAL MEETING OF MANAGERS. Annual meetings of newly elected Manager(s)shall be held after the meeting of Members,and notice of such meeting shall not be necessary to the newly elected Managers in order to hold a valid meeting,so long as a quorum shall be present. In the event of the failure of the Members to fix the time or place of such first meeting of the newly elected Managers,or in the event such meeting is not held at the time and place so fixed by the Members,the meeting may be held at such time and place as shall be specified in a notice given as provided for in this Agreement,or as shall be specified in a written waiver signed by all of the Managers. SECTION 5.16. MANAGERS MEETINGS. Regular meetings of the Managers may be held within or without the State of New York with at least two(2)days' notice of any such meeting given by the Manager or Members calling the meeting, unless it is a regularly scheduled meeting. Such meeting shall be held with either written or in- person notice, unless oral notice is reasonable under the circumstances. Written notice shall be sufficient when given by telephone,telegraph,teletype or other form of wireless communication,or by mail or private carrier. If such forms of written notice are impracticable, notice may be communicated by a newspaper of general circulation in the area where published or by radio, television,or other form of broadcast communication. SECTION 5.17. QUORUM AND VOTE AT MANAGERS MEETINGS. At all meetings of the Managers, a majority of the Managers shall constitute a quorum for the transaction of business. However, in order for a Manager to vote, such Manager must also be a Member of the Company. If a quorum shall not be present at any meeting of the Managers, the Managers present thereafter may adjourn the meeting from time to time,without notice other than announcement at the meeting,until a quorum shall be present. Each Manager shall have one vote, unless otherwise provided in this Agreement. SECTION 5.18. DELEGATION OF MANAGER DUTIES. The Members may from time to time delegate the powers or duties of any Manager of the Company, in the event of his absence or failure to act otherwise,to any other Manager or Member or Person whom they may select. SECTION 5.19. COMPENSATION OF MANAGER. The compensation of each manager shall be such as the Members may from time to time determine. The Managers may be paid their expenses,if any,of attendance at each meeting of the Managers and may be paid a fixed sum for attendance at each meeting of the Managers or a stated salary as Manager. No such payment shall preclude any Manager from serving the Company in any other capacity and receiving compensation therefrom. Members of special or standing Committees may be allowed like compensation for attending Committee meetings. 4 NY LLC- 10 ARTICLE VI Officers SECTION 6.1. OFFICERS AND RELATED PROVISIONS. In the event the Members elect to manage the Company directly without appointing a manager,the Members shall elect and appoint officers for the Company who shall act in the name of the under the direction and management of the Members pursuant to this written Agreement. In the event that the Managers manage the Company,the Managers shall elect and appoint officers. The officers of the Company shall include a President,one or more Vice Presidents(the number shall be determined by the Members or Managers), a Secretary and a Treasurer, each of whom shall be elected and appointed by the Members or Managers. Any two or more offices of the Company may be held by the same person. SECTION 6.2. ELECTION AND TERM OF OFFICE. The officers of the Company shall be elected by a majority vote of the Members or Managers annually at the first meeting of the Members or as soon thereafter as is convenient, or by the Managers, as the case may be under this Agreement. Each officer shall hold office until his successor shall have been duly elected and shall have qualified or until his death or resignation or removal in the manner hereinafter provided. Such appointment to a position as officer of the Company does not, in and of itself,create contract rights on the part of the officer of the Company. Alk SECTION 6.3. REMOVAL OF OFFICERS. Any officer or agent appointed by the Members may be removed by the Members whenever,in their judgment, the best interest of the Company would be served thereby, but such removal shall be without the contract rights,if any,of the person or entity so removed. Any officer or agent appointed by Managers may be removed by the Managers. SECTION 6.4. VACANCIES. A vacancy in any office because of death,resignation,removal,disqualification or otherwise may be filled by the Members or Managers for the unexpired portion of the term and until the successor shall have been chosen and qualified. SECTION 6.5. THE PRESIDENT. The President shall be the principal executive officer of the Company and,subject to the control of the Members or Manager, shall in general supervise and control all the business and affairs of the Company. He shall preside at all meetings of the Members or Managers. He may sign, with the Secretary or any other proper officer of the Company thereunto authorized by the Members or Managers, any deed, mortgages, bonds, contracts, or other instruments which the Members or Managers have authorized to be executed, except in cases where the execution thereof shall be expressly delegated by the Members or by this-written Agreement to some other officer or agent of the Company, or shall be required by law to be otherwise signed or executed; and in general shall perform all duties incident to the office of President and such other duties as may be prescribed by Ak tl the Members or Managers from time to time. NY LI.0- I I SECTION 6.6.1 THE VICE PRESIDENT. In the absence of the President or in the event of his death, inability or refusal to act, the Vice President (or in the event there be more than one vice president, the vice presidents in the order designated at the time of their election) shall perform the duties of the President. When so acting, such vice president shall have all the powers of and be subject to any and all restrictions placed upon the President. Any vice president shall perform such other duties as from time to time may be assigned by the President or by the Members or Managers. SECTION 6.7. THE SECRETARY. The Secretary shall: (a)keep the minutes of the Members' and Managers' meetings in one or more books provided for that purpose; (b) see that all notices are fully given in accordance with the provisions of this Agreement or as required by law;(c)be a custodian of the records of the Company; (d) keep a register of the post office address of each Member which shall be furnished to the Secretary by each Member; (e) certify the Members' resolutions and other documents of the Company as true and correct;and(f)in general perform all duties incident to the office of Secretary and such other duties as from time to time may be assigned by the President or by the Members or Managers,as the case may be. SECTION,6.8. THE TREASURER. The Treasurer shall be the chief financial officer of the Company and shall have charge and custody of and be responsible for all funds and securities of the Company and shall keep regular books of all receipts and disbursements of the Company,and in general shall perform such other duties as may be assigned to him by the President or by'the Members or Managers. The Treasurer shall disburse out of the funds of the Company payment of such just demands against the Company as may from time to time be authorized by the Members or Managers. The Treasurer shall sign or countersign all checks,notes and such other instruments or obligations as require his signature,and shall perform all duties incident to his office, or that are properly required of him by the President or Members or Managers,,provided however, that by resolution of authority and responsibility for the signing of check,notes,and other obligations may be assigned to either the President or Treasurer or other such officer or officers as the Members or Managers may designate from time to time. SECTION 6.9. COMPENSATION. The salaries of the principal officers shall be fixed from time to time by the Members or Managers. No officer shall be prevented from receiving his salaryby reason of the fact that he is also a Member or Manager of the Company. SECTION 6.10. INDEMNIFICATION OF MEMBERS,MANAGERS AND OFFICERS,AGENTS AND EMPLOYEES A Member, Manager, or Officer, agent, employee or former Member, Manager. Officer or other person acting on behalf of the Company (the "Indemnified Party") shall have no liability to the Company or to any other Member, Manager, or Officer for his or her good faith reliance on the provision of this Agreement including,without any limitation, provisions that,relate to the scope of duties, including the fiduciary duties, of Members, Managers. and Officers. Subject to such NY LLC- 12 t standards and restrictions as set forth in the Articles and this Agreement, the Company shall indemnify any and all its Members, Managers,Officers, or any persons,or such persons testate or t, intestate,who may have served at its request,or by its election or by its appointment as a Member, Manager,or Officer,against expenses,including attorney's fees,actually and necessarily incurred by them in connection with the defense or settlement of any action,suit,or proceeding in which they,or any of them,are made parties,or a party,by reason of being or having been Members,Managers,or Officers of the Company, except in relation to matters as to which any such Member,Manager,or Officer,either current or former,or personal shall be adjudged in such action,suit or proceeding to be liable for willful misconduct in the performance of duty and to such matters as shall be settled by agreement predicated on the existence of such liability as set forth therein,and may advance such expenses,all in accord with the law of New York. The indemnification provided hereby shall not be deemed exclusive under any agreement or otherwise,as both to action in his official capacity and as to action in another capacity while holding such office. The Company may purchase and maintain insurance on behalf of any Member, Manager, Officer against any liability asserted against and incurred by them to the extent the Company would have the power to indemnify them against such liability under the provision of this Agreement and the law of New York. Notwithstanding a written agreement to the contrary, no Member shall be personally liable to the Company or any other Member for damages of any breach of duty in such capacity,provided that such liability shall not be limited if a judgment or other final adjudication adverse to such Member establishes that his acts or omissions were in bad faith or involved intentional misconduct or a knowing violation of law or that he personally gained,in fact,a financial profit or other advantage to which he was not legally entitled or that his acts violated New York law regarding indemnification, or is for any act which is an intentional violation of criminal law. ARTICLE VII Capital SECTION 7.1. CAPITAL CONTRIBUTIONS. The Members have contributed to the Company in exchange for their membership interests the cash, services and other property as set forth on Schedule A,annexed hereto. SECTION 7.2. VALUE OF CAPITAL CONTRIBUTIONS. The fair market value and the adjusted basis of the contributing Member of any property,other than cash, contributed to the Company by a Member shall be set forth on Schedule A,annexed hereto. SECTION 7.3. ADDITIONAL CAPITAL CONTRIBUTIONS. Except as expressly provided in this Agreement,no Member shall be required to make any additional contributions to the capital of the Company. SECTION 7.4. NO INTEREST. No interest shall be paid on the Capital Account of any Member. ldmy AL NYLLC - 13 SECTION 7.5. CAPITAL ACCOUNTS. An individual capital account shall be established and maintained for each Member of the Company ("Capital Account"). The Capital Account of each Member shall consist of his or her original capital contribution,increased by(a)additional capital contributions made by him or her,and(b)his or her share of the Company's gains and profits, and decreased by (i) distributions of such profits and capital to him or her,and(ii)his or her share of Company losses. SECTION 7.6. OBLIGATION OF MEMBER. Each Member is obligated to the Company to perform any promise contained in this Agreement to contribute cash or property or perform services, even if he or she is unable to perform because of death, disability, or any other reason. The obligation of a Member to make a contribution the Company may be compromised only by a written consent signed by all the Members of the Company. SECTION 7.7. NO WITHDRAWAL OF CAPITAL CONTRIBUTION. No Member shall have the right to withdraw or be repaid any cash or property contributed to the Company and as set forth on Schedule A attached hereto,except as provided in this Agreement. SECTION 7.8. ADDITIONAL MEMBER CAPITAL CONTRIBUTION. Each Additional Member shall make the Contribution and shall perform the Commitment described in the Admission Agreement entered into between the Additional Member and the Company and which shall adjust Schedule A hereto in accordance with the terms of such Admission Agreement. ARTICLE VIII Distributions to Members SECTION 8.1. DISTRIBUTIONS TO MEMBERS. The Company shall make distributions to the Members of the Company, from time to time,except that no distribution may be made if,after such distribution,the Company would not be able to pay its debts as they become due in the usual course of business,or the Company's assets would be less than the sum of its total liabilities(except liabilities to Members),unless otherwise stated in the Articles. For purposes of this Agreement,distributions shall be allocated among the Members in proportion to each Member's Total Capital Contribution on the last day of each calendar month during the year,to the total Capital Contributed by all Members pursuant to this Agreement, without regard to the number of days during such month in which the person was a Member. SECTION 8.2. DISTRIBUTIONS ON DISPOSITION OF ASSETS. In addition to the distributions pursuant to Section 8.1 of this Agreement,upon any sale,transfer,or other disposition of any capital asset of the Company(hereinafter referred to a"Disposition"), the proceeds of such Disposition shall first be applied to the payment or repayment of any selling or other expenses incurred in connection with the Disposition and to the payment of any indebtedness secured by the asset Subject to the Disposition immediately prior thereto. All proceeds remaining therealter(the"Net Proceeds")shall be retained by the Company or to be distributed,at such time or NY LLC- 14 times as shall be determined by the Managers, to the Members in proportion to their respective percentages of Membership Interest;provided however that for purposes of Sections 702 and 704 of the Internal Revenue Code of 1986, or the corresponding provisions of any future federal internal revenue law,or any similar tax law of any state or jurisdiction,that each Member's distributive share of all items of income,gain,loss,deduction,credit,or allowance in respect of any such Disposition shall be made and based upon such Member's basis in such capital asset. SECTION 8.3. DISTRIBUTION TO RESIGNED MEMBER. Upon resignation of a Member,a resigning Member shall be entitled to receive only the distributions to which he or she is entitled under this Agreement. SECTION 8,.4. DISTRIBUTION IN KIND. A Member, regardless of the nature of his or her contribution,has no right to demand and receive any distribution from the Company in any form other than cash. However, a Member shall be required and compelled to accept the distribution of any asset in kind from the Company , as determined from time to time by the Managers, in accordance with this Agreement, whether the percentage of the asset distributed to him or her exceeds the percentage of that asset which is equal to that Member's Membership Interest in the Company. ARTICLE IX Profits and Losses SECTION 9.1. PROFIT AND LOSS DEFINED. The "Net Profits and Net Losses" of the Company shall be the net profits and net losses of the Company as determined for Federal income tax purposes. SECTION 9.2. DISTRIBUTION OF PROFITS AND LOSSES. The Net Profits and Net Losses of the Company and each item of income, gain, loss,deduction or credit entering into the computation thereof, shall be allocated to the Members in the same proportions that they share in distributions as set forth in this Agreement. A member shall not be compelled to accept a distribution of any asset in kind to the extent that the percentage of the asset distributed to the member exceeds the Members Percentage. SECTION 9.3. MEMBER'S DISTRIBUTIVE SHARE. For purposes of Sections 702 and 704 of the Internal Revenue Code of 1986,or the corresponding provisions of any future federal internal revenue law, or any similar tax law of this state or jurisdiction,the determination of each Member's distributive share of all items of income,gain,loss, deduction,credit or allowance of the Company for any period or year, shall be made in accordance with, and in proportion to, such Member's percentage of the total Membership Interest of all Members as it may then exist. The Net Profits and Net Losses of the Company and each item of income gain/loss deduction or credit entering into the computation thereof,shall be allocated to the Members in the same proportions that they share in distributions pursuant to Section 8.1. SECTION 9.4. ME NIBER'S OBLIGATION TO RE'T'URN DISTRIBUTION. A. If.at any time,a Member receives in distribution the return of any part of his contribution NYIL - li without violation of law, the Articles of Organization of this Company or this Agreement, such Member is liable to this Company for a period of one(1)year after receipt of such contribution,for the amount of such returned contribution, but only to the extent necessary to discharge the Company's liabilities to creditors who extended credit to the Company during the period the contribution was held by the Company. B.In the event that a return of any part of a Member's contribution is made in violation of the law, the Articles of Incorporation of this Company, such Member is liable to this Company for a period of six(6)years after the receipt of such contribution, for the amount wrongfully returned. ARTICLE X Admission and Withdrawal of a Member; Transfer of Member's Interest SECT[oN 10.1. SALE OF MEMBER'S INTEREST, AND RIGHT OF FIRST REFUSAL. A Member who wishes to sell his Member's Interest in the Company in whole or in part(the"selling _ Member") shall: (1)give written notice to the Company of his intent and give first offer of his interest to the Company. The Company shall then have the option to purchase the interest at the price("Set Price"), if any,as provided in the Articles or this Agreement. Such decision by the majority of remaining Members or Managers (not to include the selling Member or Manager), of the Company will be communicated in writing to the selling Member within thirty(30)days from receipt of this Member's written notice of request to sell. If the Company's decision is to purchase the interest,the purchase price will be paid in cash and the closing will take place within ninety(90)days of the notification to the selling Member or upon such terms as agreed by the Company and selling Member. (2)If the Company decides not to purchase the offered selling Member's Interest in whole or in part,then the other Members shall have the option of purchasing the offered Member's Interest at the Set Price, if any,on a pro rata basis based upon the remaining Member's percentage ownership interest in the Company. Should a Member choose not to purchase his proportional share of the offered interest,the other Members shall have the option of purchasing this share on a pro rata basis. After written notice from the selling Member,Members shall have thirty(30)days to provide notice to the selling Member of their intention to purchase. The purchase price will be paid in cash and closing will take place within ninety(90)days of notice to the selling Member or upon such terms as agreed by the Company and selling Member. Q) If neither(1)or(2)are applicable, the selling Member may sell share interest to a non- member. A non-member purchaser of a Member's Company interest cannot exercise any rights or receive any benefits of a Member unless a majority of the other Members consent to his becoming an Additional Member upon such terms as are set forth in an Admission Agreement. However,a non- member purchaser of a selling Member's Interest will be entitled to share, to the extent of such selling Member's percentage interest, in any distribution, allocation or profits, losses, deductions, allocation credits or any similar item in the percentage to which the selling Member Interest sold to him would have been entitled. A non-member purchaser,by his purchase,agrees to be subject to all the terms ofthe Articles and this Agreement as if he were a Member, including any calls for capital contribution. t NY LL(-'- 16 Mt SECTION 10.2. ASSIGNMENT OF MEMBER'S INTEREST. A Member may assign his Company interest,in whole or in part,only upon the unanimous approval of the Members. Such an assignment entitles the Assignee to share in the profits and losses and to receive distributions to which the assignor was entitled,to the extent of the interest assigned. Such an approved assignment does not dissolve the Company or entitle the Assignee to become a Member or to exercise rights of a Member in the Company until he may be admitted as a Member. A Member who assigns his entire interest ceases to be a Member or to have the power to exercise any rights of a Member once all the Assignees become Additional Members, subject to the other Member's right to remove the assignor Member earlier pursuant to this Agreement. A pledge of, grant of security interest in,lien against,or other encumbrance in or against any or all of a Member's Company interest is not an assignment of this interest and shall neither cause the Member to cease to be a Member nor to cease to have the power to exercise any rights or powers of a Member. SECTION 10.3. COSTS OF SALE,ASSIGNMENT,ETC.OF MEMBER'S INTEREST. All costs and expenses incurred by the Company in connection with the transactions set forth in this Section or any similar transaction(s) concerning a Member's Interest, including any costs for disbursement, publishing,counsel fees, shall be paid or assessed against such Member's Interest. SECTION 10.4. ADDITIONAL MEMBERS. The Members may admit Additional Members and determine the Capital Contributions of such Members as set forth in this Agreement and the Admission Agreement to be entered into between the Additional Member and the Company; provided, however, if the Admission Agreement or this Agreement so provides, that each Member consents in writing to the addition of such Additional Member. SECTION 10.5. AGREEMENT BINDING ON ALL MEMBERS. Each person who becomes a Member or Additional Member in the Company,shall and does hereby ratify and agrees to be bound by the terms and conditions of this Agreement. ARTICLE XI Merger or Consolidation With Other Entities SECTION 11.1. MERGER OR CONSOLIDATION. Upon a unanimous vote of the Members and pursuant to any provisions in the Articles or this Agreement,the Company may enter into a lawful merger or consolidation with or into one or more business entities. Such merger shall take place pursuant to a written plan of merger, unanimously i agreed upon by the Members,setting forth the constituent business entity planning to merge and the name of the surviving business entity resulting from such merger or consolidation, the terms and conditions of the merger or consolidation and the manner and basis upon which the Members' interests will be converted. Subsequent to approval of such agreement,this merger or consolidation plan may be abandoned upon the unanimous consent of the Members. NYUk- 17 ARTICLE XII Dissociation, Dissolution,Winding Up &Termination SECTION 12.1. DISSOCIATION. Notwithstanding contrary provisions in the Articles or this written Agreement,a Member's interest in the Company shall cease upon the occurrence of one or more of the following events: (a) a Member submits a notice of withdrawal to the Company thirty(30)days prior the withdrawal date; (b) a Member assigns his entire interest in the Company to a third party; (c) a Member's entire interest in the Company is purchased or redeemed by the Company;(d)a Member is Bankrupt;(e) upon the adjudication of the Member as incompetent to manage his or her person or affairs; or(f) upon the death of a Member. Dissociation of a Member does not entitle the Member to receive the fair value of his Company interest. A dissociated Member who retains an interest in the Company shall be entitled to continue receive profits, losses, distributions, and allocations of income, gain, loss,deduction,credit or similar items to which he would have been entitled if still a Member. For any and all other purposes,including voting,a dissociated Member shall no longer be considered a Member and shall not be entitled to any rights or benefits of a Member. SECTION 12.2. DISSOLUTION. . The Company shall be terminated prior to the date of expiration of the term if a term is set in the articles,according to the law,or if: A.Each Member consents in writing that the Company should be terminated and dissolved; or B. the Company is dissolved pursuant to this Agreement. SECTION 12.3. TERMINATION. The Company shall be terminated: A. When the Company has less than one member;or B. If any Member; 1. Dies, withdraws, resigns,or expelled from the Company,or upon the occurrence of any other event which terminates the continued membership of a Member in the Company; 2. -Becomes Bankrupt;or 3. A judgment is entered by a court of competent jurisdiction adjudicating him incompetent to manage his person or his property; C. Unless,if there are at least two or more remaining Members, the business of the Company may be continued either(1)with the unanimous written consent of the remaining Members within ninety (90)days atter the event causing termination of the Company,so long as such termination is not due to a judicial decree of dissolution,or(2) if under a right of the Company to continue as stated in the Company's Articles or this Agreement. SECTION 12.4. LIQUIDATION AND WINDING UP. Upon the termination and dissolution of the Company, a Person shall be elected to perform such liquidation by the written consent of the majority of the Members. Such Person shall apply and distribute the proceeds of such liquidation as follows: NY LLC- 18 A. If any assets of the Company are to be distributed in kind,such assets shall be distributed on the basis of the fair market value thereof, which shall be determined by an independent appraiser to be selected by the Company's independent public accountants. The amount by which the fair market value of any property to be distributed in kind to the Members exceeds or is less than the basis of such property,shall,to the extent not otherwise recognized by the Company, be taken into account in computing Net Profits or Net Losses (and shall be allocated among the Members in accordance with this Agreement)for purposes of crediting or charging the Capital Accounts of, and liquidating distributions to,the Members. B. All distributions upon liquidation of the Company shall first be distributed to creditors, including Members who are creditors, to the extent permitted by law in satisfaction of liabilities of the Company, whether by payment or establishment of reserves; then to each Member,in proportion to the amounts of their respective positive Capital Accounts,as such accounts have been adjusted in accordance with this Agreement to reflect the Net Profit or Net Loss realized or incurred upon the sale of the Company's property or assets;(ii)to reflect all Net Profits or Net Losses with respect to the year of liquidation. No Member shall be liable to repay the negative amount of his Capital Account. SECTION 12.5. LIQUIDATION STATEMENT TO MEMBERS. Each of the Members shall be furnished with a statement,reviewed by the Company's accountants, which shall set forth the assets and liabilities of the Company as of the date of the Company's liquidation. Upon completion of the liquidation,the Company shall execute and cause to be filed dissolution Certificates and any and all other documents necessary with respect to termination of the Company with the appropriate officials of the State of New York. SECTION 12.6. JUDICIAL AND ADMINISTRATIVE DISSOLUTION. Upon good cause shown, a Member or Members holding at least twenty-five (25) percent of the Member's Interest in the Company may apply to the court for judicial dissolution of the Company. SECTION 12.7. REVOCATION OF DISSOLUTION. The Company may revoke its Dissolution at any time prior to the expiration of 120 days following the effective date of filing dissolution documents with the appropriate State office. Revocation of Dissolution shall be authorized when each Member consents in writing to such action being taken by the Company. Such revocation of Dissolution becomes effective,as of the date of the Company's dissolution being revoked and the Company shall resume carrying on its business as if dissolution never occurred. ARTICLE XIII Books and Reports SECTION 13.1. BOOKS AND RECORDS; INSPECTION. Accurate and complete books of account shall be kept by the Managers and entries promptly made therein. of all ofthe transactions of the Company,and such books of account shall be maintained at the principal office of the Company and shall be open at all times to the inspection and examination NY LLC- 19 of the Managers and Members of the Company. The books shall be kept on the basis of accounting selected by the accountant regularly servicing the Company,and the fiscal year of the Company shall be the calendar year. A compilation,review,or audit of the Company,as shall be determined by the Managers in accordance with this Agreement,shall be made as of the closing of each fiscal year of _ the Company by the accountants who shall then be engaged by the Company. SECTION 13.2. INSPECTION BY MEMBERS. The Company shall maintain the books of account,and the following records at the principal office of the Company,subject to inspection and copying during ordinary business hours at the reasonable request and expense of any Member upon such Member's written request: A. a current list of the full name and last known business and/or residential address of each Member, former Member and other holder of a Membership interest; B. a copy of the Articles and all Certificates and amendments thereto of the Company,together with any executed powers of attorney pursuant to which any certificate was executed; C. a copy of this Agreement, Admission Agreements and any amendments thereto; D. a copy of the Company's Federal,state and local income tax returns for the three most recent fiscal years; E. the Company's financial statements for the three most recent fiscal years; F. A writing setting forth: 1. the amount of cash and/or property along with relevant statements as to the agreed value of the property and/or services contributed or agreed to be contributed by each Member; 2. any agreed upon time or event causing the Members to make additional contributions to the Company; 3. any agreed upon events, other than those stated in this Agreement, the happening of which will cause the Company to be dissolved. G. Copies of records that would enable a member to determine the relative voting rights,if any, of the Members;and H. Such other information as may be specified in this Agreement,an Admission Agreement or otherwise agreed by all the Members or Managers from time to time. ARTICLE XIV Miscellaneous SECTION 14.1. NOTICES. Any notice or other communication under this Agreement shall be in writing and shall be considered given when mailed by registered or certified mail, return receipt requested, to the parties at the following addresses(or at such other address as a party shall have previously specified by notice to the others as the address to which notice shall be given to him): A. If to the Company, to it or in care of any one or all of the Managers at the address of the Company. B. I l'to any one or all of the Managers, to them at the address of the Company. NY LLC-20 C. If to any Member,to him at his address set forth on the books and records of the Company. SECTION 14.2. WAIVER OF NOTICE. Whenever any notice is required to be given under the provisions of the Act,the Articles or this Agreement, a waiver thereof in writing,signed by the person or persons entitled to said notice, whether before or after the time stated therein,shall be deemed equivalent thereto. SECTION 14.3. COMPLETE AGREEMENT. This Agreement and exhibits attached hereto and thereto set forth all (and are intended by all parties hereto to be an integration of all)of the promises,agreements, conditions, understandings, warranties and representations among the parties hereto with respect to the Company,and there are no promises,agreements,conditions,understandings,warranties,or representations, oral or written,express or implied,among them other than as set forth herein of all of the arrangements among the parties with respect to the Company and cannot be changed or terminated orally or in any manner other than by a written agreement executed by all of the Members. There are no representations,agreements,arrangements or understandings,oral or written,between or among the parties relating to the subject matter of this Agreement which are not fully expressed in this Agreement. SECTION 14.4. CONSTRUCTION OF THIS AGREEMENT. This Agreement shall be construed without regard to any presumption or other rule requiring construction against the party causing this Agreement to be drafted. SECTION 14.5. EFFECT OF INVALIDITY. Nothing contained in this Agreement shall be construed as requiring the commission of any act contrary to law. In the event there is any conflict between any provision of this Agreement and any statute,law,ordinance,or regulation contrary to which the Members or,the Company have no legal right to contract, the latter shall prevail. In such event, the provisions of this Agreement thus affected shall be curtailed and limited only to the extent necessary to conform with said requirement of law. In the event that any part, article, section,paragraph,or clause of this Agreement shall be held to be indefinite, invalid, or otherwise unenforceable, the entire Agreement shall not fail on account thereof, and the balance of the Agreement shall continue in full force and effect. SECTION 14.6. BINDING EFFECT. This Agreement shall be binding upon, and inure to the benefit of all parties hereto, their personal and legal representatives guardians, successors, and assignors to the extent, but only to the extent, that assignment is provided for in accordance with, and permitted by, the provisions of this Agreement. SECTION 14.7. GOVERNING LAW. Irrespective of the place of execution or performance, this Agreement shall be governed by and construed in accordance with the laws of the State of New York applicable to agreements made and 49 to be performed in the State of New York. NY LLC-21 SECTION 14.8. CAPTIONS, ETC. The captions and table of contents in this Agreement are solely for convenience of reference and shall not affect its interpretation.The headings herein are inserted only as a matter of convenience and reference, and in no way define or describe the scope of the Agreement or the intent of any provisions thereof. SECTION 14.9. GENDER NEUTRAL. Throughout this Agreement, where such meanings would be appropriate(a) the masculine gender shall be deemed to include the feminine and the neuter,and vice versa,and(b)the singular shall be deemed to include the plural,and vice versa. SECTION 14.10. TAX MATTERS. The Members may make any tax elections for the Company allowed under the Internal Revenue Code or the tax laws of the State of New York,or,other jurisdiction having taxing jurisdiction over the Company. SECTION 14.11. EXECUTION. This Agreement may be executed in any number of counterparts,each of which shall be an original but all of which shall be deemed to constitute a single document. IN WITNESS WHEREOF, the parties hereto, have executed this Agreement effective as of the day and year first above written. ........................................................... .......................................... ............................................. ........................................................ ............................................. ......................................................... NY LLC-22 SCHEDULE A lv(qf-r/) -{af<< 6eneh may , c [NAME OF LLC) List of Members Member Name Taxpayer Address Capital Percentage ID Number Contribution of 'rash,Property/Other[ Ownership CT S(J Undf Glias, 10�� NY I.I.0-?3 Graham Associates 1981 Union Blvd. Bay Shore,N.Y. 11706 Building Consultants & Expeditors (631)665-9619 Fax(631)969-0115 July 29, 2020 Town of Southold Building Department 54375 Rt. 25 Southold, NY 11971 Re: Kim Residence 1250 Sound Drive Greenport, NY 11944 15.275 KW Rooftop Solar Photovoltaic Systems To Whom It May Concern, Please be advised that I have analyzed the existing roof structure at the above-mentioned premises and have determined that it is adequate to support the additional load of the solar panels and a 130 mph wind load without overstress, in accordance with the following: The 2020 New York State Uniform Fire Prevention and Residential Building Code; Town of Southold Local Code, Long Island Unified Solar Permit Initiative, (LIUSPI); and 2020 National Electric Code NFPA 70/2020 National Electric Code including ASCE7-10 If y rther questions, do not hesitate to call. P T��� DUN ae `'7ATE O r A o ®r. CanadianS®lar HiDM HIGH DENSITY MONO FERC MODULE 320W - 345W CS1H-32013251330133513401345MS MORE POWER UP TO Maximize the light absorption area, 3R 20.46�o enhanced product warranty on materials module efficiency up to 20.46% 15 ; years f' and workmanship* Low temperature coefficient(Pmax): °°.°.." -0 37%/°C 25 - linear power output warranty* years Better shading tolerance *According to the applicable Canadian Solar Limited warranty Statement MANAGEMENT SYSTEM CERTIFICATES* MORE RELIABLE ISO 9001 2015/Quality management system ISO 140012015/Standards for environmental management system OHSAS 18001.2007/International standards for occupational health&safety Lower Internal current, lower hot spot temperature PRODUCT CERTIFICATES* IEC 61215/IEC 61730.VDE I-CE/MCS/JET/INMEfRO UL 1703/IEC 61215 performance:CEC listed(US)/FSEC(US Florida) Minimizes micro-crack impacts UL 1703'CSA/IEC 61701 ED2:VDE/IEC 62716:VDE UNI 9177 Reaction to Fire:Class 1/Take-e-way fti CERT Heavy snow load up to 5400 Pa, pVE csAU.r 0 e ® wind load up to 2400 Pa* As there are different certification requirements in different markets,please contact your local Canadian Solar sales representative for the specific certificates applicable to the products in the region in which the products are to be used ................................................................................................................... CANADIAN SOLAR INC.Is committed to providing high quality solar products,solar system solutions and services to customers around the world.No.1 module supplier for quality and performance/price ratio in IHS Module Customer Insight Survey.As a leading PV project developer and manufacturer of solar modules with over 38 GW deployed around the world since 2001. *For detail information,please refer to Installation Manual ......................................................................................................................................................................................................................... CANADIAN SOLAR INC. 545 Speedvale Avenue West,Guelph,Ontario N1 K 1 E6,Canada,www.canadiansolar.com,support@canadiansolar.com ENGINEERING DRAWING(MM) CS1 H-330MS I-V CURVES Rear View Frame Cross Section A-A A A 12 11 35 10 10 9 ------------ 9 ----------- -------------- a Ln M 7 7 8-14.9 6 ------- ------ 5 ---------------------------------- 4 4 Mounting Hole 2 2 1 ------------------------ v OL�I I 5 10 15 20 25 30 35 40 45 So 5 10 15 20 25 30 35 40 45 50 6-m1 1000 w/m, 5-C Grounding Hal AL A 0 Sao W/m' 25-C isaow/m' 45-C 2.44 400 W/m 65-C 21,12G7 200 W/rri' ELECTRICAL DATA STC* MECHANICAL DATA CS1 H 320MS 325MS 330MS 335MS 340MS 345MS Specification Data Nominal Max.Power(Pmax) 320 W 325 W 330 W 335 W 340 W 345 w Cell Type Mono-crystalline Opt.Operating Voltage(Vmp)36.2 V 36.6 V 37.0 V 374V 37.8 V 38.2 V Dimensions 1700 x 992 x35 mm Opt.Operating Current(Imp) 8.85 A 8.88 A 8 92 A 8.96 A 9.00 A 9.04 A (66.9 x39.1 x 1.38 in) Open Circuit Voltage(Voc) 44.0 V 44.1 V 44.2 V 44.3 V 44.5 V 44.6 V Weight 19.2 kg(42.3 lbs) Short Circuit Current(Isc) 9.60 A 9.64 A 9.68 A 9.72 A 9.76 A 9.80 A Front Cover 3.2 mm tempered glass Module Efficiency 18.98% 19.27% 19.57% 19.86% 20.16% 20.46% Frame Anodized aluminium alloy Operating Temperature -40°C-+85°C ]-Box IP68,3 bypass diodes Max.System Voltage 1500V(IEC)or 1000V(IEC/L1 Q Cable 4.0 MM2(IEC),12 AWG(UL) TYPE 1 (UL 1703)or - Cable Length 1350 mm(53.1 in) Module Fire Performance (Including Connector) CLASS C(IEC 61730) Connector T4 series or H4 UTX or MC4-EV02 Max.Series Fuse Rating 16A Per Pallet 30 pieces Application Classification Class A Per Container(40'HQ) 780 pieces Power Tolerance 0-+5W *Under Standard Test Conditions(STC)of irradiance of 1000 INW,spectrum AM 1 5 and cell tempera- ture of 25°C. ELECTRICAL DATA I NMOT* TEMPERATURE CHARACTERISTICS CS1H 320MS 325MS 330MS 335MS 340MS 345MS Specification Data Nominal Max.Power(Pmax) 237W 241 W 244 W 248 IN 252 W 255 W Temperature Coefficient(Pmax) -0.37%/IC Opt.Operating Voltage(Vmp)33.5 V 33.9 V 34.2 V 34.6 V 35.0 V 35.3 V Temperature Coefficient(Voc) -0.29%/'C Opt.Operating Current(Imp) 7.07 A 7.11 A 7.14 A 7.17 A 7.20 A 7.23 A Temperature Coefficient(Isc)Nominal Module Operating Temperature 43±3 IC Open Circuit Voltage(Voc) 41.1 V 41.2 V 41.3 V 41.4 V 41 6 V 41.7 V Short Circuit Current(Isc) 7.75 A 7.78 A 7.81 A 7.85 A 7.88 A 7.91 A *Under Nominal Module Operating Temperature IN M OT),irradiance of 800 W/m2.spectrum AM 1.5, ambient temperature 20°C,wind speed 1 m/s PARTNER SECTION The specifications and key features contained in this clatasheet may deviate slightly from our actual pro- ducts due to the on-going innovation and product enhancement Canadian Solar Inc reserves the right to make necessary adjustment to the information described herein at any time without further notice Please be kindly advised that PV modules should be handled and Installed by qualified people who have professional skills and please carefully read the safety and Installation instructions before using our PV modules. ................................. ...................................................... .................................................................................................................... ....................... ............ . .......................... CANADIAN SOLAR INC. 545 Speedvale Avenue West,Guelph,Ontario N1 K 1 E6,Canada,www.canadiansolar.com,support@canadiansolar.com March 2020 All rights reserved,PV Module Product Datasheet V5 59_EN I Data Sheet Enphase Microinverters Region-US The high-powered smart grid-ready Enphase Enphase IQ 7 Micro" and Enphase IQ 7+ MicroTM IQ 7 and IQ 7+ dramatically simplify the installation process while achieving the highest system efficiency. Microinverters Part of the Enphase IQ System,the IQ 7 and IQ 7+ Microinverters integrate seamlessly with the Enphase IQ EnvoyTM, Enphase Q Aggregator TM, Enphase IQ BatteryTM,and the Enphase Enlighten TM monitoring and analysis software. IQ Series Microinverters extend the reliability standards set forth by previous generations and undergo over a million hours of power-on testing, enabling Enphase to provide an industry-leading warranty of up to 25 years Easy to Install • Lightweight and simple • Faster installation with improved,lighter two-wire cabling • Built-in rapid shutdown compliant(NEC 2014&2017) Productive and Reliable • Optimized for high powered 60-cell and 72-cell*modules ci, • More than a million hours of testing • Class II double-insulated enclosure • LIL listed p Smart Grid Ready • Complies with advanced grid support,voltage and imp 1; frequency ride-through requirements ru _ Remotely updates to respond to changing grid requirements • Configurable for varying grid profiles • Meets CA Rule 21 (UL 1741-SA) U� *The IQ 7+Micro is required to support 72-cell modules To learn more about Enphase offerings,visit enphase.com ®,O Enphase IQ 7 and 9Q 7+ Micr®inverters INPUT DATA(DC) IQ7-60-2-US IQ7PLUS-72-2-US Commonly used module pairings' 235,W-350 W+ 235W-440W+ Module compatibility 60-cell PV modules only 60-cell and 72-cell PV modules Maximum input DC voltage 48 V - _ 60 V - Peak power tracking voltage 27V-37V 27V-45V Operating range 16V-48V 16 V-60-V Min/Max start voltage 22 V/48 V 22 V/60 V Max DC short circuit current(module-Isc) Overvoltage class DC port ._-.__._.-.__-..--___ -__ DC port backfeed current ' � 0 A 0'A PV array configuration _ 1 x 1 ungrounded array;No additional DC side protection required, - AC side protection requires max 20A per branch circuit OUTPUT DATA(AC) IQ 7 Microinverter IQ 7+Microinverter 'Peak output power 250 VA 295.VA Maximum continuous output power 240 VA-__ -__ -- _-- ----�---290 VA-----_-- �--•---_-- --___-______ _-____-______ -.__._, Nominal(L-L)'voltage/range2 240 V/ T 208V/ - Y 240V/ _ 208V/ -- _ 211-264 V 183-229 V 211-264 V 183-229 V Maximum continuous output current 1 0 A 1.15 A 1 21 A 1 39A Nominal frequency - --60 Hz_- --VAY - - - - --60 Hz Extended frequency range - 47-68 Hz 47-68 Hz - - AC short circuit fault current over 3 cycles 5.8 Arms 5 8 Arms Maximum units per 20 A(L-L)branch circuit' 16(240 VAC) 13(240 VAC) 13(208 VAC) 11 (208 VAC) --_.-__--_-----_,__ --------------- -___-__- ------------__--_____—__------ , OVervoltage class AC port AC port backfeed current 0 A 0 A Power factor setting 1 0 1 0 ! Power factor(adjustable) 0 7 leading .0 7 lagging 0 7 leading .0 7 lagging EFFICIENCY @240 V @208 V @240 V @208 V Peak CEC efficiency 97.6% 976% 975% 973% I CEC weighted efficiency 970% 970% 970% 970% MECHANICAL DATA IQ 7 Microinverter Ambient temperature range -40°C to+65°C Relative humidity range V/o to 100%(condensing) Connectortype MC4(or Amphenol H4 UTX with additional Q-DCC-5 adapter) I Dimensions(WxHxD) 212 mm x 175 mm x 30 2 mm(without bracket) Weight 1.08'kg(2.38 lbs) ' Cooling Natural convection-No fans Approved for wet locations Yes Pollution degree PD3 Enclosure Class II double-insulated,corrosion resistant polymeric enclosure I Environmental category/UV exposure rating NEMA Type 6/outdoor FEATURES Communication- Power Line Communication(PLC) -_r --- ---- - -- -- -- --_- -- - - -' --- --- - - - _ - -- -- - - Monitoring Enlighten Manager and MyEnlighten monitoring options Both options require installation of an Enphase IQ Envoy. Disconnecting means - - he AC and'DC,connectors have been evaluated,and approved by UL for use as.the load-break disconnect required by NEC 690. Compliance CA Rule 21 (UL 1741-SA) UL 62109-1,UL1741/IEEE1547,FCC Part 15 Class B, ICES-0003 Class B, CAN/CSA-C22 2 NO.107.1-01 This product is UL Listed as PV Rapid Shut Down Equipment and conforms with NEC-2014 and NEC-2017 section 69012 and C221-2015 Rule 64-218 Rapid Shutdown of PV Systems,for AC and DC conductors,when installed according manufacturer's instructions 1 No enforced DC/AC ratio See the compatibility calculator at https,//enphase.com/en-us/support/­module-compatibility 2 Nominal voltage range can be extended beyond nominal if required by the utility 3 Limits may vary Refer to local requirements to define the number of microinverters per branch in your area To learn more about Enphase offerings,visit enphase.com ENPHASE, 2018 Enphase Energy All rights reserved All ti ademarks of brands used ai e the property of Enphase Energy,Inc 2018-02-08 r V�,J HAN KIM REA PROVEID AS OTE 0 0 SI DENCE . o yso« N DATE.�S 3 2F � B.P. , � � - r�15 . 275 KW ROOF MOUNT PHOTOVOLTAIC SYSTEM NOTIFY BUILDING tP.AR11 - T AT 765-1802 8 AM TO 4 PM FOR T E OLLOWING INS 47 CANADIAN SOLAR CSIH -325MS " 325 " WATT MODULES 1. FOUNDATION PTWONREQUIRE � FOR POURED CONCRETE -E 1250 SOUND DRIVE, GREENPORT, N 11944 32. ROUGH -. INSULATION RAMiNG & PLUdJIBIIV ao c 4. FINAL - CONSTRUCTION MUST BE COMPLETE FOR C.O. Im TAX MAP NO . DISTRICT 1000 SECT 033 BLOCK 03 LOT 019 .004LL CONSTRUCTION SHALL MEE Wp I I I REQUIREMENTS OF THE CODES 0 OWL -6, STATE. NOT 'RESPONSIBLE FOR N DESIGN OR CONSTRUCTION ER RS. U") BY a✓ompLY WITH ALL CIDDES } z NEW YORK STATE & T N,AN� Q v W R LHARVEST PO L CAS REQUIRED A z o Q SOUTHOLD TO A t o W o SOUTHO TO aAI�INGidO a SO OLD TO IERMEEE J L" O Y.S.DEC w o 0- > o �- ¢ w zC � = o _ Z o W (D a Al: TITLE PAGE, MAP -- r �A s, _ �`A�� o z Al ROOF PLAN -- �,_-____" - t [� vii a cw {,� �rr.�.. i E E L� FUL a Q z A3: MOUNTING DETAIL, SINGLE LINE DIAGRAM, LOAD .-� � � CALCULATIONS, GENERAL NOTES X 2 A4: RACKING DATA SHEETS "er ,,��� E�k ERTIFIA A5: PV SYSTEM LABELS / A& RAIL CERTIFICATION �� � rmF OCCU N d 4 INDEX W o ¢ 7250 Sound. ve pT �y Q W W Q W W i{ P � '� \ d�at oo T EC r \ MAP Map data©2019 Google TITLFyPA TA Al "11.1t.d JmN 31 2M 1 of6j LEGEND Existing Utility Meter ~ N Existing Main Service Panel N Q o New Enphase IQ AC Combiner N New PV AC Disconnect q. qig ss � a ah Ground ZZ Access Area F- W W v E to d 36".0 Oc IJI q'ba W o 58.00 ft 38 ft ° CN 18"Ventilation M LO - 18"Ventilation ��b' (� Z " g�Oaa o0 Ol o r qr ass U7 W oO ~ jj • Qm r >- OJ —1Q LM� ro� w H � N d z u O W w z —717— LLJ m ~ cc an V) cc G Off `° � L M C 2733 z o G C = o Array 1 Array 2 Array 3 = = W = a Rafter=2x10"—16"o.c. Rafter=2x10"—16"o.c. Rafter=2x10"—16"o.c. o / LV Max Span=12.77 ft VMax Span=13.75 ft Max Span=16.89 ft O 0- 19 x PV Modules 18 x PV Modules 10 x PV Modules N � 128"Azimuth 128'Azimuth 65°Azimuth `i 33°Tilt 33°Tilt 33°Tilt 2 Z) U) N c W of LU � F- ¢ Q M a H Q U) °� a o moo_ _ Driveway FRONT OF HOUSE 6�Ajf ECI- SOUND DRIVE 0 W C 1�O ROOF PLAN SCALE 3/32 in : 1 ftR°�''"' ' A oa cro and ',,N a l l 2 of 6 GENERAL NOTES: " Shingles, Felt&Sheating W o 1. INSTALLATION IN ACCORDANCE WITH MANUFACTURER RECOMMENDATIONS N r � N 2. ENGINEER TO INSPECT PROJECT AFTER INSTALLATION AND CERTIFY 00 „y COMPLIANCE TO NYS BUILDING CODES PV Module 4 , 3. PROJECT TO BE INSTALLED WITH CODE COMPLIANT RACKING INSTRUCTIONS µ FOR UNI-RAC SOLAR MOUNT SYSTEM Existing Roof Rafter o 4. FOLLOW BALLASTING SCHEDULE ON ROOF PLAN. a Y 5. HARVEST POWER, LLC., THE SOLAR INSTALLATION CONTRACTOR, COMPLIES co WITH ALL LICENSING & ALL RELATED REQUIREMENTS OF THE GOVERNING o Flashing L Foot& Rail `y: MUNICIPALITIES AND THE LOCAL ELECTRIC UTILITY AHJ'S. 5 „ 6. THIS PROJECT WILLCURRENT NEC R W GRK Fasterners 16,x 4 INCLUDING ARTICLE 690 SOLAR PHOTOVOLTAIC PV SYSTEMS RSS (Rugged Structural Screw) 7. THE ROOF WILL HAVE NO MORE THAN A SINGLE LAYER OF ROOF COVERING IN LO ADDITION TO THE SOLAR EQUIPMENT 8. INSTALLATION WILL BE FLUSH-MOUNTED, PARALLEL TO AND NO MORE THAN 6.5" z ABOVE ROOF � o V r_1 LLj General Notes: 9. MAINTAIN A MINIMUM OF 18" CLEARANCE AT RIDGE AND AT ONE GABLE EAVE >_ Cn –J Q 1. Rails to be installed two per panel as shown in detail. z o 2. All penetrations to be made @ 48"oc. 10. THIS DESIGN COMPLIES WITH 130 MPH WIND REQUIREMENTS OF THE LU Of W o 3. Bolts to be installed into rafters. z w a m C) __j ,a RESIDENTIAL CODE OF N.Y.S. AND ASCE 7-16 H M 4. Minimum 2"penetration into wood for code compliance. p z m tl MOUNTING DETAILS 11. WHEREVER THE ROOF PLAN DOES NOT COMPLY WITH ACCESS AND ,;; Lu c' O uni VENTILATION REQUIREMENTS OF THE UNIFORM CODE, HARVEST POWER °C o 0_ — M PROPOSES THAT ALTERNATIVE VENTILATION METHODS WILL BE EMPLOYED. > o >- '° 6175 kW Enphase IQ REVIEW AND APPROVAL SHALL BE AT THE DISCRETION OF THE MUNICIPALITY IN z o G 2 z 19 CANADIAN SOLAR Combiner Box WHICH THIS DOCUMENT HAS BEEN FILED. Z z N W C7 = CS1H -325MS 1 Branch of 16 20A OCPD Existing = 0 2 it 325 W Module 1 Branch of 16 Service 12. THE DESIGN PLANS COMPLY WITH THE 2020 NEW YORK STATE UNIFORM FIRE 0 o 20A OCPD Meter N z �y W w/19 ENPHASE � a LL IQ7lnverter 1 Branch of 15 20A OCPD PREVENTION AND RESIDENTIAL BUILDING CODE. N Array 2 60A 5.850 kW Disconnect 2 z 18 CANADIAN SOLAR 60A Fuses BASIC WIND SPEED: 130 MPH U) CS1H-325MS V_ 325 W Module 12x12x6 w/18 ENPHASE N 10A OCPD .function Box DEAD LOAD: IQ7 Inverter Lineside Tap ui Array MODULES: 2.40 LB/SF w 3.250 kW Enphase RACKING: 1.25 LB/SF ~ 0 10 CANADIAN SOLAR IQ Envoy H, CS1H-325MS TOTAL: 3.65 LB/SF 0 U 0- 325 W Module w/10 ENPHASE Existing O O X Q a IQ7Inverter Amp SNOWLOAD: 20 PSF ° ° ~ _ Single Phase 240 V Service PanelEC WINDLOAD: 21.5 PSF �GNITEC #6 Ground v 0 v ,bI SINGLE LINE DIAGRAM GENERAL NOTES AND LOAD CALCULATIONS `° G��, r� A3 ,+0 3of6 j 0 0 00 ::® UNI = OLARMOU NT : UNIRACLARM UNT Sso 0 SOLARMOUNT defined the standard in solar racking. Features are designed to get installers off'the roof OPTIMIZED COMPONENTS 1 a faster. Our grounding:& bonding process eliminates copper wire and grounding straps to reduce costs: INTEGRATED BONDING&PREASSEM,BLED PARTS i W a Systems can be configured with standard or light rail to meet our design requirements at the lowest cost Components are pre-assembled and optimized to reduce installation.steps and save 0 to g g y g q INTEGRATED BONDING labor time,Our new grounding&bonding process eliminates copper wire and grounding v possible.The superior aesthetics package provides a streamlined clean edge for enhanced curb appeal,with straps or bonding jumpers,toreduce,costs.Utilize the microinvertermount with awire MIDCLAMP g management clip for an easier installation, m no special brackets required for installation. o VERSATILITY p ONE'PRODUCT-MANY APPLICATIONS, N LO Quickly set modules flush to the roof or at a"desired till angle.Change module " INTEGRATED_BONDING orientation to portrait or landscape while securing a large variety of framed modules on SPLICE BAR ' flat,low slope or steep pitched roofs.Available in mill,clear and dark anodized finishes i CD �. to outperform your projects financial and aesthetic aspirations: U Z AUTOMATED DESIGN TOOLLd -DESIGN PLATFORM AT YOUR'SERVICE Z ry W Creating a,bill of materials is just a few clicks away with U•Bwlder,a powerful online ®, INTEGRATED BONDING U o o tool thalstreamlinestheprocessofdesigningacode'compliantsolarmountingsystem. ® L-FOOT w/T-BOLT a Z p� ca �..L� M - Save time by crebtmg a user profile,and recall preferences and projects automaticallyI 0 Z cn I� " when you log in.You will enjoy the ability to share projects with customers:there s no� m N w O d 'IT need to print results and'send to a distributor,just click and share. W � C O I s C7 c"'ih — M Now Featuring: `-f ' >_ o •f INTEGRATED BONDING' '-' F— - tL THE NEW FACE OF SOLAR' RACKING, MICROINVERTER MOUNT Wl' Z o G (n = Superior-Aesthetics Package < `,�+�-.��,v WIRE MANAGEMENT ' I = Z N LU (9 a:o =LU a BONDING&GROUNDING ¢ 0O ci > W MECHANICAL LOADING N z MIM2703SYSTEM ARE CLASSIFICATION j Lna (n ,,� — X Q UNIRAC CUSTOMER SERVICE MEANS'THE HIGHEST L-EVEL'OF PRODUCT SUPPORT ? ''[0�enphase - E N E R G Y �:f,' i N ffi W W LOSE ALL OF THE COPPER & LUGS SMALL IS THE NEXT NEW BIG THING ENHANCED DESIGN&LAYOUT TOOLS UNMATCHED CERTIFIED ENGINEERING QUALITY EXCELLENCE' BANKABLE TOOLS DOCUMENTATION System grounding through Enphasemicrohvertersand lrrmkcables Light Rail is.Fully Compatible with all SM Components Featuring Google Map Capabilities within U•Builder 1 Q U U QN TECHNICAL SUPPORT CERTIFIED QUALITY PROVIDER BANKABLEWARRANTY -5 � 2 > Unirac's technical support team is dedicated to answering Uniracisthe only PVmounting vendor with ISO certihptions Dont leave your project to chance,Univac has.the financial I a W questions & addressing issues lin real time. An'online for 9001.2015, 14001.2015 and OHSAS 180012001, strength to back our products and reduce your risk.Hare peace E library of documents including engineering, reports, which means we deliver the highest standards for fit. of mind knowing you am receiving products of,exceptional INSTALLATION, SUPERIOR AESTHETICS stamped letters and technical data sheets greatly farm', and function. These certifications demonstrate our qualit.SOIARMOUNF is covered by a tWenty five(29 year G HTEC7- FAST* - simplifies your permitting and project planning process. excellence and commitment to first class business practices. hmitedproductwariantyaridafine(@yearlundedfmishvvanarhty. ,OPTIMIZED I ' 1 r DESIGN TOOLSQUALITY PROVIDER PROTECT YOUR REPUTATION WITH QUALITY RACKING SOLUTIONS BACKED BY ENGIREERING'EXCELLENCE AND A SUPERIOR SUPPLY CH 9 PUB20IRIB28 PRINTED = �� I Jh RACKING DATA SHEETS =; ;R��I 4tSHEETS A4 H„ 4of6 WARNING WARNING N CAUTION ELECTRIC SHOCK HAZARD INVERTER OUTPUT CONNECTION 00N THE DIRECT CURRENT CIRCUIT CONDUCTORS OF THIS SOLAR ELECTRIC PHOTOVOLTAIC POWER SYSTEM ARE UNGROUNDED BUT DO NOT RELOCATE THIS MAY BE ENERGIZED WITH RESPECT TO GROUND DUE TO OVERCURRENT DEVICE SYSTEM CONNECTED LEAKAGE PATHS AND/OR GROUND FAULTS DC WARNING LABEL UTILITY DISCONNECT LABEL AC PANELS o U � PHOTOVOLTAIC SYSTEM PHOTOVOLTAIC SYSTEM co m DISCONNECT FOR DISCONNECT FOR WARNING W PHOTOVOLTAIC UTILITY OPERATION UTILITY OPERATION POWER SOURCE W WARNING WARNING N ELECTRIC Lo SHOCK HAZARD SHOCK ELECTRICHAZARDWARNING THIS METER IS ALSO DO NOT TOUCH TERMINALS.TERMINALS ON DO NOT TOUCH TERMINALS.TERMINALS ON SERVED BY A z BOTH THE LINE AND LOAD SIDES MAY BE BOTH THE LINE AND LOAD SIDES MAY BE PHOTOVOLTAIC SYSTEM L J ENERGIZED IN THE OPEN POSITION ENERGIZED IN THE OPEN POSITION o � Q INTERACTIVE SOLAR SYSTEM RATING INTERACTIVE SOLAR SYSTEM RATING Lu z Y nI RATED DC CURRENT AMP RATING OPERATING CURRENT AMPPV CIRCUITS ONLY ~ " LL Ix N RATED DC VOLTAGE VDC NORMAL OPERATING VOLTAGE VAC z O1 uj � NO OTHER LOADS SSHALL BE w a m H M MAXIMUM SYSTEM VOLTAGE VDC APPLIED TO THIS PANEL OTHER w m SHORT CIRCUIT CURRENT AMP THAN PC COMPONENTS AS PER w G 0 J CO NEC ARTICLE 690 °C ^ a- � c i SYSTEM INSTALLER: SYSTEM INSTALLER: > o >- C° FOR SERVICE CALL: FOR SERVICE CALL: z o G F-- � W z Q 0 N _ _ UTILITY DISCONNECT WARNING LABEL UTILITY DISCONNECT WARNING LABEL = � o ; = o- O o CD m N Z I..tL Lu N Q ix WARNING = N DC SOLAR CIRCUIT N DC CIRCUIT LABEL w w H UjL U < w W j O O � _ Q 512.4.2 PHOTOVOLTAIC SOLAR PANEL INSTALLATION MARKINGS. _ INDOOR AND OUTDOOR DIRECT CURRENT CONDUIT, INCLOSURES co y� RACEWAYS, CABLE ASSEMBLIES, JUNCTION BOXES, COMBINER THE WORD WARNING BOXES, AND MAIN SERVICE AND OTHER DISCONNECTS SHALL SHALL BE IN SAFETY O�NN �• HAVE DURABLE, RETROREFLECTIVE AND, IF OUTDOORS, BACKGROUND:RED XXXXXXXXX BLACK LETTERS ON A--WARNING �® WEATHERPROOF, MARKINGS, IN WHITE CAPITAL LETTERS WITH A XXXXXXXX SAFETY ORANGE > ` HEIGHT OF NOT LESS THAN 3/8 INCH (9.5 mm) ON A RED XXXXXXXX BACKGROUND BACKGROUND, READING "WARNING: PHOTOVOLTAIC POWER SOURCE." CONTINUOUS INSTALLATIONS, INCLUDING CONDUIT, XXXXXXXX TEXT:BLACK xxxxxxxxxxxxxx RACEWAYS, ENCLOSURES AND CABLE ASSEMBLIES, SHALL BE TEXT:WHITE XXXXXXXX xxxxxxxxxxxxx MARKED EVERY 10 FEET (3048 mm), WITHIN 1 FOOT (305 mm) OF XXXXXXXX v ®� ALL TURNS OR BENDS,AND WITHIN 1 FOOT (305 mm)ABOVE AND BACKGROUND:WHITE ;;TAT BELOW ALL PENETRATIONS OF ROOF OR CEILING ASSEMBLIES AND ALL WALLS LABELS e W o Q o ze � N N T 7 Pz structural s--tll��uctura l ENGINEERS ENVINEERS Z June 6,2020 Installation Orientation: See SOLARMOUNT Rail Flush Installation Guide. Landscape-PV Panel long dimension is parallel to ridge/eave line of roof and the PV Unirac panel is mounted on the long side. Broadway Blvd.NE Portrait-PV Panel short dimension Is parallel to ridge%ave line of roof and the PV panel o m Albuquerque,NM 87102 c is mounted on the short side. =o 0 Attn.:Unirac-Engineering Department m Components and Cladding Roof Zones: > Re:Engineering Certification for the Unirac U-Builder 2.0 SOLARMOUNT Flush Rail The Components and Cladding Roof Zones shall be determined based on ASCE 7-05,ASCE 7-10&7-16 Component and Cladding design. N Inc.-Structural Engineers has reviewed the Unirac SORAI) rails,proprietary mounting system constructed Notes: 1)U-builder Online tool analysis is only for Unirac SM SOLARMOUNT Rail Flush systems only and do not n from modular parts which is intended for rooftop installation of solar photovoltaic(PV)panels;and has reviewed the U- include roof capacity check r- builder Online tool.This U-Builder software includes analysis for the SOLARMOUNT LIGHT rail,SOLARMOUNT 2)Risk Category If per ASCE 7-16. o M STANDARD rall,and SOLARMOUNT HEAVY DUTY rail with Standard and Pro Series hardware. All information,data and U Z 3)Topographic factor,kzt is 1.0. Rt � F analysis contained within are based on,and comply with the following codes and typical specifications: 4)Array Edge Factor YE=1.5 r, o 1. Minimum Design Loads for Buildings and other Structures,ASCE/SEI 7-05,ASCE/SEI 7-10,ASCE/SEI 7-16 5)Average parapet height is 0.0 ft. z o N Q 2. 2006-2020 New York State Building Code,by International Code Council,Inc and New York State Department of 6)Wind speeds are LRFD values. WX (.J u X N State. 7)Attachment spacing(s)apply to a seismic design category E or less. Q rn z m W H r`ri 3. 2006-2020 New York State Residential Code,by International Code Council,Inc and New York State Department of State. Design Responsibility: N w o a v LU cc G O U) 4. 2006-2018 International Building Code,by International Code Council,Inc.w/Provisions from SEAOC PV-2 2017. The U-Builder design software is intended to be used under the responsible charge of a registered design professional Ln _ 5. 2006-2018 International Residential Code,by International Code Council,Inc.w/Provisions from SEAOC PV-2 where required by the authority having jurisdiction.In all cases,this U-builder software should be used under the w o } (0 2017. direction of a design professional with sufficient structural engineering knowledge and experience to be able to: 6. AC428,Acceptance Criteria for Modular Framing Systems Used to Support Photovoltaic(PV)Panels,November . Evaluate whether the U-Builder Software is applicable to the project,and Z o C (� Z 1,2012 by ICC-ES. < C3 2 7. 2015 Aluminum Design Manual,by The Aluminum Association,2015 • Understand and determine the appropriate values for all input parameters of the U-Builder software. 2 = o lel - a 0 z W W Following are typical specifications to meet the above code requirements: This letter certifies that the Unirac SM SOLARMOUNT Rails Flush,when installed according to the U-Builder engineering o a report and the manufacture specifications,is in compliance with the above codes and loading criteria. N Q �—�, Design Criteria: Ground Snow Load=0-100(psf) �-+ x Basic Wind Speed=85-190(mph) This certification excludes evaluation of the following components: ~ 1: D Roof Mean Height=0-60(ft) 1 The structure to support the loads imposed on the building by the an-ay;including,but not limited to:strength Roof Pitch=0-45(degrees) and deflection of structural framing members,fastening and/or strength of roofing materials,and/or the effects Exposure Category=B,C&D of snow accumulation on the structure. N co Attachment Spacing: Per U-builder Engineering report. 2) The attachment of the SM SOLARMOUNT Rails to the existing structure. w 1% 3) The capacity of the solar module frame to resist the loads. w Of w Cantilever: Maximum cantilever length is L/3,where"L"is the span noted in the U-Builder online F o tool. P aThis requires additional knowledge of the building and is outside the scope of the certification of this racking system. 1­- 1'- a a Clearance: 2"to 30"clear from top of roof to top of PV panel. LU W j if you have any questions on the above,do not hesitate to call. SOF NEt'YY K. p pa Tolerance(s): 1.0"tolerance for any specified dimension in this report is allowed for installation. y,� �, Z�q�y Oaa � a a � _ Prepared by: PZSE,Inc.-Structural Engineers '_ w Roseville,CA ' 1478 Stone Point Drive,Suite 190, Roseville,CA 95661 1478 Stone Point Drive,Suite 190, Roseville,CA 95661 '9psS ONP�. W T 916.961.3960 F 916.961.3965 W T 916.961.3960 F 916.961.3965 w www.pzse.com www.pzse.com tU U Experience I Integrity Empowerment ty I E Experience Integrity Empowerment {�t✓� ��' RAIL C CA O Al al P ulv3 10(6i 4