HomeMy WebLinkAbout0185 WIANNO CIRCLE - Health 185 Wlannol, .,,jr
i ., " 'w, :•' µ ry'.'s. ,.�,1, "x.. `..+o,' T !4 ,x. A
a :
^,t: ^,;e° -
u.;_t .f k4l f1 ! '"[, ,S r;' JY N'!n. �'} .a -t [ .� 'ai: af. t•�,
,
1
� y
r :�.' I h"L., .. :,- :,: ,..°M., ,: ..: .,:'�.. ,. i,�� , Ib!:<;..,t .}, .y ,:;' •�P:7 M.' A f.`_:k; .b .� i1 ;. �`� ''F.5'
e.:� .•r _� r. .. '.'•,r'e' 1...;: V •�.... .,�,. '.h y,e' ..:.1`o si � .�%L }:i 4d 1Y �'�� �; �'� ✓�' v+.
y
. t r
ry' .: r- !. ^? `+pert•' ,ff.. ,.� V :. ,1, �;:. � .. , - ,{'
ro
r -�ti y irk _ x, x .5; T• i
ci M _ K` �� }..5 - r:t_ '� tip ri. F•' , 'r •d' .
,
ldW .c. : ..y .,,.. M. $S f
61
,
'1c
w
. T
-
f
v
1 h
r. ttp
x x •'.- } %
OF
io
-
S r
• r , r
' 14 :7 u h ,� :.'.�. 'b ::a c,,,., �'�, .,• .-� e�y�t 5Y �xh l e e3 .t' .aq ,4,.
"t
• ..x.,-+ d 'ea ` t _ '�. a;'- w •V. .:4n,., h' 11 ;.: _ ' vr� a '.ro„ g
,.ram t, .5• }, �, ,� � sn$ ; � ,a y '':� � < � v� °"r , s ��:: a -�.�.
tv
r ,
aILI
m. n
,
s ih
•� x p ..[ t,,,. yc,x.,:*,f, f$� +Y 5`. , .,: ., < < ,. .,., ,�,: '�.,a{ ,3 " .• " �, ke
,ro,._.,-:, '., .:k 6`�k �zX _ ._:_�:. :-,,x.,.c a ,,..•+7+ ,.:r .,ei,.,;., a:.":,. -.; ... wl'.:,+_;'..d,i r.c Y.:..::Y...•,•).."'. ��`wzAi'3.�. .c`)....:a.,. T�...r. e:.:';tl1U n;:,,:. .+aa. ki:•;F:c.;wa,a .+.,. �1' r ,. i' cu. lie.
14
=tip .
IT"
Wt
,
a
-
,r
F -
n r ,
f. "4y .'f �•NL .. u:., '�, .. � - r.'... r •• - e ., .lx. -��'i. .y, Y'" N ,�, _.�, y '..R #i
Y
[ .. V y /F�, 7 `/•'�� cli / a •n� �•Gr ;/fA A ,}t'. • i GS� '. I
Poll,
COPY
t
w •m
1
fl -
5.
-r.
TOWN OF BARNSTABLE
LOCATION ( W y ;.Awa G C-. SEWAGE# ZO/A -,S�e)
VILLAGE ASSESSOR'S MAP&PARCEL
INSTALLER'S NAME&PHONE NO. U
SEPTIC TANK CAPACITY /,g 6
LEACHING FACILITY.(type) Cha► (��—KT� (size)
NO.OF BEDROOMS
OWNER
PERMIT DATE: 111 611 COMPLIANCE DATE:
Separation Distance Between the:
Maximum Adjusted Groundwater Table to the Bottom of Leaching Facility Feet
Private Water Supply Well and Leaching Facility(If any wells exist on
site or within 200 feet of leaching facility) Feet
Edge of Wetland and Leaching Facility(If any wetlands exist within
300 feet of leaching facility) Feet
FURNISHED BY
1
no
W z
3z,
o
(O
t
No. 1 Fee
THE COMMONWEALTH OF MASSACHUSETTS Entered in computer:
Yes
PUBLIC HEALTH DIVISION - TOWN OF BARNSTABLE, MASSACHUSETTS
application f bisposal *pstrm �ConstCUrtion Permit
Application for a Permit to Construct( Repair( ) Upgrade( ) Abandon( ) U omplete System ❑Individual Components
Location Address or Lot No. 185Wi(NY%ri p C:r, Owner's Name,Address,and Tel.No.$ C*1 tlo
�85 W� r16 C:c OS�2a�, 1�
Assessor's Map/Parcel
Installeer's Name,Address,and Tel.No. (✓wL 5`C�v�uS Designer's Name,Address,and Tel.No. Mkpy. t Sof.S
�6 W7r�l rv►�'-►'s�tis\41111S .�776 qot PO,ga",`18I ff. sa►,dw4a, M1%.
09- 5I
Type of Building:
Dwelling No.of Bedrooms �� Lot Size I9 /6 w sq.ft. Garbage Grinder( )
Other Type of Building QM No.of Persons Showers( ) Cafeteria( )
Other Fixtures
Design Flow(min.required) ___�266 gpd Design flow provided G?3 gpd
Plan Date $ 7 / Number of sheets Revision Date it bA ie_
Title
Size of Septic Tank /S60 Type of S.A.S. C,karo,�e✓b
Description of Soil {4gaf_Le� S7 S k /.7' 2 `
f
Nature of Repairs or Alterations(Answer when applicable)�� 5 0001_5 4-0 TAI IT
Date last inspected:
Agreement:
The undersigned agrees to ensure the construction and maintenance of the afore described on-site sewage disposal system in
accordance with the provisions of Title 5 of the Environmental Code and not to place the system in operation until a Certificate of
Compliance has been issued by this Board
Sig Date II /
Application Approved by Date
Application Disapproved by Date
for the following reasons
Permit No. 2G I v v Date Issued f
A.
�y
o,/ �.
1 � �: Fee ' �
THE COMMONWEALTH OF MASSACHUSETTS Entered in computer: _
PUBLIC HEALTH DIVISION - TOWN OF BARNSTABLE, MASSACHUSETTS Yes
application for Misposal *pstrm Construction Permit
Application for a Permit to Construct( Repair( ) Upgrade( ) Abandon( ) Uk/omplete System ❑Individual Components
Location Address or Lot No. t85�„��r;�n e C,r Qg d`l� Owner's Name,;Address;and Tel.No.S k�,L �osle�lp
-Assessor's Map/Parcel /9S C:r: O SN2r,;%L
Installer's Name,Address,an Tel.No. Designer's Name,Address,and Tel.No. SomSee
#
�6• . 1 l MaYS�ors *141 c, S Oa'776 01' P.O., 981 f. 5 S105 a3
Tip o Building:
Dwelling No.of Bedrooms Lot Size 'C, ( sq.ft. Garbage Grinder( )
Other Type of Building _Q No.of Persons Showers( ) Cafeteria( )
Other Fixtures
Design Flow(min.required) gpd Design flow provided (47 S gpd
Plan Date ?Q, 1: /f$ Number of sheets 2 Revision Date
Title
Size of Septic Tank 1 Type of S.A.S.
Description of Soil 14
x
Nature of Repairs or Alterations(Answer when applicable)
5
Date last inspected:
,Agreement:
The undersigned agrees to ensure the construction and maintenance of the afore described on-site sewage disposal system in
accordance with the provisions of Title 5 of the Environmental Code and not to place the system in operation until a Certificate of
Compliance has been issued by this Board o
Sig�p Date
Application Approved by ( Date
Application Disapproved by Date
for the following reasons
Permit No. (7 t V O Date Issued
t
----
THE COMMONWEALTH OF MASSACHUSETTS
BARNSTABLE,MASSACHUSETTS
Certifirate of Compliance
THIS IS TO CERTIFY,that the On-site Sewage Disposal system Constructed(tj)'� Repaired( ) Upgraded( )
Abandoned( )by
at Q !!r— 1_J;1 3n n r,., (� ;j.n,,,f p has been constructed in accordance
with the provisions of Title 5 and the for Disposal System Construction Permit No. O - dated /1,6
Installer Egx c !STE,I r j Designer
#bedrooms Approved desi n flow gpd
The,issuance of this permit shall not be construed as a guarantee that the syste will font' n a esig ed.
Date Q Inspector
r
------—--------- ---------------------------—--------- -------------—-------------—---------------------------------------
No. d L/ Fee
( THE COMMONWEALTH OF MASSACHUSETTS
PUBLIC HEALTH DIVISION-BARNSTABLE,MASSACHUSETTS
Misposal 6pstem Construction Permit
Permission is hereby granted to Construct( Repair( ) Upgrade( ) Abandon( )
System located at_f ��'a y�;n��r a ,r 0&F
and as described in the above Application for Disposal System Construction Permit. The applicant recognized his/her duty to comply with
Title 5 and the following local provisions or special conditions.
Provided:Constructionmust be completed within three years of the date of this permit. j
Date 1 // � Approved by 1 R' u r
(6 t,-r t.T V�C/ �P/ F .h/u�i�/r .1 in Q�(/(G° �Un 7fir C
Town of Barnstable
'Regulatory Services
Richard V. Scali, Interim Director
BAVJ AJ"
MAW �� Public Health Division
f Thomas McKean,Director
200 Main Street,Hyannis,MA 02601
Office: 508-8624644 Fax: 508-790-6304
Installer& Designer Certification Form
Date: Sewage Permit# ZO/ - 39 ssessor's Map�Parcel qP J(g
Designer: � f Installer: (,:fLtc,
Address: �� b J Address: `7 k R a_ � 1
On E RI C STEVE_,Ak� was issued a permit to install a
(date) (installer) Cl 9-6.4-F,
septic system at t,l40mo A based on a design drawn by
(address) �7 p
N� dated 6 l 0
(d signer)
I certify thdt the se tic stem 5erenced above was installed substantially according to
the design, which may include minor approved changes such as lateral relocation of the
distribution box and/or septic tank. Strip out (if required) was inspected and the soils
were found satisfactory.
I certify that the septic system referenced above was installed with major changes (i.e.
greater than 10' lateral relocation of the SAS or any vertical relocation of any component
of the septic system) but in accordance with State & Local Regulations. Plan revision or
certified as-built by designer to follow. Strip out (if required) was inspected and the soils
were found satisfactory.
I certify that the system referenced above was constructed in compliance with the terms
of the IAA approval letters(if applicable)
DAWR
I taler s ignatw
Ak�A �
Si nature'-'(Designer's g ) (Affix er )
PLEASE RETURN TO B ABLE PUBLIC HEALTH D ON. CERTIFICATE
OF COMPLIANCE WILL NOT BE ISSUED UNTIL BOTH THIS FORM AND AS- s
BUILT CARD ARE RECEIVED BY THE BARNSTABLE PUBLIC HEALTH DIVISION.
THANK YOU.
Q:\Septic\Designer Certification Form Rev 8-14-13.doc
No. )L0'1 (� � 3 LIDFee
x
THE COMMONWEALTH OF MASSACHUSETTS Entered in computer:
PUBLIC HEALTH DIVISION TOWN OF BARNSTABLE, MASSACHUSETTS Yes
appritation f �D,15 gsar *pstPm ConMrurtion:Permit Y
Application for a Permit to Construct
Re air q '
PP ( p ( )' Upgrade( ) Abandon( ) - �plete System ❑Individual Components
Location.Address or Lot No. /$5 LA)�(tr n p C;r.;<OSkr+�11� Owner's Name,Address,and Tel.No.S 11(i
Assessor's Map/Parcel
Installer's Name,Address,and Tel No. l✓2iC ST�JCu 5 Designer's Name,Address,and Tel.No. MNI{��, g Song
Qi5• �b�11 n -s1�'�s r�ls Po. 98 E. 4,,J, Mk.
5 c 776-9os off-: 31
Type of Building:
Dwelling No.of Bedrooms Lot Sizeh _�9 /fo(o sq.ft. Garbage Grinder( )
Other Type of Building R& No.of Persons Showers( ) Cafeteria( )
Other Fixtures
Design Flow(min.required) gpd Design flow provided ('47 S gpd
Plan Date g`T/ Number of sheets_ 2— Revision Date AbA
Title
Size of Septic Tank I SbO Type of S.A.S. Ch 'pa
erS S sa
Description of Soil 11.4 aL t�z
Nature of Repairs or Alterations(Answer when applicable) 194-A r i%ftA
Date last inspected:
Agreement:
The undersigned agrees to ensure the construction and maintenance of the afore described on-site sewage disposal system in
accordance with the provisions of Title 5 of the Environmental Code and not to place the system in operation until a Certificate of
Compliance has been issued by this Board
Sigytt Date I f
Application Approved by ( 2 Date
Application Disapproved by Date
for the following reasons
Permit No. d Date Issued /
--------------------------
THE COMMONWEALTH OF MASSACHUSETTS
BARNSTABLE,MASSACHUSETTS
CPrtifirate-of Cott pUantP
THIS IS TO CERTIFY;that the On-site Sewage Disposal system Constructed( ' Repaired( ) Upgraded( )
Abandoned( )by
at Ck!5' 1.� t4� Q-1=—�� � c has been constructed in accordance ,
with the provisions of Title 5 and the for Disposal System Construction Permit No:7 G - dated / b//J'
Installer E12e c CTnI p gj'S, Designer
#bedrooms („ Approved design flow gpd
The issuance of this permit shall not be construed as a guarantee that the syste: will func' n esig d. -
Date ! l C i t & Inspector ,r
. _ __ _ _______________
No.• / if '" 7 L/t ��
Address: 185 WIANNO CIRCLE, OSTERVILLE
REPORTS FROM:
COLER & COLANTONIO ENGINEERING
VARIOUS REPORTS ON RELEASE
NOTIFICATION — IMMEDIATE RESPONSE
ACTION (IRA)
RTN 4-0824 (Linked to RTN 4-15370)
MARCH 2O06
DOCUMENTS IN STORAGE BOX # 41
I
- i
Town of JBAmstable. P#
Department of Regulatory Services` p
D g f
Public Health Division . . hate I
'
t6J¢ ems$ 200 Main Street,Hyannis MA 02601
/I I Time Fee Pd. I V V +' 3!
Date Scheduled
i
Soil Suitability Assess meat for Se ge Disposal ,.
B y: G t/r Witnessed By;
Performed y: U
i •
LOCATION & GENERAL INFORMATION ,
, GoS i �
Location Address•./9.5- rr/lv t A—N rQ o C t 2G f✓l�,' Owners Name
0S 1�A V t L L E 6"1/1 I Address
Assessors Map/Nrcel: �G br d I Engineers Name A4 EyE(Z 'SU
NEW CONSIRUtON REPAIR s I Telephone# g SO'— l
- � ,�d n
Land Use �e<,`t�ram e ri `•�-i• q,, Slopes(96) �/ — Surface Stones `
Distances from: Open Water Body ft 'Possible Wet Area ft Drinking Water Well
Drainage Way U�. 'ft ..Property aLine.__>_/_0 —ft Other ft
SKETCH:($treet name,dimensions of lot,exact locations of test holes&perc:tests,locate wetlands in proximity to holes)
V
�/L(/� '. Depth t0 Bedrock /�
Parent material(gedlogic /
Depth to Groundwa.ter. Standing Water in Hole: i Weeping from Pit Face
I c
Estimated Seasonal�}igh Groundwater
!DtMTE ntTIONFORSEASOiAL HIGH WAT1CR TADLE:I
Method Used: in.
Depth obperved standing in obs.hole: _ In. Depth to 5011 mottles:
i- in: ' oroundwatt'r Adjustment
Depth toiweeping from side of obs.hole , A ,.factor..,—.r Adj.Uroundwnler Level
Index Well# Reading Date Index Well level - _
j PERCOLATION TEST. Date
Observation` : ` `� 3
. .
} '1 .Time at 9" 1.
Hole# r e 1 ;.,
Time at 6"'
Depth of Pere J y
Time(9"-6") ;a.
Start Pre-soak Time.@ -
�?oq.
• End Pre-soak �� • - : `': � .
Rate Minllnch '
' x Site Failed; Additional Testing Needed(YIN)
,Site Suitability Assessment: Site Passed
' Bepleted on Back— --
Original:.Public Ize alth Division Observation Hole Data To B Co.
***If percola jinn test is to be conducted within 100' of wetland,you must first notify the
Barnstable Cdiiservation Division at least one (1) week prior to beginning. .
DEEP OBSERVATION HOLE LOG Hole#
Depth from Soil Horizon Soil Texture Soil Color Soil Other
Surface(in.)' (USDA) (Munsell) Mottling (Structure.Stones,Boulders.
Consist % ve
too
toy 0/10/
33° �" G eo• A,fsr 2•
DEEP OBSERVATION HOLE LOG Hole#
Depth from Soil Horizon Soil Texture Soil Color Soil . Other
Surface(in.)
EE L
(USDA) (Munsell) r Mottling (Structure,Stones,Boulders.
Consistency.% el
hA 4-1 -l" b
,, • . b
DEEP OBSERVATION HOLE LOG Hole# _
Depth from Soil Horizon Soil Texture Soil Color Soil Other
Surface(in.) (USDA) (Munsell) Mottling (Structure„Stones,Boulders.
Consistency. o vel
PC (yam
w 3 6
G M. -6"PCO
y
i
DEEP OBSERVATION HOLE LOG Hole#
Depth from Soil Horizon Soil Texture Soil Color Soil Other
Surface(in.) (USDA) (Munsell) Mottling (Structure,Stones,Boulders.
nsistency, Gravel)
wt
a
F 2, b
I
Flood Insurance Rate Map:
X
Above 500 year flood boundary No_/ Yes
Within 500 year boundary, No^ Yes
• r e
Within 100 year flood boundary No k Yes -
Depth of Naturallv Occurring Pervious Material
Does at least four feet of naturally occurring pervio material exist,in all areas observed throughout the
area proposed for the soil absorption system?
If not,what is the depth of naturally occurring per tons material?. _
Certification
I certify that on (date)I have passed the soil evaluator examination approved by the
Department of Enviro mental Protection and that the above analysis was performed by me consistent with
the required r ' ing, xpertise and xperience described in 3,10 CMR 15.01 .
Signature
C _ Date O
Q:\.SEPTIC\PERCFORM.DOC
I"E' ti Town of Barnstable J 17
x
Regulatory Services Barnstable
* B MASS
.. � ' Thomas F. Geiler,Director �inericaGity
1659. s`�� Public Health Division
I I I1"Thomas McKean Director 4-������,
200 Main Street zoos
Hyannis,MA 02601
Office: 508-862-4644 Fax: 508-790-6304
April 5, 2011
Susan M. Nerden, Paralegal
Hermes,Netburn, O'Connor& Spearing, P.C. .
265 Franklin Street, Seventh Floor
Boston, MA 02110-3113
Property: 185 Wianno Circle,Osterville, MA—Owner: Susan McNally
Dear Susan Nerden:
I am enclosing copies of all items in our file for 185 Wianno Circle, Osterville,
MA, as requested of the Town of Barnstable Public Health Division.,
The expenses for the file copies are:
ITEM RATE COST
32 paper copies $ 0.20 .6.40
63 color pictures $ 1.00 '63.00
1.1 hours Labor $ 18.79 20.63
Postage $ 4.97 _4.97
TOTAL INVOICE $ 95.00 PAID 4/05/11
Sincerely,
1
Sharon Crocker
Administrative Assistant
Keeper of Records
Q:\Legal\Let-185 Wianno Cir Ost Oil Tank Leak Mar201 Ldoc
HERMES, NETBURN, O'CONNOR & SPEARING, P.C.
ATTORNEYS AT LAW
265 FRANKLIN STREET,SEVENTH FLOOR
BOSTON,MASSACHUSETTS 02110-3113
TELEPHONE(617)728-0050
TELECOPIER(617)728-0052
W W W.H E RM ESN ETBU RN.COM
PETER 0.HERMES LYNDA RIESGO JENSEN
PETER C.NETBURN MATTHEW C.KALIN
KEVIN J.O'CONNOR JENNIFER L.NOE
SCOTT S.SPEARING KEVIN P.POLANSKY
MICHAEL S.BATSON CYNTHIA J.STEPHENS
JOHN R.FELICE
ROBERT W.MONAGHAN
JEFFREv P.HERMES Direct Dial: (617)210-7790
snerden@hermesnetburn.com
OF COUNSEL
April 4, 2011
Town of Barnstable
Board of Health
200 Main Street
Hyannis, MA 02601
ATTN: Sharon
RE: 185 Wianno Circle, Osterville, MA
Dear Sharon:
Pursuant to our telephone conversation, enclosed is a check in the amount of$95.00 for
copies of photographs and documents from your files regarding the above-referenced property.
Thank you for your assistance in this matter. Please feel free to contact me if you have
apy qu6s-tions.
Very tr y yours,
„� • : Susan M. Nerden
Paralegal
GIDOCS\CJS\OneBeacon\OBI-Loud Fuel\Correspondence\Correspondence 2011\04-04-11 Board ofHealth.doc
`,]Enclosure Check M2422` .- ..,T•. xX , .*.y agr.. - . - tin. .. t- r'v',
h GIt7�
HERMES, NETBURN, O'CONNOR & SPEARING, P.C.
ATTORNEYS AT LAW
265 FRANKLIN STREET,SEVENTH FLOOR
BOSTON,MASSACHUSETTS 02110-3113
TELEPHONE(617)728-0050
TELECOPIER(617)728-0052
W W W.HERMESNETBURN.COM
PETER G.HERMES ADAM J.COMBIES
PETER C.NETBURN LYNDA RIESGO JENSEN
KEVIN J.O'CONNOR MATTHEW C.KALIN
SCOTT S.SPEARING JENNIFER L.NOE
MICHAEL S.BATSON KEVIN P.POLANSKY
JOHN R.FELICE CYNTHIA J.STEPHENS
ROBERT W.MONAGHAN Direct Dial: (617)210-7790
JEFFREY P.14ERMES
snerden@hermesnetburn.com
OF COUNSEL
November 11, 2010
Town of Barnstable
Board of Health
200 Main Street
Hyannis, MA 02601
RE: 185 Wianno Circle, Osterville, MA
Dear Sir or Madam:
This,is a request-for.copies of all documents,in your files regarding the above-referenced
property. This request includes all violation notices, any information regarding oil tanks in the
household, reports, notes or any other records within the Board of Health's possession.
Please feel free to contact me regarding the fees applicable to this request.
Very truly yours T -° !�"
CO
Susan M. Nerden
Paralegal ,.
G:\DOGS\CJS\OneB,eacon\OBI-Loud Fuel\Correspondence\Cdrrespondnece 2010\I I=15-10 Board ofHealtli.doc -
i
IM _ ..a5 LCii il'IGI'il
Make app11c;Qd60 to.loeat write P9..d0z!n►i.(-pt-
. (Fire Department retains ortgfnal applic:at;on and il"U s ftpfs"cate as peermiL
-v'���7Flf"+/t�4� {r�y�[�P.'i�iGC�b---...KJUL�/XQ 13�i t✓v�t' 'JF1YE�}1tL�l?
APPLICATION and ITEIe:
for sto M. cie tank removal and traansportatltan to approved tank dispoeW yard In aawrdanrc with the provisions
ChepWr 1481 Sectibn 38A,527 CMR 9:00,appliraton i�hereby made by:
Tanlc'Chvr>er�t�tne(plaasEs prnt) nt�_ til, gn l it 1 a' 7 - X
Address, t,a c i, 0s ter^z 11e
i Nucrae Frank Corp. Environrrientai Services
_ - _ Co.or
Pdrl(ess15 Trkiir Hill Rd., Bedfo d, MA 02-74Addre"T
f r
Stgtihatture(d applying for Pam*) Signature Rapwav for permit)
If°Ci t„artit�eci Other. E]iFC4 cattified Cl LSP# other
Tank Location�- 18.5 _--
tt �
TardCPtY(9atlor ) _- 275 _Suture last Storer!— Iea t�.r 031_
Tank Dimensions((ii nteterxten th)_-
Aemadw: -- — _
a.
L77
Furn transporting Wasia F„£ r-,,.. Er.�:Tironrrar•ta1 � i.3c,#.� 346
f#azardtws,;asi.e
Apinove6tank crwposW yard N;_ Cite; S�--3n, Tankyard# 128E9
r Type at inert is_ <1ty y_Ct Tenk yard addram, _State Road fees>swrt
City or To+tm
--
Date of Sue tY�l 4;S"c. ^_ - _—Dat of o piratlur[ 1-
Ug sate (oval ftfr .er. _ )06, a/r>C
-- -- Gig Safe Toe Free Tel.Nutritser-800ti322-4E44 �
8ighatura 1`t We of 0111 ar granting peansc
Alter ramavaks)evrad Foan FP-290R signed by LAx; l Re Dept.to t1S.T Regulatory Catnp!lxxe UML Czar,Asiburtor.tulaoe,
I T1 Q,BoGtw,MA 02108.161..8. OZ, Ed CZ NVP 90.
rf .J i 1001
��18b'1S��d8
Town of arnsfable
Find'Map/Parcel i140098 s
� H eaith Department Heelth Sy stem
L s
MaplParcel 140098x
t £ d
,TankNbr Tag N r` Irtistaileetl Location B
ys
0{ 1est�Not�#ication Date StatusL .Uate ,.=
Abandon
Yg Remo,a NE501/06/2006
WOO
i � �
�F�el St�red�FO ` uelStorage Reason
Capac Carr struction leak Detection Ca�thotl/c Detec ion $
€
Storage Tank Info€330 8S
a
Addition 1 Det�ails� 'Unregistered Removed 1/6/06MAR,
y
:; Aticf Change R
THE FOLLOWING
IS/ARE THEBEST .
IMAGES FROM POOR
QUALITY ORIGINALS)
I -A- L
DATA
6 g
a
• CENTERVILLE-OSTERWILLE-MARSTONS MILLS DIRE DISTRICT
1875 ROUTE 29 l
CENTERVILLE, MA 02632
(508)790-23501FAX#(509)790-2385 �
1
i
OJUHAZARDOUS MATERIAL RELEASE FORM
i
LOCATION:
ADDRESS OF RELEASE:
DATE OF RELEASE:
PRODUCT RELEASED:. ,-1- --
ESTIMATED QUANTITY: x
CORRECTIVE ACTION TAKE Na'IBLE
A-a' f 0 t r .:.✓ .� G..t ..,. t r r rt. : t..r �..a.�....i..........
NOTIFICATIONS:
FIRE DEPARTMENT: YES , ) NO( ) DATE:_ 0 'TIME
NATIONAL RESPONSE CEI TER YES( ) NO( �,LIME,
DEPT. OF ENVIRONMENTAL PROTECTION YES(. ) NO( } DATE: TIME:
OIL SPILL COORDINATOR: YES( ) NO( ) " DATE,_ ,y .� E:
) �
TOWN BOARD OF HEALTH: YES( NO( ) DATE. TIME. {
TOWN HARBORMASTER: YES('') NO( ) DATE: , TIME: �—
O€HER,AGENCIES:,
s
COMMENTS::
14.
CP
REPORTED BY:, I ' k -DATE:----
_ -------- 3 r l
. i
WHITE COPY-FIRE DEPARTMENT YELLOW COPY-D.E,P. PINK COPY-BOARD OF HEALTH
C-0-MM FORM#58 �
a
1
i
p
CENTERVILLE-OSTERVILLE-MARST013S MILL
S
S
FIRE DISTRICT i
1875 ROUTE 28
CENTERVILLE, MA 02632
(508) 790-2380/FAXC(508) 790-2385
OIL/HAZARDOUS MATERIAL RELEASE FORM
F.A.# TTA nno�
LOCATION:
ADDRESS OF'RELEASE: s�ti tiaTnm� t�
DAT€DF RELEASE: i rr►r�TanT
PRODUCT RELEASED: ntrtxx ITT.
ESTIMATED QUANTITY: Mrrm=
CORRECTIVE ACTION TAKEN BY RESPONSIBLE PARTY: nDn Rg w=TVTf•ATTnI,Ts
NOTIFICATIONS:
FIRE DEPARTMENT: YES(,rv) NO( ) DATE: ?L9ins TIME, �
NATIONAL RESPONSE C YES( ) NOf�) DATE TIME:
DEPT.OF ENVIRONMENTAL PROTECTION YES( ) NO(3*DATE:_._.TIME
• OIL SPILL COORDINATOR: YES( ) NO( ► DATE: TIME: -- -
TOWN BOARD OF HEALTH: YES") NO( )� DATE: ajQ Low TIME: ,�•�
TOWN HARBORMASTER: YES NOY DATE: - TIME:
OTHER AGENCIES'
COMMENTS: M T taCATTOwV= D=_MALL_M neT TUAT APPRARS_Tn uv A 7rn
f+AT i,p �r(_1TT !+AA17 aOCAsm AT A R=TiI 21022 'r 4TrThT(
nv�rnTTT?n av �L*^nTrT T�Tr- T,�,Tv rcovTr�
TANK DT?►IQIUM 17D ntn7n - A1TT\-LTL*AT-AnDV ADs Tn DV DDnINTU--w
nLi TOT: nnTTntfi fill? TAMW T f CMAIM Cl nCT7CT Mn nTTTT'nTlPr
%A'�iTTf 1/TAD �+AI�T?TT]YL`t\ Tf�ATTTnT C1RVTt Tli -�T'x -LTL77D77 TAL*i7 TTAN
Tnn A T7TT
TMAT URAT TU TTDT VnTTRTJM WITH EVAT TR Ar-PuT Tn RR PAI_wn
Tn D<;QPnfwn FnR ARRARRDRRATT
REPORTED BY�tt" 1A MAerl_ r.� DATE, '7 eo/or, --
WHITE COPY-FIRE DEPARTMENT YELLOW COPY-D.E.P. PINK COPY-BOARD OF HEALTH
C-O-MM FORM #58
k
r
Health Complaints
17-Jan-06
Time: 7:00:00 PM Date: 1/2/2006 Complaint Number: 18600
Referred To: DAVID STANTON Taken By: DAVID STANTON
Complaint Type: ARTICLE XXXIX HAZARDOUS WASTE
Article X Detail: PRODUCT INTEGRITY
Business Name:
-
Actions Taken/Results: DS WENT TO SAID LOCATION AND MEET
WITH HOMEOWNER (SUSAN MCNALLY)
AND FIRE CAPTAIN ROGERS. A LEAK
OCCURRED IN THE HEATING SYSTEM,
MOST LIKELY IN THE BOILER, AS THERE
WAS NO FUEL OIL UNDER THE TANK, ONLY.
NEAR THE FURNACE. A NEW SUPPLY LINE
WAS INSTALLED AT SOME POINT, AND
WAS SLEEVED IN PLASTIC.
APPROXIMATELY 50 OR MORE GALLONS
RELEASED. BASEMENT FOUNDATION
PRETTY GOOD, NO CRACKS OBSERVED,
AND SEALED AT FLOOR\WALL. DRAIN IN
BASEMENT CLEAN, AND SAUSAGE PLACED
AROUND IT. FIRE DEPT. PUT DOWN
SEVERAL ABSORBANTS INCLUDING
SAUSAGES AND PILLOWS WHICH
CLEANED UP A MAJORITY OF THE SPILL.
FRANK CORP. ENVIRONMENTAL SERVICES
CONTRACTED TO DO CLEAN UP. SEVERAL
PHOTOS ON FILE. JULIE HUTCHESON OF
DEP RESPONDED AS WELL. DS RECEIVED
1
/ )y
Health Complaints
17-Jan-06
A CALL FROM JULIE ON 1/5/06, THEY ARE
MEETING IN THE AM ON 1/6/06 FOR AN UST
REMOVAL. IT APPEARS THAT A UST NO
LONGER CONNECTED TO THE SYSTEM
WAS FILLED, AND THE PRESSURE FORCED
THE CRIMP IN THE BASEMENT TO GIVE,
THUS THE FUEL OIL IN THE BASEMENT.
TANK REMOVED BY FRANK ENV. DS
THERE DURING REMOVAL. SEVERAL
PHOTOS ON FILE. NO CONTAMINATION
FOUND AT TANK LOCATION. CORE
SAMPLES IN BASEMENT SHOWED
CONTAMINATION. FURTHER TESTING
REQUIRED TO SEE IF BASEMENT FLOOR
NEEDS TO BE REMOVED AND SITE
CLEANED UP.
Investigation Date: 1/2/2006 Investigation Time: 7:15:00 PM
2
i
dF
"Town oBarnstable
Find MapIF'arcei w 140098 Heaith�Departnent Health Systems
...... ........
rfF
�M p Pa el 140098 ' r '
Tank tJbr 1Tag Nbr � 1`s mimpilk
#ailedg Lacati'on
Test�Notlficaton D toStatus pate
emovai.N ificat4n
a y RemowaC: 06/ 6
OF
ante "" `
a - :x ✓r y r
� � �' Fuel S#ored,' FO v�'Fuei Storage Reason `� ;' '` g
r apacty ConstrUct�on j Leakpetectio Cathodic peg ct oh
Stora a Tank iinfo
Add,€f€onal Details Unregistered Removed 1/6/06WWI
,
t _
'EST COMM Fire District
1875 Route 28
CENTERVILLE, MA 02632
1926
INSPECTION REPORT
Coler and Colantonio, Inc.
Lauren Gervais- engineer
101 Accord Park Drive
Norwel, MA
PULSIFER, FRANCIS /Fire Inspector
Inspector
- 01/18/2006 08:38 Page 2
1113,14
O��SFS Post"
E`
+ � PITNEY BOWES
02 1M $ 01.900
0004246780 NOV20 2009
MAILED FROM ZIP CODE 0 210 9
tar
CONN KAVANAUGH ROSENTHAL PEISCH & FORD,LLP
Ten Post Office Square
Boston,MA 02109
Town of Barnstable
Board of Health
200 Main Street
Hyannis, MA 02601
Attention: David Stanton
4
CKR
P&F
CONN KAVANAUGH ROSENTHAL PEISCH & FORD, LLP
COUNSELORS AT LAW
THOMAS E.PEISCH - - MICHAEL R.BERNARDO
BOB B.ROSENTHAL Ten Post Office Square,Boston,Massachusetts 02109 JOHANNA L.MATLOFF
JAMES F.KAVANAUGH,JR. AMY C.STEWART
RUSSELL F.CONN Tel:(617)482.8200 - - LURLEEN A.GANNON
GEORGE M.FORD Pax:(617)482-6444 JENNIFER F.LIDDELL
JAMES B.PELOQUIN , GREGORY M.BOUCHER
BARRY E.GOLD W W W COririlCaVanaUph.COM ERIN D.WOLF
THOMAS 1.GALLITANO _ - ANDREW R.DENNINGTON
NEIL R.SCHAUER LAUREL SPALLONE
JAMES GRAY WAGNER WRITER'S DIRECT DIAL:617.348.8208 KATHRYN T.ROGERS
ERIN K.HIGGINS EMAIL:TRIXON@CKRPF.COM JENNIFER S.NEWMAN
MICHAEL T.SULLIVAN -
CONSTANCE M.MCGRANE
KURT B.FLIEGAUF November 20, 2009
RONALD M.JACOBS
CAROL A.STARKEY
CAROLYN C.VAN TINE
Town of Barnstable
Board of Health
200 Main Street
Hyannis, MA 02601
Attention: David Stanton
RE: 185 Wianno Circle, Osterville, Massachusetts
Dear Mr. Stanton:
As we discussed on the telephone, we represent Carl F. Reidell and Son, Inc. in a lawsuit
filed by OneBeacon America Insurance Company concerning the release of fuel oil at the above
address. I would like to obtain all color photographs relating to this accident on January 2, 2006.
Per your suggestion, I have enclosed a self-addressed, stamped envelope.
At your earliest convenience,please send to my attention a copy of the CD containing
these photographs.
Thank you for your assistance in the matter. Please feel free to call me with any
questions.
Very truly yours,'
}
Todd A. Rixon
Paralegal
tar/4755-19 -
Enclosure
cc: James B. Peloquin, Esq.
Amy C. Stewart, Esq.
416071.1
I,i _
i .
COMMONWEALTH OF MASSACHUSETTS
EXECUTIVE OFFICE OF ENVIRONMENTAL AFFAIRS
DEPARTMENT OF ENVIRONMENTAL PRO �J
SOUTHEAST REGIONAL OFFICE � 1
20 RIVERSIDE DRIVE, LAKEVILLE, MA 02347 508-946-
MITT ROMNEY STEPHEN R.PRITCHAR.D
Governor
Secretary
KERRY HEALEY ROBERT W.GOLLEDGE,Jr.
Lieutenant Governor
Commissioner
URGENT LEGAL MATTER:PROMPT ACTION NECESSARY
February 1,2006
Mr.Kabraul Tasha,Manager RE: . BARNSTABLE--BWSC
Loud Fuel Company. Residential Release
428 East Falmouth Hwy. 185 Wianno Circle,Osterville
Falmouth,MA 02536 RTN#4-19542
NOTICRESPONSIBILITY
M.G.L. c. 310 CMR 40.0000
ATTENTION:Mr.Tasha
On January 2, 2006 at 7:00 pm the Department of Environmental Protection (the "Department")
received oral notification of a release and/or threat of release of oil and/or hazardous material at the above
referenced property which requires one or more response actions. An estimated 100 to 150 gallons of#2
home heating fuel was discovered in the basement of the above referenced location. After the completion of
initial response actions taken by the Osterville Fire Department and Frank Corp Environmental Services the
source of the release was determined to be the cut feed-line connected to an abandoned underground storage
tank(UST)located adjacent to the chimney.Delivery slips indicate that Loud Fuel Company delivered fuel to
the abandoned UST in November and December 2005. An aboveground storage tank(AST)is located in the
front of the basement adjacent to the stairs. An encased oil feed line connects the AST and furnace. The
exterior fill and vent pipes for the AST are located next to the front door of the house.
The Massachusetts Oil and Hazardous Material Release Prevention and Response Act, M-.G.L.
c.21E,and the Massachusetts Contingency Plan(the"MCP"),310 CMR 40.0000,require the performance of
response actions to prevent harm to health,safety,public welfare and the environment which may result from
this release and/or threat of release and govern the conduct of such actions. The purpose of this notice is to
inform you of your legal responsibilities under State law for assessing and/or remediating the release at this
property. For purposes of this Notice of Responsibility, the terms and phrases used.herein shall have the
meaning ascribed to such terms and phrases by the MCP unless the context clearly indicates otherwise.
The Department has reason to believe that the release and/or threat of release which has been
reported is of may be a disposal site as defined by the M.C.P. The Department also has reason to believe that I
you(as.used in this letter,"you"refers to Loud Fuel Company)are a Potentially Responsible Party(a"PRP")
with liability under M.G.L.c.21E§5,for response action costs. This liability is"strict",meaning that it is not
based on fault,but solely on your status as owner,operator,generator,transporter,disposer or other
This information is available in alternate format.Call Donald M.domes,ADA Coordinator at 617-556-1057.TDD Service-1-800-298-2207.
DEP on the World Wide Web: http://www.mass.gov/dep
i�� Printed on Recycled'Paper
125
2
person specified in M.G.L.c.21E§5. This liability is also"joint and several",meaning that you maybe liable
for all response action costs incurred at a disposal site regardless of the existence of any other liable parties.
The Department encourages parties with liabilities under M.G.L. c.21E to take prompt and
appropriate actions in response to releases and threats of release of oil and/or hazardous materials.By taking
prompt action,you may significantly lower your assessment and cleanup costs and/or avoid liability for costs
incurred by the Department in taking such actions. You may also avoid the imposition of,the amount of or
reduce certain permit and/or annual compliance assurance fees payable under 310 CMR 4.00. Please refer to
M.G.L. c.21E for a complete description of potential liability. For your convenience, a summary of liability
under M.G.L.c.21E is attached to this notice.
You should be aware that you may have claims against third parties for damages, including claims
for contribution or reimbursement for the costs of cleanup. Such claims do not exist indefinitely but are
governed by laws which establish the time allowed for bringing litigation. The Department encourages you
to take any action necessary to protect any such claims you may have against third parties.
IMMEDIATE RESPONSE ACTIONS
The Department responded to the release on January 2, 2006 and provided verbal approval to
conduct the following Immediate Response Actions:
• Absorbent pillows,booms and pads were deployed by the Osterville Fire Department to contain and
absorb the oil. Additional absorbents, primarily speedi-dri, was applied by Frank Corp.
Environmental to remove all liquid product from the basement floor.
• Removal of all impacted personal belongings from the basement. All items were placed on and
covered with polyethylene sheeting in the front yard.
• Assessment of the soil beneath the concrete basement floor using small diameter geoprobes. The
installation of monitoring.wells to'assess groundwater. "
On January 20, 2006 the Department approved the removal of the concrete basement floor and the
excavation of up to fifty(50)cubic yards of impacted soil from the basement area.
On January 5 and 6,2006,Frank Corp. Environmental uncovered and removed the abandoned UST.
The fill and vent pipes were in place. A quick-connect adapter was present on the fill pipe. The vent pipe`
appeared to be in functioning condition. The concrete pad/landing was removed and a 400 gallon UST was _
encountered below eighteen (18) inches of soil. Approximately 2 inches of sludge was removed from the
UST. Three small pinholes were observed in the tank when the exterior was cleaned off. Soil headspace
readings indicated no release to the soil.
ACTIONS REQUIRED
In addition to oral notification, 310 CMR 40.0333 requires that a completed Release Notification
Form (BWSC-103, attached)be submitted to the Department within sixty(60) calendar days of January 2,
2006.
You must employ or engage a Licensed Site Professional (LSP) to manage, supervise or actually
perform the necessary response actions at this site.You may obtain a list of the names and addresses of these
licensed professionals from the Board of Registration of Hazardous Waste Site Cleanup Professionals by
3
calling(617) 556-1145 or visiting http://www.state.ma.us/Isp. The Department has William Hoyerman with
Coler&Colantonio Inc.of Norwell,MA as the LSP of Record-for this Release.
Additional submittals are necessary with regard to this notification including,but not limited to,the
filing of a written IRA Plan, IRA Completion Statement and/or a Response Action Outcome (RAO)
statement. The MCP requires that a fee of$1200.00 be submitted to the Department when a RAO
statement is filed greater than 120 days from the date of initial notification. Specific approval is required
from the Department for the implementation of all IRAs pursuant to 310 CMR 40.0420. Assessment
activities, the construction of a fence and/or the posting of signs are actions that are exempt from this
approval requirement.
Unless otherwise provided by the Department, potentially responsible parties ("PRP's") have one
year from the~initial date of notification to the Department of a release or threat of a release,pursuant to 310
CMR 40.0300, or from the date the Department issues a Notice of Responsibility, whichever occurs earlier,
to file with the Department one of the following submittals: (1)a completed Tier Classification Submittal; (2)
an RAO Statement or,if applicable,(3)a Downgradient Property Status. The deadline for either of the first
two submittals for this disposal site is January 2, 2007. If required by the MCP,a completed Tier I Permit
Application must also accompany a Tier Classification Submittal.
This site shall not be deemed to have had all the necessary and required response actions taken unless
and until all substantial hazards presented by the release and/or threat of release have been eliminated and a
level of No Significant Risk exists or has been achieved in compliance with M.G.L.c.21E and the MCP.
If you have any questions relative to this Notice,please contact Julie J. Hutcheson at the letterhead
address or at(508)946-2852. All future communications regarding this release must reference the following `
Release Tracking Number:4-19542.
Very truly yours,-
Richard F.Packard,Chief
Emergency Response/Release
Notification Section
P/JJH/re
4-19542.nor2B.doc
Attachments: Release Notification Form;BWSC-103 and Instructions
Summary of Liability under M.G.L.c.21 E
cc: Board of Health
200 Main St.
Hyannis,MA 02601 -
Board of Selectmen
200 Main St.
Hyannis,MA 02601
4
L
cc: Fire Dept
1875 Rte 28
Centerville,MA 02632 -
Coler&Colantonio Inc.
101 Accord Park Drive,Suite One
Norwell,MA 02061-1685
ATTN:William Hoyerman,LSP
Ms.Susan McNally
31 Concord Avenue,Apt.7
Cambridge,Massachusetts 02138
7 . J
r
l
f �
COMMONWEALTH OF MASSACHUSETTS
EXECUTIVE OFFICE OF ENVIRONMENTAL AFFATRq
DEPARTMENT OF ENVIRONMENTAL PROCopy
SOUTHEAST REGIONAL OFFICE
20 RIVERSIDE DRIVE, LAKEVILLE, MA 02347 508-946-
MITT ROMNEY STEPHEN R.PRITCHARD
Governor
Secretary
KERRY HEALEY ROBERT W.GOLLEDGE,Jr.
Lieutenant Governor
Commissioner
URGENT LEGAL MATTER:PROMPT ACTION NECESSARY
February 1,2006
Ms. Susan McNally RE: BARNSTABLE--BWSC-
31 Concord Avenue,Apt.7 Residential Release
Cambridge,Massachusetts 02138 185 Wianno Circle,Osterville
RTN#4-19542
NOTICE OF RESPONSIBILITY
M.G.L. c.21E,310 CMR 40.0000
ATTENTION:Ms.McNally
On January 2, 2006 at 7:00 pm the Department of Environmental Protection (the "Department")
received oral notification of a release and/or threat of release of oil and/or hazardous material at the above
referenced property which requires one or more response actions. An estimated 100 to 150 gallons of#2
home heating fuel was discovered in the basement of the above referenced location. After the completion of
initial response actions taken by the Osterville Fire Department and Frank Corp Environmental Services the
source of the release was determined to be the cut feed-line connected to an abandoned underground storage
tank(UST)located adjacent to the chimney.Delivery slips indicate that Loud Fuel Company delivered fuel to
the abandoned UST in November and December 2005. An aboveground storage tank(AST)is located in the
front of the basement adjacent to the stairs. An encased oil feed line connects the AST and furnace. The
exterior fill and vent pipes for the AST are located next to the front door of the house.
The Massachusetts Oil and Hazardous Material Release Prevention and Response Act, M.G.L.
c.21E, and the Massachusetts Contingency Plan (the "MCP"),310 CMR 40.0000,require the performance of
response actions to prevent harm to health, safety,public welfare and the environment which may result from
this release and/or threat of release and govern the conduct of such actions. The purpose of this notice is to
inform you of your legal responsibilities under State law for assessing and/or remediating the release at this
property. For purposes of this Notice of Responsibility, the terms and phrases used herein shall have the
meaning ascribed to such terms and phrases by the MCP unless the context clearly indicates otherwise.
The Department has reason to believe that the release and/or threat of release which has been
reported is or may be a disposal site as defined by the M.C.P. The Department also has reason to believe that
you (as used in this letter, "you" refers to Susan McNally, as owner) are a Potentially Responsible Party(a
"PRP")with liability under M.G.L. c.21E §5,for response action costs. This liability is "strict",meaning that
it is not based on fault,but solely on your status as owner,operator,generator,transporter,disposer or other
This information is available in alternate format.Call Donald A Gomes,ADA Coordinator at 617-556-1057.TDD Service-1-800-298-2207.
DEP on the World Wide Web: http://www.mass.gov/dep
Zia Printed on Recycled Paper
2
person specified in M.G.L.c.21E§5. This liability is also "joint and several",meaning that you may be liable
for all response action.costs incurred at a disposal site regardless of the existence of any other liable parties.
The Department encourages parties with, liabilities under M.G.L. c.21E to take prompt and
appropriate actions in response to releases and threats of release of oil and/or hazardous materials.By taking
prompt action,you may significantly lower your assessment and cleanup costs and/or avoid liability for costs
incurred by the Department in taking such actions. You may also,avoid the imposition of,the amount of or
reduce certain permit and/or annual compliance assurance fees payable under 310 CMR 4.00. Please refer to
M.G.L. c.21E for a complete description of potential liability. For your convenience, a summary of liability
under M.G.L.c.21E is attached to this notice.
You should be aware that you may have claims against third parties for damages, including claims
for contribution}ot reimbursement for the costs of cleanup. Such claims do not exist indefinitely but are
governed by laws which establish the time allowed for bringing litigation. The Department encourages you
to take any action necessary to protect any such claims you may have against third parties.
B MEDIATE RESPONSE ACTIONS
The Department responded to the release on January 2, 2006 and provided verbal approval to
conduct the following Immediate Response Actions:
• Absorbent pillows,booms and pads were deployed by the Osterville Fire Department to contain and
absorb the oil. Additional absorbents, primarily speedi-dri, was applied by Frank Corp.
Environmental to remove all liquid product from the basement floor.
• Removal of all impacted personal belongings from the basement. All items were placed on and
covered with polyethylene sheeting in the front yard.
• Assessment of the soil beneath the concrete basement floor using small diameter geoprobes. The
installation of monitoring wells to assess groundwater.
On January 20, 2006 the Department approved the removal of the concrete basement floor and the
excavation of up to fifty(50)cubic yards of impacted soil from the basement area.
On January 5 and 6,2006,Frank Corp.Environmental uncovered and removed the abandoned UST.
The fill and vent pipes were in place. A quick-connect adapter was present on the fill pipe. The vent pipe
appeared to be in functioning condition. The concrete pad/landing was removed and a 400 gallon UST was
encountered below eighteen (18) inches of soil. Approximately 2 inches of sludge was removed from the
UST. Three small pinholes were observed in the tank when the exterior was cleaned off. Soil headspace
readings indicated no release to the soil.
ACTIONS REQUIRED
In addition to oral notification, 310 CMR 40.0333 requires that a completed Release Notification
Form (BWSC-1.03, attached)be submitted,to the Department within sixty(60) calendar days of January 2,
2006.
You must employ or engage a Licensed Site Professional (LSP) to manage, supervise or actually
perform the necessary response actions at this site.You may obtain a list of the names and addresses of these
licensed professionals from the Board of Registration of Hazardous Waste Site Cleanup Professionals by
l ,
r4
3
calling(617) 556-1145 or visiting http://www.state.ma.us/1 sp. The Department has William Hoyerman with
Coler&Colantonio Inc.of Norwell,MA as the LSP of Record for this Release.
Additional submittals are necessary with regard to this notification including,but not limited to,the
filing of a written IRA Plan,IRA Completion Statement and/or a Response Action Outcome(RAO)
statement. The MCP requires that a fee of$1200.00 be submitted to the Department when a RAO
statement is filed greater than 120 days from the date of initial notification. Specific approval is required
from the Department for the implementation of all IRAs pursuant to 310 CMR 40.0420.Assessment
activities,the construction of a fence and/or the posting of signs are actions that are exempt from this
approval requirement.
Unless otherwise provided by the Department, potentially responsible parties ("PRP's").have one
year from the initial date of notification to the Department of a release or threat of a release, pursuant to 310
CMR 40.0300, or from the date the Department issues a Notice of Responsibility, whichever occurs earlier,
to file with the Department one of the following submittals: (1)a completed Tier Classification Submittal;(2)
an RAO Statement or, if applicable, (3) a Downgradient Property Status. The deadline for either of the first
two submittals for this disposal site is January 2, 2007. If required by the MCP,a completed Tier I Permit
Application must also accompany a Tier Classification Submittal.
This site shall not be deemed to have had-all the necessary and required response actions taken unless
and until all substantial hazards presented by the release and/or threat of release have been eliminated and a
level of No Significant Risk exists or has been achieved in compliance with M.G.L.c.21E and the MCP.
If you have any questions relative to this Notice, please contact Julie J. Hutcheson-at the letterhead
address or at(508)946-2852. All future communications regarding this release must reference the following
Release Tracking Number:4-19542.
ery truly yours,
Richard F.Packard,Chief
Emergency Response/Release
Notification Section
P/JJH/re
4-19542.norldoc
Attachments: Release Notification Form;BWSC-103 and Instructions
Summary of Liability under M.G.L.c.21E
cc: Board of Health
200 Main St.
Hyannis,MA 02601
Board of Selectmen
200 Main St.
Hyannis,MA 02601
II -
4
Fire Dept
1875 Rte 28
Centerville,MA 02632
Coler&Colantonio Inc.
101 Accord Park Drive, Suite One
Norwell,MA 02061-1685
ATTN:William Hoyerman,LSP
Loud Fuel Co.
428 East Falmouth Hwy.
Falmouth,MA 02536
ATTN: Mr.Kabraul Tasha,Manager
NORFOLK
,RAmGRoup ^
ENGINEERING THE ENVIRONMENT
r
January 8,•2007
Via U.S. Mail
Mr. John C. Klimm
Town Manager
Town of Barnstable
367 Main Street
Hyannis, Massachusetts 02601
r-•.,
Re: Phase l Initial Site-Investigation Report and
Numerical Ranking System Scoresheet Submittal
Residential Property
7 ._
185 Wianno Circle
Osterville, Massachusetts 02655
DEP RTN 4-19542 , :;
Norfolk Ref. No. 726.12
Dear Mr. Klimm:
On behalf of Susan McNally and Loud Fuel Company, Inc., this letter serves to notify you,
as chief municipal officer for the Town of Barnstable, of the completion and availability of
the Phase I Initial Site Investigation Report and Numerical Ranking System Scoresheet
Submittal(the Phase I report)for the residential property located at 185 Wianno Circle in
Osterville. The Phase I report is available at the Commonwealth of Massachusetts,
Department.of Environmental Protection (DEP)Southeast Regional.Office in Lakeville,for
public review. A copy of the conclusions.of the Phase I report is attached.
Pursuant to 310 CMR 40.1403(6)(b), this letter also serves to notify you that the attached
public notice is scheduled for publication in the January 12, 2007 issue of the Cape Cod
Times. These notifications are being forwarded to you to comply with the Public
Involvement requirements of the,Massachusetts Contingency Plan 310 CMR 40.1403.
If you have any questions concerning this matter, contact Richard. Learned or Joseph
Salvetti at (508) 747-7900, extensions 151 and 127, respectively..
Very truly yours,
Norf Ilk Ram Gro LLC
R chard B. Le rn d Josep F . Sa i, LSP
Project Manager Senior oc
ONE ROBERTs ROAD• PLYMOUTH MASSACHUSETTS 02360. 508 747-7900 PHONE• 508 747-3658 FAx
25 BIRCH STREET;BUILDING B• MILFORD,MASSACHUSETTS 01757• (508)478-1276 PHONE• (508)478-1498 FAx
TnnnnAl I\Tr)P r)T T,,T?Am rnm .
Mr. John C. Klimm Phase I Report
January 8, 2007 Page 2 of 2
N:\Projects\726 Ambrose Environmental Mgt\726\726.12 Osterville\reps\Phasel\CMO_Ph1.doc
Attachments
cc: Susan McNally, Property Owner
Loud Fuel Company, Inc.
Massachusetts Department of Environmental Protection
Barnstable Health Department
r
PHASE
INITIAL SITE INVESTIGATION REPORT
AND
NUMERICAL RANKING SYSTEM
SCORESHEET
185 Wianno Circle
Osterville, :Massachusetts
DEP RTN 4-19542
(Norfolk Project No. 726.12)
January 8, 2007
Prepared for: Prepared by:
.Susan McNally & Norfolk Ram Group, LLC
Loud Fuel Company, Inc. One Roberts Road
552 Thomas B. Landers Road Plymouth, Massachusetts 02360
East Falmouth, Massachusetts02536
9.0 CONCLUSIONS
On behalf of the Client, Norfolk has prepared this Phase I Report in connection with a
release of No 2 fuel oil at the residence located at 185 Wianno Circle in Osterville,
Massachusetts (the Site). Pursuant to 31'0 CMR 40.0483(1)(h), our findings and
conclusions are discussed below:
• The Site is a residential home,that is occupied on a seasonal basis.
Approximately 263 gallons of No.' 2 fuel oil was released to the basement
from the feed line to an abandoned UST. When the UST was abandoned the
feed line into the basement was cut at the interior basement wail. In
November and December 2005 the UST was accidentally filled.which resulted
in .the siphoning of the fuel oil into the basement via the feed line. No
significant soil impacts were observed when the UST was removed, indicating
that the tank was tight at the time of the release.
• The DEP was notified of the release on January 11, 2006 at 7:00 PM, and
orally authorized IRA activities including assessment to determine the vertical
and lateral extent of the release and excavation of impacted soil. The DEP
issued Release Tracking Number (RTN) 4-19542 to the release and sent
Notices of Responsibility sent to Susan McNally, the Site Owner and Loud
Fuel Company, Inc.
• Between January and October 2006, Coler & Colantonio (C&C) conducted
LSP services that included the removal of most of the concrete basement
floor, soil excavation under the floor and portions of the foundation, remedial
additive applications using RegenOx, and soil and groundwater sampling and
analysis. C&C also removed the UST.
• Petroleum-impacted soils exist beneath the footprint. of the residence.
Concentrations are higher near the southwest corner of the main building.
Some EPH concentrations for soil samples collected from this area are above
the most stringent DEP Method 1 S-1. Soil Standards.
Average EPH and PAHs concentrations across the disposal site are below
the Method 1 8-1 Soil Standards indicating a level of No Significant Risk
exists with respect to soil.
• No EPH or PAH concentrations in excess of DEP Method 1 GW=1/2/3
Groundwater Standards have been detected in any of the groundwater
samples collected by C&C and Norfolk.
• Norfolk completed a NRS Scoresheet for the Site and calculated a score of
313. Pursuant to 310 CMR 40.0520,. the Site has been classified as a Tier II
disposal site.
Copies of Public Involvement notifications pursuant to 310 CMR 40.1400 are included in
Appendix F.
.9-1
f
%st COMM Fire District
1875 Route 28
CENTERVILLE, MA 02632
1926
INSPECTION REPORT
Wednesday January 18,
MC NALLY, LEO
185 WIANNO CIR
OSTERVILLE, MA 02655
Occupancy ID: MCNA18
Date Completed: 01/06/2006
Inspection Type: INSPECTION - UST Removal
i
Responded to UST removal at 185 Wianno Circle. Arrived to find removal contractor on
site with partially excavated 330 gallon UST prior use of heating oil. Health Dept
and DEP.also on site for removal. Contractor removed the tank and site inspection
revealed small pinholes to the tank upon removal of scale buildup. Holes are at the
midpoint and below. Tank was pumped and cleaned prior to our arrival. Engineer on
site with soil sampling. Will submit final results of sampling to FD. Cleared w/o
incident.
Removal Contractor:
Frank Corp. Environmental Services
615 Tarkiln Road
New Bedford, MA 02745
1-877-377-7455
1-508-962-3003
TOB Health Dept.
David Stanton
200 Main Street
Hyannis, MA 02601
508-862-4644
MA DEP Rep:
Julie Hutcheson- Branch Chief
20 Riverside Drive
Lakeville, MA 02347 '
508-946-2865
Soil Analysis:
01/18/2006 08:38
Page 1
THE FOLLOWING
IS/ARE THE BEST
IMAGES FROM POOR
QUALITY ORIGINAL (S)
M7� 0&'L-
DATA
! CENT'ERVILLE-OSTERVILLE-MARSTONS MILLS FIRE DISTRICT
i 1875 ROUTE 28
CENTERVILLE, MA 02632 !
(508)790-23801FAX#(508)790-2385
� l
OIIJHAZARDOUS MATERIAL RELEASE FORM
F.A.
I
j LOCATION: °
ADDRESS OF RELEASE:
DATE OF RELEASE:
PRODUCT RELEASED' -
ESTIMATED QUANTITY: - -_
CORRECTIVE ACTION TAKE RESPONSIBLE PARTY:
NOTIFICATIONS:
FIRE DEPARTMENT' YES( ) NO( ) DATE: TIME:
NATIONAL RESPONSE CWER YES( ) NO{ ) DA : TIME:
I DEPT. OF ENVIRONMENTAL PROTECTION YE6{ ) NO( DATE:-----TIME:_____
4 OIL SPILL COORDINATOR: YES( ) NO( } DAT9- TIME:-„�-_,�___
TOWN BOARD OF HEALTH: YES( NO( �} DATE: _TIME:,_��_
J TOWN HARBORMASTER: YES( ) NO( ) DATE:~._TIME.
I OTHER AGENCIES:,�„�,__ K
I COMMENTS'
i
h REPORTED BY: DATE: �
I
WHITE COPY-FIRE DEPARTMENT YELLOW COPY-D.E.P. PINK COPY-BOARD OF HEALTH
C-0- M FORM#58 ij
lil t
7
1
�J� 0 �,��, 6 � DNaI��a2q(�tiCdtib@+�t�1 Iaciet:f?ta°�t3c�a�trnorit. /�
7� k bay tjeparUnerds I,ex4AEnu vngs'n4i stStSPsca#iadi And tsau tiupltcate�its�'srrriIIr_
_ ��'�.j�i• JtL�!i�r���Yi143�t�t1C�C�d--.,��rtcz��o� ���"�?JEr��rIC��G
'Am PPLICATIO*".N and PERMIT FEW-:�
for sf r ge tank rorr ovaaf and trarisPOrtafion fe aWroved tank diap4 }and In a omrdartco with the provi,ions
of K31. Chapter 148, 8'a.don 38A,527 CMR 9.00,application ca hereby,made
Tank(-►'waor Haines()!H•asa petit) --Ms--am-V_P�A . _-._:: X _
P4f3SS.�. Ile
kepi- � -e --
ids - �t�Yt�ttaFitr��: g
rrank ryr _Env;, rarerta' nor v,,Ps j
Corr t°torm._ GO.OTlrdvlduaf
6.15 (arkhr Hill Rd , N^x a MA�2'745 t
,dk1c$cass Address 1 !( ,.,� _�'' r. ?U }; •e, i
Slj�ature('i apptytng for pem*) Si altrre pi aLppiytng foe parmit)
_ A
';Stud G of ci r M fFC:iO4rOwd 0 LVP# _ L ierILL fl-
a
Tw*i_umdoei 1 S rlianr+c ('�r
• "' .'fie Actfr�r' - - - � -
Tank capadty(gwlom,) 277 L'uF.i3tance l.,a.-A Stored— Oil' ..
Tara Dlma r*,m.(cU tar x! 44"x5 S 51
Fifrrt trefaiapottiiig rsaaatg. �rank-�ur-�i.• r, ti�ir c;dli i,er�ta.i `?tatQ i.1c.;t. 346 _
Hazardous waate.mani€ast#— - -. .E.P.A;°•tb..._.— _ ��. ----— ----
AMrovE dd tank disposai yard i4-d r �:) _. ,._._Tank,yard#
T,ppo of u•ut cp __-- drR %ce Tank yard add(P4,s ;rate.RO d -Imt
-,Pennit# ---
Date of issue 1, `} �. _Data of
Dig Sate approval Wombat: '�v rr� � l a/ '` -_ �i�Sate ToQ Fre®let i�utrtb+ar-BOC,321-1 W,d4
AW a;movW(s)send Form.FP-2JOR slgrted by l_&�W FIrc,Copt.to U$T Ftrpiatu rtufi Nace,,�
RrxWa 1310,tk-.,(on,MA.02-106•1618:
j NMI
`18.V1SNdd8
y Town of Barnstable
Find Map/Parcel : 140098
°� W"W Heatth Department F#ealth System �
$ s yNOWT W
4
OW sir
MaptParcel 140098
r� fit' g.
Tank Nbr� 1 lay ta
Co, installed � La �cation ,
�r
rr Testlot[frcationDte M��€ Statusv ate z' �
_;�rki� �' ei
�
Removal�IVofifi�cation`gate'�� � �;z f Test �"
Abandt 1
�h
yT Removal 01/06/2006`
'variance ". „a� t
✓. , ' � €
Awl
1
r >uel Storedx� F0 3 Fuel Storage Reason x Q a r
$ pac�ty Construction I:eak Detection Cathodic Detecion
Stora a Tank Info^
330 SS
Addi it onal Details* 't Unregistered Removed 1/6/06
a s r
Add\ ' s � f �
Change
NORFOLK
RAM GROUP
ENGINEERING THE ENVIRONMENT
May 1, 2007
Via U.S. Mail
Mr. John Klimm
Town Administrator 3.
Town Hall, 2nd floor a
367 Main Street
Hyannis, Massachusetts 02601
Re: Immediate Response Action (IRA) Completion Statement and
Documentation Supporting a Class A=2
Response Action Outcome (RAO) Statement
8 Wi nno Circled
Osterville, Massachusetts N
DEP RTN: 4-19542
Norfolk Ref. No. 726.12.1
Dear Mr. Klimm:
On behalf of Susan McNally and Loud Fuel Company, Inc., this letter serves to notify you,
as chief municipal officer for the Town of Barnstable, of the completion and availability of
the Immediate Response Action (IRA) Completion Statement and Documentation
Supporting a Class A-2 Response Action Outcome (RAO) Statement for the residential
property located at 185 Wianno Circle in Osterville. The report is available at the
Commonwealth of Massachusetts, Department of Environmental Protection (DEP)
Southeast Regional Office in_ Lakeville, for public review.. This notification is being
forwarded to you to comply with the Public Involvement requirements of the Massachusetts
Contingency Plan 310 CMR 40.1403.
If you have any questions regarding this matter, please feel free to contact Richard
Learned or Joseph Salvetti at (508) 747-7900, extensions 151 and 127, respectively.
Very truly yours,
Norfolk Ram G ou , LLC � \
I
4
(chard B. Le ned Jo h . Salvetti, LSP
Project Manager Seni, ciate
N:\Projects\726 Ambrose Environmental Mgt\726\726.12 Osterville\rep \IRA RAO\CMO_IRAC RAO.DOC
copy: Susan McNally
Loud Fuel Company, Inc.
Barnstable Board of Health
Massachusetts DEP, BWSC, Southeast Regional Office
ONE ROBERTs ROAD • PLYMOUTH,MASSACHUSETTS 02360 • (508)747-7900 PHONE •(508)747-3658 FAx
25 BIRCH STREET,BLDG.B,MILFORD,MASSACHUSETTs 01757 •(508)478-1276 PHONE •(508)478-1498 FAx
` WWW.NORFOLKRAM.COM
17.0 CONCLUSIONS AND RESPONSE ACTION OUTCOME
On behalf of Susan McNally and Loud Fuel Company, Inc., Norfolk has prepared this
Documentation Supporting a Class A-2 Response Action Outcome (RAO) Statement
pursuant to 310 CMR 40.1000 in connection with a release of No. 2 fuel oil at the disposal
site (RTN 4-19542). The conclusions of the investigation in support of this Class A-2 RAO
Statement are presented here.
• The Site is a residential property of approximately 0.44 acres. It is improved with a
two-story single-family residence with a footprint of approximately 1,124 square feet
plus a 384 square foot attached garage. The residence is constructed in the Cape
r w C®d. sole with an attached addition. A poured concrete basement is located
beneath the main section of the house but only under a portion of the addition.
A release of approximately 263 gallons of No. 2 fuel oil to the basement floor was
discovered by the Site owner in January 2006. Pursuant.to Section 40.0311(3) of
310 CMR 40.0000, the Massachusetts Contingency Plan (MCP), the release
constituted a 2-hour notification requirement since it was a"sudden, continuous or
intermittent release to the environment of oil that is listed at 310 CMR 40.1600
when: (a) the quantity of the release is equal to or greater than the applicable
Reportable Quantity specified at 310 CMR 40.0351 or 310 CMR 40.1600; and (b) it
is likely that the release occurred within any period of 24 consecutive hours or less".
Pursuant to 310 40.0412(2), an Immediate Response Action (IRA) is required as a
condition of a 2-hour notification.
• The Massachusetts Department of Environmental Protection (DEP)was notified on
January 11, 2006 at 7:00 PM, and orally authorized IRA activities including
assessment to determine the vertical and lateral extent of the release and
excavation of impacted soil. The DEP issued Release Tracking Number (RTN) 4-
19542 to the release and sent Notices of Responsibility to Susan McNally, the Site
Owner and Loud Fuel Company, Inc.., the fuel delivery service that filled the UST.
Assessment activities identified extractable petroleum hydrocarbon(EPH)fractions
and the four fuel oil-related polynuclear aromatic hydrocarbons (PAHs) in soil
beneath the concrete basement floor and foundation.
• Coler & Colantonio; Inc..(C&C) submitted a Release Notification and Immediate
Response Action (IRA) Plan to the DEP on March'. 1, 2006. The IRA consisted of
excavation of impacted soil and off-Site recycling of approximately 12 cubic yards
as asphalt batch material.
Post-remedial soil samples were collected from beneath the basement floor by
C&C, and from beneath the foundation by Norfolk and submitted to a
17-1
Commonwealth of Massachusetts certified analytical laboratory for EPH and PAHs
analyses. The exposure point concentrations (EPCs, average post-excavation
concentrations) were below the most stringent Method 1 S-1 Soil Standards.
• C&C collected groundwater samples in March of 2006 from MW-1 located outside
of the house and MW-2 and MW-3 located in the basement and submitted them to
a certified analytical laboratory for EPH and PAHs analysis. None of the analytes
included in the analytical methods were detected in any of the groundwater samples
at concentrations that exceeded the laboratory detection limits.
Norfolk collected groundwater samples in November of 2006 from monitoring wells
NRG71through NRG-3, all located outside of the house, and submitted them to a
certified analytical laboratory for EPH and the four fuel oil-related PAHs analyses.
None of the anayytes included in the analytical methods were detected in any of the
groundwater samples at concentrations that exceeded the laboratory detection
limits or the applicable Method 1 Groundwater Standards.
• As discussed in Section 16.0, background has been approached for soil and exists
for groundwater. Achieving background conditions at the disposal site for soil is
considered infeasible.
• No additionarresponse actions are required to maintain a level of NSR.
Pursuant to 310 CMR 40.1036, conditions at the disposal site fulfill the requirements of a
Class A-2 RAO since response actions have resulted in a Permanent Solution, a level of
NSR has been achieved, the level of OHM in the environment has not been reduced to
background, and an AUL is not required to maintain a level of.NSR. The area of the Site
under this RAO is indicated.on Figure 2:
Pursuant to 310 CMR 40.1403(3)(f), written notification of the availability of the RAO
Statement was provided to the Chief Municipal Officer and Board of Health for the Town of
Yarmouth, Massachusetts.-,A-copy of the notification-is included�in Appendix•B.
17-2
f
s'f
Health Complaints
10-Jan-06
Time: 7:00:00 PM Date: 1/2/2006 Complaint Number: 18600
Referred To: DAVID STANTON Taken By: DAVID STANTON
Complaint Type: ARTICLE XXXIX HAZARDOUS WASTE
Article X Detail: PRODUCT INTEGRITY
Business Name:
Number:- 185 Street: WIANNO CIRCLE
Village: OSTERVILLE , Assessors Map_Parcel: 140-098 .
Complainant's Name: COMM FIRE
Address:
Telephone Number:
Complaint Description: FUEL OIL LEAK IN BASEMENT, REQUEST
BOH REP
Actions Taken/Results: DS WENT TO SAID LOCATION AND MEET
WITH HOMEOWNER (SUSAN MCNALLY)
AND FIRE CAPTAIN ROGERS. A LEAK
OCCURRED IN THE HEATING SYSTEM,
MOST LIKELY IN THE BOILER, AS THERE
WAS NO FUEL OIL UNDER THE TANK, ONLY
NEAR THE FURNACE. A NEW SUPPLY LINE
WAS INSTALLED AT SOME POINT, AND
WAS SLEEVED IN PLASTIC.
APPROXIMATELY 50 OR MORE GALLONS
RELEASED. BASEMENT FOUNDATION
PRETTY GOOD, NO CRACKS OBSERVED,
AND SEALED AT FLOOR\WALL. DRAIN IN
BASEMENT CLEAN, AND SAUSAGE PLACED
AROUND IT. FIRE DEPT. PUT DOWN
SEVERAL ABSORBANTS INCLUDING
SAUSAGES AND PILLOWS WHICH
CLEANED UP A MAJORITY OF THE SPILL.
FRANK CORP. ENVIRONMENTAL SERVICES
CONTRACTED TO DO CLEAN UP. SEVERAL
PHOTOS ON FILE. JULIE HUTCHESON OF
DEP RESPONDED AS WELL. DS RECEIVED
1
Health Complaints
10-Jan-06
2
185 Wianno Circle ervilr Fuel oil
, .-_
RL
t
M
.7
1
s-
-
ti
Y
L i, III
_ t
185 VVIanno Circle, Osten ifre'� +� iHWa in basem
1,4
y r,
• •
is
'rfe
w.
AN 2 2006
e, le
r
rt �
is
C
a� 4`
Dept-Qf Environmental Protection Q6.esPQ%
20-Riverside Drive W,
�akeviile,MA 02347
- � e IMMEMMM P(TNEY BOWES
•• 02 1 A $ 00.6301
0004601020 FEB08 2006
MAILED FROM ZIP CODE 02347
ti
a
Board of Selectmen
200 Main St.
Hyannis, MA 02601
.e.
02601+40.0.2-00 COPS-
.: _
I ; �
` ___.
�.. '
_f--,'"
-__ �,
_._--
�'\
� �
�`
._..__._ :� : e ::: i is :ciEi {�; iF::a :g i:i ii: e i r
�,
�`
Assessor's map and lot number ...... .. '.�. ... .h.
�OF�7H E.tp♦
Se age Permit number ......"..h!t< -j. SEPTIC SYSTEM MUST
INSTALLED IN CQMPL STABLE.
Hop
se number ................... ... W-I--TH ARTICLE II STAT °oo 9,
i6
SANITARY CODE AND T �MPY_p�0
TOWN OF BARNSTWf
BUILDING INSPECTOR
APPLICATION FOR PERMIT TO .....I ....... �.....T ....1� ................................................
TYPE OF CONSTRUCTION .........1' L.. J 1�Yy1. ................................................. ..........................
....... 1 .g .......................I q z
TO THE INSPECTOR OF BUILDINGS:
The undersigned hereby applies for a permit according to the following information:
Location l$J l.(� F?/Vlily t j2 L E ....................................................
ProposedUse ....... N C h? �`'!...... . �. ..�..�. C ....... / 1�...... ....x..2.�..`......................................
ZoningDistrict .........................................................................Fire District ..............................................................................
Name of Owner .)-,.EQJ:... .............Address .. �� � ..........................
Name of Builder .� `'". .L.. .!:.... ....d..�xf. .. 'T. :Z' ddress .. 71&—)V. .� .�.C...w.:��7��1�C��T
Nameof Architect ..................................................................Address ....................................................................................
Number of Rooms be AQ ...:C.!V L./V/Gli:E: ...........Foundation �.®N C 1��G.!. .... L ....
Exterior ................................Roofing .....................................:
`' R.0
Floors ...........................�..........I.fY.U.J.a.d..P....................Interior .....`�.�...����Ij.�l�J................
......................
..
Heating ........! .1. !y' .....'"..t'!p..i... ....Plumbing ....e:,�FLajcWT�........ .® ................
Fireplace .................... .`/�...!.7..�=.......................................Approximate Cost 75.01� ��..................... .....
Definitive Plan Approved by Planning Board -----------______-----------19______. Area �1?.V....5 ..,...
Diagram of Lot and Building with Dimension ..............................................Fee .
SUBJECT TO APPROVAL OF BOARD OF HEALTH
i
f ,
. m
-
_....._..............._.......
I heresy agree to conform to all the Rules and Regulations of the Town of Barnstaple regarding the above
construction.
Name "'••..... ....... .... ................................
,
LEGEND OSTERALLE
PROPOSED CONTOUR
® PROPOSED SPOT GRADE
32 __ 98 __ EXISTING CONTOUR MAIN ST.
1 + 96.52 -EXISTING SPOT GRADE
/I W— EXISTING WATER SERVICE Po E,9ST y
TEST PIT d
' I SCALE: 1"=20' or
w LOCUS.
Y 185 WIANNO CIR
BENCH MARK
TOP OF FOUNDATION 1 LOCUS MAP
31 50
$ARNSTABLE GIs oATu �. yp5� io 24' ; LOCUS INFORMATION
PLAN REF: LCP 2664-83
TP-4 O - TITLE REF: LCC 208610
31 O PARCEL ID: MAP 140 PAR. 098
TP-3
� o I N FLOOD ZONE: PROPERTY NOT IN A FLOOD ZONE
TP-2` \ P- 10'_ in
O
I TP-�' I
SEPTIC SYSTEM
i .
. � REPAIR PLAN
LOCATED AT:
185 WIANNO CIRCLE
Q �cF
OSTERVILLE, MA
UTILITY �99 PREPARED FOR
uTI
.. l o
POLE OVERHEAD WIRE STEVEN M. COSTELLO
-A a vn i� PROP. 1 50OG
4, X SEPTIC TANK \
Fa j U 0 � �\ �. ��� m AUGUST 7. 201$
r r
O� \ �` Z Lt �� Of
32
L ��\1 klss
v O
F \ k G� AR EN
N --a 140
�01 Q \�
nL � LOT 1 1
2p; �� AREA = 19166 sf+—
(� / SAND COURT FLAN 2664-83 31
_r \ ASSR MAPS 40 PCL 98-- MEYER & SONS, INC.
0 �30 J '\ -- / P.O. BOX 981
PAVED DRIVEWAY - �� P AN
EAST SANDWICH, MA. 02537
PH: (508)360-3311
SCALE: 1 in = 20 ft FAX: (774)413-9468
O 20 40 meyerandsonstitle5@gmail.com
30
O 10 ' 20 40
SHEET 1 OF 2 J 1937
Am%
'
NOTE MAGNETIC TAPE TO BE PLACED OVER ALL COVERS, NOTE:•TO PREVENT BREAKOUT THE PROPOSED FINISH
TOF � GENERAL NOTES:
SEPTIC TANK GRADE SHALL NOT BE < EL:'28.50 FOR A DISTANCE
15' AROUND THE PERIMETER OF THE S.A.S:
EL.=31.50f INSTALL MET RINGS & COVERS OVER.. PROPOSED D-BOX I. ALL CwwcEs To THIS PLAN Musr BE APPROVED BY THE LOCAL
PROPOSED SA.S. BOARD OF HEALTH AND THE DESIGN ENGINEER.
INLET & OUT AND SET TO FINISH GRADE INSTALL RISER & COVER INSTALL METAL RINGS & COVERS OVER
SET TO 6' OF GRADE RISERS AND BRING TO FINISH GRADE 2. OF THE A WORK TEDE VIRRONMMEENT�CWF. TITLE NFORM TO AND ANY
F.G. EL=31.Ot ` F.G. EL.=31.0f F.G. EL: 31.2t LOCAL RULES AND REGULATIONS.
_ F.G. EL: 31.50(MAX.) 3. THE'SEWAGE DISPOSAL SYSTEM SHALL NOT BE BACKFILLED PRIOR
TO INSPECTION
ENS D APPROVAL BY THE BOARD OF HEALTH AND THE
61 MIN COVER/ 4. ANY CONDITIONS ENCOUNTERED DURING CONSTRUCTION DIFFERING
6•..-MAX COVER L a L = 30'(MAX) i FROM THOSE SHOWN HERON SHALL BE REPORTED TO THE DESIGN
O S�176 (MIN.) ,'EL�40.25tz O Ss1R MIN.) O S_ix (MIN.) ENGINEER BEFORE CONSTRUCTION CONTINUES.
4"SCH40 PVC 4"SCH40 PVC. 4'SCH40 PVC 2" OF 3/8' DOUBLE WASHED _
STONE OR FILTER FABRIC 1 DOUBLE BLE WASHED"STONE 5. ALL ELEVATIONS BASED ON ASSUMED DATUM.
t0" 67INV.=27.80
/ 6. THE DESIGN ENGINEER IS NOT RESPONSIBLE FOR THE FAILURE OF
�• INV.=28.57 /4 - THE CONTRACTOR OR OWNER TO NOTIFY THE LOCAL BOARD OF
48"LIQUID HEALTH FOR PROPER INSPECTIONS DURING CONSTRUCTION.
� INV.=28.32 BH®� O ®8®®
PROPOSED T9®®®IB®T®®IB®B 7. DWELLING IS SERVICED BY MUNICIPAL WATER.
GAS BAFFLE , TBB®®®®a®BB®
2 315 ®6®®®6 S.ALL AREAS DISTURBED DURING CONSTRUCTION SHALL BE RESTORED
rl INV.=27.97 DB-5 TO A CONDITION AGREED UPON BETWEEN OWNER AND CONTRACTOR
(H20) , 9VERIFY •
D
PROPOSED 1.500 GALLON SSE TANK 4 5 X 8.5' 4-
' LOCATION OF ALL UNDERGROUND UTILITIES. TO STARTING WORK
10. EXISTING CESSPOOLS TO BE PUMPED, CRUSHED A FILLED PER TITLE 5.
PROP. SEWER OUTLET EFFECTIVE LENGTH 50.5' _ 11. 48 HOUR NOTICE FOR ENGINEER CERTIFICATION
F12_ THIS PLAN IS TO BE USED FOR SEPTIC SYSTEM PURPOSES ONLY
INV.=28.80 INV. ELEV.= 27.50 AND IS NOT TO BE CONSIDERED A PROPERTY LINE SURVEY
BREAKOUT 13. NO KNOWN PRIVATE WELLS WITHIN 100 FT. OF PROPOSED LEACHING
NOTES: 1) CONTRACTOR SHALL VERIFY ALL EXISTING EL 28.50 14. ALL PIPING TO BE 4" SCH 40 O 1/8'/FT (UNLESS SPEC. )
PIPE INVERTS PRIOR TO CONSTRUCTION TOP CONC. ELEV.= 28.50 15. THE DESIGN OF THIS SYSTEM DOES NOT ALLOW
2) TANK AND D-BOX SHALL BE SET LEVEL AND TRUE TO INV. ELEV.= 27.50 as - A FOR THE USE OF A GARBAGE GRINDER.
GRADE ON A MECHANICALLY COMPACTED SIX a®a 16. NO WETLANDS WITHIN 100 FT. OF PROPOSED LEACHING .
aaaaa
INCH CRUSHED STONE BASE, AS SPECIFIED IN aaaaaaaala 17. PROPERTY NOT IN,ZONE OF CONTRIBUTION OR ANY NITROGEN
310 CMR 15.221(2) BOTTOM EL.= 25.50 4, ® 5 FT. 4' SENSITIVE`AREAS.
3) PLUMBING TO BE MODIFIED TO MEET PROPOSED
OUTLET LOCATION AND ELEVATION AS SHOWN. SEPARATION 5.30 FT. EFFECTIVE WIDTH
PLUMBING PERMIT REQUIRED. SOIL ABSORPTION SYSTEM (SECTION)
4) INSTALL INLET & OUTLET TEES W/ BOTTOM OF TESTHOLE EL: 20.20 500 GALLON LEACH CHAMBER
- GAS BAFFl� )
SEPTIC SYSTEM PROFILE DESIGN CRITERIA
OF ass j
"rs NUMBER OF BEDROOMS: EXISTING 3< BEDROOM DWELLING/6 BEDROOM DESIGN(NOT IN ZONE II)
DAMEEN y�, SOIL TEXTURAL, CLASS: CLASS 1 (0.74 GPD/SF). DESIGN PERCOLATION RATE: <2 MIN/IN
DAILY FLOW: 110 G.P.D. X 6 BR DESIGN FLOW: 660 G.P.D.
No. 14 "' GARBAGE GRINDER: NO not designed for garbage ender
SOIL LOGS P#:15746 ( g g g grinder)
C \ - SEPTIC TANK:
NET )p� DATE:. AUGUST 3, 2018 660 gpd x 200% = 1,320 'gpd USE PROP. 1,50OG .SEPTIC TANK
SOIL EVALUATOR: DARREN MEYER, RS, CSE 1614.
WITNESS: DON DESMARAIS, BARNSTABLE HEALTH
'�. LEACHING AREA REQUIRED: (660)/0.74 = 891.89 S.F.
Ebv. TP-1 Depth Elev. TP.-2 Depth Imo• TP-3 Depth Elev. TP-4 Depth USE FIVE (5) 500 GALLON PRECAST LEACH CHAMBERS
31.30 0" 31.20 0. 31.30 0" 31.40 0' , ► , ,
A 4 A A A . W/ 4 ON ENDS AND SIDES: 50.5 L x 13 W x 2 D '
LOAMY S4ND LOAMY SA L�SAND O 3/2 SAND
3/2 3/2 3/2 1 BOTTOM AREA:. 50.5 x 13 = 656.50 SF_
e 8' 9" 3 ' 30.82
7"30.63 4 0.63 8
B B SIDE AREA: (50.5 + 13) X 2 X 2 = 254 SF
LOAMY SAND LOAMY SAND LOAMY SAND LOAMY SAND 10" 6/8 1OYR 6/8 1OYR 6/8 1OYR 6/8 TOTAL SQUARE FEET PROVIDED = 910 vs. 891.89 REQ'D
28.55 33" 28.38 C C C 34" 28.63 32" 28.65 33"
C DESIGN FLOW PROV.: 0.74(910 S.F.) = 673 G.P.D. vs. 660 G.P.D. req'd
MEDIUM- MEDIUM- MEDIUM- MEDIUM-
PERC TEST COARSE COARSE PERC TEST COARSE COARSE
dtZf.'86 25�i4 2sS sD . 0 26.70 2. �4 25YND PROPOSED SEPTIC SYSTEM UPGRADE PLAN
_ 185 WIANNO ROAD, OSTERVILLE, MA
20.30 132" 20.20 132' 20.30 132' 20.30 132' Pre Prepared for: Costello
PERC RATE <2 MIN/IN. ("C" HORIZON) PERC RATE <2 MIN/IN. (-C" HORIZON) System Design and Topography Plan by: SCALE DRAWN DATE
NO GROUNDWATER OBSERVED NO GROUNDWATER OBSERVED MEYER$SONS,INC. N.T.S. DMM 08/07/18
POBOx98I REV DATE CHECKED SHEET NO.
EAST SANDWICH,MA 02537
a 508 M2-2 2 DMM 2 of 2