HomeMy WebLinkAbout0021DOCUMENT CONVERSION SERVICES PROVIDED BY
IMAGING & MICROFILM ACCESS, INC.
www.scanyourdocs.com
631- 589 -8100
1 -1 -21
BOX 1
00021
` PUTNAM COUNTY DEPARTMENT OF HEALTH
a � Division of Environmental Health Servkee. Carmel. N.Y. 10612 an CERTIFICATEr OFPeuvldo Permit N
Permit N..
\
CONSTRU N PERMIT FOR SEWAGE DISPOSAL SYSTEM
Patterson
Located at Manor Road Town or Village
Subdivision Name Fairview Manor Subd. Lot N 23 Tax Map 1 Block 1 t..t 19
Owm/APPU=t Name Homesite Associates
Mining Address P.O. Box 285
Renewal_ ❑ Revislon ❑
Date of Prevlous Approval
Town Thornwood ZIP 10594
Building Type Single Family Lot Area 2.926 Acres Fm sin Only Depth volume
Number of Bedrooms 4. Design Flow G P D 800 1 PCHD Notification Is Required When Fill Is completed
Separate Sewerage system to consist of 1250 Galion Septic Tank and 667 1f x 2411 Tile Fie 1 d s
To be constructed by _ 0ekla Ads Mahopac, New York
Water Supply: Public Supply From Address
or: X_Pdvate Supply Drilled by Tor 1 i s h _Address
Other Requirements 31 -011 fill was placed
I represent that I am wholly and completely responsible for the design anqtkftkl &'16f;,fh proposed s �rstt�a); 1) that t p rate sewage dis oral system
above described will be constructed as shown on the approved amend �11i or �LvLlrt�� cordance he star, I roles yu a ions o to u nom
County Department of Health, and that on completion thereof a ��q�,Otte • of ,�o4ue4ion Co DI !���1Fisf><tC67� the mmissloner of Healthwill
be submitted to the Department, and a written guarantee will }� �uin,srhftw �ylne►,tfj{{�uc seer hdli* or assigns t Du{ err that said builder will
place in good operating condition. any part of said sewage diiD I,•i m duringFthe p�ri&d f tw (2) y lately. olio ing thedate of the Issu-
ance of the approval of the Certificate of Construction ComiltACO of the original system oT ny epairs t at th dril well described above
will be located as shown on the approved plan and that said well 2f"? Instill nAs ordan h t stand I 4n r ns of the Putnam
County Department of Health. = ¢ , Ac r r^
Date si_gahD P.E._
Z /1 /ftR ;G.. - - -- = - ._• h 4-70 1
APPROVED FOR CONSTRUCTION: This approval expires two
revocable for cause or may be amended or modified when cons)
requires a new permit. Approved for disposal of domestic s
Rev.
1/87 Date
A
IAA
By
Lmn"
water
Title
is been undertaken and is
alteration of construction
PUTNAM COUNTY DEPARTMENT OF HEALTH
V Division of Environmental Health Services, Carmel, N.Y. 10512 Engineft to Provide Permit N
on CERTIFICATE OF COMLIAN `
CONSTRUCTION PIR"lar FOR SEWAGE DISPOSAL SYSTEM �` j permit N
j, l
Located at Manor Road Town or e
sabdivlalon Name FAIRVIEW MANOR Sam. Lot N 23 Tax Map 1 Bklck 1 tot 19
ter /Appll=,t Naas, Homesite Associates Reaewai_❑ Revision ❑
Date of Previous Approval
>babigAddreae P.O. Box 285 Town Thornwood, NY ZIP 10594
Biding Type Single Family Lt ,rya 2.93 Acres 11u Section only LXJ Depth 3 vow.. 910 c
Number of Bedrooms 4 Design Flow G P D 800 PCHD Notification U Required When Fill Is completed
separate sewerage system to consist of 1250 Gallon septic Took end 667 L.F. x 2411 Tile Fields
To be constmeted by To be determined Address
Water SuPPIy1 Public Supply From Address
ors X Private supply Drilled by To be determin�a
Other Requirements
1 represent that 1 am wholly and completely responsible for the design and location of the proposed system(s); 1) that the separate sewage disposal system
above described will be constructed a$ shown On the approved amendment there to and in accordance with the standards, rules an regulations or u nam
County Department of Health, and that on completion thereof a "Certificate of Construction Compliance" satisfactory to the Commissioner of Healthwill
be submitted to the Department, and a written guarantee will be furnished the owner, his successors, heirs or assigns by the builder, that said builder will
place in good operating condition any part of said sewage disposal system during the period of two (2) years immediately following thedate of the issu-
ance of the approval of the Certificate of Construction Compliance of the original system or any repairs thereto; 2) that the drilled well described above
will be located as shown on the approved plan and that said well will be Installed in accordance w=the dards, rules and regu sT tuns of the Putnam
County Depa ant of Health.
Date !/ 7 Signed Irnra Baron / �'L P.E. X R.A.
Add.es :for Baldvin & Cornelius, P.C., RD 6,Rte. 22, Brewster,NY l_ice�N, 43791
APPROVED FOR CONSTRUCTION: This approval expires two years from the date issued unless construction of the building has been undertaken and is
revocable for cause or ay be amended or modified when considered ecessa,y by the ommissioner of Health. Any change or alteration of construction
requires a new petrol App ved f disposal of domestic saniti y ewe , and /or Dr t pl o y.
Rev. Z l �- y,
1/87
Date. By Title
R. • 1111 a u
PUIVAM COUNTY DEPARTMENT OF HEALTH
DIVISION OF ENVIROMENTAL HEALTH SERVICES
AFFIDAVIT- CORPORATE OWNER APPLICATION
FOR PER14IT APPLICATION SUBMITTED TO PUTNAM COUNTY HEALTH DEPARTWM
T0: Camnissioner of Health
In the matter of application for:
� : t fr • • 'rr
represent that I am an officer or employee of the corporation and am authorized
to act for Fairview Manor Development Group, Inc.
(Name of Corporation) NOW KNOWN AS HOMESITE ASSOCIATES
having offices at P.O. Box 285
Thornwood, New York 10594
Whose officers are:
President: Daniel A. Amicucci, P.O. Box 185, Thornwood, NY 10594
. (Name and address)
Vice - President: Anthony J. Amicucci, •P.O. Box 185, Thornwood, NY 10594
(Name and address)
Secretary: t
(Name and address)
Treasurer:
(Name and address)
and that I am and will be individually responsible for any and all acts of the
corporation with respect to the approval requested and all subseaUent acts
relating thereto.
Sworn to before me this � /day Signed:
of �o �� 19 �""" Title:
X�Fa7 /t, '��A os-�(
. BETTY L. ESPOSITO
Notary Public, gln!e of New York
No. 4-'33 "3
0:18iifled i.1 i utnam County p 2
m „
Con:ic cr: Dpires April 30, 19.0"
Corporate Seal
20
DEPARTMENT OF HEALTH
Division of Environmental Health Services
TWO COUNTY CENTER - CARMEL, N.Y. 10512 (914) 225 -3641
APPLICATION TO CONSTRUCT A WATER WELL
PCHD PERMIT #
WELL LOCATION
Street Address
Kings Way
Town/Village/City Tax
Patterson
Grid Number
WELL OWNER
Name Mailing Address
Homesite Associates P.O. Box 285 Thornwood NY
JOPrivate
105940 Public
USE OF WELL
1 - primary
2 - secondary
O RESIDENTIAL
❑ BUSINESS
❑ INDUSTRIAL
O PUBLIC SUPPLY Q AIR /COND /HEAT PUMP
O FARM O TEST /OBSERVATION
O INSTITUTIONAL O STAND -BY
0 ABANDONED
❑ OTHER (specify
O
AMOUNT OF USE
YIELD SOUGHT
5+ gpm /# PEOPLE SERVED /EST. OF DAILY USAGE 800 gal
REASON FOR
DRILLING
MNEW SUPPLY O PROVIDE ADDITIONAL SUPPLY
O REPLACE EXISTING SUPPLY ❑ DEEPEN EXISTING WELL
O TEST /OBSERVATION
DETAILED
REASON FOR
DRILLING
Drilled well serving new single family residence
WELL TYPE
IDDRILLED
DRIVEN
ODUG
®GRAVEL
[]OTHER
IS WELL SITE SUBJECT TO FLOODING? YES X NO
IF WELL IS LOCATED IN A REALTY SUBDIVISION, NAME OF SUBDIVISION:
FAIRVIEW MANOR Lot No. 23
WATER WELL CONTRACTOR: Name To be determined Address:
IS PUBLIC WATER SUPPLY AVAILABLE TO SITE: YES X NO
NAME OF PUBLIC WATER SUPPLY: TOWN /VIL /CITY
DISTANCE TO PROPERTY FROM NEAREST WATER MAIN:
LOCATION SKETCH & SOURCES OF CONTAMINATION PROVIDED
®ON REAR OF THIS APPLICATION ®ON SEPARATE SHEET�
(date)
(signature)Irma Baron, P.E.
PERMIT
TO CONSTRUCT A WATER WELL
This permit to construct one water well as set forth above is granted under the
provisions of Subpart 5 -2 of Part 5 of the New York State Sanitary Code, and
provided that within thirty (30) days of the completion of water well construction,
the applicant shall:
14 Pump the well until the water is clear.
2. Disinfect the well in accordance with the requirements of the Putnam
County Health Department attached to this permit.
3. Submit a Well Completion Report on a form /vided by he Putna Coun y
Health Department.
i
Date of Issue: / ?- 19 J
Date of Expiration: ,Z 19�
ermit Issuing 0 ficial
Permit is Non - Transferrable White copy: H.D. File
Yellow copy: Building Inspector
2/87 Pink Copy: Owner
Orange copy: Well Driller
/ol
IX,
ef:v
PUTNAM COUNTY DEPARTMENT OF HEALTH
Rev. 3/86 Division of Envbronmental.Health Services, Carmel, N.Y. 10512 b' b
Engineer Mast Provide'
V. -
.
CERTIFIC OF CONSTRUCTION COMPLIANCE FOR SEWAGE DISPOSAL SYSTEM
Located at Mannr RnRd
Owner /appllcantName Homesite Assoc. Formerly
Marling Address P . 0 . Box 285 Zlp_ 10594
Patterson
Town or Village
Tax Map —1 Block. 1 Lot 19
Subdivision NameFairV1eU1�Ubdv. Lot # ?3
Date Permit Issued 12/28/87
Thnrnwrinrl Nalco Ynrl<
Separate Sewerage System built. by Hekla Address Mahopac, New York
Consisting of 1250 Gallon Septic Tank and
667 LF Fields.
Water Supply: Public Supply From Address
or: X Private Supply Drilled by Torlish Address _ Armonk, New York
Building Type Single Family Has Erosion Control Been Completed?
Number of Bedrooms 4 Has Garbage Grinder Been. Installed?
Other Requirements 3' Fill — 910 Cy
I certify that the system(s) as listed serving the above premises were constructed essentially as shown on the lans of the completed work ( copies
of which are attached), and in accordance with the standards, rules and re gu ns, in ce w the ed Jan, and the permit issued by the
Putnam County ,tment Of Heal
M� > / /'� Certified by d P.E. R.A.
Date nAS M
Any person occupying premises served by the above system(s) shall promptly such action as may be necessary to secure the correction of any unsanitary
conditions resulting. from such usage. Approval of the .separate sewera syste shall become null and void as soon as a pub": sanitary sewer becomes
available and the approval of the private water supply shall become nul nd o when a public water supply becomes available. Such approvals are
subject to modifi ion o9change when, in the judgment of the Co ml f Health.su�rtion modification or change Is neeessa y.
Date By ��y� %� Title
PUTNAM COUNTY DEPART OF HEALTH
DIVISION OF ENVIROlZMrAL HEALTH SERVICES
Owner or Purchaser of Building
CL7 P
Building Constructed by
o r --2,3 14•10woelL 9a
Location - Street
1,41 07"1'CaLSOw4Al? L-/
Hunicipality
�?
Building Type
Section Block Lot
i�I 1ec, V1/U0 UZ.
Subdivision Name
23
Subdivision Lot #
GUARANTEE 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 systan, or any
repairs made by me to such system, except where the failure to operate properly is
caused by the willful or negligent act of the occupant of the building utilizing
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.
Dated this 9 day of 19,7 Signature
A50c. J,U(,
General Contractor (Owner) - Signature
51A---f
Corporation Name (if Corp.)
Address
rev. 9/85
mk
Title As.
4uie5/7f A56-. � Xx-
Corporation Name (if Corp.)
S l h L) e IV „11. L' 1Y( , I (/. I/c o s
Address
Yprttown Medical Laboratory, Inc.
' ,321 Kear Street
Yorktown Heights, N. Y. 10598
(914) 245 -2800
Director: Albert H. Padovani X1. T. (ASCP)
r �
TORLISH & SONS
PO Box 271
Armonk, NY 10504 -0271
L J
LAB _ _ _ , 00,3474
Date Taken: 57_ ime : 91; 3a K?^
Date Re'd: 2� cg,U_ Time: / /;oo ,fin,
Date Reported: i990 _
Collected By: D. o� lr Tsh
PO /Client i/
Referred By: ez
Sampling Site: Cc 7-
����i°esv � Jt/y` �rni cocci D ev.
Phone ( 914) 273 -3448
REPORT ON THE QUALITY OF WATER
INORGANICS m L) MICROBIOLOGICAL ( T 'IOOmL)
_ Alkalinity
Chloride
_ Coplier
— Detergents, MBAS
Hardness, Calcium
Hardness, Total
Iron
.Lead
— Manganese
Mercury
_ Nitrogen, Ammonia
_ Nitrogen, Nitrate
_ Nitrogen-; Nitrite
Phosphate, Total
_ Silver
_ Sodium
_ Sulfate
Sulfide
Sulfite
Zinc
Standard Plate Count
(CFU /1 mL)
Mem ane Filtration Method
Total Coliform < t j
Fecal Coliform
Fecal Streptococcus
Most Probable Number Method
_ Total Coliform
Fecal Coliform
Fecal Streptococcus
Pre sence /.Absense (P-)
Total Coliform P A
PHYSICAL MISCELLANEOUS KEY FOR TERMINOLOGY.
pH (S.U.)
CFU
= Colony Forming Units
Color (Units)
IT
= <'
= Less Than
_
Conductance (uhms /c)
GT
= >
= Greater Than.
i Odor (TON)
NA
= Not
Applicable
Turbidity (NTU)
SA
= See
Attached
TNTC = Too Numerous To Count
REMARKS COMMENTS For Lab Use
(For Lab Use)
SAMPLE TYPE:
(Check One)
L" Potable
_ Non- potable
OUTGOING:
(Check Each)
HNO
—_ HC13
— H2SO4
_ NaOH
ZnOAc
Na2S203
Other:
INCOMING:
(Che k Each)
IrE 40C
- GT 4 /1s 20"1";
GT 200C
pH LE 2
— pH GE 12
Other:
THESE RESULTS INDICATE THAT THE WATER SAMPLE (WAS) (WAS NOT) (NA) OF A
SATISFACTORY SANITARY QUALITY ACCORDING TO TH - YORK STATE PUBLIC DRINKING
WATER CODES, FOR THE PARAMETERS TESTED, AT THE TIME OF SAMPLE DBC TION.
THESE RESULTS INDICATE TIikT THE WATER SAMPLE (DID) (DID NOT) MEET TI_E
SATISFACTORY CHEMICAL QUA Y ANDARDS OF THE NEW YORK STATE DRINK-
ING WATER CODES, FOR THE A ERS TESTED, AT THE TIME OF SAMPLE COLLECTION.
x 7 /87(Rvsdl /90)RWE
Albert 11. Padovani, M.T. (ASC P , Director
WELL COMPLETION REPORT
DEPARTMENT OF HEALTH
..Division Of Environmental Health Services
PUTNAM COUNTY DEPARTMENT OF HEALTH
Office Use Only
WELL LOCATION
STREET AOORESS: wNIV ! IY W'GRIO NUMBER:
D Gl /1 . 0�✓ .
WELL OWNER
NAME . ADDRESS:
�' / ��,.t
14441 C ti CC
Q PSIVATE .
Q PUBLIC
USE OF WELT:
1 - pJdmary
2 - secondary
ESIDENTIAL O PURI ir sirm LY ❑ AIR /COND. /HEAT PUMP 0 ABANDONED
p BUSINESS ❑ FARM ❑ TEST /OBSERVATION O OTHER (specify)
❑ INpUSTRiAL ❑ INSTITUTIONAL • O STAND -BY p
MOUNT OF USE
YIELD SOUGHT gpm. /N0. PEOPLE SERVED / EST. OF DAILY USAGE gal.
REASON FOR
_DRILLING
Nt9►NEW SUPPLY O PROVIDE ADDITIONAL SUPPLY ❑ TEST /OBSERVATION
0 REPLACE EXISTING SUPPLY ❑ DEEPEN EXISTING WELL
DEPTH DATA`
' WELL DEPTH ft.
STATIC WATER LEVEL `,ft.
PATE MEASURED
DRILLING.:
..EQUIPMENT':'-
'❑ ROTARY ""&COMPRESSED AIR PERCUSSION ❑ DUG
`0 WELL POINT 0 CABLE PERCUSSION ❑ OTHER (specify):
_WELL TYPE
O SCREENED O OPEN END CASING. OPEN HOLE IN BEDROCK 0 OTHER
TOTAL LENGTH ft.
MATERIALS: b -tTEEL O PLASTIC O OTHER
CASING
DETAILS
LENGTH.BELOW GRADE d ft.
JOINTS: ❑ WELDED. LbgHREADED OTHER
DIAMETER . in.
SEAL: O CEMENT GROUT O BENTONITE WTHER
WEIGHT
PER FOOT lb./ft.
DRIVE SHOE. -tKES .ONO
LINER: O YES _ ONO
SCREEN .
DETAILS
DIAMETER (in)
SLOT SIZE
LENGTH
(1t)
DEPTH TO SCREEN (ft).
DEVELOPED?
FIRST
o YES. o NO
HOURS
SECOND
GRAVEL PACK
OYES.
O NO
GRAVEL
SIZE
DIAMETER
OF PACK in.
TOP
DEPTH tL
BOTTOM`
DEPTH It.
WELL YIELD TEST'..'. If detailed pumping
METHOD: O PUMPED tests were done is in- �
19,COMPRESSED AIR !.formation attached?
O BAILED O OTHER ' YES 0 NO
It more detailed formation descriptions or sieve analyses
WELL LOG are available, please attach.
DEPTH FROM
SURFACE
water
Bear-
g
Well
DIa-
pete❑ r
FORMATION DESCRIPTION
CODE,
.
WELL DEPTH
1t.
. DURATION
hr. min.
DRAWOOWN
It.
YIELD
gpm.
Surface
t.
. G
WATE$ -� LEAR ..TEMP.`'_' '
QUALITY' O CLOUDY' ` HARDNESS
-O COLORED ANALYZED?��YES ONO
ANALYSIS ATTACH0'A7 YES ONO
...:
STORAGE TANK: TYPE
CAPACITY GAL
PUMP INFORMATION
TYPE U 1'S 'b1't CAPACITY
MAKER �'YbifL�(L 1�5 DEPTH AD D
MODEL VOLTAGO-30 H
WELL R�1I ER N.A E 0 E
ADD ss- 1� ® SIGs RE
�A
FaIAr, cl?*_
' o C.NHi
12.t ;: Cp
I
.iv _ E.:
c - •1c: 1 CC= _ L =: cCvrCvea pla=_s
4 _ P;
4 =_ Gv=-= Yes crCrc-_'r c_-CLt
C =_' plCES f ":i
w-
in 1 SC PE5 cC_ _
e_ l ' ' rl G-_'_ 1"��= 1 ? acccrCi1 ^c t0 T.'lm
r. to
C. 1 =arca aWa
S:�u =r^ DISrC��r. aura
I
._
jCr_ _=r+ as FZT armorGv ea D! an s
✓
I
Da L-3 cL placan—
✓
2_1 wry; _- L= �
I
I
E= c- - -�nr t��rl 15 f,CU
E_
1r0 f`_ f.c.. Ham_
T ; . -•r- D_:I S7 C` ? =• E: c
1,000 1,2f7
1E el
a_
ice- goo r-, C. -ricut W_tnin 10 S. Ci Cco Cc_G
I I
I
e_ ����L -T ._{ �X
an
L Lan
WE
—r
-t-, C
C
.. c -C� c 1/1� - i /32
ac. �
c . 10 2r r_=
I
Size C. c_ ,,ei 3/a
1
I 5 -7e C.
Ta-' C1c
I
c.cle f
I
.iv _ E.:
c - •1c: 1 CC= _ L =: cCvrCvea pla=_s
4 _ P;
4 =_ Gv=-= Yes crCrc-_'r c_-CLt
C =_' plCES f ":i
w-
in 1 SC PE5 cC_ _
e_ l ' ' rl G-_'_ 1"��= 1 ? acccrCi1 ^c t0 T.'lm
r. to
C. 1 =arca aWa
PDillM COUNTY DEPA22TA Elf1' OF KBALTH
L x DNblw d 15etrke�wW Hoedb Seadeea. CaMML N.Y. 14612 Ertglaaer to Pnvtdo Fewi t /
an CEnUWATZ OF COMPUAM
PIS POIe =WAGS DIWOS" SY52M PON* .
A�
Leleefaiat 1"' T"Ill 41"Mo
Namo 1 /�i 2y Gtl1/S, x SWIM Lost 0 Z3 Tao lap 1 Block ( lat i
Deaewd_ o Dedele a ❑
Date of Piewbels Approval 10 -% 1 bb 'F(I
MaWS Arioaa �vX IYa S� Teter• �C3'� � i� 1 Sl zip � U S 2 L�
Date Subdivision Annroved Fee Enclosed ❑ Amnt,nt
Deiiag Type GS I Dr 1 _T1 /_i✓ Lot Ana Z .c'7 •Z_- Fm Seale, Ody DepOi Voblme
Number of B 4 Deaf Flow G P D �CJZ� PCHD Nelldotlon 4 Yeildred Wbeo FBI b oaaplefild
SepraM SowaaSo Sylom q ewit d i Z5u GaBw Soptle Tank
>'? U L . -E. u
To be one4wctd by 7-6 15 D1?T (�u + tv AebLede
Wager Soppy: Pl - no Soppy Fnm Addnm
011sw Rmphenesdil 1> 157 , 0 (r x -TI) S 0L'A-r L_cA._J
1 represent that I am wholly and completely responsible for the design and location of the proposed systam(s); 1) that the operate sew di sal slam
above described will be constructed as shown on the approved amendment there to and in accordance with the standards, rules a regu ens nnn
County Departfhant of NMlth, and that on completion thereof a "Certificate of Construction Compliance" satisfactory to the Commissioner of He lthwill
be submitted to the DeWomtt, and a written guarantee will be furnished the owner, his succenors, heirs or assigns by the builder. that said builder will
pNee in good ogwatklg condition any Part of said sewage disposal system during the period of two (2) rims Immediately following thedate of the isau-
anCe of the approval of the Certificate of Construction Compliance of the original system or any repairs thereto: 2) that the drilled wolf described as 0-
wife be located see shown on the Apia a - plan and that said well will be Installed in CCOrdanCA with the stanoards. rules and ragu TIM of the Putnam
County Depertmefst 1f gHNlth.
Date 4 1 3 1 1 C) Signed
f-7,7- 5-Z L"Ai a(&.. c'
Address— No
APPROVED FOR CONSTRUCTION: This approval expires two year from the date issued unless construction of the building .has been undertaken and is
revocable far cause or may be antoAed or modified when can ed ry by the Commissioner of Health. Any Change Or alteration of construction
"Quires a /new mitt* Approved for disposal of domestic it ace, nd Ivate water supply only. O
SV • Oats 711 �� RY Title �•
10/88 !!!
lio Vab PUTNAM COUNW DEPAHTMBN'P OF HEALTH
d Environmental He dlit Services. Camel. N.Y. 10512 B aglneler to Ptt)vide Permit g
on CEETMCATE OF
CONSTEIICTION FOR SEWAGE DISPOSAL SYSTEM PSMU III
`' '
NJ
Located sit N1w.)oiz Ica �b Town or Vmage
SubdMelon Name F- %&,Air_W IZ'Lawtoe ca id. Lot 0 23
Ter: Map � Block � Lot 19
Relsewai_ ❑ Revisim ❑
Owaier /Appllcaat Name "o ttic i'Ti✓ ,nMES
Date of Prevlow Approve!
MamngAddren Bo),. IRIS Town Ti4D&O\A/00►7- I.IY
ZIP 1094
Blifi nB Type 12E51Dir.1Ga Lot Anew :Z-V?- Actacss M SecBon 0* LXLJ ,
Number d Bdeoo>sa 4 �Ptb � Volume i�l $ GY
De s1p Flow G P D Boo PCHD Nodfindion is Required Wtteln Fm is compteted
Separate Sewerage Syeltem to consist at i_GaBon Septic Tank and CP-10 L.F. Li6SotitPT► o IJ �RSNGi3
Te be C=5&wcted by Tb 13ea Addmu
Water Supply: pul, SPPIY Fman Addeen
or: `i( Peivate Sappily Drmd by -ro Bg � �Addnm
Otber Regoiremento IS ; 118u-c:o►1 80
I represent that 1 am wholly and completely responsible for the design and location of the proposed system(s); 1) that the separate sewage disposal system
above described will be constructed as shown on the approved amendment there to and in accordance with the standards, rules a regu a ions o e u nam
County Department of Health, and that on completion thereof a "Certificate of Construction Compliance" satisfactory to the Commissioner of Heahhwill
be submitted to the Department, and a written guarantee will be furnished the owner, his wcosssors, heirs or assigns by the builder, that said builder Will
place in good operating condition any part of said sewage disposal system during the period of two (2) years immediately following thedate of the issu-
ance of the approval of the Certificate of Construction Compliance of the original system or any repairs hereto; 2) that the drilled well described above
will be located as shown on the approved plan and that said well will be installed in ccords with the erds, rules and ►ego a� T ons of the Putnam
County D/0�e`pyyartment of Heal'thl�
Date f (►`' L�4� Signed P.E._ R.A.
—��' Address IAi /d.SSOC:IATES 1ZT 5 EL NY
^ � License No i&oG 13
APPROVED FOR CONSTRUCTION: This approval expires two years from the date issued unless construction of the building has been undertaken and is
revocable for cause Or may be amended or modified when considered necessary /by the Commissioner Of Health, Any change Or alteration of Construction
requires a new p rmit. A pvad for disposal of domestic sanitary was an ivat Mi or p only.
Date ' /pr
By -i Title /��
,p DEPARTMENT OF HEALTH
Division of Environmental Health Services
TWO COUNTY CENTER - CARMEL, N.Y. 10512 (914) 225 -3641
APPLICATION TO CONSTRUCT A WATER WELL Down tnnurm a 0- _<9'<
Q
WELL LOCATION
Street Address
Town/Village/City Tax
Grid Number
WELL OWNER
Name
Mailing Address
®.Private
-rm
F'o. o tes 4 Wooi�,
0 Public
USE OF WELL.
IN RESIDENTIAL
❑PUBLIC SUPPLY OAIR /COND /HEAT PUMP
❑ABANDONED
1 - primary
0 BUSINESS
O FARM 0 TEST /OBSERVATION
O OTHER (specify
2 - secondary
❑ INDUSTRIAL
O INSTITUTIONAL O STAND -BY
0
AMOUNT OF USE
YIELD SOUGHT Mi►.t 5 gpm /# PFOPLE SERVED IL�/EST. OF DAILY USAGE goo gal
REASON FOR
EkNEW SUPPLY
0 PROVIDE ADDITIONAL SUPPLY
O TEST /OBSERVATION
DRILLING
O REPLACE EXISTING SUPPLY 0 DEEPEN EXISTING WELL
DETAILED
REASON FOR
DRILLING
WELL TYPE
-ODRILLED
13 DRIVEN DDUG
®GRAVEL
®
OTHER
IS WELL SITE SUBJECT TO FLOODING? YES NO
IF WELL IS LOCATED IN A REALTY SUBDIVISION, NAME OF SUBDIVISION:
rA1RJ1E % M,�+wlo� Lot No. ZS
WATER WELL CONTRACTOR: Name to ICE 17�- reRM�t,►� Address:
IS PUBLIC WATER SUPPLY AVAILABLE TO SITE: -YES NO
NAME OF PUBLIC WATER SUPPLY: ��,� TOWN /VIL /CITY
DISTANCE TO PROPERTY FROM NEAREST WATER MAIN: GReiAz-r-x!52
�ONAI EPA ,
LOCATION SKETCH & SOURCES OF CONTAMINATION PROVIDED
®ON REAR OF THIS APPLICATION 0 AR1� A;; "HE E1� .
(date)
PERMIT N-
E Sim oF� !o
rN
TO CONSTRUCT A WATER WELL
This permit to construct one water well as set forth above is granted under the
provisions of Subpart 5 -2 of Part 5 of the New York State Sanitary Code, and
provided that within thirty (30) days of the completion of water well construction,
the applicant shall:
1. Pump the well until the water is clear.
2. Disinfect the well in accordance with the requirements of the Putnam
County Health Department attached to this permit.
3. Submit a Well C mpletion Report on a for;;viid b the Putnam County
Health Departm nt.
Date of Issue: 44 19 .Date of Expiration: (� 19 mt Issuing fficial
White copy: H.D. File
Permit is Non - Transferrable Yellow copy. Building Inspector
2/87 Pink COPY: Owner
Orange copy: Well Driller
A_PRI- VULL B
F OTNA -" CrL�7I`! OF aA=M - DIVISIM OF EF -AL : SZizV -T(=_ s
a- L 11-CiCnL WA=1 SUPPLY & SUES:iRF = Sr.Tv?C DISPCS.AL S'icTIE-d -S
RE J--rTzTr, „rG- I' - CGNS=K=ICN PERMIT
(i =T_ of C.,inar )
i I 1
_
rzc.ii _ a G
Fa E-Ll =' " r n -C =
1002-
i
I
I I
I �
I
SYSTE `S
0f
I
I
_iI i nct_s
Y SCeC.
c=z t-i c uc`s
I I
1
I
I
I'? v--. 1 CCC e _V
I
i=_ r =_s ryci =, etc.
AP i
1_v rte_ t_ig, li�•l =- � I
I I
I
I
i
I
0
I
=JL�TS
Perr;ut Rnnlic =ticn
Ccrxrate Riescluticn
HY JE7 -
(ij rZ3 pwv-`^
Plans - Thrae sets
Engineers AL-- E- icri2nLicn
D25ir Z DcL.� SiiE =t (S'� )
Dec Hole L,-a
C=S_sta t Pe_ c RF ( 2
Parc Hole Depti
Su�D' c -r�
Pcr�O
F11-1.
C_
Fic,s P'_ari - - Two _ =_ t_
Ttie'_2. �G_r
1ERAL
Lac-al S 7i.tdi v =S ion
SiIC r_sicn ;�ccr'Cva'_ C e=_-R =
We =- ar.- (Tow L-: /DEC Fe__:
P.c -l-.r-_ Cn DCS P! Hr's & P:_::i? _ Ec__
REQui_= C_d PL tiS
L.�.vc'C- Cam= �,='.1 CiVC'_"s'i1 ? C F= •CL- -= 1: = =_ "J _ � i - --
tillrF =Dille & D;--= r'_ =_cn -s - Vc_ :, -
D or J
S -7)t_c TGnk - Sizs, Ce_il
We?' 1 re-i =__, Serv_cs Line if c%_=
Ccns`-ucticn Vote_= (cr_ncer r __;
CesIcn Dam: pert a ^.C. -Ceec
TTNV Fcct C^ritcur= Existi nC & P ""' se
DriveYa_v & Slopes Chat
F^"Ot? n /Gatt=r, C?rrz ? n Dra L ns (`_= C_harg CK )
Pero & Deen Ecles Lc,- -a.=,"
L�
Repr santative or pr_rvar ar= = xziansi cn
at'...Gii°_icc Area= ; srLcw,1;crravit-! S
L` P=ed Pit & D Box Shcwn, & Det -iled
House - No_ of Eerccns
S^!e?'_s & SOS's w /zn 200 =_. c: Proposed EV_
Proce_rt'T rtes & E�,ures
HcuG` Set zc'.47- Necessary ('?'_cat lot)
House Se: er - 1 /4 "/=t.- 4 "0; Jzy-, = pi_re
No - ^'G; Max. Ee_rEs 4.5° w /cis �Lt
SZD?R.A.TICN DTST'=tiCZS S?SC Cl Fr�N
Fielcs
10' to P.L. , Driveway, L -r;e T=aS,TC_ cf
20' to Focr.= =tics Wails
100' to Wall; 200' in D.L.O'.D, 150' pit=
100' to Stream, WaitLercourse, TEa {s E•_
15' },tc Dra T ^}s L t_iz, Lcsr, Footing
35'ta =tch LGClTi r�1�rG?_l1 1� (yGL =T ��
10' to Line (pits -20' )
50 ' antarr itOe t =- z_I r =ee C`'
Scant i c Tank—'=
10' f_cn Fcuncat_Cn; 50' to IeL
L.,' Gvzl to rL
John M. Simmons, M.D.
PUTNAM COUNTY HEALTH DEPARTMENT
DIVISION OF ENVIRONMENTAL HEALTH SERVICES
Deputy Commissioner of Health - FIELD ACTIVITY REPORT - Sheet of
' INSPDCTION
NAME D .�J — Orig. Routine L-rve Orig. Complain
ADDRESS C-�-am-L, Orig. Request
No. Street Town TK No. _ Cmpliance
Complaint Camp
MAILING ADDRESS Final
P.O. Box Post Office Zip Code Group Illness
Construction
RN34"M"Ail
i
PERSON IN CHARGE
OR INTERVIEWED
Name and Title
DATE 4 / /,?/ Ole TYPE FACILITY
TIME ARRIVED /0 r' J'D . TIME LEFT /0 , 53--
FINDINGS:
Reinspection
Field, Sampling Only
Field Conference
Other
- Explain
INSPECTOR:
tore and
PERSON IN CHARGE OR INTERVIEWED:
I acknowledge this Field Activity Report. SIGNATURE:
6/86 TITLE:
TELEPHONE:
.
PUINAM COUNTY . DEPARM4ENr . CtP' BMTH
•
DIVISION OF
REUM SERVICES
DESIGN DATA SWMT-SUBSUFACE
SEWAGE'DISPOISAL.SYSTEW:. FILE NO.
Owner LpT 1l= c�
�� "� f `"— = oc �H� �s
Address P *o. Fok 1g5 l�beil.�lo 1 1SY �ob-�t<1
Located at (Street) ML�s R�e.�
Sec: 1 Block Lot 19
(irulicate nearest
--.. ,
cross street) �z ,�• z3
Fai ii.cipality
-Watershed.
' 503m, PEROQ=CN ZEST DATA ,RDQ
mm- To Be SUi iITI ) WITS APPLICATICNS
Date of 1>4:e-Sqa g 8. S-A Be
Date of Percolation Test 8. zs •86
HOLE
�. .
NUMBER CLOCK
TIME
PERODLA-TICIN PERCOLATICN ..
Run
Elapse Depth
to Mater From Water. Level ;
No.
''Time Ground Surface In Indies Soil Rate
Start -Stop
Min.. ' Start
Strip Drop In Min/In Drop
'
Inches
Inches inches •
1 8:00 -
2 g:z� -9spo
33 Z�
2 1 3 1\
3 oo
Zq
Z1 3 tz
2'7 3 I Z
5 �o;lz- to qa
3�' a,A
21 IZ
1,B; to - 8 40
30 ?_q
21 3 10
2 g :4o - 8 i
33
3,:13- `:j :49
3Cn Zy
2l 3 tZ
Q o' S
3
-
5 io 25- 1 I.oI
3(0 24
ZI 3 I L
Tests to be repeated' at same
depth until. •approximately equal soil rates
-- - are'obtained .at each percolation test hole. All data to* be .submitted
TEST PIT DATA, REZZU D TO' BE 'SUBM'I M WITH APPLICATION .
DESCRIPTION OF SOILS ENOOONTERBD IN TEST HC]ILFS
DEPTH HOLE • ND. I HOLE NO. • 2 HC LE * N13.
G.L.
1'
TO F'SO
l l_
3'
4
;.
G.W.
51
6;
.71 '
9' '
10,
11'
13'
14'
INDICATE LEVEL AT WHICH GPMNDWATM IS ENOOUNT'E RE ' 7'
INDICATE LEVEL M WHICH WATER LEVEL RISES AT= BEING ENUOUNTERED
DEEP' HOLE OBSERVATIONS MADE BY: S Mme. DATES
- --
DESIGN
Soil Rate Used 'n-v5 Minti/I" Drop; S.D., Usable Area -Provided 9
No. of Bedrooms' •q Septic Tank .Capacity ,ZSO gals. Type
Absorption Area Provided By com L.F. x 24" width -trench
gther D r r'= Igu-ri of.7 F3ox� 3 1Z 0. 1=1 L.` C`17'3 C� �c�>
Name , ��_:..H„a <_, �� �. �. Signature
Address OUTS 6Z i SEAL
Putnam County Department of Health
Division of Environmental Sanitation
AFFIDAVIT - CORPORI.TE aVNER APPLICATION
FOR PERMIT APPLICATION SUBMITTED TO
PUTNAM COUNTY }[DILTH DEPARTMENT
TO: Commissioner of Health - In the matter of application for
I'
41 161-4 � l%- I-- cc -� - -- : — — — — — — - - — — - represent
that I am an officer or employee of the..corporation and am authorized
to act .for _ _ 1-,L0 � ts! T- C�550�iu1-71e , _ _
_ — — — —
(name of corporation) _ —
having offices at — /O ieG -mow
-- --- - --- -------= —'_ --- - - - --- _Whose officers are
President —%� ivy e . n., —ICA4C e4, _%D 40rK� _ c_v/Zo(_
_ (NWme and Address)
V4.^ en t iv7 1,9,V �_ (e L4 e c r 3 &1,'ji3_etc t z,4 (t,),q Rye 0 .
Secretary _ _ — — — — _ _
(Name and Address) _
Treasurer _ _ _
— — — — (Name and Address) — —
and that Ham and will be individually responsible for any or, all acts
of 'the corporation with respect to the approval requested and all siib-
sequent acts relating thereto.
_ Stvorn4toefore me this _day Signed of 19�Lj Title
Nb farY/Publlc
KELLY H. WILSON
NOTARY PUBLIC, NEW YORK STATE
No. 4862845
QUALIFIED
COMMISS ON EX EXPIRES 7 21jU
Corporate Seal
I
I
r �
x'
��
w . -,..��.{ ; Y �.A' .bous.. +�n 1 � � "'G. 1, T . J. r+ 4 4`*' � ..s ? � ': , . i• � ea x �#, ' . ,f -i . . ea t� . � ..-. z+v4,^.cv- i'� s !3 `° t r . ^"`u'r,.a,, , .� ,. t 7tk , r k r
�.
_
5 -.#
II I
HOOSE
I
F CLEANOUT
r CLEANOUT f
6� ANOUT
TS�
GAL.
SEP
NK
L
}
;
h
i
B j?
A
LO CAT.I ONS
A to D-
118'
B
to
D-
102'
A to E-
1 17
B
to
E-
103'
AtoF -
115
8
toF
-
105'
A to G-
1 1 3'
8
to
G-
10 7'
A t 0 H -
112
8
to
H --
I10'
A to I-
I 11'.
8
to
I-
113,
AtoJ -
III'
8toi-
116'
A to K-
110'
8
to
K-
1 1 9'
A to L -
70'
8
to
L -
56'
A to M -
59'
B
to
M -
79'
A to N -
162'
8
to
N -
165'
A to 0-
1 64'
8
to
0-
1 52'
E to K 56,
S to T - 34'
S toU - 46'
WtoY - 66'
W to Z - 85'