Loading...
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