Loading...
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