HomeMy WebLinkAboutMP05-05 Qy� DR
C cCc+.jJJj G
L°
VILLAGE OF RYE BROOK
MAYOR 938 King Street, Rye Brook,N.Y. 10573 ADMINISTRATOR
Jason A. Klein (914) 939-0668 Christopher i. Bradbury
www.ryebrookny gov
TRUSTEES BUILDING& FIRE INSPECTOR
Susan R. Epstein Steven E. Fews
David M. Heiser
Donald T. Krom,Jr.
Salvatore W. Morlino
CERTIFICATE OF COMPLIANCE
October 6,2025
Rohit Sharma&Lovleen Sharma
64 Rock Ridge Drive
Rye Brook,New York 10573
Re: 64 Rock Ridge Drive, Rye Brook,New York 10573
Parcel ID#: 135.36-1-17
As per the Documentation from New York State Department of Environmental Conservation Spill Close Out
Record dated July 16, 2005, the removal of an underground oil tank under Mechanical Permit #05-05
issued on 1/13/2005 has been satisfactorily completed.
Sincerely,
Steven E. Fews
Building&Fire Inspector
/to
QyE DRCv'�.
w �
•FO•r
1962 BUILDING DEPARTMENT
❑/BUILDING INSPECTOR
VO SSISTANT BUILDING INSPECTOR VILLAGE OF RYE BROOK
❑CODE ENFORCEMENT OFFICER 938 King Street . Rye Brook, NY 10573
(914) 939-0668 FAx (914) 939-5801
www.ryebrook.org
- - - - - - - - - - - - - - - - - - - - INSPECTION REPORT - - - - - - - - - - - - - - - - - - - -
ADDRESS :--(O 9 L ack fa%C 0,0, �211�p
v- _ DATE:
PERMIT# _� '_��_ ISSUFD: 1-1300f SECT:_ BLOCK: LOT:
LOCATION: OCCUPANCY:
❑ Violation Noted 'rHE WORK IS... &KIPASSED ❑ FAILED REINSPECTION
❑ SITE INSPECTION REQUIRED
❑ FOOTING
❑ FOOTING DRAINAGE
❑ FOUNDATION
❑ UNDERGROUND PLUMBING NOTES ON INSPECTION:
❑ ROUGH PLUMBING
❑ ROUGH FRAMING
❑ INSULATION
❑ Natural Gas Q L� P,p..ln�► „,�,� �O OS.
❑ L.P. Gas
FUEL TANK
❑ FIRE SPRINKLER (^ --b L Q hi O t
❑ FINAL PLUMBING r❑ CROSS CONNECTION "1�S RX SAlQ ' 0 `'S QJ La
FINAL
❑ OTHER -
C-toS o Goo-, OX) 14 -3 —LozS '—
C' I QI L 0.
s P ► L c, o 4 115140 c IQsie 9 7- 1 to - zoas-
51pt'L L B n y 10 2 y 4 cLDJe 2 - 2 - Zoe
�yE BRC�k,
1982 BUILDING DEPARTMENT
❑BUILDING INSPECTOR
❑ASSISTANT BUILDING INSPECTOR VILLAGE OF RYE BROOK
❑CODE ENFORCEMENT OFFICER 938 KING STREET • RYE BROOK,NY 10573
(914) 939-0668 FAx (914) 939-5801
www.ryebrook.ore
- - - - - - - - - - - - - - - - - - - - INSPECTION REPORT - - - - - - - - - - - - - - - - - - - -
ADDRESS : CO q it cX_ �c DATE:
PERMIT# ��� _S'' y- ISSUED: SECT: BLOCK: LOT:
LOCATION: OCCUPANCY:
❑ VIOLATION NOTED THE WORK IS... ❑ ACCEPTED ❑ REJECTED/ REINSPECTION
,❑ SITE INSPECTION REQUIRED
❑ FOOTING
❑ FOOTING DRAINAGE
❑ FOUNDATION
❑ UNDERGROUND PLUMBING NOTES ON INSPECTION:
❑ ROUGH PLUMBING
❑ ROUGH FRAMING
❑ INSULATION
❑ NATURAL GAS
❑ L.P. GAS
❑ FUEL TANK
❑ FIRE SPRINKLER
❑ FINAL PLUMBING
❑ CROSS CONNECTION :--C
❑ FINAL }�11
❑ OTHER
~ - , VILLAGE
UI DI LS NG DEPARTMENT B
938 KING STREET, RYE BROOK, NY 10573
R
914-939-0668 (FAX)914-939-5801
JaN 1 o ZooS
APPLICATION TO REMOVE AND/OR INSTAL
FUEL TANK UP TO 1100 GALLONS* VILLAGE OF RYE BROOK
BUIIDiNG DEPT.
(*Storage tanks in excess of 1100 gallons require registration with Westchester County hvara of Health)
PERMIT # O 55 D BUILDING INSPECTOR:
FEE PAID: (� DATE OF APPROVAL: I 3 05
REQUIREMENTS FOR PERMIT:
1. Completed Application
2. Copy of con tor's Insurance
3. Fe , emoval: $ 0
4. UXI -- -
5. Inspection of Building Inspector for both removal & installation (call 939-0668)
6. Manifests & reports (after work has been completed)
7. Certificate of Completion will be provided when all requirements are fulfilled
AN APPLICATION IS HEREBY MADE to the Building Inspector of the Village of Rye Brook for the approval of
the detailed statement herewith submitted for the removal and/or installation of the Fuel Tank herein described,
and for a permit to remove and/or install such Fuel Tank as provided for in the Village of Rye Brook ordinances.
It is agreed that if such permission be granted that said equipment will be removed and/or installed in conformity
with this application and the plan and specifications thereof,as approved,and that all State Laws,by-laws and
ordinances of the Village and rules,regulations and orders of any board,body or department as far as the same may
be pertinent,including the National Board of Fire Underwriters,will be complied with.
1. Owner's name: 0 Y1 Phone:giL-4 - q?)I - I SM
2. Owner's address: l I 0L
3. Contractor's name:��` N�n L n )(r)n Phone: ) 7a'- Ct00
4. Contractor's address: 11 �)U Jk 01`
5. Location of job�,L4 rk��_ )yid Section: I BlockjW Lot: p n
6. Location of old tank:
7. Location of new tank:
8. Distance of Tank from foundation wall:
9. Distance of Tank from adjoining property:
10. Type of fuel tank: oil: k propane: #of tanks:
11. Capacity of each Tank: Gauge of metal in each Tank: I In
Signature of Applicant: Date: - 10- OS
Cum
NYSDEC SPILL REPORT FORM " `I °" ^��
`-,ice CornervalWn COMKvalio/l
DEC REGION: 3 SPILL NUMBER: 0411540
SPILL NAME: SCORPELETTI - UST DEC LEAD: JBODee
CALLER NAME: RICCARDO DIMINGA NOTIFIER'S NAME: RICCARDO DIMINGA
CLR'S AGENCY: CASTLETON ENVIRMENTAL NOTIFIER'S AGENCY: CASTLETON ENVIRMENTAL
CALLER'S PHONE:(800) 258-2657 NOTIFIER'S PHONE: (800) 258-2657
SPILL DATE: 01/27/2005 SPILL TIME: 9:13 am DISPATCHER:
CALL RECEIVED DATE: 01/27/2005 RECEIVED TIME: 9:13 am
SPILL LOCATION
PLACE: SCORPELETTI - UST COUNTY: Westchester
STREET: 64 ROCK RIDGE DRIVE TOWN/CITY: Rye
COMMUNITY: RYE BROOK
CONTACT: JOSEPH SCORPELETTI CONTACT PHONE: (914) 937-1254
CONT. FACTOR: Equipment Failure SPILL REPORTED BY: Other
FACILITY TYPE: Private Dwelling WATERBODY:
CALLER REMARKS:
550 GALLON TANK HAD HOLES;
MATERIAL CLASS SPILLED RECOVERED RESOURCES AFFECTED
#2 fuel oil Petroleum
POTENTIAL SPILLERS
COMPANY ADDRESS CONTACT
Scorpeletti 64 ROCKRIDGE DRIVE RYE BROOK NY JOSEPH SCORPELETTI
(914) 937-1254
Tank No. Tank Size Material Cause Source Test Method Leak Rate Gross Failure
UST 550 #2 fuel oil (on-site c Corrosion Tank
DEC REMARKS:
01/31/05 PREVIOUSLY REPORTED AS SPILL 0410249. ZURICH CLAIM.jod
7/16/2005: CASTLTON ENVIRONMENTAL DISPOSED OF LUST AND 95 TONS OF CONTAMINATED SOIL.
GROUND WATER WAS IMPACTED, AND A MONITORING WELL WAS INSTALLED AND SAMPLED. BASED
UPON INFORMATION PROVIDED TO DEC, NO FURTHER ACTION IS REQUIRED AT THIS TIME.jod
10/3/2025: DEC File pulled from archives for FOIL. File scanned to PDF and uploaded to DecDocs. Hard copy of file
discarded. jod
PIN T &A COST CENTER
Created On: 01/31/2005
Date Printed: 10/3/2025 Last Updated: 10/03/2025 1
�" ,,n NYSDEC SPILL REPORT FORM `� `I C..lolna
EMM011111MW or'A"w�..— E►Mrorwrxnl f
DEC REGION: 3 SPILL NUMBER: 0411540
SPILL NAME: SCORPELETTI - UST DEC LEAD: JBODee
CLASS: B3 CLOSE DATE: 07/16/2005 MEETS STANDARDS: True
Created On: 01/31/2005
Date Printed: 10/3/2025 Last Updated: 10/03/2025 2
01/271200S 11 46AM NYSDEC Spill Hotline
FIF1
_ 1
04115 4 0.Tx-r
0411S40 NYSDEC INITIAL SPILL REPORT FORM Spill No : 0411S40
DEC Region: 3 - Tarrytown �- Report Dat .
DEC Responder: Spill class:
CID#: 444 0 1 � closed Date:
Caller Information Notifier Information
Name: RICCARDO DIMINGA RICCARDO DIMINGA
Agency: CASTLETON ENVIRMENTAL CASTLETON ENVIRMENTAL
Phone #: (800) 258-26S7 (800) 2S8-26S7
Spill Date: 01/27/OS 09:13 hrs Call RCVD Date: 01/27/OS 09: 13 Firs
Amount Amount DER
Material (s) Spilled class Spilled Recov Code CASNO
1)#2 FUEL OIL Petrol Unknown Gal 0 0001
Spill Location Potential Spiller Information
Name:
Address: 64 ROCKRIDGE DRIVE 64 ROCKRIDGE DRIVE
RYE BROOK CO: Westchester RYE BROOK, NY
Contact: JOSEPH SCORPELETTI JOSEPH SCORPELETTI
Phone: (914) 937-1254 (914) 937-1254
Spill Cause: Tank Rupture/Fail Resource Affect: Groundwater
Spill Source: Private Dwelling Notifier: Other
PBS No. : waterbody:
Caller Remarks:
SSO GALLON TANK HAD HOLES;
***** End of Report
Page 1
(C-4- /�-
+U 4-es+A��
n oy - la.P-(-( Ci
d ��
NYSDEC SPILL REPORT FORM
DEC REGION: 3 SPILL NUMBER: 0410249
SPILL NAME: @ DEC LEAD: JBODee
CALLER NAME: SUSAN HOWARD NOTIFIER'S NAME: SUSAN HOWARD
CLR'S AGENCY: ENVIRO SHIELD NOTIFIER'S AGENCY: ENVIRO SHIELD
CALLER'S PHONE: (800) 394-2268 NOTIFIER'S PHONE: (800) 394-2268
SPILL DATE: 12/15/2004 SPILL TIME: 10:59 am
CALL RECEIVED DATE: 12/15/2004 RECEIVED TIME: 10:59 am
SPILL LOCATION
PLACE: @ COUNTY: Westchester
STREET: 64 ROCK RIDGE DRIVE TOWN/CITY: Rye
COMMUNITY: RYE BROOK
CONTACT: JOSEPH SPELLETTI CONTACT PHONE: (914) 937-1254
SPILL CAUSE: Other SPILL REPORTED BY: Other
SPILL SOURCE: Private Dwelling WATERBODY:
CALLER REMARKS:
SOIL CONTAIMNATION
MATERIAL CLASS SPILLED RECOVERED RECOURCES AFFECTEI
#2 Fuel Oil Petroleum 0 G GW,
POTENTIAL S'PIULIERS
COMPANY ADDRESS CONTACT
64 ROCK RIDGE DRIVE RYE BROOK NY JOSEPH SPELLETTI
(914) 937-1254
Tank Number Tank Size Test Method Leak Rate Gross Failure
DEC REMARKS:
PIN T &A COST CENTER
CLASS: 134 CLOSE DATE: MEETS STANDARDS: False
Created On 1 211 5/2 004
Date Printed 1/27/2005 Last Updated: 12/17/2004
` r)3LIr', ?et;c :avid ,V
Spill A::
Facility Reviewed: _.l2T--_ R4
Contractor ST�'rdl _&►v F \j 14L
Forms:
Tank Test Report
DateTested:T Pass/Fail: County: �r _
le- Tank Closure/Site Assessment Activity Report(PBST30) Report Date: 1 41qs-
Maps:
_L/__._ General Location of Site Poten 'al Recevtodsl Distance
-&K Potential Receptors in Vicinity
__,k/_ Tank Location
_-/ Excavation Boundaries
✓ Sample Locations
_Ij#_ On-site Drinking Water andlor Monitoring Wells
Disposal Records:
_.L/� Record of Disposal for tank(s)
_l_ Record of Disposal for soil
Record of Disposal for water evacuated from tank excavation
Record of Disposal for the product/waste removed from the tank(s) r1z G !:� -• '
Sampling;
_,/ Actual Laboratory Sample Results t��� 1 2 �0U5
Chain-Of-Custody for samples collected
Other: -( p,. --ri,
Proposal or recommendatign for additional work
Comments•,:
Mailing: Closure Letter Recipients
Recommend No Further Action?
Reviewer's Initials: Reylower: Reviewed: Received:
BITS.f as 02001-2004 waves wadsW ,m
MYS DFpartment Or' Environmental t�-oliser\ration
lank ClaSr/re/Sile Assessment AClivity Report
P�traieurr Bulk Sh;ra_rr ,-�,'
Log : -- PBS Spill : D - 3q0 _ =
Lat.:
Inspection Date, / /_ Time: hrs, County; WeSLtSteY Long.: 4
Facility Address Contractor _
CJ'"► ROCK �Idff PA Contractor: _j2A5TVTZ_N CNv_g182N/y1CNTAL
kL� $rook , NY P5 l 13 Phone: '.-111?ijgAa Representative �
- Consultant:
_M r_ J0� ace
_
' ��T, j Phone:
Phone:
Preliminary Site History
Receptors Nearby: Stream River Stor n Drain Lake Pond Private/Public Well Distance
Spill Numbers Associated With Site: U4 -1 ISy 0
Past Investigations Conducted? J 5__• �;?�? ,case cock)
Is Contamination Expected?_V
Monitoring Wells On Site Currently: N0 Distance From Excavation:
I
General Site Assessment
Contaminated Soil Foun ? Stockpiled On Site? ✓ Placed On Plastic? ✓ Covered? ✓
Water In Excavation? -~ Depth To Water? (o ft. Sheen? �— Free Product?
Petroleum Odor Noted? Air: Sli ht Moderate Heavy Soil: �_ Slight erat Heavy
Type of Soil Noted: Sandy Loam Cla Rocky Debris Other
Was Vapor Recovery Used? No UTC, Capped? Drains To: _
PID; Bottom ppm North ppm South r ppm East ppm West ppm
IRemediation Recommendations/P p-posals
Sampling To Be Conducted: Water- Soil_� osi IndividuaUGrab
Site Assessment Required By Federal Regulations?
Proposed Remedial System:
Tank Information
size Product Tank T ne Cleaned7 Holes Noted? Vis al? Rem/Abon/Instal
comments: JUL
Name: _ Title: i!�iIU
U$e back for iiayr;rn of;ank layout)
'rrrs roan„vsea by the Lbpanmenr to aro W*V"Mn a renx Ctalue eVW$.
TOTHL P.03
UNDERGROUND STORAGE TANK
CLOSURE REPORT
For
SCOPOLETTI RESIDENCE
NYSDEC Spill Number 04-11540
JUL 12 2005
Site Address Ys IDFc L,
TAP,9vTOWN OFFICE
64 Rock Ridge Road
Rye Brook, New York 10573
Westchester County
(914) 937-1254
Prepared By
Castlton Environmental Contractors
80 West Nyack Road
Nanuet, NY 10954
(845) 624-1312
July 11, 2005
1.0 INTRODUCTION
This Underground Storage Tank (UST) Closure Report is prepared for Joseph Scopoletti
and the New York State Department of Environmental Conservation (NYSDEC). The site is
located at 64 Rock Ridge Road in the Village of Rye Brook, Westchester County, New York.
The closure report details the remedial activities conducted by Castlton Environmental
Contractors (CEC) of Nanuet, New York.
2.0 BACKGROUND INFORMATION
In January 2005, Zurich Insurance retained CEC to remove one (1) 550-gallon #2 fuel oil
Underground Storage Tank (UST) from the property at 64 Rock Ridge Road, Rye Brook, New
York. The UST was located on the side of the house and was used for the purpose of storing
heating oil to heat the residence. On January 26, 2005, CEC removed overburden soils to access
and remove the tank. The tank was cut open and cleaned with absorbent pads and a squee-gee.
Once the tank was cleaned, it was removed from the ground and holes were found along the tank
bottom and fuel oil impacted soils were noticed in base on the UST excavation. The discharge
was reported to the NYSDEC and case# 04-11540 was assigned for the subject site. CEC began
to remove fuel oil impacted soils on January 31, 2005. Groundwater was encountered in the
excavation at a depth of approximately 6 feet below grade. The residence currently utilizes a
275-gallon Aboveground Storage Tank located on the left side of the house.
3.0 REMEDIAL ACTIVITIES
Following remedial activities were performed on the subject site:
Excavation
Soils were screened with a Photoionization detector (PID) to aid in the detection of the
fuel oil impacted soils. Based on elevated field screening results, soil was removed from the
base of the excavation and placed on and under six millimeter polyethylene sheeting to prevent
cross contamination with the underlying soils. Subsequent to soil removal, post excavation soil
samples were collected from the excavation. A detailed description of post excavation soil
sampling is presented in section 4.
The resulting excavation following tank and soil removal measured 16 feet wide, 18
feet long, and 11 feet deep. Ground water was encountered in the excavation at approximately
6 feet below grade. The exact location of the UST and tank excavation is shown in figure 1 of
Appendix 1.
Liquid Waste Disposal
Residual tank contents were removed and disposed by Castlton Environmental
Contractors using a NYSDEC licensed vacuum truck. Appendix 2 shows that Castlton's Work
Order 8718 indicates approximately 57 gallons of#2 fuel oil, sludge and water were vacuumed
from the 550 gallon UST. The following table outlines the liquid removal from the excavation.
The liquid material was transported to and disposed at Paradise Heating Oil, Inc., a licensed
disposal facility located in Ossining, New York. Some of the liquid was transported to and
disposed of at Clean Water of New York, Inc., a licensed disposal facility located on Staten
Island,New York.
DATE AMOUNT(Gallons) JOB WORK DISPOSAL SITE
ORDER
01/26/05 57 (UST) 8718 Paradise
02/03/05 945 (excavation) 8780 Clean Water
The amount of gallons disposed reflects the amount of gallons generated from this site as well as
gallons generated from other sites over time. Profiles and Bills-of-Lading are included in
Appendix 2.
Backrllin�
The excavation was filled to grade with clean overburden and clean fill provided by
Braen Stone Industries, a certified clean fill supplier of Ringwood, New Jersey. A load of%"
stone was also provided by Tilcon New York, a fill supplier located in West Nyack, New York.
Appendix 2 contains backfill receipts.
Subsurface Characteristics
As part of the investigation, the subsurface geology was characterized. Soil encountered
during excavation appeared to be similar in type and character. The soil beneath the site consists
of brown sandy clays with some gravels (SQ. Ground water was encountered during excavation
activities at 6 feet below grade.
4.0 POST EXCAVATION SOIL SAMPLING AND RESULTS
On February 4, 2005, one post excavation soil sample was collected from the sidewalls of
the excavation and one post excavation soil sample was collected from the floor of the
excavation. The samples were placed into laboratory pre-cleaned containers, stored in coolers,
and delivered to the laboratory under an appropriate chain-of-custody. The soil samples were
analyzed for Volatile Organic Compounds (STARS 8260) and Semi Volatile Organic
Compounds (STARS 8270). Figure 1 in Appendix 1, depicts the soil sampling locations
associated with the current investigation. Analytical services were performed by Aqua Pro-Tech
Laboratories,of Fairfield,New Jersey: a NYSDEC certified laboratory(NYDOH# 11634).
The laboratory report of the post excavation soil samples is included in Appendix 3. The
analytical results revealed STARS 8260 and STARS 8270 compound concentrations below
NYSDEC TCLP Alternative Guidance Values. No further analysis or excavation was necessary.
5.0 GROUND WATER SAMPLING RESULTS
During soil removal, groundwater was noticed entering the excavation approximately 6
feet below grade. A temporary monitoring sump well was installed to determine any fuel oil
impact on the ground water. After the well was properly developed, a ground water sample was
collected on May 17, 2005. Prior to sampling, water levels were recorded and a volume of water
three to five times the water column was purged from the well. The samples were collected with
a teflon bailer and under an appropriate chain of custody. The water samples were submitted to
Aqua Pro-Tech Laboratories, a NYSDEC certified laboratory. The samples were analyzed for
Volatile Organic compounds (STARS 8260) and Semi Volatile Organic compounds (STARS
8270). The analytical results of the ground water samples revealed concentrations below
NYSDEC's TCLP Extraction Guidance Values. Appendix 4 contains ground water analytical
results.
6.0 MANAGEMENT OF EXCAVATED CONTAMINATED SOIL
The fuel oil impacted soil was excavated and stockpiled on-site,placed upon 6 millimeter
polyethylene plastic sheeting and covered with the same. A composite soil sample was collected
from the stockpiled soils and analyzed for waste class parameters. Upon approval, 95 tons of#2
fuel oil impacted soils were transported from the subject property by Mount Hope contracted
trucks and disposed of at Mount Hope contracted trucks and disposed of at Mount Hope
Recycling, a licensed petroleum contaminated soil disposal facility, located in Wharton, New
Jersey. Appendix 2 contains disposal receipts.
7.0 CONCLUSIONS
Our investigation revealed that the removed 550-gallon UST was corroded and contained
many holes upon tank inspection by CEC. The tank was removed and properly disposed of at
TepIitz Scrap Industries; of Nanuet, New York. Fuel oil impacted soils were observed within the
base of the UST excavation during the field activities. Upon approval, 95 tons of fuel oil
impacted soils were removed from the UST excavation and disposed of at Mount Hope
Recycling, a licensed disposal facility located in Wharton, NJ. One composite post excavation
soil sample was collected from the sidewalls and one from the floor of the excavation by CEC.
The levels of compound concentrations detected were below the NYSDEC TCLP Alternative
Guidance Values. Ground water was encountered in the excavation at approximately 6 feet
below grade. A ground water sample was collected on May 17, 2005 from the temporary well
and revealed STARS 8260 and STARS 8270 compound concentrations below NYSDEC TCLP
Extraction Guidance Values. Finally, the excavation was backfilled with clean overburden
material as well as clean fill provided by Braen Stone Industries, a certified clean fill supplier of
Ringwood, New Jersey. A load of Y4" stone was also provided by Tilcon New York, a fill
supplier located in West Nyack,New York.
Considering field observations and the laboratory test results previously
discussed, Castlton Environmental Contractors recommends that no further
remedial action is necessary for this site and therefore request the state to
close case # 04-11540.
i
WEST Off.
---- ®-fur"•- -- 1 � _ T � _ _ j t <' `�4t7�'•J��. —.,- -- �
GLA
A
Y
k-
Castiton Environmental Contractors,LLC FIGURE 1
80 West Nyack Road
Nanuet,NY 10954 Soil Sample& Tank Location
(845)624-4275 Fax(845)624-1325
Ground Water Encountered®-6' SCOPOLEM JOSEPH
SCALE: P-10' N
®-soil sampling locations: 10'6"-11" ROCK RIDGE ROAD
Depth of excavation: 11' RYE BROOK,NEW YORK
AQUA PRO-TECH LABORATORIES Client Sample
EPA Method 624/8260B Analytical Report
Walls
Client: Castlton LLC
Project: Scopoletti-NY
Matrix, SOIL Lab Sample ID: 25020280-001
Sample wt/vol: 5.0_ _ (g/ml) G Lab File ID: 3V137.D
Level: (low/med) OWN Date Collected: 2/4/05
% Moisture 9.6
Soil Aliquot Volume: (uL) Date Analyzed: 2/11/05
Soil Extract Volume: (uL) Dilution Factor: 1.0
CONCENTRATION
CAS NO. COMPOUND ug/kg Q MDL PQL
L 1634-04-4 Methyl tert-Butyl Ether r __ _ _ U ._ 4.8 22
71-43-2 Benzene U 3.3 22
F 108-88-3 Toluene _ U 3.9 22
100-41-4 Ethylbenzene U 5.4 22
1330-20-7 m+p-Xylenes U 8.9 44
1330-20-7 o-Xylene U 2.6 __22
98-82-8 Isopropylbenzene U 3.4 __22 _
103-65-1 n-Propylbenzene U 6.4 _ 22
108-67-8__ 1,3,5-Trimethylbenzene___ _ _ _ U 2.8 22
98-06-6 tert-Butyl benzene U 2.7 22 .
95-63-6 1,2,4-Trimethybenzene _U _ 2.0 22
135-98-8 sec-Butylbenzene U 2.5 _ _ 22_
99-87-6 4-lsopropyltoluene _ _ _ __U___ 2.6 22
104-51-8 _ n-Butylbenzene _ _. ___U 3.4 _ 22
91-20-3 Naphthalene __ __ _U _ 4.8 22
Qualifiers: U-Undetected,J-Estimated Concentration,D-Diluted,
B -Detected in Blank,E-Exceeds Calibration Range
Page 1 of 1 FORM I VOA
AQUA PRO-TECH LABORATORIES Client Sample
EPA Method 625/8270C Analytical Report
Walls
Client: Castlton LLC
Project: Scopoletti-NY
Matrix: SOIL Lab Sample ID: 25020280-001
Sample wt/vol: 30 (g/ml) G Lab File ID: 2S2430.D
Level: (low/med) LM Date Collected: 2/4/05
% Moisture: 9.6 Date Extracted: 2110/
Concentrated Extract Volume: 1000 (uL)
Injection Volume: 1.0 (uL) Date Analyzed: 2/10/Q�
Dilution Factor: 1.0
CONCENTRATION-
CAS NO. COMPOUND ug/kg Q MDL PQL
108-95-2 Phenol U 80 370
95-57-8 2-Chlorophenol U 93 370
621-64-7 n-Nitroso-di-npropylamine U 101 370__
120-82-1 1,2,4-Trichlorobenzene U 97 370
59-50-7 4-Chloro-3-methylphenol U 78 _ 370__,
106-46-7 1,4-Dichlorobenzene U 84 370
208-96-8 Acenaphthylene U 71 370
83-32-9 Acenaphthene U 85 _ 370
100-0277 _ 4-Nitrophenol _ _ _ U 64 370 _
121-14-2 2,4-Dinitrotoluene _U SO_ _ _370_
86-73-7 Fluorene U_ _ 53 370
85-01-8 Phenanthrene 20 _J 73 370
120-12-7 Anthracene - --- - -- U _ 70 _370
206-44-0_ Fluoranthene _ _ 54_ __ _J 68_ 370
12 , rene _ 50 i J 72 370
56-55-3_ Renzo[a]anthracene._ _33 _ _ J 61 370
218-01-9 _ Chry_sene __ __-29_____ J _ _ 72 370
205-99-2 _ Benzo[blfluoranthene _. 36 J _ 49__ 370
207-08-9_ B_e_nzo[klfluoranthene _ 36 J _ 88 370
50-32-8 __ Benzo[alpyrene _ 33 _ J 63 370
193-39-5 Inden 1 2 3-o rene U 54 370
53-70-3 _Dibenzo[a.hlanthracene _ U 53 370
191-24-2 Benzo[g,h,QpMlene U11 47 370
Qualifiers: U -Undetected,J - Estimated Concentration, D-Diluted,
8-Detected in Blank, E-Exceeds Calibration Range
Page 1 of 1 FORM I SV-1
AQUA PRO-TECH LABORATORIES Client Sample
EPA Method 624/8260B Analytical Report
Floor
Client: Castlton LLC
Project: Scopoletti-NY
Matrix: SOIL Lab Sample ID: 25020280-002
Sample wt/vol: 5 Q_ (9/ml) G Lab File ID: 3V138.D
Level. (low/med) LOW Date Collected: 2/4/05
% Moisture 17
Soil Aliquot Volume: (uL) Date Analyzed: 2/11/05
Soil Extract Volume: (uL) Dilution Factor: 1.0
CONCENTRATION
CAS NO. COMPOUND ug/kg Q MDL PQL
1634-04-4 Methyl tort-Butyl Ether U 5.2 24
71-43-2 Benzene U 3.5 24
_108-88-3 Toluene U 4.3 24
100-41-4 Ethylbenzene U 5.8 24
1330-20-7 m+p-Xylenes U 9.7 48
1330-20-7 o-Xylene U 2.8 24
98-82-8 Isopropyl benzene U 3.7 24
. 103-65-1 n-Propylbenzene U 7.0 24
108-67-8 1,3,5-Trimethylbenzene _ U 3.0 24
98-06-6 tert-Butylbenzene U 3.0 24
95-63-6 1,2,4-Trimethylbenzene U 2.1 24
135-98-8 sec-Butyl benzene U 2.7 24
99-87-6 4-Isopropyltoluene U 2.8 24
104-51-8 n-Butylbenzene U 3.7 24
91-20-3 Naphthalene _- _ _ U 5.2 24
Qualifiers: U-Undetected,J-Estimated Concentration, D-Diluted,
B-Detected In Blank, E-Exceeds Calibration Range
Page 1 of 1 FORM I VOA
AQUA PRO-TECH LABORATORIES Client Sample
EPA Method 625/8270C Analytical Report
Client: Castiton LLC
Floor
Proiect: Scopoletti-NY
Matrix: SOIL Lab Sample ID: 25020280-002
Sample wt/vol: _Q (g/ml) G Lab File ID: 2S2429.D
Level: (low/med) LOW Date Collected: 2/4/05
% Moisture: 17 Date Extracted: 2/10/05
Concentrated Extract Volume: 1000 (uL)
Injection Volume: 1.0, (uL) Date Analyzed: 2110/05
Dilution Factor: 1.0
CONCENTRATION:
CAS NO. COMPOUND ug/kg Q MDL PQL
108-95-2 Phenol U 87 402
95-57-8 2-Chlorophenol U 100 402
621-64-7 n-Nitroso-di-n_-propyiamine U 109 402
120-82-1 1,2,4-Trichlorobenzene I U 105 402
59-50-7 4-Chloro-3-methyl phenol U 84 402
106-46-7 1,4-Dichlorobenzene U 92 402
208-96-8 Acenaphthylene U 77 402
83-32-9 Acenaphthene 11 92 402 _
_ 100-02-7 4-Nitrophenol U _ 102 _ 402
121-14-2 2,4-Dinitrotoluene U 87 402 _
86-73-7 Fiuorene U 57 _ 402 _
_ 85-01-8 Phenanthrene U _ _ 80 _ 402
120-12-7 Anthracene U __ __76 402
206-44-0 Fluoranthene _ _ U _ 73 _ 402
129-00-0 Pyrene __ _ _ U 78 402
56455-3_ Senzo[ajanthracene U 67 402
218.01-9_ __ _Chrysene_ _ U 78_ ___ 402
_205-99-2 Benzo[b]fluoranthene _ _ U 53 _ 402__;
207-08-9 Benzo[k]fluoranthene_ U 96 402
50_324_ Benzo[a]gyrene _ _ U _ 68 402
193- " Inden 1 2 3-cd ene U 59 402
53-70-3 Dibenzo[a,h]anthracene U 58 _ 402__
191-24-2 _Benzo[gAi]pWone _U 51 402
Qualifiers: U-Undetected,J-Estimated Concentration,D-Diluted,
B-Detected in Blank,E-Exceeds Calibration Range
Page 1 of 1 FORM I SV-1
i
off. n., a
OW e 'A ♦.
H $ ca O
cc
LLw � � l o ,� w
Caoo� W
Z a
w N J' J
J a. W J
V ��
cm
I a
U) W
3 0
r o.
3 = a
! SO
uj
0 0 _
pU m Esc ! m m I
CL O
O w ¢ w m w m w �a3 E
a ¢ o ¢ a wLLJ LLJ $
rw Q a w w w o
w
L, a W j� t a a CL .
z
i IC r..
UJ
J p Q b E E
P 29 i
ui
rJ ;� J w F V
J Q S cc
a cc
J 22 co cc
cu J
cc 0
a a ? I WW
CL
W -
j
co
N^+ W
N
13! z
u
C6 ¢i
'^ ¢ V)
�n
W T--- T-
- -- - Q - a a SjI 1
O W
to � g a LL ►— � E m
a H o H
+W F� I
LL or+ N 1O IC o } a O
O Z N C d O W ! Z IT.•I V
O M
Z n i S 0- g J
Q
J
. d
E
z E
`J H
W
'_c c` � m
CL �cT a o Q- o o {
V = > > C •3
Z w k f7 Q p Q p C 5 co a �._
W lL W C3 uos` W W W a, W ai o
p ¢ 2 p w a > > > 7 > > H c
Lu a a 01,
g �m W ` c) S v c
cif ¢ cn ¢ c'n ca
i
uj
LU
L _
? 3 N ,� o c
Z
IL
-') O O
G Z
_ a W
J °i
QIQ W E W 6 IL
cn
� I o
W
C
W U m N Q c
W
°C WW � 1
a a a d LL J yr Z
a
L
Cl)
�j 14 i
Ri a J J 4
W>W Li ii E
J t' E
z
• o �
a w m
z a m m m
3
w w `c w `c
nn� rN
4 O� w � w u� cgs
Q ^w p� (L � �S
N e . Cs m
AQUA PRO-TECH LABORATORIES Client Sample
EPA Method 624/8260B Analytical Report
Client: Castlton Environmental sw-1
Project: Scopoletti, NY
Matrix: WATER Lab Sample ID: 25050957-001
Sample wt/vol: 20.0 i (g/ml) ML Lab File ID: 8V6307.D
Level: (low/med) LOW _ Date Collected: 5/17/05
% Moisture
Soil Aliquot Volume: (uL) Date Analyzed: 5/19/05
Soil Extract Volume: (uL) Dilution Factor: 1.0
CONCENTRATION
CAS NO. COMPOUND ug/I Q MDL PQL
1634-04-4 t Methyl tert-Butyl Ether U 0.21 570
71-43-2 Benzene T - - � J
t U 0.13-- + 5.0 _
108-88-3 Toluene U 0.14 5.0
100-41-4 Ethylbenzene U 0.11 5.0
1330-20-7 m+p-Xylenes U 0.44 10
1330-20-7 o-Xylene U 0.18 5.0
98-82-8 1 sopropyl benzene U 0.10 5.0
103-65-1 n-Propylbenzene U 0.13 5.0
108-67-8 1,3,5-Trimethylbenzene U 0.18 5.0
98-06-6 tert-Bu tyl benzene
U —5 5.0
95-63-6 1,2,4-Trimethylbenzene U 0.15 5.0
135-98-8 sec-Butylbenzene U 0.19 5.0
99-87-6 4-Isopropyltoluene U 0.25 5.0
104-51-8 n-Butylbenzene U 0.21 5.0
91-20-3 Naphthalene U 0.14 5.0
Qualifiers:U-Undetected,J-Estimated Concentration, D-Diluted,
B-Detected In Blank,E-Exceeds Calibration Range
Page 1 of 1 FORM I VOA
AQUA PRO-TECH LABORATORIES Client Sample
EPA Method 625/8270C Analytical Report
Client: Castlton Environmental
SW-1
Project: Scopoletti, NY
Matrix: WATER Lab Sample ID: 25050957-001
Sample wt/vol: 880 _ _ (g/ml) ML Lab File ID: 2S3409.D
Level: (low/med) LOW Date Collected: 5/17/05
% Moisture: _ _ Date Extracted: 5/23/05
Concentrated Extract Volume: 1000 (uL)
Injection Volume: 1.0 (uL) Date Analyzed: 5/23/05
Dilution Factor: 1.0 _
CONCENTRATION:
CAS NO. COMPOUND ug/I Q MDL PQL
108-95-2 + Phenol l- _F U 0.23 11
95-57-8 2-Chlorophenol U 0.33 11
106-46-7 1,4-Dichlorobenzene U 0.47 11
621-64-7 n-Nitroso-di-n-propylamine U 0.57 11
120-82-1 1,2,4-Trichlorobenzene U 0.58 11
59-50-7 4-Chloro-3-methylphenol U 0.19 11
208-96-8 Acenaphthylene U 0.43 11
83-32-9 Acenaphthene U 0.52 11
100-02-7 4-Nitrophenol U 0.64 11
121-14-2 2,4-Dinitrotoluene U 0.53 11
86-73-7 Fluorene 1.9 0.34 11
85-01-8 Phenanthrene 1.6 0.41 11
120-12-7 Anthracene U 0.15 11
206-44-0 Fluoranthene U 0.24 11
129-00-0 Pyrene U 0.26 11
56-55-3 Benzo[a)anthracene U 0.25 11
218-01-9 Chrysene U 0.28 11
205-99-2 Benzo[b]fluoranthene U 0.23 11
207-M9 Benzo[k)fluoranthene U _0,26 11
50-32-8 Benzo[a)pyrene U 0.26 11
19_3-39-5 Indeno(1,2,3-cd)pyrene U 0.28 11
53-70-3 Dibenzo[a,h]anthracene U 0.10 11
191-24-2 Benzo[g,h,ilperylene U 1.3 _ 1 11
Qualifiers:U -Undetected,J-Estimated Concentration,D-Diluted,
B-Detected In Blank,E-Exceeds Calibration Range
Page 1 of 1 FORM I SV-1
yow
"`w ��w NYSDEC SPILL REPORT FORM "`may°'"` E°p" 4w
Coms atbn �y,^••• �p yi��pn
DEC REGION: 3 SPILL NUMBER: 0410249
SPILL NAME: RESIDENTIAL UST- SOIL BORINGS DEC LEAD: JBODee
CALLER NAME: SUSAN HOWARD NOTIFIER'S NAME:
CLR'S AGENCY: ENVIROSHIELD NOTIFIER'S AGENCY:
CALLER'S PHONE:(800) 394-2268 NOTIFIER'S PHONE:
SPILL DATE: 12/15/2004 SPILL TIME: 10:59 am DISPATCHER:
CALL RECEIVED DATE: 12/15/2004 RECEIVED TIME: 10:59 am
SPILL LOCATION
PLACE: RESIDENTIAL UST- SOIL BORINGS COUNTY: Westchester
STREET: 64 ROCK RIDGE DRIVE TOWN/CITY: Rye
COMMUNITY: RYE BROOK
CONTACT: JOSEPH SPELLETTI CONTACT PHONE: (914) 937-1254
CONT. FACTOR: Other SPILL REPORTED BY: Other
FACILITY TYPE: Private Dwelling WATERBODY:
CALLER REMARKS:
SOIL CONTAIMNATION
MATERIAL CLASS SPILLED RECOVERED RESOURCES AFFECTED
#2 fuel oil Petroleum Soil, GW,
POTENTIAL SPILLERS
COMPANY ADDRESS CONTACT
Scopeletti 64 ROCK RIDGE DRIVE RYE BROOK NY JOSEPH SPELLETTI
(914) 937-1254
Tank No. Tank Size Material Cause Source Test Method Leak Rate Gross Failure
UST 550 #2 fuel oil (on-site c Corrosion Tank
DEC REMARKS:
01/31/05 CASTLTON PULLED TANK FOR ZURICH CLAIM. CONTAMINATION FOUND. SEE SPILL 0411540 FOR
ALL UPDATES. NFATHIS SPILL NUMBER.jod
PIN T&A COST CENTER
CLASS: C4 CLOSE DATE: 02/27/2005 MEETS STANDARDS: True
Created On: 12/15/2004
Date Printed: 10/3/2025 Last Updated: 07/09/2024 1
10/6/25,9:07 AM D E C I DER I Details from Spill Incidents Database Search
An official website of New York State.
Here's how you know
NEW
YTEW dox
STATE
NYS Department of Environmental Conservation
DER Environmental Remediation Databases
Details from Spill Incidents Database Search
Spill Record
Administrative Information
DEC Region: 3
Spill Number: 0410249
Spill Date/Time
Spill Date: 12/15/2004
Spill Time: 10:59:00 AM
Call Received Date: 12/15/2004
Call Received Time: 10:59:00 AM
Location
Spill Name: RESIDENTIAL UST - SOIL BORINGS
Address: 64 ROCK RIDGE DRIVE
City: RYE BROOK
County: Westchester
Spill Description
Material Spilled Amount Spilled Resource Affected
#2 fuel oil Unknown Soil, Groundwater
f
https://appfactory.dec.ny.gov/DERExternalSearch/SpillsDetails?CameFromList=false&SpillslD=0410249 1/3
10/6/25,9:07 AM D E C I DER I Details from Spill Incidents Database Search
Cause: Other
Source: Private Dwelling
Waterbody:
Record Close
Date Spill Closed: 02/27/2005
"Date Spill Closed" means the date the spill case was closed by the case manager in the
Department of Environmental Conservation (the Department). The spill case was closed
because either; a) the records and data submitted indicate that the necessary cleanup and
removal actions have been completed and no further remedial activities are necessary, or b)
the case was closed for administrative reasons (e.g., multiple reports of a single spill
consolidated into a single spill number). The Department however reserves the right to
require additional remedial work in relation to the spill, if in the future it determines that
further action is necessary.
If you have questions about this reported incident, please contact the Regional Office G�
where the incident occurred.
DER Environmental Remediation Databases Privacy Terms of
Policy Service
• AgenciesApp DirectooryCounties Eve rrtsProgramsSery
Translate
Translation Services
This page is available in other languages
• English
• Espabol
VIN'i 1 +(
• PYCCKOO
• JI-T11
• T0\-,1T
4E--�0I
• Kreyol Ayisy(,r
https://appfactory.dec.ny.gov/DERExternalSearch/SpilisDetails?CameFromList=false&SpilIsID=0410249 2/3
10/6/25,9:07 AM D E C l DER l Details from Spill Incidents Database Search
• ltallano
• aa,yszl I
• Polski
• Francais
• 9-)j1
https://appfactory.dec.ny.gov/DERExternalSearch/SpilIsDetaiIs?CameFromList=false&SpilisID=0410249 3/3
12J15/Z004 11:13AM NYSDEC Spill Hotline Page 1 of 1
0410249.TXT
0410249 NYSDEC INITIAL SPILL REPORT FORM Spill No. : 0410249
DEC Region: 3 - Tarrytown Report Date: 12/1S/04
DEC Responder: C)I3 e.e 5pill class:
CID#: 444 Closed Date: ?�b>
Caller Information Notifier Information t
Name: SUSAN HOWARD SUSAN HOWARD
Agency: ENVIRO SHIELD ENVIRO SHIELD
Phone #: (800) 394-2268 (800) 394-2268
Spill Date: 12/15/04 10: 59 h_rs Call RCVD Date: li/15/04 10: 59 firs
Amount Amount DER
Materials) Spilled Class Spilled Recov Code CASNO
1)#2 FUEL OIL Petrol Unknown Gal 0 0001
Spill Location Potential Spiller Information
Name:
Address: 64 ROCK RIDGE DRIVE 64 ROCK RIDGE DRIVE
RYE BROOK CO: Westchester RYE BROOK, NY
Contact: JOSEPH SPELLETTI JOSEPH SPELLETTI
Phone: (914) 937-1254 (914) 937-1254
spill Cause: other Resource Affect: Groundwater
Spill Source: Private Dwelling Notifier: Other
PBS No. : waterbody:
Caller Remarks:
SOIL CONTAIMNATION
End of R port /Vo u�auu
7 - oY�w
0 � - N5��
Clean, Preserve...Protect
�►N Environmental Specialists
RFC;-IVFD
/ DEC 2 9 Z004
3 December 15. 2004
Mr. Joseph Scopolctti
64 Rockridgc Drive
Rye Brook,NY 10573
Subject: Limited Environmental Study—December 10, 2004
Residence
64 RockridQe Drive
Rye Brook,New York
DEC Case#04--10249
Dear Mr. Scopoletti:
On December 10. 2004,Enviroshield staff commenced with a limited subsurface investigation intended to discover
if oil from an underground fuel oil storage tank had impacted the soil at the subject site.
The investigation included the use of a direct push hand probe equipment to install three 1.5" diameter borings
near the bottom of a 550-gallon underground storage tank The samples of soil were obtained as noted on the
enclosed Geoprobc Log Sheet at the depths noted The soil samples were transported to a certified laboratory for
analysis by EPA Method 418.1 Total Petroleum Hydrocarbons (TPH). This analysis is an industry standard for
determining the presence of oil in soil. This initial laboratory analysis indicated that the soil may be impacted to a
degree that remediation of the soil could be required. Based on this laboratory analysis, the State of New York
Department of Environmeal Conservation was notified as required by law.
Enclosed with this report is a rough sketch site layout(not to scale) showing structures and the boring locations,
the field Geoprobe Log Sheet and the laboratory result of analysis for the samples obtained from the probe borings.
Ideally, soil samples are collected in depths below the bottom of the tank or at the level of the groundwater table.
However, if there is a leak in the bottom of the tank and contamination is migrating vertically in a downward
direction,contamination may go undetected because the area directly beneath the tank is inaccessible for testing.
Additionally, the soil sampling and laboratory testing is intended to test soil around the tank which is shown on the
enclosed site sketch. Every effort utilizing industry standard equipment and practices are made to detect TPH
caused by a release of fuel; however, no guarantee of discovery of fuel from the tank, or any other known or
unknown source,is intended by these results.
If you have am,questions concerning the aforementioned work, please contact me at your earliest convenience.
Sincerely,
chard D Ws
Vice President
Fnc
Cc: Rye Brook Fire Marshal
John O'Dcc—NYDEC
P.O. Box 1296, 250 Moffitt St., Stratford, CT 06615 (203) 380-5644 (800) 394-2268 FAX (203) 378-8736
www.envirotihieldinc.com
SITE SKETCH
Sob Requested By: QLQTc 1 � Date:
Job Site: D 2 Supervisor. r N c --
c U 0 y Site Phone: a - I=1 Z AY
Key: Furnace Vent Pipe -- - - Concrete
(� Tank with fill pipe 0 Remote or Indirect Fill Asphalt
Potable Well ®Monitoring Well Fence
®Wood Dcck -}-13oring Properly Line
® Wall(stone) Tree Shrub
(Not to Scale)
IrIj
tA
t�
� 11, ❑
N
L
1
4g
64,
P.O.Box 1296-250 Moffitt Street-Stratford,CT 06615 (203)380-5644/(800)394-2268/Fax: (203)37"736
�O
Report Date: 12/15/2004
Client Project ID: 17798
York Project No.: 04120303
EnviroShield, Inc.
P.O. Box 1296
250 Moffitt St.
Stratford, CT 06615
Attention: Mr. Dick Louis
Purpose and Results
This report contains the analytical data for the sample(s) identified on the attached chain-of-custody
received in our laboratory on 12/10/04. The project was identifed as your project "17798 N.
The analyses were conducted utilizing appropriate EPA, Standard Methods, and ASTM methods as detailed
in the data summary tables .
All samples were received in proper condition meeting the NELAC acceptance requirements for
environmental samples except those indicated under the Notes section of this report.
All the analyses met the method and laboratory standard operating procedure requirements except as
indicated under the Notes section of this report, or as indicated by any data flags, the meaning of which is
explained in the attachment to this report, if applicable.
The results of the analyses, which are all reported on an as-received basis unless otherwise noted, are
summarized in the following table(s).
Analysis Results
Client Sample ID HP 1 HP 2
York Sample ID 04120303-0I 04120303-02
Matrix SOIL SOIL.
Parameter Method Units Results MDL Results MDL
Total Petroleum Hydrocarbons EPA 418.1m m Not detected 5.0 7280 1 5.0
Client Sample lU HP 3
York Sample ID 04120303-03
Matrix SOIL
Parameter Method Units Results AIDL
•Dotal Petroleum II drocarbons ITA 418.1 m m A 614 5.0
Units Key: For Waters/Liquids:mg/L=ppm;ug/L=ppb For Soils/Solids:mg/kg=ppm;ug/kg=ppb
YORK
Page 2 of 3
2/10/25,9:49 AM Spill Incidents Database Search
E OF
I0NEW YORK Department of
ORTUNITY Environmental
Conservation
Spill Incidents Database Search Details
Spill Record
Administrative Information
DEC Region: 3
Spill Number: 0411540
Spill Date/Time
Spill Date: 01/27/2005 Spill Time: 09:13:00 AM
Call Received Date: 01/27/2005 Call Received Time: 09:13:00 AM
Location
Spill Name: SCORPELETTI - UST
Address: 64 ROCK RIDGE DRIVE
City: RYE BROOK County: Westchester
Spill Description
Material Spilled Amount Spilled Resource Affected
#2 fuel oil UNKNOWN Groundwater
Cause: Equipment Failure
Source: Private Dwelling
Waterbody:
Record Close
Date Spill Closed: 07/16/2005
"Date Spill Closed" means the date the spill case was closed by the case manager in the Department
of Environmental Conservation (the Department). The spill case was closed because either; a) the
records and data submitted indicate that the necessary cleanup and removal actions have been
completed and no further remedial activities are necessary, or b) the case was closed for
administrative reasons (e.g., multiple reports of a single spill consolidated into a single spill number).
The Department however reserves the right to require additional remedial work in relation to the spill, if
in the future it determines that further action is necessary.
If you have questions about this reported incident, please contact the Regional Office where the
incident occurred.
Return To Results
Refine This Search
https://extapps.dec.ny.gov/cfmx/extapps/derextemal/spills/details.cfm 1/1
2/10/25,9:48 AM Spill Incidents Database Search
NEW YORK Department of
STATE OF
OPPORTUNITY Environmental
Conservation
Spill Incidents Database Search Details
Spill Record
Administrative Information
DEC Region: 3
Spill Number: 0410249
Spill Date/Time
Spill Date: 12/15/2004 Spill Time: 10.59.00 AM
Call Received Date: 12/15/2004 Call Received Time: 10:59:00 AM
Location
Spill Name: RESIDENTIAL UST - SOIL BORINGS
Address: 64 ROCK RIDGE DRIVE
City: RYE BROOK County: Westchester
Spill Description
Material Spilled Amount Spilled Resource Affected
#2 fuel oil UNKNOWN Soil , Groundwater
Cause: Other
Source: Private Dwelling
Waterbody:
Record Close
Date Spill Closed: 02/27/2005
"Date Spill Closed" means the date the spill case was closed by the case manager in the Department
of Environmental Conservation (the Department). The spill case was closed because either; a) the
records and data submitted indicate that the necessary cleanup and removal actions have been
completed and no further remedial activities are necessary, or b) the case was closed for
administrative reasons (e.g., multiple reports of a single spill consolidated into a single spill number).
The Department however reserves the right to require additional remedial work in relation to the spill, if
in the future it determines that further action is necessary.
If you have questions about this reported incident, please contact the Regional Office where the
incident occurred. _
LReturn To Results
Refine This Search
https://extapps.dec.ny.gov/cfmx/extapps/derexternal/spills/details.cfm 1/1
BR
j°a44i,o�j O`C
19
VILLAGE OF RYE BROOK
MAYOR 938 King Street, Rye Brook, N.Y. 10573 ADMINISTRATOR
Joan L. Feinstein (914)939-0668 Fax (914)939-5801 Christopher J. Bradbury
www.tyebrook.org
TRUSTEES BUILDING & FIRE
Michael S. Brown INSPECTOR
Patricia Sanders Romano Michael J. Izzo
Paul S. Rosenberg
Dean P. Santon
December 17, 2008
Castlton Environmental Contractors
377 Route 17 South, Suite 615
Hasbrouck Heights, NJ 07604
To Whom It May Concern,
In order for the Village of Rye Brook Building Department to issue a Certificate of Compliance
for fuel tanks, boilers, burners, and water heaters, our office requires inspections of all removals
and installations, also, manifests describing the work performed. All boiler, tank, and burner
permits require inspections from the Building Inspector.
Please call 48 hours in advance to schedule inspections and mail manifests to our department.
The following is a list of open permits the Village of Rye Brook requires inspections and/or
manifests:
DATE MANIFEST INSPECTION
PERMIT# ISSUED ADDRESS NAME REQUIRED REQUIRED
05-04 1/13/05 62 Rockridge Dr. Engongoro X
05-05 1/13/05 64 Rockridge Dr. Scopoletti X X
05-09 2/3/05 4 Concord PI. Starr X
05-25 5/5/05 12 Arlington PI. Barr X
05-40 7/27/05 7 Loch Ln. Cobble Creek X
05-44 8/9/05 3 Acker Dr.. Brookfield X
06-12 2/23/06 50 Hawthorne Ave. Mancuso X
Enclosed are copies of permits for your reference.
Thank you,
Rose D'Ascoli
Senior Office Assistant
c/c: Property owners
Spill Incidents Database Search Page 1 of 2
_NEW YORK STATE
v DEPARTMENT OF
i► ENVIRONMENTAL CONSERVATION
Spill Incidents Database Search Details
Spill Record
Administrative Information
DEC Region: 3
Spill Number: 0410249
Spill Date/Time
Spill Date: 12/15/2004 Spill Time: 10.59:00 AM
Call Received Date: 12/15/2004 Call Received Time: 10.59:00 AM
vocation
Spill Name: RES
Address: 64 ROCKRIDGE DRIVE
City: RYE BROOK County: WESTCHESTER
Spill Description
Material Spilled Amount Spilled Resource Affected
#2 Fuel Oil UNKNOWN Groundwater
http://www.dec.ny.gov/cfmx/extapps/derextemal/spills/details.cf n 3/5/2012
Spill Incidents Database Search Page 2 of 2
Cause: Other
Source: Private Dwelling
Waterbody:
Record Close
Date Spill Closed: 02/27/2005
"Date Spill Closed" means the date the spill case was closed by the case manager in the
Department of Environmental Conservation (the Department). The spill case was closed
because either; a) the records and data submitted indicate that the necessary cleanup and
removal actions have been completed and no further remedial activities are necessary, or b)
the case was closed for administrative reasons (e.g., multiple reports of a single spill
consolidated into a single spill number). The Department however reserves the right to require
additional remedial work in relation to the spill, if in the future it determines that further action is
necessary.
If you have questions about this reported incident, please contact the Regional Office where
the incident occurred.
Back to Search Results
Refine Current Search
http://www.dec.ny.gov/cfmx/extapps/derextemal/spills/details.cf n 3/5/2012