Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
4524
DOCUMENT CONVERSION SERVICES PROVIDED BY IMAGING & MICROFILM ACCESS, INC. www.scanyourdocs.com 631- 589 -8100 85. -1 -29 BOX 34 04524 �; . ! . , . ,L . . . . , ti I I . I Ihj r �. Is : - 04524 Rev. 3186 PUTNAM COUNTY DEPARTMENT OF HEALTH, Division of Environmental Health Services, Carmel, N.Y 10512 v \ Engineer .D. PermtProvide CE. TIkiCA _F. CONSTRUCTION - COMPLIANCE FOR SEWAGE DISPOSAL SYSTEM Putnam Valley Located at ~Wood `Stree`' ;,,_' :. _ �•;- 12Q Tgwn OF vu_ EM. & Jan. Metz --None Owner /appdcant Name Formerly Subdivision Name Subdv. Lot N MaWng Address Wood Street PUT Valley.. 10579 Date Permit issued Separate Sewerage System bath Robbie Teichman by Address Box rompon f Consisting of 750 Galion Septic Tank and 120 LF of 2411 Trench Water Supply: Public Supply From Address or: Private Supply Drilled by Already used Address Gar with apt Yes Building Type Has Erosion Control Been Completed? Ron Number of Bedrooms Has Garbage Grkder B"p Igstalledy yea Other Requirements ADDITION o Garage Igor 11 beae oo-P ENPr•,,�i s system remains i certify that the system(s) as listed serving he above °'DECQ— A °te�aa Q 4 premises were constructed es$ent o`'1,� X88 '9howr(;O 1T d* lens of the completed work ( copies of which are attached), and in accordance with the standards, rules and requlatione,sir cfirdainces th 1�2la fill- 3 Ian, and the permit issued by the Putnam County Degaetat ntl0g Healshl 89 Date ll 17U Certified by F r X R,A. Address 1 Northridge R ad ri ee skill NY 'Q' '6C� 27846 lCenss No. Of Any person occupying premises served by the above system(s) shall promptly take such act%n a 4i4e y to secure the correction of any unsanitary conditions resulting from such usage. Approval of the separate sewerage system shall bec001f soon as a pub(': tanitary sewer becomes avaliable and the approval of the private water supply stall become null and void when a p is •�Ii4QJ it bitomss available. Such approvals are subject to////// m��pp000ddd ificatioonfor Change when, in the Judgment of tthhe --a Commissioner of Heal CRgaslrgc,�tjT%0 Odiflcatlon or change Is necessary, Date Title Z ` ••_ V PUTNAM COUNTY DEPARTMENT OF HEALTH Engineer to Provide Permit N Division of Environmental i1 X Health Se 0 17 on CERMITE OF COMPLIANCE - •r rmlt iY CONSTRU N PERK FOR SE: iSPCSAL S1�2Eii ; _ _3 �� Ll Woad. Street Town or vulage Located at .one 120 3 >At 7 Subdivision Name Sabd. Lot N Tax Map Block Emanuel &Janine Metz Renewal —❑ Revision ❑ Owner /Applicant Name Date of Previous Approval RD 4 Wood. Street x#83 MahoPac Town Putnam Valley zip— Mailing Address Building Type story additioi6t Area 23 acres _+ Fill section Only Depth volume 1 200 pCHD Notlficatton to Required When Fill Is comPletsd Number of Bedrooms r� Design Flow G P D Separate Sewerage System to coastal of –1. 0 Gagon Septc Tank and 112 L of 2 I Trench To be constructed by Howard. Gragert Address 0scawana Lake Road Putnam Water Supply: PaibBe Supply From Address _....... Existing well on premises orb PilvaWSuPP1Y- Drllled,by_ - Address above described will be constructed as shown on the apProveo amenamena 1.1— — County Department of Health, and that on completion thereof a "Certificate of Co be submitted to the Department, and a written guarantee will be furnished the ow place in good operating condition any part of said sewage disposal system during ante of the approval of the Certificate of Construction Compliance of the origiM will be located as shown on the approved plan and that said we11 will be installed in ac� County Department of Health. Date June 24, 1988 Signed Shat the separate sewage disposal system irds, rules an regu s ions o e Putnam 0ctory to the Commissioner of Healthwill W iiynf by the builder, that said builder Will M iately following thedate of the issu- that the drilled well described above Tglei and regu a ons " of the Putnam Valle., e P.E. XQ)�R..A._ &ense No �1s ----- d' h s been undertaken and is APPROVED FOR CONSTRUCTIONt This approval expires two years from the date Issued 1%#181stlpbw iimmor eoi the bull Ong a revocable for cause or may be amended or modified when considered necessary by the CommillialWregf04*1th. Any change or alteration of construction requires a n97r permit. ApprovP for disposallyof domestic sanitary sewage, and/ r private water pp Title - PUTNAM COUNTY DEPAR PP OF HEALTH DIVISION OF ENVIRONMERI'AL HEALTH SERVICES Emariiiel , 4 :Janine Metz. : 120 ` - - . 3:= Owner or Purchaser of Building Robbie Tdichman Building Constructed by Wood- Street Location - Street .Putnam valley Section Block Lot None Subdivision Name r Municipality Subdivision Lot # Garage with apt above Building Type GUARANM OF SUBSURFACE SEWAGE DISPOSAL SYSTEM I represent that I am wholly and completely responsible for the location, workmanship,. material, construction and drainage of the sewage disposal system serving the above described property, and that it has been constructed as shown on the approved plan or approved amendment thereto., and in accordance with the standards, rules and regulations of the Putnam County Department of Health, and hereby guarantee'to the owner, his successors, heirs or assigns, to place in good operating condition any part of said system constructed by me which fails to operate for a period of two years immediately following the date of approval of the "Certificate of Construction Compliance" for the sewage disposal system, or any =xe iaits_jmdadq� b :. z? Ito s k�;syst m; except where the :failure 4to orate. -prop rly s� .caused by the willful or negligent act of the occupant of wtkfie bu lding•ut lizing the system. The undersigned further agrees to accept as conclusive the determination of the Director of the Division of Environinental Health Services of the Putnam County Department of Health as to whether or not the failure of the system to operate was caused by the willful or negligent act of the occupant of the building utilizing the system. Date this 19 day of Deo 19 89 d Signature Title Pis ®ter General Contractor (Owner) - Signature T + a '5 Corporation Name (if Corp.) ,Corporation Name (if Corp.) Pox C6 &Jompo.W 1W, ess � a. Address rev. 9/85 mk PUTNAM COUNTY DEPARTMENT OF HEALTH DIVISION OF ENVIRONMENTAL HEALTH SERVICES Date June 22, 1988 Emanuel & Janine Metz Re: Property of Located at Wood. Street (T) Putnam Valley Section 120 Subdivision of None Block . 3 Lot 7 Subdv. Lot # m Filed Map # Date Gentlemen: This letter is to authorize John S. Romeo a duly licensed professional engineer X. or q(g� (Indicate toapply for a Construction Permit for a separate sewage system, to serve the above noted property in accordance with the standards, rules orregulations as promulagated by the Commissioner of the Putnam County Department of Health, and to sign all necessary papers on my-behalf in connection with this matter and to supervise the construction of said r - �- _. - .pub ��.y._....v Qr• :' -.. ...e._. ..... ..... -' wi system or systems in conformity tYi the provisions cs�^:ti�le�t " 147, Education Law, the Public Health Law, and the Putnam County Sani- tsy Code. Ciuntersigned: x /L_ P.E. , # .27846 Very truly ours, Signedp,: . Ownerlof Property -5 Address 1 Northridge Road. o °no oe ®o Aidress o° \��@a s /Nf °. Town Peekskill, N.Y. 10566, °°�Q� � S. RoM� o !go Telephone Telephone S l� 737 — 1056 M ,r 3 Ilephone © ; . o O ® 279,6 0 ®'!F aF N * ypA'� 000 00 0 00 DESIGN DATA SH6- SUE&FACE SFxVAGERDISPOS� SYST'F1R j "' Janine & Emanuel Metzess RD 4 Wood St -` #83 Mahopac, NY 10541 Owner Addr Wood Street .Located. at .(,street) ` Sec. 120. Block `'3 Lot (indicate ne' rest'cross Street) Putnam Valley Hudson River Municipality Watershed • ■ • �I• �• •' • • Y• • 2• /• 5• • : 1 �1 • • • • Date of Pre- Soaking June 19, 1988 Date of Percolation Test June 209 1988 HOLE NIflK M CLACK TIME PERCOLATION PERCOLATION Run Elapse Depth to Water From Water Level No. Time Ground Surface In Inches Soil Rate Start -Stop Min: Start Stop Drop In Min /In Drop Inches Inches Inches (1) 1 9135 9 :43 8 19.00 22.00 ).00 2.67 2 9144 9144 9 19.00 22.00 3.00 30,00 9146 9155 9 19.00 22 j 00 3.00 3.00 3 4 5 _F '. ,,. 1.`.�j,i.�. -d;0'i•Q7_, e1-- i}`-.._ �- 18�.�00 -21ro•Q'0`: - .•c3o-0�0r__ -__.- - '3p33�__ _ ._ • _ ' :_ 210110. 10 i 21 11 18.00 21.00 3.00 3.67 310123 10134 11 18.00 21.00 3.00 3.67 4 1 ' 2 3 4 5. NOTES: 1. Tests to be repeated at same depth until appro=mately equal soil rates are obtained at each percolation. test hole. All data to'be sutmitttd for review. 2. Depth measurements to be made fran top of hole. rov- vmnfij I v 04 I ie 1:u .AIY' 4° 9' 10' 12° 13' IAV INDICATE LEVEL AT WHICH GROUNDWATER IS ENCOUNTERED None . None ` INDICATE_ LEVEL TO WHICH WATER LEVEL RISES AFTER BEING ENCOUNTERED Michael Perry' (J. S. ROMEO )1 Jiine 209 1988 DEEP HOLE OBSERVATIONS MADE BY: DATE: 8 -lo DESIGN 5000 SF¢ ..Soil Rate Used Min /1" Drop: S.D. Usable Area Provided No. of..Bedrooms. 1.. Septic Tank capacity 750 gals. Type. Masonry Absorption. Area Provided By 112 L.F. x 24" width trench Other John S. Romeo S. Name Signature .� Address 1 Northridge Road SEAL Peekskill, NY 10566 ® 2784! ,; THIS SPACE FOR USE BY HEALTH DEPART ONLY: Soil Rate Approved sq.ft /gal. Checked by Date -- DESCRIPTION OF SOILS `ENCOUNTERED Perc =-IN TEST HOLES - - -- r rerc ijeep Deep -HOLE - Topsoil. Topsoil Topsoil Topsoil 1� To =s�ii. mepbil Topsoil Topsoil sandy, gravelly loam sandy, gravelly loam sand.y"a elly sd*�lly 2' 4° 9' 10' 12° 13' IAV INDICATE LEVEL AT WHICH GROUNDWATER IS ENCOUNTERED None . None ` INDICATE_ LEVEL TO WHICH WATER LEVEL RISES AFTER BEING ENCOUNTERED Michael Perry' (J. S. ROMEO )1 Jiine 209 1988 DEEP HOLE OBSERVATIONS MADE BY: DATE: 8 -lo DESIGN 5000 SF¢ ..Soil Rate Used Min /1" Drop: S.D. Usable Area Provided No. of..Bedrooms. 1.. Septic Tank capacity 750 gals. Type. Masonry Absorption. Area Provided By 112 L.F. x 24" width trench Other John S. Romeo S. Name Signature .� Address 1 Northridge Road SEAL Peekskill, NY 10566 ® 2784! ,; THIS SPACE FOR USE BY HEALTH DEPART ONLY: Soil Rate Approved sq.ft /gal. Checked by Date 9' 10' 12° 13' IAV INDICATE LEVEL AT WHICH GROUNDWATER IS ENCOUNTERED None . None ` INDICATE_ LEVEL TO WHICH WATER LEVEL RISES AFTER BEING ENCOUNTERED Michael Perry' (J. S. ROMEO )1 Jiine 209 1988 DEEP HOLE OBSERVATIONS MADE BY: DATE: 8 -lo DESIGN 5000 SF¢ ..Soil Rate Used Min /1" Drop: S.D. Usable Area Provided No. of..Bedrooms. 1.. Septic Tank capacity 750 gals. Type. Masonry Absorption. Area Provided By 112 L.F. x 24" width trench Other John S. Romeo S. Name Signature .� Address 1 Northridge Road SEAL Peekskill, NY 10566 ® 2784! ,; THIS SPACE FOR USE BY HEALTH DEPART ONLY: Soil Rate Approved sq.ft /gal. Checked by Date d. 5�'d `F o-C r•+}�,? k "�n 0 ova } J KYa.: ,�pX ?4'z� sNymt a i�r € ue>a:M1 .:( !$ c du rb 1 ,-` v s 4• ' x fi . W use •r . ltY2 �r .'` A v �, : �: — •� ..:. Q ..i: �'3s �y�4.:C,:,:'. � :•�[ri ^`. gy S _4 d '�' Y4 sFt ��ct P•aarr ! S`d �rl g �y�� Sigd Aa .}r; ;N.ro`L t'. . sxl Sr, `� '� 15s`� hrsa ., ��"�• 1'#d76 w.. 1 5,.? % c 11))j �Lr e ! 54 u Y iY , d. SS#A an y ti y s rr �lj�1�j. eFRy? 5Y5Z r Ro �� dtlar'uY'St �U S'r SlSa r."w+,7dgr +�, sr ? ,! r;�tr'W t^ '��s# �.. r 5 Y' a, bird u4, s a i �Li �arr ell b �a G y { � t dd 1,• 5l x.. ,. ] �� ti�� �� i .w, ��. r 1 S'F'�W l r Ax lk '} "dh .R E�1 � �S ��➢ �..��uk \ aro A"'�� 41, '¢� ,�' +#tR _. t a w����yk `�,, r.�F � r,�'� �"�xr �. v� "�,, •"'�* ��m�" +>T yY�t�s'ii� a�.'P *;+*��'M° s��y t t k "' �"• r. �"' ; `� �� �` kN �,' S � � �� t �y,SFJ a iw:� i �: � � ° G '. #zAk£�.dl�aiR1Fue1�„r 40s aaf8 - appllek�l! °ffni e e8ii2�ation$ ruLe�as,County vadalth4"i, taent 51� h - FS•'4 A* � t Oki t t t 4 � . VIN z a a 4 R - I Liz V� N T 4V A e� qk 4Z1. 0 6 & ', 7", NH ft 'Ag g, .14,41 10 CIA v A. .1 �14 V, 2 "A' sy nr fi '41 ;A d a1 A rim it I'v ISs.. -- %�j vk' es 'N q,, 'I"i �t c e Aa: AL 77777 0.,4 1, �:' � 7777 t Z;