Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MP22-077
Q'1 �- 4 40A annivi'1tb lX># VILLAGE OF RYE BROOK MAYOR 938 King Street, Rye Brook,N.Y. 10573 ADMINISTRATOR Jason A. Klein (914) 939-0668 Christopher J. Bradbury www.ryebrook.org TRUSTEES BUILDING& FIRE INSPECTOR Susan R.Epstein Michael J. Izzo Stephanie J. Fischer David M. Heiser Salvatore W.Morlino CERTIFICATE OF COMPLIANCE June 13,2022 Anna Valente 11 Hillcrest Avenue Rye Brook,New York 10573 Re: 11 Hillcrest Avenue, Rye Brook,New York 10573 Parcel ID#: 135.84-1-28 As per the Certification letter from Enviroshield Inc dated June 8, 2022, the removal of an underground oil tank under Mechanical Permit#22-077 issued on 5/13/2022 has been satisfactorily completed. Sincerely, Michael J. Izzo Building&Fire Inspector /to QyE BRC�k, • 1932 BUILDING DEPARTMENT ❑BUILDING INSPECTOR ASSISTANT BUILDING INSPECTOR VILLAGE OF RYE BROOK ❑CODE ENFORCEMENT OFFICER 938 KING STREET • RYE BROOK,NY 10573 (914) 939-0668 FAX (914) 939-5801 www.ryebrook.org - - - - - - - - - - - - - - - - - - - - INSPECTION REPORT - - - - - - - - - - - - - - - - - - - - ADDRESS : , - � DATE: PERMIT# 2Z ISSUED: SECTA BLOCK: LOT. LOCATION: ' f'C1 OCCUPANCY: o ❑ VIOLATION NOTED THE WORK IS... ❑ ACCEPTED ❑ REJECTED/REINSPECTION ❑ SITE INSPECTION f 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 ❑ FINAL ❑ OTHER QyE BRC�� " O� 2m cu � t7 >J �O 1932 BUILDING DEPARTMENT ❑ ILDING INSPECTOR ASSISTANT BUILDING INSPECTOR VILLAGE OF RYE BROOK [I CODE ENFORCEMENT OFFICER 938 KING STREET • RYE BROOK,NY 10573 (914) 939-0668 FAx (914) 939-5801 www ryebrook.org 1 - - - - - - - - - - - - - - - - - - - - INSPECTION REPORT - - - - - - - - - - - - - - - - - - - - ) � �,j ADDRESS:_ DATE. PERMIT# ' 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 C y C ❑ FINAL PLUMBING ❑ CROSS CONNECTION ❑ FINAL �/ 1❑ OTHER <J Q CQP'-�y_c ' y cq N N 00 W 11 N CA � u • ' � O 'er � � i 00 A o .� oay w � x �0 5 O Li en Lr) ,I n M A p o � E+ � � v � �' Y W . W 4 Z cgob i Y O H•-1 � Z O o .dA ° m a cOow 1.0 OU s W W a y s O ° i iLnco = O rh v W a wvo V00 1 9 � �� U z 4 i �CN H Q M N00 en 0.4 o Mcn �jj V f ~ � B. O °" o aue« ll w ° ►V-1 W E�-� o z � �l z `n 08 ,g00 cn V V fA W I 1 9 O � z � � W A Od .� -�•� � b x � � �� b BUIL MENT F IVILt EOF RY OOK LS938 KING ET RYE BR ,NY 10573 11 2022 4 _p Ly VILLAGE OF RYE BROOK _ _ ✓ BUILDING DEPARTMENT Application for Permit to Remove, Abandon and/or Install Fuel Storage Tank (*Storage Tanks in excess of 1,100 gallons require registration with the County of Westchester) FOR OFFICE USE ONLY: PERMIT#: Approval Date: MAY Permit Fee: $ � Dct Approval Signature: Other: Disapproved: (fees are non-refundable) 'JF9::F9:1F:F�C:F]F:F]F*ki:*]FaF]F�::F F kif k:YaG*ki:*i:*t*'X k9:Fkk9C:F kF is kF 9C 9:]F::� REQUIREMENTS FOR RELEASE OF PET&CERTIFICATE OF COMPLIANCE: 1. Application Completed by Bonded, Licensed Contractor. 2.Your contractor's valid proof of liability insurance. (Village of Rye Brook must be listed as certificate holder) 3. Your contractor's valid proof of workers compensation insurance. (Form#C105.2 or Form#U26.3/or NY State Workers Compensation Waiver) 4. Fee per Tank: Removal,Abandonment, or Installation: $185.00 per Tank. 5. Dig Safely New York#(dial 811): 'a- Ooa - -ND 6.Inspection by Building Department for removal/abandonment and/or installation. 7. Submit all Manifests&Reports(after work has been completed). 8. Certificate of Compliance will be provided when all requirements are fulfilled. Application dated, MPS cA• a�`i� ,is hereby made to the Building Inspector of the Village of Rye Brook for a permit to remove,abandon,and/or install a Fuel Tank as herein described.The applicant and property owner,by signing this document agree that the subject fuel tank(s)will be removed,abandoned and/or installed in conformance with all applicable Village,County,State& Federal laws,codes,rules and regulations. Indicate Permit Type: Installation ( )•Removal(-f- Abandonment ( )/Above Ground ( ) • Buried in Ground (J l. Address: �'`��� �``'Z SBL: Zone: 2. Property Owner&Address: MR .d Phone#: a\`t Cell#: email: 3. Contractor&Address: Phone#:`))- 3 -3go-'564•r Cell#: email:-=nC-- `L�n�+vC�i�nti4c�CpM 4. Applicant: --1'`tiL �o c1r•f�;dr �SYc-`drT �r�E.�a1�, W. Phone#: aD3-3c5o-S644 Cell#: email: 5. Indicate Fuel Type:Fuel Oil(,r-L.P.Gas( )•Gasoline( )•Other( ): 6. Number and Capacity of each Tank: 1- 195o 7. Exact Location(s)of each Tank: t 8/12/2021 CDK rik ecinIcc—k— C—" ,C� STATE OFN£WTORR?COUNTY OF ) as: being duly sworn,deposes and states that he/she is the applicant above named, (print name of individual signing as the applicant) and further states that(s)he is the legal owner of the property to which this application pertains,or that(s)he is the for the legal owner and is duly authorized to make and file this application.(indicate architect,contractor,agent,attorney,etc.) That all statements contained herein are true to the best of his/her knowledge and belief,and that any work performed,or use conducted at the above captioned property will be in conformance with the details as set forth and contained in this application and in any accompanying approved plans and specifications,as well as in accordance with the New York State Uniform Fire Prevention&Buiiding Code,the Code of the Village of Rye Brook and all other applicable laws,ordinances and regulations. C-C> Sworn to before me this "> Sworn to before me this W A� day of Ce S4 20 day of ON ,20 9- � — `� Signature o property Owner Signature of Applicant Print y of Property er Print Name of Applicant A0nWQQkx, 'iota o ublic NOM RPPUBLIC 0064410 uWras Aug.31,202! This application must be properly completed in its entirety and must include the notarized signature(s) of the legal owner(s)of the subject property, and the applicant of record in the spaces provided. Any application not properly completed in its entirety and/or not properly signed shall be deemed null and void and will be returned to the applicant. 2 8/12/2021 ^ . . .. ^ ' ^ , ' ______ _ __� '- / /_- ���' �r� ' � '�, � / ` \ | -- �� ` . _ _-' ���m - <�*���� �' L�--_--� / /J ` �-` i --_- -~~~�- - ' / _' � � \ � i U ! ��*� '/ | / . / i - - .~ __-_ -_---_____� _--_ _-__� - _ ' pr �► ` Clean, Preserve...Protect Environmental Specialists �Po June 8, 2022 Mr. Dominic Falcone D Service Manager J U N ' 9 2022 Westmore Fuel 86 North Water Street Greenwich, CT 06830 VILLAGE OF RYE BROOK BUILDING DEPARTMENT Subject: Tank Removal, June 2,2022 Valente Residencc 11 Hillcrest Avenur Inc 13rcmk New York Dear Mr. Falcone: On June 2, 2022, Enviroshield staff completed the removal of one underground 550-gallon fuel oil tank located at the subject property. The former location of the tank is shown on a site photograph enclosed with this letter. Prior to the removal of the tank,all remaining liquid, sludge and rinse water were pumped and cleaned from the tank for disposal by Enviroshield, Inc., a State of New York licensed waste transporter at Tradebe Treatment and Recycling of Bridgeport LLC, 50 Cross Street, Bridgeport, Connecticut. Attached is a copy of the waste transport bill of lading. The top of the tank was exposed using an excavator and enough soil was removed from the excavation to pull the tank from the ground. The tank was thoroughly inspected for rust, cracks, holes, or other physical characteristics,which could have been cause for a fuel release. No evidence of a fuel release was observed. Soil samples obtained from the tank grave were screened using the Photo Ionization Detector (PID); the results of the field screening indicated no evidence of a fuel release. A soil sample was collected from the bottom of the excavation and was submitted to a State of New York certified environmental laboratory for analysis by STARS 8260 and 8270. Consistent with NYS-DEC requirements, these are the required analyses for oil tank removal in New York State. As indicated in the attached Complete Environmental Testing (CET) report #2060099 the reported results for the sample tested are below the State of New York Guidance Values for the constituents tested. CT Home Improvement Contractor HIC.0582591 — Westchester Home Improvement License WC-273 10-H14 P.O. Box 1296, 250 Moffitt Street, Stratford, CT 06615 (203) 380-5644 (800) 394-2268 FAX (203) 378-8736 www.enviroshield.com Page 2 of 2 June 8, 2022 Valente Residence 11 Hillcrest Avenue Rye Brook, New York The tank was transported, cleaned, and disposed of at P.C. Metals, Inc., 270 Central Avenue, Bridgeport, Connecticut in a manner consistent with industry standards and in compliance with all Local, State and Federal Codes and Regulations. The tank grave was backfilled. Based on visual observations, PID field screening and laboratory analysis, Enviroshield found no indication of the tank system's failure. If you have any questions concerning any of this work, please do not hesitate to contact me at your earliest convenience at (203) 380-5644. Sincerely, Enviroshield Inc. .canard Bochicchio Senior Project Manager Enclosures cc: Village of Rye Brook Building Department via email Permit MP 22-077 w i Ji -550 us y,pa" .' ( f/ i. !�d - fir •.Qi ,,r.,r'I'+' 7 Jil.�Sr r h �•_�k i'; ` tir•�' _ �* •fir glMi ;�/ I�l'�'i�;sR `'� j �Y"�`' � � S• s y Qd �I,� ,v ,r'J,y� ,���ia�� ,� ti yl •� �,,f. j:{ ( f j� �' .fiiV-• f ML i�r �1" . I� 1^ tit .trYT Site Photograph—June 2, 2022 Enviroshield Underground 550-gallon Fuel Storage Tank Removal Residence 11 Hillcrest Avenue Rye Brook, New York 10573 Permit#MP-22-077 S�`WIP" �w O Clean, Preserve...Protect Environmental Specialists BILL-OF LADING DESCRIPTION: Check applicable waste ID: _ (NA1993) Fuel oil / diesel /waste oil (UN1203) Gasoline _ (UN1223) Kerosene Off-Specification commercial chemical product fuel (applicable in CT only) _ Waste, NON-RCRA, Liquid, N.O.S. (Oil/Water mix) Non-Haz, None (applicable in NY State) Water only (no fuel waste). Date: �, Total Quantity: 1 (�� gallons Generator Name: Site Address: City:��\,� �lr r,r \ _ State: At" T zip: 1 , '9 -- Telephone: _ W.O#: Generator/Agent for Signature: Transporter: Enviroshield, Inc., 250 Moffitt Street, Stratford, CT 06615 203-380-5644 Connecticut: CT-HW-495; New York: CT-095; Westchester County NY: WC-27310-H14; Connecticut!�.l.C. 0582591 i Driver Signature: Destination/Facility: Tradebe Treat dent and Recycling of Bridgeport LLC 50 Cross Stt et Bridgeport, Connecticut 06610 Approval Code: (SEE BACK FOR HAZARD/SAFETY/RESPONSE DETAILS) FATemplates\Misc\Bill of Lading Liquid.docx P.O.Box I296.250 Moffitt St., Stratford,CT 06615 (203)380-5644 (800)394-2268 FAX(203)378-8736 +++_�_+v_+ii_virushiclJ.cnm inlurcu�n%.irosln Ldscum 80 Lupes Drive Tel:(203)377-9984 Stratford,CT 06615 Fax:(203)377-9952 *;�T e-mail:cetl@cetlabs.com 1- WhIll INYNIDINrIlN11N11811KIK Client. Mr.Richard Louis Enviroshield,Inc. P.O.Box 1296 Stratford,CT 06615 Analytical Report CET# 2060099 Report Date:June 07,2022 Project: Westmore Fuel, 1 I Hillcrest Ave,Rye Brook,NY PO Number: 30449 V PCCN Connecticut Laboratory Certificate:PH 0116 r-i New York NELAP Accreditation:11982 Massachusetts Laboratory Certificate:M-CT903 c`�eo; ay J Pennsylvania Certificate:68-02927 Rhode Island Laboratory Certificate. 199 R Page 1 of 8 CET#:2060099 Project:Westmore Fuel,1 I Hillcrest Ave,Rye Brook,NY SAMPLE SUMMARY The sample(s)were received at 4.6°C This report contains analytical data associated with following samples only Sample ID Laboratory ID Matrix Collection Date/Time Receipt Date Tank Grave 2060099-01 Soil 6/02/2022 15:00 06/03/2022 Analyte:Percent Solids[SM 2540 GI Analyst: KOR Matrix:Soil DstdTimc Laboratory ID Client Sample ID Result RL Units Dilution Batch Prepared Analyoed Notes 2060099-01 Tank Grave 88 1.0 % I B2F0329 06/03/2022 06/03/2022 15:32 Complete Environmental Testing,Inc. 80 Lupes Drive,Stratford,CT 06615•Tel:203-377-9984•Fax:203-377-9952•www.cetiabs.com Page 2 of f3 CET#:2060099 Project:Westmore Fuel, I 1 Hillcrest Ave,Rye Brook,NY Client Sample ID Tank Grave Lab ID:2060099-01 Semivolatile Organics Analyst:TWF Method: EPA 8270D Matrix:Soil Result RL Date/Time Analyte (ug/kg dry) (ug(kg dry) Dilution Prep Method Batch Prepared Analyzed Notes Naphthalene ND I10 1 EPA 3545A B2F0328 06/03/2022 06/061202222:30 Aceaaphthylene 160 110 1 EPA 3545A B2170328 06/032022 06/06/2022 22:30 Acenaphthene ND 110 1 EPA 3545A B2F0328 06/032022 06/06/2022 22:30 Fluorene ND 110 1 EPA 3545A B2F0328 06/032022 06/06/2022 22:30 Pheeanthrene 350 110 1 EPA 3545A B2F0328 06/03/2022 06/06/2022 22:30 Anthracene 150 110 1 EPA 3545A B2F0328 06/03/2022 06/06/2022 22:30 Fluoranthene 690 110 1 EPA 3545A 132170328 06/03/2022 06/06/2022 22:30 Pyrene 620 110 1 EPA 3545A B2F0328 06/032022 06/06/2022 22:30 Benzo[a]anthracene 370 110 1 EPA 3545A B2F0328 06/03/2022 06/062022 22:30 Chrysene 390 110 1 EPA 3545A B2F0328 06/032022 06/062022 22:30 Benzo(bl(luoranthene 540 110 1 EPA 3545A B2F0328 06/032022 06/062022 22:30 Benzo[kl0uorenthene 180 110 1 EPA 3545A 132170328 06/032022 D6/062022 22:30 Benzols]pyrene 440 110 1 EPA 3545A B2F0328 06/032022 06/062022 22:30 lndenol1,2,3-cdJpyrene 250 H0 I EPA3545A B2F0328 06/032022 06106/202222:30 Dibenz[a,h]anthracene ND 110 1 EPA 3545A B2F0328 06/032022 06/06t2022 22:30 Benzo1g,hj1perylene 290 110 1 EPA 3545A B2170328 06/032022 06/06/2022 22:30 Surrogate•Nitrobenzene-d5 58.0% 30-130 B2F0328 06/032022 0610612022 22.30 Surrogate:2-Fhtorubiphenyl 75.4% 30-130 B2170328 06/032022 0610612022 22.30 Surrogate:Terphenyl-d14 95.2% 30-130 B2F0328 06/032022 0610&202222:30 Volatile Organics Analyst:RAN Method: EPA 8260C Matrix:Soil Result RL Date/Time Analyte (ug/kg dry) (ug/kg dry) Dilution Prep Method Batch Prepared Analyzed Notes Methyl-t-Butyl Ether(MTBE) ND 47 1.64 EPA 5035A-L 132F0320 06/032022 06/032022 17:11 Benzene ND 4.7 1.64 EPA 5035A-L B2F0320 06/032022 06/032022 17:11 Toluene ND 4.7 1.64 EPA5035A-L B2F0320 06/032022 06/03/2022 17:11 Ethylbenzene ND 4.7 1.64 EPA 5035A-L 132F0320 06/03/2022 06/032022 17:11 m+p Xylenes ND 9.4 1.64 EPA 5035A-L 132F0320 06/032022 06/032022 17:11 o-Xylene ND 4.7 1 64 EPA 5035A-L 132F0320 06/032022 06/032022 17:11 lsopropylbenzene ND 4.7 1.64 EPA 5035A-L B2F0320 06/032022 06/032022 17:11 n-Propylbenzene ND 4.7 1.64 EPA 5035A-L B2170320 06/032022 06/032022 17:11 Complete Environmental Testing,Inc. 80 Lupes Drive,Stratford,CT 06615-Tel:203-377-9984-Fax:203-377-9952-www.cetiabs.com Page 3 of 8 CET#:2060099 Project:Westmore Fuel, 1 I Hilicrest Ave,Rye Brook,NY Client Sample ID Tank Grave Lab ID: 2060099-01 Volatile Organics Analyst: RAN Method: EPA 8260C Matrix: Soil Result RL Date,7ime Analyte (ug/kg dry) (ug/kg dry) Dilution Prep Method Batch Prepared Analyzed Notes 1,3,5-Trimethylbenzene ND 4.7 1.64 EPA 5035A-L B2F0320 06/03/2022 06/03/2022 17:11 tert-Butylbenzene ND 4.7 1.64 EPA 5035A-L 132170320 06/03/2022 06/03/2022 17:11 1,2,4-Trimethylbenzene ND 4.7 1.64 EPA 5035A-L 132F0320 06/03/2022 06/03/2022 17:11 sec-Butyl benzene ND 4.7 1.64 EPA 5035A-L B2F0320 06/03/2022 06/03/2022 17:11 4-Isopropyltoluene ND 4.7 1.64 EPA 5035A-L 132F0320 06/03/2022 06/03/2022 17:11 n-Butylbenzene ND 4.7 1.64 EPA 5035A-L B2F0320 06/03/2022 06/03/2022 17:11 Naphthalene ND 9.4 1.64 EPA 5035A-L B2F0320 06/03/2022 06/03/2022 17:11 Surrogate. l,2-Dichloroethane-d4 96.0% 70-130 B2F0320 06/03/2022 0610312022 17:11 Surrogate:Toluene-d8 97.9% 70-130 B2F0320 06/03/2022 0610312022 17:11 Surrogate:4-Bromci luumbenzene 105% 70-130 B2F0320 06/03/2022 0610312022 17.11 Complete Environmental Testing,Inc. 80 Lupes Drive,Stratford,CT 06615•Tel:203-377-9984•Fax:203-377-9952•www.cettabs.com Page 4 of 8 CET#:2060099 Project:Westmore Fuel, l 1 Hillcrest Ave,Rye Brook,NY All questions related to this report should be directed to David Ditta,Timothy Fusco,or Robert Blake at 203-377-9984. Sincerely. This technical report was reviewed by Robert Blake IV144W0 R, lS l a� T", David Dina Project Manager Laboratory Director This report shall not be reproduced except in full,without the written approval of the laboratory Report Comments: Sample Result Flags: E-The result is estimated,above the calibration range. H-The surrogate recovery is above the control limits. L-The surrogate recovery is below the control limits. B-The compound was detected in the laboratory blank. P-The Relative Percent Difference(RPD)of dual column analyses exceeds 40%. D-The RPD between the sample and the sample duplicate is high. Sample Homogeneity may be a problem. +- The Surrogate was diluted out. *CI-The Continuing Calibration did not meet method specifications and was biased low for this analyte. Increased uncertainty is associated with the reported value which is likely to be biased low. *C2-The Continuing Calibration did not meet method specifications and was biased high for this analyte. Increased uncertainty is associated with the reported value which is likely to be biased high. *FI-The Laboratory Control Sample recovery is outside of control limits. Reported value for this analyte is likely to be biased on the low side. *F2-The Laboratory Control Sample recovery is outside of control limits. Reported value for this analyte is likely to be biased on the high side. *I-Analyte exceeds method limits from second source standard in Initial Calibration Verification(ICV). No directional bias. All results met standard operating procedures unless indicated by a data qualifier next to a sample result,or a narration in the QC report. For Percent Solids,if any of the following prep methods(3050B,3540C,3545A,3550C,5035 and 9013A)were used for samples pertaining to this report,the percent solids procedure is within that prep method. Complete Environmental Testing is only responsible for the certified testing and is not directly responsible for the integrity of the sample before laboratory receipt. ND is None Detected at or above the specified reporting limit Reporting Limit(RL)is the limit of detection for an analyte after any adjustment made for dilution or percent moisture. All analyses were performed in house unless a Reference Laboratory is listed. Samples will be disposed of 30 days after the report date. Complete Environmental Testing,Inc. 80 Lupes Drive,Stratford,CT 06615•Tel:203-377-9984•Fax:203-377-9952•www.cetlabs.com Page 5 of 8 CET#:2060099 Project:Westmore Fuel, 11 Hillcrest Ave,Rye Brook,NY CERTIFICATIONS Certified Analyses included In this Report Analyte Certifications EPA 8260C in Soil Mcthyl-t-Butyl Ether(MTBE) CT,NY,PA Benzene CT,NY,PA Toluene CT,NY,PA Ethylbenzenc CT,NY,PA m+p Xylcnes CT,NY,PA o-Xylcnc CT,NY,PA Isopropylbenzcne CT,NY,PA n-Propylbcnzcne CT,NY,PA 1,3,5-Trimethylbenzene CT,NY,PA tort-Butylbenzene CT,NY,PA 1,2,4-Trimcthy11benzcne CT,NY,PA sec-Butylbenzenc CT,NY,PA 4-Isopropyltolucnc CT,NY,PA n-Butylbenzene CT,NY,PA Naphthalene CT,NY,PA EPA 8270D in Soil Naphthalene CT,NY,PA Acenaphthylenc CT,NY,PA Acenaphthene CT,NY,PA Fluorenc CT,NY,PA Phenanthrcnc CT,NY,PA Anthracenc CT,NY,PA Fluoranthene CT,NY,PA Pyrcne CT,NY,PA Benzo(a]anthracenc Cf,NY,PA Chrysene CT,NY,PA Benzo[b]fluoranthcne CT,NY,PA Benzo[k)Fluoranthene CT,NY,PA Bcnzo(a]pyrene CT,NY,PA Indcno[1,2,3-ed]pyrene CT,NY,PA Dibenz(a,h)anlhracene CT,NY,PA Bcnzo[g,h,i]perylcnc CT,NY,PA SM 2540 G in Soil Percent Solids CT Complete Environmental Testing,Inc. 80 Lupes Drive,Stratford,CT 06615•Tel:203-377-9984•Fax:203-377-9952•www.cctlabs.com Page 6 of 8 CET#:2060099 Project:Westmore Fuel, 11 Hillcrest Ave,Rye Brook,NY Complete Environmental Testing operates under the following certifications and accreditations Code Description Number Expires CT Connecticut Public Health PH0116 12/312022 NY New York Certification(NEL.AC) 11982 04/012023 PA Pennsylvania DEP 68-02927 05/312023 Complete Environmental Testing,Inc. 80 Lupes Drive,Stratford,CT 06615•Tel:203-377-9984•Fax:203-377-9952•www.cetlabs.com Page 7 of 8 81ogeft w � ° W o 0 0Eu d x r � vWi a � g H � Oq h pq o °pw mQ co r R 2 a LUU) 0 a � U add ' m oN m, z �d o l ® z a _ c'oa o ? z 3 WE - _ — — - o, oh Qow z o a Fro W�lud WU U ~ h 5 h O II n � ti LU ® � o Q4 r� (C3,4, A yw OEn 0 o Q Y 0E � < KO F oC N � 00 (--� x f u �A h z - � - ¢W kr) i .. W C 4 PL4 � o Li ti I k BUILDING DEPARTMENT ❑ UILDIN(*INSPECTOR A""TANT BUILDING INSPECTOR VILLAGE OF RYE BROOK ❑CODE ENFORCEMENT OFFICER 938 ICING STREET •RYE BROOK,NY 10573 (914)939-0668 FAX (914)939-5801 www.ryebrook.ore - - - - - - - - - - - - - - - - - - - - INSPECTIONREPORT - - - - - - - - - - - - - - - - - - - - ADDRESS : �—d21�� DATE: ''`!• 1 Z� PERMIT# ,v ! 1 ISSUED: `1 SECT: BLOCK: LOT: LOCATION: _ ✓ OCCUPANCY: ❑ VIOLATION NOTED THE WORK IS... ❑ ACCEPTED REJECTED/REINSPECTION ❑ SITE INSPECTION REQUI-RED ❑ FOOTING ❑ FOOTING DRAINAGE ❑ FOUNDATION ❑ UNDERGROUND PLUMBING NOTES ON INSPECTION: ❑ ROUGH PLUMBING ❑ ROUGH FRAMING ❑ INSULATION , ❑ NATURAL GAS ��( ( ❑ L.P.GAS 0FIJEL TANK ❑ FIRE SPRINKLER ❑ FINAL PLUMBING oc Q CROSS CONNECTION ❑ FINAL Q OTHER C S�c�QI� a � u w Ln N tA r o4 OTC ,, r :c' O bz oo �` a u y rl A •'Li O ' w LL. • r o0 O a r p b a x v v� Z Lr-) L� o � oo � � A a w � z , W " r O A z m 9 � Cr a Q+ a W O K E c Cl) t O Ln 00 W O a Cj Q V ! r' V W � fir'; A J o 0 9 �i V ~ r Z w M M U o u u o. f t a WO 00 CD I , u OC J z M� ^ M ~ O ►� W W x a �� o LY R p o c �,b ipp= �" O p,� L. .: a F• o z b � , 00 o O 9 U y U v9 W i ti � oN < C ' o z !ova R' � � _ fi: i Bunmim; Dt-,. w- Nil-,N'r, -, VII I ,t-:I. t)I Ill I, ;Ittx>'h �---- 938 KING S IN I E:T Rve Iilt�tt�h, NY IOS73 L� L1 MAY i 1 2021 (1)14)939-0669 tttt'p.r�t�ltrrrr►l:.ur� VILLAGE OF RYE BROOK BUILDING DE T Application for Permit to Remove. Abandon and/or Install Fuel Storage Tank (*Storage Tanks in excess of 1,100 gallons require registration with the County of Westchester) FOR 01:1:1(:I: USI`O I.Y: PERMIT 44: ) Approval [)ate: MAY �_.�_�1 Permit Fee: $ _ _ 1 �� P� L Approval Signature: _ Other: Disapproved:_ , (fees aie non-refundable) **,t*****,t«,r+rk+rx*,�**,►*�*,rw*******,r,t**,a,r***,r***,r*;,,t.l���a,�w;a,r***+r**,t,t,r*,r*,e,r,r*,t**,t***,r******tr,r*r***+t,r***r IZEQUIltl MIATS FOR RILE%,SI. OF Pl;kn11 l & t F14 FIFIC,'UE 011, COMPl IANc1 L Application Completed by Bonded,Licensed Contractor. 2. Your contractor's valid proof of liability insurance. (Village of Rye Brook mast be listed as certificate holder) 3.Your contractor's valid proof of workers compensation insurance. (Form# C:105.2 or Form#U26.3/or NY State Workers Compensation Waiver) 4. Fee per Tank: Removal, Abandonment,or Installation: S 185.00 per Taltk 5. Dig Safely New York N (dial K 11): 0SVA,X- Ot<x - 31D,,n _ 6. inspection by Building Department for removal/abandonment and/or installation. 7. Submit all Manifests& Reports(after work has been completed). 8. Certificate of Compliance will be provided when all requirements arc fulfilled. Application dated, fry g. is hereby made to the Building inspector of the Village of stye Brook for a permit to remove,abandon.and/or install a Fuel Tank as herein described.The applicant and property owner,by signing this document agree that the subject fuel tank(s)will be removed,abandoned and/or installed in conformance with all applicable Village,County,State& Federal laws,codes,rules and regulations. Indicate PermitlyM Installation( }• Removal(-f•Abandonment( )/Above Ground( )• Buried in Ground I. Address: k l SBL: _ l.,one: _ 2. Property Owner&Address: f \R 4- fVQS -fOa �- rcwrtc Phone#: Cell #: - email: 3. Conti actor&Address: _ _- l;w <-�Sliw.� �"�� �� tr�4�:k �1fQ3s,x ST(Mc� L-�k Phone#:'),-3 3`5o Stay.( Cell#. email:'7:i-C--L �i.��t:�tti+•►to,Gp-v. 4. Applicant. � ��►�-- » Ct�- svud , 1 ' Lek•• ltzk-Lk-5 - Phone#: Cell#: email:�� En���SW�►�+�,c.�� 5. Indicate Fucl Type:Fucl Oil(-r- L.P. Gas( ) •Gasoline( )•Other( ); 6. Number and Capacity ofeach Tank: I- C � 7. Exact Location(s)of each Tank. Lb ,aw -:r, 0 R/12/2021 GKnec+`cL-k— Fir,-(�L-46 STATE OF+4EW-YOW,COUNTY Of ) as: (print name of nJ;arJ,.I<16:111r,r as the applicant)'being duly sworn,deposes and states that he/she is the applicant above named, and further states that(s)he is the legal owner of the property to which this application pertains,or that(s)he is the Ir,r the legal owner and is duly authorized to make and File this contractor,agent.dt(Ow nc),rtc.) That all statements contained herein are true to the best of his/her knowledge and belief,and that any work performed,or use conducted at the above captioned property will be in conformance with the details as set forth and contained in this application and u,any accompanying approved plans and .; fications,.i�.well as in accordance with the New York State Uniform Fire Prr••,ention&Building Code,the Code of&- i[lage�,J Rye Brook and all other applicable laws,ordinances and regulations. c-c> Sworn to before me this _ Sworn to before me this W-a day of--(,\CL 20 day of_ g ,20 Signature n property o��w//ne''r Signature of Applicant LCC .,art-o —�oc�.�cc�. � Print Mr of Property cr Print Name of Applicant �otn6y f N LXfrr tdo ublic h OTAIi+}'pt'BLtC' �►Camfntssloa ExPa l Aug,31,202R This application must be properly completed in its entirely and must include the notarized .-nature(s) of thy: legal owner(s)of the subject property, And the applicant of record in the spact:s provided. Any application not properly corpleted in its entirety and/or not properly sigited shall be deemed null and void and will be returned to the applicant. 2 8/12/2021 �^>�r ti i{��IL s�. t� .k �p,�i °3iii��.{'�+jlAt'•"y�.�.r� � f"�;`:�� �A •• ��^�„y i, i3'��,�4r�i � bS � ►P;, �� ;1 � �`�� J� 1M�, \ ' v �+ jM�,ril�r�l ►+�'�i►li ` � ��4•♦3 ii r !}�i�c;i�)'+p�'� 4 �� 4+i�',1 1 j�•�'�t /y� «ss�►,� �1" Ili+�� � �3Y VL�+•'L�L►3` .=�i:LYl\hl+���il 1+�1u{'�►,� " tia`'�4 15+rt��� aL�N'+ df,��� :� tt�l�l\j i 504 o ` '=`y ` ' o N p41 cr Cw LU co Z ww o o • ection rA S<to)►d J ^ V/ W O -T--' r'' •w iu,s,:(rca1>� LL LL LL � �W � �� �?. � V O � O H• 3 .n w o{ ,cam ,R-� r ` < )) 0 y. •:-tea� ,.," .,,i o•y ��— 1 i < Qj 04 ( r CC � t �Ncs)> Z r+3 Q z•: + c;e-, :f,r `i �#`?�. 1 1 r `ft ,77 ,ate ` r� fy�f " 1.�� Y"��►, 1+++��\":r �►•il,'�,'►•ii•► �+'rW++� , f4 �En'i♦►iti,A j'�N'1+♦iy►:;, 1`^ ,,! �• j .� f'� + f err{� 1 � • ri 11r� r �•�9 �yya r'`'"'+i`,�,4}�,�.i7'�1 _.� In 4k �1 � �...�'d,<�h�l t�� �� � y�'�lr ��:y1j�4�1�4Uts 0 iG�� � Y+i��-- 4� 1���. �� '. I �' C�J>'�`�'i(" - bN� � ! �7f � W('�. � {tQ'V�l�'.l• � u4'�/ i �.�i�Lx 'i.�pc \'y Y' '++i`�V�y'ii.'. N 1IfV�' . � .,2v�,.. _�v�'.n�,• .,yr " :�v h� �. �k. _r} ,�,'?r ,4:r� .,vs .rr� T "sr tQ ENVIINC-01 MTOMASELLI ACORO�� CERTIFICATE OF LIABILITY INSURANCE DATE(MMIDD/YYYY) 5/4/2022 THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE HOLDER.THIS CERTIFICATE DOES NOT AFFIRMATIVELY OR NEGATIVELY AMEND, EXTEND OR ALTER THE COVERAGE AFFORDED BY THE POLICIES BELOW. THIS CERTIFICATE OF INSURANCE DOES NOT CONSTITUTE A CONTRACT BETWEEN THE ISSUING INSURER(S),AUTHORIZED REPRESENTATIVE OR PRODUCER,AND THE CERTIFICATE HOLDER. IMPORTANT: If the certificate holder is an ADDITIONAL INSURED,the policy(ies)must have ADDITIONAL INSURED provisions or be endorsed. If SUBROGATION IS WAIVED, subject to the terms and conditions of the policy,certain policies may require an endorsement. A statement on this certificate does not confer rights to the certificate holder in lieu of such endorsement(s). PRODUCER CONTACT Mary Tomaselli GOwrie Group PHONE FAX 70 Essex Road (A/C,No,Ext): (AIC,No): Westbrook,CT 06498 ADOREss:maryt@gowrie.com INSURERS AFFORDING COVERAGE NAIC t INSURER A:Nautilus Insurance Company 17370 INSURED INSURER B:Great Divide Insurance Company 25224 Enviroshield Inc.and E.G.Kost Rental,LLC INSURERC: PO Box 1296 250 Moffitt Street INSURER D: Stratford,CT 06615 INSURER E INSURER F: COVERAGES CERTIFICATE NUMBER: REVISION NUMBER: THIS IS TO CERTIFY THAT THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POLICY PERIOD INDICATED. NOTWITHSTANDING ANY REQUIREMENT, TERM OR CONDITION OF ANY CONTRACT OR OTHER DOCUMENT WITH RESPECT TO WHICH THIS CERTIFICATE MAY BE ISSUED OR MAY PERTAIN, THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS, EXCLUSIONS AND CONDITIONS OF SUCH POLICIES.LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS. _ INSR TYPE OF INSURANCE ADDL SUER POLICY NUMBER POLICY EFF POLICY EXP LIMITS LTR NSD WVD MM/DD/YYYY MM/DD A X COMMERCIAL GENERAL LIABILITY EACH OCCURRENCE $ 1'000'�00 CLAIMS-MADE L OCCUR ECP01521982-21 12/1/2Q21 12/1/2022 DAMAGE TO RENTED 100,000 EN ES E occurrence _ X Pollution Liability MED EXP(Any oneperson) $ 5,000 X Professional Liab PERSONAL BADV INJURY $ 1,000,000 GENT AGGREGATE LIMIT APPLIES PER: GENERAL AGGREGATE $ 2,000,000 POLICY❑X PRCOT- LOC PRODUCTS-COMP/OP AGG 2,000,000 OTHER: E B AUTOMOBILE LIABILITY COMBINED SINGLE LIMIT 1,000,000 ' ANY AUTO BAP1521979-22 1211/2021 1211/2022 BODILY INJURY Per arson $ _ OWNED X SCHEDULED AUTOS ONLY AUTOS BODILY INJURY Per accident $ X AUTOS ONLY X AUTOS ONL� PER ;E AGE $ X MCS-90 Endl $ A UMBRELLA LIAB X OCCUR EACH OCCURRENCE $ 1,000,000 X EXCESS LLAB CLAIMS-MADE FFX 2036752 10 12/1/2021 1211/2022 AGGREGATE $ 1,000,000 DIED I X RETENTIONS 10,000 1 $ B WORKERS COMPENSATION X AND EMPLOYERS'LIABILITY STATUTE I I ER ANY PROPRIETOR/PARTNER/EXECUTIVE Y/N CA 1521980 21 12/1/2021 12/1/2022 E.L.EACH ACCIDENT $ 1,000,000 pFFICER/MEMBER EXCLUDED? NIA (Mandatory in NH) E.L.DISEASE-EA EMPLOYEE $ 1,000,000 If yes,describe under 1,000,000 DESCRIPTION OF OPERATIONS below E.L.DISEASE-POLICY LIMB DESCRIPTION OF OPERATIONS/LOCATIONS/VEHICLES (ACORD 101,Additional Remarks Schedule,may be attached If more space is required) Village of Rye Brook is listed as Additional Insured for General Liability where required by written contract. CERTIFICATE HOLDER CANCELLATION SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE EXPIRATION DATE THEREOF, NOTICE WILL BE DELIVERED IN ACCORDANCE WITH THE POLICY PROVISIONS. AUTHORIZED REPRESENTATIVE Village of Rye Brook 938 King Street iRye Brook.NY 10573 ACORD 25(2016/03) ©1988-2015 ACORD CORPORATION. All rights reserved. The ACORD name and logo are registered marks of ACORD • STATE OF NEW YORK WORKERS'COMPENSATION BOARD CERTIFICATE OF NYS WORKERS' COMPENSATION INSURANCE COVERAGE Ia.Legal Name&Address of Insured(Use street address only) 11). Business Telephone Number of Insured (203)394-2268 Enviroshield,Inc. Post Office Box 1296 lc.NYS Unemployment Insurance Employer Stratford,CT 06615 Registration Number of Insured Work Location of Insured(Only required ifcoverage is specifically ld.Federal Employer Identification Number ofInsured limited to certain locations in New York State, i.e., a Wrap-Up or Social Security Number Policy) 060319014 2.Name and Address of the Entity Requesting Proof of 3a. Name of Insurance Carrier Coverage(Entity Being Listed as the Certificate Holder) Commerce&Industry Insurance Company 3b.Policy Number of entity listed in box"Ia" WCA 1521980 21 Village of Rye Brook 938 King Street 3c. Policy effective period Rye Brook,NY 10573 12/1/21 to 12/1/22 3d. The Proprietor,Partners or Executive Officers are ■ included. (Only check box if all partners/officers included) ❑ all excluded or certain partners/officers excluded. This certifies that the insurance carrier indicated above in box "Y' insures the business referenced above in box "la" 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"T'. The Insurance Carrier will also notes the above certificate holder within 10 days IF a policy is canceled due to nonpayment ofpremiums 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 mail.) 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. Please Note: Upon the 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: Vincent M.Falcieno (Print name of authorized representative or licensed agent of insurance carrier) Approved by: 5/4/2022 (Signature) U (Date) Title: Manning Member Telephone Number of authorized representative or licensed agent of insurance carrier: (203)745-0078 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(9-07) www.wcb.state.ny.us Workers' Compensation Law Section 57. Restriction on issue of permits and the entering into contracts unless compensation is secured. 1. The head of a state or municipal department,board,commission or office authorized or required by law to issue any permit for or in connection with any work involving the employment of employees in a hazardous employment defined by this chapter, and notwithstanding any general or special statute requiring or authorizing the issue of such permits,shall not issue such permit unless proof duly subscribed by an insurance carrier is produced in a form satisfactory to the chair,that compensation for all employees has been secured as provided by this chapter. Nothing herein,however, shall be construed as creating any liability on the part of such state or municipal department,board,commission or office to pay any compensation to any such employee if so employed. 2. The head of a state or municipal department,board,commission or office authorized or required by law to enter into any contract for or in connection with any work involving the employment of employees in a hazardous employment defined by this chapter,notwithstanding any general or special statute requiring or authorizing any such contract,shall not enter into any such contract unless proof duly subscribed by an insurance carrier is produced in a form satisfactory to the chair,that compensation for all employees has been secured as provided by this chapter. C-105.2(9-07)Reverse Tara Orlando From: Mike Izzo Sent: Thursday,May 12,2022 7:02 AM To: Laura Petersen;Steven Fews;Tara Orlando Subject: FW:Message from UDig NY From:UDig NY Exactix <tickets@exactix.udigny.org> Sent:Thursday,May 12,2022 7:01:31 AM(UTC-05:00)Eastern Time(US&Canada) To: Mike Izzo Subject: Message from UDig NY DIG REQUEST from UDig NY for:VIL RYE BROOK Taken:05/12/2022 07:01 To:VIL RYE BROOK PRIMARY Transmitted:05/12/2022 07:01 00003 Ticket:05092-002-380-01 Type:Late Previous Ticket: ------------------------------------------------------------------------------ State:NY County:WESTCHESTER Place:RYE BROOK Addr: From: 11 To: Name: HILLCREST AVE Cross: From: To: Name: Offset: ------------------------------------------------------------------------------ Locate:LEFT REAR OF HOUSE NearSt:WOODLAND AVE Means of Excavation:EXCAVATOR Blasting: N Site marked with white:Y Boring/Directional Drilling:N Within 25ft of Edge of Road:N Work Type: OIL TANK REMOVAL Estimated Work Complete Date: 06/10/2022 Depth of excavation: 8 FEET Site dimensions:Length 10 FEET Width 6 FEET Start Date and Time:05/12/2022 07:00 Must Start By:05/26/2022 ----------------------------------------------------------------------------- Contact Name:PAULA ARCURI Company: ENVIROSHIELD Addr1:PO BOX 1296 Addr2: City:STRATFORD State: CT Zip: 06615 Phone:203-380-5644 Fax: Email:paula@enviroshield.com Field Contact:LENNY BOCHICCHIO Alt Phone: 800-394-2268 Email:len@enviroshield.com Working for:HOMEOWNER ------------------------------------------------------------------------------ Comments:Lookup Type: PARCEL ------------------------------------------------------------------------------ Members:ALTICE USA BELL-VALHALLA /WSCHSTR CON-ED SUEZ WTR WESTCHESTER VIL PORT CHESTER VIL RYE BROOK WESTCHESTER CTY SWR 1 Tara Orlando From: :Mike Izzo Sent: Monday,May 9,2022 2:01 PM To: Laura Petersen;Steven Fews;Tara Orlando Subject: FW:Message from UDig NY From: UDig NY Exactix<tickets@exactix.udigny.org> Sent:Monday,May 9,2022 2:00:32 PM(UTC-05:00)Eastern Time(US&Canada) To:Mike Izzo Subject:Message from UDig NY ****REGULAR**** DIG REQUEST from UDig NY for:VIL RYE BROOK Taken:05/09/202213:59 To:VIL RYE BROOK PRIMARY Transmitted:05/09/202214:00 00005 Ticket:05092-002-380-00 Type:Regular Previous Ticket: ---------------------------------------------------------------------------- State:NY County:WESTCHESTER Place:RYE BROOK Addr: From: 11 To: Name: HILLCREST AVE Cross: From: To: Name: Offset: ------------------------------------------------------------------------------ Locate:LEFT REAR OF HOUSE NearSt:WOODLAND AVE Means of Excavation: EXCAVATOR Blasting. N Site marked with white:Y Boring/Directional Drilling.N Within 25ft of Edge of Road:N Work Type: OIL TANK REMOVAL Estimated Work Complete Date:06/10/2022 Depth of excavation: 8 FEET Site dimensions:Length 10 FEET Width 6 FEET Start Date and Time:05/12/2022 07:00 Must Start By:05/26/2022 ------------------------------------------------------------------------------ Contact Name:PAULA ARCURI Company: ENVIROSHIELD Addr1:PO BOX 1296 Addr2: City:STRATFORD State:CT Zip: 06615 Phone:203-380-5644 Fax: Email:paula@enviroshield.com Field Contact:LENNY BOCHICCHIO Alt Phone: 800-394-2268 Email:len@envirosbield.com Working for: HOMEOWNER ------------------------------------------------------------------------------ Comments:Lookup Type:PARCEL --------------------------------------------------------------------------- Members:ALTICE USA BELL-VALHALLA /WSCHSTR CON-ED SUEZ WTR WESTCHESTER VIL PORT CHESTER VIL RYE BROOK WESTCHESTER CTY SWR 1 Laura Petersen From: Mike Izzo Sent: Monday, May 9, 2022 2:01 PM To: Laura Petersen; Steven Fews;Tara Orlando Subject: FW: Message from UDig NY From: UDig NY Exactix <tickets@exactix.udigny.org> Sent: Monday, May 9, 2022 2:00:32 PM (UTC-05:00) Eastern Time (US & Canada) To: Mike Izzo Subject: Message from UDig NY ****REGULAR**** DIG REQUEST from UDig NY for: VIL RYE BROOK Taken: 05/09/2022 13:59 To: VIL RYE BROOK PRIMARY Transmitted: 05/09/2022 14:00 00005 Ticket: 05092-002-380-00 Type: Regular Previous Ticket: ------------------------------------------------------------------------------ State: NY County: WESTCHESTER Place: RYE BROOK Addr: From: 11 To: Name: HILLCREST AVE Cross: From: To: Name: Offset: ------------------------------------------------------------------------------ Locate: LEFT REAR OF HOUSE NearSt: WOODLAND AVE Means of Excavation: EXCAVATOR Blasting: N Site marked with white: Y Boring/Directional Drilling: N Within 25ft of Edge of Road: N Work Type: OIL TANK REMOVAL Estimated Work Complete Date: 06/10/2022 Depth of excavation: 8 FEET Site dimensions: Length 10 FEET Width 6 FEET Start Date and Time: 05/12/2022 07:00 Must Start By: 05/26/2022 ------------------------------------------------------------------------------ Contact Name: PAULA ARCURI Company: ENVIROSHIELD Addrl: PO BOX 1296 Addr2: City: STRATFORD State: CT Zip: 06615 Phone: 203-380-5644 Fax: Email: paula@enviroshield.com Field Contact: LENNY BOCHICCHIO Alt Phone: 800-394-2268 Email: len@enviroshield.com i Working for: HOMEOWNER ------------------------------------------------------------------------------ Comments: Lookup Type: PARCEL ------------------------------------------------------------------------------ Members: ALTICE USA BELL-VALHALLA/ WSCHSTR CONED SUEZ WTR WESTCHESTER VIL PORT CHESTER VIL RYE BROOK WESTCHESTER CTY SWR 2