HomeMy WebLinkAboutNCD981021157_19930520_New Hanover County Airport Burn Pit_FRBCERCLA RA_Remedial Design Remedial Action Monthly Progress Reports 1997 - 2003-OCR-
ENGINEERS and SCIENTISTS
May 20, 2003
Ms. Beverly Hudson
Remedial Project Manager
r
United States Environmental Protection Agency, Region IV
100 Alabama Street, NE
Atlanta, Georgia 30303-3104
Re: Progress Report
New Hanover County Airport Bum Pit Superfund Site
Wilmington, New Hanover County, North Carolina
Docket No. 94-20-C
CATLIN Project No. 194-040
Dear Ms. Hudson:
• Post Office Box 10279
Wilmington, NC 28404-0279
Telephone: (910) 452-5861
Fax: (910).452,7.563
_. \(, \. \\' ,;,\ \';:·/ ' \ \ \ . ~ ~I . \, \\\
. \\ . \ '
\·,"·/ _.;\
Pursuant to Section XIV of the Unilateral Administrative Order for the above site, attached is the
May 2003' progress report describing actions and activities undertaken pursuant to the Order. If
' you have al_ly questions or comments, please do not hesitate to give us a call at (910) 452-5861.
Sincerely,
G. Richard Garrett, P.G.
CATLIN Project Manager
Enclosures
cc: Bryan Myers, EPA ORC. w/ encl's
Catherine Sanders, US Army Corps of Engineers, w/ encl's
Edwin Louis, US Army Corps of Engineers, w/ encl's
Wanda M. Copley, New Hano.ver County Attorney, w/ encl's
l/fJJ$__ __
William J. Walsh, P.E.
CATLIN Project Engineer
Lonnie B. Williams, Jr., Esq., Attorney for Cape Fear Community College, w/ encl's
Ray Church, New Hanover County Director of Environmental Management, w/ encl's
Tho'mas.C. Pollard, Wilmington City Attorney, w/ encl's
Ran.dy'McElveen, NCDENR DWM, w/ encl's
Charles Stchman PhD, PG, NCDENR, DWQ, w/encl's.
4040GRG_42LTR
<<Vi1~tually Anyivhcrc))
www.catlinusa.com
\
• • PROGRESS REPORT DATED MAY 20, 2003
REMEDIAL DESIGN/REMEDIAL ACTION
NEW HANOVER COUNTY AIRPORT BURN PIT SUPERFUND SITE
WILMINGTON, NEW HANOVER COUNTY, NORTH CAROLINA
This monthly progress report is submitted pursuant to Section XIV of the Unilateral
Administrative Order for the referenced site.
I. ACTIONS TO COMPLY WITH ORDER
• All piping, junction boxes, gauges, regulators, and shut off valves were installed for
each air sparge well.
• The system was pressure tested during installation.
• Stick-up solenoid valves were installed and wired for each of the 16 sparge zones.
• The equipment building was constructed and electrical wiring installed for
equipment.
• Remediation equipment was installed and connected to header piping for air sparge
zones.
• Air flow rates were checked for each sparge well.
• All sparge wells were redeveloped to improve air flow.
• Pressure and air flow were rechecked on all sparge wells.
• Ten sparge wells were replaced due to direct upwell short circuiting or restricted air
flow.
• Short term testing per zone was conducted to initially test each zone and calibrate
chart recorder scales.
• Met with Randy McElveen (NCDENR Superfund Section) on site May 15, 2003 to
continue system calibration, testing, and startup.
JI. RESULTS OF SAMPLING AND ANALYSIS
None conducted at this time.
/II. PLANS, REPORTS, AND OTHER DELIVERABLES
Beverly Hudson (USEPA) has requested submittal of an Interim Remedial Action Report
to be completed on or before August 3, 2003.
IV. WORKPLAN FOR JUNE
• System inspection (walk-through) by Beverly Hudson (USEPA) is scheduled for June
4, 2003 at 10:00 a.m.
• Progress Report Dated May 20, 2003
Page 2 of2
V. PROBLEMS ENCOUNTERED
•
• Water continues to pond at the south end of the property, which hampers access to
sparge wells and could potentially increase maintenance costs.
• Compressor starters were initially wired for 3-phase 480 volts. Manufacturer's
personnel were called to re-wire compressor starters for 3-phase 240 volts.
Respectfully submitted this, the 20th day of May, 2003.
~ K /j \<,/iAUi~,,/
G. Richard Garrett, P.G.
CA TUN Project Manager
,1{!{)\/1 i,vr;J-.-0~
William J. Walsh, P.E.
CATLIN Project Engineer
December 13, 2002
Ms. Beverly Hudson
Remedial Project Manager
United States Environmental Protection Agency, Region IV
I 00 Alabama Street, NE
Atlanta, Georgia 30303-3104
Re: Progress Report
• Post Office Box 10279
Wilmington, NC 28404-0279
Telephone: (9.10)452-5861-,:;·-. --·,,
F;(910,);4ii-;r563 \f; · .. :\. V ', : /'· •' ' D : __ : '
11. , DEC 1 8 2002
\, I. \
I ( ' I.
' i.
New Hanover County Airport Burn Pit Superfund Site
Wilmington, New Hanover County, North Carolina
Docket No. 94-20-C
CATLIN Project No. 194-040
Dear Ms:Hudson:
Pursu~t to Section XIV of the Unilateral Administrative Order for the above site, attached is the
December 2002 progress report describing actions_ and activities undertaken pursuant to the
Order. If you have any questions or comments, please do not hesitate to give us a call at (910)
452-5861.
Sincerely,
11~1:.t
CATLIN Project Manager
Enclosures
cc: Bryan Myers, EPA ORC, w/ encl's
Catherine Sanders, US Anny Corps of Engineers, w/ encl's
Edwin Louis, US Anny Corps of Engineers, w/ encl's
Wanda M. Copley, New Hanover County Attorney, w/ encl's
/4/JJJJL
Wil~l J. Walsh, P.E.
CATLIN Project Engineer
Lonnie B. Williams, Jr., Esq., Attorney for Cape Fear Community College, w/ encl's
Ray Church, New Hanover County Director of Environmental Management, w/ encl's
Thomas C. Pollard, Wilmington City Attorney, w/ encl's
Randy McElveen, NCDENR DWM, w/ encl's
Charles Stehman PhD, PG, NCDENR, DWQ, w/encl's.
4040GRG_4ILTR
"Virtually Anywhere"
www.catlinusa.com
• • PROGRESS REPORT DATED DEC.EMBER 13, 2002
REMEDIAL DESIGN/REMEDIAL ACTION
NEW HANOVER COUNTY AIRPORT BURN PIT SUPERFUND SITE
WILMINGTON, NEW HANOVER COUNTY, NORTH CAROLINA.
This monthly progress report is submitted pursuant to Section XIV of the Unilateral
Administrative Order for the referenced site.
I. ACTIONS TO COMPLY WITH ORDER
• Trenches were excavated and all header piping has been installed within trenches.
• Obtained New Hanover County building permit (excluding electrical) for the
equipment enclosure.
• Constructed and installed sparge well boxes at each sparge well location.
• Constructed sixteen solenoid valve boxes.
• Installed two of sixteen solenoid valve boxes on 4" x 4" posts.
• Formed and poured building pads and driveway.
• Equipment facility construction approximately 80% complete.
II. RESULTS OF SAMPLING AND ANALYSIS
None.
III. PLANS, REPORTS, AND OTHER DELIVERABLES
None.
JV. WORKPLAN FOR DECEMBER-JANUARY
• Complete construction of equipment facility.
• Install remaining solenoid valve boxes.
• Install solenoid control wiring in trenches.
• Order treatment system equipment.
• Pressure test header piping and associated components.
V. PROBLEMS ENCOUNTERED
None.
Respectfully submitted this, the 13th day of December, 2002.
G. Richard Garrett, P.G.
CATLIN Project Manager
Jc~ !or
William J. Walsh, P.E.
CATLIN Project Engineer
ENGINEERS and SCIENTISTS
September 19, 2002
Ms. Beverly Hudson
Remedial Project Manager
United States Environmental Protection Agency, Region IV
100 Alabama Street, NE
Atlanta, Georgia 30303-3104
Re: Progress Report
New Hanover County Airport Burn Pit Superfund Site
Wilmington, New Hanover County, North Carolina
Docket No. 94-20-C
CATLIN Project No. 194-040
Dear Ms. Hudson:
•
Pursuant to Section XIV of the Unilateral Administrative Order for the above site, attached is the
September 2002 progress report describing actions and activities undertaken pursuant to the
Order. If you have any questions or comments, please do not hesitate to give us a call at (910)
452-5861.
Sincerely,
_/"1R.A~-
G. Richard Garrett, P.G.
CATLIN Project Manager
Enclosures
cc: Bryan Myers, EPA ORC, w/ encl's
Catherine Sanders, US Army Corps of Engineers, w/ encl's
Vincenzo Crifasi, US Army Corps of Engineers, w/ encl's
Wanda M. Copley, New Hanover County Attorney, w/ encl's
JJJJf~
William J. Walsh, P.E.
CATLIN Project Engineer
Lonnie B. Williams, Jr., Esq., Attorney for Cape Fear Community College, w/ encl's
Ray Church, New Hanover County Director of Environmental Management, w/ enc11s
Thomas C. Pollard, Wilmington City Attorney, w/ encl's
Randy McElveen, NCOENR OWM, w/ encl's
Charles Stehman PhD, PG, NCOENR, DWQ, w/encl's.
4040GRG_ 40L TR
"Virtually Anyivhere"
www.catlinusa.co111
• • • PROGRESS REPORT DATED SEPTEMBER 19, 2002
REMEDIAL DESIGN/REMEDIAL ACTION
NEW HANOVER COUNTY AIRPORT BURN PIT SUPERFUND SITE
WILMINGTON, NEW HANOVER COUNTY, NORTH CAROLINA
This monthly progress report is submitted pursuant to Section XIV of the Unilateral
Administrative Order for the referenced site.
I. ACTIONS TO COMPLY WITH ORDER
• Eighty (80) sparge well locations were located using a OPS and stakes were installed
to mark each location.
• Seventy-nine (79) sparge wells were installed (see Figure I) in accordance with the
"Final Remedial Design Report" dated April 2002. One (I) sparge well was not
installed in order to preserve a large tree.
• All sparge wells were developed in order to remove fine material introduced during
drilling operations which would prohibit flow of air into the formation.
• Header piping for four (4) pulse sparge zones have been installed.
• Application for a New Hanover County Building Permit (excluding electrical) was
submitted for the proposed equipment enclosure.
II. RESULTS OF SAMPLING AND ANALYSIS
None.
III. PLANS, REPORTS, AND OTHER DELIVERABLES
None.
IV. WORKPLAN FOR OCTOBER
• System installation will continue as soon as groundwater levels and ponding have
subsided.
V. PROBLEMS ENCOUNTERED
• Excessive rainfall events have delayed onsite construction (trenching/header piping
installation) due to groundwater levels rising to levels causing surface ponding over
approximately 50% of the site.
Respectfully submitted this, the 19th day of September, 2002.
G. Richard Garrett, P.O.
CATLIN Project Manager
William J. Walsh, P.E.
CATLIN Project Engineer
I ESTIMATED AREAL EXlENT
OF CONTAMINATION
""""' 1. THIS ORA.WIG WAS o\OAPlED fROil EXISTNG fPA DRA--.S AND AEJIAL WAPPfrtG. Z. 'IEU. LIJCAlKIIS NCI [l[VAllOIS LOCATED 8Y sroacs LAND $I.R',€YICG,. P,C. DATED 24 APRIi. ZOO,.
HO. 0ESQ6PIK.Wi
tt Ii': VISION !ii
CMW-01'1
\
\_ \
\
.,
-av, --.,,
"""'"" .,, .....,....,, ......
DATE
!!,I!
!!Ill
""' s
"" 2002
~~
WOOTO\ ~ CARO.N ~
NEW HANOVER COUNTY AIRPORT
BURN PIT SUPERFUND SITE
l'lll.MINGTON, N.C.
1l1lE
Qj
CIIW-007 (FORMERt.Y T-17)
LEGEND
EXISTING NEW DESCRIP1lON -~ UNKNO'flN 'IIEU.. T'tP£
0 OBSERVA~ WEU..
rrPE I \ll!Ell
T'IPEI WEU. a TYPE ID WELL
ill OPT PROBE
Iii SPARGE WCU. 'MTH RADIUS or INFLUENCE
Qj PERf"CRMANCE VERIFlCATION ANO COMPIJANCE
MONlTORINC WELl
....
SITE PLAN WITI-1
NEV4.. Y INSTALLED SP ARGE WELLS 1 I"""°--94040-SEP--02-SREPall'
• C~i:Lin
ENGINEERS and SCIENTISTS
July 15, 2002
• Post Office Box 10279
\Vilmington, NC 28404-0279
Telephone: (910) 452-5861
Fax: (910) 452-7563
·\ n\ [ 1,; 1' I 1:/t 11\ i)\' JUL I J-,>J1 ,I ) \
Ms. Beverly Hudson \ . ,-,. -1 .• , , ,
Remedial Project Manager , , : : ' \ . , , ,_1, •
United States Environmental Protection Agency, Region\IV --
100 Alabama Street, NE
Atlanta, Georgia 30303-3104
Re: Monthly Progress Report
New Hanover County Airport Burn Pit Superfund Site
Wilmington, New Hanover County, North Carolina
Docket No. 94-20-C
CATLIN Project No. 194-040
Dear Ms. Hudson:
Pursuant to Section XIV of the Unilateral Administrative Order for the above site, attached is the
June 2002 monthly progress report describing actions and activities undertaken pursuant to the
Order. If you have any questions or comments, please do not hesitate to give us a call at (910)
452-5861.
Sincerely,
11!idudf 11;WM ty
G. Richard Garrett, P.G.
CA TUN Project Manager
Enclosures
cc: Bryan Myers, EPA ORC, w/ encl's
Catherine Sanders, US Army Corps of Engineers, w/ encl's
Vinc·enzo Crifasi, US Army Corps of Engineers, w/ encl's
Wanda M. Copley, New Hanover County Attorney, w/ encl's
u/11/JJL
William J. Walsh, P.E.
CATLIN Project Engineer
Lonnie B. Williams, Jr., Esq., Attorney for Cape Fear Community College, w/ encl's
Ray Church, New Hanover County Director of Environmental Management, w/ encl's
Thomas C. Pollard, Wilmington City Attorney, w/ encl's
Randy McElveen, NCDENR DWM, w/ encl's
Charles Stehman PhD, PG, NCDENR, DWQ, w/encl's.
4040GRG_39LTR
"Vi'rlual(F Al{}'where"
11·11,111 rnlli1111sa.co111
• •
PROGRESS REPORT DATED JULY 12, 2002
REMEDIAL DESIGN/REMEDIAL ACTION
NEW HANOVER COUNTY AIRPORT BURN PIT SUPERFUND SITE
WILMINGTON, NEW HANOVER COUNTY, NORTH CAROLINA
This monthly progress report is submitted pursuant to Section XIV of the Unilateral
Administrative Order for the referenced site.
I. ACTIONS TO COMPLY WITH ORDER
• Performance verification and compliance monitoring wells were installed (see Figure
1) in accordance with the "Final Remedial Design Report" dated April 2002. Well
construction records and well logs for these wells were submitted to the North
Carolina Department of Environment and Natural Resources (NCDENR) in a letter
dated June 13, 2002.
• Groundwater samples were collected from all wells designated as performance
verification or compliance monitoring wells. All samples were analyzed in
accordance with EPA Method 602.
• Various air sparge wells were installed to test installation methods by verifying the
integrity of the constructed seal (bentonite), under normal operating pressures. Upon
installation, all sparge wells were developed prior to testing.
• Sparge well seal integrity testing was performed on seven sparge wells using a trailer
mounted compressor. Test results indicated drilling methods used provided sufficient
seal for pulse sparging in the 15 psig range; however, a more aggressive well
development approach will be required to remove all drilling fluids from within the
installed sand pack.
• On July 9, 2002, a public availability session was held at the New Hanover County
Airport to allow public review and comment of the approved remedial design.
II. RESULTS OF SAMPLING AND ANALYSIS
Table I contains laboratory analytical results from samples collected from all
performance verification and compliance monitoring wells. Analytical results indicated
the presence of benzene above NCAC Tl 5A:2L Standards in five samples, with a
maximum of 18.6 µg/L detected in MWD-002.
Ill. PLANS, REPORTS, AND OTHER DELIVERABLES
None.
• •
IV. WORKPLAN FOR JULY
• System installation will commence on Monday, July I 5, 2002 with the continued
location (stake out), installation and development of the 80 sparge wells.
V. PROBLEMS ENCOUNTERED
None.
Respectfully submitted this, the 15th day of July, 2002.
G. Richard Garrett, P.G.
CA TUN Project Manager
~i~Walsh, P.E.
CA TUN Project Engineer
• •
TABLE
' \
TABLE 1 SUMMARY OF GROUNDWATER LABORATORY RESULTS
Date: 6/11/02 New Hanover Co. Airport Bumpit Superfund Site
Bumpit; 194040_gw_602.xls
CATLIN Project 1\'o. 194-(J.10
• C • • C • m
5,000
1
<0.5
PVMW-011 PVMW-011
PVMW-014 PVMW-014
PVMW-015 PVMW-015
PVSMW-002 PVSMW-002 611112002 <0.5
MWS-001 MWS-001 6/11/2002 <0.5
MWS-002 MWS-002 6/11/2002 <0.5
MWS-004 MWS-004 6/11/2002 <0.5
MWS-005 (QC) MWS-005 6/11/2002 <0.5
MWD-001 MWD-001 6/11/2002 <0.5
MWD-002 MWD-002 6/11/2002 ~~f§_ry:;
MW0-006 MW0-006 6/11/2002 0¥i:"iJ~
CMW-007 CMW-007 6/11/2002 <0.5
CMW-008 CMW-008 6/11/2002 <0.5
CMW-009 CMW-009 6/11/2002 <0.5
CMW-012 CMW-012 6/11/2002 <0.5
CMW-013 CMW-013 6/11/2002 <0.5
CMW-016 CMW-016 6/11/2002 <0.5
CMWD-016 (QC) CMWD-016 6/11/2002 <0.5
Trip Blank (QC) Trip Blank 6/11/2002 <0.5
Al rnults in µgr1..
BDI. ~ Betaw Oetet;tion Unit
St>adng indicatu eoncenlrabon aDoYe 2L Grol>'ldwaler Ouatty Standards
• N C 0 • ~ • C • • • • • • 4 • 5~ "' C • a• ~ "' : C w ~ < <
29,000 87,500 Varies
29 530 Varies
<0.5 <1.5 BDL
2.7 2.8 BDL
1.6 2.1 BDL
1.4 2.1 BDL
<0.5 <1.5 BDL
<0.5 <1.5 BDL
<0.5 <1.5 BDL
<0.5 <1.5 BDL
<0.5 <1.5 BDL
6.0 4.5 BDL
6.6 4.8 BDL
<0.5 3.8 BDL
<0.5 <1.5 BDL
<0.5 <1.5 BDL
<0.5 <1.5 BDL
<0.5 <1.5 BDL
<0.5 <1.5 BDL
<0.5 <1.5 BDL
<0.5 <1.5 BDL
<0.5 <1.5 BDL
Page I of I
Facility ID#: NIA
CATLIN Engineers and Scientists
July 2002
•
•
• •
FIGURE
•
I ESTIMATED AREAL EXTENT
OF CONTAMINATION
~
CMW-016
•
;
i I
'-
I
/
I !
': CMW-013 6'~0~ ~ ,.~,-.. n-,·,~,",,.,., .. ,..,.,.,"_",.."'~....-,.n-.---·-•,..,.•. \ ./•_,.,•,,r•,--,-,,,-,_,~~--•_,-{'e,· •,-,,.,..,,..,,,.,.,, .. -,,,•,.r ... --....,.~,. .. N,,....,,,,.,. .•.. .,,, '~ /
/
NOTES:
1. THIS DRA'MNG WAS ADAPlED FROM EXISTING
EPA DRAWINGS A.NO -'£RI~ MAPPING.
2. 111£1.l LOCA1JONS AND ELEVATIONS LOCATED BY
STOCKS LANO SIJRVEYING, P.C. 0,1,ITD 24 APRIL 2001.
NO. DESCRIPTION
REVISIONS
\ J. ~ '1'21::'.':..
\ ~:
'
', f.
\ ~ \ -~
; ,;
'\,'\ \\ \ \
r------" ', ~--·-------------.--..:...-1
\ '
DESIGNED BY: WJW
DRAWN BY: ·-
CHEO<El> BY: .,.
APPRO><O BY: --
DATE: .ULY 2002 BY DATE
-m
------------
-=--~:-::.-:::..-::;:::;:..::::-:\
\
::~ \ -------~
\
\ '
.--··1
i:--·-(~ziti~ _ _\
t.--
€£~ I
St31EEZ .nl 8CENiiBl8
IIW,INCTl'.W, N(JHlt CARCUNA
i I
/ I I I /
;
GARDNER DRIVE · ---------------·------·-------------~--·
NEW HANOVER COUNTY AIRPORT
BURN PIT SUPERFUND SITE
\\1LMINGTON, N.C.
nnr
)
I
CMW-007
(fORMERLY T-17)
~
LEGEND
EXISTING NEW DESCRIPTION
0 UNKNOVIN ~ TYPE
,j;-OBSERVATION WELL
"' TYPE I WEU
f,9 nPE a v.ru. e TYPE ID WELL
~ DPT PROBE
~ PERFORMANCE VERIRCA TION AND COMPLIANCE
MONITOOJNG WELL
80 40 0 80
SCALE IN FEET
SI TE PLAN Ill TH
NEWL y INSTALLED PERFORMANCE VERIFICATION WELLS
AND COMPLIANCE MONITORING WELLS
1· 40' 94040-02
1
• •
ANALYTICAL RESULTS
---•----~•-----~· GeoChem, Incorporated
Environmental Laboratories
Client Project Manager
Rick Garrett
Site Name:
Burn Pit
194-040
Sample type code #s:
Field Number: PUMW-015
Date Sampled 6/11/2002
Field Number: CMW-016
Date Sampled 6/11/2002
Field Number: MWS-004
Date Sampled 6/11/2002
Field Number: MWS-005
Date Sampled 6/11/2002
Field Number: PUSMW-002
Date Sampled 6/11/2002
Field Number: MWD-002
Date Sampled 6/11/2002
Field Number: MWS-002
Date Sampled 6/11/2002
Field Number: CMW-013
Date Sampled 6/11/2002
Field Number: PUMW-011
€trt1fit/J ilnnlpticnl Z.11bor11torp
NC# 37745 ,NC# 336, NC# 461, EPA ID# 155
Catlin Engineers and Scientists
P. 0. Box 10279
Wilmington NC 28404-0279
GCI Project#: 0206-014
5S!UJ11111nrp of requesteb 0110/ptirnl fuork
I = solid samples;
Lab JD 790
IAbID 791
LabJD 792
Lab JD 793
IAbID 794
Lab ID 795
Lab ID 796
Lab JD 797
Lab ID 79R
2"" liquid samples; 3 = Air samples;
Sample Type: 2 Date Analyzed: 6/14/2002
Proper Preservation
Sample Type: 2 Date Analyzed: 6114/2002
Proper Preservation
Sample Type: 2 Date Analyzed: 6/14/2002
Proper Preservation
Sample Type: 2 Date Analyzed:. 6ft4n002
Proper Preservation
Sample Type: 2 Date Analyzed: 6/14/2002
Proper Preservation
Sample Type: 2 Date Analyzed: 6/14/2002
Proper Preservation
Sample Type: 2 Date Analyzed: 6/14/2002
Proper Preservation
Sample Type: 2 Date Analyzed: 6/14/2002
Proper Preservation
Sample Type: 2 Date Analyzed: 6/14/2002
Report Date
Tuesday, June 18, 2002
PO# 220612-5
Date Received in lab:
Thursday, June l 3, 2002
4 = sludges/unknowns
for 602
Yes
for 602
Yes
for 602
Yes
for 602
Yes
for 602
Yes
for 602
Yes
for 602
Yes
for 602
Yes
for 602
Proper Presen•ation Yes
3J
D= S'pled 6111/~002 ' 'j
~J6L-~,..GJ..~~Jv'-,.,::',,,~~.!...f=,a;;,,·~~,.._· ..,.,..=-~trt hp crrtifp tbat Jl babe RtbitlJJtb anll approbt tl)is llata set
2500 Gate Way Centre Blvd,, Suite 300 • Morrisville, NC 27560
Telephone: 919-460-8093 • FAX: 919-460--0167
---•----•f-----GeoChem, Incorporated
Environmental Laboratories
Client Project Manager
Rick Garrell
Site Name:
Burn Pit
194-040
Jj
Sample type code #s:
Field Number: CMW-012
Date Sampled 6/11/2002
Field Number: PUMW-010
Dare Sampled 6/1 l/2002
Field Number: CMW-009
Date Sampled 6/11/2002
Field Number: MWS-00 I
Date Sampled 6/11/2002
Field Number: MWD-001
Date Sampled 6/11/2002
Field Number: CMW-008
Date Sampled 6/11/2002
Field Number: CMW-007
Date Sampled 6/11/2002
Field Number: PUMW-014
Date Sampled 6/ I 1/2002
Field Number: MWD-006
D2pled ~~=~-
llertifitb fflnalptical lln/Jorntorp
NC #37745 ,NC# 336, NC# 461, EPA ID# 155
Catlin Engineers and Scientists
P. 0. Box 10279
Wilmington NC 28404-0279
GCI Project#: 0206-014
$5!11111n111rp of rcquc5tc/J 111tnlptfrnl Juork
1 = solid samples; 2 :c liquid samplel·; 3 = Air samples;
Lab JD 799 Sample Type: 2 Date Analyzed: 6/14/2002
Proper Preservation
Lab JD 800 Sample Type: 2 Date Analyzed: 6/14/2002
Proper Preservation
Lab JD 801 Sample Type: 2 Date Analyzed: 6/14/2002
Proper Preservation
Lab ID 802 Sample Type: 2 Date Analyzed: 6/14/2002
Proper Preservation
Lab ID 803 Sample Type: 2 Date Analyzed: 6/14/2002
Proper Preservation
Lab JD 804 Sample Type: 2 Date Analyzed: 6/14/2002
Proper Preservatfon
Lab ID 805 Sample Type: 2 Date Analyzed: 6/15/2002
P,·oper Preservation
Lab ID 806 Sample Type: 2 Date Analyzed: 6/15/2002
Proper Preservation
Lab ID 807 Sample Type: 2 Date Analyzed: 6/15/2002
Report Date
Tuesday, June 18, 2002
PO# 220612-5
Date Received in lab:
Thursday, June 13, 2002
4 = sludges/unknowns
for 602
Yes
for 602
Yes
for 602
Yes
for 602
Yes
for 602
Yes
for 602
Yes
for 602
Yes
for 602
Yes
for 602
~ ) Proper Preservation Yes
1,-.::i ~rrr IJp certifp tbat 3l ballr l\rbirl.llrb anb approbt tl,Jis llata srt
2500 Gate Way Centre Blvd., Suite 300 • Morrisville, NC 27560
Telephone: 919-460-8093 • FAX: 919-460-0167
• .,___ __ _
GeoChem, Incorporated
Environmental Laboratories
Client Project Manager
Rick Garrett
Site Name:
Burn Pit
194-040
Sample type code #s:
Field Number: CMWD-016
Date Sampled 6/11/2002
Field Number: Trip Blank
Date Sampled 6/I 1/2002
iftrlilitl! ilnnlpticnl 'Jln/Jorntorp
NC# 37745 ,NC# 336, NC# 461, EPA JD# 155
Catlin Engineers and Scientists
P. 0. Box 10279
Wilmington NC 28404-0279
GCI Project#: 0206-014
asunmrnrp of rtquts'ltb nnnlptirnl fvork
2 = liquid samples; 3 = Air samples;
Report Date
Tuesday, June l 8, 2002
PO# 220612-5
Date Received in lab:
Thursday, June 13, 2002
4 "'sludgeslunknowm
1 = solid samples;
Lab ID 808 Sample Type: 2 DateAnalyzed: 6/17/2002 for 602
Proper Preservation Yes
Lab JD 809 Sample T)'pe: 2 Date Analyzed: 6/17/2002 for 602
Proper Preservation Yes
2500 Gate Way Centre Blvd., Suite 300 • Morrisville, NC 27560
Teleohone: 919-460-8093 • FAX: 919-460-0167
• •
Site Name:
GeoChem Incorporated Certified Analytical Laboratory
NC# 37745, NC# 336, EPA JD# 155
Burn Pit
GCJ Project 0206-014
Field ID PiMW-015
DateAnalyzed: 6/1412002
602
" Field ID P;/MW-015
Dare Analyzed: 6/14/2002
Endo[ 602
End of P~-015
602
Field ID CMW-016
Date Analyzed: 6/14/2002
End of 602
End of CMW-016
Lab ID 790
Lab ID 790~ #'-
Benzene
Toluene
Chlorobenzene
Ethylbenzene
Xylenes
1,3-Dichlorobenzene
1,4-Dichlorobenzene
I,2-Dichlorobenzene
Lab ID 791 .l(-
Benzene
Toluene
Ch\orobenzene
Ethyl benzene
Xylenes
1,3-Dichlorobenzene
1,4-Dichlorobenzene
1,2-Dichlorobenzene
Tuesday, June 18, 2002
Cone.
in ug/1
·4.1
BDL
BDL
J.4
2.1
BDL
BDL
BDL
BDL
BDL
BDL
BDL
BDL
BDL
BDL
BDL
PQLin
Ug/1
0.5
0.5
0.5
0.5
L5
0.5
0.5
0.5
0.5
0.5
0.5
0.5
1.5
0.5
0.5
0.5
Page# 1 for 0206-014 ugll data section
NCAC2L
in ug/1
I.
1,000.
50.
29.
530.
620.
75.
620.
I.
1,000.
50.
29.
530.
620.
75.
620.
• •
Site Name:
GeoChem Incorporated Certified Analytical Laboratory
NC# 37745, NC# 336, EPA JD# 155
Burn Pit
GCJ Project 0206-014
Field ID MWS-004
Date Analyzed: 6114/2002
602
Field ID MWS-004
DateAnalyzed: 6/1412002
Endo[ 602
End of MWS-004
602
Field ID MWS-005
Date Analyzed: 6/14/2002
End of 602
End of MWS-005
Lab ID 792
Lab ID 792
Benzene
Toluene
Chlorobenzene
Ethyl benzene
Xylenes
1,3-Dichlorobenzene
1,4-Dichlorobenzene
1,2-Dichlorobenzene
LablD 793 d:f--
Benzene
Toluent;
Chlorobenzene
Ethylbenzene
Xylenes
1,3-Dichlorobenzene
l , 4-D.ichlorobenzene
1,2-Dichlorobcnzene
Tuesday, June I 8, 2002
Cone.
in ug/1
BDL
BDL
BDL
BDL
BDL
BDL
BDL
BDL
BDL
BDL
BDL
BDL
BDL
BDL
BDL
BDL
PQLin
llg11
0.5
0.5
0.5
0.5
1.5
0.5
0.5
0.5
0.5
0.l
0.l
0.5
1.5
0.l
0.5
0.5
Page# 2 for 0206-014 ug/l data section
NCAC2L
in ug/1
I.
1,000.
50.
29.
530.
620.
75.
620.
L
1,000.
50.
29.
530.
620.
75.
620.
• • GeoChem Incorporated Certified Analytical Laboratory
Site Name: NC# 37745, NC# 336, EPA JD# 155
Burn Pit Tuesday, June I 8, 2002
GCJ Project 0206-014
J
Field ID PiOSMW-002 Lab ID 794 Cone. PQLln NCAC2L
Date Analyzed: 6114/2002 in ug/1 t.ig/1 in ug/1
602 v
Field ID Pj1SMW-002 Lab ID 794 ::j:F
Date Analyzed: 6/14/2002
Benzene BDL 0.5 I.
Toluene BDL 0.5 1,000.
Chlorobenzene BDL 0.5 50.
Ethylbenzene BDL 0.5 29.
Xylenes BDL 1.5 530.
1,3-Dichlorobenzene BDL 0.5 620.
1,4-Dichlorobenzene BDL 0.5 75.
1,2-Dichlorobenzene BDL 0.5 620.
Endo/ 60i
End of P SMW-002
602
Fh-ldlll MWD-002 Lab JD 795 ::i:f--
Date Analyzed: 6114/2002
Benzene 18.6 0.5 1.
Toluene BDL 0.5 1,000.
Ch\orobenzene BDL 0.5 50.
Ethylbenzene 6.8 -0.5 29.
Xylenes 4.8 1.5 530.
1,3-Dichlorobenzene DDL 0.5 620.
1,4-Dichlorobenzene BDL 0.5 75.
1,2-Dichlorobenzenc BDL 0.5 620.
End of 602
End of MWD-002
Page# 3 for 0206-014 ugll data section
• • Geo Chem Inco1porated Certified Analytical Laboratory
Sile Name: NC# 37745, NC# 336, EPA ID# 155
Burn Pit Tuesday, June 18, 2002
GCI Project 0206-014
Field ID MWS-002 Lab ID 796 Cone. PQLin NCAC2L
Date Analyzed: 6/1412002 in ug/1 ugn in ug/1
602
Field JD MWS-002 Lab ID 796 :tt:-
Date Analyzed: 6114/2002
Benzene BDL 0.5 I.
Toluene BDL 0.5 1,000.
Chlorobenzene BDL 0.5 50.
Ethylbenzene BDL 0.5 29.
Xylenes BDL 1.5 530.
1,3-Dichlorobenzene BDL 0.5 620.
1,4-Dichlorobenzene BDL 0.5 75.
1,2-Dichlorobenzene BDL 0.5 620.
Endo[ 602
End of MWS-002
602
Field ID CMW-013 Lab ID 797 -Ir
Date Analyzed: li/U/2002
Benzene BDL 0.5 1.
Toluene BDL 0.5 1,000.
Chlorobenzene BDL 0.5 50.
Ethylbenzene BDL 0,5 29.
Xylenes BDL 1.5 530.
1,3-Dichlorobenzene BDL 0.5 620.
1,4-Dichlorobenzene BDL 0,5 75.
1,2-Dichlorobenzene BDL 0.5 620.
End of 602
End of CMW-013
Page# 4 for 0206-014 ugll data section
• • GeoChem Incorporated Certified Analytical Laboratory
Site Name:
Burn Pit
GCI Project 0206-014 ..,.
Field ID rifMW-011
Date Analyzed: 6114/2002
602
V
Field ID rifMW-011
Date Analyzed: 611412002
Endo[ 60\1
End of P/lMW-011
602
Field ID CMW-012
Date Analyzed: 6114/2002
Endo[ 602
End of CMW-012
Lab ID 798
Lab ID 798 ~
Benzene
Toluene
Chlorobenzene
Ethyl benzene
Xylenes
1,3-Dichlorobenzene
I, 4-Dichlorobenzene
1,2-Dichlorobenzene
Lab ID 799 -1\-
Benzene
Toluene
Chlorobenzene
Ethylbenzene
Xylenes
1,3-Dichlorobenzene
1,4-Dichlorobenzene
1,2-Dichlorobenzene
NC# 37745, NC# 336, EPA ID# 155
Tuesday, June I 8, 2002
Cone. PQLin NCAC2L
inug/1 ugn in ug/1
2.6 0.5 1.
BDL 0.5 1.000.
BDL 0.5 50.
2.7 0.5 29.
2.8 u 530.
BDL 0.5 620.
BDL 0.5 75.
BDL 0.5 620.
BDL 0.5 1.
BDL 0.5 1,000.
BDL 0.5 50.
BDL 0.5 29.
BDL u 530.
BDL 0.5 620.
BDL 0.5 75.
BDL 0.5 620.
Page# 5 for 0206-014 ugll data section
• •
Site Name:
GeoChem Incorporated Certified Analytical Laboratory
NC# 37745, NC# 336, EPA ID# 155
Burn Pit
GCJ Project 0206-014
" Field II) r,rfMW-010
DateAnalyzed: 6/14/2002
602
" Field ID PPMW-010
DateAnalyzed: 6114/2001
End of 60¼
End of Pj/MW-010
602
Field ID CMW-009
DateAnalyzed: 6114/2002
Endo/ 602
End of CMW -009
Lab ID 800
Lab ID 800 *'""
Benzene
Toluene
Chlorobenzene
Ethylbenzene
Xylenes
1,3-Dichlorobenzene
1,4-Dichlorobenzene
1,2-Dichlorobenzenc
Lab ID 801 ')'("
Benzene
Toluene
Chlorobenzene
Ethyl benzene
Xylenes
l,3-Dichlorobenzene
1, 4-Dichlorobenzene
1,2-Dichlorobenzene
Tuesday, June 18, 2002
Cone.
in ug/1
BDL
BDL
BDL
BDL
BDL
BDL
DDL
BDL
BDL
BDL
BDL
BDL
BDL
BDL
BDL
BDL
PQLin
ugn
0.5
0.5
0.5
0.5
1.5
0.5
0.5
0.5
0.5
0.5
0.5
0.5
1.5
0.5
0.5
0.5
Page# 6 for 0206-014 ugll data section
NCAC2L
in ug/1
I.
1,000.
so.
29.
530.
620.
75.
620.
I.
1,000.
so.
29.
530.
620.
75.
620.
• • GeoChem Incorporated Certified Analytical Laboratory
Site Name:
Burn Pit
GCJ Project 0206-014
J<'ield ID MWS-001
Date Analyzed: 6114/2002
602
Field JD MWS-001
Date Analyzed: 6114/2002
Endo[ 602
End of MWS-001
602
FMd ID MWD-001
Date Analyzed: 6114/2002
Endo[ 602
End of MWD-001
Lab ID 802
Lab ID 802
Benzene
Toluene
Chlorobenzene
Ethylbenzene
Xylenes
1,3-Dichlorobenzene
1,4-Dichlorobenzene
1,2-Dichlorobenzene
Lab ID 803
Benzene
Toluene
Chlorobenzene
Ethylbenzene
Xylenes
1,3-Dichlorobenzene
1,4-Dichlorobenzene
l,2-Dichlorobenzene
NC# 37745, NCI! 336, EPA ID# 155
Tuesday, June 18, 2002
Cone.
in ug/1
BDL
BDL
BDL
BDL
BDL
BDL
BDL
BDL
BDL
BDL
BDL
6.0
4.5
BDL
BDL
BDL
PQL in
. ug/1
0.5
0.5
0.5
0.5
1.5
0.5
0.5
0.5
0.5
0.5
0.5
0.5
1.5
0.5
0.5
0.5
Page# 7 for 0206-014 ug/l data section
NCAC2L
in ug/1
I.
1,000.
50.
29.
530.
620.
75.
620.
I.
1,000.
50.
29.
530.
620.
75.
620.
• • GeoChem Incorporated Certified Analytical Laboratory
Site Name: NC# 37745, NC# 336, EPA ID# 155
Burn Pit Tuesday, June 18, 2002
GCJ Project 0206-014
Field JD CMW-008 Lab ID 804 Cone. PQLin NCAC2L
Date Analyzed: IV/4/2002 in ug/1 ugn in ug/1
602
Field ID CMW-008 Lab ID 804 -K
Date Analyzed: 6/U/2002
Benzene BDL 0.5 I.
Toluene BDL 0.5 1,000.
Chlorobenzene BDL 0.5 50.
Ethylbenzene BDL 0.5 29.
Xylenes BDL 1.5 530.
1,3-Dichlorobenzene BDL 0.5 620.
1,4-Dichlorobenzene BDL 0.5 75.
1,2-Dichlorobenzene BDL 0.5 620.
End of 602
End of CMW-008
602
Field ID CMW-007 Lab ID 805
Date Analyzed: IVJS/2002
Benzene BDL 0.5 I.
Toluene BDL 0.5 1,000.
Chlorobenzene BDL 0.5 50.
Ethylbenzene BDL 0.5 29.
Xylenes BDL 1.5 530.
1,3-Dichlorobenzene BDL 0.5 620.
l ,4-Dichlorobenzene BDL 0.5 75.
1,2-Dichlorobenzene BDL 0.5 620.
End of 602
End of CMW-007
Page# 8 for 0206-014 ugll data section
• • GeoChem Incorporated Certified Analytical Laboratory
Site Name: NC# 37745, NC# 336, EPA ID# 155
Burn Pit Tuesday, June 18, 2002
GC/ Project 0206-014 v
Field ID P,r)MW-014 Lab ID 806 Cone. PQLin NCAC2L
Date Analyzed: 611Snoo2 in ug/1 ugn in ug/1
602
Field ID PVMW-014 Lab ID 806 k
Dare Analyzed: 611Snoo2
Benzene 4.4 0.5 I.
Toluene BDL 0.5 1,000.
Chlorobenzene BDL 0.5 50.
Ethyl benzene 1.6 0.5 29.
Xylencs 2.1 1.5 530.
1,3-Dichlorobenzene BDL 0.5 620.
1,4-Dichlorobenzenc BDL 0.5 75.
1,2-Dichlorobenzene BDL 0.5 620.
End of 602../
End of P)'IMW-014
602
Field ID MWD-006 Lab ID 807
Date Analyzed: 611512002
Benzene 3.4 0.5 I.
Toluene BDL 0.5 1,000.
Chlorobenzene BDL 0.5 50.
Ethylbenzene BDL 0.5 29.
Xylenes 3.8 1.5 530.
1,3-Dichlorobenzene BDL 0.5 620.
1,4-Dichlorobenzene BDL 0.5 75.
1,2-Dichlorobenzene BDL 0.5 620.
Endof 602
End of MWD-006
Page# 9 for 0206-014 ugll data section
• • GeoChem Inco,porated Certified Analytical Laboratory
Site Name: NC 1137745, NC 11336, EPA ID II 155
Burn Pit Tuesday, June 18, 2002
GCI Project 0206-014
Field ID CMWD-016 Lab ID 808 Cone. PQLin NCAC2L
Date Analyzed: 6/1712002 in ug/1 ugn in ug/1
602
Field ID CMWD-016 Lab ID 808 ~
Date Analyzed: (j/J 712002
Benzene BDL 0.5 1.
Toluene BDL 0.5 1,000.
Chlorobenzenc BDL 0.5 50.
Ethylbenzene BDL 0.5 29.
Xylenes BDL 1.5 530.
1,3-Dichlorobenzene BDL 0.5 620.
1,4-Dichlorobenzene BDL 0.5 75.
1,2-Dichlorobenzene BDL 0.5 620.
Endo[ 602
End of CMWD-016
602
Field ID Trip Blank Lab ID 809
Date Analyzed: 6/17/2002
Benzene BDL 0.5 1.
Toluene BDL 0.5 1,000.
Chlorobenzene BDL 0.5 50.
Ethylbenzene BDL 0.5 29.
Xylenes BDL 1.5 530.
1,3-Dichlorobenzene BDL 0.5 620.
1,4-Dichlorobenzene BDL 0.5 75.
1,2-Dichlorobenzene BDL 0.5 620.
End of 602
End of Trip Blank
Page# JO for 0206,..014 ugll data section
.. ' ...
GCI Project# 0206-014
• • GeoChem Incorporated Quality Control Results
NC# 37745, NC #336, EPA ID# 155
Tuesday, June I 8, 2002
Percent
Recovery
lowest detection @ ideal conditions
MDL.in
602
Benzene
Toluene
Chlorobenzene
Ethylbenzene
Xylenes
1,3-Dichlorobenzene
1,4-Dichlorobenzene
1,2-Dichlorobenzene
End of 602
109
111
114
111
117
116
119
120
ugn
0.2
0.13
0.16
0.2
0.6
0.34
0.14
0.06
The state of North Carolina requires laboratories to notify their
clients when compounds not included in the requested analyses are
present in the samples analyzed. In accordance with this policy, we are
informing you of the presence of the following compounds in the samples
recently sent in for analysis. Samples with the indicated symbols by
their sample numbers contain the following:
*=sample contains trihalomethanes (THM's)
#=sample contains methyl-tert-butyl ether (MTBE)
The staff at Geochem hopes that this information helps in your
remediation efforts.
•
ENGINEERS and SCIENTISTS
220 Old Dairy Road• P.O. Box 10279
Wilmington, North Carolina 28405
Telephone: (910) 452-5861
Fax: (910) 452-7563
June 6, 2001
Ms. Beverly Hudson
Remedial Project Manager
United States Environmental Protection Agency, Region IV
100 Alabama Street, NE
Atlanta, Georgia 30303-3104
Re: Monthly Prob'fess Report
New Hanover County Airport Bum Pit Superfund Site
Wilmington, New Hanover County, North Carolina
Docket No. 94-20-C
CA TUN Project No. 194-040-0 I
Dear Ms. Hudson:
ij
1
\EtlE~~[~
\\Ju JUI-{ 1 1 2001 \~
SUPERFUND SEC1\0N
Pursuant to Section XIV of the Unilateral Administrative Order for the above site, attached is the
March 2000 monthly progress report describing actions and activities undertaken pursuant to the
Order. If you have any comments or questions, please do not hesitate to give us a call at (910) 452-
586 I.
Sincerely,
G. Richard Garrett, P.G.
CA TUN Project Manager
GDM/GRG/ss
Enclosures
cc: Pete Raack, EPA ORC, w/enc.
Cathe1ine Sanders, US Army Corps of Engineers, w/cnc.
Vincenzo Crifasi, US Army Corps of Engineers, w/cnc.
Wanda M. Copley, New Hanover County Attorney, w/enc.
Lonnie B. Williams, Jr., Esq.,
Attorney for Cape Fear Community College, w/cnc.
Ray Church, New Hanover County Director of
Environmental Management, w/cnc.
Thomas C. Pollard, Wilmington City Attorney, w/cnc.
Randy McElvecn, NCDENR, w/cnc.
4040mar.0l
North America • Europe
RD
• •
PROGRESS REPORT DATED JUNE 6, 2001
REMEDIAL DESIGN/REMEDIAL ACTION
NEW HANOVER COUNTY AIRPORT BURN PIT SUPERFUND SITE
WILMINGTON, NEW HANOVER COUNTY, NORTH CAROLINA
This monthly progress report is submitted pursuant to Section XIV of the Unilateral Administrative
Order for the referenced site.
I. ACTIONS TO COMPLY WITH ORDER
• Type I monitoring well MWD-06 was installed in the area of the temporary well T-14.
MWD-006 was installed to a depth of 24 feet below land surface to the top of the
confining unit clay and screened from 14-24 feet per NCDENR superfund personnel
request. (See attached Figure, Well Construction Record and Well Log for additional
details)
• All permanent and temporary wells were surveyed to provide location and top of casing
elevations.
• Remedial Design for the 60% submittal of the Air sparging treatment system 1s
underway.
II. RESULTS OF SAMPLING AND ANALYSIS
Analytical results indicated Below Detectable Limits for all 602 compounds. (See attached
Laboratory Results)
III. PLANS, REPORTS, AND OTHER DELIVERABLES
None.
IV. WORKPLAN FOR NEXT MONTH
• As previously discussed temporary wells T-1 through T-IO should be properly
abandoned. These wells were initially installed to collect a ground water grab sample and
provide water level data and are not constructed for continued ground water sampling
use. Further, it is proposed that the pilot test sparge well (SW-001) and associated
observation wells OW-01 and OW-02 should be abandoned. The wells indicated above
were not installed with permanent well shields or locking caps and therefore are not
tamper-proof.
• Draft submittal of the 60% Remedial Design is proposed to the PRPs on July 13, 2001
for review.
New Hanover County Airport Burn Pit, 4040FEB.00
CATLIN Project No. 194-040
CATLIN Engineers and Scientists
June 6, 1001
• •
• Draft submittal of the 60% Remedial Design is proposed to USEPA & NCDENR on July
27, 2001 for review.
V. PROBLEMS ENCOUNTERED
None.
Respectfully submitted this, the 6th day of June, 2001.
G. Richard Garrett, P.G.
CATLIN Project Manager
New Ha11over County Airport Bum Pit, 4040FEB.00
CATLIN Project No. 194-040
CATLIN Engineers and Scientists
Ju11e 6, 2001
• •
[B)~t~illrf~
lnl JUN 1 1 2001 lW
SUPERFUND SECTION
WELL CONSTRUCTION INFORMATION
NORTH CAROLINA -DEPARTMENT..ENVIRONMENT AND NATURAL RESOURC.
-DIVISION OF WATER QUALITY -UNDWATER SECTION
1636 MAIL SERVICE CENTER -
RALEIGH, N.C. 27699-1636 -PHONE (919) 733-3221
\VELL CONSTRUCTION RECORD
/r; w D -oo <o
WELL CONTRACTOR: _!ilLLIAM. ,J. MILLER
WELL CONTRACTOR CERTIFICATION#: 2 927
STATE WELL CONSTRUCTION PERMIT#: NIA
I. WELL USE (Check Applicable Box): Residential Municipal Industrial Agricultural Monitoring
Recovery Heat Pump Water Injection Other If Other, list use: __________ _
4.
5.
6.
7.
State
DATE DRILLED ¥-f/'-tJ/
TOTAL DEPTH ~r•
Zip Code
CUTTINGS COLLECTED __ YES
DOES WELL REPLACE EXISTING WELL? __ YES
......----NO
i-/1'/0
8. STATIC WATER LEVEL Below Top of Casing ,.oo Ft.
1 (Use"+" if Above Top of Casing)
9. TOP OF CASING IS -Z,. S Fi. Above Land Surface•
"'Top of casing terminated at/or below land surface requires a variance in
accordance with I SA ~?'C 2C.0 118 ,. //1
I 0. YIELD (gpm): tm..._ METlj,OD OF TEST _,_/=-Y/r'f..__ __ _
I I. WATER ZONES ( dep!h) _,S,:e!<kl!.f'-'f;'-''"CJ.(l!~LJ ________ _
12. CHLORINATION: Type .11/71._ Amount
13. CASING: Wall Thickness
Depth /'/ Diameter o, Weight/Ft. Material
From (2_ To FL 'Z: ,1 &C
From To Ft.
From To FL
14. GROUT:
From · ·o De~:~_9_. __ Ft. >:<;:.ri:~!
From 9 · To tz. s: Ft. U:.t,-, ti._
15. SCREEN:
Method
f:;"'"
Depth U Diameter Slot Size Material
From /'I To~Z~7~_Ft. Z in. aot in. 1'/IC..
From, ___ To ____ Ft. ____ in. ___ in. _____ _
From. ___ To ____ Ft. ____ in. ___ in.
16. SAND/GRAVELPACK: -----
Depth Size
From /[. ~ To [I/ Ft. Z. · Material Zitf¼1• S-4,,/
DRILLING LOG
From To
DEPTH
Fonnation Descrip1ion
SEE BORING LOG
If additional space is needed use back of form
LOCATION SKETCH .
(Show direction and distance from at least two State
Roads, or other map reference points)
SEE FIGURE
From,_-cccc--To ____ Ft. ____ _
17. REMARKS: ________________________________ _
I DO HEREBY CERTIFY THAT THIS WELL WAS CONSTRUCTED IN ACCORDANCE WITH 15A NCAC 2C. WELL
CONSTRUCTIONN STANDARDS. AND THAT A COPY OF THIS RECORD HAS BEEN PROVIDED TO THE WELL OWNER.
FOR OFFICE USE ONLY
Quad No:. ____ _
Serial No:
Submit original to Division of Water Quality, Groundwater Section within 30 days
GW-1 REV.12199
WE LOG CA'CLin J
ENGINEERS and SctENTISTS
V SHEET 1 OF 1
PROJECT NO.: 194040 STATE: NC I COUNTY: New Hanover I LOCATION: Wilminaton
PROJECT NAME: Burn Pit GEOLOGIST: Charles Rav WELL ID:
DRILLER: Bill Miller MWD-006 NORTHING: EASTING: CREW: Ben Ashba
BORING LOCATION: T.O.C. ELEV.:
DRILL MACHINE: Mud Bua METHOD: Auaer 0 HOUR DTW: 3.0 BORING DEPTH: 24.0
START DATE: 4/4/01 FINISH DATE: 4/4/01 24 HOUR DTW: NR WELL DEPTH: 24.0
BLOW COUNT OVA u L SOIL AND ROCK WELL DEPTH s
(ft) (ppm) LAB. C 0
Gin 6in 6in Sin s G DEPTH DESCRIPTION 2.5 DETAIL
0.0 GROUND SURFACE 0.0
::,.·•.·',;'f Ill --:::~:::: 1i -
--:--..:..--:-. u --·--1-..;..::..;..: ---l-7..:..--;-. -1---:-..:..--:-.
-1-:;:::;:: --·--·-·· ---·· --·-·· --~ -----·-·· --·-·· c -·---·-·· ID -·-·· E --{.) ·-·· ID -·-·· u --ii'. -·-·· --·-·· -·----C -
-C ·-·· --.. ·-·· -~ ----· -----C ·-·---C ..;.::-;-: 9.0 -
-C --~ 2 --C ·a -
. -C -" C -ID -C " --'---C 12.5 -,D· -:'. -C • •'.:'ii -
-~ oo. -·D· '•I -~ 14.0 _1'<>1:1<:::i: -_oa.< -~ ·D~~ ---~IQ•( -·D~~ -:bo.< -
---·D··•1 --lt,Dq; -oo.< -
-C ·D;q: -g -bQ., m -C C -•IY••1 1/)
-'-ID ==l, b~ .g -
~ _OQ,' Ql -
--u -·D•·,1 e-• ==b·o~ 0 ---~ _OQ,( _.
--Q. _bD;~ ~ -_OQ,< N ---~ bD;~ ·;;; ---N oo,< --·C:,•••1 ---b-1:1<::i.'.
OQ,t ---t.C{~ ---ca,< ---t.C{c$.; -oa.< -tD;<:3i: -
23.5 Gray, SIL TY, fine-med., moderately sorted
_ _OQoC -·~ ·-_ 24.o ::=iP'~~ 24.o " "' " " 24.5 -
24.5 SAND. ------
26.0 -----
-HP HP HP HP Gray, soft, SILTY CLAY. -
-28.0 --
28.0 --Well set above a confininq layer of soft C -
~ILi y CLAY.
----------
---
I --
L ----
♦T-13
(30.34)
~WELL MW0-006
£~-1
~T-14
(30.54)
NOTES:
1. THIS DRAWING WAS ADAPTED FROM EXISTING EPA
DRAWINGS AND AERIAL MAPPING.
2. LOCATIONS OF MWD-005, T-16, T-17, AND 8-1
ARE APPROXIMATE.
♦T-15
(30.60)
~T-11
(33.45) T-28
(31.nJ
~T-12
(33.59)
T-1
(31.54)
MIID-005 m
EBMWS-004 (32.31)
TMW-1
acocoGKO 8l ·
(33.02)
MWS-003
(33.32)
~T-9
(31.14)
<JD MWD-002
(33.27)
MWS-002 Elal..
(33.35) iW1
P-2
(31.56)
c3
~T-16
TMW-2
(33.21)
A'\._ T-3
Vc3u9>
GARDNER DRIVE
~T-10
(31.91)
~T-6
(31.79)
T-8 ~
C32.2•J V
MWD-001
(33.51)
MWS-001
(33.99) ~ T-17
~T-5
(31.91) LE G E N D
......
NEW HANOVER COUNTY Al~T
BURN PIT SUPERfUND SITE
\\U.MINGTCJl, N.C.
a"" 940-40-19 .. ,., JAN 2001
DCISllNG NEW DESCRIPTION
□ BUILDING
CJD m TYPE I WELL
EB TYPE II WELL
e TYPE 111 WELL
~ TEMPORARY DPT PROBE
♦ TEMPORARY PIEZOMETER
~ TEMPORARY TYPE I WELL
♦ TEMPORARY TYPE II WELL
♦ SOIL BORING
( ) TOP OF CASING
ELEVATION IN FEET
100 9 100
1U
SCALE IN FEET
Sil£ MAP WllH TEMPORARY AND
PERMANENT ml. LOCATIONS
......, .. lll!W -..
AGURE
• •
ANALYTICAL RESULTS
r
Geo~hem, Incorp~rated
Environmental Laboratories
Client Project Manager
Rick Garrett
Site Name:
BURN PIT (NHCO AIRPORT)
194040-05
.,
Sample type code #s:
flefd Number: M\:VD-006
Date Sampled 4/12/200 I
€trlifitb §n11lptit11l Jl11!Jor11torp
NC# 37745 ,NC# 336, NC# 461, EPA ID # 155
Catli11 E11gineers and Scientists
P. 0. Box 10279
Wilmington NC
28404-0279
GCI Project#: 0104-024
$5/unmrnrp of requeJJ'telJ n!Tnlptltnl fuork
3 =Air.ramp/es;
lOOl OZ HdV
03Al3J3t!
Report Date
Thursday. April 19, 2001
PO# 210412-1
Date Received in Lah:
Monday. April 16, 2001
./ == s/11dges'lunk11mwu· I = solid mmples;
Lab ID 482
2 = /iqr,id samples;
Sample Type: 2 DaieAnalyzed: 4.'17/200 for 602
Proper Pre.tervation
,) . -~ n ~~'-'--'-"---I:)--->-JL.-=,~ _ _,1!_,crc bp certifp ttrnt 31 l)allc ll.cbiclDcll anll ,ipprobc tlJit llata set
2500 Gate Way Centre Blvd., Suite 300 • Morrisville, NC 27560
Telephone: 919-460-8093 • FAX: 919-460-0167
• • • GeoChem I~orporated Certified Analytical Laboratory
Site Name:
BURN PIT (NHCO AIRPORT)
GCJ Project 0104-024
Field ID MWD-006 Lab ID 482
Date Analyzed: 4/17101
602
Field ID MWD-006 Lab ID 482
Date Analyzed: 4/17101
Benzene
Toluene
Chlorobenzene
Ethylbenzene
Xylenes
1,3-Dichlorobenzene
I, 4-Dichlorobenzene
l ,2-Dichlorobenzene
Endo/ 602
End of MWD-006
NC# 37745, NC# 336, EPA ID# 155
Wednesday, April 18, 2001
Cone. PQLln
in ug/1 ugn
BDL 0.5
BDL 0.5
BDL 0.5
BDL 0.5
BDL 1.5
BDL 0.5
BDL 0.5
BDL 0.5
Page# 1 for 0104-024 ugll data section
NCAC2L
in ug/1
l.
1,000.
50.
29.
530.
620.
75.
620.
GeoChemfl4ncorporated Quality co!'frol Results
NC# 37745, NC# 336, EPA ID# 155
GCJ Project# 0104-024
602
Toluene
Chlorobenzene
Ethyl benzene
Xylenes
1,3-Dichlorobenzene
1,4-Dichlorobenzene
1,2-Dichlorobenzene
Wednesday, April 18, 2001
End of 602
Percent
Recovery
98
94
98
96
93
JOO
94
lowest detection @ ideal conditions
MDL.in
ug~
0.13
0.16
0.2
0.6
0.34
0.14
0.06
~ • n • < ~ ..J.,/..<L..:1,..:.....~=~J.LJ:.L..,/.......-
► ..L.:.cl..L.:::..:...::::__Ji::!:!,..!.!!::l--!::...t:::.... ~ i..J,/4, :.J ho, NC 2t;fto5
__,
0 ' n ► __,
~
z
m z n
z m m ~ -► z "'
PFiOJECf SITE NUMBER
. /9<.J.,,.,LJO-Ob
SITE NAME
( NftCC> ~)1d,J -P,-1-
co '1D BV/S/g:•rr.7) (
(-
C AELD lURNAROIJND SAMPLE
AMPLE ID IND/IVS MATRIX .. -. , <-f'A-/'Jh4.T,)' G,, I
POI
GeoChem. Incorporated --Bill To: /
[/(fl.IN
2500 Gate Way Centr~ Blvd., Suite 300
Morrisville, NC 27560
Phone: (919) 460-8093 • Fax: (919) 461)..0167
Chain of Custody Record
, . , co
-:r;ivotc& ro
~ CA[1.,,,J
llC:l>eHEltP,flO.)~_c.I1fi1'"'l';· .. '·,. · ,.. .·.:' rJ ANALVSES ,~•[~\1\" ·" · :i\i,H2Wt~;t4; :, ·. 2 ID4-!Z-I ffiz -1! :·'W: .. i ~ =•-..;--~l,;~-~~ :,-_J · ·:~f' /t zo
A-,iiz volT)
;; ;: Ii /DAfEDUE • >-< zo S,A rJDA fl.T) T1"'1E, 89 u.a: ~ /VERBA~~ ow -oa. z
•• ~.: ~---.. : : :
: ;i:'..1•.·
DATE AND ct 4.i I LAB 10 HO.
TIME COLLECTED PRESERVATIONS/NOTES (far !:!b use an,y)
4112.lo, I ":HY) · 8 X ~ /l.t;-po(Z..-r IN CPL n,A •-:;; .l./..8;)_
•
I·
, ... ·S ·:·;-,.
•. '
.L
, .. --.\:
<<1:· .,rs . . . ;_-:
.-. : j. ?\·._,_:, -': . ·'
\i-
COMPLIANCE SAMPLES? y I N I WHAT AGENCY? . l DATE I TIME ".~HRlt:Y: J fl. I ,,~~i. I TIME ~ECEIVED BY: LS~:~ .J TIME . I RELINQUISHEO BY:
I./ A.A. /f ~• • 'f (I. ., 1-,,; ,, . . . "'\ --' r, C\.2+
C ~ ' I
This Chain of Custcd Is C'Onstdered O written contract to perform the services requested In the analysea !!ect1on af this dacumenl. y
•
.:, CA'i:Lin A ~~'\r ENGINEERS and SCIENTISTS
220 Old Dairy Road• P.O. Box 10279
Wilmington, North Carolina 28405
Telephone: (910) 452-5861
__ Fax: (910) 452-7563
~(M::: ',i/ ~Ii' w March 6, 2001
Ms. Beverly Hudson
Remedial Project Manager
United States Environmental Protection Agency, Region IV
I 00 Alabama Street, NE
Atlanta, Georgia 30303-3104
· Re: Progress Report
New Hanover County Airport Burn Pit Superfund Site
Wilmington, New Hanover County, North Carolina
Docket No. 94-20-C
CATLIN Project No. 194-040-01
Dear Ms. Hudson:
SUPERFUNO SECTION
Pursuant to Section XIV of the Unilateral Administrative Order for the above site, attached is
the February 200 I monthly progress report describing actions and activities undertaken pursuant
to the Order. If you have any comments or questions, please do not hesitate to give us a call at
(910) 452-5861.
Sincerely,
G. Richard Garrett, P.G.
CA TUN Project Manager
GRG/ss
Enclosures
cc: Pete Raack, EPA ORC, w/enc.
Catherine Sanders, US Anny Corps of Engineers, w/enc.
Don Hooker, US Anny Corps of Engineers, w/enc.
Wanda M. Copley, New Hanover County Attorney, w/enc.
Lonnie B. Williams, Jr., Esq.,
Attorney for Cape Fear Community College, w/enc.
Ray Church, New Hanover County Director of
Environmental Management, w/enc.
Thomas C. Pollard, Wilmington City Attorney, w/enc.
Randy McElveen, NCDENR, w/enc)
4040mar.02
North America • Europe
• •
PROGRESS REPORT DATED MARCH 6, 2001
REMEDIAL DESIGN/REMEDIAL ACTION
NEW HANOVER COUNTY AIRPORT BURN PIT SUPERFUND SITE
WILMINGTON, NEW HANOVER COUNTY, NORTH CAROLINA
This monthly progress report is submitted pursuant to Section XIV of the Unilateral Administrative
Order for the referenced site.
I. ACTIONS TO COMPLY WITH ORDER
Temporary monitoring wells T-16 and T-17 were installed to depths of25 and 22 feet below
ground level (BGL) on January 3 and 4, 2001. Permanent monitoring well MWD-005 was
installed to a depth of22 feet BGL on January 4, 2001. Wells were installed such that the
bottom of the wells approximately coincided with the top of the clay confining unit and were
constructed with 10 feet of .010 slot screen in the lowermost portion. Well design and
location were determined during an October 26, 2000 telephone conference. Phone
conference attendees included: potentially responsible parties (Ray Church, Paul Marlow,
Tom Pollard, Vincenzo Crifassi), North Carolina Department of Environment and Natural
Resources (NCDENR) (Randy McElveen), United States Environmental Protection Agency
(USEPA) (Beverly Hudson) and CATLIN personnel (Rick Garrett).
During on-site drilling activities Randy McElveen requested (and Ray Church approved)
installation of a boring (B-1) in the area of T-14 to ensure the lateral continuity of the
confining clay in this location. The confining unit was encountered at 25.25 feet BGL.
During the October 26, 2000 phone conference it was also agreed that selected temporary
and permanent monitoring wells would be sampled for volatile organics and analyzed per
EPA Method 602. Additionally, monitoring well MWD-002 (later requested by R.
McElveen to be changed to MWS-002) would be analyzed for herbicides and pesticides to
test for presence of Agent Orange. Permanent and temporary wells selected to be sampled
included:
T-2B
T-3
T-4
T-7
T-8
T-9
T-11
T-12
T-13
T-14
New H,mover County Airport Burn Pit, 4040mctr.02
CATLIN Project No. 194-040-01
MWS-001
MWS-002
MWD-002
MWS-003
MWS-004
CATLIN Engineers and Scientists
March 6,2001
,., • •
II. RESULTS OF SAMPLING AND ANALYSIS
Results of ground water sample analyses (including the newly installed wells) are
summarized in the attached Tables I through 4. Laboratory reports are included as an
Attachment to this report.
III. PLANS, REPORTS, AND OTHER DELIVERABLES
No plans, reports or other deliverables are submitted at this time.
IV. WORKPLAN FOR NEXT MONTH
A cost estimate has been submitted to install and sample an additional permanent Type I
monitoring well to a depth of approximately 25 feet BLS in the area of temporary well T-14.
This well will be installed to the top of the clay confining unit and constructed with five feet
of .010 slot screen in the lowermost portion of the well. This additional well is proposed
subsequent to a PRP, USEPA, NCDENR (Superfund Section) and CATLIN telephone
conference held on January 11, 200 I. Our intent is to install and sample this well during the
next month. Proposed well details and schedule will be provided prior to installation.
V. PROBLEMS ENCOUNTERED
Wells were initially sampled on January 9, 2001; however, samples were sent in error to a
different laboratory than was initially approved for this project. Samples were recollected
on January 16, 200 I and submitted to the approved laboratory for analysis.
Respectfully submitted this, the 6th day of March, 200 I.
New Hanover County Airport Burn Pit, 4040mar.02
CATLIN Project No. 194-040-01
G. Richard Garrett, P.G.
CATLIN Project Manager
CATLIN Engineers and Scientists
Marci, 6,2001
• •
ATTACHMENTS
New Hanover County Airport Burn Pit, 4040mar.02
CATLIN Project No. 194-040-0/
•
CATLIN Engineers and Scientists
March 6, 2001
•
New Hanover County Airport Bum Pit, 4040mar.02
CATLIN Project No. 194-040-01
TABLES
•
CA TUN Engineers and Scientists
March 6,2001
,. • •
TABLE I (I of 4)
SUMMARY OF LABORATORY RESULTS-GROUND WATER*
PURGEABLE AROMATICS -EPA METHOD 602
NEW HANOVER COUNTY AIRPORT BURN PIT
WILMINGTON, NORTH CAROLINA
ANALYTE NCAC2L T-2B T-3 T-4 T-7 T-8
GWQS
(ug/L)
DATE SAMPLED 1/16/01 1/16/01 1/16/01 1/16/01 1/16/01
Benzene 1 .·~·~•f• ....... i··r:--i
''ii\"?4•21W-"'" '''I ill;. • i'lii!'' ,1,.,itl,lhlilli.11i!;,U ,,/ <0.5 <0.5 < 5.0** <0.5
Toluene 1,000 < 0.5 <0.5 <0.5 19. <0.5
Chlorobenzene 50 < 0.5 <0.5 <0.5 < 5.0 <0.5
Ethyl benzene 29 0.8 <0.5 <0.5 1100~-'i;rr.1,1 ::Jd . .Jir.~½lf_t, ";g; <0.5
Total xylenes 530 3.1 < 1.5 < 1.5 , ~;t7c54J;91,J I
~<t"f;'.f.•!t:tlf:j:ltr''-1-J";:·m
lm~a!~wi~llli ' < 1.5
1,3-Dichlorobenzene 620 < 0.5 < 0.5 <0.5 <5.0 <0.5
1,4-Dichlorobenzene 75 <0.5 <0.5 <0.5 <5.0 <0.5
1,2-Dichlorobenzene 620 <0.5 < 0.5 <0.5 <5.0 <0.5
* All results in ug/L (ppb)
** Practical quantitation limits are higher than NCAC 2L standards, however results are below
detection limits
New Ha11over County Airport Burn Pit,tab602a
CATLIN Project No. 194-040
CATLIN Engineers and Scientists
March 6, 2001
• •
TABLE 1 (2 of 4)
SUMMARY OF LABORATORY RESULTS -GROUND WATER*
PURGEABLE AROMATICS -EPA METHOD 602
NEW HANOVER COUNTY AIRPORT BURN PIT
WILMINGTON, NORTH CAROLINA
ANALYTE NCAC2L T-9 T-11 T-12 T-13 T-14
GWQS
(ug/L)
DA TE SAMPLED 1/16/01 1/16/01 1/16/01 1/16/01 1/16/01
Benzene 1 <0.5 ~ <0.5 <0.5 < 0.5
Toluene 1,000 < 0.5 <0.5 <0.5 <0.5 <0.5
Chlorobenzene 50 < 0.5 <0.5 <0.5 <0.5 < 0.5
Ethylbenzene 29 <0.5 2.3 <0.5 <0.5 < 0.5
Total xylenes 530 < 1.5 3.5 < 1.5 < 1.5 < 1.5
1,3-Dichlorobenzene 620 < 0.5 <0.5 <0.5 <0.5 <0.5
1,4-Dichlorobenzene 75 < 0.5 <0.5 <0.5 < 0.5 <0.5
1,2-Dichlorobenzene 620 < 0.5 <0.5 <0.5 <0.5 < 0.5
• All results in ug/L (ppb)
** Practical quantitation limits are higher than NCAC 2L standards, however results are below
detection limits
New Hanover County Airport Burn Pit,tab602a
CATLIN Project No. 194-040
CATLINEngineers and Scientists
March 6, 2001
• •
TABLE 1 (3 of 4)
SUMMARY OF LABORATORY RESULTS-GROUND WATER*
PURGEABLE AROMATICS -EPA METHOD 602
NEW HANOVER COUNTY AIRPORT BURN PIT
WILMINGTON, NORTH CAROLINA
ANALYTE NCAC2L T-16 T-17 MWS- MWS-MWS-
GWQS 001 002 003
(ug/L)
DATE SAMPLED 1/16/01 1/16/0 I 1/16/01 1/16/01 1/16/01
Benzene I <0.5 <0.5 <0.5 <0.5 ;I ... ,.;~r~-:·-:•:~ ~1lf:ittl1 ,_ i<! -~1 ... e
Toluene 1,000 <0.5 <0.5 <0.5 <0.5 <0.5
Chlorobenzene 50 < 0.5 <0.5 <0.5 <0.5 <0.5
Ethylbenzene 29 <0.5 <0.5 <0.5 <0.5 0.5
Total xylenes 530 <1.5 < 1.5 < 1.5 < 1.5 2.4
1,3-Dichlorobenzene 620 < 0.5 <0.5 <0.5 <0.5 <0.5
1,4-Dichlorobenzene 75 < 0.5 <0.5 <0.5 <0.5 <0.5
1,2-Dichlorobenzene 620 <0.5 <0.5 <0.5 <0.5 <0.5
* All results in ug/L (ppb)
** Practical quantitation limits are higher than NCAC 2L standards, however results are below
detection limits
New Hanover County Airport Burn Pit,tab602a
CATLIN Project No. 194-040
CATLIN Engineers and Scientists
March 6, 2001
,_ • •
TABLE 1 (4 of 4)
SUMMARY OF LABORATORY RESULTS -GROUND WATER*
PURGEABLE AROMATICS-EPA METHOD 602
NEW HANOVER COUNTY AIRPORT BURN PIT
WILMINGTON, NORTH CAROLINA
ANALYTE NCAC2L MWS-MWD- MWD-
GWQS 004 002 005
(ug/L)
DATE SAMPLED 1/16/01 1/16/01 1/16/01
1 <0.5 -~•J,JIJ.,T,'(f<.i~ <0.5 Benzene 1!"36<frl,\ o • • t ·I , dtli~1~.E1
Toluene 1,000 < 0.5 <0.5 <0.5
Chlorobenzene 50 <0.5 <0.5 <0.5
Ethylbenzene 29 < 0.5 14.8 <0.5
Total xylenes 530 < 1.5 17.8 <1.5
1,3-Dichlorobenzene 620 < 0.5 <0.5 <0.5
1,4-Dichlorobenzene 75 <0.5 <0.5 <0.5
1,2-Dichlorobenzene 620 <0.5 <0.5 <0.5
• All results in ug/L (ppb)
•• Practical quantitation limits are higher than NCAC 2L standards, however results are below
detection limits
New Hanover County Airport Burn Pit,tab602a
CATLIN Project No. 194-040
CATLIN Engineers and Scientists
March 6, 2001
• •
TABLE 2 (1 of 2)
SUMMARY OF SOIL LABORATORY RESULTS*
EPA METHOD 8081 PESTICIDES
NEW HANOVER COUNTY AIRPORT BURN PIT
WILMINGTON, NORTH CAROLINA
' MWS-002 NCAC2LGWQS ANALYTE ( 1/16101 (ppb)*
a-BHC NIA < 0.055
g-BHC (Lindane) NIA < 0.055
b-BHC NIA < 0.055
Heptachlor 0.008 < 0.055**
d-BHC 0.2 < 0.055
Aldrin NIA < 0.055
Heptachlor Epoxide 0.004 < 0.055**
Chlordane 0.027 < 0.055**
Endosulfan I NIA < 0.055
4,4'-DDE NIA < 0.055
Dieldrin 0.0022 < 0.055**
* All Results in ug/L {ppb)
•• Practical quantitation limits are higher than NCAC 2L standards, however results are below
detection limits.
NI A= NCAC 2L standards have not been determined.
New Hanover County Airport Burn Pit,tab8081
CATLIN Project No. 194-040
CATLIN Engineers and Scientists
March 6, 2001
• •
TABLE 2 (2 of 2)
SUMMARY OF SOIL LABORATORY RESULTS*
EPA METHOD 8081 PESTICIDES
NEW HANOVER COUNTY AIRPORT BURN PIT
WILMINGTON, NORTH CAROLINA
NCAC2LGWQS MWS-002
ANALYTE (ppb)** 1116101
Endrin 2.0 <0.055
4,4'-DDD 0.14 < 0.055
Endosulfan II 42.0 < 0.055
4,4'-DDT 0.1 < 0.055
Endrin aldehyde NIA < 0.055
Endosulfan Sulfate NIA < 0.055
Methoxychlor 35.0 < 0.055
Toxaphene 0.031 < 0.055**
• All Results in ug/1 (ppb)
•• Practical quantitation limits are higher than NCAC 2L standards, however results are below
detection limits.
NIA= NCAC 2L standards have not been determined.
I
New Ha11over County Airport Bum Pit,tab8081
CATLIN Project No. 194-040
CATLIN Engilleers and Scientists
March 6, 2001
• •
TABLE 3
SUMMARY OF SOIL LABORATORY RESULTS*
EPA METHOD 8082 PCB
NEW HANOVER COUNTY AIRPORT BURN PIT
WILMINGTON, NORTH CAROLINA
ANALYTE
NCAC2LGWQS
(ppb)*
PCB-1016 NIA
PCB-1221 NIA
PCB-1232 NIA
PCB-1242 NIA
PCB-1248 NIA
PCB-1254 NIA
PCB-1260 NIA
* All results in ug/L (ppb)
NIA= NCAC 2L standards have not been determined.
New Hanover County Airport Burn Pit,tab8082
CATLIN Project No. 194-040
MWS-002
1/16101
< 1.099
< 1.099
< 1.099
< 1.099
< 1.099
< 1.099
< 1.099
CATLIN Engineers and Scientists
March 6, 2001
• •
TABLE 4
SUMMARY OF SOIL LABORATORY RESULTS*
EPA METHOD 8150 HERBICIDES
NEW HANOVER COUNTY AIRPORT BURN PIT
WILMINGTON, NORTH CAROLINA
ANALYTE
NCAC2LGWQS
(ppb)*
2,4-D 70
2,4-DB NIA
2,4,5-T NIA
.
2,4,5-TP (Silvex) 50
Dalapon NIA
Dicamba NIA
Dichloroprop NIA
Dinoseb NIA
MCPA NIA
MCPP NIA
* All results in uglL (ppb)
NIA= NCAC 21 standards have not been determined.
New l/anover County Airport Burn Pit,tab8150
CATLIN Project No. 194-040
MWS-002
1/16101
<!
<I
<I
<I
<I
<I
<I
<!
<200
<200
CATLIN Engineers and Scientists
March 6, 2001
•
LABORATORY RESULTS
New Hanover County Airport Bum Pit, 4040mar.02
CATLIN Project No. /94-040-01
•
CA TUN Engineers and Scientists
Marci, 6,200/
GeoChem, Incorporated ____________________________ .;;.. ____________ _
Environmental Lab.oratories RECEIVED
/lb
CUent Project Manager
Rick Garrett·
Site Name:
Burn Pit
194040
SampU!. type code #s:
Field Number: T-2B
Dale Sampled I/16/2001
Field Number: T-3
DateSamp/ed 1/16/2001
Field Number: T-4
DateSamplcd 1/16/2001
Field Nw11bcr: T-7
DareSampled 1/16/2001
Field Number: T-8
Dare Sampled J/16/2001
Field Number: T-9
Date Sampled 1/16/2001
Field Number: T-11
Date Sampled 1/16/2001
Field Number: T-12
DateSampled 1/16/2001
Field Number: T-13
€trlifit/J Dnnlplirnl Jlnuornlorp
NC# 37745 ,NC# 336, NC# 461, EPA JD# 155
Catlin Engineers and Scientists
P. 0. Box 10279
Wilmington NC
28404-0279
GCI Project#: 0101-021
5SJlll/ll/Tll(f' of fi'l}llt5fe/) 11n11lptir11l IDork
FEB -5 2001
Report Date
Monday, January 29, 2001
PO# 210116-2
Dale Received in lab:
Wednesday, January 17, 2001
I = solid srunp/e5; 2 --liquid samples; 3 • Air samples; 4"" sludgesluuknowns
Lab JD 61 Sample T}p6.: 2 Date Analyzed: 1/18/200 for 602
Proper Preservation
Lah ID 62 Sample 1:vpe: 2 Dale Analyzed: l/18/200 for 602
Proper Preservation Yes
Lab ID 63 Sam,-:ifP. Type: 2 Date Analyzed: l/18/200 for 602
Proper Preservation Yes
Lab JiJ (,4 S,:m1p/e. T_ypP.: : Dute A n'1lyzed: 1/18/200 for 602
/-'roper Preservation Yes
Lab ID 65 Sample Type: 2 Date Analyzed: 1/18/200 for 602
Proper Preservation Yes
Lab ID 66 Sample Type: 2 Date Analyzed: 1/18/200 for 602
Pmper Preservation Yes
Lab JD 67 Sample Type.: : Date A ,wlyzed: 1122/200 fur 602
Proper Preservation Y::\
Lab ID 68 Sump/.? 1)pe: 2 Date A.,a/v=ed: 1/18/201,} /Ur 602
i' 'ropi:r />l'e.fervntio11 Ye::
Lab ID 69 Sample Type 2 D:.111, Analyzed: 1/11.'2()0 ji.•r 6U:
[', •JJ:er i'r,~.terv,1fi,:,n Yi:!!
11
Date Sampled 1/16/2001 J&~ ~~~ 3M~ Jfycrr f.l!' crrtitp tl:Jnt .'ii l;nbc ~clliflnrb anb approbt t!Jill bata !ltt
2500 Gate Way Centre Blvd., Suite 300 • Morrisville, NC 27560
Telephone: 919-460-6093 • FAX: 919-460-0167
Client Project Manager
Rick Garrett.
Site Name:
Burn Pit
194040
Geoc!iem, Incorporated
Env ronmental Laboratories
l!trlifitb ffnnlplicnl Jlnbornlorp
NC# 37745 ,NC# 336, NC# 461, EPA ID# 155
Catlin Engineers and Scientists
P. 0. Box 10279
Wilmington NC
28404-0279
GCJ Project#: 0101-021
~llllllllllrf' of req11eJJ'ttb lllllllf'llr11[ lJJorf;
Report Date
Monday, January 29, 2001
PO# 210116-2
Date Received in lab:
Wednesday, January 17, 2001
Sampl.e type code #s : 1 = solid samples;
Lab ID 10
2 = liquid samples;
Sample Type: 2
3 = Air sample:s; 4 .,. sludges/unknowns
FieldNumber: T-14
Dare Sampled 1/16/2001
Field Number: T -16
Dare Sampled 1/16/2001
Field Number: T-17
Date Sampled 1116/2001
Field Number: MWS-001
Dare.Sampled l/16/2001
Field Number: MWS-002
Date Sampled I/ 16/200 l
Field Number: MWS-002
Date.Sampled 1/16/2001
Field Number: MWS...002
Date Sampled 1/16/2001
Field Number: MWS-003
Date.Sampled 1/16/2001
Field Number: MWS-004
DateAnalyzed: I/19/200 for 602
Proper Preservation Yes
Lab/D 71 Sample Type: 2 Date Analyzed: 1/19/200 for 602
Proper Preservation Yes
Lab ID 72 Sample Type: 2 Date Analyzed: 1/19/200 for 602
Proper Preservation Yes
Lab JD 13 Sample Type: 2 Date Analyzed: 1/19/200 for 602
Proper Preservation Yes
lab ID 74 Sample Type: 2 Date Analyzed: 1/22/200 for 602
Proper Preservation Yes
Lab!D 74 Sample Type: 2 Dote Analyzed: 1/25/200 for 808/
Proper Preservation Yes
Lab ID 74 Sample Type: 2 Dote Analyzed: 1125/200 for 8082PCB
Proper Preservation Yes
Lab ID 15 Sample Type: 2 Date Analyzed: 1/221200 for 602
Proper Preservation Yes
Lab ID 76 Sample Type: 2 Dote Analyzed: 1/19/200 for 602
Proper Preservation Yes
~ere bp certifp tl)at 3l babe llebietneb anb approbt tj)is bata set
2500 Gata Way Centre Blvd., Suite 300 • Morrisville, NC 27560
Telephone: 919-460-8093 • FAX: 919-460-0167
Client Project Manager
Rick Garrett .
Site Name:
Burn Pit
194040
GeoChem, Incorporated
Environmental Laboratories
itertiffrl) ilnolptirol 'Jlohorotorp
NC# 37745 ,NC# 336, NC# 461, EPA ID# 155
Catlin Engineers and Scientists
P. 0. Box 10279
Wilmington NC
28404-0279
GCI Project#: 0101-021
!§11n1111arp of req11elfltb analptical luor/J
Report Date
· Monday, January 29, 2001
PO# 210116-2
Date Received in lab:
Wednesday, January 17, 2001
Sample typt! code #1: 1 • solid sampln;
Lab ID 77
2 ""liquid mmples;
Sample Type: 2
3 = Air samples; 4 "" sludgeslunknown:r
JI
Field Number: MWD-002
Date Sampled 1/16/2001
Field Number: MWD.005
Date Sampled 1/16/2001
Lab ID 78 Sample Type: 2
Date Analyzed: 1/22/200 for 602
Proper Preservation Yes
Date Analyzed: 1/19/200 for 602
Proper Preservation
~rre bp certifp tl)at 31 !)abr Rrbifturll anll approbr t!Jill llata !let
2500 Gate Way Centre Blvd., Suite 300 • Morrisville, NC 27560
Telephone: 919-460-8093 • FAX: 919-460-0167
• • GeoChem Incorporated Certified Analytical Laboratory
Site Name:
Burn Pit
GCl Project 0101-021
Field ID T-2B Lab ID 61
Dare Analyzed: 1/18/2001
602
Field ID T-2B Lab JD 61
Date Analyzed: 1/18/2001
Benzene
Toluene
Chlorobenzene
Ethylbenzene
Xylenes
1,3-Dichlorobenzene
1,4-Dichlorobenzene
1,2-Dichlorobenzene
End of 602
Endo[ T-2B
602
Field ID T-3 Lab ID 62
Date Analyzed: . 1/18/2001
Benzene
Toluene
Chlorobenzene
Ethyl benzene
Xylenes
1,3-Dichlorobenzenc
1,4-Dichlorobenzene
1,2-Dichlorobenzcne
End of 602
Endo[ T-3
NC#37745, NC#336, EPA ID# 155
Monday, January 29, 2001
Cone. PQLin
in ug/1 ug/1
4.2 0.l
BDL 0.5
BDL 0.5
0.8 0.l
3.1 1.l
BDL · 0.5
BDL 0.5
BDL 0.5
BDL 0.5
BDL 0.5
BDL 0.5
BDL 0.5
BDL l.l
BDL 0.l
BDL 0.5
BDL 0.5
Page# 1 for 0101-021 ugll data section
NCAC2L
in ug/1
I.
1,000.
50.
29.
530.
620.
75.
620.
I.
1,000.
50.
29.
l30.
620.
75.
620.
• • • GeoChem Incorporated Certified Analytical Laboratory
Site Name: NC# 37745, NC# 336, EPA ID# 155
Burn Pit Monday, January 29, 2001
GCJ Project 0101-021
Field ID T-4 Lab ID 63 Cone. PQLln NCAC2L
Date Analyzed: 1/18/2001 in ug/1 ugn in ug/1
602
Field ID T-4 Lab ID 63
Date Analyzed: 1/18/2001
Benzene BDL 0.5 I.
Toluene BDL 0.5 1,000.
Chlorobenzene BDL 0.5 50.
Ethyl benzene BDL 0,5 29.
Xylenes BDL I.S 530.
1,3-Dichlorobenzene BDL 0.5 620.
l , 4-Dichlorobenzcne BDL 0.5 75.
1,2-Dichlorobenzene BDL 0.5 620.
Endo[ 602
Endo/ T-4
602
Field ID T-7 Lab ID 64
Date Analyzed: 1/1812001
Benzene BQL s I.
Toluene 19. s 1,900.
Chlorobenzene BQL s 50.
Ethyl benzene 68.4 s 29.
Xylenes 754.9 IS 530.
I,3-Dichlorobenzene BQL s 620.
1,4-Dichlorobenzene BQL s 1,.
1,2-Dichlorobcnzene BQL s 620.
Endo[ 602
Endo/ T-7
,,
Page# 2 for 0/01-021 ugll data section
• • GeoChem Incorporated Certified Analytical Laboratory
Site Name:
Burn Pit
GCl Project 0101-021
Field ID T-8 Lab ID 65
Date Analyzed: 1/18/2001
602
Field ID T-8 Lab ID 65
Date Analyzed: 1/1612001
Benzene
Toluene
Chlorobenzene
Ethyl benzene
Xylenes
1,3-Dichlorobenzene
1,4-Dichlorobcnzene
1,2-Dichlorobenzene
End of 602
Endo/ T-8
602
Field ID T-9 Lab ID 66
Date Analyzed: 111812001
Benzene
Toluene
Chlorobcnzenc
Ethylbenzene
Xylenes
1,3-Dichlorobenzene
1,4-Dichlorobenzene
1,2-Dichlorobenzene
Endo[ 602
Endo/ T-9
NC# 37745, NC# 336, EPA ID# 155
Monday, January 29, 2001
Cone. PQLln
in ug/1 ugA
BDL 0.5
BDL 0.5
BDL 0.5
BDL 0.5
BDL u
BDL 0.5
BDL 0.5
BDL 0.5
BDL 0.5
BDL 0.5
BDL 0.5
BDL 0.5
BDL u
BDL 0.5
BDL 0.5
BDL 0.5
Page# 3 for O]OJ-021 ugll data section
NCAC2L
in ug/1
I.
1,000.
50.
29.
530.
620.
75.
620.
1.
IJ)00.
50.
29.
530.
620.
75.
620.
• • • GeoChem Inco,porated Certified Analytical Laboratory
Site Name: NC# 37745, NC# 336, EPA ID# 155
Burn Pit Monday, January 29, 2001
GCJ Project 0101-021
Field ID T-11 Lab ID 67 .Cone. PQLin NCAC2L
Date Analyzed: 1/22/2001 in ug/1 ugn in ug/1
602
Field ID T-11 Lab ID 67
Date Analyzed: 1/22/2001
Benzene 7.7 0.5 I.
Toluene BDL 0.5 1,000.
Chlorobenzene BDL 0.5 50.
Ethylbenzene 2.3 0.5 29.
Xylenes 3.5 l.l 530 .
1,3-Dichlorobenzcne BDL 0.5 . 620.
1,4-Dichlorobenzene BDL 0.5 75.
J ,2-Dichlorobenzene BDL O.l 620.
Endo/ 602
Endof T-11
602
Field ID T-12 Lab ID 68
Date Analyzed: J/1811001
Benzene BDL 0.5 I.
Toluene BDL 0.5 1,900.
Chlorobenzene BDL 0.5 50.
Ethylbenzene BDL 0.5 29.
Xylenes BDL 1.5 530.
1,3-Dichlorobcnzene BDL 0.5 620.
1,4-Dichlorobenzcne BDL 0.5 75.
1,2-Dichlorobcnzene BDL 0.5 620.
Endo/ 602
Endo/ T-12
Page# 4 for 0101-021 ugll data section
GeoChem Inc!porated Certified Analyt!al Laboratory
Sile Name:
Burn PiJ
GC/ Project 0101-021
Field ID T-13 Lob ID 69
Date Analyzed: 1119/2001
602
Field ID T-13 Lab ID 69
Date Analyzed: 111912001
Benzene
Toluene
Chlorobenzene
Ethyl benzene
Xylenes
1,3-Dichlorobenzene
1,4-Dichlorobcnzene
1,2-Dichlorobcnzene
End of 602
Endof T-13
602
Field ID T-14 Lab ID 70
Date Analyzed: 111912001
Benzene
Toluene
Chlorobenzene
Ethylbenzene
Xylenes
1,3-Dichlorobenzene
l ,4-Dich1orobcnzene
1,2-Dichlorobenzene
Endo[ 602
Endof T-14
NC# 37745, NC# 336, EPA ID# 155
Monday, January 29, 2001
. Cone. PQLln
in ug/1 ug~
BDL 0.5
BDL 0.5
BDL 0.5
BDL 0.5
BDL 1.5
BDL 0.5
BDL 0.5
BDL 0.5
BDL 0.5
BDL 0.5
BDL 0.5
BDL 0.5
BDL 1.5
BDL 0.5
BDL 0.5
BDL 0.5
Page# 5 for 0101-021 ugll data section
NCAC2L
ln ug/1
I.
1,000.
50.
29.
530.
620.
75.
620.
I.
l,~00.
50.
29.
530.
620.
75.
620.
GeoCheni Jnc!porated Certified Analyf al Laboratory
Site Name: NC# 37745, NC# 336, EPA ID# 155
Burn Pit Monday, January 29, 2001
GCJ Project 0101-021
Field ID T-16 Lab ID 71 NCAC2L Cone. PQLin
Date Analyzed: 1/1912001 in ug/1 ugn in ug/1
602
Field ID T-16 Lob ID 71
Date Analyzed: 1119/2001
Benzene BDL 0.5 I.
Toluene BDL 0.5 1,000.
Chlorobenzene BDL 0.5 50.
Ethylbenzene BDL 0.5 29.
Xylcnes BDL 1.5 530.
1,3-Dichlorobenzene DDL 0.5 620.
1,4-Dichlorobenzene BDL 0.5 75.
1,2-Dichlorobenzene BDL 0.5 620.
Endo/ 602
Endo/ T-16
602
Field ID T-17 Lob JD 72
Date Analyzed: 1/1912001
Benzene BDL 0.5 I.
Toluene BDL 0.5 1,poo.
Chlorobenzene BDL 0.5 50.
Ethyl benzene BDL 0.5 29.
Xylenes DDL 1.5 530.
1,3-Dichlorobcnzene BDL 0.5 620.
1,4-Dichlorobenzenc BDL 0.5 75.
1,2-Dichlorobenzcne BDL 0.5 620.
Endo/ 602
Endof T-17
Page# 6 for 0101-021 ugll data section
• • • GeoChem Incorporated Certified Analytical Laboratory
Site Name:
Burn Pit
GCI Project 0/0/-021
Field ID MWS-001
DateAnalyzed: 1/19/2001
602
'Field JD MWS-001
DateAnalyzed: 1/19/2001
End of 602
End of MWS-001
Lub ID 73
Lab ID 73
Benzene
Toluene
Chlorobenzene
Ethylbenzene
Xylenes
l,3-Dichlorobenzcne
l ,4-Dich1orobenzene
1,2-Dichlorobenzene
NC# 37745, NC# 336, EPA ID# 155
Monday, January 29, 2001
Cone. PQLin
in ug/1 ugn
BDL 0.5
BDL o.s
BDL o.s
BDL o.s
BDL 1.5
BDL o.s
BDL o.s
BDL o.s
Page# 7 for 0101-021 ugll data section
NCAC2L
in ug/1
I.
1,000.
so.
29.
530.
620.
75.
620.
I • •
• • • GeoChem /11co1porated Certified Analytical Laboratory
Sile Name: NC# 37745, NC# 336, EPA ID# 155
Burn Pi1 Monday, January 29, 2001
GCl Project 0101-021
Field ID MWS-002 Lab ID 74 Cone. PQLin NCAC2L
Date Analyzed: 1/22/1001 in ug/1 ug~ ln ug/1
602
Field ID MWS-002 Lab ID 74
Dale Analyzed: 1/22/1001
Benzene BDL 0.5 L
Toluene BDL 0.5 1,000.
Chlorobenzene BDL 0.5 50.
Ethylbenzene BDL 0.5 29.
Xylcnes BDL LS 530.
1,3-Dichlorobcnzene BDL 0.5 620.
-1,4-Dichlorobenzcne BDL 0.5 75.
--1,2-Dichlorobenzene BDL 0.5 620.
End of 602
8081
Field ID MWS-002 Lab ID 74
Date Analyzed: 1125/2001
a-BHC BDL 0.055 NIA
g-BHC(Lindane) BDL 0.055 NIA
b-BHC BDL 0.055 NIA
HeptachJor BDL 0.055 .008
d-BHC BDL 0.055 .2
Aldrin BDL 0.055 NIA
Heptachlor Epoxide BDL 0.055 .004
Chlordane BDL 0.055 .027
Endosulfan I BDL 0.055 NIA
4,4'-DDE BDL 0.055 NIA
Dieldrin BDL 0.055 .0022
Endrin BDL 0.055 2.
4,4'-DDD BDL 0.055 .14
Endosulfan II BDL 0.055 42.
4,4'-DDT BDL 0.055 .1
Endrin aldehyde BDL 0.055 NIA
Endosulfan Sulfate BDL 0.055 NIA
Methoxychlor BDL 0.055 35.
Toxaphene BDL 0.055 .031
Endo[ 8081
Page# 8 for 0101-021 ugll data section
• • • GeoChent Incorporated Certified Analytical Laboratory
Site Name: NC #37745, NC# 336, EPA ID# 155
Burn Pit Monday, January 29, 2001
GCl Project 0101-021
Field ID MWS-002 Lab ID 74 Cone. PQLln NCAClL
Date Analyzed: J/2512001 in ug/1 ugn in ug/1
8082 PCB
Fleld ID MWS-002 Lab ID 74
Date Analyzed: J/25/2001
PCB-1016 BDL 1.099 NIA
PCB-1221 BDL 1.099 NIA
PCB-1232 BDL 1.099 NIA
PCB-1242 BDL 1.099 NIA
PCB-1248 BDL 1.099 NIA
PCB-12l4 BDL 1.099 NIA
PCB-1260 BDL 1.099 NIA
End of 8082 PCB
Endo/ MWS-002
602
Field ID MWS-003 Lab ID 75
Date Analyzed: J/2212001
Benzene 4.4 0.l I.
Toluene BDL 0.5 1,000.
Chlorobenzene BDL 0.5 so.
Ethyl benzene 0.5 0.5 29.
Xylenes 2.4 1.5 530.
1,3-Dichlorobenzene BDL 0.5 620.
1,4-Dichlorobenzenc' BDL 0.5 75.
1,2-Dichlorobcnzcne BDL 0.5 620.
Endo[ 602
End of MWS-003
Page# 9 for 0101-021 ugll data section
• • GeoChem Incorporated Certified Analytical Laboratory
Site Name:
Burn Pit
GCJ Project 0101-021
Field ID MWS-004
DateAnalyzed: 1119/2001
602
Field ID MWS-004
DateAnalyzed: 1/19/2001
End of 602
End of MWS-004
602
Field ID MWD-002
Date Analyzed: . 112212001
Endo/ 602
End of MWD-002
Lab ID 76
Lab ID 76
Benzene
Toluene
Chlorobenzene
Ethylbenzene
Xylenes
1,3-Dichlorobenzene
I , 4-Dichlorobcnzene
J ,2-Dichlorobcnzene
Lab ID 77
Benzene
Toluene
Chlorobenzcne
Ethyl benzene
Xylenes
1,3-Dichlorobenzene
1,4-Dichlorobenzene
1,2-Dichlorobenzene
NC# 37745, NC# 336, EPA ID# 155
Monday, January 29, 2001
· Cone.
in ug/1
BDL
BDL
BDL
BDL
BDL
BDL
BDL
BDL
36.5
BDL
BDL
14.8
17.8
BDL
BDL
BDL
PQLin
ug/1
0.5
O.l
0.5
0.5
i.l
0.5
0.5
O.l
O.l
O.l
O.l
O.l
i.l
O.l
O.l
O.l
Page# JO for 0101-021 ug/1 data section
NCAC2L
in ug/1
I.
1,000.
lO.
29.
530.
620.
7l.
620.
I.
1,000.
lO.
29.
lJO.
620.
?l.
620.
'' • • • GeoChem Incorporated Certified Analytical Laboratory
Sile Name: NC# 37745, NC# 336, EPA ID# 155
Burn Pit Monday, January 29, 2001
GCJ Project 0101-021
Field ID MWD-005 Lab ID 78 Cone. PQLln NCAC2L
Date Analyzed: 1/1912001 in ug/1 ug~ ln ug/1
602
F.leld ID MWD-005 Lab ID 78
Date Analyzed: 1/1912001
Benzene BDL O.l L
Toluene BDL O.l 1,000.
Chlorobenzene BDL O.l lO.
Ethylbenzene BDL O.l 29.
Xylenes BDL l.l l30.
l ,3-Dichlorobenzene BDL O.l 620.
1,4-Dichlorobenzene BDL O.l 7l.
1,2-Dichlorobenzene BDL O.l 620.
Endo[ 602
End of MWD-005
Page# 1 I for 0101-021 ugll data section
• • • • GeoChem Incorporated Quality Control Results
GCJ Project# 0101-021.
602
Benzene
Toluene
Chlorobenzene
Ethylbenzene
Xylenes
1,3-Dichlorobenzene
1,4-Dichlorobenzene
1,2-Dichlorobenzene
8081
g-BHC(Lindane)
Heptachlor Epoxide
Endosulfan I
4,4'-DDE
Methoxychlor
8082 PCB
PCB-1260
NC# 37745, NC# 336, EPA JD# 155
Monday, January 29, 2001
. Percent
· . Recovery
103
101
102
104
104
104
101
105
End of 602
Percent
Recovery
95
96
109
98
106
Endo/ 8081
79
End of 8082 PCB
lowest detection @ ideal conditions
MDL.in
ug~
0.2
0.13
0.16
0.2
0.6
0.34
0.14
0.06
lowest detection @ ideal conditions
MDL. in
ug~
0.0561
0.0475
0.0477
0.0598
0.0275
0.13
Report To~
l1m,-1tJ
PROJECT SITE NUMBER PO#
q'16 D
SITE NAME
&t..1?,
COLL ignat~
TURNAROUND SAMPLE SAMPLE ID IN DAYS MATRIX
rJl!/S -oo/
WS-l)b1-
~w>-tJD:3,
~w~-ollf
N 1<F[) • D 01,.
tv,WfYO~ V
REMARKS
GeoChem, Incorporated
Environmental Laboratories
2500 Gate Way Centre Blvd., Suite 300
Morrisville, NC 27560
Chain of Custody Record
2-/0//{;-;)-(/) a: wz. zo ~~ zu 00 (.) ..J u..a: ow
DATE AND
ci Q. z
TIME COLLECTED
O')~O 3 X
0840 6
o oo 3
() t..ft::;: .:3 X
t'bOO 3 '><
1026"' 3 X:
RELIH8U
r·--:·i···-···,i '" i'
' \... -. i
BIIITo: CA--rl.tN : ___ _::_ __ ;_:_;__ __ .
LAB ID NO.
REMARKS (for lab use only)
.., LP
DATE TIME RECEIVED BY: DATE TIME RELINQUISHED BY: DATE TIME-
_ .... / 1,1,-/,,1 /. 'fo'
This Chain of Custody Is considered a written contract to perform the services requested In the analyses section of this document.
Report Tc<
C! lr11,, Al
PROJECT SITE NUMBER
I '1 bt../0
SITE NAME 1-
'Btlt,J 0 l
TURNAROUND
IN DAYS
,s-rp
SAMPLE
MATRIX
PO#
GeoChem, Incorporated
Environmental Laboratories
2500 Gate Way Centre Blvd., Suite 300
Morrisville, NC 27560
Chain of Custody Record
z_ I C>IJ(_p -2--
/100
0'100
/'2-%
i . -~ ' --j
I, ___ ;., I ~
Bill To:
RELIN_.9.UISHED.BYr·-------------------------------DATE -TIME
---·-·-----------------
DATE Tl, RECEIVED BY: ,;,.-,,&; /:-5
DATE TIME RELINQUISHED BY: DATE TIME
This Chain of Custody Is considered a written contract to perform the services requested in the analyses section of this document.
•• ---------~ • • ___________ __,,
Client Project Manager
Rick Garrett
Site Name:
Burn Pit (NHCO Airport)
194040-05
GeoChem, Incorporated
Environmental Laboratories
€trtifitll Nn11lptic11l Jl.nhorntorp
NC# 37745 ,NC# 336, NC# 461, EPA ID# 155
Catlin Engineers and Scientists
P. 0. Box 10279
Wilmington NC
28404-0279
GCI Project#: 0201-002
$5)/J/ll/Jlilf!' of rtqlltdteb i1J1i1lptknl ltlork
Report Date
Monday, February 12. 2001
PO# 210206-5
Date Received in lab:
Wednesday, February 07, 2001
Sample type code #s: 1 =solid samples,-
Lab ID 142
2 = liquid samples;
Sample Type: 2
3 = Air samples;
Field Number: MWS-002
Date Sampled 2/6/200 l
Date Analyzed: 2/12/200 for 8)50
Proper Preservarion Yes
Ji,lert bp crrtifp tbat 11 babe ~ebie\Deb anb approbe tbisi bata Sl'et
2500 Gate Way Centre Blvd., Suite 300 • Morrisville, NC 27560
-•-•~n ""°'> • l'AX, 919-460-0167
,_ l,o • • GeoChem Inco1porated Certified Analytical Laboratory
Site Name:
Burn Pit (NHCO Airport)
GCI Project 020/-002
Field ID MWS-002
Date Analyzed: 2/12/2001
8150
Field ID MWS-002
Date Analyzed: 2/1212001
End of 8150
End of MWS-002
Lab ID 142
Lab ID 142
2,4-D
2,4-DB
2,4,5-T
2,4,5-TP (Silvex)
Dalapon
Dicamba
Dichloroprop
Dinoseb
MCPA
MCPP
NC# 37745, NC# 336, EPA ID# 155
Monday, February 12, 200/
Cone. PQLln NCAC2L
in ug/1 ugn in ug/1
BDL 70.
BDL NIA
BDL NIA
BDL 50.
BDL NIA
BDL NIA
BDL NIA
BDL NIA
BDL 200 NIA
BDL 200 NIA
Page# 1 for 0201-002 ugll data section
GCI Project# 0201-002
8150
2,4-D
2,4-DB
2,4,5-T
2,4,5-TP (Silvex)
Dalapon
Dicamba
Dichloroprop
Dinoseb
• • GeoChem Jnco1porated Quality Control Results
NC# 37745, NC# 336, EPA ID # 155
Monday, February 12, 2001
Percent
Recovery
88
95
81
73
54
107
95
76
End of 8150
lowest detection @ ideal conditions
MDL. in
ugfl
0.98
0.91
0.2
0. 17
0.58
0.27
0.65
0.7
Report To: (i?,c t (-j,;, r! ecr) __ · GeoChem, Incorporated
(';i-//,,, (,-1,(1;·'/III\'
Bill To:
7:11, (j/,) Dc.,1,1 fc/
&·v I I,-/ I ,·! ~ /1, I'\ ;,; l 2bt./os
/
PROJECT SITE NUMBER PO#
Environmental Laboratories
2500 Gate Way Centre Blvd., Suite 300
Morrisville, NC 27560
Chain of Custody Record
I ·! 1/r; L./1) -0,5 z. I (j 2 0 /p --,;· 1Q l==:-:-=:::-'-"--"-'----'=-----'--------=---1wz SITENAME . . '-zo . ·, , ... ) J._ / / 1/ ~ (j ' -,J)I I ;i·-, \) ~ ii l=,,-,-::-:i:l_=•'l~,v~,~:;-;;;'lcc'-:,7/-:':-1~0~Jf',"-/~1-_·_,_,_=--'-"~~~.;,_:_,--,,'-------lzu
COLLEfTE,D BY (Signature) / / 8 g
... // /' / !/ u.a:
RBAPFAXIHARDCOPY',
./>---i, .! ! r'1-:'-.:" ·---i ;_ t. Ow r-~,~-~=--.-'-~~'-'-'""r-'----.----------10~
FIELD TURNAROUND SAMPLE DATE AND z
SAMPLE ID IN DAYS MATRIX TIME COLLECTED
'-=---------------·
REMARKS
t ' · cb /D>-j_
-f1-. I ,_; ()('_;>
02. /ot,/o I
/
REMARKS
'' !'1 ·1···1· I.\ I ,_ . . I
'
LAB ID NO.
(for lab use only)
RECEIVED BY: DATE
I ' TIME
\01.f)
RELINQUISHED BY: DATE TIME RECEIVED BY: DATE' ' TIME RELINQUISHED BY:
·,· \} 1;/1 l I -f o '.J
This Chain of Cui:;;tnrlv jq r.:nnc:lrllllrorl s:a writtan ,-nntr~,..+ t" n.n.-f,.. • ...,. .... ,.. .. ft .. ,, ............... _, , ... _._.., :-.u .. ----•· •------A•
·. -:.·---------r--------------------------------=:::-------------------------------7 • ------..
L
NOTES:
6-1 ~ '
~T-14
(30.5•)
1. THIS DRAWING WAS ADAPTED FROM EXISTING EPA
DRAWINGS AND AERIAL MAPPING,
2. LOCATIONS OF MW0-005, T-16, T-17, AND 8-1
ARE APPROXIMATE.
~T-15
(30.60)
--
~T-11
(JH5) T-2B
{JI. 77)
T-1
( JI, S•l
MW0-005
())
(B MWS-004 (32,JI) B~o
TMW-1
(JJ.02)
MWS-003
(JJ,32)
~T-9 (Jl.14)
(]DMW0-002
(JJ.27)
MWS-002 ~
(JJ.JS) TMW-2
(3321)
AT-3
1/(31.49)
----;;a,u1111lDING rouNDl'-•""o"'N __
P-2
(31.56)
BLOCK u
~T-16
GARDNER DRIVE
~T-10
(JI. 91)
~ ~ ~ IB!:, m w=rn
ENGINEERSandlCIENTlffl
\\UINGTOO, NCRTH CARa.lHA
~T-6
(Jl.79)
T-4
(32.29)
""'"
MWD-001
(33.51)
MWS-001
(JJ.9g) (®> T -17
~T-5
(Jl.91) L E
EXISTING
100
G E
NEW
())
'
N
~,
' ' ~
D
DESCRIPTION
BUILDING
TYPE I WELL
TYPE II WELL
TYPE Ill WELL
TEMPORARY DPT PROBE
TEMPORARY PIEZOMETER
TEMPORARY TYPE I WELL
TEMPORARY TYPE II WELL
SOIL BORING
TOP OF CASING
ELEVATION IN FEET
0 100
SCALE IN FEET
NEW HANOI/ER COUNTY AIRPORT
BURN PIT SUPERFUND SITE
WILUINCTON. N.C.
Sil£ MAP WITH ITMPORARY AND
PERMANENT WELL LOCATIONS
1"=100' i,u .. BT: WI-IW CRC
' '
FIGURE
' .
• •
• •
• •
,· -• i
i'' .., ,,
'
' ,I •• ~1
' I .. __,
' '' ·, ~ I') I ' I i ., J
• • •
' ·' \
' \ ti\
L..--------------"" '"OIT"-,,·i r:1•1· 17.-, ~I(' V\ ) '"} J (.. \..! \• ' I I ~ ----··. ~---
J
I
·, \
• •
• •
I ·,
•
ENGINEERS and SCIENTISTS
220 Old Dairy Road• P.O. Box 10279
Wilminb,rton, North Carolina 28405
Telephone: (910) 452-5861
March 6. 2000
Ms. Beverly Hudson
Remedial Project Manager
RcCEf\lf:D
MAR 07 2000
SUPERFUN DSECTJON
United States Environmental Protection Agency, Region JV
100 Alabama Street, NE
Atlanta, Georgia 30303-3 l 04
Re: Monthly Progress Report
New Hanover County Airport Bum Pit Superfund Site
Wilmington. New Hanover County, North Carolina
Docket No. 94-20-C
CA TUN Project No. l 94-040
Dear Ms. Hudson:
Fax: (910) 452-7563
Pursuant to Section XIV of the Unilateral Administrative Order for the above site, attached is the
February 2000 monthly progress report describing actions and activities undertaken pursuant to the
Order. If you have any comments or questions, please do not hesitate to give us a call at
(9 l 0) 452-586 I.
Sincerely,
·cl ;{/C r.' ·-1 . ':J cu) .. I ,.Y's. t L_,
Gary D. McSmith, EIT
CA TUN Site Manager
GDM/GRG/ss
Enclosures
cc: Pete Raack. EPA ORC. w/cnc.
Calhcrine Sanders. US Army Corps of Engineers, w/cnc.
Don Hooker, US Army Corps of Engineers, w/enc .
-~K ,,(j#v'-U~
G. Richard Garrett, P.G.
CATLIN Project Manager
. Wanda M. Copley, New Hanover County Attorney, w/enc.
Lonnie B. Williams, Jr., Esq.,
Attorney for Cape Fear Communily College, w/enc.
Ray" Church. New Hanover County Director of
· Environmental Management, w/cnc.
Thomas C. Pollard, Wilmin'gton Cily AtlOrncY,·w/cnc. ·
Randy McElvcen. NCDENR
,W40fob.0l
North America • Europe
• • PROGRESS REPORT DATED MARCH 6, 2000
REMEDIAL DESIGN/REMEDIAL ACTION
NEW HANOVER COUNTY AIRPORT BURN PIT SUPERFUND SITE
WILMINGTON, NEW HANOVER COUNTY, NORTH CAROLINA
This monthly progress report is submitted pursuant to Section XIV of the Unilateral Administrative
Order for the referenced site.
I. ACTIONS TO COMPLY WITH ORDER
Awaiting approval of ROD Amendment to begin Remedial Design.
II. RESULTS OF SAMPLING AND ANALYSIS
None.
Ill. PLANS. REPORTS, AND OTHER DELIVERABLES
None.
JV. WORKPLAN FOR NEXT MONTH
Awaiting approval of ROD Amendment to begin Remedial Design.
~ PROBLEMS ENCOUNTERED
None.
Respectfully submitted this, the 6th day of March. 2000.
,v/ /re,--r/ <:::Jr:.1,:;1 · ,-;f'>--f.· < l
Gary D. McSmith. EIT
CATLIN Site Manager
New Hanover County Airport Burn Pit. 4040FEB.00
CATLIN Project No. 194-/14/1
r'110 ,-,vf -/ _,,/' / f'-... / V,·,i,·'1/i..<.'..-cz:.,.,
G. Richard Garrett. P.G.
CATLIN Project Manager
CATLIN Engineers and Scientists
March 6. 200/1
• 220 Old Dairy Road• P.O. Box 10279
ENGINEERS and SCIENTISTS
Wilmington, North Carolina 28405
Telephone: (910) 452-5861
Fax: (910) 452-7563
February 7, 2000
Ms. Beverly Hudson
Remedial Project Manager
United States Environmental Protection Agency, Region IV
I 00 Alabama Street, NE
Atlanta, Georgia 30303-3104
Re: Monthly Progress Report
New Hanover County Airport Bum Pit Superfund Site
Wilmington, New Hanover County, North Carolina
Docket No. 94-20-C
CA TUN Project No. 194040
Dear Ms. Hudson:
Pursuant to Section XIV of the Unilateral Administrative Order for the above site, attached is the
January 2000 monthly progress report describing actions and activities undertaken pursuant to
the Order. If you have any comments or questions, please do not hesitate to give us a call at
(9 I 0) 452-5861.
Sincerely,
c!Ja-y /il';i,-/4
Gary D. McSmith, EIT
CATLIN Site Manager
G. Richard Garrett. P.G.
CATLIN Project Manager
GDM/GRG/ss
Enclosures
cc: Pete Raack, EPA ORC. w/enc.
Catherine Sanders, US Army Corps of Engineers, w/enc.
Don Hooker. US Army Corps of Engineers. w/enc.
Wanda M. Copley, New Hanover County Attorney, w/enc.
Lonnie B. Williams. Jr., Esq.,
Attorney for Cape Fear Community College, w/enc.
Ray Church, New Hanover County Director of
Environmental Management, w/enc.
Thomas C. Pollard, Wilmington City Attorney, w/enc.
yRandy McElveen. NCDENR
·,
North America • Europe
., ' ,.1, .. '
Rob
• •
•
PROGRESS REPORT DATED FEBRUARY 7, 2000
REMEDIAL DESIGN/REMEDIAL ACTION
NEW HANOVER COUNTY AIRPORT BURN PIT SUPERFUND SITE
WILMINGTON, NEW HANOVER COUNTY, NORTH CAROLINA
This monthly progress report is submitted pursuant to Section XIV of the Unilateral Administrative
Order for the referenced site.
I. ACTIONS TO COMPLY WITH ORDER
Awaiting approval of ROD Amendment to begin Remedial Design. Met at site with
NCDENR Superfund and Water Quality Sections to observe the surface water sampling
locations.
II. RESULTS OF SAMPLING AND ANALYSIS
None.
Ill. PLANS, REPORTS, AND OTHER DELIVERABLES
None.
IV. WORKPLAN FOR NEXT MONTH
Awaiting approval of ROD Am,endment to begin Remedial Design.
V. PROBLEMS ENCOUNTERED
None.
Respectfully submitted this, the 7th day of February, 2000.
'i""o/' /( ;(,-ft
GaryD. McSmith, EIT
CATLIN Site Manager
New Hanover County Airport Bum Pit, 4040DEC.99
CATLIN Project No. 94040-G
A£A~
G. Richard Garrett, P.G.
CATLIN Project Manager
CATLIN Engineers and Scientists
January 5, 2000
• •
PROGRESS REPORT DATED JANUARY S, 2000
REMEDIAL DESIGN/REMEDIAL ACTION
NEW HANOVER COUNTY AIRPORT BURN PIT SUPERFUND SITE
WILMINGTON, NEW HANOVER COUNTY, NORTH CAROLINA
This monthly progress report is submitted pursuant to Section XIV of the Unilateral Administrative
Order for the referenced site.
I. ACTIONS TO COMPLY WITH ORDER
Awaiting approval of ROD Amendment to begin Remedial Design. Available to assist
NCDENR and USEP A with selection of surface water sampling locations for NCDENR
sampling event.
II. RESULTS OF SAMPLING AND ANALYSIS
None.
III. PLANS, REPORTS, AND OTHER DELIVERABLES
None.
IV. WORKPLAN FOR NEXT MONTH
Provide support, as tasked, during ROD Amendment public comment period. Awaiting
approval of ROD Amendment to begin Remedial Design.
V. PROBLEMS ENCOUNTERED
None.
Respectfully submitted this, the 5th day of January, 2000.
~7 o./rX:A
Gary D. McSmith, EIT
CATLIN Site Manager
New Hanover County Airport Burn Pit, 4040DEC.99
CATLIN Project No. 94040-G
AR/'d~
G. Richard Garrett, P.G.
CATLIN Project Manager
CA Tl/N Engineers and Scientists
January 5, 2000
• • CA'i:Lin
ENGINEERS and SCIENTISTS
220 Old Dairy Road• P.O. Box 10279
Wilmington, North Carolina 28405
Telephone: (910) 452-5861
Fax: (910) 452-7563
December 7, l 999
Ms. Beverly Hudson
Remedial Project Manager
United States Environmental Protection Agency, Region IV
I 00 Alabama Street, NE
Atlanta, Georgia 30303-3 l 04
Re: Monthly Progress Report
New Hanover County Airport Burn Pit Superfund Site
Wilmington, New Hanover County, North Carolina
Docket No. 94-20-C
CA TUN Project No. 94040-G
Dear Ms. Hudson:
RECE\VED
DEC 131999
SUPE.RFUND SE.Ci\ON
Pursuant to Section XIV of the Unilateral Administrative Order for the above site, attached is the
November 1999 monthly progress report describing actions and activities undertaken pursuant
to the Order. If you have any comments or questions, please do not hesitate to give us a call at
(910) 452-586 I.
Sincerely,
AJ,,7 /t :,t:,.tt,
Gary D. McSmith. EIT
CA TUN Site Manager
GDM/GRG/kns
Enclosures
cc: Pete Raack. EPA ORC. w/cnc.
G. Richard Garrett, P.G.
CA TUN Project Manager
Catherine Sanders. US Army Corps of Engineers. w/cnc.
Don Hooker. US Army Corps of Engineers. w/cnc.
Wanda M. Copley. New Hanover County Attorney, w/cnc.
Lonnie B. Williams, Jr., Esq ..
Attorney for Cape Fear Community College. w/cnc.
Ray Church. New Hanover County Director of
Environmcnlal Management, w/cnc,
Thomas C. Pollard, Wilmington City Attorney, w/enc.
Randy McElvccn. NCDENR v
North America • Europe
• •
PROGRESS REPORT DATED DECEMBER 7, 1999
REMEDIAL DESIGN/REMEDIAL ACTION
NEW HANOVER COUNTY AIRPORT BURN PIT SUPERFUND SITE
WILMINGTON, NEW HANOVER COUNTY, NORTH CAROLINA
This monthly progress report is submitted pursuant to Section XIV of the Unilateral
Administrative Order for the referenced site.
I. ACTIONS TO COMPLY WITH ORDER
Attended November 30, 1999 public hearing for ROD Amendment proposing air sparging
technology.
II. RESULTS OF SAMPLING AND ANALYSIS
None.
Ill. PLANS, REPORTS, AND OTHER DELIVERABLES
Prepared figures (attached) for visual aids in support of ROD Amendment public hearing
meeting.
IV. WORKPLAN FOR NEXT MONTH
Provide support. as tasked, during ROD Amendment public comment period.
V. PROBLEMS ENCOUNTERED
None.
Respectfully submitted this. the 7th day of December 1999.
/4 "7__ ,,..; :.t.· /r
Gary D. McSmith, EIT
CATLIN Site Manager
New Hanover County Airport Burn Pit; 4040SEPT.99
CATLIN Project No. 94040-G
G. Richard Garrett, P.G.
CA TUN Project Manager
CATLIN Engineers and Scientists
October I, I 999
•
ESTMATEO EX1BlT OF
~OWATB'I
CONTAMINATION
HEWLETT DRIVE
EMPENNAGE ROAD
fL1Gt-l1L1NE ROAD
C.A'Cl.in
ENGINEERS and SCIENTISTS
"MLMINGTON, NOO'IH CARCUNA
800 40(1 0 800
APPROXIMATE SCALE IN FEET
-NEW HANO',ffi COUNTY AIRPORT
BURN PIT SUPERFUNO SITE
\\!LMINGTON, N.C.
1IU.[
"" "° 94040RI DAie JAN 1999 '°""
BURN PIT VICINITY MAP
AS SHOv.N ...., "" JCR
N
FIGURE
1 GOM
•• L--
NOTES:
1. THIS DRAl'<lNG WAS ADAPTED FROM EXISTING
EPA DR,;.l'<lNGS AND AERIAL MAPPING.
2. CONTOUR INTERVAL = 0.1 FOOT.
• -------
,
I I
.,l .,,' ,"' .,.
,
I I ,
,"'
/MWS-004 ~ (29.21) , ,
,/ I I ~-~ , I
I, p~ ~":-P,4?,
B\.OCK , ,"
,
I ; , I ecoG· /
, I I
I 11 I I
MWS-OOJ I I
/ (29.<JJ 7 I /
I I "A I ; 1 lvT-9 ; I . I (N~)
, I I , I I
/ EEl,.MWD--002 / I ,_ (29.68) I
MWS-002 ffi,_ .,,.
, (29.1sJ W I
' I ™1-2 IJ>T-10
' (29.91)
I I I
', \ I
, ' IAT-J
, , , ,vc29.84) ', '
' ..
"\\.DltlG -0u :n()tl ~tllll'
GARDNER DRIVE
CAE'ELin
ENGINEERS and SCIENTISTS
WILMINGTON, NORTI-l CAROLINA
'""~MWD-001 (29.93)
MWS-001
(20.96) .
(29.90) L E G E N D
_,
NEW HANO\£R COUNTY MRPORT
BURN PIT SUPERF\JND SITE
'MLMINGTON, N.C.
EXISTING NEW OE.SCRIPTION
□ EB e
1111£
~
♦
~
( )
NM
*
BUILDING
TYPE II V.£LL
TYPE III WELL
DPT PROBE/TEMPORARY l'<lELL
TEMPORARY PIEZOMETER
TEMPORARY TYPE II l'<lELL
POTENTIOMETRIC SURFACE ELEVATION
IN FEET AS OF JAN. 11, 1999
NOT MEASURED
DATA NOT CONSIDERED IN
CONTOURING -TYPE Ill l'<lELL
• • 29.o--CONTOUR INTERVAL
~ GROUND WATER FLOW DIRECTIONS
100 5D 0 100
SCALE IN FEET
GROUND WATER SURFACE CONTOURS
MEASURED JAN. 11, 1999
FIGURE
2
"''"' 94040RI DA1" JAN 1999 """ 1"=100' MA*e'f': JCR Q£DIID " GOM
•
l.---
J"""='
T-13
~T-14
NOTES:
1. THIS DRA'MNG WAS ADAPTED FROM EXISTING
EPA DR/\'MNGS AND AERIAL MAPPING.
2. GROUND WATER SAMPLES WERE COLLECTED
ON THE FOLLO'MNG DATES:
(BDL)
T-1 THROUGH T-10 ------APRIL 20 & 21, 1998
T-11 & T-12 ----------DECEMBER 4, 1998
T-13 THROUGH T-15 -----DECEMBER 23, 1998
•
(BDL)
-
T-1
(BDL)
-------
(1.6)-TOLUENE
MWS-003
(1.2)-BENZENE
( 4.1)-XYLENES
El)MWD-002 (5.3)-ETHYUlENZENE
. Ml'/S-002 ~
____ ,.._,_, __ ~~22/•W;•'j;,••~:.~::.;;t~·~-
(1.5)-TOLUENE "~:.:-C---(3'4)-XYLENES' ·----
l--,;::c,,_7 (0.6)-ElHYUlENZENE
c3
GARDNER DRIVE
\,n1t1G au~,110>1 ~
c.a.;:1.an
ENGINEERS and SCIENTISTS
IMLMINGlON, NORTH CARCUNA
, ~1.1)-TOLUENEI ii .
/I T-5 .
'/
(1.5)-TOLUENE
( 1. 7)-X'l'LENES
""""' NEW HANO\£R COUNTY AIRPORT
BURN PIT SUPERFUNO SITE
\\!LMINGTON, N.C.
a .,_ 94040RI """ JAN 1999
LEGEND
EXISTING NEW
BDL
DESCRIPTION
BUILDING
TYPE II WELL
TYPE Ill WELL
DPT PROBE/TEMPORARY WELL
TEMPORARY PIEZOMETER
TEMPORARY TYPE II WELL
CONTAMINANT CONCENTRATIONS
IN ug/L
BELOW DETECTION LIMIT
EXCEEDS NCAC Tl SA 2L
STANDARDS
10~0.__.s~o,,,.....,~o.._.._.._.._~100
SCALE IN FEET
1l1IL CONTAMINANTS DE1EC1ED BY
EPA METHODS 601/602
FIGURE
SAMPLED APRIL 20 THROUGH DECEMBER 23, 1998 3
"""' AS SHOv.N """' '"' JCR C1£D1EJ '"' GDM
... ' .---------------------------------------------,---------------, • •
TMW-1
MWS-003
FACIUTY LAYOUT SOURCE: EPA FEASIBILITY STUDY DATED 18 MAY 1992
<i'.l;~ho_
"-'••cc·'.i, ..
~~f,::;;~'i!~'~:dS~;, ~ •••• '-£,t •• 1:,I. ~ :.·:.;' .. • --
I
I
I
I
I
I
I
~s
GARDNER AVENUE
C A 'C lL 15 n
ENGINEERS and SCIENTISTS
'MUJING10N, N001H CARQ!NA
,,-=STIMATED HORIZONTAL EXTelT CF
/ (;;,()t.:ND WATER CONTAMiNAT.ON
:'.,~S OF 1JCTO!:E2 5 .i 6 i~94)
LEGEND
-APPROXIMATE AREA OF EXCAVATION
"""" l11l.[
NEW HAN01£R COUNTY AIRPORT
BURN PIT SUPERFUND sm:
\\!lMINGTON, N.C.
"" "" 94-040RI "'"' JAN 1999 """'
EB TYPE II WELL
iffi) TYPE Ill WELL
100 50 0 100
SCALE IN FEET
ESllMA TED AREAL EXlENT OF
GROUND WAlER CONTAMINATION
( AS OF OCTOBER 5 & 6, 1994)
/>S SHOv.N .,_ "" JCR GDM
FIGURE
4
• 220 Old Dairy Road • P.O. Box 10279
ENGINEERS and SCIENTISTS
November 12, 1999
Ms. Beverly Hudson
Remedial Project Manager
Wilmington, North Carolina 28405
Telephone: (910) 452-5861
Fax: (910) 452-7563
United States Environmental Protection Agency, Region IV
I 00 Alabama Street, NE
Atlanta, Georgia 30303-3104
Re: Monthly Progress Report
New Hanover County Airport Burri Pi1 Superfund Site
Wilmington, New Hanover County, North Carolina
Docket No. 94-20-C
CATLIN Project No. 94040-G
Dear Ms. Hudson:
Pursuant to Section XIV of the Unilateral Administrative Order for the above site, attached is the
October 1999 monthly progress report describing actions and activities undertaken pursuant to
the Order. If you have any comments or questions, please do not hesitate to give us a call at
(910) 452-5861.
Sincerely,
~~~
CATLIN Site Manager
GDM/GRG/kns
Enclosures
cc: Pete Raack, EPA ORC, w/enc.
,/jR/d~-
G. Richard Garrett, P.G.
CATLIN Project Manager
Catherine Sanders, US Army Corps of Engineers, w/enc.
Don Hooker, US Army Corps of Engineers, w/eric.
Wanda M. Copley, New Hanover County Attorney, w/enc.
Lonnie B. Williams, Jr., Esq.,
Attorney for Cape Fear Community College, w/enc.
Ray Church, New Hanover County Director of
Environmental Management, w/enc.
Thomas C. Pollard, Wilmington City Attorney, w/enc.
Randy McElveen, NCDENR
4()40_,JCl.99
RECEIVED
NOV 15 1999
SUPERFUND SECTION
North America • Europe
• 0
PROGRESS REPORT DATED NOVEMBER 12, 1999
REMEDIAL DESIGN/REMEDIAL ACTION
NEW HANOVER COUNTY AIRPORT BURN PIT SUPERFUND SITE
WILMINGTON, NEW HANOVER COUNTY, NORTH CAROLINA
This monthly· ptogress report is submitted pursuant to Section XIV of the Unilateral
Administrative Order for the referenced site.
I. ACTIONS TO COMPLY WITH ORDER
Awaiting approval of ROD amendment to begin alternative remedial design.
II. RESULTS OF SAMPLING AND ANALYSIS
None.
Ill. PLANS, REPORTS, AND OTHER DELIVERABLES
None.
IV. WORKPLAN FOR NEXT MONTH
Plan to attend Public Meeting to support proposed ROD amendment. Waiting for final
approval of ROD amendment selecting air sparging as remedy before beginning design.
V. PROBLEMS ENCOUNTERED
None.
Respectfully submitted this, the 12th day of November 1999 .
. i~Ltrrr-r CATLIN Site Manager
New Hanover County Airport Burn Pit; 4040_OCT.99
CATLIN Project No. 94040-G
G. Richard Garrett, P.G.
CATLIN Project Manager
CATLIN Engineers and Scientists
November 12, 1999
.. -' ..
ENGINEERS and SCIENTISTS
• 220 Old Dairy Road • P.O. Box 10279
Wilmington, North Carolina 28405
Telephone: (910) 452-5861
Fax: (910) 452-7563
May 11, 1999
Ms. Beverly Hudson
Remedial Project Manager
RECEIVEr
MAY 1 2 1999
United States Environmental Protection
Agency, Region IV SUPERFUiliu .:ic.; i iu,,
I 00 Alabama Street, NE
Atlanta, Georgia 30303-3104
Re: Monthly Progress Report
New Hanover County Airport Bum Pit Superfund Site
VVilmington, New Hanover County, North Carolina
Docket No. 94-20-C
CATLIN Project No. 94040-G
Dear Ms. Hudson:
Pursuant to Section XIV of the Unilaternl Administrative Order for the above site, attached is the
April 1999 monthly progress report describing actions and activities undertaken pursuant to the
Order. If you have any comments or questions, please do not hesitate to give us a call at (910)
452-5861.
Sincerely,
/!J ~ f .i) /7 'Ai fi1
Gary D. McSmith. EIT
CATLIN Site Manager
GDM/GRG/kns
Enclosures
cc: Mark M. Davis, EPA ORC, w/enc.
G. Richard Garrett, P.G.
CA TUN Project Manager
Catherine Sanders, US Army Corps of Engineers, w/enc.
Don Hooker, US Army Corps of Engineers, w/enc.
Wanda M. Copley. New Hanover County Attorney, w/enc.
Lonnie B. Williams, Jr., Esq.,
Attorney for Cape Fear Community College, w/enc.
Ray Church, New Hanover County Director of
Environmental Management, w/enc.
Thomas C. Pollard, Wilmington City Attorney, w/enc.
Randy McElveen. NCDENR
-10-IOapi.99
North America • Europe
• •
PROGRESS REPORT DATED MAY 11, 1999
REMEDIAL DESIGN/REMEDIAL ACTION
NEW HANOVER COUNTY AIRPORT BURN PIT SUPERFUND SITE
WILMINGTON, NEW HANOVER COUNTY, NORTH CAROLINA
This monthly progress report is submitted pursuant to Section XIV of the Unilateral
Administrative Order for the referenced site.
I. ACTIONS TO COMPLY WITH ORDER
Reviewed existing documentation to evaluate sufficiency of published information to
support a ROD Amendment.
II. RESULTS OF SAMPLING AND ANALYSIS
None.
Ill. PLANS, REPORTS, AND OTHER DELIVERABLES
Submitted letter to USEPA Region IV with proposed scope of Feasibility Study
Amendment that includes air sparging. This letter dated April 19, 1999 is attached.
IV. WORKPLAN FOR NEXT MONTH
Prepare Draft Feasibility Study Amendment to support ROD amendment.
Ongoing discussions with PRPs and NCDENR regarding location of long term monitoring
wells prior to installation.
V. PROBLEMS ENCOUNTERED
None.
Respectfully submitted this. the 11th day of May 1999.
,(J e,-y ). /11:/4
Gary D. McSmith, EIT
CATLIN Site Manager
New Hanover County Airport Burn Pit; 4040APR.99
CA TUN Project No. 94040-G
G. Richard Garrett, P.G.
CA TUN Project Manager
CATLIN Engineers and Scientists
May ll, 1999
ENGINEERS and SCIENTISTS
A
...
220 Old Dai"rv Road • P.O. Box 10279
, , filC:@El\/1::'-Wilmington, North Carolina 28405
\/ · Telephone'. (910) 452-5861
~ APR l O 2000 Fax. (910) 452-7563
April 7, 2000 SUPERFUND Sb., i :c;-.:
Ms. Beverly Hudson
Remedial Project Manager
United States Environmental Protection Agency, Region [V
I 00 Alabama Street. NE
Atlanta, Georgia 30303-3104
Re: Monthly Progress Report
New Hanover County Airport Burn Pit Superfund Site
Wilmington. New Hanover County, North Carolina
Docket No. 94-20-C
CA TUN Project No. 194-040
Dear Ms. Hudson:
Pursuant to Section XIV of the Unilateral Administrative Order for the above site, attached is
the March 2000 monthly progress report describing actions and activities undertaken pursuant ' to the Order. If you have any comments or questions, please do not hesitate to give us a call at
(910) 452-586 I.
Sincerely,
o '<-;) ')), /j ¼,' ttt
Gary D. McSmith. EIT
CATLIN Site Manager
GDM/GRG/ss
Enclosures
cc: Pete Raack, EPA ORC, w/cnc.
Catherine Sanders, US Army Corps of Engineers, w/enc.
Don Hooker. US Army Corps of Engineers, w/enc.
G. Richard Garrett, P.G.
CA TUN Project Manager
\Vanda M. Copley, New Hanover County Anorncy, w/cnc.
Lonnie B. Willi~nis, Jr., Esq.,
Attorney for Cape Fear Community College, w/cnc.
Ray <;:hurch. New Hanover County Director of
Environmental Management, ,w/enc.
Thi,;n~;_c_ 'Pollard, Wilmington City l\'(t~rney, w/cnc. R~hctY M~ElvCc~. NCDENR ·' •J• t.· · • i · '' .. / • . . :1 ..
-W40mar.0l
North America • Europe
RD
• • PROGRESS REPORT DA TED APRIL 7, 2000
REMEDIAL DESIGN/REMEDIAL ACTION
NEW HANOVER COUNTY AIRPORT BURN PIT SUPERFUND SITE
WILMINGTON, NEW HANOVER COUNTY, NORTH CAROLINA
This monthly progress report is submitted pursuant to Section XIV of the Unilateral Administrative
Order for the referenced site.
I. ACTIONS TO COMPLY WITH ORDER
Awaiting approval of ROD Amendment to begin Remedial Design.
II. RESULTS OF SAMPLING AND ANALYSIS
None.
Ill. PLANS, REPORTS, 1lND OTHER DELIVERABLES
None.
IV. WORKPLAN FOR NEXT MONTH
Awaiting approval of ROD Amendment to begin Remedial Design.
V. PROBLEMS ENCOUNTERED
None.
Respectfully submitted this. the 7th clay of April, 2000.
,;J j) --'l r A: 0
Gary D. McSmith, EIT
CATLIN Site Manager
New Hanover County Airport Burn Pit, 4040FEB.00
CATLIN Project No. /94-040
_/j R /j(L/1,'l-t'~;v"7"--' -
G. Richard Garrett, P.G.
CA TUN Project Manager
CATLIN Engineers and Scielllists
March 6, 2000
)' • CA'i:Lin
ENGINEERS and SCIENTISTS
March 5, 1999
Ms. Beverly Hudson
Remedial Project Manager
United States Environmental Protection
Agency, Region IV
100 Alabama Street, NE
Atlanta, Georgia 30303-3104
Re: Monthly Progress Report
220 Old Dairy Road• P.O. Box 10279
Wilmington, North Carolina 28405
Telephone: (910) 452-5861
Fax: (910) 452-7563
RECEIVED
MARO 9 1999
[iUPr:RFUND SECTlrW
New Hanover County Airport Bum Pit Superfund Site
Wilmington, New Hanover County, North Carolina
Docket No. 94-20-C
CATLIN Project No. 94040-G
Dear Ms. Hudson:
Pursuant to Section XIV of the Unilateral Administrative Order for the above site, attached is the
February 1999 monthly progress report describing actions and activities undertaken pursuant to
the Order. If you have any comments or questions, please do not hesitate to give us a call at
(910) 452-5861.
Sincerely,
✓{}-/ ). ,✓7¾_,/-<-,
Gary/D. McSmith, EIT
CATLIN Site Manager
Ali" J ,,"i x,/4
4' G. Richard Garrett, P.G.
GDM/GRG/hab
Enclosures
cc: Mark M. Davis, EPA ORC, w/enc.
CATLIN Project Manager
Catherine Sanders, US Army Corps of Engineers, w/enc.
Don Hooker, US Army Corps of Engineers, w/enc.
Wanda M. Copley, New Hanover County Attorney, w/enc.
Lonnie B. Williams, Jr., Esq.,
Attorney for Cape Fear Community College, w/enc.
Ray Church, New Hanover County Director of
Environmental Management, w/enc.
Thomas C. Pollard, Wilmington City Attorney, w/enc.
· Randy McElveen, NCDENR /
4040fcb.9'l .
North America • Europe
• •
PROGRESS REPORT DATED MARCH 5, 1999
REMEDIAL DESIGN/REMEDIAL ACTION
NEW HANOVER COUNTY AIRPORT BURN PIT SUPERFUND SITE
WILMINGTON, NEW HANOVER COUNTY, NORTH CAROLINA
This monthly progress report is submitted pursuant to Section XIV of the Unilateral
Administrative Order for the referenced site.
I. ACTIONS TO COMPLY WITH ORDER
Coordinated with USEP A Region IV and NCDENR Superfund Section on numerous
occasions in preparation for ROD Amendment.
Provided site tour for Mr. Randy McElveen, NCDENR.
II. RESULTS OF SAMPLING AND ANALYSIS
None.
III. PLANS, REPORTS, AND OTHER DELIVERABLES
Received Air Sparging Pilot Test Treatability Study Report review comments from
USEP A Region IV and NCDENR Superfund Section.
IV. WORKPLAN FOR NEXT MONTH
Provide response to comments for Air Sparging Pilot Test Treatability Study Report.
V. PROBLEMS ENCOUNTERED
None.
Respectfully submitted this, the 5th day of March 1999.
1rvl_ )/,; ¼✓:i
Gary D. McSmith, EIT
CATLIN Site Manager ·
New Ha11over Cou11ty Airport Bum Pit, 4041/FEB.99
CATLIN Project No. 940411-G
,{) o/ })./J X✓P'S
~---G. Richard Garrett, P.G.
CATLIN Project Manager
CA TUN £11,:i11eers a11d Scientists
Marci, 5, 1999
• CA'i:Lin ~ ~=/ \ r===3 ENGINEERS and SCIENTISTS ~
January 5, 1999
Ms. Beverly Hudson
Remedial Project Manager
United States Environmental Protection
Agency, Region IV
100 Alabama Street, NE
Atlanta, Georgia 30303-3104
Re: Monthly Progress Report
• 220 Old Dairy Road• P.O. Box 10279
Wilmington, North Carolina 28405
Telephone: (910) 452-5861
Fax: (910) 452-7563
RECEIVED
JAN 08 1999
SUPERFUND SECTION
New Hanover County Airport Bum Pit Superfund Site
Wilmington, New Hanover County, North Carolina
Docket No. 94-20-C
CATLIN Project No. 94040-G
Dear Ms. Hudson:
Pursuant to Section XIV of the Unilateral Administrative Order for the above site, attached is the
December 1999 monthly progress report describing actions and activities undertaken pursuant to
the Order. If you have any comments or questions, please do not hesitate to give us a call at
(910) 452-5861.
Sincerely,
-<:J~j). /YX,·/lr .AR~~
GaryU. McSmith, EIT
CATLIN Site Manager
GDM/GRG/hab
Enclosures
cc: Mark M. Davis, EPA ORC, w/enc.
G. Richard Garrett, P.G.
CATLIN Project Manager
Catherine Sanders, US Anny Corps of Engineers, w/enc.
Don Hooker, US Anny Corps of Engineers, w/enc.
Wanda M. Copley, New Hanover County Attorney, w/enc.
Lonnie B. Williams, Jr., Esq.,
Attorney for Cape Fear Community College, w/enc.
Ray Church, New Hanover County Director of
Environmental Management, w/enc.
Thomas C. Pollard, Wilmington City Attorney, w/enc. j Randy McElveen, NCDENR
4040dec.98
North America • Europe
• •
PROGRESS REPORT DATED JANUARY 5, 1999
REMEDIAL DESIGN/REMEDIAL ACTION
NEW HANOVER COUNTY AIRPORT BURN PIT SUPERFUND SITE
WILMINGTON, NEW HANOVER COUNTY, NORTH CAROLINA
This monthly progress report is submitted pursuant to Section XIV of the Unilateral
Administrative Order for the referenced site.
I. ACTIONS TO COMPLY WITH ORDER
Installed temporary wells T-13, T-14 and T-15 southwest of wells T-1 I and T-12 to better
determine the downgradient extent of contamination prior to establishing permanent
monitoring well locations.
II. RESULTS OF SAMPLING AND ANALYSIS
Results of EPA Methods 601/602 laboratory analysis from temporary wells T-I I, T-12
T-13, T-14 and T-15 are attached.
III. PLANS, REPORTS, AND OTHER DELIVERABLES
The Air Sparging Pilot Test Treatability Study Report was distributed on December 16,
1998.
IV. WORKPLAN FOR NEXT MONTH
Measure water table elevation at P-1, P-2; T-1, T-2B, T-11, T-12, T-13, T-14 and T-15
to better determine the downgradient flow direction. Evaluate the results of laboratory
analysis from the most recent sampling events in wells T-11 through T-15.
V. PROBLEMS ENCOUNTERED
None.
Respectfully submitted this, the 5th day of January 1999.
~7" !J.a:t,~
Gary D. McSmith, EIT
CATLIN Site Manager
New Ha11over Cou11ty Airport Burn Pit, 4040SEPT.98
CATLIN Project No. 94040-G
/JR4~-u-
a. Richard Garrett, P.O.
CATLIN Project Manager
CA Tl/N Engineers and Scientists
January 5, /999
ENGINEERS and SCIENTISTS
December 4, 1998
Ms. Beverly Hudson
Remedial Project Manager
RECEIVED
DEC 08 7998
United States Environmental tll:l.ReRfihJNO SECTION
Agency, Region IV
345 Courtland Street, NE
Atlanta, Georgia 30365
Re: Monthly Progress Report
• 220 Old Dairy Road• P.O. Box 10279
Wilmington, North Carolina 28405
Telephone: (910) 452-5861
Fax: (910) 452-7563
New Hanover County Airport Bum Pit Superfund Site
Wilmington, New Hanover County, North Carolina
Docket No. 94-20-C
CATLIN Project No. 94040-G
Dear Ms. Hudson:
Pursuant to Section XIV of the Unilateral Administrative Order for the above site, attached is the
November 1998 monthly progress report describing actions and activities undertaken pursuant
to the Order. If you have any comments or questions, please do not hesitate to give us a call at
(910) 452-5861.
Sincerely,
-1 Z'v1 •;,_, )--, ~R_/j~
Gary D. McSmith, EIT
CATLIN Site Manager
GDM/GRG/hab
Enclosures
cc: Mark M. Davis, EPA ORC, w/enc.
G. Richard Garrett, P.G.
CATLIN Project Manager
Catherine Sanders, US Army Corps of Engineers, w/enc.
Ed Kost, US Army Corps of Engineers, w/enc.
Wanda M. Copley, New Hanover County Attorney, w/enc.
Lonnie B. Williams, Jr., Esq.,
Attorney for Cape Fear Community College, w/enc.
Ray Church, New Hanover County Director of
Environmental Management, w/enc.
Thomas C. Pollard, Wilmington City Attorney, w/enc.
Randy McElveen, NCDENR
4040nov,98
North America • Europe
• •
PROGRESS REPORT DATED DECEMBER 4, 1998
REMEDIAL DESIGN/REMEDIAL ACTION
NEW HANOVER COUNTY AIRPORT BURN PIT SUPERFUND SITE
WILMINGTON, NEW HANOVER COUNTY, NORTH CAROLINA
This monthly progress report is submitted pursuant to Section XIV of the Unilateral
Administrative Order for the referenced site.
I. ACTIONS TO COMPLY WITH ORDER
Installed temporary wells T-11 and T-12 south of wells T-1 and T-2B to better determine
the downgradient extent of contamination prior to establishing permanent monitoring well
locations.
II. RESULTS OF SAMPLING AND ANALYSIS
Sampled T-11 and T-12 for EPA Methods 601/602.
Ill. PLANS, REPORTS, AND OTHER DELIVERABLES
Air Sparging Pilot Test Treatability Study Report prepared and distributed for PRP review
on October 6, 1998. Waiting for PRP comments.
IV. WORKPLAN FOR NEXT MONTH
Measure water table elevation at all of the monitoring wells at the site. Receive PRP
comments on Air Sparging Pilot Test Treatability Study Report and distribute to EPA
Region IV and NCDENR.
V. PROBLEMS ENCOUNTERED
None.
Respectfully submitted this, the 4th day of December 1998.
-;<:) .!J-0 /'<-f1.
Gary D. McSmith, EIT
CA TUN Site Manager
New Hanover County Airport Bum Pit, 4040SEPT.98
CATLIN Project No. 94040-G
G. Richard Garrett, P.G.
CA TUN Project Manager
CATLIN Engineers and Scientists
December 4, 1998
• ==c~A~i:==L===i~n~A
ENGINEERS and SCIENTISTS '~
November 5, 1998
• 220 Old Dairy Road• P.O. Box 10279
Wilmington, North Carolina 28405
Telephone: (910) 452-5861
Fax: (910) 452-7563
R.D
Ms. Beverly Hudson
Remedial Project Manager
United States Environmental Protection
Agency, Region IV
345 Courtland Street, NE
Atlanta, Georgia 30365
RECEIVED
NOV 09 7999
SUPERFUND SECTION
Re: !t.1onthly Progre$S Report
New Hanover County Airport Burn Pit Superfund Site
Wilmington, New Hanover County, North Carolina
Docket No. 94-20-C
CATLIN Project No. 94040-G
Dear Ms. Hudson:
Pursuant to Section XIV of the Unilateral Administrative Order for the above site, attached is the
October 1998 monthly progress report describing actions and activities undertaken pursuant to
the Order. If you have any comments or questions, please do not hesitate to give us a call at
(910) 452-586 I.
Sincerely,
~"?' D./11:/tr
Gary D. McSmith, EIT
CATLIN Site Manager
GDM/GRG/kns
Enclosures ,
cc: Mark M. Davis, EPA ORC. w/enc.
G. Richard Garrett, P.G.
CA TUN Project Manager
Catherine Sanders. US Army Corps of Engineers, w/enc.
Ed Kost. US Army Corps of Engineers, w/enc.
Wanda M. Copley, New Hanover County Attorney, w/enc.
Lonnie B. Williams, Jr., Esq.,
Allorney for Cape Fear Community College, w/enc.
Ray Church, New Hanover County Director of
Environmental Management. w/enc.
Thomas C. Pollard, Wilmington City Attorney, w/cnc.
Randy McElveen. NCDENR
4(MOOCL.9M
North America • Europe
•
PROGRESS REPORT DATED NOVEMBER 5, 1998
REMEDIAL DESIGN/REMEDIAL ACTION
NEW HANOVER COUNTY AIRPORT BURN PIT SUPERFUND SITE
WILMINGTON, NEW HANOVER COUNTY, NORTH CAROLINA
This monthly progress report is submitted pursuant to Section XIV of the Unilateral
Administrative Order for the referenced site.
I. ACTIONS TO COMPLY WITH ORDER
Took weekly water level measurements at piezometers (P-1, P-2) and the temporary well
(T-8) remote from the mounded ground water at the site to better establish the
downgradient direction.
11. RESULTS OF SAMPLING AND ANALYSIS
No sampling or analysis occurred this month.
111. PLANS, REPORTS, AND OTHER DELIVERABLES
Air Sparging Pilot Test Treatability Study Report prepared and distributed for PRP review
on October 6, 1998.
Resolved NCDENR Superfund Section comments on Temporary Well Installation
Summary Report by telephone conversation between Randy McElveen, Rick Garrett, and
Gary McSmith on November 3. 1998.
IV. WORKPLAN FOR NEXT MONTH
Install_ation of two additional temporary wells in the downgradient direction resulting from
water table elevations in the new piezometers and temporary well T-8.
V. PROBLEMS ENCOUNTEUED
None.
Respectfully submitted this. the 5th day of November 1998 .
.Jt!"y' ). /2 ';{: tit
Gary D. McSmith, EIT
CA TUN Site Manager
New Hanover County Airport Burn Pit. 4040SEPT.98
CATLIN Project No. 94040-G
G. Richard Garrett, P.G.
CA TUN Project Manager
CATLIN Engineers and Scientists
October 5, 1998
ENGINEERS and SCIENTISTS
October 5, l 998
Ms. Beverly Hudson
Remedial Project Manager
United States Environmental Protection
Agency, Region IV
345 Courtland Street, NE
Atlanta, Georgia 30365
Re: tv10i1thly Progress Report
• fit/UdJII'
220 Old Dairy Road• P.O. Box~~~,/4
Wilmington, North Carolina 28405
TelephoR:E:'flm: 11\1~? 1
Fax: (910J45:i:is63
OCT 08 1998
SUPERFUND SECi ivf·
New Hanover County Airport Bum Pit Superfund Site
Wilmington, New Hanover County, North Carolina
Docket No. 94-20-C
CATLIN Project No. 94040-G
Dear Ms. Hudson:
Pursuant to Section XIV of the Unilateral Administrative Order for the above site, attached is the
September l 998 monthly progress report describing actions and activities undertaken pursuant
to the Order.. If you have any comments or questions, please do not hesitate to give us a call at
(9 l 0) 452-586 l.
Sincerely,
4 )// ¼· zf1
Gary D. McSmith, EIT
CATLIN Site Manager
GDM/GRG/kns
Enclosures
cc: Mark M. Davis, EPA ORC, w/enc.
-/J.R/j~---C-#-✓-
G. Richard Garrett, P.G.
CA TUN Project Manager
Catherine Sanders, US Army Corps of Engineers, w/enc.
Ed Kost. US Army Corps of Engineers, w/enc.
Wanda M. Copley, New Hanover County Attorney, w/enc.
Lonnie B. Williams, Jr., Esq.,
Attorney for Cape Fear Community College. w/enc.
Ray Church. New Hanover County Director of
Environmental Management, w/enc.
Thomas C. Pollard, Wilmington City Attorney. w/enc·.
Randy McElveen, NCDENR
North America • E11rope
• •
PROGRESS REPORT DATED OCTOBER 5, 1998
REMEDIAL DESIGN/REMEDIAL ACTION
NEW HANOVER COUNTY AIRPORT BURN PIT SUPERFUND SITE
WILMINGTON, NEW HANOVER COUNTY, NORTH CAROLINA
This monthly progress report is submitted pursuant to Section XIV of the Unilateral
Administrative Order for the referenced site.
I. ACTIONS TO COMPLY WITH ORDER
Installed two hand augered piezometers remote from the mounded ground water at the site
to better establish the downgradient direction.
ii. RESULTS OF SAMPLING AND ANALYSIS
No sampling or analysis occurred this month.
Ill. PLANS, REPORTS, AND OTHER DELIVERABLES
Air Sparging Pilot Test Treatability Study Report prepared with distribution for PRP
review scheduled for October 7, 1998.
Response to NCDENR Superfund Section comments on Temporary Well Installation
Summary Report to be distributed to NCDENR, USEPA, and PRPs.
IV. WORKPLAN FOR NEXT MONTH
Installation of two additional temporary wells in the downgradient direction resulting from
water table elevations in the new piezometers and temporary well T-8.
V. PROBLEMS ENCOUNTERED
None.
Respectfully submitted this, the 5th day of October 1998.
Gary D. McSmith, EIT
CATLIN Site Manager
New Hanover County Airport Burn Pit, 4040SEPT.98
CATLIN Project No. 94040-G
G. Richard Garrett, P.G.
CA TUN Project Manager
CATLIN Engineers and Scientists
October 5, I 998
• A CAi:Lin ~~
ENGINEERS and SCIENTISTS ~
September 8, 1998
Ms. Beverly Hudson
Remedial Project Manager
United States Environmental Protection
Agency, Region IV
345 Courtland Street, NE
Atlanta, Georgia 30365
Re: Monthly Progress Report
• 220 Old Dairy Road • P.O. Box 10279
Wilmington, North Carolina 28405
Telephone: (910) 452-5861
Fax: (910) 452-7563
RECEIVED
SEP 111998
SUPERFUND SECTION
New Hanover County Airport Bum Pit Superfund Site
Wilmington. New Hanover County, North Carolina
Docket No. 94-20-C
CA TUN Project No. 94040-G
Dear Ms. Hudson:
Pursuant to Section XIV of the Unilateral Administrative Order for the above site, attached is the
August 1998 monthly progress report describing actions and activities undertaken pursuant to the
Order. If you have any comments or questions, please do not hesitate to give us a call at (9 I 0)
452-5861.
Sincerely.
A7/f c;i,, fi
Gary D. McSmith, EIT
CATLIN Site Manager
GDM/GRG/kns
Enclosures
cc: Mark M. Davis, EPA ORC, w/enc.
G. Richard Garrett, P.G.
CATLIN Project Manager
Catherine Sanders. US Army Corps of Engineers, w/enc.
Ed Kost, US Army Corps of Engineers, w/enc.
Wanda M. Copley, New Hanover County Attorney, w/enc.
Lonnie B. Williams, Jr.. Esq.,
Attorney for Cape Fear Community College, w/enc.
Ray Church. New Hanover County Director of
Environmental Management. w/enc.
Thomas C. Pollard, Wilmington City Attorney, w/enc.
Randy McElvccn, NCDENR
North America • Europe
RX>
• •
PROGRESS REPORT DATED SEPTEMBER 8, 1998
REMEDIAL DESIGN/REMEDIAL ACTION
NEW HANOVER COUNTY AIRPORT BURN PIT SUPERFUND SITE
WILMINGTON, NEW HANOVER COUNTY, NORTH CAROLINA
This monthly progress report is submitted pursuant to Section XIV of the Unilateral
Administrative Order for the referenced site.
I. ACTIONS TO COMPLY WITH ORDER
In June and July 1998, an air sparging pilot test treatability study was conducted at the
Burn Pit. The results of this study are being evaluated and a draft report will be provided
in September for distribution for PRP review. Pending final PRP review, this document
will be submitted to the USEP A.
ll. RESULTS OF SAMPLING AND ANALYSIS
The response of the site's ground water contamination levels to insitu air sparging was
measured by EPA 601/602 CLP laboratory analysis. Results are forthcoming in the Air
Sparging Pilot Test Treatability Study Report.
Ill. PLANS, REPORTS, AND OTHER DELIVERABLES
The Temporary Well Installation Summary Report of Findings was finalized and
distributed on August 14, 1998.
The Air Sparging Pilot Test Treatability Study will be distributed for PRP review in
September.
IV. WORKPLAN FOR NEXT MONTH
Install two hand augered piezometers remote from the mounded ground water at the site
to better establish the downgradient direction. A resultant ground water flow direction
will be calculated from water table elevations at these new piezometers and temporary
well T-8. Using this information, two additional temporary wells will be sited, installed,
and sampled to further define the downgradient extent of contamination. This information
will be evaluated and recommendations for the location of two downgradient, permanent
long-term monitoring wells will be presented in an appendix to a future Monthly Site
Status Report.
New Hanover County Airport Burn Pit, 4040RG28.LTR
CATLIN Project No. 94040-G
CATLIN Engineers and Scientists
September 8, 1998
• •
V. PROBLEMS ENCOUNTERED
None.
Respectfully submitted this, the 8th day of September, 1998.
/:1 b ,----r ',.( f Ir
Gary D. McSmith, EIT
CATLIN Site Manager
New Ha11over Cou11ty Airport Burn Pit, 4040RG28.LTR
CATLIN Project No. 94040-G
G. Richard Garrett, P.G.
CA TUN Project Manager
CATLIN E11gineers and Scie11tists
September 8, l 998
• •
-
L----
NOTE:
1. CONTOUR INTERVAL = 0.1 FOOT.
-.
--
pAvED ORI\/£.
MWS-004 EB (21.44)
BLOCK u
GARDNER DRIVE
'-
~
~ &,, ~ [1, □ o=o
ENGINEERS and ~CIENTISTS
'MLMINGTON, NCRlH CA.RCUNA
MWD-001
(27.4!}
MWS-001
(27.55)
~T-5
(27.41) LEGEND
EXISTING NEW DESCRIPTION _·
□ BUILDING
EB TYPE 11 WELL
~ TYPE 111 WELL
~ DPT PROBE/TEMPORARY WELL
) POTENTIOMETRIC SURFACE ELEVATION
IN FEET AS OF APRIL 30, 1998
• DATA NOT CONSIDERED
IN CONTOURING
® • •27.5• • CONTOUR INTERVAL
P.,.oposecl P,c-z.o,.,,e -I-er~
•
7w HANO',£R COUNTY AIRPORT :I n,
BURN PIT SUPERFIJND SllE ,
1 'MLMINGTON, N.C. I
....... 94040RI DAU, MAY 1998 i"""'
Sfar::;c I.Jell q.,,4
Sp,H•3o; OJ,.sel"lfa l.,o .. W"l/.s
(Ap,p,..0¥,·""••/·c Lo,,,,J:o.,)
100 0 100
SCALE IN FEET
POTENTIOMElRIC SURFACE CONTOURS
MEASURED APRIL 30, 1998
1·=100· (Walh': JCR I amE> ff. GOM
F1GUR£
1
•
• ~ CA'i:Liin ~~r ENGINEERS and SCIENTISTS
July 7, 1998
Ms. Beverly Hudson
Remedial Project Manager
United States Environmental Protection
Agency, Region IV
345 Courtland Street, NE
Atlanta, Georgia 30365
Re: Monthly Progress Report
220 Old !ry Road• P.O. t~
Wilmington, North Carolina 28405
Telephone: (910) 452-5861
Fax: (910) 452-7563
RECEIVED
JUL 091998
SUPERFUND SECTION
-"? New Hanover County Airport Burn Pit Superfund Site
Wilmington, New Hanover County, North Carolina
Docket No. 94-20-C
CATLIN Project No. 94040-G
Dear Ms. Hudson:
Pursuant to Section XIV of the Unilateral Administrative Order for the above site, attached is the
July I 998 monthly progress report describing actions and activities undertaken pursuant to the
Order. If you have any comments or questions, please do not hesitate to give me a call at (910)
452-5861.
Sincerely,
~£/J~-
G. Richard Garrett, P.G.
CATLIN Project Manager
GRG/kns
Enclosures
cc: Mark M. Davis, EPA ORC, w/enc.
Catherine Sanders, US Army Corps of Engineers, w/enc.
Ed Kost, US Army Corps of Engineers, w/enc.
Wanda M. Copley, New Hanover County Attorney, w/enc.
Lonnie B. Williams, Jr., Esq.,
Attorney for Cape Fear Community College, w/enc.
Ray Church, New Hanover County Director of
Environmental Management, w/enc.
Thomas C. Pollard, Wilmington City Attorney, w/enc.
Randy McElveen, NCDENR
North America • Europe
•
•
PROGRESS REPORT DATED JULY 6, 1998
REMEDIAL DESIGN/REMEDIAL ACTION
NEW HANOVER COUNTY AIRPORT BURN PIT SUPERFUND SITE
WILMINGTON, NEW HANOVER COUNTY, NORTH CAROLINA
This monthly progress report is submitted pursuant to Section XIV of the Unilateral
Administrative Order for the referenced site.
I. ACTIONS TO COMPLY WITH ORDER
In April 1998, 10 temporary wells were installed via Direct Push Technology (DPT) in
order to further delineate the ground water contaminant plume characteristics. A Draft
Summary Report of Findings was submitted to the PRPs in May 1998. Pending final
PRP review, this document will be submitted to the USEPA. The baseline sampling was
conducted and the pilot testing/treatability study is underway.
II. RESULTS OF SAMPLING AND ANALYSIS
At the time of this report, laboratory analyses regarding baseline sampling have not been
received. DPT sample results are forthcoming in the Report of Findings.
Ill. PLANS, REPORTS, AND OTHER DELIVERABLES
A Report of Findings will be submitted following Pilot Test/Treatability Study conclusion.
IV. WORKPLAN FOR NEXT MONTH
Conclude Pilot Test/Treatability Study; analyze data; edit Additional Investigation Report
of Findings with PRP comments and submit.
V. PROBLEMS ENCOUNTERED
Intermittent equipment shut down during pilot test.
Respectfully submitted this, the 6th day of July, 1998.
New Hanover County Airport Burn Pit, 4040RG27.LTR
CATLIN Project No. 94040-G
G. Richard Garrett, P.G.
CATLIN Project Manager
CATLIN Engineers and Scientists
July 7, 1998
.. •
Richard Catlin & Associates, Inc.
ENVIRONMENTAL ENGINEERS ANO HYOROCEOLOCISTS
January 6, 1997
Ms. Beverly Hudson
Remedial Project Manager
United States Environmental Protection
Agency, Region IV
345 Courtland Street, NE
Atlanta, Georgia 30365
Re: Monthly Progress Report
•
New Hanover County Airport Burn Pit Superfund Site
Wilmington, New Hanover County, North Carolina
Docket No. 94-20-C
RC&A Project No . .94040-G
Dear Ms ... Hudson: : _; ·
CEIVED
,:EB 2 3 1998
SUPERFUND SECTION
Pursuant·-to-.Section··XIY:of: the •UriilateraLAdrninistrative Order for the above site, attached is the December 1996'monthly prpgress report describing actions and activities undertaken pursuarifto·the' Order: 'If yoi.i hav·e ariy c·omrrients or questions, please do not hesitate to give me a call af (910) 452°5861'. ·. . ·
Sincerely,
4?4~-
G. Richard Garrett, P.G.
RC&A Project Manager
Enclosures
cc: Mark M. Davis, EPA ORC, w / enc.
Catherine Sanders; US Army Corps of Engineers, w / enc .
. Wanda M. Copley, New Hanover C9unty_Att6rney; w/eric. ·•·Lonnie B. Williarris;'Jr., Esq:,'• ·· · . • ..... :· ·'
. ,, . :,,Attorney :for: Cape Fear Commuruty College, w'/ehc.':
Ray Church, New Hanover County Director of
· · Enyironmental Management, w / enc.
Thomas C. Pollard, Wilmington City Attorney, w/enc.
P.O. Box 10219 220 Old Dairy Road
· Wilmington, NC 28405-3155
Telephone: (910) 452-5861 Fax: (910) 45_2-1563
VVilmington • Atlanta • Charleston • Charlotte • Americus
f-\D
\
• I •
PROGRESS REPORT DATED JANUARY 6, 1997
REMEDIAL DESIGN/ REMEDIAL ACTION
NEW HANOVER COUNTY AIRPORT BURN PIT SUPERFUND SITE
WILMINGTON, NEW HANOVER COUNTY, NORTH CAROLINA
This monthly progress report is submitted pursuant to Section XIV of the Unilateral
Administrative Order for the referenced site.
I. ACTIONS TO COMPLY WITH ORDER
Ground water samples were collected from monitoring wells MWS-002 and
MWD-002 using a low flow sampling technique.
II. RESULTS OF SAMPLING AND ANALYSIS
Results indicate no occurrence of RCRA metals above Federal or State standards.
These results suggest that the previous occurrence of RCRA metals was associated
with preservative leaching of trace metals from the high concentrations of high
solids found in previous samples.
ill. PLANS, REPORTS, AND OTHER DELIVERABLES
No deliverables are submitted as of this time period other than RCRA metals
laboratory analyses.
N. WORKPLAN FOR NEXT MONTH
It is proposed that work commence on remedial design which employs an in-situ
air sparging treatment approach. This should follow USEP A approval and PRP
budget approval.
V. PROBLEMS ENCOUNTERED
No additional problems were encountered during this period of time.
Respectfully submitted this the 6th day of January, 1997.
G. Richard Garrett, P.G.
RC&A Project Manager
New Hanover County Airport Burn Pit, 4040RG22.LTR Richard Catlin & Associates, Inc.
RC&A Project No. 94040-G ENVIRONMENTAL ENGINEERS AND HYDROGEOLOGISTS
··•:RECEfVED
Environmental Laboratories
Client Project Manager
Mr. Rick Garrett
Siie Name:
€trtifitll ffln11lptic11l Jl11/Jor11torp
NC# 37745 ,NC# 336, NC# 461, EPA ID #·I 55
R. Catlin & Assoc.
P.O. Box 10279
Report Date
Wednesday, December 04, J 996
PO# 96JJ 22-2
New Hanover Co. Airport/ Burn Pit Superfund Sile
940402
Wilmington NC
28405 Date Received in lab:
Friday, November 22, J 996
31
Sample type code tis : •,;,_
Field Number: MWS.~02
Date Sampled l l~f;6
Field Number: MWS-002
DateSamp/ed 11/21/96
Field Number: t-.lWD-002
Date Sampled 11/21/96
Field Number: MWD-002
Date Sampled I I .12 I /96
GCI Project#: 9611-048
3J,u1nnrnrp of requestel1 nnnlptirnl tuork
I • solid samples:
Lab ID 4423
al 16:55
Lab ID 4423
ar 16:55
Lab ID 4424
at 11:35
lab JD 4424
at 11:35
2 a liquid samples;
Sample Type: 2
Sample Type: 2
Sample Type: 2
Sumple Type: 2
J ""Air samples; 4 -sludges/unknowns
Date Analyzed: 11/25/96 for RCRA metals
Date Analyzed: 12/4/96 for TSS
Date Analyzed: l l/25196 for RCRA metals
Date Analyzed: 1214196 for TSS
err bv ccrti!v at 3J abe i,ebieweb anb a robe tlJill' bata set
2500 Gate Way Centre Blvd., Suite 300 • Morrisville, NC 27560
Telephone: 919-460-8093 • FAX: 919-460-0167
\ • • \
i!Jro([{Jrm 3/morpor11trll ttrrtifir/J ffn11lptic11l Jl.11/Jor11torp
NC# 37745, NC# 336, NC# 461, EPA ID# 155.
Wednesday, December 04, 1996
Site Name: New Hanover Co. Airport -Burn Pit Sup
GC1 Project# 96JJ-048 Cone. in PQLin Dilution NCAC2L
mgn mg/I Factor inmg/1
Field ID l\1\VS-002 Lab JD 4423
Date Analyzed: 11125196
RCRAmetals
Arsenic BDL 0.01 1.0 0.05
Barium BQL 0.5 20.0 2.0
Cadmium BQL 0.005 1.0 0.005
Chromium BQL 0.05 1.0 0.05
Lead BQL 0.Dl5 1.0 0.015
Mercury BQL 0.001 1.0 0.0011
Seleniuin BQL 0.02 1.0 0.05
Silver BQL o.oi 1.0 0.018
TSS
Total Suspended Solids BDL 5.0 1.0 NIA
Field ID MWD-002 lab JD 4424
Dare Analyzed: 1/125196
RCRAmetals
Arsenic BQL 0.01 1.0 0.05
Barium 0.32 0.5 20.0 2.0
Cadmium BQL 0.005 1.0 0.005
Chromium BQL 0.05 1.0 0.05
Lead BDL 0.015 1.0 0.015
Mercury BQL 0.001 1.0 0.0011
Selenium BQL 0.02 1.0 0.05
Silver BQL 0.01 1.0 0.018
TSS
Total Suspended Solids BDL 5.0 1.0 NIA
Page# I for 9611-0./8 mgll data sec,tion
\ • •
t§eotlf;em ,J!ncorpornteh l!Hunlitp €ontrol 1Lle1fult1f
GCI Project# 96II-048
RCRAmetals
Arsenic
Barium
Cadmium
Chromium
Lead
Mercury
Selenium
Silver
· Total Suspended Solids
NC# 37745, NC# 336, NC# 461, EPA JD# 155
Wednesday, December 04, I 996
Percent
Recovery
105
99
100
101
101
82
108
96
93
Lab Blank,
0
0
0
0
0
0
0
0
0
lowest detection limit@ ideal conditions
MDL. in
mg/I
0.005
0.005
0.0005
0.0005
0.001
0.0004
0.005
0.0005
5
l
.
GeoChem, Incorporated
Environmerital Laboratories
2500 Gate Way Centre Blvd., Suite 300
Morrisville, NC 27560
Chain of CL;Jstody Record ,.
Bill To: ,? _
,IC-<-(A-
Page 1 of _J__ .
PROtJ't/lTE NUMBER PO# fl/$/ A~AL;SE~ / GEOCHEM PROJECT# ,?01 l-o /IB (J r./-0 -z... q(, II l-Z..-2. rJ) a: wz ITENAME
,31,.T'(U p. f-zo ~ /DATE DUE /2,? ?~ Al-tw /-lmJ~ Cc. Vh., y-.. -.+ ~~ zu ,,
COLLECTE1!7 J '7il, (), 00 tfi / VERBAL/FAXIHARDCOPY U--' r---'_,,&_. '•/ "-a: ow ·Yi~ FIELD TURNAROUND ~PLE DATE AND
do. I LAB ID NO. z J.9 SAMPLE ID IN DAYS RIX TIME COLLECTED REMARKS (for lab use only)
Mw.5~2. JO L.u;:tr._ ll/2J/'lt. lbs-.; I I /\ l..d,J' 0 1 l 1 1 • i~ !':""', (.,ow <1123
hitwo-~2. (0 I I lJ/zz 191:, I/?,') I I l/l/2c/
~u0• {h,•,uD ~iR .
'
REMARKS RELINQUISHED BY: DATE TIME
R§_CE~EQ ~r '<TT\ I DAT~.J TIME I I RELINQUISHED BY: DATE TIME RECEIVED BY: I DATE I TIME r~~INQUJSHED B~ I ~j, TIME
11/.:,+· ,''. Y') . ..-tn,-1-{j)J .M r-,7 r Ii . r( II ~.,: :)_~
' 'J Cl_ --
ThiC::" C";hall1 of Custody Is considered a written contract to perform the SP.rVir.:P~ TP.OllP.StP.cf in thP. ::m::1lvsPS SPr.tlon of thic:: rinr.11mpnt
I I
I
I