PHASE I ENVIRONMENTAL RISK REVIEW

26, 34 GARDEN STREET & 10, 16 COTTAGE PLACE NEW ROCHELLE,

prepared for

1955 Central Avenue Yonkers, New York

prepared by

DRE Environmental, Inc. PO Box 273 Millwood, NY 10546

(914) 588-5169

October 2016 TABLE OF CONTENTS

26, 34 GARDEN STREET & 10, 16 COTTAGE PLACE NEW ROCHELLE, NEW YORK

SECTION I - SUBJECT PROPERTY 2 A. PRESENT LAND USE AND BUSINESS PRACTICES 2 B. PAST LAND USE AND BUSINESS PRACTICES 2 C. PHYSICAL SITE CHARACTERISTICS 3 1. Topography 3 2. Surficial Geology and Soils 3 3. Surface Waters 3 D. PHYSICAL STRUCTURE CONDITIONS 3 1. Asbestos 3 2. Fuels & Chemicals on Site 3 3. Underground Storage Tanks 4 4. Drinking Water & Wastewater 4 5. Federal, State or Local List of Hazardous Waste Sites 4 6. Radon 4 7. Lead Based Paint 4 8. Environmental Permits 4 9. Waste Generation 5 E. ENVIRONMENTAL RISKS SUMMARY 5

SECTION II - ADJACENT PROPERTIES 6 A. PRESENT LAND USE AND BUSINESS PRACTICES 6 B. PAST LAND USE AND BUSINESS PRACTICES 6 C. PHYSICAL SITE CHARACTERISTICS 6 1. Topography 6 D. PHYSICAL SITE CONDITIONS OF ADJACENT PROPERTIES 6 1. Asbestos 6 2. Fuels 6 3. Chemicals 7 4. Underground Storage Tanks and Spills 7 5. Transformers 7 6. Wastewater Discharges 7 7. Waste Generation 7 8. Groundwater Monitoring or Drinking Water Wells 7 9. Federal, State or Local List of Hazardous Waste Sites 7 10. Environmental Litigation or Regulatory Enforcement Action 7 11. Wetland or Sensitive Ecological Area 7 12. Physical Signs of Contamination On or Around the Adjoining Property 8 13. Potential Environmental Risks 8 E. ENVIRONMENTAL RISKS SUMMARY 8 SUMMARY 8

APPENDICES PHASE I - ENVIRONMENTAL SITE ASSESSMENT

26, 34 Garden Street & 10, 16 COTTAGE PLACE New Rochelle, New York

This report documents the findings of the Phase I Environmental Site Assessment performed at the property and building known as and located at 26, 34 Garden Street & 10, 16 COTTAGE PLACE, New Rochelle, County of Westchester, NY. Parcels 3-802- 0030, 0032, 0033, 0036, 0038

The purpose of the report is to document "recognized environmental conditions" regarding the property and adjacent sites as defined by the American Society of Testing and Materials (ASTM) Site Assessment Standard. The work was performed following the protocols and review limitations recommended by the ASTM Standard Practices for Environmental Site Assessments, E1527-13. The report summarizes the information gathered and observations made during the investigation.

The field work was performed by Donald R. Elmendorf and by other qualified staff of DRE ENVIRONMENTAL, inc. The field and background investigation were conducted during October 2016.

The background information gathering tasks included review of published information from the US EPA, New York State Department of Environmental Conservation, Westchester County Department of Health, and the City of New Rochelle. The agencies were queried regarding practically reviewable historical records and files regarding water, sewer, waste storage and other environmental concerns at the subject site or adjacent properties. The historical record search goal is to investigate past uses over the historical period of time beginning when the property was not yet developed, or 1940 to present. DRE ENVIRONMENTAL, inc. reviewed available reports; area USGS topographic maps, highway and site maps, and available aerial photographs. DRE ENVIRONMENTAL, inc. also reviewed the practically available public information files for the above information regarding adjoining properties.

The field investigation involved the visual inspection of the property, buildings, and surrounding properties to identify "recognized environmental conditions" and any potential facility maintenance or operational practices at this property which might have in the past compromised environmental quality at the subject or adjoining sites, or possibly pose a future "recognized environmental condition". The investigation also

DRE ENVIRONMENTAL, INC. 1 Garden St. & Cottage Pl, New Rochelle, NY focused on the identification of current potential sources of environmental contamination or conditions, and any potential adjoining property facility maintenance or operational practices on which might present a current potential liability or possibly cause a future environmental condition.

The report is organized into two sections. SECTION I relates only to the subject property. SECTION II relates to properties adjoining to the subject property. The report summarizes the investigative format used to survey the environmental conditions regarding this property and adjoining properties.

SECTION I - SUBJECT PROPERTY

A. PRESENT LAND USE AND BUSINESS PRACTICES

The subject property comprises four commercial buildings and one residential building. The combined parcels comprise approximately three quarters acres of land. The residential parcel on Cottage Place is a two and one half story apartment building with approximately 1,000 sq. ft. of occupied space. The residence was constructed as a residential single family home in the early 1900’s, with conversion to multiple apartments over the years, based on information from available records.

The 16 Cottage Place is a single story masonry structure with approximately 1,200 sq. ft. of floor area used for a Kitchen and Bath dealer and other similar warehousing purposes.

The property at 10 – 12 Cottage place is a retail tire and auto repair facility present on the site for over 60 years. The property was once a gasoline station with tanks currently closed on place and prior uses unknown.

28 Garden Street and 34 Garden Street are commercial properties with retail uses documented over the years.

Figure 1 schematically depicts the site, and the property location. The properties in this report are discussed collectively, unless specific information is noted for a particular site.

B. PAST LAND USE AND BUSINESS PRACTICES

Prior use is documented to the early 1900’s. The area has been both residential along Cottage Place and retail along Garden Street throughout its history of use.

DRE ENVIRONMENTAL, INC. 2 Garden St. & Cottage Pl, New Rochelle, NY C. PHYSICAL SITE CHARACTERISTICS

1. Topography

The topography on the site is sloped downward to the north and east, with the area to the southwest at a much higher elevation. The property is nearly 100 percent covered with impermeable surface materials consisting of the building and concrete walks.

2. Surficial Geology and Soils

The area geology typically consists of shallow gravel soils overlying granite bedrock. Based on the soils maps and discussions with the City of New Rochelle, the subsurface conditions of the region do not exhibit unusual geologic conditions to the subject property or to adjoining site properties.

3. Surface Waters

The property is fully developed land with no surface water on site.

D. PHYSICAL STRUCTURE CONDITIONS

The following paragraphs detail the findings of the review for physical " recognized environmental conditions" identified at the time of the site reconnaissance.

1. Asbestos

Based on the age of the building and visible observation, friable asbestos containing materials, as defined by the US EPA, was observed in the structure. Specifically flooring tiles throughout the structure and likely the associated mastics. However, based on the age of the buildings asbestos there is a likelihood that other asbestos will be encountered in the buildings. At this time no action is required, if the buildings are demolished or heavily modified an asbestos survey should be conducted by a licensed asbestos investigator.

2. Fuels & Chemicals on Site

Electricity and natural gas are the fuels now used at the site to heat the building and water. The sites had heating oil but have been converted to natural gas over the years.

DRE ENVIRONMENTAL, INC. 3 Garden St. & Cottage Pl, New Rochelle, NY 3. Underground Storage Tanks

The corner property on Garden and Cottage currently the tire store is a former gasoline station. There are two in ground abandoned 3000 gallon gasoline tanks closed in place in prior to 2000, and a former 1,000 gallon heating oil tank which was removed in 2001. There is no documentation on the closure of the two gasoline tanks were tank. The heating oil tank was cleaned, removed, and observed by the City of New Rochelle Fire Department. IRA CONKLIN in 2001 collected soil samples on four sides of the abandoned gasoline tanks and found no indication of petroleum products in the soil. The heating tank removal included collection of samples, and found no petroleum products in the soils. As there are no records on who closed the gasoline tanks, the tanks’ condition, and when they were abandoned, caution should be taken in respect to whether or not the site has been impacted by those tanks in the past. Further, soil borings did not extend to bedrock such there is no comprehensive site assessment conducted on those tanks on record. The other properties have no record of heating oil or gasoline tanks on site.

There are no open spill cases on the property at this time.

4. Drinking Water & Wastewater

The subject parcels are connected to the public water supply system. The property uses the public sewage treatment system for the sanitary waste disposal.

5. Federal, State or Local List of Hazardous Waste Sites

The subject site is not a listed local, state or federal hazardous waste site. See Appendix C for a listing databases reviewed. Based on the information available from the City of New Rochelle Building Department and the NYS DEC and Westchester County Health Department, the subject facility is not currently subject to environmental enforcement or litigation action.

6. Radon

Regionally, radon may be considered a moderate concern.

7. Environmental Permits

The facility requires no permits at this time. However a review of the City of New Rochelle records indicate that there are over 14 known open building department

DRE ENVIRONMENTAL, INC. 4 Garden St. & Cottage Pl, New Rochelle, NY permits on these properties overall. 20 Cottage street has 6, 10 Cottage has 4, 34 Garden has 4.

8. Waste Generation

The facility generates residential and retail commercial type of wastes.

9. Lead Based Paint

The buildings were constructed during a period that Lead based paint was used as a paint for residential buildings. No action is recommended at this time.

10. Physical Signs of Contamination on or Around the Property

Within the property bounds as defined by adjoining properties, there are no significant visible "recognized environmental conditions" on the property as defined by the ASTM standard. However, we have a condition that must be noted. Although soil borings in the vicinity of the two abandoned gasoline tanks showed no evidence of petroleum compounds to the sides of these abandoned tanks, the soils beneath the tanks were not tested for petroleum compounds and no records are known to exist on the tanks’ closure or condition at the time of closure. As such there is a potential for residual petroleum to have impacted the soils beneath the tanks. This is not an actionable condition per the NYS DEC at this time, but if the site is renovated and the tanks are removed the potential for encountering petroleum impacted soils exists based on our experience with similar tanks at other properties over our years of experience.

E. ENVIRONMENTAL RISKS SUMMARY

Within the property bounds as defined by adjoining properties, there are no significant visible "recognized environmental conditions" on the property as defined by the ASTM standard. However, we have a condition that must be noted. Although soil borings in the vicinity of the two abandoned gasoline tanks showed no evidence of petroleum compounds to the sides of these abandoned tanks, the soils beneath the tanks were not tested for petroleum compounds and no records are known to exist on the tanks’ closure or condition at the time of closure. As such there is a potential for residual petroleum to have impacted the soils beneath the tanks. This is not an actionable condition per the NYS DEC at this time, but if the site is renovated and the tanks are removed the potential for encountering petroleum impacted soils exists based on our experience with similar tanks at other properties over our years of experience.

DRE ENVIRONMENTAL, INC. 5 Garden St. & Cottage Pl, New Rochelle, NY SECTION II - ADJACENT PROPERTIES

A. PRESENT LAND USE AND BUSINESS PRACTICES

The adjacent area is primarily highways with a mix of commercial and residential properties. All properties are downgradient of the subject parcels. Refer to the aerial photo for neighborhood characteristic.

B. PAST LAND USE AND BUSINESS PRACTICES

Land use has stayed the same general type for the nearly the past 100 years based on historical maps.

C. PHYSICAL SITE CHARACTERISTICS

1. Topography

The topography in the areas adjacent to the property comprises gently rolling hills, all properties are downgradient of the subject properties.

D. PHYSICAL SITE CONDITIONS OF ADJACENT PROPERTIES

The following paragraphs detail the findings of the review for physical environmental concerns or hazards in the area.

1. Asbestos

Friable asbestos containing materials, as defined by the US EPA, is likely to be incorporated into some building materials installed before 1978 on nearby structures. Such asbestos containing material at adjoining sites will have no foreseeable impact on the subject site.

2. Fuels

Natural gas, electric, and heating oil are the fuels typically used in the residential and commercial area.

DRE ENVIRONMENTAL, INC. 6 Garden St. & Cottage Pl, New Rochelle, NY 3. Chemicals

There are no nearby and adjoining sites which are cross or up gradient that in our opinion are likely to handle chemicals that would pose a "recognized environmental conditions" as defined by the ASTM.

4. Underground Storage Tanks and Spills

There are no known registered underground storage tanks on the nearby up gradient or adjoining sites. Knowledge of tanks under 1,100 gallons or unregistered tanks is beyond the scope of this survey.

5. Transformers

No large transformers were noted on the adjoining properties.

6. Wastewater Discharges

The area is serviced by the public sewer system.

7. Waste Generation

The wastes are typically stored in closed dumpsters until removed by the City or a commercial hauler. There are no enforcement or other actions against the operation.

8. Groundwater Monitoring or Drinking Water Wells

According to the City of New Rochelle Building Department, the buildings in the area are serviced by the public water supply.

9. Federal, State or Local List of Hazardous Waste Sites

There are no properties within the ASTM search area and geologically connected listed on local, state or federal hazardous waste site databases.

10. Environmental Litigation or Regulatory Enforcement Action

Based on the information available from the City of New Rochelle and the historical record search, there are no known nearby properties within 1/2 mile and cross or up gradient of the subject site which are the subject of environmental enforcement.

11. Wetland or Sensitive Ecological Area

There are no adjacent sites which are designated wetlands.

DRE ENVIRONMENTAL, INC. 7 Garden St. & Cottage Pl, New Rochelle, NY 12. Physical Signs of Contamination On or Around the Adjoining Property

There are no adjoining properties which exhibit a visible potential to pose an environmental risk to the subject property at the time of the site reconnaissance.

13. Potential Environmental Risks

Based on a visual review of the business type and property uses, it is our opinion that no adjoining properties exhibit a visible potential to pose a "recognized environmental condition" to the subject property at the time of the site reconnaissance.

E. ENVIRONMENTAL RISKS SUMMARY

Based on a visual review of the business type and property uses, it is our opinion that no adjoining properties exhibit a visible potential to pose a "recognized environmental condition" to the subject property at the time of the site reconnaissance.

SUMMARY

Within the property bounds as defined by adjoining properties, there are no significant visible "recognized environmental conditions" on the property as defined by the ASTM standard. However, we have a condition that must be noted. Although soil borings in the vicinity of the two abandoned gasoline tanks showed no evidence of petroleum compounds to the sides of these abandoned tanks, the soils beneath the tanks were not tested for petroleum compounds and no records are known to exist on the tanks’ closure or condition at the time of closure. As such there is a potential for residual petroleum to have impacted the soils beneath the tanks. This is not an actionable condition per the NYS DEC at this time, but if the site is renovated and the tanks are removed the potential for encountering petroleum impacted soils exists based on our experience with similar tanks at other properties over our years of experience.

Based on a visual review of the business type and property uses, it is our opinion that no adjoining properties exhibit a visible potential to pose a "recognized environmental condition" to the subject property at the time of the site reconnaissance.

LIMITATIONS AND EXCEPTIONS OF ASSESSMENT

This report represents our professional opinion of the "recognized environmental conditions" at the subject site and adjoining properties following the protocols and

DRE ENVIRONMENTAL, INC. 8 Garden St. & Cottage Pl, New Rochelle, NY review limitations defined by the ASTM Standard Practices for Environmental Site Assessments, E1527-13.

In preparing this report, DRE Environmental, Inc. has accepted as true the information gathered by site personnel and that provided by governmental agency officials. DRE Environmental, Inc. warrants that the services performed were conducted in a competent and professional manner in accordance with standard consulting practices and procedures. DRE Environmental, Inc. cannot warrant the actual site conditions described in this report beyond matters amenable to visual confirmation. There are no third party rights or benefits conferred under this report. Use of this report is strictly limited to the client designated on the title page; the only party to whom DRE Environmental, Inc. intends to confer any rights. Any reliance on the contents of this report by any third party is the sole responsibility of that party.

DRE ENVIRONMENTAL, Inc.

Donald R. Elmendorf President

DRE ENVIRONMENTAL, INC. 9 Garden St. & Cottage Pl, New Rochelle, NY APPENDIX A

SITE AND LOCATION PLANS

DRE ENVIRONMENTAL, INC. 10 Garden St. & Cottage Pl, New Rochelle, NY 26, 34 Garden Street & 10, 16 COTTAGE PLACE New Rochelle, New York

DRE ENVIRONMENTAL, INC. 11 Garden St. & Cottage Pl, New Rochelle, NY 26, 34 Garden Street & 10, 16 COTTAGE PLACE New Rochelle, New York

DRE ENVIRONMENTAL, INC. 12 Garden St. & Cottage Pl, New Rochelle, NY APPENDIX B

PHOTOGRAPHS

DRE ENVIRONMENTAL, INC. 13 Garden St. & Cottage Pl, New Rochelle, NY 26 Garden Street

34 GARDEN STREE

SUBJECT SITE

DRE ENVIRONMENTAL, INC. 14 Garden St. & Cottage Pl, New Rochelle, NY 34 Garden & 10 Cottage

16 COTTAGE

DRE ENVIRONMENTAL, INC. 15 Garden St. & Cottage Pl, New Rochelle, NY APPENDIX C

HAZARDOUS SITE DATABASES

DRE ENVIRONMENTAL, INC. 16 Garden St. & Cottage Pl, New Rochelle, NY DATABASE REFERENCE GUIDE NPL NATIONAL PRIORITIES LIST

The NPL Report, also known as the Superfund List, is an EPA listing of uncontrolled or abandoned hazardous waste sites. The list is primarily based upon a score which the site receives from the EPA's Hazardous Ranking System. These sites are targeted for possible long-term remedial action under the Superfund Act of 1980. US Environmental Protection Agency CERCLIS COMPREHENSIVE ENVIRONMENTAL RESPONSE, COMPENSATION, AND LIABILITY INFORMATION SYSTEM

The CERCLIS Database is a comprehensive listing of known or suspected uncontrolled or abandoned hazardous waste sites. These sites have either been investigated, or are currently under investigation by the U.S. EPA for the release, or threatened release of hazardous substances. A site is placed in CERCLIS may be subjected to several levels of review and evaluation, and ultimately placed on the National Priorities List (NPL). CERCLIS sites designated "No Further Remedial Action Planned" (NFRAP) are removed from the CERCLIS Database. US Environmental Protection Agency RCRIS_TS RESOURCE CONSERVATION AND RECOVERY INFORMATION SYSTEM - TREATMENT, STORAGE, AND DISPOSAL FACILITIES

The RCRIS_TS Report contains information pertaining to facilities which either treat, store, or dispose of EPA regulated hazardous waste. The following information is also included in the RCRIS_TS Report: - Information pertaining to the status of facilities tracked by the RCRA Administrative Action Tracking System (RAATS), Inspections & evaluations conducted by federal and state agencies, reported facility violations, the environmental statute(s) violated, and any proposed & actual penalties, Information pertaining to corrective actions undertaken by the facility or EPA., and a complete listing of EPA regulated hazardous wastes which are generated or stored on-site US Environmental Protection Agency RCRIS_LG RESOURCE CONSERVATION AND RECOVERY INFORMATION SYSTEM - LARGE QUANTITY GENERATORS

The RCRIS_LG Report contains information pertaining to facilities which either generate more than 1000kg of EPA regulated hazardous waste per month, or meet other applicable requirements of the Resource Conservation And Recovery Act. US Environmental Protection Agency RCRIS_SG RESOURCE CONSERVATION AND RECOVERY INFORMATION SYSTEM - SMALL QUANTITY GENERATORS

The RCRIS_SG Report contains information pertaining to facilities which either generate between 100kg and 1000kg of EPA regulated hazardous waste per month, or meet other applicable requirements of the Resource Conservation And Recovery Act. US Environmental Protection Agency ERNSEMERGENCY RESPONSE NOTIFICATION SYSTEM

ERNS is a national computer database system that is used to store information concerning the sudden and/or accidental release of hazardous substances, including petroleum, into the environment. The ERNS Reporting System contains preliminary information on specific releases, including the spill location, the substance released, and the responsible party. US Environmental Protection Agency LRST NEW YORK LEAKING STORAGE TANKS

The New York Leaking Storage Tank Report is a comprehensive listing of all leaking storage tank cases reported to The New York State Department of Environmental Conservation Spill Prevention and Response Section which have not yet been resolved. The information for the LST Report is extracted from the original spills list provided by the NYSDEC. Information pertaining to leaking storage tank cases which have been resolved can be provided upon request. SWF NEW YORK ACTIVE SOLID WASTE FACILITY REGISTER

The New York Solid Waste Facility Register is a comprehensive listing of all active and inactive permitted solid waste landfills and processing facilities within the State of New York. NY Dept. of Environmental Conservation

DRE ENVIRONMENTAL, INC. 17 Garden St. & Cottage Pl, New Rochelle, NY HWS NEW YORK INACTIVE HAZARDOUS WASTE DISPOSAL SITES

The New York Inactive Hazardous Waste Disposal Sites List contains summary information pertaining to those facilities that are deemed potentially hazardous to the public health and welfare by the New York State Department of Environmental Conservation (NYSDEC). NFRAP NO FURTHER REMEDIAL ACTION PLANNED SITES

The No Further Remedial Action Planned Report (NFRAP), also known as the CERCLIS Archive, contains information pertaining to sites which have been removed from the U.S. EPA's CERCLIS Database. NFRAP sites may be sites where, following an initial investigation, either no contamination was found, contamination was removed quickly without need for the site to be placed on the NPL, or the contamination was not serious enough to require federal Superfund action or NPL consideration. US Environmental Protection Agency FINDS FACILITY INDEX SYSTEM

The FINDS Report is a computerized inventory of all facilities that are regulated or tracked by the U.S. Environmental Protection Agency. These facilities are assigned a unique identification number which serves as a cross-reference for other databases in the EPA's Program System. Each FINDS record indicates the EPA Program Office which is responsible for the tracking of the facility. US Environmental Protection Agency TRI TOXIC RELEASE INVENTORY SYSTEM

The TRI Report contains information concerning the industrial release and/or transfer of toxic chemicals as reportable under Title III of the Superfund Amendments And Reauthorization Act Of 1986 (SARA Title III). US Environmental Protection Agency CBS NEW YORK CHEMICAL BULK STORAGE TANKS

The New York Chemical Bulk Storage Report contains information pertaining to active and inactive facilities that store regulated substances in aboveground storage tanks with capacities of 185 gallons or greater, and/or underground storage tanks of any size. NY Dept. of Environmental Conservation MOSF NEW YORK MAJOR OIL STORAGE FACILITIES

The Major Oil Storage Facilities Report contains summary information on active and inactive facilities with petroleum storage capacities in excess of four-hundred thousand gallons. NY Dept. of Environmental Conservation PBS NEW YORK PETROLEUM BULK STORAGE TANKS

The New York DEC Petroleum Bulk Storage Report is a comprehensive listing of all reported active and inactive facilities that have petroleum storage capacities in excess of 1100 gallons, and less than four hundred thousand gallons. The PBS information from the Delegated Counties in the State of New York; Cortland, Nassau, Rockland, Suffolk SPILLS NEW YORK SPILLS REPORT

The New York Spills Report is a comprehensive listing of all hazardous materials spills reported to The New York State Department of Environmental Conservation which have not yet been resolved. Information pertaining to spills which have been resolved can be provided upon request.

TELEPHONE CONTACT NUMBERS

US Environmental Protection Agency Office of Solid Waste and Emergency Response 703/603-8881 202/260-4610 Office of Information Resources Management 800/908-2493 Office of Pollution Prevention and Toxics 202/260-1531

New York State Dept. of Environmental Conservation Spill Prevention and Response Section 518/457-7363 Bureau of Solid Waste 518/457-2051 Hazardous Waste Remediation Division 518/457-0740

DRE ENVIRONMENTAL, INC. 18 Garden St. & Cottage Pl, New Rochelle, NY Appendix D

PROFESSIONAL RESUME

ENVIRONMENTALPROFESSIONAL STATEMENT

We declare that, to the best of our professional knowledge and belief, we meet the definition of Environmental Professional as defined in Section 312.10 of 40 CFR 312. We have the specific qualifications based on education, training, and experience to assess a property of the nature, history and setting of the subject property. We have developed and performed all the appropriate inquiries in conformance with the standards and practices set forth in 40 CFR Part 312. Qualifications of the Environmental Professional are presented in this Appendix.

DRE ENVIRONMENTAL, INC. 19 Garden St. & Cottage Pl, New Rochelle, NY DONALD R. ELMENDORF, PE

Mr. Elmendorf is a licensed Professional Engineer with over 30 years of diverse experience in the fields of Environmental Engineering and Environmental Sciences. He is president of DRE Environmental, Inc. a consulting firm that provides specialized engineering and environmental consulting services, which began operations in 1988. The firm list of repeat clients which includes Banks, Insurance Companies, Real Estate Companies, Fortune 500 Corporations, Attorneys, and a wide variety of private businesses. Mr. Elmendorf's professional experience has encompassed all areas of Professional Environmental Engineering, Environmental Sciences, and Workplace Health & Safety and Industrial Hygiene. He has extensive experience in the areas of; Environmental Regulations and Compliance Programs, Indoor Air Quality, CERCLA/RCRA projects, hazardous waste management, Environmental Impact Statement Preparation, Indoor Air Quality programs, Industrial Hygiene and OSHA compliance programs, Environmental Risk Management, Environmental Risk Investigations including Phase I and II Site Audits, Soil and Groundwater Contamination and Remediation, Hazardous Materials Contamination and Remediation, and Oil Spill Clean-up and Response, Life Safety and Fire Hazard Assessments and Risk Management, Forensic Engineering and many other related engineering services. He is thoroughly familiar with the various EPA, OSHA, Federal, State and Local environmental codes, standards and regulations which govern this industry. He has certifications from the US EPA, OSHA and various State agencies regarding Asbestos Management, Hazardous Waste Investigation and Hazardous Waste Spill Response, OSHA Confined Space Entry, and Underground Storage Tank System Design and Investigations. Mr. Elmendorf is also been certified by several court jurisdictions as qualified and competent in the area of national, state and local Environmental, and Fire and Building Codes and building construction related issues. Mr. Elmendorf is a graduate of Syracuse University with a BS in Environmental & Mechanical Engineering. He was also educated in Forestry and Environmental Sciences at the SUNY College of Environmental Sciences and Forestry. He is a registered Professional Engineer in New York, Connecticut and New Jersey. Mr. Elmendorf is currently an active member of The National Society of Professional Engineers, the American Society of Testing & Materials; and the ASTM E-50 Environmental Standards Committee. He has been a guest speaker at many seminars speaking on various environmental related subject matter. He has been a guest on several television shows regarding environmental topics, and has been published in technical journals and newspapers on various environmental topics.

EDUCATION

* B.S. Environmental and Mechanical Engineering, Syracuse University. * SUNY College of Forestry, Syracuse University. ** REGISTERED PROFESSIONAL ENGINEER - NEW YORK, NEW JERSEY ** NEW JERSEY - UNDERGROUND STORAGE TANK PROGRAM - Certified Installation, Closure, Tank Testing, & Subsurface Investigations * OSHA 40 Hazardous Materials Worker / Supervisor Certifications * OSHA Confined Space Certification

DRE ENVIRONMENTAL, INC. 20 Garden St. & Cottage Pl, New Rochelle, NY Appendix E

Tank Abandonment Certificate

DRE ENVIRONMENTAL, INC. 21 Garden St. & Cottage Pl, New Rochelle, NY

Cottage & Garden Parcels 34 GARDEN STREET, NEW ROCHELLE, NY Prepared for: DRE Environmental, Inc. Ref: DiMatteo

Wednesday, November 09, 2016

Environmental Radius Report

2055 E. Rio Salado Pkwy Tempe, AZ 85381 480-967-6752 Summary

Flood Zones Hazard Map Federal Emergency Management Agency (FEMA)

< 1/4 1/4 - 1/2 1/2 - 1 National Priorities List (NPL) CERCLIS List CERCLIS NFRAP RCRA CORRACTS Facilities RCRA non-CORRACTS TSD Facilities Federal Institutional Control / Engineering Control Registry Emergency Response Notification System (ERNS) 6 12 US Toxic Release Inventory 6 US RCRA Generators (CESQG, SQG, LQG) 9 15 40 US ACRES (Brownfields) 2 1 US NPDES 1 4 5 US Air Facility System (AIRS / AFS) 1 8 28 NY Underground Storage Tanks 2 3 2 NY Brownfields 1 1 2 NY State Superfund Program NY Voluntary Cleanup Program 1 NY Environmental Restoration Program NY Leaking USTs and Spills 51 127 402 Flood Hazard Zones Map National Priorities List (NPL)

This database returned no results for your area.

The Superfund Program, administered under the Comprehensive Environmental Response, Compensation, and Liability Act (CERCLA) is an EPA Program to locate, investigate, and clean up the worst hazardous waste sites throughout the United States. The NPL (National Priorities List) is the list of national priorities among the known releases or threatened releases of hazardous substances, pollutants, or contaminants throughout the United States and its territories. The NPL is intended primarily to guide the EPA in determining which sites warrant further investigation. The boundaries of an NPL site are not tied to the boundaries of the property on which a facility is located. The release may be contained with a single property's boundaries or may extend across property boundaries onto other properties. The boundaries can, and often do change as further information on the extent and degree of contamination is obtained. CERCLIS List

This database returned no results for your area.

The United States Environmental Protection Agency (EPA) investigates known or suspected uncontrolled or abandoned hazardous substance facilities under the Comprehensive Environmental Response, Compensation, and Liability Act (CERCLA). EPA maintains a comprehensive list of these facilities in a database known as the Comprehensive Environmental Response, Compensation and Liability Information System (CERCLIS). These sites have either been investigated or are currently under investigation by the EPA for release or threatened release of hazardous substances. Once a site is placed in CERCLIS, it may be subjected to several levels of review and evaluation and ultimately placed on the National Priority List (NPL).

CERCLIS sites designated as "No Further Remedial Action Planned" (NFRAP) have been removed from CERCLIS. NFRAP sites may be sites where, following an intitial investigation, no contamination was found, contamination was removed quickly without the need for the site to be placed on the NPL, or the contamination was not serious enough to require Federal Superfund Action or NPL consideration. CERCLIS NFRAP

This database returned no results for your area.

As of February 1995, CERCLIS sites designated "No Further Remedial Action Planned" NFRAP have been removed from CERCLIS. NFRAP sites may be sites where, following an initial investigation, no contamination was found, contamination was removed quickly without the site being placed on the NPL, or the contamination was not serious enough to require Federal Superfund action or NPL consideration. EPA has removed these NFRAP sites from CERCLIS to lift unintended barriers to the redevelopment of these properties. This policy change is part of EPA"s Brownfields Redevelopment Program to help cities, states, private investors and affected citizens promote economic redevelopment of unproductive urban sites. RCRA CORRACTS Facilities

This database returned no results for your area.

The United States Environmental Protection Agency (EPA) regulates hazardous waste under the Resource Conservation and Recovery Act (RCRA). The EPA maintains the Corrective Action Report (CORRACTS) database of Resource Conservation and Recovery Act (RCRA) facilities that are undergoing "corrective action." A "corrective action order" is issued pursuant to RCRA Section 3008(h) when there has been a release of hazardous waste or constituents into the environment from a RCRA facility. Corrective actions may be required beyond the facility"s boundary and can be required regardless of when the release occurred, even if it predated RCRA. RCRA non-CORRACTS TSD Facilities

This database returned no results for your area.

The United States Environmental Protection Agency (EPA) regulates hazardous waste under the Resource Conservation and Recovery Act (RCRA). The EPA"s RCRA Program identifies and tracks hazardous waste from the point of generation to the point of disposal. The RCRA Facilites database is a compilation by the EPA of facilities that report generation, storage, transportation, treatment, or disposal of hazardous waste. RCRA Permitted Treatment, Storage, Disposal Facilities (RCRA-TSD) are facilities which treat, store and/or dispose of hazardous waste. Federal Institutional Control / Engineering Control Registry

This database returned no results for your area.

Federal Institutional Control / Engineering Control Registry Emergency Response Notification System (ERNS)

This database returned 18 results for your area.

The Emergency Response Notification System (ERNS) is a national computer database used to store information on unauthorized releases of oil and hazardous substances. The program is a cooperative effort of the Environmental Protection Agency, the Department of Transportation Research and Special Program Administration"s John Volpe National Transportation System Center and the National Response Center. There are primarily five Federal statutes that require release reporting: the Comprehensive Environmental Response, Compensation and Liability Act (CERCLA) section 103; the Superfund Amendments and Reauthorization Act(SARA) Title III Section 304; the Clean Water Act of 1972(CWA) section 311(b)(3); and the Hazardous Material Transportation Act of 1974(HMTA section 1808(b). Emergency Response Notification System (ERNS)

Location 40.91806, -73.78848 Distance to site 2213 ft / 0.42 mi NW Incident CALLER STATED THAT A PERSON HAS BEEN CUTTING UP AIR CONDITIONING UNITS AND THE FREON IS RELEASING INTO THE ATMOSPHERE. CALLER STATED THAT THE SUSPECTED RESPONSIBLE PARTY IS DUMPING TRASH IN THE YARD AS WELL. CALLER STATED THAT THE INDIVIDUAL DOES THIS EVERYDAY AND THIS HAS BEEN GOING ON FOR 2 YEARS. Incident Date 10/25/2012 13:00 Year Reported 2012 Address BROOK STREET City NEW ROCHELLE State NY County WESTCHESTER Zip Code 10801

Location 40.9197, -73.7868 Distance to site 2394 ft / 0.45 mi NW Incident CALLER STATED THAT 300 GALLONS OF WATER AND 1 GALLON OF AN UNKNOWN OIL WAS PUMPED OUT OF A TRANSFORMER MANHOLE THAT HAD OIL DISCOVERED IN IT BACK IN APRIL. CALLER STATED THE MATERIAL WAS MISTAKENLY PUMPED OUT ONTO THE STREET AND INTO A CATCH BASIN. CALLER ALSO STATED THAT IT IS UNKNOWN IF THE MATERIAL WOULD HAVE EVEN CONTAINED PCB CONTENT. Incident Date 5/26/2014 23:00 Incident location TRANSFORMER MANHOLE/TM 3277 Year Reported 2014 Address EAST SIDE OF NORTH AVENUE City NEW ROCHELLE State NY County WESTCHESTER

Location 40.9197, -73.7868 Distance to site 2394 ft / 0.45 mi NW Incident ///WEB REPORT/// SINGLE VEHICLE ACCIDENT INVOLVING TRACTOR TRAILER RIG HAULING TWO EMPTY PUPS. DUE TO HEAVY RAIN IN THE AREA THE TRACTOR HYDROPLANED. Incident Date 5/9/2013 7:25 Incident location INTERSTATE Year Reported 2013 Address I95S @ EXIT 16 City NEW ROCHELLE State NY County WESTCHESTER Emergency Response Notification System (ERNS)

Location 40.9197, -73.7868 Distance to site 2394 ft / 0.45 mi NW Incident CALLER IS REPORTING A DISCHARGE OF DIESEL FUEL FROM A SADDLE TANK ON A TRACTOR TRAILER TRUCK DUE TO AN UNKNOWN CAUSE AT THIS TIME. Incident Date 5/11/2010 6:00 Incident location I-95, NORTHBOUND, MILE MARKER 15 Year Reported 2010 City NEW ROCHELLE State NY County WESTCHESTER

Location 40.9197, -73.7868 Distance to site 2394 ft / 0.45 mi NW Incident CALLER IS REPORTING THAT A PASSENGER WAS FOUND DECEASED ON THE TRAIN. CALLER STATED THAT THE INDIVIDUAL DIED OF NATURAL CAUSES. Incident Date 4/23/2009 18:47 Incident location MILE POST 16.6 Year Reported 2009 City NEW ROCHELLE State NY County WESTCHESTER

Location 40.9197, -73.7868 Distance to site 2394 ft / 0.45 mi NW Incident CALLER STATED THAT THERE WAS A SINGLE VEHICLE ACCIDENT AND THERE WAS A PUNCTURE OF THE SADDLE TANK OF THE TRUCK DISCHARGING AN UNKNOWN AMOUNT OF DIESEL FUEL TO THE SOIL, ASPHALT, AND STORM DRAIN. Incident Date 8/3/2014 7:20 Year Reported 2014 Address INTERSTATE 95S City NEW ROCHELLE State NY County WESTCHESTER

Location 40.91646, -73.77325 Distance to site 2720 ft / 0.52 mi E Incident CALLER STATED PASSENGER TRAIN 7606 STRUCK A PEDESTRIAN AT THE WESTEND OF THE MARYLAND AVE STATION. Incident Date 11/11/2012 6:01 Incident location THIS IS LOCATED IN THE STATION Year Reported 2012 City HOMESTEAD State NY County NASSAU Emergency Response Notification System (ERNS)

Location 40.9091, -73.77399 Distance to site 2954 ft / 0.56 mi SE Incident CALLER STATED THAT A GARBAGE TRUCK RELEASED HYDRAULIC OIL FROM THE TRUCK ONTO THE GROUND. CITY PUT SAND ON THE GROUND AND NEVER CLEANED IT UP THEN IT RAINED AND THE MATERIAL WASHED INTO A STORM DRAIN THAT LEADS TO SOUND. Incident Date 9/28/2012 8:00 Year Reported 2012 Address 25 ACACIA STREET TERRACE City NEW ROCHELLE State NY County WESTCHESTER

Location 40.91057, -73.77205 Distance to site 3151 ft / 0.6 mi E Incident CALLER IS REPORTING A DISCHARGE OF HEATING OIL FROM A STORAGE TANK IN THE BASEMENT DUE TO OPERATOR ERROR (THEY ATTEMPTED TO FILL THE TANK WHEN IT WAS ALREADY FULL AND BLEW OFF THE TOP). Incident Date 11/8/2010 14:00 Incident location IN THE BASEMENT Year Reported 2010 Address 192 FARRAGUT CIRCLE City NEW ROCHELLE State NY County WESTCHESTER Zip Code 10801

Location 40.90823, -73.77258 Distance to site 3460 ft / 0.66 mi SE Incident CALLER STATED THAT THERE IS A BRIGHT GREEN FLUID UNDER THE SURFACE OF THE WATER, THE CAUSE IS UNKNOWN LOCAL FIRE DEPARTMENT IS ONSCENE CONDUCTING AN INVESTIGATION. Incident Date 7/13/2011 20:15 Incident location BEHIND 40 Year Reported 2011 Address 22 PELHAM ROAD City NEW ROCHELL State NY County WESTCHESTER Emergency Response Notification System (ERNS)

Location 40.90823, -73.77258 Distance to site 3460 ft / 0.66 mi SE Incident CALLER IS REPORTING DISCOVERY OF A PARTIALLY SUBMERGED VESSEL. THE CAUSE IS CITED AS FIRE ON BOARD THE VESSEL. IT IS UNKNOWN IF THERE IS ANY DISCHARGE OR RELEASE OF OIL OR HAZMAT AT THIS TIME. Incident Date 5/14/2012 14:47 Year Reported 2012 Address 22 PELHAM ROAD City NEW ROCHELLE State NY County WESTCHESTER

Location 40.91906, -73.79629 Distance to site 4219 ft / 0.8 mi W Incident THE CALLER IS REPORTING A DISCHARGE OF TRANSFORMER OIL, UNKNOWN IF NON-PCB ONTO ASPHALT AND INTO A STORM DRAIN. THE CALLER STATED THAT DAMAGES FROM HURRICANE SANDY LEAD TO THE DISCHARGE. Incident Date 11/10/2012 13:00 Incident location POLE# 5 Year Reported 2012 Address GLENMORE DR. & WEBSTER AVE. City NEW ROCHELLE State NY County WESTCHESTER

Location 40.90876, -73.76871 Distance to site 4266 ft / 0.81 mi E Incident CALLER STATED THAT A HOME HEATING OIL TANK HAS BEEN LOCATED UNDER WATER, CALLER ALSO STATED THAT THE TANK WAS LEAKING. Incident Date 10/30/2012 12:00 Year Reported 2012 Address 99 HUDSON PARK ROAD City NEW ROCHELLE State NY County WESTCHESTER Emergency Response Notification System (ERNS)

Location 40.90889, -73.76842 Distance to site 4317 ft / 0.82 mi E Incident CALLER IS REPORTING A UNKNOWN SHEEN IN THE . Incident Date 10/7/2012 17:25 Incident location UNKNOWN SHEEN INCIDENT/ MUNICIPAL MARINA Year Reported 2012 Address HUDSON PARK RD. City NEW ROCHELLE State NY County WESTCHESTER Zip Code 10805

Location 40.9079, -73.7685 Distance to site 4463 ft / 0.85 mi SE Incident CALLER IS REPORTING A DISCHARGE OF HOME HEATING OIL FROM A 500 GALLON TANK THAT OVERTURNED INTO THE HUDSON RIVER AS THE RESULT OF A HURRICANE. Incident Date 8/28/2011 12:45 Incident location STONEY POINT BAY MARINA Year Reported 2011 Address ON HUDSON DR. City STONEY POINT State NY County ROCKLAND

Location 40.90088, -73.78442 Distance to site 4808 ft / 0.91 mi S Incident THE CALLER IS REPORTING A DISCHARGE OF AN UNKNOWN OIL ONTO THE STREET. THE CALLER STATED THAT THE CAUSE OF THE SPILL IS UNKNOWN, THE SOURCE IS A COMMERCIAL CITY VEHICLE. THE SPILL OCCURRED EARLIER THIS MORNING. THERE ARE CONCERNS THAT THE PRODUCT CAN BE WASHED DOWN INTO A NEARBY STORM DRAIN. Incident Date 4/14/2014 17:30 Year Reported 2014 Address CORNER OF ELM & MEADOW City NEW ROCHELLE State NY County WESTCHESTER Emergency Response Notification System (ERNS)

Location 40.91248, -73.76507 Distance to site 4851 ft / 0.92 mi E Incident CALLER STATED THAT WHERE CONSTRUCTION IS BEING CONDUCTED, A CONTAINMENT BOOM IS FAILING ALLOWING AN UNKNOWN OIL TO BE RELEASED INTO THE LONG ISLAND SOUND. Incident Date 7/15/2013 12:00 Incident location IN THE VICINITY OF THE WASTE WATER TREATMENT FACILITY AND THE PARKING LOT. Year Reported 2013 Address FIVE ISLAND PARK City NEW ROCHELLE State NY County WESTCHESTER

Location 40.90041, -73.78258 Distance to site 4952 ft / 0.94 mi S Incident CALLER IS REPORTING AN UNKNOWN SHEEN IN THE CATCH BASIN FROM AN UNKNOWN SOURCE. Incident Date 7/26/2010 8:45 Incident location UNKNOWN SHEEN INCIDENT Year Reported 2010 Address 169 LIBERTY AVE City NEW ROCHELLE State NY County WESTCHESTER US Toxic Release Inventory

This database returned 6 results for your area.

The Toxics Release Inventory (TRI) is a publicly available EPA database that contains information on toxic chemical releases and other waste management activities reported annually by certain covered industry groups as well as federal facilities. TRI reporters for all reporting years are provided in the file. US Toxic Release Inventory

Location 40.90729, -73.78623 Distance to site 2643 ft / 0.5 mi SW Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110002092967 EPA Identifier 110002092967 Primary Name RUSH MFG CORP Address 18 COLUMBUS AVE. City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 NAICS Codes 332721 SIC Codes 3451 SIC Descriptions SCREW MACHINE PRODUCTS Programs RCRAINFO, TRIS Program Interests TRI REPORTER, UNSPECIFIED UNIVERSE Updated On 09-AUG-10 Recorded On 01-MAR-00 NAICS Descriptions PRECISION TURNED PRODUCT MANUFACTURING. Program ID NYD981185051

Location 40.91574, -73.77279 Distance to site 2767 ft / 0.52 mi E Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110002092976 EPA Identifier 110002092976 Primary Name SEVEN UP BOTTLING CO NY Address 1 JOYCE RD. City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801-4319 NAICS Codes 312110 SIC Codes 2086 SIC Descriptions BOTTLED AND CANNED SOFT DRINKS AND CARBONATED WATERS Programs RCRAINFO, TRIS Program Interests TRI REPORTER, UNSPECIFIED UNIVERSE Updated On 09-AUG-10 Recorded On 01-MAR-00 Program ID 10802SVNPB1JOYC US Toxic Release Inventory

Location 40.90647, -73.78779 Distance to site 3098 ft / 0.59 mi SW Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110002092949 EPA Identifier 110002092949 Primary Name BAKERS PRIDE OVEN CO INC Address 30 PINE ST. City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801-6997 NAICS Codes 333319 SIC Codes 3589 SIC Descriptions SERVICE INDUSTRY MACHINERY, NOT ELSEWHERE CLASSIFIED Programs FIS, NPDES, OSHA-IMIS, OSHA-OIS, TRIS Program Interests ICIS-NPDES NON-MAJOR, OSHA ESTABLISHMENT, STATE MASTER, TRI REPORTER Updated On 22-JUL-14 Recorded On 01-MAR-00 NAICS Descriptions OTHER COMMERCIAL AND SERVICE INDUSTRY MACHINERY MANUFACTURING. Program ID NYR00C219

Location 40.90563, -73.78773 Distance to site 3366 ft / 0.64 mi SW Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110009468343 EPA Identifier 110009468343 Primary Name RUSH MFG. CORP. Address 10-12 PINE CT City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801-6908 NAICS Codes 332721, 332999, 336413 SIC Codes 3451 SIC Descriptions SCREW MACHINE PRODUCTS Programs NCDB, RCRAINFO, TRIS Program Interests CESQG, COMPLIANCE ACTIVITY, TRI REPORTER Updated On 04-NOV-11 Recorded On 01-MAR-00 NAICS Descriptions ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING., OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING., PRECISION TURNED PRODUCT MANUFACTURING. Program ID NYD075436394 US Toxic Release Inventory

Location 40.90551, -73.79124 Distance to site 3911 ft / 0.74 mi SW Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110002092958 EPA Identifier 110002092958 Primary Name MONARCH BRASS CO Address 75 BEECHWOOD AVE City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 SIC Codes 3356 SIC Descriptions ROLLING, DRAWING, AND EXTRUDING OF NONFERROUS METALS, EXCEPT COPPER AND ALUMINUM Programs TRIS Program Interests TRI REPORTER Updated On 04-NOV-11 Recorded On 01-MAR-00 Program ID 10801MNRCH75BEE

Location 40.92381, -73.77192 Distance to site 4632 ft / 0.88 mi NE Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110009464490 EPA Identifier 110009464490 Primary Name POWERS FASTENERS INC Address 200 PETERSVILLE ROAD City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801-4465 NAICS Codes 331522 SIC Codes 3364, 3452, 3469 SIC Descriptions BOLTS, NUTS, SCREWS, RIVETS, AND WASHERS, METAL STAMPINGS, NOT ELSEWHERE CLASSIFIED, NONFERROUS DIE- CASTINGS, EXCEPT ALUMINUM Programs FIS, ICIS, NCDB, RCRAINFO, TRIS Program Interests COMPLIANCE ACTIVITY, FORMAL ENFORCEMENT ACTION, SQG, STATE MASTER, TRI REPORTER Updated On 05-MAR-13 Recorded On 01-MAR-00 NAICS Descriptions NONFERROUS (EXCEPT ALUMINUM) DIE-CASTING FOUNDRIES. Program ID NYD002027126 US RCRA Generators (CESQG, SQG, LQG)

This database returned 64 results for your area.

The United States Environmental Protection Agency (EPA) regulates hazardous waste under the Resource Conservation and Recovery Act (RCRA). EPA maintains a database of facilities, which generate hazardous waste or treat, store, and/or dispose of hazardous wastes.

Conditionally Exempt Small Quantity Generators (CESQG) generate 100 kilograms or less per month of hazardous waste, or 1 kilogram or less per month of acutely hazardous waste.

Small Quantity Generators (SQG) generate more than 100 kilograms, but less than 1,000 kilograms, of hazardous waste per month.

Large Quantity Generators (LQG) generate 1,000 kilograms per month or more of hazardous waste, or more than 1 kilogram per month of acutely hazardous waste. US RCRA Generators (CESQG, SQG, LQG)

Location 40.91359, -73.78387 Distance to site 391 ft / 0.07 mi W Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110055944741 EPA Identifier 110055944741 Primary Name CON EDISON - MANHOLE 1535 Address GARDEN ST AND NORTH AVE City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10802 NAICS Codes 221122 Programs RCRAINFO Program Interests LQG Updated On 22-JUL-14 Recorded On 17-SEP-13 NAICS Descriptions ELECTRIC POWER DISTRIBUTION. Program ID NYP004302303

Location 40.9143, -73.78448 Distance to site 545 ft / 0.1 mi W Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110004345977 EPA Identifier 110004345977 Primary Name SCHMUKLER'S CLEANING INC Address 360 NORTH AVENUE City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801-4110 SIC Codes 7212, 7216 SIC Descriptions DRYCLEANING PLANTS, EXCEPT RUG CLEANING, GARMENT PRESSING, AND AGENTS FOR LAUNDRIES AND DRYCLEANERS Programs FIS, RCRAINFO Program Interests CESQG, STATE MASTER Updated On 29-JUN-13 Recorded On 01-MAR-00 Program ID NYD012950770 US RCRA Generators (CESQG, SQG, LQG)

Location 40.91459, -73.78026 Distance to site 669 ft / 0.13 mi E Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110040142547 EPA Identifier 110040142547 Primary Name CONSOLIDATED EDISON CO OF NY INC - CEDAR STREET SUBSTATION Address 2 COMMERCE DR City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 NAICS Codes 221121 Programs RCRAINFO Program Interests LQG Updated On 09-AUG-10 Recorded On 18-DEC-09 NAICS Descriptions ELECTRIC BULK POWER TRANSMISSION AND CONTROL. Program ID NYR000170779

Location 40.91528, -73.78483 Distance to site 788 ft / 0.15 mi NW Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110001591698 EPA Identifier 110001591698 Primary Name GETTY SERVICE STATION Address 381 NORTH AVENUE City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801-4109 Programs FIS, RCRAINFO Program Interests SQG, STATE MASTER Updated On 30-JUL-13 Recorded On 01-MAR-00 Program ID NYD986909901 US RCRA Generators (CESQG, SQG, LQG)

Location 40.91436, -73.77891 Distance to site 1013 ft / 0.19 mi E Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110039587836 EPA Identifier 110039587836 Primary Name CON EDISON Address 47 CEDAR ST City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 Programs RCRAINFO Program Interests CESQG Updated On 29-MAR-14 Recorded On 23-OCT-09 Program ID NYP004163465

Location 40.91626, -73.78516 Distance to site 1101 ft / 0.21 mi NW Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110006444810 EPA Identifier 110006444810 Primary Name NEW CARE CLEANERS Address 414 NORTH AVE City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 NAICS Codes 812320 SIC Codes 7216, PRIV SIC Descriptions DRYCLEANING PLANTS, EXCEPT RUG CLEANING Programs AIRS/AFS, FIS, RCRAINFO Program Interests AIR MINOR, CESQG, STATE MASTER Updated On 30-APR-14 Recorded On 01-MAR-00 NAICS Descriptions DRYCLEANING AND LAUNDRY SERVICES (EXCEPT COIN- OPERATED). Program ID 36119R1207 US RCRA Generators (CESQG, SQG, LQG)

Location 40.91122, -73.78067 Distance to site 1132 ft / 0.21 mi SE Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110015687498 EPA Identifier 110015687498 Primary Name VRABEL RONALD Address NEW ROCHELLE POLICE DOCK END City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 Programs RCRAINFO Program Interests CESQG Updated On 09-AUG-10 Recorded On 20-OCT-03 Program ID NYR000118240

Location 40.91093, -73.78486 Distance to site 1283 ft / 0.24 mi SW Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110004496689 EPA Identifier 110004496689 Primary Name NYSDOT BIN 1091380 Address MEMORIAL HWY OVER I 95 City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10803 Programs RCRAINFO Program Interests CESQG Updated On 09-AUG-10 Recorded On 01-MAR-00 Program ID NYD987019189 US RCRA Generators (CESQG, SQG, LQG)

Location 40.91301, -73.78707 Distance to site 1297 ft / 0.25 mi W Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110004368620 EPA Identifier 110004368620 Primary Name NEW ROCHELLE MEDICAL CENTER Address 16 GUION PL City NEW ROCHELLE County WESTCHESTER State NY Zipcode 108029982 SIC Codes 8061 Programs CEDRI, FIS, RCRAINFO Program Interests COMPLIANCE AND EMISSIONS REPORTING, SQG, STATE MASTER Updated On 31-AUG-14 Recorded On 01-MAR-00 Program ID NYD075431502

Location 40.91035, -73.78117 Distance to site 1378 ft / 0.26 mi S Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110046245522 EPA Identifier 110046245522 Primary Name CVS PHARMACY #8447 Address 222 NORTH AVE City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 Programs RCRAINFO Program Interests LQG Updated On 28-MAR-14 Recorded On 25-JUL-12 Program ID NYR000194654 US RCRA Generators (CESQG, SQG, LQG)

Location 40.91688, -73.78665 Distance to site 1550 ft / 0.29 mi NW Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110039590145 EPA Identifier 110039590145 Primary Name CON EDISON - GAS MAIN 4 ~CI Address 23 MORRIS STREET City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 NAICS Codes 221122 Programs BR, RCRAINFO Program Interests HAZARDOUS WASTE BIENNIAL REPORTER, LQG Updated On 17-DEC-10 Recorded On 23-OCT-09 NAICS Descriptions ELECTRIC POWER DISTRIBUTION. Program ID NYP004163705

Location 40.91135, -73.77773 Distance to site 1639 ft / 0.31 mi SE Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110004367453 EPA Identifier 110004367453 Primary Name LUTOR VALET Address 389 MAIN ST City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 Programs RCRAINFO Program Interests CESQG Updated On 09-AUG-10 Recorded On 01-MAR-00 Program ID NYD072710296 US RCRA Generators (CESQG, SQG, LQG)

Location 40.91803, -73.78605 Distance to site 1766 ft / 0.33 mi NW Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110004413126 EPA Identifier 110004413126 Primary Name EXXONMOBIL OIL CORP 37073 Address 458 NORTH AVE City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 Programs RCRAINFO Program Interests SQG Updated On 15-JUN-12 Recorded On 01-MAR-00 Program ID NYD981875701

Location 40.91006, -73.77779 Distance to site 1941 ft / 0.37 mi SE Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110039583607 EPA Identifier 110039583607 Primary Name CON EDISON - GAS DRIP 407 Address FRANKLIN AV & LAFAYETTE ST City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 NAICS Codes 221122 Programs BR, RCRAINFO Program Interests HAZARDOUS WASTE BIENNIAL REPORTER, LQG Updated On 17-DEC-10 Recorded On 23-OCT-09 NAICS Descriptions ELECTRIC POWER DISTRIBUTION. Program ID NYP004163416 US RCRA Generators (CESQG, SQG, LQG)

Location 40.91292, -73.77502 Distance to site 2112 ft / 0.4 mi E Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110046245498 EPA Identifier 110046245498 Primary Name CVS PHARMACY #0530 Address 309 MAIN ST City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 Programs RCRAINFO Program Interests CESQG Updated On 28-MAR-14 Recorded On 25-JUL-12 Program ID NYR000194621

Location 40.9084, -73.77951 Distance to site 2201 ft / 0.42 mi SE Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110001600401 EPA Identifier 110001600401 Primary Name FLAMINGO CLEANERS Address 149 NORTH AVENUE City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801-7405 NAICS Codes 812320 SIC Codes 7212, 7216, PRIV SIC Descriptions DRYCLEANING PLANTS, EXCEPT RUG CLEANING, GARMENT PRESSING, AND AGENTS FOR LAUNDRIES AND DRYCLEANERS Programs AIRS/AFS, FIS, RCRAINFO Program Interests AIR MINOR, LQG, STATE MASTER, UNSPECIFIED UNIVERSE Updated On 24-SEP-14 Recorded On 01-MAR-00 NAICS Descriptions DRYCLEANING AND LAUNDRY SERVICES (EXCEPT COIN- OPERATED). Program ID NYD982718058 US RCRA Generators (CESQG, SQG, LQG)

Location 40.90802, -73.78053 Distance to site 2244 ft / 0.43 mi S Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110038887443 EPA Identifier 110038887443 Primary Name CON EDISON Address 46 CLINTON PL City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 Programs RCRAINFO Program Interests CESQG Updated On 29-MAR-14 Recorded On 30-JUN-09 Program ID NYP004157665

Location 40.90797, -73.78451 Distance to site 2258 ft / 0.43 mi S Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110012174805 EPA Identifier 110012174805 Primary Name GREEN HEAVEN CLEANERS Address 62 CENTRE STREET City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801-7213 NAICS Codes 812320 SIC Codes 7216, PRIV SIC Descriptions DRYCLEANING PLANTS, EXCEPT RUG CLEANING Programs AIRS/AFS, FIS, RCRAINFO Program Interests AIR MINOR, CESQG, STATE MASTER Updated On 30-APR-14 Recorded On 01-MAR-00 NAICS Descriptions DRYCLEANING AND LAUNDRY SERVICES (EXCEPT COIN- OPERATED). Program ID 3606156000 US RCRA Generators (CESQG, SQG, LQG)

Location 40.91338, -73.77426 Distance to site 2295 ft / 0.43 mi E Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110060159652 EPA Identifier 110060159652 Primary Name CON EDISON - MANHOLE 616 Address OPP. 291 MAIN STREET City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 NAICS Codes 221122 Programs RCRAINFO Program Interests LQG Recorded On 22-JUL-14 NAICS Descriptions ELECTRIC POWER DISTRIBUTION. Program ID NYP004317681

Location 40.91899, -73.77724 Distance to site 2343 ft / 0.44 mi NE Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110012201660 EPA Identifier 110012201660 Primary Name HOME DEPOT USA INC HD1288 Address 8 JOYCE RD City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 Programs RCRAINFO Program Interests CESQG Updated On 09-AUG-10 Recorded On 01-MAR-00 Program ID NYR000105676 US RCRA Generators (CESQG, SQG, LQG)

Location 40.90805, -73.78602 Distance to site 2367 ft / 0.45 mi SW Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110058881152 EPA Identifier 110058881152 Primary Name INDUSTRIAL OVERALL SERVICE CORP Address 10 BARTELS PL City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 NAICS Codes 812331 Programs RCRAINFO Program Interests SQG Updated On 24-SEP-14 Recorded On 30-APR-14 NAICS Descriptions LINEN SUPPLY. Program ID NYR000208967

Location 40.91156, -73.77405 Distance to site 2505 ft / 0.47 mi E Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110008019303 EPA Identifier 110008019303 Primary Name CON EDISON - ECHO AVENUE SUBSTATION Address ECHO AVENUE City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 Programs BR, RCRAINFO Program Interests CESQG, HAZARDOUS WASTE BIENNIAL REPORTER Updated On 15-SEP-10 Recorded On 01-MAR-00 Program ID NYD981141252 US RCRA Generators (CESQG, SQG, LQG)

Location 40.90769, -73.77887 Distance to site 2510 ft / 0.48 mi SE Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110060159590 EPA Identifier 110060159590 Primary Name CON EDISON - MANHOLE 2047 Address OPP. 134 NORTH AVENUE City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 NAICS Codes 221122 Programs RCRAINFO Program Interests LQG Recorded On 22-JUL-14 NAICS Descriptions ELECTRIC POWER DISTRIBUTION. Program ID NYP004317624

Location 40.91204, -73.79147 Distance to site 2561 ft / 0.49 mi W Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110041664473 EPA Identifier 110041664473 Primary Name CON EDISON - GAS DRIP DRIP-412 Address 136 VAN GUILDER AVE City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 NAICS Codes 221122 Programs BR, RCRAINFO Program Interests HAZARDOUS WASTE BIENNIAL REPORTER, LQG Updated On 29-MAR-14 Recorded On 02-AUG-10 NAICS Descriptions ELECTRIC POWER DISTRIBUTION. Program ID NYP004170981 US RCRA Generators (CESQG, SQG, LQG)

Location 40.91462, -73.77237 Distance to site 2816 ft / 0.53 mi E Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110004499203 EPA Identifier 110004499203 Primary Name ELITE CLEANERS Address 235 MAIN STREET City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801-5725 NAICS Codes 812320 SIC Codes 7216, PRIV SIC Descriptions DRYCLEANING PLANTS, EXCEPT RUG CLEANING Programs AIRS/AFS, FIS, RCRAINFO Program Interests AIR MINOR, CESQG, STATE MASTER Updated On 30-APR-14 Recorded On 01-MAR-00 NAICS Descriptions DRYCLEANING AND LAUNDRY SERVICES (EXCEPT COIN- OPERATED). Program ID 36119R2630

Location 40.92093, -73.78736 Distance to site 2863 ft / 0.54 mi NW Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110004345959 EPA Identifier 110004345959 Primary Name HAN'S CLEANERS Address 554 NORTH AVE City NEW ROCHELLE County WESTCHESTER State NY Zipcode 108012612 NAICS Codes 812320 SIC Codes 7216, PRIV SIC Descriptions DRYCLEANING PLANTS, EXCEPT RUG CLEANING Programs AIRS/AFS, FIS, RCRAINFO Program Interests AIR MINOR, CESQG, STATE MASTER Updated On 30-APR-14 Recorded On 01-MAR-00 NAICS Descriptions DRYCLEANING AND LAUNDRY SERVICES (EXCEPT COIN- OPERATED). Program ID 36119R2629 US RCRA Generators (CESQG, SQG, LQG)

Location 40.9079, -73.77574 Distance to site 2905 ft / 0.55 mi SE Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110046534979 EPA Identifier 110046534979 Primary Name CON EDISON MANHOLE 73 Address UNION ST & FRANKLIN AVE City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 Programs BR, RCRAINFO Program Interests HAZARDOUS WASTE BIENNIAL REPORTER, LQG, UNSPECIFIED UNIVERSE Updated On 29-MAR-14 Recorded On 12-OCT-12 Program ID NYP004229520

Location 40.90615, -73.78574 Distance to site 2990 ft / 0.57 mi S Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110004467924 EPA Identifier 110004467924 Primary Name EXXON DIV OF CFI #70288 Address 635 MAIN ST City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 Programs BR, RCRAINFO Program Interests CESQG, HAZARDOUS WASTE BIENNIAL REPORTER Updated On 10-SEP-10 Recorded On 01-MAR-00 Program ID NYD986954857 US RCRA Generators (CESQG, SQG, LQG)

Location 40.92121, -73.78769 Distance to site 2996 ft / 0.57 mi NW Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110004385004 EPA Identifier 110004385004 Primary Name EAST COAST AUTO BODY INC Address 1 5TH AVE City LARCHMONT County WESTCHESTER State NY Zipcode 10538 SIC Codes 7535 Programs FIS, RCRAINFO Program Interests CESQG, STATE MASTER Updated On 28-JUN-13 Recorded On 01-MAR-00 Program ID NYD159028711

Location 40.90652, -73.77786 Distance to site 3013 ft / 0.57 mi SE Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110015323997 EPA Identifier 110015323997 Primary Name H N B PETROLEUM Address 85 NORTH AVE City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 Programs RCRAINFO Program Interests CESQG Updated On 09-AUG-10 Recorded On 21-JUL-03 Program ID NYR000116319 US RCRA Generators (CESQG, SQG, LQG)

Location 40.90837, -73.79074 Distance to site 3049 ft / 0.58 mi SW Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110004434844 EPA Identifier 110004434844 Primary Name RITACCO DONALD CO LTD Address 94 GROVE AVE City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 Programs RCRAINFO Program Interests CESQG Updated On 09-AUG-10 Recorded On 01-MAR-00 Program ID NYD982794786

Location 40.90647, -73.78779 Distance to site 3098 ft / 0.59 mi SW Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110046241526 EPA Identifier 110046241526 Primary Name INDUSTRIAL OVERALL SERVICES FORMER Address 30 PINE ST City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10805 NAICS Codes 333318 Programs RCRAINFO Program Interests LQG Updated On 29-MAR-14 Recorded On 25-JUL-12 Program ID NYD986925808 US RCRA Generators (CESQG, SQG, LQG)

Location 40.9107, -73.79296 Distance to site 3111 ft / 0.59 mi W Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110039593419 EPA Identifier 110039593419 Primary Name CON EDISON Address 173 WASHINGTON AVE City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 Programs RCRAINFO Program Interests CESQG Updated On 29-MAR-14 Recorded On 23-OCT-09 Program ID NYP004169231

Location 40.9133, -73.79387 Distance to site 3132 ft / 0.59 mi W Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110038891786 EPA Identifier 110038891786 Primary Name CON EDISON Address 102 COLONIAL PL & WEBSTER AVE City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 Programs RCRAINFO Program Interests CESQG Updated On 29-MAR-14 Recorded On 30-JUN-09 Program ID NYP004159075 US RCRA Generators (CESQG, SQG, LQG)

Location 40.91427, -73.79421 Distance to site 3219 ft / 0.61 mi W Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110012641819 EPA Identifier 110012641819 Primary Name PAY & SAVE CLEANERS Address 320 City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801-3811 NAICS Codes 812320 SIC Codes 7216, PRIV SIC Descriptions DRYCLEANING PLANTS, EXCEPT RUG CLEANING Programs AIRS/AFS, FIS, RCRAINFO Program Interests AIR SYNTHETIC MINOR, CESQG, STATE MASTER Updated On 30-APR-14 Recorded On 30-AUG-02 NAICS Descriptions DRYCLEANING AND LAUNDRY SERVICES (EXCEPT COIN- OPERATED). Program ID NYR000095182

Location 40.90563, -73.78773 Distance to site 3366 ft / 0.64 mi SW Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110009468343 EPA Identifier 110009468343 Primary Name RUSH MFG. CORP. Address 10-12 PINE CT City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801-6908 NAICS Codes 332721, 332999, 336413 SIC Codes 3451 SIC Descriptions SCREW MACHINE PRODUCTS Programs NCDB, RCRAINFO, TRIS Program Interests CESQG, COMPLIANCE ACTIVITY, TRI REPORTER Updated On 04-NOV-11 Recorded On 01-MAR-00 NAICS Descriptions ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING., OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING., PRECISION TURNED PRODUCT MANUFACTURING. Program ID NYD075436394 US RCRA Generators (CESQG, SQG, LQG)

Location 40.90818, -73.77267 Distance to site 3450 ft / 0.65 mi SE Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110038862521 EPA Identifier 110038862521 Primary Name NEW ROCHELLE MUNICIPAL MARINA Address 22 PELHAM RD City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801-5753 Programs ICIS, RCRAINFO Program Interests CESQG, ENFORCEMENT/COMPLIANCE ACTIVITY Updated On 05-MAR-13 Recorded On 30-JUN-09 Program ID NYN008020901

Location 40.90549, -73.78869 Distance to site 3530 ft / 0.67 mi SW Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110038893150 EPA Identifier 110038893150 Primary Name CON EDISON Address 55 WEBSTER AVE & PINE ST City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 Programs RCRAINFO Program Interests CESQG Updated On 29-MAR-14 Recorded On 30-JUN-09 Program ID NYP004159661 US RCRA Generators (CESQG, SQG, LQG)

Location 40.91034, -73.79493 Distance to site 3664 ft / 0.69 mi W Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110039591830 EPA Identifier 110039591830 Primary Name CON EDISON Address 214 WASHINGTON AVE City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 Programs RCRAINFO Program Interests CESQG Updated On 29-MAR-14 Recorded On 23-OCT-09 Program ID NYP004169090

Location 40.9231, -73.78817 Distance to site 3672 ft / 0.7 mi NW Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110012590339 EPA Identifier 110012590339 Primary Name MAYFLOWER CLEANERS Address 626 NORTH AVE City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801-2614 NAICS Codes 812320 SIC Codes 7212, PRIV SIC Descriptions GARMENT PRESSING, AND AGENTS FOR LAUNDRIES AND DRYCLEANERS Programs AIRS/AFS, FIS, RCRAINFO Program Interests AIR MINOR, CESQG, STATE MASTER Updated On 30-APR-14 Recorded On 29-AUG-02 NAICS Descriptions DRYCLEANING AND LAUNDRY SERVICES (EXCEPT COIN- OPERATED). Program ID 3611965432 US RCRA Generators (CESQG, SQG, LQG)

Location 40.91624, -73.76949 Distance to site 3696 ft / 0.7 mi E Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110019028997 EPA Identifier 110019028997 Primary Name NEW ROCHELLE STP Address 1 LE FEVRE LANE City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801-5709 NAICS Codes 221320, D/OP B SIC Codes 4952, OWNE SIC Descriptions SEWERAGE SYSTEMS Programs AIRS/AFS, FIS, ICIS, NPDES, RCRAINFO Program Interests AIR SYNTHETIC MINOR, CESQG, FORMAL ENFORCEMENT ACTION, NPDES MAJOR, STATE MASTER, UNSPECIFIED UNIVERSE Updated On 30-APR-14 Recorded On 19-NOV-04 NAICS Descriptions SEWAGE TREATMENT FACILITIES. Program ID NY0026697

Location 40.92336, -73.78768 Distance to site 3704 ft / 0.7 mi NW Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110046245489 EPA Identifier 110046245489 Primary Name CVS PHARMACY #0522 Address 625 NORTH AVE City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 Programs RCRAINFO Program Interests LQG Updated On 28-MAR-14 Recorded On 25-JUL-12 Program ID NYR000194613 US RCRA Generators (CESQG, SQG, LQG)

Location 40.90435, -73.78815 Distance to site 3838 ft / 0.73 mi SW Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110013338600 EPA Identifier 110013338600 Primary Name RINOS CLEANERS Address 695 MAIN ST City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 NAICS Codes 812320 SIC Codes 7216, PRIV SIC Descriptions DRYCLEANING PLANTS, EXCEPT RUG CLEANING Programs AIRS/AFS, FIS, RCRAINFO Program Interests AIR MINOR, CESQG, STATE MASTER Updated On 30-APR-14 Recorded On 08-DEC-02 NAICS Descriptions DRYCLEANING AND LAUNDRY SERVICES (EXCEPT COIN- OPERATED). Program ID 36119R2471

Location 40.90507, -73.77451 Distance to site 3935 ft / 0.75 mi SE Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110004397019 EPA Identifier 110004397019 Primary Name DAVENPORT CLEANERS Address 123 PELHAM RD City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10805 NAICS Codes 812320 SIC Codes 7212, PRIV SIC Descriptions GARMENT PRESSING, AND AGENTS FOR LAUNDRIES AND DRYCLEANERS Programs AIRS/AFS, FIS, RCRAINFO Program Interests AIR MINOR, CESQG, STATE MASTER Updated On 30-APR-14 Recorded On 01-MAR-00 NAICS Descriptions DRYCLEANING AND LAUNDRY SERVICES (EXCEPT COIN- OPERATED). Program ID 36119R1883 US RCRA Generators (CESQG, SQG, LQG)

Location 40.90439, -73.78919 Distance to site 3951 ft / 0.75 mi SW Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110004445315 EPA Identifier 110004445315 Primary Name AMJ CUSTOM COLLISION INC Address 19 BEECHWOOD AVE City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 NAICS Codes 811121 SIC Codes 7532, PRIV SIC Descriptions TOP, BODY, AND UPHOLSTERY REPAIR SHOPS AND PAINT SHOPS Programs AIRS/AFS, FIS, RCRAINFO Program Interests AIR MINOR, SQG, STATE MASTER Updated On 01-MAY-14 Recorded On 01-MAR-00 NAICS Descriptions AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE. Program ID 36119R5188

Location 40.91011, -73.79616 Distance to site 4010 ft / 0.76 mi W Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110004461332 EPA Identifier 110004461332 Primary Name REDZ AUTO COLLISION Address 245-248 WASHINGTON AVE City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801-6011 SIC Codes 7532, 7535, PRIV SIC Descriptions TOP, BODY, AND UPHOLSTERY REPAIR SHOPS AND PAINT SHOPS Programs AIRS/AFS, FIS, RCRAINFO Program Interests AIR MINOR, CESQG, STATE MASTER Updated On 01-MAY-14 Recorded On 01-MAR-00 Program ID NYD986942407 US RCRA Generators (CESQG, SQG, LQG)

Location 40.90566, -73.79229 Distance to site 4054 ft / 0.77 mi SW Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110004455624 EPA Identifier 110004455624 Primary Name BEECHWOOD AUTO BODY Address 99 BEECHWOOD AVE City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 SIC Codes 7531, 7532 SIC Descriptions TOP, BODY, AND UPHOLSTERY REPAIR SHOPS AND PAINT SHOPS Programs FIS, RCRAINFO Program Interests SQG, STATE MASTER Updated On 09-AUG-10 Recorded On 01-MAR-00 Program ID NYD986929925

Location 40.91003, -73.79659 Distance to site 4133 ft / 0.78 mi W Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110004456570 EPA Identifier 110004456570 Primary Name TECK LAUNDRY DRY CLEANERS Address 254 WASHINGTON AVE City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 NAICS Codes 812320 SIC Codes 7216, PRIV SIC Descriptions DRYCLEANING PLANTS, EXCEPT RUG CLEANING Programs AIRS/AFS, FIS, RCRAINFO Program Interests AIR MINOR, CESQG, STATE MASTER Updated On 30-APR-14 Recorded On 01-MAR-00 NAICS Descriptions DRYCLEANING AND LAUNDRY SERVICES (EXCEPT COIN- OPERATED). Program ID 36119R2663 US RCRA Generators (CESQG, SQG, LQG)

Location 40.90359, -73.7889 Distance to site 4176 ft / 0.79 mi SW Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110004487145 EPA Identifier 110004487145 Primary Name ROBS QUALITY CAR CARE Address 719 MAIN ST City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 Programs RCRAINFO Program Interests SQG Updated On 09-AUG-10 Recorded On 01-MAR-00 Program ID NYD986995389

Location 40.90364, -73.79056 Distance to site 4372 ft / 0.83 mi SW Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110038906547 EPA Identifier 110038906547 Primary Name A&T IRON WORKS INC. Address 25 CLIFF STREET City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 NAICS Codes 332323 Programs BR, FIS, RCRAINFO Program Interests HAZARDOUS WASTE BIENNIAL REPORTER, LQG, STATE MASTER Updated On 26-JUN-13 Recorded On 30-JUN-09 NAICS Descriptions ORNAMENTAL AND ARCHITECTURAL METAL WORK MANUFACTURING. Program ID NYR000164327 US RCRA Generators (CESQG, SQG, LQG)

Location 40.9255, -73.78846 Distance to site 4509 ft / 0.85 mi NW Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110001587159 EPA Identifier 110001587159 Primary Name Address 715 NORTH AVENUE City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801-1890 NAICS Codes 611310 SIC Codes 8221, PRIV SIC Descriptions COLLEGES, UNIVERSITIES, AND PROFESSIONAL SCHOOLS Programs AIRS/AFS, FIS, RCRAINFO Program Interests AIR SYNTHETIC MINOR, SQG, STATE MASTER Updated On 30-APR-14 Recorded On 01-MAR-00 NAICS Descriptions COLLEGES, UNIVERSITIES, AND PROFESSIONAL SCHOOLS. Program ID NYD078708914

Location 40.91874, -73.76725 Distance to site 4562 ft / 0.86 mi E Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110001599422 EPA Identifier 110001599422 Primary Name PREMIUM NISSAN CADILLAC LIMITED Address 77 MAIN STREET City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801-5321 SIC Codes 5511 SIC Descriptions MOTOR VEHICLE DEALERS (NEW AND USED) Programs ICIS, RCRAINFO Program Interests CESQG, FORMAL ENFORCEMENT ACTION Updated On 05-MAR-13 Recorded On 01-MAR-00 Program ID NYD151236056 US RCRA Generators (CESQG, SQG, LQG)

Location 40.9014, -73.78156 Distance to site 4598 ft / 0.87 mi S Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110004489562 EPA Identifier 110004489562 Primary Name Address 29 CASTLE PL City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10805-2339 Programs RCRAINFO Program Interests SQG Updated On 09-AUG-10 Recorded On 01-MAR-00 Program ID NYD987000718

Location 40.92381, -73.77192 Distance to site 4632 ft / 0.88 mi NE Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110009464490 EPA Identifier 110009464490 Primary Name POWERS FASTENERS INC Address 200 PETERSVILLE ROAD City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801-4465 NAICS Codes 331522 SIC Codes 3364, 3452, 3469 SIC Descriptions BOLTS, NUTS, SCREWS, RIVETS, AND WASHERS, METAL STAMPINGS, NOT ELSEWHERE CLASSIFIED, NONFERROUS DIE- CASTINGS, EXCEPT ALUMINUM Programs FIS, ICIS, NCDB, RCRAINFO, TRIS Program Interests COMPLIANCE ACTIVITY, FORMAL ENFORCEMENT ACTION, SQG, STATE MASTER, TRI REPORTER Updated On 05-MAR-13 Recorded On 01-MAR-00 NAICS Descriptions NONFERROUS (EXCEPT ALUMINUM) DIE-CASTING FOUNDRIES. Program ID NYD002027126 US RCRA Generators (CESQG, SQG, LQG)

Location 40.90249, -73.79058 Distance to site 4742 ft / 0.9 mi SW Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110056326961 EPA Identifier 110056326961 Primary Name CON EDISON TRANSFORMER MANHOLE: 2792 Address MAIN ST & ALLARD AVE City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 Programs RCRAINFO Program Interests CESQG Recorded On 27-NOV-13 Program ID NYP004306155

Location 40.90236, -73.79085 Distance to site 4819 ft / 0.91 mi SW Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110060203916 EPA Identifier 110060203916 Primary Name CON EDISON - MANHOLE 620 Address MAIN ST & STONELIA PL City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10802 NAICS Codes 221122 Programs RCRAINFO Program Interests LQG Recorded On 22-JUL-14 NAICS Descriptions ELECTRIC POWER DISTRIBUTION. Program ID NYP004350153 US RCRA Generators (CESQG, SQG, LQG)

Location 40.91931, -73.76635 Distance to site 4872 ft / 0.92 mi E Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110004490827 EPA Identifier 110004490827 Primary Name CHRIS DIAGNOSTIC INC. Address 46 MAIN ST City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801-5320 NAICS Codes 811121 SIC Codes 5541, PRIV SIC Descriptions GASOLINE SERVICE STATIONS Programs AIRS/AFS, FIS, ICIS, RCRAINFO Program Interests AIR MINOR, CESQG, ENFORCEMENT/COMPLIANCE ACTIVITY, STATE MASTER Updated On 30-APR-14 Recorded On 01-MAR-00 NAICS Descriptions AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE. Program ID 36119R6143

Location 40.9027, -73.79211 Distance to site 4888 ft / 0.93 mi SW Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110004427013 EPA Identifier 110004427013 Primary Name ROTANELLI FOODS Address 2 BIRCH ST City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801-6896 Programs RCRAINFO Program Interests CESQG Updated On 08-AUG-10 Recorded On 01-MAR-00 Program ID NYD982721631 US RCRA Generators (CESQG, SQG, LQG)

Location 40.90224, -73.7911 Distance to site 4890 ft / 0.93 mi SW Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110004411805 EPA Identifier 110004411805 Primary Name RAY TAMBURO AUTO BODY REPAIRS Address 781 MAIN ST City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10805-1516 NAICS Codes 811121 SIC Codes 7532, PRIV SIC Descriptions TOP, BODY, AND UPHOLSTERY REPAIR SHOPS AND PAINT SHOPS Programs AIRS/AFS, FIS, RCRAINFO Program Interests AIR MINOR, CESQG, STATE MASTER Updated On 30-APR-14 Recorded On 01-MAR-00 NAICS Descriptions AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE. Program ID NYD981871304

Location 40.92655, -73.78893 Distance to site 4915 ft / 0.93 mi NW Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110041670894 EPA Identifier 110041670894 Primary Name CON EDISON - OVERHEAD TRANSFORMER POLE-2 Address NORTH AVE & BEECHMONT DR City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 NAICS Codes 221122 Programs BR, RCRAINFO Program Interests HAZARDOUS WASTE BIENNIAL REPORTER, LQG Updated On 29-MAR-14 Recorded On 02-AUG-10 NAICS Descriptions ELECTRIC POWER DISTRIBUTION. Program ID NYP004200234 US RCRA Generators (CESQG, SQG, LQG)

Location 40.90212, -73.7925 Distance to site 5126 ft / 0.97 mi SW Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110056328148 EPA Identifier 110056328148 Primary Name CON EDISON - MANHOLE 43 Address KINGS HIGHWAY AND BIRCH ST City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 NAICS Codes 221122 Programs RCRAINFO Program Interests LQG Updated On 22-JUL-14 Recorded On 27-NOV-13 NAICS Descriptions ELECTRIC POWER DISTRIBUTION. Program ID NYP004307286

Location 40.90895, -73.79993 Distance to site 5132 ft / 0.97 mi W Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110004551486 EPA Identifier 110004551486 Primary Name PELHAMWOOD CLEANERS Address 18 8TH ST City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 SIC Codes 7212 SIC Descriptions GARMENT PRESSING, AND AGENTS FOR LAUNDRIES AND DRYCLEANERS Programs FIS, RCRAINFO Program Interests CESQG, STATE MASTER Updated On 27-FEB-14 Recorded On 01-MAR-00 Program ID NYR000067850 US RCRA Generators (CESQG, SQG, LQG)

Location 40.92584, -73.77252 Distance to site 5136 ft / 0.97 mi NE Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110004360487 EPA Identifier 110004360487 Primary Name LASER FRAME AND BODY REPAIR Address 74 POTTER AVE City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 Programs RCRAINFO Program Interests CESQG Updated On 09-AUG-10 Recorded On 01-MAR-00 Program ID NYD056308380

Location 40.90179, -73.79206 Distance to site 5164 ft / 0.98 mi SW Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110046534620 EPA Identifier 110046534620 Primary Name CON EDISON MANHOLE 44 Address KINGS HWY & MAIN ST City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 Programs BR, RCRAINFO Program Interests HAZARDOUS WASTE BIENNIAL REPORTER, LQG, UNSPECIFIED UNIVERSE Updated On 29-MAR-14 Recorded On 12-OCT-12 Program ID NYP004237883 US ACRES (Brownfields)

This database returned 3 results for your area.

Brownfields are real property, the expansion, redevelopment, or reuse of which may be complicated by the presence or potential presence of a hazardous substance, pollutant, or contaminant. Cleaning up and reinvesting in these properties protects the environment, reduces blight, and takes development pressures off greenspaces and working lands. The Assessment, Cleanup and Redevelopment Exchange System (ACRES) is an online database for Brownfields Grantees to electronically submit data directly to The United States Environmental Protection Agency (EPA) US ACRES (Brownfields)

Location 40.91221, -73.77451 Distance to site 2308 ft / 0.44 mi E Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110015329232 EPA Identifier 110015329232 Primary Name FORMER MANCUSO MARINA Address HUNTINGTON PLACE City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 Programs ACRES Program Interests BROWNFIELDS PROPERTY Updated On 24-SEP-14 Recorded On 22-JUL-03

Location 40.91392, -73.77335 Distance to site 2535 ft / 0.48 mi E Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110038740075 EPA Identifier 110038740075 Primary Name CITY ARMORY - NEW ROCHELLE Address 270 MAIN STREET City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 Programs ACRES Program Interests BROWNFIELDS PROPERTY Updated On 24-SEP-14 Recorded On 24-JUN-09

Location 40.91496, -73.77171 Distance to site 3009 ft / 0.57 mi E Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110038740066 EPA Identifier 110038740066 Primary Name CITY YARD - NEW ROCHELLE Address 224 E. MAIN STREET City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 Programs ACRES Program Interests BROWNFIELDS PROPERTY Updated On 24-SEP-14 Recorded On 24-JUN-09 US NPDES

This database returned 10 results for your area.

The NPDES module of the Compliance Information System (ICIS) tracks surface water permits issued under the Clean Water Act. Under NPDES, all facilities that discharge pollutants from any point source into waters of the United States are required to obtain a permit. The permit will likely contain limits on what can be discharged, impose monitoring and reporting requirements, and include other provisions to ensure that the discharge does not adversely affect water quality. US NPDES

Location 40.915, -73.78028 Distance to site 728 ft / 0.14 mi NE Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110014438518 EPA Identifier 110014438518 Primary Name CON EDISON - CEDAR ST. SUBSTA Address CEDAR ST & COMMERCE AVE City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 SIC Codes 4931 SIC Descriptions ELECTRIC AND OTHER SERVICES COMBINED Programs NPDES Program Interests ICIS-NPDES NON-MAJOR Updated On 05-MAR-13 Recorded On 01-JUL-03 Program ID NY0267805

Location 40.91983, -73.78666 Distance to site 2417 ft / 0.46 mi NW Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110019344985 EPA Identifier 110019344985 Primary Name NEW ROCHELLE MS4 STORM SEWERS Address CITY-WIDE City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 Programs FIS, NPDES Program Interests ICIS-NPDES NON-MAJOR, STATE MASTER Updated On 05-MAR-13 Recorded On 19-NOV-04 Program ID NYR20A207 US NPDES

Location 40.9198, -73.78684 Distance to site 2432 ft / 0.46 mi NW Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110004315429 EPA Identifier 110004315429 Primary Name NEW ROCHELLE CITY OF Address 515 NORTH AVENUE City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801-3416 Programs ICIS, NCDB, NPDES, RCRAINFO Program Interests COMPLIANCE ACTIVITY, ENFORCEMENT/COMPLIANCE ACTIVITY, FORMAL ENFORCEMENT ACTION, ICIS-NPDES UNPERMITTED, UNSPECIFIED UNIVERSE Updated On 07-APR-14 Recorded On 01-MAR-00 Program ID NYP000299

Location 40.91296, -73.7732 Distance to site 2604 ft / 0.49 mi E Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110041925664 EPA Identifier 110041925664 Primary Name NELSTADT READY MIX CONCRETE CORPORATION/NELSTADT MATERIALS INC. Address 40 HUNTINGTON PLACE City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801-5708 Programs NPDES Program Interests ICIS-NPDES UNPERMITTED Updated On 05-MAR-13 Recorded On 31-AUG-10 Program ID NYU000801 US NPDES

Location 40.91296, -73.7732 Distance to site 2604 ft / 0.49 mi E Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110019606755 EPA Identifier 110019606755 Primary Name NELSTAD MATERIAL CORP Address 40 HUNTINGTON PL City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 SIC Codes 3273 SIC Descriptions READY-MIXED CONCRETE Programs FIS, NPDES Program Interests ICIS-NPDES NON-MAJOR, STATE MASTER Updated On 05-MAR-13 Recorded On 22-NOV-04 Program ID NYR00D345

Location 40.92141, -73.78788 Distance to site 3085 ft / 0.58 mi NW Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110001590859 EPA Identifier 110001590859 Primary Name ATI SERVICE STATION: REMEDIATION SITE Address 569 NORTH AVENUE City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801-2646 SIC Codes 4959, 5541, PRIV SIC Descriptions GASOLINE SERVICE STATIONS, SANITARY SERVICES, NOT ELSEWHERE CLASSIFIED Programs AIRS/AFS, FIS, NPDES, RCRAINFO Program Interests AIR MINOR, ICIS-NPDES NON-MAJOR, STATE MASTER, UNSPECIFIED UNIVERSE Updated On 30-APR-14 Recorded On 01-MAR-00 Program ID NY0215465 US NPDES

Location 40.90647, -73.78779 Distance to site 3098 ft / 0.59 mi SW Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110002092949 EPA Identifier 110002092949 Primary Name BAKERS PRIDE OVEN CO INC Address 30 PINE ST. City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801-6997 NAICS Codes 333319 SIC Codes 3589 SIC Descriptions SERVICE INDUSTRY MACHINERY, NOT ELSEWHERE CLASSIFIED Programs FIS, NPDES, OSHA-IMIS, OSHA-OIS, TRIS Program Interests ICIS-NPDES NON-MAJOR, OSHA ESTABLISHMENT, STATE MASTER, TRI REPORTER Updated On 22-JUL-14 Recorded On 01-MAR-00 NAICS Descriptions OTHER COMMERCIAL AND SERVICE INDUSTRY MACHINERY MANUFACTURING. Program ID NYR00C219

Location 40.91624, -73.76949 Distance to site 3696 ft / 0.7 mi E Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110019028997 EPA Identifier 110019028997 Primary Name NEW ROCHELLE STP Address 1 LE FEVRE LANE City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801-5709 NAICS Codes 221320, D/OP B SIC Codes 4952, OWNE SIC Descriptions SEWERAGE SYSTEMS Programs AIRS/AFS, FIS, ICIS, NPDES, RCRAINFO Program Interests AIR SYNTHETIC MINOR, CESQG, FORMAL ENFORCEMENT ACTION, NPDES MAJOR, STATE MASTER, UNSPECIFIED UNIVERSE Updated On 30-APR-14 Recorded On 19-NOV-04 NAICS Descriptions SEWAGE TREATMENT FACILITIES. Program ID NY0026697 US NPDES

Location 40.90853, -73.76964 Distance to site 4078 ft / 0.77 mi SE Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110019663112 EPA Identifier 110019663112 Primary Name POLYCHRON MARINA Address 94 HUDSON PARK RD City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10805-3802 SIC Codes 4493 SIC Descriptions MARINAS Programs FIS, NPDES Program Interests ICIS-NPDES NON-MAJOR, ICIS-NPDES UNPERMITTED, STATE MASTER Updated On 05-MAR-13 Recorded On 22-NOV-04 Program ID NYU000634

Location 40.91121, -73.76624 Distance to site 4608 ft / 0.87 mi E Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110028177176 EPA Identifier 110028177176 Primary Name MOBIL SS06-FC1 REM PROJ Address COR LINCOLN & NORTH AVE City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 SIC Codes 4959 SIC Descriptions SANITARY SERVICES, NOT ELSEWHERE CLASSIFIED Programs NPDES Program Interests ICIS-NPDES NON-MAJOR Updated On 05-MAR-13 Recorded On 20-FEB-07 Program ID NY0248410 US Air Facility System (AIRS / AFS)

This database returned 37 results for your area.

The Air Facility System (AIRS / AFS) contains compliance and permit data for stationary sources of air pollution (such as electric power plants, steel mills, factories, and universities) regulated by EPA, state and local air pollution agencies. The information in AFS is used by the states to prepare State Implementation Plans (SIPs) and to track the compliance status of point sources with various regulatory programs under Clean Air Act. US Air Facility System (AIRS / AFS)

Location 40.91626, -73.78516 Distance to site 1101 ft / 0.21 mi NW Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110006444810 EPA Identifier 110006444810 Primary Name NEW CARE CLEANERS Address 414 NORTH AVE City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 NAICS Codes 812320 SIC Codes 7216, PRIV SIC Descriptions DRYCLEANING PLANTS, EXCEPT RUG CLEANING Programs AIRS/AFS, FIS, RCRAINFO Program Interests AIR MINOR, CESQG, STATE MASTER Updated On 30-APR-14 Recorded On 01-MAR-00 NAICS Descriptions DRYCLEANING AND LAUNDRY SERVICES (EXCEPT COIN- OPERATED). Program ID 36119R1207

Location 40.91031, -73.78113 Distance to site 1395 ft / 0.26 mi S Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110012166921 EPA Identifier 110012166921 Primary Name SPEEDY CLEANERS Address 217 NORTH AVENUE City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 NAICS Codes 812320 SIC Codes 7212, 7216, PRIV SIC Descriptions DRYCLEANING PLANTS, EXCEPT RUG CLEANING, GARMENT PRESSING, AND AGENTS FOR LAUNDRIES AND DRYCLEANERS Programs AIRS/AFS, FIS Program Interests AIR MINOR, STATE MASTER Updated On 30-APR-14 Recorded On 01-MAR-00 NAICS Descriptions DRYCLEANING AND LAUNDRY SERVICES (EXCEPT COIN- OPERATED). Program ID 3611957010 US Air Facility System (AIRS / AFS)

Location 40.91134, -73.77774 Distance to site 1639 ft / 0.31 mi SE Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110007154872 EPA Identifier 110007154872 Primary Name LUXOR VALET CLEANERS Address 389 MAIN STREET City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801-6519 NAICS Codes 812320 SIC Codes 7216, PRIV SIC Descriptions DRYCLEANING PLANTS, EXCEPT RUG CLEANING Programs AIRS/AFS, FIS Program Interests AIR MINOR, STATE MASTER Updated On 30-APR-14 Recorded On 01-MAR-00 NAICS Descriptions DRYCLEANING AND LAUNDRY SERVICES (EXCEPT COIN- OPERATED). Program ID 3611900240

Location 40.91344, -73.77635 Distance to site 1720 ft / 0.33 mi E Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110019119675 EPA Identifier 110019119675 Primary Name SUNOCO STATION & GASOLINE RETAIL FAC Address 71 HUGUENOT STREET City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801-5735 SIC Codes 5541, PRIV SIC Descriptions GASOLINE SERVICE STATIONS Programs AIRS/AFS, FIS, RCRAINFO Program Interests AIR MINOR, STATE MASTER, UNSPECIFIED UNIVERSE Updated On 30-APR-14 Recorded On 19-NOV-04 Program ID 36119R5331 US Air Facility System (AIRS / AFS)

Location 40.91279, -73.77524 Distance to site 2062 ft / 0.39 mi E Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110019597952 EPA Identifier 110019597952 Primary Name TEDESCO AUTO BODY Address 320 MAIN ST City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801-5716 NAICS Codes 811121 SIC Codes 7532, PRIV SIC Descriptions TOP, BODY, AND UPHOLSTERY REPAIR SHOPS AND PAINT SHOPS Programs AIRS/AFS, FIS Program Interests AIR MINOR, STATE MASTER Updated On 01-MAY-14 Recorded On 22-NOV-04 NAICS Descriptions AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE. Program ID 36119R5415

Location 40.912, -73.77525 Distance to site 2137 ft / 0.4 mi E Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110019648522 EPA Identifier 110019648522 Primary Name POWER TEST Address 44 ECHO AVE City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 SIC Codes 5541, PRIV SIC Descriptions GASOLINE SERVICE STATIONS Programs AIRS/AFS, FIS Program Interests AIR MINOR, STATE MASTER Updated On 30-APR-14 Recorded On 22-NOV-04 Program ID 36119R4787 US Air Facility System (AIRS / AFS)

Location 40.90843, -73.78544 Distance to site 2177 ft / 0.41 mi SW Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110001985585 EPA Identifier 110001985585 Primary Name ERIC S TURNER & CO Address 33 CENTRE AVE NO. 35 City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801-7241 NAICS Codes 332813 SIC Codes 3471, PRIV SIC Descriptions ELECTROPLATING, PLATING, POLISHING, ANODIZING, AND COLORING Programs AIRS/AFS, FIS, NCDB, OSHA-IMIS, OSHA-OIS Program Interests AIR MINOR, COMPLIANCE ACTIVITY, OSHA ESTABLISHMENT, STATE MASTER Updated On 22-JUL-14 Recorded On 01-MAR-00 NAICS Descriptions ELECTROPLATING, PLATING, POLISHING, ANODIZING, AND COLORING. Program ID 3611900260

Location 40.9084, -73.77951 Distance to site 2201 ft / 0.42 mi SE Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110001600401 EPA Identifier 110001600401 Primary Name FLAMINGO CLEANERS Address 149 NORTH AVENUE City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801-7405 NAICS Codes 812320 SIC Codes 7212, 7216, PRIV SIC Descriptions DRYCLEANING PLANTS, EXCEPT RUG CLEANING, GARMENT PRESSING, AND AGENTS FOR LAUNDRIES AND DRYCLEANERS Programs AIRS/AFS, FIS, RCRAINFO Program Interests AIR MINOR, LQG, STATE MASTER, UNSPECIFIED UNIVERSE Updated On 24-SEP-14 Recorded On 01-MAR-00 NAICS Descriptions DRYCLEANING AND LAUNDRY SERVICES (EXCEPT COIN- OPERATED). Program ID NYD982718058 US Air Facility System (AIRS / AFS)

Location 40.90797, -73.78451 Distance to site 2258 ft / 0.43 mi S Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110012174805 EPA Identifier 110012174805 Primary Name GREEN HEAVEN CLEANERS Address 62 CENTRE STREET City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801-7213 NAICS Codes 812320 SIC Codes 7216, PRIV SIC Descriptions DRYCLEANING PLANTS, EXCEPT RUG CLEANING Programs AIRS/AFS, FIS, RCRAINFO Program Interests AIR MINOR, CESQG, STATE MASTER Updated On 30-APR-14 Recorded On 01-MAR-00 NAICS Descriptions DRYCLEANING AND LAUNDRY SERVICES (EXCEPT COIN- OPERATED). Program ID 3606156000

Location 40.90773, -73.77763 Distance to site 2652 ft / 0.5 mi SE Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110016686380 EPA Identifier 110016686380 Primary Name NEW ROCHELLE ASSOCIATES Address 60-70 LOCUST AVE City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801-7360 NAICS Codes 531110 SIC Codes 6513, PRIV SIC Descriptions OPERATORS OF APARTMENT BUILDINGS Programs AIRS/AFS, FIS Program Interests AIR MINOR, STATE MASTER Updated On 30-APR-14 Recorded On 27-JAN-04 NAICS Descriptions LESSORS OF RESIDENTIAL BUILDINGS AND DWELLINGS. Program ID 36119R3055 US Air Facility System (AIRS / AFS)

Location 40.91462, -73.77237 Distance to site 2816 ft / 0.53 mi E Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110004499203 EPA Identifier 110004499203 Primary Name ELITE CLEANERS Address 235 MAIN STREET City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801-5725 NAICS Codes 812320 SIC Codes 7216, PRIV SIC Descriptions DRYCLEANING PLANTS, EXCEPT RUG CLEANING Programs AIRS/AFS, FIS, RCRAINFO Program Interests AIR MINOR, CESQG, STATE MASTER Updated On 30-APR-14 Recorded On 01-MAR-00 NAICS Descriptions DRYCLEANING AND LAUNDRY SERVICES (EXCEPT COIN- OPERATED). Program ID 36119R2630

Location 40.92093, -73.78736 Distance to site 2863 ft / 0.54 mi NW Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110004345959 EPA Identifier 110004345959 Primary Name HAN'S CLEANERS Address 554 NORTH AVE City NEW ROCHELLE County WESTCHESTER State NY Zipcode 108012612 NAICS Codes 812320 SIC Codes 7216, PRIV SIC Descriptions DRYCLEANING PLANTS, EXCEPT RUG CLEANING Programs AIRS/AFS, FIS, RCRAINFO Program Interests AIR MINOR, CESQG, STATE MASTER Updated On 30-APR-14 Recorded On 01-MAR-00 NAICS Descriptions DRYCLEANING AND LAUNDRY SERVICES (EXCEPT COIN- OPERATED). Program ID 36119R2629 US Air Facility System (AIRS / AFS)

Location 40.90615, -73.78574 Distance to site 2990 ft / 0.57 mi S Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110019028951 EPA Identifier 110019028951 Primary Name NEW ROCHELLE SERVC CTR 2471 Address 635 MAIN ST City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 SIC Codes 5541, PRIV SIC Descriptions GASOLINE SERVICE STATIONS Programs AIRS/AFS, FIS Program Interests AIR MINOR, STATE MASTER Updated On 30-APR-14 Recorded On 19-NOV-04 Program ID 36119R6658

Location 40.92129, -73.78751 Distance to site 3000 ft / 0.57 mi NW Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110037605758 EPA Identifier 110037605758 Primary Name LOU GIACOMO S/C INC Address 5 FIFTH AVE City LARCHMONT County WESTCHESTER State NY Zipcode 10538 SIC Codes 5541, PRIV SIC Descriptions GASOLINE SERVICE STATIONS Programs AIRS/AFS, FIS Program Interests AIR MINOR, STATE MASTER Updated On 30-APR-14 Recorded On 06-JAN-09 Program ID 36119R4868 US Air Facility System (AIRS / AFS)

Location 40.90893, -73.79131 Distance to site 3039 ft / 0.58 mi SW Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110019726073 EPA Identifier 110019726073 Primary Name AUTO ELEGANCE Address 152 WEBSTER AVE City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 NAICS Codes 811121 SIC Codes 7531, 7532, PRIV SIC Descriptions TOP, BODY, AND UPHOLSTERY REPAIR SHOPS AND PAINT SHOPS Programs AIRS/AFS, FIS Program Interests AIR MINOR, STATE MASTER Updated On 30-APR-14 Recorded On 22-NOV-04 NAICS Descriptions AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE. Program ID 36119R5187

Location 40.92141, -73.78788 Distance to site 3085 ft / 0.58 mi NW Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110001590859 EPA Identifier 110001590859 Primary Name ATI SERVICE STATION: REMEDIATION SITE Address 569 NORTH AVENUE City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801-2646 SIC Codes 4959, 5541, PRIV SIC Descriptions GASOLINE SERVICE STATIONS, SANITARY SERVICES, NOT ELSEWHERE CLASSIFIED Programs AIRS/AFS, FIS, NPDES, RCRAINFO Program Interests AIR MINOR, ICIS-NPDES NON-MAJOR, STATE MASTER, UNSPECIFIED UNIVERSE Updated On 30-APR-14 Recorded On 01-MAR-00 Program ID NY0215465 US Air Facility System (AIRS / AFS)

Location 40.91534, -73.77111 Distance to site 3193 ft / 0.6 mi E Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110041349065 EPA Identifier 110041349065 Primary Name BOBS COLLISION & REPAIRS Address 206 MAIN ST City NEW ROCHELLE County WESTCHESTER State NY NAICS Codes 811121 SIC Codes 7532, PRIV SIC Descriptions TOP, BODY, AND UPHOLSTERY REPAIR SHOPS AND PAINT SHOPS Programs AIRS/AFS Program Interests AIR MINOR Updated On 30-APR-14 Recorded On 22-JUN-10 NAICS Descriptions AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE. Program ID 36119R6941

Location 40.91427, -73.79421 Distance to site 3219 ft / 0.61 mi W Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110012641819 EPA Identifier 110012641819 Primary Name PAY & SAVE CLEANERS Address 320 WEBSTER AVENUE City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801-3811 NAICS Codes 812320 SIC Codes 7216, PRIV SIC Descriptions DRYCLEANING PLANTS, EXCEPT RUG CLEANING Programs AIRS/AFS, FIS, RCRAINFO Program Interests AIR SYNTHETIC MINOR, CESQG, STATE MASTER Updated On 30-APR-14 Recorded On 30-AUG-02 NAICS Descriptions DRYCLEANING AND LAUNDRY SERVICES (EXCEPT COIN- OPERATED). Program ID NYR000095182 US Air Facility System (AIRS / AFS)

Location 40.9231, -73.78817 Distance to site 3672 ft / 0.7 mi NW Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110012590339 EPA Identifier 110012590339 Primary Name MAYFLOWER CLEANERS Address 626 NORTH AVE City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801-2614 NAICS Codes 812320 SIC Codes 7212, PRIV SIC Descriptions GARMENT PRESSING, AND AGENTS FOR LAUNDRIES AND DRYCLEANERS Programs AIRS/AFS, FIS, RCRAINFO Program Interests AIR MINOR, CESQG, STATE MASTER Updated On 30-APR-14 Recorded On 29-AUG-02 NAICS Descriptions DRYCLEANING AND LAUNDRY SERVICES (EXCEPT COIN- OPERATED). Program ID 3611965432

Location 40.91624, -73.76949 Distance to site 3696 ft / 0.7 mi E Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110019028997 EPA Identifier 110019028997 Primary Name NEW ROCHELLE STP Address 1 LE FEVRE LANE City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801-5709 NAICS Codes 221320, D/OP B SIC Codes 4952, OWNE SIC Descriptions SEWERAGE SYSTEMS Programs AIRS/AFS, FIS, ICIS, NPDES, RCRAINFO Program Interests AIR SYNTHETIC MINOR, CESQG, FORMAL ENFORCEMENT ACTION, NPDES MAJOR, STATE MASTER, UNSPECIFIED UNIVERSE Updated On 30-APR-14 Recorded On 19-NOV-04 NAICS Descriptions SEWAGE TREATMENT FACILITIES. Program ID NY0026697 US Air Facility System (AIRS / AFS)

Location 40.90463, -73.78786 Distance to site 3713 ft / 0.7 mi SW Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110019765324 EPA Identifier 110019765324 Primary Name AMOCO STATION 73620998005 Address 690 MAIN ST City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 SIC Codes 5541, PRIV SIC Descriptions GASOLINE SERVICE STATIONS Programs AIRS/AFS, FIS, ICIS, RCRAINFO Program Interests AIR MINOR, ENFORCEMENT/COMPLIANCE ACTIVITY, STATE MASTER, UNSPECIFIED UNIVERSE Updated On 30-APR-14 Recorded On 22-NOV-04 Program ID 36119R6680

Location 40.90435, -73.78815 Distance to site 3838 ft / 0.73 mi SW Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110013338600 EPA Identifier 110013338600 Primary Name RINOS CLEANERS Address 695 MAIN ST City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 NAICS Codes 812320 SIC Codes 7216, PRIV SIC Descriptions DRYCLEANING PLANTS, EXCEPT RUG CLEANING Programs AIRS/AFS, FIS, RCRAINFO Program Interests AIR MINOR, CESQG, STATE MASTER Updated On 30-APR-14 Recorded On 08-DEC-02 NAICS Descriptions DRYCLEANING AND LAUNDRY SERVICES (EXCEPT COIN- OPERATED). Program ID 36119R2471 US Air Facility System (AIRS / AFS)

Location 40.90507, -73.77451 Distance to site 3935 ft / 0.75 mi SE Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110004397019 EPA Identifier 110004397019 Primary Name DAVENPORT CLEANERS Address 123 PELHAM RD City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10805 NAICS Codes 812320 SIC Codes 7212, PRIV SIC Descriptions GARMENT PRESSING, AND AGENTS FOR LAUNDRIES AND DRYCLEANERS Programs AIRS/AFS, FIS, RCRAINFO Program Interests AIR MINOR, CESQG, STATE MASTER Updated On 30-APR-14 Recorded On 01-MAR-00 NAICS Descriptions DRYCLEANING AND LAUNDRY SERVICES (EXCEPT COIN- OPERATED). Program ID 36119R1883

Location 40.90439, -73.78919 Distance to site 3951 ft / 0.75 mi SW Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110004445315 EPA Identifier 110004445315 Primary Name AMJ CUSTOM COLLISION INC Address 19 BEECHWOOD AVE City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 NAICS Codes 811121 SIC Codes 7532, PRIV SIC Descriptions TOP, BODY, AND UPHOLSTERY REPAIR SHOPS AND PAINT SHOPS Programs AIRS/AFS, FIS, RCRAINFO Program Interests AIR MINOR, SQG, STATE MASTER Updated On 01-MAY-14 Recorded On 01-MAR-00 NAICS Descriptions AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE. Program ID 36119R5188 US Air Facility System (AIRS / AFS)

Location 40.92418, -73.78786 Distance to site 4000 ft / 0.76 mi NW Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110019343888 EPA Identifier 110019343888 Primary Name MOBIL STATION #17-EF1 Address 657 NORTH AVE City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 SIC Codes 5541, PRIV SIC Descriptions GASOLINE SERVICE STATIONS Programs AIRS/AFS, FIS, RCRAINFO Program Interests AIR MINOR, STATE MASTER, UNSPECIFIED UNIVERSE Updated On 30-APR-14 Recorded On 19-NOV-04 Program ID NYD981877061

Location 40.91011, -73.79616 Distance to site 4010 ft / 0.76 mi W Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110004461332 EPA Identifier 110004461332 Primary Name REDZ AUTO COLLISION Address 245-248 WASHINGTON AVE City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801-6011 SIC Codes 7532, 7535, PRIV SIC Descriptions TOP, BODY, AND UPHOLSTERY REPAIR SHOPS AND PAINT SHOPS Programs AIRS/AFS, FIS, RCRAINFO Program Interests AIR MINOR, CESQG, STATE MASTER Updated On 01-MAY-14 Recorded On 01-MAR-00 Program ID NYD986942407 US Air Facility System (AIRS / AFS)

Location 40.90573, -73.79281 Distance to site 4131 ft / 0.78 mi SW Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110037599168 EPA Identifier 110037599168 Primary Name BEECHWOOD AUTO BODY Address 111 BEECHWOOD AVE City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 NAICS Codes 811121 SIC Codes 7532, PRIV SIC Descriptions TOP, BODY, AND UPHOLSTERY REPAIR SHOPS AND PAINT SHOPS Programs AIRS/AFS Program Interests AIR MINOR Updated On 30-APR-14 Recorded On 06-JAN-09 NAICS Descriptions AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE.

Location 40.91003, -73.79659 Distance to site 4133 ft / 0.78 mi W Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110004456570 EPA Identifier 110004456570 Primary Name TECK LAUNDRY DRY CLEANERS Address 254 WASHINGTON AVE City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 NAICS Codes 812320 SIC Codes 7216, PRIV SIC Descriptions DRYCLEANING PLANTS, EXCEPT RUG CLEANING Programs AIRS/AFS, FIS, RCRAINFO Program Interests AIR MINOR, CESQG, STATE MASTER Updated On 30-APR-14 Recorded On 01-MAR-00 NAICS Descriptions DRYCLEANING AND LAUNDRY SERVICES (EXCEPT COIN- OPERATED). Program ID 36119R2663 US Air Facility System (AIRS / AFS)

Location 40.90368, -73.78882 Distance to site 4139 ft / 0.78 mi SW Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110019469163 EPA Identifier 110019469163 Primary Name SUNOCO SERVICE STATION Address 720 MAIN STREET City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801-6836 SIC Codes 5541, PRIV SIC Descriptions GASOLINE SERVICE STATIONS Programs AIRS/AFS, FIS Program Interests AIR MINOR, STATE MASTER Updated On 30-APR-14 Recorded On 20-NOV-04 Program ID 36119R6144

Location 40.90359, -73.7889 Distance to site 4176 ft / 0.79 mi SW Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110019641333 EPA Identifier 110019641333 Primary Name ROBS AUTO BODY Address 719 MAIN ST City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 NAICS Codes 811121 SIC Codes 7531, 7532, PRIV SIC Descriptions TOP, BODY, AND UPHOLSTERY REPAIR SHOPS AND PAINT SHOPS Programs AIRS/AFS, FIS Program Interests AIR MINOR, STATE MASTER Updated On 01-MAY-14 Recorded On 22-NOV-04 NAICS Descriptions AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE. Program ID 36119R5765 US Air Facility System (AIRS / AFS)

Location 40.9255, -73.78846 Distance to site 4509 ft / 0.85 mi NW Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110001587159 EPA Identifier 110001587159 Primary Name IONA COLLEGE Address 715 NORTH AVENUE City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801-1890 NAICS Codes 611310 SIC Codes 8221, PRIV SIC Descriptions COLLEGES, UNIVERSITIES, AND PROFESSIONAL SCHOOLS Programs AIRS/AFS, FIS, RCRAINFO Program Interests AIR SYNTHETIC MINOR, SQG, STATE MASTER Updated On 30-APR-14 Recorded On 01-MAR-00 NAICS Descriptions COLLEGES, UNIVERSITIES, AND PROFESSIONAL SCHOOLS. Program ID NYD078708914

Location 40.9028, -73.78998 Distance to site 4565 ft / 0.86 mi SW Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110038456505 EPA Identifier 110038456505 Primary Name GETTY # 58839 Address 747 MAIN ST City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10805 SIC Codes 5541, PRIV SIC Descriptions GASOLINE SERVICE STATIONS Programs AIRS/AFS, FIS, ICIS Program Interests AIR MINOR, ENFORCEMENT/COMPLIANCE ACTIVITY, STATE MASTER Updated On 01-MAY-14 Recorded On 27-MAY-09 Program ID 36119R5906 US Air Facility System (AIRS / AFS)

Location 40.90295, -73.7908 Distance to site 4624 ft / 0.88 mi SW Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110019117034 EPA Identifier 110019117034 Primary Name EXPERT AUTO BODY Address 18 EVERETT ST City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801-6806 NAICS Codes 811121 SIC Codes 7532, PRIV SIC Descriptions TOP, BODY, AND UPHOLSTERY REPAIR SHOPS AND PAINT SHOPS Programs AIRS/AFS, FIS Program Interests AIR MINOR, STATE MASTER Updated On 01-MAY-14 Recorded On 19-NOV-04 NAICS Descriptions AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE. Program ID 36119R6659

Location 40.90256, -73.79042 Distance to site 4698 ft / 0.89 mi SW Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110019824635 EPA Identifier 110019824635 Primary Name RAD RETAIL CORP Address 761 MAIN ST City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10805-1511 SIC Codes 5541, PRIV SIC Descriptions GASOLINE SERVICE STATIONS Programs AIRS/AFS, FIS Program Interests AIR MINOR, STATE MASTER Updated On 30-APR-14 Recorded On 22-NOV-04 Program ID 36119R4785 US Air Facility System (AIRS / AFS)

Location 40.91931, -73.76635 Distance to site 4872 ft / 0.92 mi E Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110004490827 EPA Identifier 110004490827 Primary Name CHRIS DIAGNOSTIC INC. Address 46 MAIN ST City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801-5320 NAICS Codes 811121 SIC Codes 5541, PRIV SIC Descriptions GASOLINE SERVICE STATIONS Programs AIRS/AFS, FIS, ICIS, RCRAINFO Program Interests AIR MINOR, CESQG, ENFORCEMENT/COMPLIANCE ACTIVITY, STATE MASTER Updated On 30-APR-14 Recorded On 01-MAR-00 NAICS Descriptions AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE. Program ID 36119R6143

Location 40.90224, -73.7911 Distance to site 4890 ft / 0.93 mi SW Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110004411805 EPA Identifier 110004411805 Primary Name RAY TAMBURO AUTO BODY REPAIRS Address 781 MAIN ST City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10805-1516 NAICS Codes 811121 SIC Codes 7532, PRIV SIC Descriptions TOP, BODY, AND UPHOLSTERY REPAIR SHOPS AND PAINT SHOPS Programs AIRS/AFS, FIS, RCRAINFO Program Interests AIR MINOR, CESQG, STATE MASTER Updated On 30-APR-14 Recorded On 01-MAR-00 NAICS Descriptions AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE. Program ID NYD981871304 US Air Facility System (AIRS / AFS)

Location 40.92584, -73.77252 Distance to site 5136 ft / 0.97 mi NE Info URL http://iaspub.epa.gov/enviro/fii_query_detail.disp_program_facility?p_registr y_id=110019585108 EPA Identifier 110019585108 Primary Name LASER FRAMED BODY REPAIR Address 74 POTTER AVE City NEW ROCHELLE County WESTCHESTER State NY Zipcode 10801 NAICS Codes 811121 SIC Codes 7532, 7535, PRIV SIC Descriptions TOP, BODY, AND UPHOLSTERY REPAIR SHOPS AND PAINT SHOPS Programs AIRS/AFS, FIS Program Interests AIR MINOR, STATE MASTER Updated On 30-APR-14 Recorded On 22-NOV-04 NAICS Descriptions AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE. Program ID 36119R7357 NY Underground Storage Tanks

This database returned 7 results for your area.

Underground Storage Tanks (UST) containing hazardous or petroleum substances are regulated under Subtitle I of the Resource Conservation and Recovery Act (RCRA). The New York Department of Environmental Conservation Quality (DEC) maintains a list of registered USTs. NY Underground Storage Tanks

Location 40.91458, -73.78481 Distance to site 662 ft / 0.13 mi W Facility Status ACTIVE Address 35 RD. Zip Code 10801 Expiration Date 8/25/2012 12:00:00 AM City NEW ROCHELLE County WESTCHESTER Facility Name SANITARY SEWER OVERFLOW RETENTION FACILITY Site Type CBS Site Number 3-000437

Location 40.91127, -73.78194 Distance to site 1003 ft / 0.19 mi S Facility Status UNREGULATED Address P.O. BOX A 73 CRESCENT AVE. Zip Code 10802 Expiration Date 6/2/1993 12:00:00 AM City NEW ROCHELLE County WESTCHESTER Facility Name HYGIENOL CO. INC. Site Type CBS Site Number 3-000093

Location 40.9147, -73.77762 Distance to site 1384 ft / 0.26 mi E Facility Status UNREGULATED Address RAMADA INN Zip Code 12401 Expiration Date 5/24/2000 12:00:00 AM City KINGSTON County ULSTER Facility Name GOKUL; INC. OF NEW YORK Site Type PBS Site Number 3-600716 NY Underground Storage Tanks

Location 40.91875, -73.7768 Distance to site 2354 ft / 0.45 mi NE Facility Status UNREGULATED Address JOYCE ROAD Zip Code 10802 Expiration Date 3/17/1993 12:00:00 AM City NEW ROCHELLE County WESTCHESTER Facility Name NEW YORK 7UP BOTTLING CO. Site Type CBS Site Number 3-000032

Location 40.90808, -73.78608 Distance to site 2362 ft / 0.45 mi SW Facility Status UNREGULATED Address 10 BARTELS PLACE Zip Code 10801 Expiration Date 2/9/1992 12:00:00 AM City NEW ROCHELLE County WESTCHESTER Facility Name INDUSTRIAL OVERALL Site Type CBS Site Number 3-000235

Location 40.91351, -73.76893 Distance to site 3760 ft / 0.71 mi E Facility Status ACTIVE Address 1 LEFEVRE LANE Zip Code 10801 Expiration Date 12/17/2011 12:00:00 AM City NEW ROCHELLE County WESTCHESTER Facility Name NEW ROCHELLE WASTEWATER TREATMENT PLT Site Type CBS Site Number 3-000308 NY Underground Storage Tanks

Location 40.9028, -73.7901 Distance to site 4580 ft / 0.87 mi SW Facility Status UNREGULATED Address 750 MAIN ST. Zip Code 10805 Expiration Date 1/13/2001 12:00:00 AM City NEW ROCHELLE County WESTCHESTER Facility Name BEL-AQUA POOL SUPPLY INC. Site Type CBS Site Number 3-000004 NY Brownfields

This database returned 4 results for your area.

New York State Department of Environmental Conservation (DEC) maintains a database of contaminated and abandoned properties known as brownfield sites. Left untouched, brownfields pose environmental, legal and financial burdens on a community and its taxpayers. However, after cleanup, these sites can again become the powerful engines for economic vitality, jobs and community pride that they once were. Promoting site cleanups: New York offers incentives in the form of technical and financial assistance, as well as liability relief, to encourage the cleanup and reuse of contaminated sites. Incentive programs target both the public and private sector. DEC also oversees cleanups of inactive hazardous waste disposal sites and petroleum/chemical spills NY Brownfields

Location 40.91423, -73.78459 Distance to site 571 ft / 0.11 mi W Object ID 1999 Site Code C360088 Site Name Schmuckler's Dry Cleaners Program Brownfield Cleanup Program Site Class A Address 358-364 North Avenue Locality New Rochelle Zip Code 10804 County Westchester Town New Rochelle (c) Region 3

Location 40.90851, -73.77936 Distance to site 2180 ft / 0.41 mi SE Object ID 2013 Site Code C360078 Site Name Flamingo Cleaners Program Brownfield Cleanup Program Site Class A Address 149 North Avenue Locality New Rochelle Zip Code 10801 County Westchester Town New Rochelle (c) Region 3

Location 40.91396, -73.77145 Distance to site 3061 ft / 0.58 mi E Object ID 2017 Site Code C360101 Site Name Echo Bay Redevelopment Site Program Brownfield Cleanup Program Site Class A Address Main Street Locality New Rochelle Zip Code 10801 County Westchester Town New Rochelle (c) Region 3 NY Brownfields

Location 40.92278, -73.78861 Distance to site 3621 ft / 0.69 mi NW Object ID 2019 Site Code C360105 Site Name 606-616 North Avenue Program Brownfield Cleanup Program Site Class A Address 606-610 North Avenue Locality New Rochelle Zip Code 10801 County Westchester Town New Rochelle (c) Region 3 NY State Superfund Program

This database returned no results for your area.

The State Supefund Program (also known as The Inactive Hazardous Waste Disposal Site Remedial Program) is an enforcement program whose mission is to identify and characterize suspected inactive hazardous waste disposal sites and to investigate and remediate those sites found to pose a significant threat to public health and environment. NY Voluntary Cleanup Program

This database returned 1 results for your area. New York established its Voluntary Cleanup Program (VCP) to address the environmental, legal and financial barriers that often hinder the redevelopment and reuse of contaminated properties. The Voluntary Cleanup Program was developed to enhance private sector cleanup of brownfields by enabling parties to remediate sites using private rather than public funds and to reduce the development pressures on "greenfield" sites.

New York's Voluntary Cleanup Program is a cooperative approach among the New York State Department of Environmental Conservation (Department), lenders, developers and prospective purchasers to investigate and/or remediate contaminated sites and return these sites to productive use. Under the Voluntary Cleanup Program, a volunteer performs remedial activities pursuant to one or more Department approved work plans. The volunteer agrees to remediate the site to a level which is protective of public health and the environment for the present or intended use of the property. Investigation and remediation is carried out under the oversight of the Department and the New York State Department of Health (DOH) and the volunteer pays the State's oversight costs. When the volunteer completes work, a release from liability from the Department is provided with standard reservations. NY Voluntary Cleanup Program

Location 40.91513, -73.7787 Distance to site 1141 ft / 0.22 mi E Object ID 2065 Site Code V00570 Site Name CE-Cedar St MGP New Rochelle Program Voluntary Cleanup Program Site Class A Address One Ramada Plaza Locality New Rochelle Zip Code 10801 County Westchester Town New Rochelle (c) Region 3 NY Environmental Restoration Program

This database returned no results for your area.

The Environmental Restoration Program (ERP) provides grants to municipalities to reimburse up to 90 percent of on-site eligible costs and 100 percent of off-site eligible costs for site investigation and remediation activities. Once remediated, the property may then be reused for commercial, industrial, residential or public use. NY Leaking USTs and Spills

This database returned 580 results for your area.

The New York Department of Environmental Conservation maintains a database of leaking underground storage tanks (LUST) and spills. NY Leaking USTs and Spills

Location 40.91423, -73.78442 Distance to site 526 ft / 0.1 mi W Spill Number 505438 Date Reported 8/3/2005 Spill Name SCHMUCKLERS CLEANERS County Westchester City NEW ROCHELLE Address 358 NORTH AVE

Location 40.91462, -73.78468 Distance to site 634 ft / 0.12 mi W Spill Number 407567 Date Reported 10/7/2004 Spill Name KENTUCKY FRIED CHICKEN County Westchester City NEW ROCHELLE Address 373 NORTH AVE

Location 40.91201, -73.78283 Distance to site 721 ft / 0.14 mi S Spill Number 611648 Date Reported 1/19/2007 Spill Name 277 NORTH LLC County Westchester City NEW ROCHELLE Address 277 NORTH AVENUE

Location 40.91201, -73.78283 Distance to site 721 ft / 0.14 mi S Spill Number 8912285 Date Reported 03/27/90 Spill Name EAST RIVER SAVINGS BANK County Westchester City NEW ROCHELLE Address 277 NORTH AVE.

Location 40.91201, -73.78283 Distance to site 721 ft / 0.14 mi S Spill Number 611580 Date Reported 1/18/2007 Spill Name BUSINESS County Westchester City NEW ROCHELLE Address 277 NORTH AVENUE NY Leaking USTs and Spills

Location 40.91276, -73.78048 Distance to site 724 ft / 0.14 mi SE Spill Number 510932 Date Reported 12/19/2005 Spill Name TRUMP PLAZA County Westchester City NEW ROCHELLE Address 175 HUGUENOT STREET

Location 40.91276, -73.78048 Distance to site 724 ft / 0.14 mi SE Spill Number 504821 Date Reported 7/21/2005 Spill Name DEVELOPMENT SITE County Westchester City NEW ROCHELLE Address 175 HUGUENOT STREET

Location 40.91276, -73.78048 Distance to site 724 ft / 0.14 mi SE Spill Number 512575 Date Reported 1/30/2006 Spill Name TRUMP PLAZA County Westchester City NEW ROCHELLE Address 175 HUGUENOT STREET

Location 40.9152, -73.78485 Distance to site 776 ft / 0.15 mi NW Spill Number 9902097 Date Reported 05/24/99 County Westchester City NEW ROCHELLE Address 357 PARK PL

Location 40.91516, -73.78493 Distance to site 788 ft / 0.15 mi NW Spill Number 9504333 Date Reported 07/11/95 Spill Name NEW YORK WICKER & RATTAN County Westchester City NEW ROCHELLE Address 388 NORTH AVE. NY Leaking USTs and Spills

Location 40.91442, -73.78552 Distance to site 836 ft / 0.16 mi W Spill Number 9513014 Date Reported 01/18/96 Spill Name APT BUILDING County Westchester City NEW ROCHELLE Address 18220 MAY ST

Location 40.91299, -73.78543 Distance to site 873 ft / 0.17 mi W Spill Number 9613894 Date Reported 02/26/97 Spill Name GUIDANCE CENTER INC County Westchester City NEW ROCHELLE Address 70 GRAND ST

Location 40.91288, -73.78537 Distance to site 875 ft / 0.17 mi W Spill Number 601618 Date Reported 5/12/2006 Spill Name IFO CIOTTI RESIDENCE County Westchester City NEW ROCHELLE Address 60 GRAND STREET

Location 40.91288, -73.78537 Distance to site 875 ft / 0.17 mi W Spill Number 602271 Date Reported 5/31/2006 Spill Name CIOTTI RESIDENCE County Westchester City NEW ROCHELLE Address 60 GRAND STREET

Location 40.91288, -73.78537 Distance to site 875 ft / 0.17 mi W Spill Number 407555 Date Reported 10/7/2004 Spill Name RESIDENCE County Westchester City NEW ROCHELLE Address 60 GRAND STREET NY Leaking USTs and Spills

Location 40.91554, -73.785 Distance to site 886 ft / 0.17 mi NW Spill Number 9201744 Date Reported 05/12/92 Spill Name KGM REALTY CO. County Westchester City NEW ROCHELLE Address 396 NORTH AVE.

Location 40.9159, -73.78507 Distance to site 988 ft / 0.19 mi NW Spill Number 514530 Date Reported 3/20/2006 Spill Name GETTY #677 County Westchester City NEW ROCHELLE Address 381 NORTH AVE

Location 40.9159, -73.78507 Distance to site 988 ft / 0.19 mi NW Spill Number 711387 Date Reported 1/29/2008 Spill Name GETTY#677 County Westchester City NEW ROCHELLE Address 381 NORTH AVE

Location 40.9159, -73.78507 Distance to site 988 ft / 0.19 mi NW Spill Number 603819 Date Reported 7/6/2006 Spill Name GETTY # 677 County Westchester City NEW ROCHELLE Address 381 NORTH AVE

Location 40.9159, -73.78507 Distance to site 988 ft / 0.19 mi NW Spill Number 603092 Date Reported 6/20/2006 Spill Name GETTY 677 County Westchester City NEW ROCHELLE Address 381 NORTH AVE NY Leaking USTs and Spills

Location 40.9159, -73.78507 Distance to site 988 ft / 0.19 mi NW Spill Number 400912 Date Reported 4/27/2004 Spill Name GETTY# 677 County Westchester City NEW ROCHELLE Address 381 NORTH AVE

Location 40.9159, -73.78507 Distance to site 988 ft / 0.19 mi NW Spill Number 600173 Date Reported 4/5/2006 Spill Name GETTY 677 County Westchester City NEW ROCHELLE Address 381 NORTH AVE

Location 40.9159, -73.78507 Distance to site 988 ft / 0.19 mi NW Spill Number 602326 Date Reported 6/1/2006 Spill Name GETTY#677 County Westchester City NEW ROCHELLE Address 381 NORTH AVE

Location 40.9159, -73.78507 Distance to site 988 ft / 0.19 mi NW Spill Number 9805150 Date Reported 07/24/98 Spill Name REAR OF GETTY STATION County Westchester City NEW ROCHELLE Address 381 NORTH AVE

Location 40.9159, -73.78507 Distance to site 988 ft / 0.19 mi NW Spill Number 503897 Date Reported 7/1/2005 Spill Name GETTY STATION#677 County Westchester City NEW ROCHELLE Address 381 NORTH AVE NY Leaking USTs and Spills

Location 40.9159, -73.78507 Distance to site 988 ft / 0.19 mi NW Spill Number 0902883 Date Reported 06/11/2009 Spill Name GETTY County Westchester City NEW ROCHELLE Address 381 NORTH AVE

Location 40.9159, -73.78507 Distance to site 988 ft / 0.19 mi NW Spill Number 512973 Date Reported 2/8/2006 Spill Name GETTY 677 County Westchester City NEW ROCHELLE Address 381 NORTH AVE

Location 40.9159, -73.78507 Distance to site 988 ft / 0.19 mi NW Spill Number 912229 Date Reported 2/23/2010 Spill Name GETTY # 677 County Westchester City NEW ROCHELLE Address 381 NORTH AVE

Location 40.9159, -73.78507 Distance to site 988 ft / 0.19 mi NW Spill Number 0909306 Date Reported 11/19/2009 Spill Name GETTY STATION 677 County Westchester City NEW ROCHELLE Address 381 NORTH AVE

Location 40.9159, -73.78507 Distance to site 988 ft / 0.19 mi NW Spill Number 0900607 Date Reported 04/16/2009 Spill Name GETTY # 677 County Westchester City NEW ROCHELLE Address 381 NORTH AVE NY Leaking USTs and Spills

Location 40.9159, -73.78507 Distance to site 988 ft / 0.19 mi NW Spill Number 711796 Date Reported 2/8/2008 Spill Name GETTY#677 County Westchester City NEW ROCHELLE Address 381 NORTH AVE

Location 40.9159, -73.78507 Distance to site 988 ft / 0.19 mi NW Spill Number 512716 Date Reported 2/2/2006 Spill Name GETTY #677 County Westchester City NEW ROCHELLE Address 381 NORTH AVE

Location 40.9159, -73.78507 Distance to site 988 ft / 0.19 mi NW Spill Number 711914 Date Reported 2/12/2008 Spill Name GETTY 677 County Westchester City NEW ROCHELLE Address 381 NORTH AVE

Location 40.9159, -73.78507 Distance to site 988 ft / 0.19 mi NW Spill Number 802264 Date Reported 5/29/2008 Spill Name GETTY # 677 County Westchester City NEW ROCHELLE Address 381 NORTH AVE

Location 40.9159, -73.78507 Distance to site 988 ft / 0.19 mi NW Spill Number 9003146 Date Reported 06/18/90 Spill Name GETTY S/S County Westchester City NEW ROCHELLE Address 381 NORTH AVE NY Leaking USTs and Spills

Location 40.9159, -73.78507 Distance to site 988 ft / 0.19 mi NW Spill Number 806051 Date Reported 8/28/2008 Spill Name GETTY 677 County Westchester City NEW ROCHELLE Address 381 NORTH AVE

Location 40.91336, -73.77871 Distance to site 1082 ft / 0.2 mi E Spill Number 0909155 Date Reported 11/16/2009 Spill Name COMMERICAL PROPERTY County Westchester City NEW ROCHELLE Address 145 HUGUENOT ST

Location 40.91336, -73.77871 Distance to site 1082 ft / 0.2 mi E Spill Number 0909156 Date Reported 11/16/2009 Spill Name COMMERICAL PROPERTY County Westchester City NEW ROCHELLE Address 145 HUGUENOT ST

Location 40.91336, -73.77871 Distance to site 1082 ft / 0.2 mi E Spill Number 8901038 Date Reported 05/02/89 Spill Name GALESI ENTERPRICES County Westchester City NEW ROCHELLE Address 145 HUGUENOT ST

Location 40.91336, -73.77856 Distance to site 1124 ft / 0.21 mi E Spill Number 505137 Date Reported 7/28/2005 Spill Name BERGMAN REALTY SERVICES County Westchester City NEW ROCHELLE Address 140 HUGUENOT STREET NY Leaking USTs and Spills

Location 40.91544, -73.78616 Distance to site 1128 ft / 0.21 mi W Spill Number 0908901 Date Reported 11/09/2009 Spill Name SANCHEZ RESIDENCE County Westchester City NEW ROCHELLE Address 29 sickles ave

Location 40.91121, -73.78065 Distance to site 1136 ft / 0.22 mi SE Spill Number 9102408 Date Reported 05/30/91 Spill Name MACY'S LOADING DOCK County Westchester City NEW ROCHELLE Address 33 LECOUNT PLACE

Location 40.91116, -73.78067 Distance to site 1152 ft / 0.22 mi SE Spill Number 8803214 Date Reported 07/14/88 Spill Name NORTH AVE REALITY County Westchester City NEW ROCHELLE Address 5 ANDERSON ST

Location 40.91116, -73.78067 Distance to site 1152 ft / 0.22 mi SE Spill Number 9812585 Date Reported 01/12/99 Spill Name 5 ANDERSON ST County Westchester City NEW ROCHELLE Address 5 ANDERSON ST

Location 40.91116, -73.78067 Distance to site 1152 ft / 0.22 mi SE Spill Number 9812584 Date Reported 01/12/99 Spill Name 5 ANDERSON ST County Westchester City NEW ROCHELLE Address 5 ANDERSON ST NY Leaking USTs and Spills

Location 40.91692, -73.78104 Distance to site 1153 ft / 0.22 mi NE Spill Number 9812998 Date Reported 01/22/99 Spill Name PLASTIC WORKS County Westchester City NEW ROCHELLE Address 115 CEDAR ST

Location 40.91663, -73.78483 Distance to site 1153 ft / 0.22 mi NW Spill Number 203184 Date Reported 06/25/02 County Westchester City NEW ROCHELLE Address 12 THE BOULEVARD

Location 40.91632, -73.78553 Distance to site 1187 ft / 0.22 mi NW Spill Number 706958 Date Reported 9/24/2007 Spill Name PRIVATE DWELLING County Westchester City NEW ROCHELLE Address 19 ROCHELLE PLACE

Location 40.9123, -73.77885 Distance to site 1189 ft / 0.23 mi SE Spill Number 513733 Date Reported 2/28/2006 Spill Name CITY OF NEW ROCHELLE County Westchester City NEW ROCHELLE Address 45 HARRISON STREET

Location 40.91119, -73.78501 Distance to site 1224 ft / 0.23 mi SW Spill Number 313350 Date Reported 3/5/2004 Spill Name NEW ROCHELLE RADIOLOGY County Westchester City NEW ROCHELLE Address 175 MEMORIAL HIGHWAY NY Leaking USTs and Spills

Location 40.91309, -73.78709 Distance to site 1295 ft / 0.25 mi W Spill Number 203192 Date Reported 06/25/02 Spill Name SOUND SHORE HOSPITAL County Westchester City NEW ROCHELLE Address 15 GUION PL

Location 40.91747, -73.78397 Distance to site 1334 ft / 0.25 mi N Spill Number 313514 Date Reported 3/9/2004 County Westchester City NEW ROCHELLE Address 2 BEAUFORT PLACE

Location 40.91039, -73.78396 Distance to site 1368 ft / 0.26 mi S Spill Number 2907 Date Reported 06/08/00 Spill Name 66 MEMORIAL BLVD County Westchester City NEW ROCHELLE Address 66 MEMORIAL BLVD

Location 40.91702, -73.78548 Distance to site 1374 ft / 0.26 mi NW Spill Number 0410760 Date Reported 12/31/2004 Spill Name CON ED MANHOLE #1565 County Westchester City NEW ROCHELLE Address 432 NORTH AVE

Location 40.91473, -73.77763 Distance to site 1385 ft / 0.26 mi E Spill Number 8708530 Date Reported 01/05/88 Spill Name MUTUAL BISCUIT County Westchester City NEW ROCHELLE Address 65 RIVER ST. NY Leaking USTs and Spills

Location 40.91473, -73.77763 Distance to site 1385 ft / 0.26 mi E Spill Number 8707334 Date Reported 11/25/87 Spill Name MUTUAL BISCUIT COMPANY County Westchester City NEW ROCHELLE Address 65 RIVER ST.

Location 40.9103, -73.78124 Distance to site 1391 ft / 0.26 mi S Spill Number 503023 Date Reported 6/13/2005 Spill Name CATHOLIC NEWS PUBLISHING County Westchester City NEW ROCHELLE Address 210 NORTH AVE

Location 40.91719, -73.78558 Distance to site 1442 ft / 0.27 mi NW Spill Number 711049 Date Reported 1/18/2008 Spill Name 435 NORTH AVE LLC PROPERTY County Westchester City NEW ROCHELLE Address 435 NORTH AVE

Location 40.91393, -73.78779 Distance to site 1446 ft / 0.27 mi W Spill Number 9415164 Date Reported 02/18/95 Spill Name HOUSING CENTER County Westchester City NEW ROCHELLE Address 50 GUION PLACE

Location 40.91393, -73.78779 Distance to site 1446 ft / 0.27 mi W Spill Number 512440 Date Reported 1/26/2006 Spill Name SOUTH SHORE MED CENTER County Westchester City NEW ROCHELLE Address 16 GUION PLACE NY Leaking USTs and Spills

Location 40.917, -73.78614 Distance to site 1481 ft / 0.28 mi NW Spill Number 104706 Date Reported 08/01/01 County Westchester City NEW ROCHELLE Address 24 MORRIS ST

Location 40.91698, -73.78619 Distance to site 1488 ft / 0.28 mi NW Spill Number 9312493 Date Reported 01/24/94 Spill Name CROWN AUTO BODY County Westchester City NEW ROCHELLE Address 26 MORRIS STREET

Location 40.91386, -73.78809 Distance to site 1530 ft / 0.29 mi W Spill Number 8805890 Date Reported 10/12/88 Spill Name AMERADA HESS County Westchester City NEW ROCHELLE Address 80 LOCKWOOD AVE.

Location 40.91747, -73.78575 Distance to site 1551 ft / 0.29 mi NW Spill Number 0907135 Date Reported 09/24/2009 Spill Name PVT DWELLING County Westchester City NEW ROCHELLE Address 442 NORTH AVE

Location 40.91747, -73.78575 Distance to site 1551 ft / 0.29 mi NW Spill Number 0903102 Date Reported 06/16/2009 Spill Name OUTSIDE County Westchester City NEW ROCHELLE Address 442 NORTH AVE NY Leaking USTs and Spills

Location 40.91747, -73.78575 Distance to site 1551 ft / 0.29 mi NW Spill Number 712184 Date Reported 2/19/2008 Spill Name PRIVATE HOME County Westchester City NEW ROCHELLE Address 442 NORTH AVE

Location 40.91486, -73.78812 Distance to site 1571 ft / 0.3 mi W Spill Number 600429 Date Reported 4/11/2006 Spill Name SOUND SHORE HOUSING County Westchester City NEW ROCHELLE Address 80 GUION PLACE

Location 40.91373, -73.77686 Distance to site 1572 ft / 0.3 mi E Spill Number 9516831 Date Reported 03/29/96 Spill Name G I C GROUP County Westchester City NEW ROCHELLE Address 15 RIVER STREET

Location 40.91125, -73.7779 Distance to site 1623 ft / 0.31 mi SE Spill Number 201696 Date Reported 05/15/02 Spill Name CITY OF NEW ROCHELLE FIRE County Westchester City NEW ROCHELLE Address 1 HARRISON STREET

Location 40.91134, -73.77774 Distance to site 1638 ft / 0.31 mi SE Spill Number 9301198 Date Reported 04/26/93 Spill Name LUXOR VALET CLEANERS County Westchester City NEW ROCHELLE Address 389 MAIN STREET NY Leaking USTs and Spills

Location 40.91002, -73.77965 Distance to site 1653 ft / 0.31 mi SE Spill Number 506205 Date Reported 8/19/2005 Spill Name FALCON RESIDENCE County Westchester City MOUNT VERNON Address 3 LOCUST AVE

Location 40.91335, -73.77656 Distance to site 1667 ft / 0.32 mi E Spill Number 0906729 Date Reported 09/14/2009 Spill Name ROADWAY County Westchester City NEW ROCHELLE Address ECHO AVE AND HUGUENOT ST

Location 40.91153, -73.77743 Distance to site 1671 ft / 0.32 mi SE Spill Number 9612996 Date Reported 02/03/97 County Westchester City NEW ROCHELLE Address 381 MAIN ST

Location 40.91153, -73.7877 Distance to site 1680 ft / 0.32 mi SW Spill Number 302359 Date Reported 06/05/03 Spill Name ST GABRIEL SCHOOL County Westchester City NEW ROCHELLE Address 50 WASHINGTON AVE

Location 40.90945, -73.78407 Distance to site 1705 ft / 0.32 mi S Spill Number 0410335 Date Reported 12/17/2004 Spill Name JONES RESIDENCE County Westchester City NEW ROCHELLE Address 311 HUGUENOT STREET NY Leaking USTs and Spills

Location 40.91788, -73.78598 Distance to site 1709 ft / 0.32 mi NW Spill Number 9004188 Date Reported 07/16/90 Spill Name MOBIL S/S # 06-FC1 County Westchester City NEW ROCHELLE Address 452 NORTH AVE

Location 40.91504, -73.77646 Distance to site 1723 ft / 0.33 mi E Spill Number 300463 Date Reported 04/14/03 County Westchester City NEW ROCHELLE Address 52 LINCOLN ST

Location 40.91504, -73.77646 Distance to site 1723 ft / 0.33 mi E Spill Number 806544 Date Reported 9/11/2008 Spill Name VACCARO RESIDENCE County Westchester City NEW ROCHELLE Address 52 LINCOLN ST

Location 40.915, -73.77644 Distance to site 1724 ft / 0.33 mi E Spill Number 611540 Date Reported 1/17/2007 Spill Name DELUCA HOME County Westchester City NEW ROCHELLE Address 49 LINCOLN STREET

Location 40.90932, -73.78092 Distance to site 1756 ft / 0.33 mi S Spill Number 510734 Date Reported 12/14/2005 Spill Name OFFICE BLDG County Westchester City NEW ROCHELLE Address 481 MAIN STREET NY Leaking USTs and Spills

Location 40.91195, -73.77672 Distance to site 1769 ft / 0.34 mi E Spill Number 912076 Date Reported 2/17/2010 Spill Name APT BLDG County Westchester City NEW ROCHELLE Address 361 MAIN ST

Location 40.91455, -73.77617 Distance to site 1771 ft / 0.34 mi E Spill Number 104402 Date Reported 07/25/01 County Westchester City NEW ROCHELLE Address 30 LINCOLN ST

Location 40.91805, -73.78607 Distance to site 1776 ft / 0.34 mi NW Spill Number 8612003 Date Reported 03/31/87 Spill Name EXXON NEW ROCHELLE County Westchester City NEW ROCHELLE Address 458 NORTH AVE

Location 40.91805, -73.78607 Distance to site 1776 ft / 0.34 mi NW Spill Number 201850 Date Reported 05/20/02 County Westchester City NEW ROCHELLE Address 458 NORTH AVE

Location 40.91805, -73.78607 Distance to site 1776 ft / 0.34 mi NW Spill Number 0904411 Date Reported 07/15/2009 Spill Name PROPERTY County Westchester City NEW ROCHELLE Address 458 NORTH AVE NY Leaking USTs and Spills

Location 40.90909, -73.78365 Distance to site 1810 ft / 0.34 mi S Spill Number 804961 Date Reported 7/30/2008 Spill Name CABLE County Westchester City NEW ROCHELLE Address 29 DIVISION STREET

Location 40.9135, -73.77601 Distance to site 1811 ft / 0.34 mi E Spill Number 9514850 Date Reported 02/20/96 Spill Name SUNOCO / A-PLUS County Westchester City NEW ROCHELLE Address 71 HUGUENOT

Location 40.9091, -73.78127 Distance to site 1816 ft / 0.34 mi S Spill Number 8905129 Date Reported 08/23/89 Spill Name BARCLAYS BANK OF NY/NA County Westchester City NEW ROCHELLE Address 491 MAIN ST.

Location 40.90905, -73.78135 Distance to site 1829 ft / 0.35 mi S Spill Number 335020 Date Reported 3/15/2004 Spill Name ATTACK PESTICIDES County Westchester City NEW ROCHELLE Address 498 MAIN STREET

Location 40.90905, -73.78135 Distance to site 1829 ft / 0.35 mi S Spill Number 201697 Date Reported 05/15/02 Spill Name CITY NEW ROCHELLE LIBRARY County Westchester City NEW ROCHELLE Address 1 LAWTON STREET NY Leaking USTs and Spills

Location 40.91484, -73.78931 Distance to site 1890 ft / 0.36 mi W Spill Number 304963 Date Reported 08/11/03 Spill Name BRIEN-AMIE RESIDENCE County Westchester City NEW ROCHELLE Address 105 SICKLES AVE

Location 40.91756, -73.78753 Distance to site 1896 ft / 0.36 mi NW Spill Number 8602771 Date Reported 07/28/86 Spill Name EXXON County Westchester City NEW ROCHELLE Address 41 LINCOLN AVE

Location 40.91244, -73.77589 Distance to site 1919 ft / 0.36 mi E Spill Number 913713 Date Reported 3/26/2010 Spill Name GETTY 58114 County Westchester City NEW ROCHELLE Address 340 MAIN STREET

Location 40.91244, -73.77589 Distance to site 1919 ft / 0.36 mi E Spill Number 600016 Date Reported 4/1/2006 Spill Name GETTY 58114 County Westchester City NEW ROCHELLE Address 340 MAIN STREET

Location 40.91244, -73.77589 Distance to site 1919 ft / 0.36 mi E Spill Number 606306 Date Reported 9/1/2006 Spill Name GETTY 58114 County Westchester City NEW ROCHELLE Address 340 MAIN STREET NY Leaking USTs and Spills

Location 40.91244, -73.77589 Distance to site 1919 ft / 0.36 mi E Spill Number 513793 Date Reported 3/1/2006 Spill Name GETTY 58114 County Westchester City NEW ROCHELLE Address 340 MAIN STREET

Location 40.91244, -73.77589 Distance to site 1919 ft / 0.36 mi E Spill Number 603586 Date Reported 6/30/2006 Spill Name GETTY 58114 County Westchester City NEW ROCHELLE Address 340 MAIN STREET

Location 40.91244, -73.77589 Distance to site 1919 ft / 0.36 mi E Spill Number 606253 Date Reported 8/30/2006 Spill Name GETTY 58114 County Westchester City NEW ROCHELLE Address 340 MAIN STREET

Location 40.91244, -73.77589 Distance to site 1919 ft / 0.36 mi E Spill Number 601041 Date Reported 4/27/2006 Spill Name GETTY #58114 County Westchester City NEW ROCHELLE Address 340 MAIN STREET

Location 40.91244, -73.77589 Distance to site 1919 ft / 0.36 mi E Spill Number 602340 Date Reported 6/1/2006 Spill Name GETTY #58114 County Westchester City NEW ROCHELLE Address 340 MAIN STREET NY Leaking USTs and Spills

Location 40.90873, -73.78187 Distance to site 1925 ft / 0.36 mi S Spill Number 9110835 Date Reported 01/17/92 Spill Name COMMERCIAL BUILDING County Westchester City NEW ROCHELLE Address 507 MAIN STREET

Location 40.91573, -73.7759 Distance to site 1940 ft / 0.37 mi E Spill Number 707955 Date Reported 10/20/2007 Spill Name TTF AT RESIDENCE County Westchester City NEW ROCHELLE Address 68 JACKSON ST

Location 40.9148, -73.78951 Distance to site 1944 ft / 0.37 mi W Spill Number 612561 Date Reported 2/19/2007 Spill Name STEWART RESIDENCE County Westchester City NEW ROCHELLE Address 100 SICKLES AVE

Location 40.9148, -73.78951 Distance to site 1944 ft / 0.37 mi W Spill Number 811178 Date Reported 1/9/2009 Spill Name RESIDENCE County Westchester City NEW ROCHELLE Address 100 SICKLES AVE

Location 40.91566, -73.77586 Distance to site 1945 ft / 0.37 mi E Spill Number 514358 Date Reported 3/15/2006 Spill Name WATT RESIDENCE County Westchester City NEW ROCHELLE Address 65 JACKSON ST NY Leaking USTs and Spills

Location 40.90863, -73.78316 Distance to site 1958 ft / 0.37 mi S Spill Number 9405558 Date Reported 07/25/94 Spill Name COMM/RESIDENT. PROPERTY County Westchester City NEW ROCHELLE Address 15 DIVISION STREET

Location 40.91021, -73.78765 Distance to site 1968 ft / 0.37 mi SW Spill Number 912309 Date Reported 2/24/2010 Spill Name PRIVATE RES. County Westchester City NEW ROCHELLE Address 1 BADEAU PLACE

Location 40.91481, -73.77528 Distance to site 2026 ft / 0.38 mi E Spill Number 600187 Date Reported 4/6/2006 Spill Name RITACCO HOME County Westchester City NEW ROCHELLE Address 24 JACKSON STREET

Location 40.91473, -73.78986 Distance to site 2034 ft / 0.39 mi W Spill Number 911724 Date Reported 2/3/2010 Spill Name TAHIR RESIDENCE County Westchester City NEW ROCHELLE Address 112 SICKLES AVE

Location 40.91473, -73.78986 Distance to site 2034 ft / 0.39 mi W Spill Number 610140 Date Reported 12/6/2006 Spill Name GONZALO RESIDENCE County Westchester City NEW ROCHELLE Address 112 SICKLES AVE NY Leaking USTs and Spills

Location 40.91082, -73.77641 Distance to site 2047 ft / 0.39 mi SE Spill Number 0903210 Date Reported 06/18/2009 Spill Name ONEILL RESIDENCE County Westchester City NEW ROCHELLE Address 52 LAFAYETTE ST

Location 40.90873, -73.77991 Distance to site 2050 ft / 0.39 mi SE Spill Number 805939 Date Reported 8/25/2008 Spill Name DEVITO RESIDENCE County Westchester City NEW ROCHELLE Address 168 NORTH AVE

Location 40.91935, -73.7848 Distance to site 2055 ft / 0.39 mi NW Spill Number 9211331 Date Reported 01/02/93 Spill Name NEW ROCHELLE P.D. County Westchester City NEW ROCHELLE Address 40 BEAUFORT AVE.

Location 40.91076, -73.7887 Distance to site 2064 ft / 0.39 mi SW Spill Number 510555 Date Reported 12/8/2005 Spill Name RESIDENCE County Westchester City NEW ROCHELLE Address 79 WARREN ST

Location 40.90905, -73.77887 Distance to site 2066 ft / 0.39 mi SE Spill Number 0905638 Date Reported 08/13/2009 Spill Name 2 CLINTON PLACE County Westchester City NEW ROCHELLE Address 2 CLINTON PLACE NY Leaking USTs and Spills

Location 40.90899, -73.77882 Distance to site 2090 ft / 0.4 mi SE Spill Number 0408593 Date Reported 11/04/2004 Spill Name COMMERCIAL SITE County Westchester City NEW ROCHELLE Address 38 LOCUST AVE

Location 40.9147, -73.79012 Distance to site 2103 ft / 0.4 mi W Spill Number 9205927 Date Reported 08/21/92 Spill Name RESIDENCE County Westchester City NEW ROCHELLE Address 120 SICKLES AVE.

Location 40.90813, -73.78275 Distance to site 2133 ft / 0.4 mi S Spill Number 9415294 Date Reported 02/22/95 Spill Name 535 MAIN ST ASSOCIATION County Westchester City NEW ROCHELLE Address 535 MAIN STREET

Location 40.90813, -73.78275 Distance to site 2133 ft / 0.4 mi S Spill Number 9900400 Date Reported 04/12/99 County Westchester City NEW ROCHELLE Address 535 MAIN ST

Location 40.91306, -73.77483 Distance to site 2154 ft / 0.41 mi E Spill Number 713299 Date Reported 3/17/2008 Spill Name CAR DEALER County Westchester City NEW ROCHELLE Address 310 MAIN STREET NY Leaking USTs and Spills

Location 40.91467, -73.79031 Distance to site 2156 ft / 0.41 mi W Spill Number 612828 Date Reported 2/27/2007 Spill Name SABREE RESIDENCE County Westchester City NEW ROCHELLE Address 126 SICKLES AVE

Location 40.90838, -73.77996 Distance to site 2163 ft / 0.41 mi SE Spill Number 9504589 Date Reported 07/17/95 Spill Name CO-OP County Westchester City NEW ROCHELLE Address 30 CLINTON PLACE

Location 40.90835, -73.78001 Distance to site 2170 ft / 0.41 mi SE Spill Number 1159 Date Reported 04/28/00 County Westchester City NEW ROCHELLE Address 35 CLINTON PL

Location 40.90995, -73.78837 Distance to site 2178 ft / 0.41 mi SW Spill Number 500295 Date Reported 4/7/2005 Spill Name DIIORGI HOME County Westchester City NEW ROCHELLE Address 47 WARREN STREET

Location 40.90799, -73.78296 Distance to site 2187 ft / 0.41 mi S Spill Number 509995 Date Reported 11/21/2005 Spill Name OFFICE BLDG County Westchester City NEW ROCHELLE Address 542 MAIN STREET NY Leaking USTs and Spills

Location 40.91996, -73.78327 Distance to site 2193 ft / 0.42 mi N Spill Number 0909703 Date Reported 12/02/2009 Spill Name RESIDENCE County Westchester City NEW ROCHELLE Address 21 ORCHARD PLACE

Location 40.90796, -73.78301 Distance to site 2199 ft / 0.42 mi S Spill Number 9212475 Date Reported 02/03/93 Spill Name LILLIAN VERNON CORP. County Westchester City NEW ROCHELLE Address 543 MAIN STREET

Location 40.9098, -73.7883 Distance to site 2200 ft / 0.42 mi SW Spill Number 0908848 Date Reported 11/06/2009 Spill Name BARRAGAN RESIDENCE County Westchester City NEW ROCHELLE Address 40 WARREN ST

Location 40.9098, -73.7883 Distance to site 2200 ft / 0.42 mi SW Spill Number 812107 Date Reported 2/6/2009 Spill Name APT BUILDING County Westchester City NEW ROCHELLE Address 40 WARREN STREET

Location 40.91232, -73.7903 Distance to site 2221 ft / 0.42 mi W Spill Number 314031 Date Reported 3/24/2004 County Westchester City NEW ROCHELLE Address 108 VAN GUILDER AVE NY Leaking USTs and Spills

Location 40.91232, -73.7903 Distance to site 2221 ft / 0.42 mi W Spill Number 313745 Date Reported 3/16/2004 Spill Name ANON County Westchester City NEW ROCHELLE Address 108 VAN GUILDER AVE

Location 40.9115, -73.77515 Distance to site 2230 ft / 0.42 mi E Spill Number 512638 Date Reported 2/1/2006 Spill Name RESIDENCE County Westchester City NEW ROCHELLE Address 10 LAFAYETTE ST

Location 40.90805, -73.78458 Distance to site 2234 ft / 0.42 mi S Spill Number 403405 Date Reported 6/29/2004 Spill Name APARTMENT BLDG County Westchester City NEW ROCHELLE Address 54 CENTRE AVE

Location 40.90805, -73.78496 Distance to site 2265 ft / 0.43 mi S Spill Number 413326 Date Reported 3/22/2005 Spill Name VERIZON County Westchester City NEW ROCHELLE Address 342 HUGUENOT ST

Location 40.91229, -73.77464 Distance to site 2265 ft / 0.43 mi E Spill Number 9401889 Date Reported 05/06/94 Spill Name JONEL DEVEL. CORP. County Westchester City NEW ROCHELLE Address 34 EVANS STREET NY Leaking USTs and Spills

Location 40.91164, -73.77492 Distance to site 2271 ft / 0.43 mi E Spill Number 405389 Date Reported 8/17/2004 Spill Name JEROME RESIDENCE County Westchester City NEW ROCHELLE Address 33 ECHO AVE

Location 40.91164, -73.77492 Distance to site 2271 ft / 0.43 mi E Spill Number 609401 Date Reported 11/15/2006 Spill Name GONCALVES RESIDENCE County Westchester City NEW ROCHELLE Address 1 LAFAYETTE STREET

Location 40.91007, -73.78899 Distance to site 2279 ft / 0.43 mi SW Spill Number 513684 Date Reported 2/27/2006 Spill Name KAGEL HOME County Westchester City NEW ROCHELLE Address 99 UNION AVE

Location 40.91219, -73.77455 Distance to site 2300 ft / 0.44 mi E Spill Number 9201791 Date Reported 05/13/92 Spill Name ECHO BAY MARINA County Westchester City NEW ROCHELLE Address 1011 HUNTINGTON PLACE

Location 40.91458, -73.79086 Distance to site 2302 ft / 0.44 mi W Spill Number 703375 Date Reported 6/22/2007 Spill Name WALTON RESIDENCE County Westchester City NEW ROCHELLE Address 129 SICKLES AVE NY Leaking USTs and Spills

Location 40.91113, -73.79002 Distance to site 2309 ft / 0.44 mi W Spill Number 0902464 Date Reported 06/01/2009 Spill Name BRAM REALTY County Westchester City NEW ROCHELLE Address 105 WASHINGTON AVE

Location 40.91152, -73.77481 Distance to site 2314 ft / 0.44 mi E Spill Number 9201557 Date Reported 05/08/92 Spill Name MARIO'S S/S County Westchester City NEW ROCHELLE Address 44 ECHO AVENUE

Location 40.91842, -73.7886 Distance to site 2327 ft / 0.44 mi NW Spill Number 0409444 Date Reported 11/22/2004 Spill Name ASHMAN RESIDENCE County Westchester City NEW ROCHELLE Address 25 BROOK STREET

Location 40.91633, -73.79044 Distance to site 2338 ft / 0.44 mi W Spill Number 506424 Date Reported 8/24/2005 Spill Name RESIDENCE County Westchester City NEW ROCHELLE Address 7 PRINCE ST

Location 40.9188, -73.78816 Distance to site 2343 ft / 0.44 mi NW Spill Number 9711886 Date Reported 01/23/98 County Westchester City NEW ROCHELLE Address 35 WINTHROP ST NY Leaking USTs and Spills

Location 40.91003, -73.78936 Distance to site 2367 ft / 0.45 mi SW Spill Number 502010 Date Reported 5/19/2005 Spill Name @ County Westchester City NEW ROCHELLE Address 60 WALNUT STREET

Location 40.91003, -73.78936 Distance to site 2367 ft / 0.45 mi SW Spill Number 913022 Date Reported 3/14/2010 Spill Name POLE 152 County Westchester City NEW ROCHELLE Address 164-198 WALNUT RD

Location 40.90996, -73.78932 Distance to site 2376 ft / 0.45 mi SW Spill Number 608623 Date Reported 10/27/2006 Spill Name ROBERTS HOME County Westchester City NEW ROCHELLE Address 58 WALNUT STREET

Location 40.90791, -73.786 Distance to site 2411 ft / 0.46 mi SW Spill Number 0810846 Date Reported 12/29/2008 Spill Name HYDRO CLEANING SYSTEMS County Westchester City NEW ROCHELLE Address 41 RELYEA PLACE

Location 40.90799, -73.78629 Distance to site 2415 ft / 0.46 mi SW Spill Number 811390 Date Reported 1/15/2009 Spill Name STRUTIN RESIDENCE County Westchester City NEW ROCHELLE Address 25 BARTELS PLACE NY Leaking USTs and Spills

Location 40.90799, -73.78629 Distance to site 2415 ft / 0.46 mi SW Spill Number 9002502 Date Reported 06/04/90 Spill Name BONILLE RESIDENCE County Westchester City NEW ROCHELLE Address 25 BARTELS PLACE

Location 40.90786, -73.77918 Distance to site 2417 ft / 0.46 mi SE Spill Number 0401589 Date Reported 05/14/2004 Spill Name ROARING ROOSTER County Westchester City NEW ROCHELLE Address 134 NORTH AVE

Location 40.90799, -73.78634 Distance to site 2422 ft / 0.46 mi SW Spill Number 9311954 Date Reported 01/10/94 Spill Name NEIGHBORS HOUSE County Westchester City NEW ROCHELLE Address 29 BARTELS PLACE

Location 40.91551, -73.79109 Distance to site 2422 ft / 0.46 mi W Spill Number 9814027 Date Reported 02/19/99 County Westchester City NEW ROCHELLE Address 48 REMINGTON PL

Location 40.91977, -73.78683 Distance to site 2423 ft / 0.46 mi NW Spill Number 9713841 Date Reported 03/13/98 Spill Name CITY HALL County Westchester City NEW ROCHELLE Address 515 NORTH AVE NY Leaking USTs and Spills

Location 40.91977, -73.78683 Distance to site 2423 ft / 0.46 mi NW Spill Number 9505297 Date Reported 07/31/95 Spill Name CITY HALL County Westchester City NEW ROCHELLE Address 515 NORTH AVE.

Location 40.91714, -73.7748 Distance to site 2429 ft / 0.46 mi E Spill Number 9814430 Date Reported 03/03/99 Spill Name CERRATTA County Westchester City NEW ROCHELLE Address 17 MONROE ST

Location 40.90741, -73.78398 Distance to site 2431 ft / 0.46 mi S Spill Number 311339 Date Reported 1/7/2004 Spill Name COCO RESIDENCE County Westchester City NEW ROCHELLE Address 81 CENTRE AVE

Location 40.91251, -73.77394 Distance to site 2433 ft / 0.46 mi E Spill Number 9400648 Date Reported 04/14/94 Spill Name CEMENT PLANT County Westchester City NEW ROCHELLE Address 40 HUNTINGTON PLACE

Location 40.91251, -73.77394 Distance to site 2433 ft / 0.46 mi E Spill Number 9503701 Date Reported 06/26/95 Spill Name 40 HUNTINGTON PLACE County Westchester City NEW ROCHELLE Address 40HUNTINGTON PLACE NY Leaking USTs and Spills

Location 40.90886, -73.78822 Distance to site 2437 ft / 0.46 mi SW Spill Number 304910 Date Reported 08/08/03 Spill Name PARKING LOT County Westchester City NEW ROCHELLE Address 30 GROVE AV

Location 40.90999, -73.78978 Distance to site 2470 ft / 0.47 mi SW Spill Number 11198 Date Reported 01/14/01 County Westchester City NEW ROCHELLE Address 114 UNION AVE

Location 40.90999, -73.78978 Distance to site 2470 ft / 0.47 mi SW Spill Number 9414511 Date Reported 02/02/95 Spill Name RESIDENCE County Westchester City NEW ROCHELLE Address 114 UNION AVE.

Location 40.90999, -73.78978 Distance to site 2470 ft / 0.47 mi SW Spill Number 9414493 Date Reported 02/02/95 Spill Name APARTMENT BLDG. County Westchester City NEW ROCHELLE Address 114 UNION AVE.

Location 40.90882, -73.78837 Distance to site 2473 ft / 0.47 mi SW Spill Number 8708588 Date Reported 01/07/88 Spill Name CITIZEN County Westchester City NEW ROCHELLE Address 33 GROVE ST NY Leaking USTs and Spills

Location 40.90921, -73.78897 Distance to site 2484 ft / 0.47 mi SW Spill Number 910796 Date Reported 1/5/2010 Spill Name MATTHEWS RESIDENCE County Westchester City NEW ROCHELLE Address 38 WALNUT ST

Location 40.91107, -73.7744 Distance to site 2485 ft / 0.47 mi E Spill Number 301884 Date Reported 05/22/03 Spill Name MULLINGS RESIDENCE County Westchester City NEW ROCHELLE Address 76 ECHO AVE

Location 40.91105, -73.77438 Distance to site 2495 ft / 0.47 mi E Spill Number 9912989 Date Reported 02/15/00 Spill Name RETIRED ECHO AV SUB STAT County Westchester City NEW ROCHELLE Address 78 ECHO AVE

Location 40.91105, -73.77438 Distance to site 2495 ft / 0.47 mi E Spill Number 9714357 Date Reported 03/26/98 Spill Name RETIRE ELECTRICAL STATION County Westchester City NEW ROCHELLE Address 78 ECHO AVE

Location 40.91105, -73.77438 Distance to site 2495 ft / 0.47 mi E Spill Number 9714279 Date Reported 03/24/98 County Westchester City NEW ROCHELLE Address 78 ECHO AVE NY Leaking USTs and Spills

Location 40.91548, -73.77362 Distance to site 2522 ft / 0.48 mi E Spill Number 0903415 Date Reported 06/23/2009 Spill Name GOUVEA RESIDENCE County Westchester City NEW ROCHELLE Address 28 PRATT ST

Location 40.9154, -73.77356 Distance to site 2532 ft / 0.48 mi E Spill Number 0903297 Date Reported 06/20/2009 Spill Name ESPOSITO RESIDENCE County Westchester City NEW ROCHELLE Address 26 PRATT ST

Location 40.91365, -73.79189 Distance to site 2580 ft / 0.49 mi W Spill Number 513004 Date Reported 2/9/2006 Spill Name MANONE PLACE County Westchester City NEW ROCHELLE Address 15 COLONIAL PLACE

Location 40.91608, -73.7915 Distance to site 2584 ft / 0.49 mi W Spill Number 0904076 Date Reported 07/08/2009 Spill Name TRANSFORMER County Westchester City NEW ROCHELLE Address 55 LATHERS PARK AVE

Location 40.92075, -73.78548 Distance to site 2599 ft / 0.49 mi NW Spill Number 0906946 Date Reported 09/20/2009 Spill Name FIRE HQ County Westchester City NEW ROCHELLE Address 90 BEAUFORT PL NY Leaking USTs and Spills

Location 40.91751, -73.77433 Distance to site 2607 ft / 0.49 mi NE Spill Number 200516 Date Reported 04/15/02 Spill Name OIL County Westchester City NEW ROCHELLE Address 87 STEPHENSON BLVD

Location 40.92112, -73.78388 Distance to site 2632 ft / 0.5 mi N Spill Number 402246 Date Reported 5/29/2004 County Westchester City NEW ROCHELLE Address 49 ORCHARD PL

Location 40.92025, -73.78728 Distance to site 2635 ft / 0.5 mi NW Spill Number 9012795 Date Reported 03/14/91 Spill Name NEWMAN'S RADIATOR SHOP County Westchester City NEW ROCHELLE Address 9 HORTON AVE.

Location 40.91003, -73.7906 Distance to site 2647 ft / 0.5 mi SW Spill Number 505141 Date Reported 7/28/2005 Spill Name SACCHETICI HOME County Westchester City NEW ROCHELLE Address 75 CHARLES STREET

Location 40.91903, -73.77565 Distance to site 2648 ft / 0.5 mi NE Spill Number 212870 Date Reported 03/28/03 Spill Name POLLARO RESIDENCE County Westchester City NEW ROCHELLE Address 59 ACORN TR NY Leaking USTs and Spills

Location 40.90688, -73.78027 Distance to site 2665 ft / 0.5 mi S Spill Number 0408510 Date Reported 11/02/2004 Spill Name RESIDENCE County Westchester City NEW ROCHELLE Address 64 CHURCH ST

Location 40.92015, -73.78776 Distance to site 2672 ft / 0.51 mi NW Spill Number 8801998 Date Reported 06/03/88 Spill Name CITY S.D. NEW ROCHELLE County Westchester City NEW ROCHELLE Address 20 HORTON AVE

Location 40.90945, -73.79019 Distance to site 2680 ft / 0.51 mi SW Spill Number 9202465 Date Reported 06/01/92 Spill Name REGION OIL CO. County Westchester City NEW ROCHELLE Address 53 CHARLES ST.

Location 40.91424, -73.77282 Distance to site 2684 ft / 0.51 mi E Spill Number 3955 Date Reported 06/30/00 Spill Name MCDONALDS County Westchester City NEW ROCHELLE Address 270 MAIN ST

Location 40.91424, -73.77282 Distance to site 2684 ft / 0.51 mi E Spill Number 13171 Date Reported 03/16/01 Spill Name NAVAL ARMORY County Westchester City NEW ROCHELLE Address 270 MAIN ST NY Leaking USTs and Spills

Location 40.91798, -73.77435 Distance to site 2692 ft / 0.51 mi NE Spill Number 709864 Date Reported 12/13/2007 Spill Name ISLAND ADVANTAGE County Westchester City NEW ROCHELLE Address 114 STEPHENSON BLVD

Location 40.91199, -73.79196 Distance to site 2695 ft / 0.51 mi W Spill Number 507808 Date Reported 9/29/2005 Spill Name YOUNG ADULT INSTITUTE County Westchester City NEW ROCHELLE Address 150 VAN GUILDER AVE

Location 40.92122, -73.78478 Distance to site 2712 ft / 0.51 mi N Spill Number 606997 Date Reported 9/18/2006 Spill Name WILLSON DWELLING County Westchester City NEW ROCHELLE Address 58 HAMILTON AVE

Location 40.90712, -73.77853 Distance to site 2736 ft / 0.52 mi SE Spill Number 403126 Date Reported 6/22/2004 Spill Name CHURCH OF LATTER DAY SAIN County Westchester City NEW ROCHELLE Address 111 NORTH AVE

Location 40.90671, -73.7801 Distance to site 2737 ft / 0.52 mi S Spill Number 514341 Date Reported 3/15/2006 Spill Name COMMERCIAL SITE County Westchester City NEW ROCHELLE Address 70 CHURCH STREET NY Leaking USTs and Spills

Location 40.90671, -73.7801 Distance to site 2737 ft / 0.52 mi S Spill Number 8604587 Date Reported 10/17/86 Spill Name SEABOARD ELECTRONICS County Westchester City NEW ROCHELLE Address 70 CHURCH ST

Location 40.90669, -73.78491 Distance to site 2738 ft / 0.52 mi S Spill Number 9711794 Date Reported 01/21/98 Spill Name NAUNA THERESA REST. County Westchester City NEW ROCHELLE Address 599 MAIN ST

Location 40.90669, -73.78491 Distance to site 2738 ft / 0.52 mi S Spill Number 9111511 Date Reported 02/07/92 Spill Name MONA THERESA PIZZA County Westchester City NEW ROCHELLE Address 599 MAIN STREET

Location 40.90669, -73.78491 Distance to site 2738 ft / 0.52 mi S Spill Number 9711809 Date Reported 01/21/98 Spill Name NONNA TERESA REST County Westchester City NEW ROCHELLE Address 599 MAIN ST

Location 40.91646, -73.77318 Distance to site 2738 ft / 0.52 mi E Spill Number 509323 Date Reported 11/3/2005 Spill Name JAMENZ RESIDENCE County Westchester City NEW ROCHELLE Address 52 STEPHENSON BLVD NY Leaking USTs and Spills

Location 40.91089, -73.79164 Distance to site 2749 ft / 0.52 mi W Spill Number 611546 Date Reported 1/17/2007 Spill Name COVERINGTON HOME County Westchester City MOUNT VERNON Address 141 WASHINGTON AVE

Location 40.90894, -73.78999 Distance to site 2756 ft / 0.52 mi SW Spill Number 505636 Date Reported 8/8/2005 Spill Name D'ATTILO HOME County Westchester City NEW ROCHELLE Address 32 CHARLES STREET

Location 40.91974, -73.78905 Distance to site 2764 ft / 0.52 mi NW Spill Number 2056 Date Reported 05/18/00 Spill Name SCOTT INJECTORS County Westchester City NEW ROCHELLE Address 65 BROOK ST

Location 40.91974, -73.78905 Distance to site 2764 ft / 0.52 mi NW Spill Number 9013227 Date Reported 03/28/91 Spill Name S/S County Westchester City NEW ROCHELLE Address 65 BROOK STREET

Location 40.90677, -73.78586 Distance to site 2785 ft / 0.53 mi SW Spill Number 9604099 Date Reported 06/25/96 Spill Name RUSH MANUFACTURING County Westchester City NEW ROCHELLE Address 381 HUGUENOT STREET NY Leaking USTs and Spills

Location 40.91751, -73.79152 Distance to site 2790 ft / 0.53 mi W Spill Number 9212781 Date Reported 02/12/93 Spill Name RESIDENCE County Westchester City NEW ROCHELLE Address 15 DEWITT PLACE

Location 40.90984, -73.79113 Distance to site 2809 ft / 0.53 mi SW Spill Number 9102678 Date Reported 06/06/91 Spill Name CHURCH County Westchester City NEW ROCHELLE Address 144 UNION AVE.

Location 40.92129, -73.78579 Distance to site 2813 ft / 0.53 mi NW Spill Number 9400638 Date Reported 04/14/94 Spill Name BOWEN RESIDENCE County Westchester City NEW ROCHELLE Address 123 BEAUFORT PLACE

Location 40.91086, -73.79203 Distance to site 2852 ft / 0.54 mi W Spill Number 413599 Date Reported 3/30/2005 Spill Name WESTERN AVE CITGO County Westchester City NEW ROCHELLE Address 210 WEBSTER AVE

Location 40.91086, -73.79203 Distance to site 2852 ft / 0.54 mi W Spill Number 600746 Date Reported 4/19/2006 Spill Name CITGO STATION County Westchester City NEW ROCHELLE Address 210 WEBSTER AVE NY Leaking USTs and Spills

Location 40.91086, -73.79203 Distance to site 2852 ft / 0.54 mi W Spill Number 8906053 Date Reported 09/19/89 Spill Name MAR-LAP SVC CNTR County Westchester City NEW ROCHELLE Address 210 WEBSTER AVE

Location 40.91086, -73.79203 Distance to site 2852 ft / 0.54 mi W Spill Number 413600 Date Reported 3/30/2005 Spill Name WESTERN AVE CITGO County Westchester City NEW ROCHELLE Address 210 WEBSTER AVE

Location 40.91582, -73.77248 Distance to site 2855 ft / 0.54 mi E Spill Number 705290 Date Reported 8/8/2007 Spill Name GOUVEA RESIDENCE County Westchester City NEW ROCHELLE Address 23 STEPHENSON BLVD

Location 40.90961, -73.77394 Distance to site 2858 ft / 0.54 mi SE Spill Number 809502 Date Reported 11/22/2008 Spill Name BARRETT RESIDENCE County Westchester City NEW ROCHELLE Address 17 SOUNDVIEW STREET

Location 40.92098, -73.78743 Distance to site 2888 ft / 0.55 mi NW Spill Number 9712802 Date Reported 02/17/98 Spill Name STREET County Westchester City NEW ROCHELLE Address 556 NORTH AVE NY Leaking USTs and Spills

Location 40.9147, -73.7721 Distance to site 2892 ft / 0.55 mi E Spill Number 707825 Date Reported 10/17/2007 Spill Name BUSINESS County Westchester City NEW ROCHELLE Address 255 MAIN STREET

Location 40.9147, -73.7721 Distance to site 2892 ft / 0.55 mi E Spill Number 211418 Date Reported 02/15/03 Spill Name SUPREME DANCE STUDIO County Westchester City NEW ROCHELLE Address 255 MAIN STREET

Location 40.90791, -73.77576 Distance to site 2898 ft / 0.55 mi SE Spill Number 612323 Date Reported 2/9/2007 Spill Name APARTMENT BUIDLING County Westchester City NEW ROCHELLE Address 111 FRANKLIN AVE

Location 40.90791, -73.77576 Distance to site 2898 ft / 0.55 mi SE Spill Number 204684 Date Reported 08/02/02 Spill Name RESIDENCE County Westchester City NEW ROCHELLE Address 111 FRANKLIN AVE

Location 40.9085, -73.7902 Distance to site 2907 ft / 0.55 mi SW Spill Number 706361 Date Reported 9/6/2007 Spill Name ON THE ROADWAY County Westchester City NEW ROCHELLE Address 80 GROVE ST NY Leaking USTs and Spills

Location 40.90628, -73.78555 Distance to site 2930 ft / 0.55 mi S Spill Number 0408557 Date Reported 11/03/2004 Spill Name DOMENICO PROCOPIO PROPERTY County Westchester City NEW ROCHELLE Address 618 MAIN ST

Location 40.91812, -73.79176 Distance to site 2955 ft / 0.56 mi NW Spill Number 0910613 Date Reported 12/29/2009 Spill Name WEBSTER RESIDENCE County Westchester City NEW ROCHELLE Address 120 WINTHROP AVE

Location 40.90613, -73.77954 Distance to site 2981 ft / 0.56 mi S Spill Number 9003334 Date Reported 06/22/90 Spill Name 90 CHURCH STREET County Westchester City NEW ROCHELLE Address 90 CHURCH STREET

Location 40.92121, -73.78768 Distance to site 2994 ft / 0.57 mi NW Spill Number 8603480 Date Reported 08/26/86 Spill Name ATI County Westchester City NEW ROCHELLE Address 565 NORTH AVE

Location 40.90784, -73.78976 Distance to site 2996 ft / 0.57 mi SW Spill Number 812596 Date Reported 2/18/2009 Spill Name VAULT 7805 County Westchester City NEW ROCHELLE Address 75 CRESCENT AVE NY Leaking USTs and Spills

Location 40.90666, -73.78759 Distance to site 3012 ft / 0.57 mi SW Spill Number 9404759 Date Reported 07/07/94 Spill Name BAKERS PRIDE OVEN CO County Westchester City NEW ROCHELLE Address 30 PINE STREET

Location 40.9091, -73.79138 Distance to site 3017 ft / 0.57 mi SW Spill Number 9100067 Date Reported 04/02/91 Spill Name STEPHENS RESIDENCE County Westchester City NEW ROCHELLE Address 153 WEBSTER AVE

Location 40.91961, -73.79059 Distance to site 3023 ft / 0.57 mi NW Spill Number 312423 Date Reported 2/8/2004 Spill Name APARTMENT BUILDING County Westchester City NEW ROCHELLE Address 81 HORTON AV

Location 40.92164, -73.78674 Distance to site 3026 ft / 0.57 mi NW Spill Number 800344 Date Reported 4/9/2008 Spill Name CMC LAWN CARE County Westchester City NEW ROCHELLE Address 24 5TH AVE

Location 40.915, -73.77164 Distance to site 3029 ft / 0.57 mi E Spill Number 9102890 Date Reported 06/13/91 Spill Name BLDG 3 ST & HGHWY DEPT County Westchester City NEW ROCHELLE Address 224 MAIN STREET NY Leaking USTs and Spills

Location 40.90852, -73.77425 Distance to site 3032 ft / 0.57 mi SE Spill Number 805151 Date Reported 8/4/2008 Spill Name GRIFFO RESIDENCE County Westchester City NEW ROCHELLE Address 20 PARK AVE

Location 40.91958, -73.77441 Distance to site 3037 ft / 0.58 mi NE Spill Number 9703320 Date Reported 06/17/97 Spill Name STEPHENSON BLVD County Westchester City NEW ROCHELLE Address 162 STEPHENSON BLVD

Location 40.91525, -73.79343 Distance to site 3038 ft / 0.58 mi W Spill Number 9700739 Date Reported 04/16/97 Spill Name THELEMARQU RESIDENCE County Westchester City NEW ROCHELLE Address 128 REMINGTON PL

Location 40.91502, -73.77161 Distance to site 3039 ft / 0.58 mi E Spill Number 9713423 Date Reported 03/04/98 Spill Name CITY YARD NEW ROCHELLE County Westchester City NEW ROCHELLE Address 220 MAIN ST

Location 40.91066, -73.77242 Distance to site 3043 ft / 0.58 mi E Spill Number 604260 Date Reported 7/17/2006 Spill Name POLE 7 County Westchester City NEW ROCHELLE Address 192 FARRAGUT AVE NY Leaking USTs and Spills

Location 40.9181, -73.79214 Distance to site 3044 ft / 0.58 mi NW Spill Number 112018 Date Reported 03/21/02 County Westchester City NEW ROCHELLE Address 130 WINTHROP AVE

Location 40.9153, -73.79345 Distance to site 3045 ft / 0.58 mi W Spill Number 668 Date Reported 04/17/00 County Westchester City NEW ROCHELLE Address 4 SHELDON PLACE

Location 40.90847, -73.77421 Distance to site 3054 ft / 0.58 mi SE Spill Number 9513292 Date Reported 01/22/96 Spill Name AIELLO RES County Westchester City NEW ROCHELLE Address 23 PARK AVE

Location 40.90977, -73.79223 Distance to site 3081 ft / 0.58 mi SW Spill Number 9901204 Date Reported 05/01/99 County Westchester City NEW ROCHELLE Address 169 UNION AV

Location 40.90651, -73.78778 Distance to site 3083 ft / 0.58 mi SW Spill Number 804532 Date Reported 7/21/2008 Spill Name COMMERCIAL MACHINE SHOP County Westchester City NEW ROCHELLE Address 10-12 PINE COURT NY Leaking USTs and Spills

Location 40.90651, -73.78778 Distance to site 3083 ft / 0.58 mi SW Spill Number 500819 Date Reported 4/20/2005 Spill Name BELIVE HOME County Westchester City NEW ROCHELLE Address 20 PINE STREET

Location 40.90651, -73.78778 Distance to site 3083 ft / 0.58 mi SW Spill Number 0901536 Date Reported 05/07/2009 Spill Name ALPHA MEDICAL EQUIPMENT OF NY County Westchester City NEW ROCHELLE Address 10-12 PINE COURT

Location 40.90651, -73.78778 Distance to site 3083 ft / 0.58 mi SW Spill Number 413182 Date Reported 3/18/2005 Spill Name PONSERELLA HOME County Westchester City NEW ROCHELLE Address 20 PINE STREET

Location 40.90604, -73.7865 Distance to site 3094 ft / 0.59 mi SW Spill Number 811545 Date Reported 1/21/2009 Spill Name CAR DEALERSHIP County Westchester City NEW ROCHELLE Address 399 HUGUENOT ST

Location 40.90604, -73.7865 Distance to site 3094 ft / 0.59 mi SW Spill Number 911593 Date Reported 1/29/2010 Spill Name OLD REPAIR SHOP County Westchester City NEW ROCHELLE Address 399 HUGUENOT STREET NY Leaking USTs and Spills

Location 40.90604, -73.7865 Distance to site 3094 ft / 0.59 mi SW Spill Number 911660 Date Reported 2/1/2010 Spill Name 399 HUGUENOT CORP County Westchester City NEW ROCHELLE Address 399 HUGUENOT STREET

Location 40.91985, -73.77441 Distance to site 3102 ft / 0.59 mi NE Spill Number 512765 Date Reported 2/3/2006 Spill Name REDA HOME County Westchester City NEW ROCHELLE Address 170 STEPHENSON BLVD

Location 40.91625, -73.77169 Distance to site 3107 ft / 0.59 mi E Spill Number 603136 Date Reported 6/21/2006 Spill Name MENDEZ HOME County Westchester City NEW ROCHELLE Address 25 LISPENARD AVE

Location 40.91808, -73.79246 Distance to site 3116 ft / 0.59 mi W Spill Number 807930 Date Reported 10/14/2008 Spill Name SCOTT RESIDENCE County Westchester City NEW ROCHELLE Address 138 WINTHROP AVE

Location 40.90588, -73.78617 Distance to site 3120 ft / 0.59 mi SW Spill Number 514511 Date Reported 3/20/2006 Spill Name CUMBERLAND FARM County Westchester City NEW ROCHELLE Address 635 MAIN STREET NY Leaking USTs and Spills

Location 40.92228, -73.78535 Distance to site 3125 ft / 0.59 mi N Spill Number 101837 Date Reported 05/17/01 Spill Name PESACRETA RESIDENCE County Westchester City NEW ROCHELLE Address 58 5TH AVE

Location 40.90553, -73.78445 Distance to site 3129 ft / 0.59 mi S Spill Number 9603064 Date Reported 06/04/96 Spill Name APT. BUILDING County Westchester City NEW ROCHELLE Address 47 MAPLE AV

Location 40.90553, -73.78445 Distance to site 3129 ft / 0.59 mi S Spill Number 9111148 Date Reported 01/29/92 Spill Name BLESSED SACRAMENT SCHOOL County Westchester City NEW ROCHELLE Address 24 MAPLE AVE.

Location 40.90553, -73.78445 Distance to site 3129 ft / 0.59 mi S Spill Number 204857 Date Reported 08/07/02 Spill Name NEW ROCHELLE CATH MIDDLE County Westchester City NEW ROCHELLE Address 24 MAPLE AV

Location 40.90553, -73.78445 Distance to site 3129 ft / 0.59 mi S Spill Number 9603128 Date Reported 06/05/96 Spill Name A D VANDROFF County Westchester City NEW ROCHELLE Address 47 MAPLE AVENUE NY Leaking USTs and Spills

Location 40.9103, -73.7928 Distance to site 3131 ft / 0.59 mi W Spill Number 9612100 Date Reported 01/08/97 Spill Name SHORE LINE OIL COMPANY County Westchester City NEW ROCHELLE Address 94 1ST STREET

Location 40.91524, -73.77129 Distance to site 3139 ft / 0.59 mi E Spill Number 9514577 Date Reported 02/14/96 Spill Name ECHO BAY County Westchester City NEW ROCHELLE Address 206 MAIN STREET

Location 40.91524, -73.77129 Distance to site 3139 ft / 0.59 mi E Spill Number 8702182 Date Reported 06/19/87 Spill Name MAIN STREET County Westchester City NEW ROCHELLE Address 206 MAIN ST

Location 40.91524, -73.77129 Distance to site 3139 ft / 0.59 mi E Spill Number 8704215 Date Reported 08/20/87 Spill Name UNK. County Westchester City NEW ROCHELLE Address 206 MAIN ST.

Location 40.90543, -73.78391 Distance to site 3141 ft / 0.59 mi S Spill Number 400709 Date Reported 4/21/2004 Spill Name BLESSED SACRAMENT HIGH SC County Westchester City NEW ROCHELLE Address 24 SHEA PLACE NY Leaking USTs and Spills

Location 40.92157, -73.78795 Distance to site 3144 ft / 0.6 mi NW Spill Number 313684 Date Reported 3/14/2004 Spill Name MAN HOLE 1609 County Westchester City NEW ROCHELLE Address 581 NORTH AVENUE

Location 40.90571, -73.77914 Distance to site 3160 ft / 0.6 mi S Spill Number 211574 Date Reported 02/21/03 Spill Name VILCA RESIDENCE County Westchester City NEW ROCHELLE Address 110 CHURCH ST

Location 40.90537, -73.78403 Distance to site 3168 ft / 0.6 mi S Spill Number 204856 Date Reported 08/07/02 Spill Name BLESSED SACREMENT CHURCH County Westchester City NEW ROCHELLE Address 15 SHEA PL

Location 40.91276, -73.79392 Distance to site 3169 ft / 0.6 mi W Spill Number 509059 Date Reported 10/28/2005 Spill Name PEREZ HOME County Westchester City NEW ROCHELLE Address 210 LOCKWOOD AVE

Location 40.91649, -73.79356 Distance to site 3173 ft / 0.6 mi W Spill Number 604929 Date Reported 7/31/2006 Spill Name AFFLICK HOME County Westchester City NEW ROCHELLE Address 188 LINCOLN AVE NY Leaking USTs and Spills

Location 40.91533, -73.77116 Distance to site 3178 ft / 0.6 mi E Spill Number 412739 Date Reported 3/4/2005 Spill Name BUILDING County Westchester City NEW ROCHELLE Address 199 MAIN ST

Location 40.91534, -73.77115 Distance to site 3182 ft / 0.6 mi E Spill Number 8902901 Date Reported 06/20/89 Spill Name CRABTREE NISSAN County Westchester City NEW ROCHELLE Address 200 MAIN STREET

Location 40.91017, -73.77216 Distance to site 3185 ft / 0.6 mi E Spill Number 0909365 Date Reported 11/20/2009 Spill Name SANN RESIDENCE County Westchester City NEW ROCHELLE Address 25 FARRAGUT CIRCLE

Location 40.92167, -73.78802 Distance to site 3186 ft / 0.6 mi NW Spill Number 313629 Date Reported 3/12/2004 Spill Name 576 NORTH AVE REALTY CORP County Westchester City NEW ROCHELLE Address 578 NORTH AVE

Location 40.92167, -73.78802 Distance to site 3186 ft / 0.6 mi NW Spill Number 8605550 Date Reported 12/02/86 Spill Name BROADVIEW County Westchester City NEW ROCHELLE Address 578 NORTH AVE NY Leaking USTs and Spills

Location 40.92167, -73.78802 Distance to site 3186 ft / 0.6 mi NW Spill Number 9804758 Date Reported 07/16/98 Spill Name GAS STATION County Westchester City NEW ROCHELLE Address 578 NORTH AVE

Location 40.92167, -73.78802 Distance to site 3186 ft / 0.6 mi NW Spill Number 8603767 Date Reported 09/09/86 Spill Name DINO OIL County Westchester City NEW ROCHELLE Address 578 NORTH AVE

Location 40.91647, -73.79366 Distance to site 3196 ft / 0.61 mi W Spill Number 104490 Date Reported 07/26/01 Spill Name SHILOH BAPTIST CHURCH County Westchester City NEW ROCHELLE Address 185 LINCOLN AVE

Location 40.90979, -73.77231 Distance to site 3211 ft / 0.61 mi E Spill Number 9903223 Date Reported 06/21/99 County Westchester City NEW ROCHELLE Address 152 SUTTON MANOR RD

Location 40.90527, -73.78421 Distance to site 3212 ft / 0.61 mi S Spill Number 9105194 Date Reported 08/14/91 Spill Name COMMUNITY MANAGEMENT BLDG County Westchester City NEW ROCHELLE Address 3545 MAPLE AVE. NY Leaking USTs and Spills

Location 40.9054, -73.77979 Distance to site 3220 ft / 0.61 mi S Spill Number 532 Date Reported 04/13/00 Spill Name NICK MAZZA RESIDENCE County Westchester City NEW ROCHELLE Address 20 DAVIS AVE

Location 40.90973, -73.79279 Distance to site 3224 ft / 0.61 mi SW Spill Number 210366 Date Reported 01/14/03 County Westchester City NEW ROCHELLE Address 182 UNION AV

Location 40.92266, -73.78471 Distance to site 3225 ft / 0.61 mi N Spill Number 412064 Date Reported 2/11/2005 Spill Name ROADWAY County Westchester City NEW ROCHELLE Address 7 KOCH ST

Location 40.91867, -73.77262 Distance to site 3229 ft / 0.61 mi NE Spill Number 606277 Date Reported 8/31/2006 Spill Name PRIVATE HOME County Westchester City NEW ROCHELLE Address 24 SHERMAN STREET

Location 40.91547, -73.77096 Distance to site 3242 ft / 0.61 mi E Spill Number 9604871 Date Reported 07/15/96 Spill Name US 1 AUTO County Westchester City NEW ROCHELLE Address 187 MAIN STREET NY Leaking USTs and Spills

Location 40.92079, -73.79012 Distance to site 3246 ft / 0.61 mi NW Spill Number 514594 Date Reported 3/21/2006 Spill Name RESIDENCE County Westchester City NEW ROCHELLE Address 53 COLIGNI AVE

Location 40.90971, -73.79289 Distance to site 3251 ft / 0.62 mi W Spill Number 0903771 Date Reported 06/30/2009 Spill Name MORAN RESIDENCE County Westchester City NEW ROCHELLE Address 185 UNION AVE

Location 40.92269, -73.78008 Distance to site 3251 ft / 0.62 mi N Spill Number 413154 Date Reported 3/17/2005 Spill Name GOULD HOME County Westchester City NEW ROCHELLE Address 63 BROOKDALE AVE

Location 40.9219, -73.78799 Distance to site 3256 ft / 0.62 mi NW Spill Number 9315073 Date Reported 03/23/94 Spill Name TRENCH County Westchester City NEW ROCHELLE Address 586 NORTH AVE.

Location 40.9208, -73.77489 Distance to site 3263 ft / 0.62 mi NE Spill Number 9900206 Date Reported 04/06/99 Spill Name UNITED WATER County Westchester City NEW ROCHELLE Address 180 OAK ST NY Leaking USTs and Spills

Location 40.9208, -73.77489 Distance to site 3263 ft / 0.62 mi NE Spill Number 8904090 Date Reported 07/25/89 County Westchester City NEW ROCHELLE Address 180 OAK ST

Location 40.9208, -73.77489 Distance to site 3263 ft / 0.62 mi NE Spill Number 100072 Date Reported 04/03/01 Spill Name UNITED WATER NEW ROCHELLE County Westchester City NEW ROCHELLE Address 180 OAK ST

Location 40.90773, -73.79102 Distance to site 3264 ft / 0.62 mi SW Spill Number 911058 Date Reported 1/13/2010 Spill Name PRIVATE RESIDENCE County Westchester City NEW ROCHELLE Address 116 WEBSTER AVE

Location 40.92287, -73.78403 Distance to site 3269 ft / 0.62 mi N Spill Number 9201689 Date Reported 05/11/92 Spill Name MYRIE RESIDENCE County Westchester City NEW ROCHELLE Address 95 5TH AVE

Location 40.92081, -73.77486 Distance to site 3272 ft / 0.62 mi NE Spill Number 109616 Date Reported 01/03/02 Spill Name WAREHOUSE County Westchester City NEW ROCHELLE Address 186 OAK ST NY Leaking USTs and Spills

Location 40.90647, -73.77605 Distance to site 3273 ft / 0.62 mi SE Spill Number 0901937 Date Reported 05/18/2009 Spill Name MIELE RESIDENCE County Westchester City NEW ROCHELLE Address 130 LOCUST AVE

Location 40.92269, -73.7797 Distance to site 3274 ft / 0.62 mi N Spill Number 412371 Date Reported 2/19/2005 Spill Name PRIVATE RESIDENCE County Westchester City NEW ROCHELLE Address 55 BROOKDALE AVE

Location 40.9195, -73.79193 Distance to site 3279 ft / 0.62 mi NW Spill Number 713705 Date Reported 3/27/2008 Spill Name PRIVATE County Westchester City NEW ROCHELLE Address 109 HORTON AVE

Location 40.9195, -73.79193 Distance to site 3279 ft / 0.62 mi NW Spill Number 9813322 Date Reported 01/30/99 Spill Name + County Westchester City NEW ROCHELLE Address 109 HORTON AVE

Location 40.90491, -73.78386 Distance to site 3327 ft / 0.63 mi S Spill Number 313543 Date Reported 3/10/2004 County Westchester City NEW ROCHELLE Address 77 MAPLE AVE. NY Leaking USTs and Spills

Location 40.90636, -73.77589 Distance to site 3330 ft / 0.63 mi SE Spill Number 0900729 Date Reported 04/20/2009 Spill Name 60-70 OWNERS CORP County Westchester City NEW ROCHELLE Address 60-70 LOCUST AVE

Location 40.90636, -73.77589 Distance to site 3330 ft / 0.63 mi SE Spill Number 9200639 Date Reported 04/16/92 Spill Name APT. BUILDING County Westchester City NEW ROCHELLE Address 55-59 LOCUST AVE.

Location 40.92084, -73.79051 Distance to site 3331 ft / 0.63 mi NW Spill Number 403341 Date Reported 6/28/2004 Spill Name RESIDENCE County Westchester City NEW ROCHELLE Address 66 COLIGNI AVE

Location 40.90635, -73.77591 Distance to site 3333 ft / 0.63 mi SE Spill Number 204230 Date Reported 07/23/02 Spill Name CIUSSETELLI RESIDENCE County Westchester City NEW ROCHELLE Address 4 FAIRVIEW PL

Location 40.91948, -73.79221 Distance to site 3336 ft / 0.63 mi NW Spill Number 406910 Date Reported 9/22/2004 Spill Name 120 HORTON AVE County Westchester City NEW ROCHELLE Address 120 HORTON AVE NY Leaking USTs and Spills

Location 40.90548, -73.78703 Distance to site 3340 ft / 0.63 mi SW Spill Number 713697 Date Reported 3/27/2008 Spill Name COMMERCIAL PROP County Westchester City NEW ROCHELLE Address 415 HUGUENOT STREET

Location 40.92036, -73.77384 Distance to site 3344 ft / 0.63 mi NE Spill Number 606127 Date Reported 8/28/2006 Spill Name BATAGLIA HOME County Westchester City NEW ROCHELLE Address 1 LYNETTE STREET

Location 40.90546, -73.78704 Distance to site 3346 ft / 0.63 mi SW Spill Number 606014 Date Reported 8/24/2006 Spill Name PROFESSIONAL OFFICE CORP County Westchester City NEW ROCHELLE Address 421 HUGUENOT STREET

Location 40.90546, -73.78704 Distance to site 3346 ft / 0.63 mi SW Spill Number 711337 Date Reported 1/28/2008 Spill Name PROFESSIONAL BUILDING COP County Westchester City NEW ROCHELLE Address 421 HUGUENOT STREET

Location 40.91502, -73.79463 Distance to site 3354 ft / 0.64 mi W Spill Number 9814399 Date Reported 03/02/99 Spill Name WEBSTER SERVICE CENTER County Westchester City NEW ROCHELLE Address 333 WEBSTER AVE NY Leaking USTs and Spills

Location 40.90573, -73.77713 Distance to site 3360 ft / 0.64 mi SE Spill Number 304446 Date Reported 07/28/03 Spill Name A AND B AUTO REPAIR CORP County Westchester City NEW ROCHELLE Address 85 NORTH AVE

Location 40.90573, -73.77713 Distance to site 3360 ft / 0.64 mi SE Spill Number 311827 Date Reported 1/21/2004 Spill Name DELTA OIL County Westchester City NEW ROCHELLE Address 85 NORTH AVE

Location 40.90573, -73.77713 Distance to site 3360 ft / 0.64 mi SE Spill Number 400808 Date Reported 4/23/2004 Spill Name FRANKIE'S AUTO REPAIR County Westchester City NEW ROCHELLE Address 85 NORTH AVE

Location 40.90573, -73.77713 Distance to site 3360 ft / 0.64 mi SE Spill Number 507677 Date Reported 9/26/2005 Spill Name GAS STATION County Westchester City NEW ROCHELLE Address 85 NORTH AVE

Location 40.90573, -73.77713 Distance to site 3360 ft / 0.64 mi SE Spill Number 507653 Date Reported 9/26/2005 Spill Name FRANKIES AUTO County Westchester City NEW ROCHELLE Address 85 NORTH AVE NY Leaking USTs and Spills

Location 40.90573, -73.77713 Distance to site 3360 ft / 0.64 mi SE Spill Number 302495 Date Reported 06/09/03 County Westchester City NEW ROCHELLE Address 85 NORTH AVE

Location 40.92178, -73.78904 Distance to site 3363 ft / 0.64 mi NW Spill Number 402695 Date Reported 6/11/2004 Spill Name RESIDENCE County Westchester City NEW ROCHELLE Address 42 CHAUNCEY AVE

Location 40.90828, -73.79216 Distance to site 3369 ft / 0.64 mi SW Spill Number 8802086 Date Reported 06/06/88 Spill Name GLEN MOTLEY County Westchester City NEW ROCHELLE Address 35 1ST ST

Location 40.92228, -73.78793 Distance to site 3372 ft / 0.64 mi NW Spill Number 8605630 Date Reported 12/02/86 Spill Name ATI NEW ROCHELLE County Westchester City NEW ROCHELLE Address 596 NORTH AVE

Location 40.92085, -73.79076 Distance to site 3377 ft / 0.64 mi NW Spill Number 810683 Date Reported 12/23/2008 Spill Name RESIDENCE County Westchester City NEW ROCHELLE Address 6 FERDINAND PLACE NY Leaking USTs and Spills

Location 40.92193, -73.78881 Distance to site 3378 ft / 0.64 mi NW Spill Number 101989 Date Reported 05/21/01 County Westchester City NEW ROCHELLE Address 81 HILLTOP AVENUE

Location 40.91307, -73.79474 Distance to site 3378 ft / 0.64 mi W Spill Number 100183 Date Reported 04/05/01 Spill Name PRIMM RES County Westchester City NEW ROCHELLE Address 86 COLONIAL PL

Location 40.92194, -73.78881 Distance to site 3380 ft / 0.64 mi NW Spill Number 9900864 Date Reported 04/22/99 County Westchester City NEW ROCHELLE Address 80 HILLTOP AVE

Location 40.90962, -73.79337 Distance to site 3383 ft / 0.64 mi W Spill Number 210080 Date Reported 01/06/03 County Westchester City NEW ROCHELLE Address 196 UNION AV

Location 40.92096, -73.79083 Distance to site 3423 ft / 0.65 mi NW Spill Number 9012012 Date Reported 02/18/91 Spill Name BREWDEN RESIDENCE County Westchester City NEW ROCHELLE Address 73 COLIGNI AVE. NY Leaking USTs and Spills

Location 40.90619, -73.77563 Distance to site 3424 ft / 0.65 mi SE Spill Number 809602 Date Reported 11/25/2008 Spill Name POLE # 4 County Westchester City NEW ROCHELLE Address 149 LOCUST AVE

Location 40.90815, -73.77269 Distance to site 3451 ft / 0.65 mi SE Spill Number 0401082 Date Reported 04/30/2004 Spill Name MUNCIPAL MARINA County Westchester City NEW ROCHELLE Address 22 PELHAM RD

Location 40.90815, -73.77269 Distance to site 3451 ft / 0.65 mi SE Spill Number 304669 Date Reported 08/02/03 Spill Name NEW ROCHELLE MARINA County Westchester City NEW ROCHELLE Address 40 PELHAM ROAD

Location 40.90815, -73.77269 Distance to site 3451 ft / 0.65 mi SE Spill Number 9705421 Date Reported 08/04/97 Spill Name PELHAM MANOR County Westchester City PELHAM Address 524 PELHAM ROAD

Location 40.90815, -73.77269 Distance to site 3451 ft / 0.65 mi SE Spill Number 8906918 Date Reported 10/13/89 Spill Name LONG ISLAND SOUND County Westchester City NEW ROCHELLE Address 22 PELHAM ROAD NY Leaking USTs and Spills

Location 40.90815, -73.77269 Distance to site 3451 ft / 0.65 mi SE Spill Number 0401610 Date Reported 05/14/2004 Spill Name NEW ROCHELLE MARINA County Westchester City NEW ROCHELLE Address 22 PELHAM ROAD

Location 40.90815, -73.77269 Distance to site 3451 ft / 0.65 mi SE Spill Number 0401618 Date Reported 05/14/2004 Spill Name NEW ROCHELLE MARINA County Westchester City NEW ROCHELLE Address 22 PELHAM ROAD

Location 40.90815, -73.77269 Distance to site 3451 ft / 0.65 mi SE Spill Number 709020 Date Reported 11/19/2007 Spill Name 210 PELHAM ROAD County Westchester City PELHAM Address 210 PELHAM ROAD

Location 40.90815, -73.77269 Distance to site 3451 ft / 0.65 mi SE Spill Number 304781 Date Reported 08/05/03 County Westchester City NEW ROCHELLE Address 22 PELHAM RD

Location 40.90815, -73.77269 Distance to site 3451 ft / 0.65 mi SE Spill Number 9200948 Date Reported 04/24/92 Spill Name DRAKE AVE. (ROADWAY) County Westchester City PELHAM Address 773 PELHAM ROAD NY Leaking USTs and Spills

Location 40.90815, -73.77269 Distance to site 3451 ft / 0.65 mi SE Spill Number 800216 Date Reported 4/6/2008 Spill Name POLE 58 County Westchester City PELHAM Address 366 PELHAM ROAD

Location 40.90815, -73.77269 Distance to site 3451 ft / 0.65 mi SE Spill Number 406232 Date Reported 9/7/2004 Spill Name MUNICIPAL MARINA County Westchester City NEW ROCHELLE Address 22 PELHAM RD

Location 40.90815, -73.77269 Distance to site 3451 ft / 0.65 mi SE Spill Number 8804443 Date Reported 08/19/88 Spill Name PELHAM EAST APTS. County Westchester City PELHAM Address 777 PELHAM ROAD

Location 40.90815, -73.77269 Distance to site 3451 ft / 0.65 mi SE Spill Number 304788 Date Reported 08/06/03 Spill Name NEW ROCHELLE MARINA County Westchester City NEW ROCHELLE Address 22 PELHAM RD

Location 40.91047, -73.79417 Distance to site 3453 ft / 0.65 mi W Spill Number 9813138 Date Reported 01/26/99 County Westchester City NEW ROCHELLE Address 198 WASHINGTON AVE NY Leaking USTs and Spills

Location 40.91749, -73.7709 Distance to site 3459 ft / 0.66 mi E Spill Number 503527 Date Reported 6/23/2005 Spill Name PARISI HOME County Westchester City NEW ROCHELLE Address 25 PETERSVILLE ROAD

Location 40.90608, -73.78949 Distance to site 3460 ft / 0.66 mi SW Spill Number 9603661 Date Reported 06/17/96 Spill Name OLD WAREHOUSE County Westchester City NEW ROCHELLE Address 52 WEBSTER AV

Location 40.90602, -73.78941 Distance to site 3467 ft / 0.66 mi SW Spill Number 9912136 Date Reported 01/20/00 Spill Name BUSINESS COMPLEX County Westchester City NEW ROCHELLE Address 55 WEBSTER AVE

Location 40.91802, -73.79395 Distance to site 3474 ft / 0.66 mi W Spill Number 610167 Date Reported 12/7/2006 Spill Name PRIVATE HOME County Westchester City NEW ROCHELLE Address 54 KRESS AVE

Location 40.91801, -73.79401 Distance to site 3488 ft / 0.66 mi W Spill Number 808486 Date Reported 10/28/2008 Spill Name MITCHELL RESIDENCE County Westchester City NEW ROCHELLE Address 52 KRESS AVE NY Leaking USTs and Spills

Location 40.92266, -73.78786 Distance to site 3490 ft / 0.66 mi NW Spill Number 706249 Date Reported 9/4/2007 Spill Name COMMERCIAL PROERTY County Westchester City NEW ROCHELLE Address 606 NORTH AVE

Location 40.92266, -73.78786 Distance to site 3490 ft / 0.66 mi NW Spill Number 111418 Date Reported 03/04/02 Spill Name + County Westchester City NEW ROCHELLE Address 606 NORTH AVE

Location 40.90552, -73.78861 Distance to site 3510 ft / 0.66 mi SW Spill Number 0903573 Date Reported 06/26/2009 Spill Name I/A/O 3 PINE ST County Westchester City NEW ROCHELLE Address 3 PINE ST

Location 40.90491, -73.78757 Distance to site 3589 ft / 0.68 mi SW Spill Number 211105 Date Reported 02/05/03 Spill Name JASON PARTNERS LTD County Westchester City NEW ROCHELLE Address 675 MAIN ST

Location 40.90414, -73.78097 Distance to site 3618 ft / 0.69 mi S Spill Number 604103 Date Reported 7/13/2006 Spill Name MICELI HOME County Westchester City NEW ROCHELLE Address 194 CENTRE AVE NY Leaking USTs and Spills

Location 40.92344, -73.78653 Distance to site 3622 ft / 0.69 mi NW Spill Number 200913 Date Reported 04/24/02 Spill Name PAHJOLA RESIDENCE County Westchester City NEW ROCHELLE Address 30 TRENO STREET

Location 40.91623, -73.79536 Distance to site 3629 ft / 0.69 mi W Spill Number 512357 Date Reported 1/25/2006 Spill Name COSTA HOME County Westchester City NEW ROCHELLE Address 373 WEBSTER AVENUE

Location 40.92387, -73.78414 Distance to site 3635 ft / 0.69 mi N Spill Number 9104408 Date Reported 07/16/91 Spill Name MARTINEZ RESIDENCE County Westchester City NEW ROCHELLE Address 179 BROOKDALE AVE.

Location 40.90484, -73.78788 Distance to site 3645 ft / 0.69 mi SW Spill Number 403816 Date Reported 7/9/2004 Spill Name 6 WEBSTER County Westchester City NEW ROCHELLE Address 6 WEBSTER AVE

Location 40.91644, -73.7697 Distance to site 3655 ft / 0.69 mi E Spill Number 0408614 Date Reported 11/04/2004 Spill Name DEPARTMENT OF PUBLIC WORK County Westchester City NEW ROCHELLE Address 224 EAST MAIN STREET NY Leaking USTs and Spills

Location 40.91644, -73.7697 Distance to site 3655 ft / 0.69 mi E Spill Number 111456 Date Reported 03/05/02 Spill Name NEW ROCHELLE HYUNDAI County Westchester City NEW ROCHELLE Address 162 MAIN ST

Location 40.91644, -73.7697 Distance to site 3655 ft / 0.69 mi E Spill Number 504155 Date Reported 7/8/2005 Spill Name NEW ROCHELLE CHEVROLET County Westchester City NEW ROCHELLE Address 291-300 MAIN STREET

Location 40.91644, -73.7697 Distance to site 3655 ft / 0.69 mi E Spill Number 8902849 Date Reported 06/19/89 Spill Name TRI STAR HYUNDAI County Westchester City NEW ROCHELLE Address 162 MAIN ST.

Location 40.91644, -73.7697 Distance to site 3655 ft / 0.69 mi E Spill Number 101307 Date Reported 05/03/01 Spill Name NEW ROCHELLE DPW County Westchester City NEW ROCHELLE Address 224 EAST MAIN STREET

Location 40.91644, -73.7697 Distance to site 3655 ft / 0.69 mi E Spill Number 109960 Date Reported 01/16/02 Spill Name NEW ROCHELLE HYUNDAI County Westchester City NEW ROCHELLE Address 162 MAIN ST NY Leaking USTs and Spills

Location 40.91644, -73.7697 Distance to site 3655 ft / 0.69 mi E Spill Number 8903447 Date Reported 07/06/89 Spill Name TRI STAR HYUNDAI County Westchester City NEW ROCHELLE Address 162 MAIN ST

Location 40.91644, -73.7697 Distance to site 3655 ft / 0.69 mi E Spill Number 9800763 Date Reported 04/17/98 Spill Name NEW ROCHELLE DPW County Westchester City NEW ROCHELLE Address 224 EAST MAIN STREET

Location 40.91644, -73.7697 Distance to site 3655 ft / 0.69 mi E Spill Number 9712899 Date Reported 02/19/98 Spill Name NEW ROCHELLE DPW County Westchester City NEW ROCHELLE Address 224 EAST MAIN STREET

Location 40.91644, -73.7697 Distance to site 3655 ft / 0.69 mi E Spill Number 9713578 Date Reported 03/06/98 Spill Name NEW ROCHELLE DPW County Westchester City NEW ROCHELLE Address 224 EAST MAIN STREET

Location 40.91644, -73.7697 Distance to site 3655 ft / 0.69 mi E Spill Number 412513 Date Reported 2/25/2005 Spill Name GETTY# 252 County Bronx City MOUNT VERNON Address 4301 BOSTON POST ROAD NY Leaking USTs and Spills

Location 40.91644, -73.7697 Distance to site 3655 ft / 0.69 mi E Spill Number 9803810 Date Reported 06/25/98 Spill Name NEW ROCHELLE DPW County Westchester City NEW ROCHELLE Address 224 EAST MAIN STREET

Location 40.92322, -73.78777 Distance to site 3667 ft / 0.69 mi NW Spill Number 406185 Date Reported 9/6/2004 Spill Name MANHOLE 1623 County Westchester City NEW ROCHELLE Address 624 NORTH AVE

Location 40.92397, -73.78425 Distance to site 3677 ft / 0.7 mi N Spill Number 608425 Date Reported 10/23/2006 Spill Name RESIDENCE County Westchester City NEW ROCHELLE Address 183 BROOKDALE AVE

Location 40.90396, -73.78081 Distance to site 3687 ft / 0.7 mi S Spill Number 801702 Date Reported 5/13/2008 Spill Name RESIDENCE County Westchester City NEW ROCHELLE Address 197 CENTRE AVE

Location 40.91797, -73.79485 Distance to site 3691 ft / 0.7 mi W Spill Number 0901891 Date Reported 05/15/2009 Spill Name FONTAL RESIDENCE County Westchester City NEW ROCHELLE Address 10 WOODBINE AVE NY Leaking USTs and Spills

Location 40.90466, -73.78783 Distance to site 3701 ft / 0.7 mi SW Spill Number 9613029 Date Reported 02/04/97 Spill Name AMOCO County Westchester City NEW ROCHELLE Address 690 MAIN ST

Location 40.90466, -73.78783 Distance to site 3701 ft / 0.7 mi SW Spill Number 8604411 Date Reported 10/09/86 Spill Name AMOCO County Westchester City NEW ROCHELLE Address 690 MAIN ST

Location 40.90466, -73.78783 Distance to site 3701 ft / 0.7 mi SW Spill Number 9313209 Date Reported 02/07/94 Spill Name SUNOCO S/S County Westchester City NEW ROCHELLE Address 690 MAIN STREET

Location 40.90466, -73.78783 Distance to site 3701 ft / 0.7 mi SW Spill Number 2007 Date Reported 05/17/00 Spill Name AM0CO STATION 736 County Westchester City NEW ROCHELLE Address 690 MAIN ST

Location 40.90466, -73.78783 Distance to site 3701 ft / 0.7 mi SW Spill Number 212950 Date Reported 03/31/03 Spill Name RACE TANK INC County Westchester City NEW ROCHELLE Address 690 MAIN ST NY Leaking USTs and Spills

Location 40.90466, -73.78783 Distance to site 3701 ft / 0.7 mi SW Spill Number 9111342 Date Reported 02/03/92 Spill Name AMOCO GAS STATION County Westchester City NEW ROCHELLE Address 690 MAIN STREET

Location 40.92411, -73.78325 Distance to site 3702 ft / 0.7 mi N Spill Number 103457 Date Reported 06/29/01 County Westchester City NEW ROCHELLE Address 15 BELLVIEW AV

Location 40.90423, -73.77855 Distance to site 3724 ft / 0.71 mi S Spill Number 8905211 Date Reported 08/12/89 Spill Name APT BLDG County Westchester City NEW ROCHELLE Address 25 TRINITY PLACE

Location 40.90423, -73.77855 Distance to site 3724 ft / 0.71 mi S Spill Number 811859 Date Reported 1/30/2009 Spill Name TRINITY ARMS APARTMENTS County Westchester City NEW ROCHELLE Address 25 TRINITY PLACE

Location 40.91817, -73.79491 Distance to site 3738 ft / 0.71 mi W Spill Number 509088 Date Reported 10/28/2005 Spill Name UNKNOWN RESIDENCE County Westchester City NEW ROCHELLE Address 28 WOODBINE AVE NY Leaking USTs and Spills

Location 40.91817, -73.79491 Distance to site 3738 ft / 0.71 mi W Spill Number 9805086 Date Reported 07/23/98 County Westchester City NEW ROCHELLE Address 28 WOODBINE AVE

Location 40.91217, -73.7959 Distance to site 3741 ft / 0.71 mi W Spill Number 405726 Date Reported 8/25/2004 Spill Name DEJULIO RESIDENCE County Westchester City NEW ROCHELLE Address 246 LOCKWOOD AVE

Location 40.90837, -73.79401 Distance to site 3768 ft / 0.71 mi SW Spill Number 606123 Date Reported 8/28/2006 Spill Name AQUIJE HOME County Westchester City NEW ROCHELLE Address 79 2ND STREET

Location 40.91684, -73.79574 Distance to site 3785 ft / 0.72 mi W Spill Number 9902516 Date Reported 06/04/99 Spill Name 405 WEBSTER AVE-APTS. County Westchester City NEW ROCHELLE Address 405 WEBSTER AVE

Location 40.92362, -73.78769 Distance to site 3793 ft / 0.72 mi NW Spill Number 9312901 Date Reported 02/01/94 Spill Name SCOTT SERVICE STATION County Westchester City NEW ROCHELLE Address 639 NORTH AVE. NY Leaking USTs and Spills

Location 40.91024, -73.79538 Distance to site 3793 ft / 0.72 mi W Spill Number 8605333 Date Reported 11/21/86 Spill Name HALL CHEMICAL County Westchester City MOUNT VERNON Address 222 WASHINGTON AVE

Location 40.92363, -73.78769 Distance to site 3797 ft / 0.72 mi NW Spill Number 101140 Date Reported 04/30/01 County Westchester City NEW ROCHELLE Address 640 NORTH AVE

Location 40.92363, -73.78769 Distance to site 3797 ft / 0.72 mi NW Spill Number 101773 Date Reported 05/16/01 Spill Name KING BEAR AUTOMOTIVE County Westchester City NEW ROCHELLE Address 640 NORTH AVENUE

Location 40.91684, -73.76929 Distance to site 3803 ft / 0.72 mi E Spill Number 9302305 Date Reported 05/19/93 Spill Name CLOSED CAR DEALERSHIP County Westchester City NEW ROCHELLE Address 149 MAIN STREET

Location 40.90359, -73.78115 Distance to site 3812 ft / 0.72 mi S Spill Number 509719 Date Reported 11/14/2005 Spill Name FUNICELOLO HOME County Westchester City NEW ROCHELLE Address 24 POPLAR PLACE NY Leaking USTs and Spills

Location 40.92202, -73.79138 Distance to site 3813 ft / 0.72 mi NW Spill Number 102438 Date Reported 06/04/01 Spill Name AMICUCCI County Westchester City NEW ROCHELLE Address 20 CLOVE ROAD

Location 40.91488, -73.79639 Distance to site 3831 ft / 0.73 mi W Spill Number 9805748 Date Reported 08/08/98 Spill Name SELL County Westchester City NEW ROCHELLE Address 32 FRENCH RIDGE RD

Location 40.90402, -73.787 Distance to site 3836 ft / 0.73 mi SW Spill Number 12427 Date Reported 02/20/01 County Westchester City NEW ROCHELLE Address 22 LAUREL PL

Location 40.92378, -73.78771 Distance to site 3851 ft / 0.73 mi NW Spill Number 9401713 Date Reported 05/05/94 Spill Name GAS STATION (ABANDONED) County Westchester City NEW ROCHELLE Address 646 NORTH AVENUE

Location 40.9043, -73.78818 Distance to site 3857 ft / 0.73 mi SW Spill Number 8804989 Date Reported 09/08/88 Spill Name GREAT WALL CHINESE REST County Westchester City NEW ROCHELLE Address 697 MAIN STREET NY Leaking USTs and Spills

Location 40.90353, -73.7804 Distance to site 3857 ft / 0.73 mi S Spill Number 601959 Date Reported 5/23/2006 Spill Name LABELLA RESIDENCE County Westchester City NEW ROCHELLE Address 219 CENTRE AVE

Location 40.91264, -73.7965 Distance to site 3879 ft / 0.73 mi W Spill Number 267 Date Reported 04/06/00 County Westchester City NEW ROCHELLE Address 107 COLONIAL PL

Location 40.91735, -73.79598 Distance to site 3904 ft / 0.74 mi W Spill Number 0902589 Date Reported 06/03/2009 Spill Name AYALA RESIDENCE County Westchester City NEW ROCHELLE Address 425 WEBSTER AVE

Location 40.90477, -73.78989 Distance to site 3923 ft / 0.74 mi SW Spill Number 9705244 Date Reported 07/31/97 Spill Name RESIDENCE County Westchester City NEW ROCHELLE Address 38 BEECHWOOD AVE

Location 40.90643, -73.77241 Distance to site 3924 ft / 0.74 mi SE Spill Number 303446 Date Reported 07/02/03 County Westchester City NEW ROCHELLE Address 3 DAVENPORT AV NY Leaking USTs and Spills

Location 40.91943, -73.77028 Distance to site 3925 ft / 0.74 mi NE Spill Number 511005 Date Reported 12/20/2005 Spill Name BALTIMORE HOME County Westchester City NEW ROCHELLE Address 47 STONELEA PLACE

Location 40.92398, -73.78777 Distance to site 3926 ft / 0.74 mi NW Spill Number 406682 Date Reported 9/17/2004 Spill Name MOBIL 17-ES1 County Westchester City NEW ROCHELLE Address 657 NORTH AVE

Location 40.92398, -73.78777 Distance to site 3926 ft / 0.74 mi NW Spill Number 8606837 Date Reported 02/06/87 Spill Name MAYFLOWER MOBIL #06-EF1 County Westchester City NEW ROCHELLE Address 657 NORTH AVE

Location 40.92398, -73.78777 Distance to site 3926 ft / 0.74 mi NW Spill Number 700818 Date Reported 4/20/2007 Spill Name MOBIL STATION County Westchester City NEW ROCHELLE Address 657 NORTH AVE

Location 40.91895, -73.79518 Distance to site 3928 ft / 0.74 mi W Spill Number 605749 Date Reported 8/17/2006 Spill Name CASEY HOME County Westchester City NEW ROCHELLE Address 24 CROSBY PLACE NY Leaking USTs and Spills

Location 40.91717, -73.76894 Distance to site 3930 ft / 0.74 mi E Spill Number 705753 Date Reported 8/20/2007 Spill Name EXCAVATION / PREVIOUS GAS County Westchester City NEW ROCHELLE Address 139 MAIN STREET

Location 40.91717, -73.76894 Distance to site 3930 ft / 0.74 mi E Spill Number 707262 Date Reported 10/2/2007 Spill Name RESIDENTIAL HOME County Westchester City NEW ROCHELLE Address 139 MAIN STREET

Location 40.91717, -73.76894 Distance to site 3930 ft / 0.74 mi E Spill Number 9701906 Date Reported 05/13/97 Spill Name GAS STATION/CHRYSLER CORP County Westchester City NEW ROCHELLE Address 139 MAIN ST

Location 40.91759, -73.79609 Distance to site 3960 ft / 0.75 mi W Spill Number 804725 Date Reported 7/24/2008 Spill Name APARTMENT BLDG County Westchester City NEW ROCHELLE Address 435 WEBSTER AVE

Location 40.90863, -73.79504 Distance to site 3960 ft / 0.75 mi SW Spill Number 313492 Date Reported 3/9/2004 Spill Name FRANCO RESIDENCE County Westchester City NEW ROCHELLE Address 54 3RD STREET NY Leaking USTs and Spills

Location 40.9231, -73.79032 Distance to site 3960 ft / 0.75 mi NW Spill Number 510886 Date Reported 12/16/2005 Spill Name MORIARTY RESIDENCE County Westchester City NEW ROCHELLE Address 72 MOUNT JOY PLACE

Location 40.91737, -73.76872 Distance to site 4008 ft / 0.76 mi E Spill Number 705497 Date Reported 8/13/2007 Spill Name SALESIAN HIGH SCHOOL County Westchester City NEW ROCHELLE Address 148 EAST MAIN ST.

Location 40.92023, -73.79456 Distance to site 4023 ft / 0.76 mi NW Spill Number 9805083 Date Reported 07/23/98 Spill Name + County Westchester City NEW ROCHELLE Address 42 THOMAS PL

Location 40.92496, -73.78379 Distance to site 4024 ft / 0.76 mi N Spill Number 700533 Date Reported 4/16/2007 Spill Name PRIVATE HOME County Westchester City NEW ROCHELLE Address 92 BROOKSIDE PLACE

Location 40.92246, -73.79197 Distance to site 4041 ft / 0.77 mi NW Spill Number 9713153 Date Reported 02/25/98 Spill Name RESIDENCE County Westchester City NEW ROCHELLE Address 121 CHAUNCEY ST NY Leaking USTs and Spills

Location 40.90306, -73.78516 Distance to site 4050 ft / 0.77 mi S Spill Number 0409061 Date Reported 11/16/2004 Spill Name LIPMAN RESIDENCE County Westchester City NEW ROCHELLE Address 54 LIBERTY AVE

Location 40.92477, -73.78605 Distance to site 4054 ft / 0.77 mi N Spill Number 704269 Date Reported 7/16/2007 Spill Name CASSARA RESIDENCE County Westchester City NEW ROCHELLE Address 34 SIDNEY ST

Location 40.92017, -73.79476 Distance to site 4057 ft / 0.77 mi NW Spill Number 400347 Date Reported 4/12/2004 Spill Name HOPE RESIDENCE County Westchester City NEW ROCHELLE Address 36 THOMAS PLACE

Location 40.90385, -73.78864 Distance to site 4061 ft / 0.77 mi SW Spill Number 404182 Date Reported 7/19/2004 Spill Name COMMERICAL BUILIDING County Westchester City NEW ROCHELLE Address 719 MAIN ST

Location 40.92434, -73.78797 Distance to site 4066 ft / 0.77 mi NW Spill Number 9812579 Date Reported 01/12/99 Spill Name IONA COLLEGE County Westchester City NEW ROCHELLE Address 665 NORTH AVENUE NY Leaking USTs and Spills

Location 40.92434, -73.78797 Distance to site 4066 ft / 0.77 mi NW Spill Number 8606827 Date Reported 01/06/87 Spill Name SEARS County Westchester City NEW ROCHELLE Address 665 NORTH AVE

Location 40.90383, -73.78866 Distance to site 4070 ft / 0.77 mi SW Spill Number 400517 Date Reported 4/16/2004 Spill Name WOODLAND SERVICE STATION County Westchester City NEW ROCHELLE Address 720 MAIN ST

Location 40.90429, -73.77512 Distance to site 4087 ft / 0.77 mi SE Spill Number 9614102 Date Reported 03/04/97 Spill Name IONA COLLEGE County Westchester City NEW ROCHELLE Address 715 NORTH AVE

Location 40.90429, -73.77512 Distance to site 4087 ft / 0.77 mi SE Spill Number 0900768 Date Reported 04/21/2009 Spill Name IONA COLLEGE CAMPUS ROAD County Westchester City NEW ROCHELLE Address 715 NORTH AVE

Location 40.90429, -73.77512 Distance to site 4087 ft / 0.77 mi SE Spill Number 0401719 Date Reported 05/17/2004 Spill Name IONA COLLEGE-SPELLMAN HAL County Westchester City NEW ROCHELLE Address 715 NORTH AVE NY Leaking USTs and Spills

Location 40.90429, -73.77512 Distance to site 4087 ft / 0.77 mi SE Spill Number 507389 Date Reported 9/20/2005 Spill Name County Westchester City NEW ROCHELLE Address PELHAM ROAD AND NORTH AVE

Location 40.90429, -73.77512 Distance to site 4087 ft / 0.77 mi SE Spill Number 9803454 Date Reported 06/17/98 County Westchester City NEW ROCHELLE Address 660-665 NORTH AVE

Location 40.90429, -73.77512 Distance to site 4087 ft / 0.77 mi SE Spill Number 8906007 Date Reported 09/18/89 Spill Name IONA COLLEGE County Westchester City NEW ROCHELLE Address 715 NORTH AVE.

Location 40.90429, -73.77512 Distance to site 4087 ft / 0.77 mi SE Spill Number 12374 Date Reported 02/18/01 Spill Name IONA COLLEGE County Westchester City NEW ROCHELLE Address 715 NORTH AVE

Location 40.90429, -73.77512 Distance to site 4087 ft / 0.77 mi SE Spill Number 704908 Date Reported 7/31/2007 Spill Name IONA COLLEGE County Westchester City NEW ROCHELLE Address 715 NORTH AVE NY Leaking USTs and Spills

Location 40.90429, -73.77512 Distance to site 4087 ft / 0.77 mi SE Spill Number 503369 Date Reported 6/20/2005 Spill Name SANITARY SEWER County Westchester City NEW ROCHELLE Address PELHAM ROAD AND NORTH AVE

Location 40.90429, -73.77512 Distance to site 4087 ft / 0.77 mi SE Spill Number 9104635 Date Reported 07/30/91 Spill Name APT BLDG County Westchester City NEW ROCHELLE Address 143-147 NORTH AVE

Location 40.90429, -73.77512 Distance to site 4087 ft / 0.77 mi SE Spill Number 807653 Date Reported 10/7/2008 Spill Name IONA COLLEGE County Westchester City NEW ROCHELLE Address 715 NORTH AVE

Location 40.90314, -73.78644 Distance to site 4098 ft / 0.78 mi S Spill Number 3969 Date Reported 07/01/00 Spill Name NASH County Westchester City NEW ROCHELLE Address 54 LAUREL PL

Location 40.90914, -73.79597 Distance to site 4102 ft / 0.78 mi W Spill Number 9805618 Date Reported 08/05/98 Spill Name GURRIERI County Westchester City NEW ROCHELLE Address 256 UNION AVENUE NY Leaking USTs and Spills

Location 40.90831, -73.7697 Distance to site 4103 ft / 0.78 mi SE Spill Number 608983 Date Reported 11/6/2006 Spill Name TAYLOR RESIDENCE County Westchester City NEW ROCHELLE Address 75 HUDSON PARK ROAD

Location 40.91746, -73.79671 Distance to site 4107 ft / 0.78 mi W Spill Number 9903642 Date Reported 06/29/99 County Westchester City NEW ROCHELLE Address 31 WATKINS PLACE

Location 40.9057, -73.79266 Distance to site 4113 ft / 0.78 mi SW Spill Number 304011 Date Reported 07/16/03 Spill Name LEVINE RESIDENCE County Westchester City NEW ROCHELLE Address 111 BEECHWOOD AVE

Location 40.91765, -73.76844 Distance to site 4114 ft / 0.78 mi E Spill Number 513027 Date Reported 2/10/2006 Spill Name AVBER NEWROCK LOC County Westchester City NEW ROCHELLE Address 125 MAIN STREET

Location 40.91765, -73.76844 Distance to site 4114 ft / 0.78 mi E Spill Number 513155 Date Reported 2/15/2006 Spill Name COMMERIAL BUILDING County Westchester City NEW ROCHELLE Address 125 MAIN STREET NY Leaking USTs and Spills

Location 40.91765, -73.76844 Distance to site 4114 ft / 0.78 mi E Spill Number 8910038 Date Reported 01/19/90 Spill Name NEW ROCHELL DODGE County Westchester City NEW ROCHELLE Address 125 MAIN STREET

Location 40.91003, -73.79655 Distance to site 4121 ft / 0.78 mi W Spill Number 313325 Date Reported 3/4/2004 Spill Name COMMERCIAL BUILDING County Westchester City NEW ROCHELLE Address 254 WASHINGTON AVE

Location 40.91003, -73.79655 Distance to site 4121 ft / 0.78 mi W Spill Number 801682 Date Reported 5/13/2008 Spill Name AMRE DEVELOPMENT County Westchester City NEW ROCHELLE Address 254 WASHINGTON AVE

Location 40.90269, -73.78371 Distance to site 4133 ft / 0.78 mi S Spill Number 9803423 Date Reported 06/17/98 County Westchester City NEW ROCHELLE Address 106 LIBERTY AV

Location 40.90846, -73.76941 Distance to site 4146 ft / 0.79 mi SE Spill Number 706213 Date Reported 9/2/2007 Spill Name LONG ISLAND SOUND County Westchester City NEW ROCHELLE Address 94 HUDSON PARK RD NY Leaking USTs and Spills

Location 40.90911, -73.79613 Distance to site 4146 ft / 0.79 mi W Spill Number 9703585 Date Reported 06/23/97 County Westchester City NEW ROCHELLE Address 47 4TH ST

Location 40.90402, -73.77528 Distance to site 4149 ft / 0.79 mi SE Spill Number 706769 Date Reported 9/18/2007 Spill Name PRIVATE HOME County Westchester City NEW ROCHELLE Address 149 PELHAM RD

Location 40.91001, -73.79665 Distance to site 4152 ft / 0.79 mi W Spill Number 9111221 Date Reported 01/30/92 Spill Name CONSUMERS UNION County Westchester City MOUNT VERNON Address 256 WASHINGTON AVE

Location 40.91325, -73.79761 Distance to site 4162 ft / 0.79 mi W Spill Number 803751 Date Reported 6/30/2008 Spill Name OLSEN HOME County Westchester City NEW ROCHELLE Address 297 SICKLES AVE

Location 40.92118, -73.79428 Distance to site 4168 ft / 0.79 mi NW Spill Number 9803237 Date Reported 06/12/98 County Westchester City NEW ROCHELLE Address 153 COLIGNI AVE NY Leaking USTs and Spills

Location 40.91586, -73.79745 Distance to site 4168 ft / 0.79 mi W Spill Number 712600 Date Reported 3/1/2008 Spill Name JOSEPH RESIDENCE County Westchester City NEW ROCHELLE Address 251 LINCOLN AVE

Location 40.91877, -73.79627 Distance to site 4169 ft / 0.79 mi W Spill Number 612660 Date Reported 2/22/2007 Spill Name BESTWICK HOME County Westchester City NEW ROCHELLE Address 459 WEBSTER AVE

Location 40.92148, -73.79401 Distance to site 4180 ft / 0.79 mi NW Spill Number 711628 Date Reported 2/4/2008 Spill Name RESIDENCE County Westchester City NEW ROCHELLE Address 137 CLINTON AVE

Location 40.90908, -73.79631 Distance to site 4196 ft / 0.79 mi W Spill Number 701413 Date Reported 5/3/2007 Spill Name HERNANDEZ RESIDENCE County Westchester City NEW ROCHELLE Address 265 UNION AVE

Location 40.90908, -73.79631 Distance to site 4196 ft / 0.79 mi W Spill Number 613455 Date Reported 3/14/2007 Spill Name HERNANDEZ RESIDENCE County Westchester City NEW ROCHELLE Address 265 UNION AVE NY Leaking USTs and Spills

Location 40.90379, -73.77543 Distance to site 4206 ft / 0.8 mi SE Spill Number 102421 Date Reported 06/04/01 Spill Name IN GRASS @ RESIDENCE County Westchester City NEW ROCHELLE Address 173 PELHAM RD

Location 40.91104, -73.79731 Distance to site 4210 ft / 0.8 mi W Spill Number 300604 Date Reported 04/16/03 Spill Name RESIDENTS County Westchester City NEW ROCHELLE Address 73 ST JOHNS PLACE

Location 40.90368, -73.7755 Distance to site 4233 ft / 0.8 mi SE Spill Number 810550 Date Reported 12/18/2008 Spill Name CABELLORO RESIDENCE County Westchester City NEW ROCHELLE Address 157 PELHAM ROAD

Location 40.90241, -73.78475 Distance to site 4264 ft / 0.81 mi S Spill Number 9802704 Date Reported 06/01/98 Spill Name BLANCO RESIDENCE County Westchester City NEW ROCHELLE Address 30 LINDEN PLACE

Location 40.92563, -73.78429 Distance to site 4278 ft / 0.81 mi N Spill Number 701577 Date Reported 5/8/2007 Spill Name JEROME HOME County Westchester City NEW ROCHELLE Address 45 HOWARD PARKWAY NY Leaking USTs and Spills

Location 40.91901, -73.79658 Distance to site 4282 ft / 0.81 mi W Spill Number 709922 Date Reported 12/15/2007 Spill Name PRIVATE RESIDENCE County Westchester City NEW ROCHELLE Address 13 GLENMORE DR

Location 40.91576, -73.79797 Distance to site 4304 ft / 0.82 mi W Spill Number 704011 Date Reported 7/10/2007 Spill Name PRIVATE DWELLING County Westchester City NEW ROCHELLE Address 264 LINCOLN AVE

Location 40.91179, -73.7979 Distance to site 4308 ft / 0.82 mi W Spill Number 706853 Date Reported 9/20/2007 Spill Name MADRID RESIDENCE County Westchester City NEW ROCHELLE Address 303 LOCKWOOD AVE

Location 40.9254, -73.77823 Distance to site 4335 ft / 0.82 mi N Spill Number 407218 Date Reported 9/29/2004 Spill Name PRIVATE RES County Westchester City NEW ROCHELLE Address 69 CORTLANDT AVE

Location 40.92562, -73.78575 Distance to site 4338 ft / 0.82 mi N Spill Number 312728 Date Reported 2/17/2004 Spill Name IONA COLLEGE County Westchester City NEW ROCHELLE Address 18 PRESIDENT STREET NY Leaking USTs and Spills

Location 40.92103, -73.79523 Distance to site 4344 ft / 0.82 mi NW Spill Number 801875 Date Reported 5/18/2008 Spill Name PRIVATE RESIDENCE County Westchester City NEW ROCHELLE Address 184 COLIGNI AVE

Location 40.9235, -73.79204 Distance to site 4349 ft / 0.82 mi NW Spill Number 709439 Date Reported 12/1/2007 Spill Name RESIDENTIAL TANK OVERFILL County Westchester City NEW ROCHELLE Address 106 MAYFLOWER AVE

Location 40.91668, -73.79794 Distance to site 4357 ft / 0.83 mi W Spill Number 911863 Date Reported 2/8/2010 Spill Name HAYNES DWELLING County Westchester City NEW ROCHELLE Address 50 CALHOUN AVE

Location 40.92025, -73.76903 Distance to site 4375 ft / 0.83 mi NE Spill Number 9913904 Date Reported 03/09/00 Spill Name IRWIN RESIDENCE County Westchester City NEW ROCHELLE Address 68 SUNHAVEN DR

Location 40.92214, -73.7942 Distance to site 4380 ft / 0.83 mi NW Spill Number 706311 Date Reported 9/5/2007 Spill Name PRIVATE DWELLING County Westchester City NEW ROCHELLE Address 153 CLINTON AVE NY Leaking USTs and Spills

Location 40.921, -73.79545 Distance to site 4385 ft / 0.83 mi NW Spill Number 514636 Date Reported 3/22/2006 Spill Name CARAFA HOME County Westchester City NEW ROCHELLE Address 192 COLIGNI AVE

Location 40.91458, -73.79843 Distance to site 4386 ft / 0.83 mi W Spill Number 9913806 Date Reported 03/07/00 County Westchester City NEW ROCHELLE Address 11 WOOD PLACE

Location 40.91463, -73.79845 Distance to site 4391 ft / 0.83 mi W Spill Number 200450 Date Reported 04/12/02 County Westchester City NEW ROCHELLE Address 16 WOOD PLACE

Location 40.90844, -73.79685 Distance to site 4432 ft / 0.84 mi W Spill Number 601927 Date Reported 5/22/2006 Spill Name BABAGOVANI RESIDENCE County Westchester City NEW ROCHELLE Address 24 5TH ST

Location 40.92112, -73.79565 Distance to site 4455 ft / 0.84 mi NW Spill Number 8904742 Date Reported 08/12/89 County Westchester City NEW ROCHELLE Address 16 SCHUDY PLACE NY Leaking USTs and Spills

Location 40.92112, -73.79565 Distance to site 4455 ft / 0.84 mi NW Spill Number 201076 Date Reported 04/29/02 County Westchester City NEW ROCHELLE Address 16 SCHUDY PL

Location 40.90489, -73.7934 Distance to site 4466 ft / 0.85 mi SW Spill Number 8708804 Date Reported 01/15/88 Spill Name HILTI CORP BLD. County Westchester City NEW ROCHELLE Address 81 ROCKDALE AVE.

Location 40.92405, -73.79187 Distance to site 4485 ft / 0.85 mi NW Spill Number 0909504 Date Reported 11/25/2009 Spill Name CON ED: I/A/O 86 CLOVE RD County Westchester City NEW ROCHELLE Address 86 CLOVE RD

Location 40.90776, -73.79662 Distance to site 4494 ft / 0.85 mi SW Spill Number 205022 Date Reported 08/12/02 County Westchester City NEW ROCHELLE Address 60 LAFAYETTE AVE

Location 40.90604, -73.79504 Distance to site 4501 ft / 0.85 mi SW Spill Number 613942 Date Reported 3/28/2007 Spill Name IMP ORIGINALS County Westchester City NEW ROCHELLE Address 173 BEECHWOOD AVE NY Leaking USTs and Spills

Location 40.90604, -73.79504 Distance to site 4501 ft / 0.85 mi SW Spill Number 701084 Date Reported 4/26/2007 Spill Name IMP ORIGINALS County Westchester City NEW ROCHELLE Address 173 BEECHWOOD AVE

Location 40.9241, -73.79189 Distance to site 4502 ft / 0.85 mi NW Spill Number 711348 Date Reported 1/28/2008 Spill Name CHURCH County Westchester City NEW ROCHELLE Address 83 CLOVE RD

Location 40.9241, -73.79189 Distance to site 4502 ft / 0.85 mi NW Spill Number 314278 Date Reported 3/30/2004 Spill Name HOLY FAMILY CHURCH County Westchester City NEW ROCHELLE Address 83 CLOVE RD

Location 40.9241, -73.79189 Distance to site 4502 ft / 0.85 mi NW Spill Number 0910356 Date Reported 12/18/2009 Spill Name HOLY FAMILY CHURCH County Westchester City NEW ROCHELLE Address 83 CLOVE RD

Location 40.9241, -73.79189 Distance to site 4502 ft / 0.85 mi NW Spill Number 314271 Date Reported 3/30/2004 Spill Name HOLY FAMILY CHURCH County Westchester City NEW ROCHELLE Address 83 CLOVE ROAD NY Leaking USTs and Spills

Location 40.9241, -73.79189 Distance to site 4502 ft / 0.85 mi NW Spill Number 212535 Date Reported 03/19/03 Spill Name HOLY FAMILY CHURCH County Westchester City NEW ROCHELLE Address 83 CLOVE RD

Location 40.9241, -73.79189 Distance to site 4502 ft / 0.85 mi NW Spill Number 110080 Date Reported 01/19/02 County Westchester City NEW ROCHELLE Address 83 CLOVE RD

Location 40.90509, -73.77122 Distance to site 4504 ft / 0.85 mi SE Spill Number 9603771 Date Reported 06/19/96 Spill Name BECKMANN RESIDENCE County Westchester City NEW ROCHELLE Address 70 DAVENPORT AVE

Location 40.90261, -73.77608 Distance to site 4516 ft / 0.86 mi SE Spill Number 404023 Date Reported 7/14/2004 Spill Name WAGNER RESIDENCE County Westchester City NEW ROCHELLE Address 189 PELHAM ROAD

Location 40.90261, -73.77608 Distance to site 4516 ft / 0.86 mi SE Spill Number 510364 Date Reported 12/2/2005 Spill Name PRIVATE HOME County Westchester City NEW ROCHELLE Address 189 PELHAM ROAD NY Leaking USTs and Spills

Location 40.92328, -73.79339 Distance to site 4523 ft / 0.86 mi NW Spill Number 9600702 Date Reported 04/15/96 County Westchester City NEW ROCHELLE Address 138 MAYFLOWER AVE

Location 40.90285, -73.78992 Distance to site 4541 ft / 0.86 mi SW Spill Number 8707209 Date Reported 11/23/87 Spill Name HESS GAS County Westchester City NEW ROCHELLE Address 761 MAIN ST.

Location 40.90285, -73.78992 Distance to site 4541 ft / 0.86 mi SW Spill Number 8709757 Date Reported 11/24/87 Spill Name HESSNEW ROCHELLE County Westchester City NEW ROCHELLE Address 761 MAIN ST

Location 40.90285, -73.78992 Distance to site 4541 ft / 0.86 mi SW Spill Number 9103618 Date Reported 07/03/91 Spill Name HESS County Westchester City NEW ROCHELLE Address 761 MAIN STREET

Location 40.90285, -73.78992 Distance to site 4541 ft / 0.86 mi SW Spill Number 500042 Date Reported 4/1/2005 Spill Name GETTY 58839 County Westchester City NEW ROCHELLE Address 761 MAIN ST NY Leaking USTs and Spills

Location 40.90883, -73.7976 Distance to site 4556 ft / 0.86 mi W Spill Number 505488 Date Reported 8/4/2005 Spill Name PRIVATE RESIDENCE County Westchester City NEW ROCHELLE Address 290 UNION AVE

Location 40.90973, -73.79819 Distance to site 4583 ft / 0.87 mi W Spill Number 9912522 Date Reported 02/02/00 Spill Name COLUMBUS SCHOOL County Westchester City NEW ROCHELLE Address 275 WASHINGTON AVE

Location 40.90973, -73.79819 Distance to site 4583 ft / 0.87 mi W Spill Number 600051 Date Reported 4/3/2006 Spill Name SCHOOL County Westchester City NEW ROCHELLE Address 280 WASHINGTON AVE

Location 40.9232, -73.79386 Distance to site 4589 ft / 0.87 mi NW Spill Number 412069 Date Reported 2/11/2005 Spill Name RESIDENCE County Westchester City NEW ROCHELLE Address 153 MAYFLOWER AVE

Location 40.90173, -73.77871 Distance to site 4594 ft / 0.87 mi S Spill Number 9413311 Date Reported 01/06/95 Spill Name ISSAC YOUNG JR.H.S. County Westchester City NEW ROCHELLE Address 270 CENTRE AVE. NY Leaking USTs and Spills

Location 40.90128, -73.78339 Distance to site 4640 ft / 0.88 mi S Spill Number 9302455 Date Reported 05/22/93 Spill Name STORM DRAIN County Westchester City NEW ROCHELLE Address 99 ELM STREET

Location 40.90266, -73.79028 Distance to site 4649 ft / 0.88 mi SW Spill Number 809540 Date Reported 11/24/2008 Spill Name RAY TAMBURO AUTO BODY County Westchester City NEW ROCHELLE Address 781 MAIN ST

Location 40.90266, -73.79028 Distance to site 4649 ft / 0.88 mi SW Spill Number 9705154 Date Reported 07/29/97 County Westchester City NEW ROCHELLE Address 781 MAIN ST

Location 40.90861, -73.79784 Distance to site 4652 ft / 0.88 mi W Spill Number 203719 Date Reported 07/09/02 Spill Name A&T IRON WORKS/ORSOGRIO County Westchester City NEW ROCHELLE Address 27 6TH ST

Location 40.91647, -73.79916 Distance to site 4671 ft / 0.88 mi W Spill Number 713457 Date Reported 3/20/2008 Spill Name CASTRO RESIDENCE County Westchester City NEW ROCHELLE Address 265 STORER AVE. NY Leaking USTs and Spills

Location 40.91895, -73.76693 Distance to site 4673 ft / 0.88 mi E Spill Number 8904070 Date Reported 07/25/89 Spill Name TRI STAR CADDILLAC County Westchester City NEW ROCHELLE Address 77 E. MAIN ST.

Location 40.91895, -73.76693 Distance to site 4673 ft / 0.88 mi E Spill Number 0908072 Date Reported 10/19/2009 Spill Name PREMIUM CADILLAC LTD County Westchester City NEW ROCHELLE Address 77 MAIN STREET

Location 40.92016, -73.7974 Distance to site 4677 ft / 0.89 mi NW Spill Number 609753 Date Reported 11/27/2006 Spill Name EVANS HOME County Westchester City NEW ROCHELLE Address 38 HOLLY DRIVE

Location 40.9026, -73.79038 Distance to site 4681 ft / 0.89 mi SW Spill Number 9302080 Date Reported 05/14/93 Spill Name JOES S/S County Westchester City NEW ROCHELLE Address 788 MAIN STREET

Location 40.92597, -73.78876 Distance to site 4699 ft / 0.89 mi NW Spill Number 9010941 Date Reported 01/14/91 Spill Name SHOE HORN County Westchester City NEW ROCHELLE Address 706 NORTH AVE. NY Leaking USTs and Spills

Location 40.91738, -73.79898 Distance to site 4699 ft / 0.89 mi W Spill Number 508755 Date Reported 10/21/2005 Spill Name RESIDENCE County Westchester City NEW ROCHELLE Address 15 VAUGHN AVE

Location 40.9202, -73.79755 Distance to site 4719 ft / 0.89 mi NW Spill Number 9914023 Date Reported 03/13/00 County Westchester City NEW ROCHELLE Address 44 HOLLY DR

Location 40.90181, -73.77671 Distance to site 4725 ft / 0.89 mi SE Spill Number 8803088 Date Reported 07/08/88 Spill Name TITUS MILL POND County Westchester City NEW ROCHELLE Address 220 PELHAM RD

Location 40.90263, -73.79079 Distance to site 4725 ft / 0.89 mi SW Spill Number 3479 Date Reported 06/21/00 Spill Name IRENE SMITH County Westchester City NEW ROCHELLE Address 24 EVERETT ST

Location 40.90137, -73.78643 Distance to site 4725 ft / 0.89 mi S Spill Number 806665 Date Reported 9/14/2008 Spill Name 81 WOODLAND AVE County Westchester City NEW ROCHELLE Address 81 WOODLAND AVE NY Leaking USTs and Spills

Location 40.92658, -73.77831 Distance to site 4746 ft / 0.9 mi N Spill Number 412481 Date Reported 2/24/2005 Spill Name WATKINS HOME County Westchester City NEW ROCHELLE Address 26 HUNTER ROAD

Location 40.91414, -73.79977 Distance to site 4749 ft / 0.9 mi W Spill Number 0813882 Date Reported 03/24/2009 Spill Name PHILLIPS RESIDENCE County Westchester City NEW ROCHELLE Address 20 GLENWOOD AVE

Location 40.90181, -73.78873 Distance to site 4757 ft / 0.9 mi SW Spill Number 9705497 Date Reported 08/06/97 Spill Name RESIDENCE County Westchester City NEW ROCHELLE Address 38 DRAKE AVE

Location 40.90454, -73.77058 Distance to site 4770 ft / 0.9 mi SE Spill Number 514257 Date Reported 3/13/2006 Spill Name HARBOUR HOUSE County Westchester City NEW ROCHELLE Address 29 DAVENPORT AVE

Location 40.90289, -73.792 Distance to site 4814 ft / 0.91 mi SW Spill Number 205254 Date Reported 08/19/02 Spill Name NARVESEN RESIDENCE County Westchester City NEW ROCHELLE Address 40 BIRCH ST NY Leaking USTs and Spills

Location 40.90287, -73.79201 Distance to site 4820 ft / 0.91 mi SW Spill Number 9702465 Date Reported 05/28/97 Spill Name PETSON BUILDNG SUPPLY County Westchester City NEW ROCHELLE Address 39 BIRCH STREET

Location 40.90957, -73.79903 Distance to site 4821 ft / 0.91 mi W Spill Number 411134 Date Reported 1/13/2005 Spill Name RESIDENCE County Westchester City NEW ROCHELLE Address 308 WASHINGTON AVE

Location 40.92632, -73.78892 Distance to site 4834 ft / 0.92 mi NW Spill Number 9204948 Date Reported 07/30/92 Spill Name GETTY S/S County Westchester City NEW ROCHELLE Address 720 NORTH AVE.

Location 40.91727, -73.79954 Distance to site 4837 ft / 0.92 mi W Spill Number 201130 Date Reported 04/30/02 Spill Name DEEM RESIDENCE County Westchester City NEW ROCHELLE Address 25 VAUGHN AVE

Location 40.90942, -73.79904 Distance to site 4844 ft / 0.92 mi W Spill Number 509851 Date Reported 11/17/2005 Spill Name VERGHESE HOME County Westchester City NEW ROCHELLE Address 35 7TH STREET NY Leaking USTs and Spills

Location 40.91927, -73.76643 Distance to site 4844 ft / 0.92 mi E Spill Number 9003651 Date Reported 06/30/90 Spill Name CHRIS SCHELL STATION County Westchester City NEW ROCHELLE Address 46 MAIN STREET

Location 40.91927, -73.76643 Distance to site 4844 ft / 0.92 mi E Spill Number 9201340 Date Reported 05/04/92 Spill Name MOBIL OIL S/S County Westchester City NEW ROCHELLE Address 46 MAIN STREET

Location 40.91927, -73.76643 Distance to site 4844 ft / 0.92 mi E Spill Number 710909 Date Reported 1/15/2008 Spill Name GAS STATION County Westchester City NEW ROCHELLE Address 46 MAIN STREET

Location 40.91927, -73.76643 Distance to site 4844 ft / 0.92 mi E Spill Number 804614 Date Reported 7/22/2008 Spill Name CHRIS'S MOBILE County Westchester City NEW ROCHELLE Address 46 MAIN STREET

Location 40.9229, -73.79557 Distance to site 4849 ft / 0.92 mi NW Spill Number 312514 Date Reported 2/10/2004 Spill Name ROHAN County Westchester City NEW ROCHELLE Address 184 MAYFLOWER AVE NY Leaking USTs and Spills

Location 40.92637, -73.78893 Distance to site 4852 ft / 0.92 mi NW Spill Number 9202561 Date Reported 06/02/92 Spill Name BEECHMONT CITGO County Westchester City NEW ROCHELLE Address 730 NORTH AVE

Location 40.91285, -73.8001 Distance to site 4859 ft / 0.92 mi W Spill Number 9813523 Date Reported 02/04/99 County Westchester City NEW ROCHELLE Address 34 GREEN PLACE

Location 40.91537, -73.80007 Distance to site 4859 ft / 0.92 mi W Spill Number 809628 Date Reported 11/26/2008 Spill Name PINN RESIDENCE County Westchester City NEW ROCHELLE Address 61 GLENWOOD AVE

Location 40.9182, -73.79927 Distance to site 4862 ft / 0.92 mi W Spill Number 9401340 Date Reported 04/28/94 Spill Name RESIDENCE County Westchester City NEW ROCHELLE Address 17 LAKESIDE DRIVE

Location 40.92616, -73.78972 Distance to site 4866 ft / 0.92 mi NW Spill Number 411483 Date Reported 1/25/2005 Spill Name APARTMENT County Westchester City NEW ROCHELLE Address 50 WHITE OAK STREET NY Leaking USTs and Spills

Location 40.92616, -73.78972 Distance to site 4866 ft / 0.92 mi NW Spill Number 210893 Date Reported 01/30/03 Spill Name WHITE OAK COOP HOUSING CO County Westchester City NEW ROCHELLE Address 50 WHITE OAK STREET

Location 40.90275, -73.79209 Distance to site 4870 ft / 0.92 mi SW Spill Number 805497 Date Reported 8/12/2008 Spill Name PRIVATE HOME County Westchester City NEW ROCHELLE Address 33 BIRCH ST

Location 40.90188, -73.79008 Distance to site 4880 ft / 0.92 mi SW Spill Number 210082 Date Reported 01/06/03 Spill Name D'ONOFIRO RESIDENCE County Westchester City NEW ROCHELLE Address 15 ALLARD AV

Location 40.92063, -73.79791 Distance to site 4883 ft / 0.92 mi NW Spill Number 0909115 Date Reported 11/13/2009 Spill Name RESIDENCE County Westchester City NEW ROCHELLE Address 238 COLIGNI AVE

Location 40.92736, -73.7821 Distance to site 4885 ft / 0.93 mi N Spill Number 808703 Date Reported 11/3/2008 Spill Name MANIGAULTE RESIDENCE County Westchester City NEW ROCHELLE Address 52 DEWEY AVE NY Leaking USTs and Spills

Location 40.92646, -73.78896 Distance to site 4885 ft / 0.93 mi NW Spill Number 12264 Date Reported 02/14/01 Spill Name TROPICAL LIGHT (ODORS) County Westchester City NEW ROCHELLE Address 748 NORTH AVE

Location 40.92378, -73.79467 Distance to site 4895 ft / 0.93 mi NW Spill Number 600914 Date Reported 4/24/2006 Spill Name BITTIES HOME County Westchester City NEW ROCHELLE Address 206 CLINTON AVE

Location 40.92575, -73.79124 Distance to site 4919 ft / 0.93 mi NW Spill Number 9812324 Date Reported 01/05/99 Spill Name RESIDENCE County Westchester City NEW ROCHELLE Address 162 MOUNT JOY PLACE

Location 40.92575, -73.79124 Distance to site 4919 ft / 0.93 mi NW Spill Number 9813704 Date Reported 02/10/99 County Westchester City NEW ROCHELLE Address 162 MOUNT JOY PL

Location 40.90061, -73.78503 Distance to site 4927 ft / 0.93 mi S Spill Number 706463 Date Reported 9/10/2007 Spill Name GALLELLO HOME County Westchester City NEW ROCHELLE Address 121 ELM STREET NY Leaking USTs and Spills

Location 40.9103, -73.79978 Distance to site 4939 ft / 0.94 mi W Spill Number 611277 Date Reported 1/10/2007 Spill Name MANDOLA HOME County Westchester City NEW ROCHELLE Address 82 7TH STREET

Location 40.90416, -73.7702 Distance to site 4944 ft / 0.94 mi SE Spill Number 8903470 Date Reported 07/06/89 Spill Name APT COMPLEX County Westchester City NEW ROCHELLE Address 39 DAVENPORT AVE

Location 40.91813, -73.79968 Distance to site 4962 ft / 0.94 mi W Spill Number 510569 Date Reported 12/8/2005 Spill Name RESIDENCE County Westchester City NEW ROCHELLE Address 25 LAKESIDE DR

Location 40.90093, -73.77739 Distance to site 4969 ft / 0.94 mi S Spill Number 9902170 Date Reported 05/25/99 Spill Name MILL POND County Westchester City NEW ROCHELLE Address 254 PELHAM RD

Location 40.92758, -73.78121 Distance to site 4978 ft / 0.94 mi N Spill Number 412178 Date Reported 2/15/2005 Spill Name GAZZOLLA HOME County Westchester City NEW ROCHELLE Address 32 ELLENTON AVE NY Leaking USTs and Spills

Location 40.91295, -73.8007 Distance to site 5020 ft / 0.95 mi W Spill Number 511020 Date Reported 12/20/2005 Spill Name TATUSKO RESIDENCE County Westchester City NEW ROCHELLE Address 16 MAUL STREET

Location 40.92265, -73.76839 Distance to site 5026 ft / 0.95 mi NE Spill Number 9904470 Date Reported 07/15/99 County Westchester City NEW ROCHELLE Address 17-19 HARDING DR

Location 40.92514, -73.79324 Distance to site 5030 ft / 0.95 mi NW Spill Number 514601 Date Reported 3/21/2006 Spill Name RESIDENCE County Westchester City NEW ROCHELLE Address 100 HILLSIDE AVE

Location 40.90019, -73.78261 Distance to site 5032 ft / 0.95 mi S Spill Number 711911 Date Reported 2/12/2008 Spill Name COLLEGE OF NEW ROCHELLE County Westchester City NEW ROCHELLE Address 29 CASTLE PLACE

Location 40.90019, -73.78261 Distance to site 5032 ft / 0.95 mi S Spill Number 8708556 Date Reported 01/06/88 Spill Name MAURA HALL County Westchester City NEW ROCHELLE Address 29 CASTLE PLACE NY Leaking USTs and Spills

Location 40.92477, -73.79395 Distance to site 5040 ft / 0.95 mi NW Spill Number 302503 Date Reported 06/09/03 Spill Name GAFFNEY RESIDENCE County Westchester City NEW ROCHELLE Address 45 FERN ST

Location 40.90015, -73.78219 Distance to site 5047 ft / 0.96 mi S Spill Number 402369 Date Reported 6/3/2004 Spill Name DELUCA RESIDENCE County Westchester City NEW ROCHELLE Address 183 LIBERTY AVE

Location 40.90062, -73.77763 Distance to site 5059 ft / 0.96 mi S Spill Number 312650 Date Reported 2/13/2004 Spill Name APARTMENT HOUSE County Westchester City NEW ROCHELLE Address 156-168 CENTRE AVE

Location 40.90062, -73.77763 Distance to site 5059 ft / 0.96 mi S Spill Number 9011916 Date Reported 02/13/91 Spill Name APT. HOUSE County Westchester City NEW ROCHELLE Address 281 PELHAM ROAD

Location 40.90009, -73.7828 Distance to site 5068 ft / 0.96 mi S Spill Number 409665 Date Reported 11/29/2004 Spill Name LUZZIA RESIDENCE County Westchester City NEW ROCHELLE Address 46 WEST CASTLE PLACE NY Leaking USTs and Spills

Location 40.91973, -73.76575 Distance to site 5084 ft / 0.96 mi E Spill Number 9404284 Date Reported 06/27/94 Spill Name PACE OLDSMOBILE County Westchester City NEW ROCHELLE Address 25 MAIN STREET

Location 40.91973, -73.76575 Distance to site 5084 ft / 0.96 mi E Spill Number 707230 Date Reported 10/1/2007 Spill Name HONDA DEALERSHIP County Westchester City NEW ROCHELLE Address 25 EAST MAIN STREET

Location 40.91973, -73.76575 Distance to site 5084 ft / 0.96 mi E Spill Number 704150 Date Reported 7/12/2007 Spill Name NEW ROCHELLE HONDA County Westchester City NEW ROCHELLE Address 25 EAST MAIN STREET

Location 40.90939, -73.79996 Distance to site 5087 ft / 0.96 mi W Spill Number 606159 Date Reported 8/29/2006 Spill Name CARROLL HOME County Westchester City NEW ROCHELLE Address 339 WASHINGTON AVE

Location 40.90206, -73.79235 Distance to site 5121 ft / 0.97 mi SW Spill Number 9702581 Date Reported 05/30/97 Spill Name AMERICAN STONE & SUPPLY County Westchester City NEW ROCHELLE Address 7 KINGS HIGHWAY NY Leaking USTs and Spills

Location 40.90844, -73.79961 Distance to site 5122 ft / 0.97 mi W Spill Number 403445 Date Reported 6/30/2004 Spill Name ABANDONED GAS STATION County Westchester City NEW ROCHELLE Address 330 UNION AVE

Location 40.90844, -73.79961 Distance to site 5122 ft / 0.97 mi W Spill Number 400135 Date Reported 4/5/2004 Spill Name RANILLA AUTO BODY County Westchester City NEW ROCHELLE Address 330 UNION AVE

Location 40.90844, -73.79961 Distance to site 5122 ft / 0.97 mi W Spill Number 403438 Date Reported 6/30/2004 Spill Name COMMERICAL BUILIDING County Westchester City NEW ROCHELLE Address 330 UNION AVE

Location 40.90844, -73.79961 Distance to site 5122 ft / 0.97 mi W Spill Number 9312205 Date Reported 01/17/94 Spill Name FRANKA INC. County Westchester City NEW ROCHELLE Address 132-143 UNION AVE.

Location 40.90046, -73.78758 Distance to site 5125 ft / 0.97 mi S Spill Number 9303952 Date Reported 06/28/93 Spill Name CHARLES PLATT PROPERTY County Westchester City NEW ROCHELLE Address 86 DRAKE AVE. NY Leaking USTs and Spills

Location 40.92681, -73.79013 Distance to site 5127 ft / 0.97 mi NW Spill Number 607985 Date Reported 10/13/2006 Spill Name APARTMENT County Westchester City NEW ROCHELLE Address 75 WHITE OAK STREET

Location 40.91578, -73.80099 Distance to site 5129 ft / 0.97 mi W Spill Number 0401491 Date Reported 05/12/2004 County Westchester City NEW ROCHELLE Address 204 STORER AVE

Location 40.92769, -73.7784 Distance to site 5133 ft / 0.97 mi N Spill Number 314068 Date Reported 3/25/2004 Spill Name FERNANDO RESIDENCE County Westchester City NEW ROCHELLE Address 14 STATE ST

Location 40.92769, -73.7784 Distance to site 5133 ft / 0.97 mi N Spill Number 313453 Date Reported 3/8/2004 Spill Name FERNANDO RESIDENCE County Westchester City NEW ROCHELLE Address 14 STATE ST

Location 40.92769, -73.7784 Distance to site 5133 ft / 0.97 mi N Spill Number 9516524 Date Reported 03/23/96 Spill Name RESIDENCE County Westchester City NEW ROCHELLE Address 14 STATE ST NY Leaking USTs and Spills

Location 40.9021, -73.79253 Distance to site 5136 ft / 0.97 mi SW Spill Number 0410353 Date Reported 12/17/2004 Spill Name SPECIALITY BRANDS County Westchester City NEW ROCHELLE Address 2 BIRCH STREET

Location 40.9021, -73.79253 Distance to site 5136 ft / 0.97 mi SW Spill Number 0410363 Date Reported 12/17/2004 Spill Name 0410353 County Westchester City NEW ROCHELLE Address 2 BIRCH STREET

Location 40.9021, -73.79253 Distance to site 5136 ft / 0.97 mi SW Spill Number 703578 Date Reported 6/27/2007 Spill Name SPECIALTY BRANDS LP County Westchester City NEW ROCHELLE Address 2 BIRCH STREET

Location 40.92685, -73.77483 Distance to site 5155 ft / 0.98 mi NE Spill Number 0408495 Date Reported 11/02/2004 Spill Name CHARLES County Westchester City NEW ROCHELLE Address 9 SYLVAN PLACE

Location 40.92613, -73.79247 Distance to site 5211 ft / 0.99 mi NW Spill Number 102287 Date Reported 05/31/01 County Westchester City NEW ROCHELLE Address 144 CLOVE RD NY Leaking USTs and Spills

Location 40.91762, -73.80083 Distance to site 5215 ft / 0.99 mi W Spill Number 203334 Date Reported 06/28/02 County Westchester City NEW ROCHELLE Address 106 GLENWOOD AVE

Location 40.89979, -73.78503 Distance to site 5224 ft / 0.99 mi S Spill Number 912113 Date Reported 2/18/2010 Spill Name SAL SCHILLACE County Westchester City NEW ROCHELLE Address 203 WOODLAND AVE

Location 40.92102, -73.76601 Distance to site 5233 ft / 0.99 mi NE Spill Number 301388 Date Reported 05/07/03 Spill Name SPENCER MANAGEMENT County Westchester City NEW ROCHELLE Address 45 COOPER DR

Location 40.90167, -73.79229 Distance to site 5233 ft / 0.99 mi SW Spill Number 0402127 Date Reported 05/26/2004 Spill Name THRUWAY DINER County Westchester City NEW ROCHELLE Address 810 MAIN STREET

Location 40.90167, -73.79229 Distance to site 5233 ft / 0.99 mi SW Spill Number 0903140 Date Reported 06/17/2009 Spill Name COMMERCIAL PROPERTY County Westchester City NEW ROCHELLE Address 810 MAIN ST NY Leaking USTs and Spills

Location 40.90998, -73.8008 Distance to site 5240 ft / 0.99 mi W Spill Number 102306 Date Reported 05/31/01 Spill Name 66 8TH STREET County Westchester City NEW ROCHELLE Address 66 8TH STREET

Location 40.90998, -73.8008 Distance to site 5240 ft / 0.99 mi W Spill Number 1696 Date Reported 05/10/00 Spill Name RACANELLO County Westchester City NEW ROCHELLE Address 66 8TH ST

Location 40.91702, -73.80113 Distance to site 5244 ft / 0.99 mi W Spill Number 103176 Date Reported 06/22/01 Spill Name WILLIAMS RESIDENCE County Westchester City NEW ROCHELLE Address 77 VAUGHN AVE

Location 40.91701, -73.80119 Distance to site 5259 ft / 1 mi W Spill Number 211948 Date Reported 03/04/03 Spill Name BJORKMAN RESIDENCE County Westchester City NEW ROCHELLE Address 81 VAUGHN AVE

Location 40.92463, -73.76965 Distance to site 5270 ft / 1 mi NE Spill Number 0401729 Date Reported 05/17/2004 Spill Name PBS County Westchester City NEW ROCHELLE Address 2291 PALMER AVE