Loading...
HomeMy WebLinkAbout18004_Tremont Redevelopment_2017 Removal Action Rpt_20180102 0011811417 Arcadis G&M of North Carolina, Inc. 801 Corporate Center Drive Suite 300 Raleigh North Carolina 27607 Tel 919 854 1282 Fax 919 854 5448 www.arcadis.com Page: 1/6 Mr. David B. Mattison North Carolina Department of Environmental Quality Division of Waste Management – Superfund Section 217 West Jones Street Raleigh, North Carolina 27699-1646 Subject: Response to NCDEQ Comments 2017 Removal Action Completion Report Former Virginia-Carolina Chemical Corporation – Charlotte Site Charlotte, Mecklenburg County, North Carolina NCN 000 410 661 Dear Mr. Mattison: This letter confirms receipt of the North Carolina Department of Environmental Quality (NCDEQ) Division of Waste Management Superfund Section’s comments dated October 30, 2017 on the 2017 Removal Action Completion Report for the Former Virginia-Carolina Chemical Corporation Charlotte Site located in Charlotte, Mecklenburg County, North Carolina (the Site). On behalf of ExxonMobil Environmental Services Company (EMES), Arcadis G&M of North Carolina, Inc. (Arcadis) has prepared the letter to respond to the received comments. The format below includes the NCDEQ’s comments followed by the associated response. Comment #1: Section 1.3 – Report Organization Please correct the fourth sentence of Section 1.3 – Report Organization to state “This report also contains seven appendices, which are cited throughout the report as appropriate.” Response #1 Section 1.3 has been updated to reflect this revision. Environment Date: January 2, 2018 Contact: Kirstyn White Phone: 919.415.2261 Email: kirstyn.white@arcadis.com Our ref: B0085793 ARCADIS G&M of North Carolina, Inc. NC Engineering License # C-1869 arcadis.com 0011811417 Mr. David Mattison January 2, 2018 Page: 2/6 Comment #2: Section 2.4.4 – Concrete Removal and Recycling The second sentence of Section 2.4.4 – Concrete Removal and Recycling states “Approximately 1,259 tons of concrete debris were shipped to C&M Recycling, Inc. located in Charlotte, NC for recycling.” Please supplement Section 2.4.4 with an appendix containing the disposal documentation for the concrete debris disposal. Response #2 A disposal summary log including the date, truck number, truck type, weight, and final destination of each load of concrete shipped off-site has been added to Appendix E along with scanned copies of haul tickets. Additionally, the tonnage listed in the report text has been updated to match the table. Comment #3: Section 2.4.6 – Soil Stabilization Please define the acronym SDS in the third sentence of the second paragraph of Section 2.4.6 – Soil Stabilization. Response #3 The acronym SDS has been defined in Section 2.4.6 and the acronym was removed. Comment #4: Appendix E – Summary of Excavation and Disposal and Waste Manifest Documentation In accordance with the table entitled Soil Disposal Summary Log in Appendix E – Summary of Excavation and Disposal and Waste Manifest Documentation, Waste Manifest #3654542, dated April 27, 2017, was inadvertently omitted from Appendix E. Please correct this oversight. Response #4 The original copy of Waste Manifest #3654542 was not received from the landfill; however, the generator’s copy and the weight ticket are included for reference. Comment #5: Appendix E – Summary of Excavation and Disposal and Waste Manifest Documentation Please remove Waste Manifest #3475954 from Appendix E – Summary of Excavation and Disposal and Waste Manifest Documentation as the waste manifest is for waste originating from Stericycle, not the VCC-Charlotte Site. Response #5 Waste Manifest #3475954 has been removed from Appendix E. arcadis.com 0011811417 Mr. David Mattison January 2, 2018 Page: 3/6 Comment #6: Appendix E – Summary of Excavation and Disposal and Waste Manifest Documentation In accordance with Waste Manifest #3657184 and Waste Manifest #3657185 included in Appendix E – Summary of Excavation and Disposal and Waste Manifest Documentation, please correct the table entitled Soil Disposal Summary Log to indicate that the container weight for Waste Manifest #3657184 is 18.99 tons and the container weight for Waste Manifest #3657185 is 20.05 tons. Response #6 The weights for Waste Manifests #3657184 and #3657185 were accidently swapped during entry. They have been updated in the Soil Disposal Summary Log. Comment #7: Appendix E – Summary of Excavation and Disposal and Waste Manifest Documentation In accordance with Waste Manifest #3654160 included in Appendix E – Summary of Excavation and Disposal and Waste Manifest Documentation, please correct the table entitled Soil Disposal Summary Log to indicate that the container weight for Waste Manifest #3654160 is 17.85 tons. Response #7 The weights for Waste Manifests #3654160 and #3463158 (Comment #9) were accidently swapped during entry. They have been updated in the Soil Disposal Summary Log. Comment #8: Appendix E – Summary of Excavation and Disposal and Waste Manifest Documentation In accordance with the waste manifests included in Appendix E – Summary of Excavation and Disposal and Waste Manifest Documentation, please revise the table entitled Soil Disposal Summary Log to indicate that the waste manifest numbers were corrected for Waste Manifest #3463150-3463158 and that the container weights are included on weight tickets, also included in Appendix E. Response #8 A footnote has been added to the Soil Disposal Summary Log to indicate that the numbers for Waste Manifests #3463150-3463158 were corrected and the container weights are noted on the weight tickets included in Appendix E. Comment #9: Appendix E – Summary of Excavation and Disposal and Waste Manifest Documentation In accordance with the weight ticket submitted with Waste Manifest #3463158 and included in Appendix E – Summary of Excavation and Disposal and Waste Manifest Documentation, please correct the table arcadis.com 0011811417 Mr. David Mattison January 2, 2018 Page: 4/6 entitled Soil Disposal Summary Log to indicate that the container weight for Waste Manifest #3463158 is 16.17 tons. Response #9 The weights for Waste Manifests #3463158 and #3654160 (Comment #7) were accidently swapped during entry. They have been updated in the Soil Disposal Summary Log. Comment #10: Appendix E – Summary of Excavation and Disposal and Waste Manifest Documentation In accordance with Waste Manifest #3654378 and Waste Manifest #3654379 included in Appendix E – Summary of Excavation and Disposal and Waste Manifest Documentation, please correct the table entitled Soil Disposal Summary Log to indicate that the container weight for Waste Manifest #3654378 is 18.11 tons and the container weight for Waste Manifest #3654379 is 16.88 tons. Response #10 The weights for Waste Manifests #3654378 and #3654379 were accidently swapped during entry. They have been updated in the Soil Disposal Summary Log. Comment #11: Appendix E – Summary of Excavation and Disposal and Waste Manifest Documentation Please remove Waste Manifest #3654978 from Appendix E – Summary of Excavation and Disposal and Waste Manifest Documentation as the waste manifest is for waste originating from the NC DOT Maintenance Facility, Parcel 26, not the VCC-Charlotte Site. Response #11 Waste Manifest #3654978 has been removed from Appendix E. Comment #12: Appendix E – Summary of Excavation and Disposal and Waste Manifest Documentation In accordance with Waste Manifest #3654264 and Waste Manifest #3654265 included in Appendix E – Summary of Excavation and Disposal and Waste Manifest Documentation, please correct the table entitled Soil Disposal Summary Log to indicate that the container weight for Waste Manifest #3654264 is 15.65 tons and the container weight for Waste Manifest #3654265 is 14.93 tons. Response #12 The weights for Waste Manifests #3654264 and #3654265 were accidently swapped during entry. They have been updated in the Soil Disposal Summary Log. arcadis.com 0011811417 Mr. David Mattison January 2, 2018 Page: 5/6 Comment #13: Appendix E – Summary of Excavation and Disposal and Waste Manifest Documentation In accordance with Waste Manifest #3639913 and Waste Manifest #3639914 included in Appendix E – Summary of Excavation and Disposal and Waste Manifest Documentation, please correct the table entitled Soil Disposal Summary Log to indicate that the container weight for Waste Manifest #3639913 is 21.09 tons and the container weight for Waste Manifest #3639914 is 19.52 tons. Response #13 The weights for Waste Manifests #3639913 and #3639914 were accidently swapped during entry. They have been updated in the Soil Disposal Summary Log. Comment #14: Appendix E – Summary of Excavation and Disposal and Waste Manifest Documentation In accordance with the table entitled Soil Disposal Summary Log in Appendix E – Summary of Excavation and Disposal and Waste Manifest Documentation, Waste Manifest #3646229, dated June 2, 2017, was inadvertently omitted from Appendix E. Please correct this oversight. Response #14 The original copy of Waste Manifest #3646229 was not received from the landfill; however, the generator’s copy and the weight ticket are included for reference. Comment #15: Appendix E – Summary of Excavation and Disposal and Waste Manifest Documentation In accordance with Waste Manifest #3646206 and Waste Manifest #3646207 included in Appendix E – Summary of Excavation and Disposal and Waste Manifest Documentation, please correct the table entitled Soil Disposal Summary Log to indicate that the container weight for Waste Manifest #3646206 is 18.93 tons and the container weight for Waste Manifest #3646207 is 16.69 tons. Response #15 The weights for Waste Manifests #3646206 and #3646207 were accidently swapped during entry. They have been updated in the Soil Disposal Summary Log. Comment #16: Appendix E – Summary of Excavation and Disposal and Waste Manifest Documentation Given the aforementioned comments, please correct the total weight given in the table entitled Soil Disposal Summary Log in Appendix E – Summary of Excavation and Disposal and Waste Manifest arcadis.com 0011811417 Mr. David Mattison January 2, 2018 Page: 6/6 Documentation as well as any necessary corrections to the table entitled Summary of Excavation and Disposal in Appendix E and elsewhere throughout the 2017 Removal Action Completion Report. Response #16 Since the weights that were incorrectly entered were accidently swapped with another waste manifest, the total weight remains the same. Therefore, additional changes were not necessary to the Soil Disposal Summary Log, the Summary of Excavation and Disposal, or elsewhere in the 2017 RACR. An electronic version of the revised report (on CD) is attached to this letter for final approval. If you have any questions or comments, please feel free to contact me at 919.415.2261. Sincerely, Arcadis G&M of North Carolina, Inc. Kirstyn R. White, P.E. (NC) Senior Environmental Engineer Copies: Ken Mallary – USEPA Sharon Eckard, NCDEQ Bruce Frink – EMES William Anckner - Arcadis Enclosures: Revised 2017 Removal Action Completion Report ExxonMobil Environmental Services Company 2017 REMOVAL ACTION COMPLETION REPORT Former Virginia-Carolina Chemical Corporation Site Charlotte, North Carolina September 2017 Revised January 2018 2017 REMOVAL ACTION COMPLETION REPORT Arcadis.com 0191711417r i CONTENTS Report Certification ....................................................................................................................................... iv Acronyms and Abbreviations ......................................................................................................................... v 1 Introduction ............................................................................................................................................. 1 1.1 General ........................................................................................................................................... 1 1.2 Site Description ............................................................................................................................... 1 1.3 Report Organization ........................................................................................................................ 2 2 Removal Action Implementation ............................................................................................................. 3 2.1 General ........................................................................................................................................... 3 2.2 Regulatory Oversight ...................................................................................................................... 3 2.3 Project Organization ....................................................................................................................... 3 2.3.1 ExxonMobil Environmental Services Company .................................................................. 3 2.3.2 Engineer and Removal Action Contractor ........................................................................... 4 2.3.3 Analytical Laboratory ........................................................................................................... 4 2.3.4 Disposal Facility and Transporter ........................................................................................ 4 2.4 Soil Excavation and Stabilization Activities .................................................................................... 5 2.4.1 Mobilization and Site Preparation ........................................................................................ 5 2.4.2 Site Security and Traffic Control .......................................................................................... 5 2.4.3 Erosion and Sedimentation Control ..................................................................................... 6 2.4.4 Concrete Removal and Recycling ....................................................................................... 6 2.4.5 Soil Excavation and Handling .............................................................................................. 6 2.4.6 Soil Stabilization .................................................................................................................. 6 2.4.7 Dust Monitoring Program .................................................................................................... 7 2.4.8 Health and Safety Program Implementation ....................................................................... 8 2.4.9 Water Management ............................................................................................................. 8 2.4.10 Waste Transportation and Disposal .................................................................................... 9 2.5 Soil Sampling Activities ................................................................................................................... 9 2.5.1 Confirmation Sampling ........................................................................................................ 9 2.5.2 Soil Stabilization Sampling .................................................................................................. 9 2.5.3 Backfill Material Sampling ................................................................................................. 10 2017 REMOVAL ACTION COMPLETION REPORT Arcadis.com 0191711417r ii 2.5.4 Soil Investigation Sampling ............................................................................................... 10 2.5.5 Data Validation .................................................................................................................. 10 2.6 Site Restoration and Demobilization ............................................................................................. 10 3 Post-Removal Action Site Control Plan ................................................................................................ 12 3.1 Introduction ................................................................................................................................... 12 3.2 Implementation of Institutional Controls........................................................................................ 12 3.3 Annual Inspections ........................................................................................................................ 12 4 Summary ............................................................................................................................................... 14 5 References ............................................................................................................................................ 15 TABLES 2-1 Summary of Soil Confirmation Sample Analytical Results 2-2 Summary of Soil Stabilization Sample Analytical Results 2-3 Summary of Soil Investigation Sample Analytical Results FIGURES 1-1 Site Location Map 1-2 Current and Historical Site Features 2-1 Site Plan Showing Limits of Soil Removal 2-2 Soil Removal Excavation Depths 2-3 Confirmation Sample Location Areas 2-4A Pre-Excavation Topographic Survey 2-4B Base-Excavation Topographic Survey 3-1 Areas Requiring Land Use Restrictions APPENDICES A. Removal Action Field Note Documentation B. Removal Action Site Photographs C. Safety Data Sheet for EnviroBlend® D. Air Monitoring Results E. Summary of Excavation and Disposal and Waste Documentation 2017 REMOVAL ACTION COMPLETION REPORT Arcadis.com 0191711417r iii F. Laboratory Analytical Reports for Confirmation, Stabilization, and Investigation Samples G. Laboratory Analytical Report for Backfill Source 2017 REMOVAL ACTION COMPLETION REPORT Arcadis.com 0191711417r v ACRONYMS AND ABBREVIATIONS AOC Administrative Settlement Agreement and Order on Consent Arcadis Arcadis G&M of North Carolina, Inc. CFR Code of Federal Regulations E&SC erosion and sedimentation control EMES ExxonMobil Environmental Services Company JSA Job Safety Analyses LPO Loss Prevention Observation LPS Loss Prevention System LUR Land Use Restriction mg/kg milligrams per kilogram mg/L milligrams per liter mg/m3 milligrams per cubic meter NCDEQ North Carolina Department of Environmental Quality NLI Near Loss Investigation OSHA Occupational Safety and Health Administration QC Quality control 2017 RACR 2017 Removal Action Completion Report SPSA Safe Performance Self Assessment SSSR/RAWP Supplemental Soil Sampling Report/ Removal Action Work Plan RCRA Resource Conservation and Recovery Act SSAL site-specific action level TCLP Toxicity Characteristic Leaching Procedure TestAmerica Test America Laboratories, Inc. USEPA United States Environmental Protection Agency VCC Virginia-Carolina Chemical Corporation XRF X-ray fluorescence 2017 REMOVAL ACTION COMPLETION REPORT Arcadis.com 0191711417r 1 1 INTRODUCTION 1.1 General This 2017 Removal Action Completion Report (2017 RACR) has been prepared on behalf of ExxonMobil Environmental Services Company (EMES) by Arcadis G&M of North Carolina, Inc. (Arcadis) to document the soil removal activities conducted at the former Virginia-Carolina Chemical Corporation (VCC) Site located in Charlotte, North Carolina (the Site). In accordance with an Administrative Settlement Agreement and Order on Consent (AOC; Docket No. CERCLA-04-2013-3762) between United States Environmental Protection Agency (USEPA) and ExxonMobil Oil Corporation, the first phase of soil removal was conducted between November 2013 and March 2014. The objective was to remove accessible arsenic- and lead- containing soils (i.e., those soils not covered by buildings or asphalt/concrete pavement) above the site- specific action levels (SSALs) associated with the former fertilizer manufacturing activities and restore the Site to pre-excavation conditions, as appropriate. The details of the first phase of soil removal is described in the Removal Action Completion Report, Former Virginia-Carolina Chemical Corporation Site, Charlotte North Carolina (Arcadis 2015). This 2017 RACR documents the second phase of soil removal activities conducted on one property from April 2017 through June 2017. Soil previously under buildings and asphalt/concrete pavement that were not removed during the first phase of the soil removal were now accessible during redevelopment being conducted by the property owner. Unless otherwise specified in this 2017 RACR, soil removal activities were conducted in accordance with the Supplemental Soil Sampling Report/Removal Action Work Plan (SSSR/RAWP; Arcadis, 2017a). The SSSR/RAWP was approved by Mr. Ken Mallary of the USEPA (pers. com., April 3, 2017) and Mr. David Mattison of the North Carolina Department of Environment Quality (NCDEQ) (pers. com., April 4, 2017). 1.2 Site Description The Site is located in Charlotte, Mecklenburg County, North Carolina; as shown on the United States Geological Survey 7.5-minute quadrangle maps for East Charlotte, North Carolina (Figure 1-1). The current street address that most closely matches the former acid chamber location is 349 West Tremont Avenue (Figure 1-2). The majority of the Site is occupied by buildings and is hardscaped with asphalt/concrete driveways and parking lots as shown on Figure 1-2. No surface water features are present on or immediately adjacent to the Site. The Site is surrounded by high density residential, commercial, and light industrial facilities. The approximate geographical location of the center of the Site is at 35.21020° North Latitude and 80.86517° West Longitude (North American Datum of 1983). VCC operated a former phosphate fertilizer plant at the Site. Fertilizer manufacturing began prior to 1890 and continued until sometime between 1929 and 1934. Waste byproducts associated with the fertilizer manufacturing process contained elevated concentrations of arsenic and lead. VCC owned the Site from approximately 1926 until 1970. The former VCC property has since been subdivided and owned by several entities. In January 2017, property with PIN # 12103217 (Figure 1-2) was 2017 REMOVAL ACTION COMPLETION REPORT Arcadis.com 0191711417r 2 purchased by P7/PSREG Tremont, LLC and redevelopment was planned under a Brownfields Agreement (Brownfields Project Number: 18004-14-060). The two buildings on this property were demolished in early 2017 and the property is currently undergoing redevelopment. 1.3 Report Organization The introduction provided in this section is followed in Section 2 by a summary of the soil removal, stabilization, post-excavation sampling, and restoration activities completed at the Site. Section 3 presents the updated Post-Removal Action Site Control Plan. Section 4 presents an overall project summary and Section 5 lists the references cited in this report. This report also contains seven appendices, which are cited throughout the report as appropriate. 2017 REMOVAL ACTION COMPLETION REPORT Arcadis.com 0191711417r 3 2 REMOVAL ACTION IMPLEMENTATION 2.1 General The 2017 removal action resulted in the excavation and off-site disposal of approximately 30,825 tons of soil/debris. The limits of excavation are shown in Figure 2-1. All excavated materials were disposed of off- site at a USEPA-approved Resource Conservation and Recovery Act (RCRA) Subtitle D land disposal facility. A description of the removal activities and a summary of the roles and responsibilities of the various project team members are provided below. 2.2 Regulatory Oversight Soil removal activities were conducted under the oversight of Mr. Ken Mallary, Project Manager and On- Scene Coordinator for the USEPA. Mr. Mallary’s contact information is provided below: Ken Mallary United States Environmental Protection Agency Atlanta Federal Center 61 Forsyth Street S.W. Atlanta, GA 30303 Phone 404.562.8802 Mr. David Mattison is the Project Manager for NCDEQ. Mr. Mattison’s contact information is provided below: David Mattison North Carolina Department of Environmental Quality Superfund Section 217 West Jones Street 1646 Mail Service Center Raleigh NC 27699-1646 Phone 919.707.8336 2.3 Project Organization The companies/contractors that performed work at the Site or provided services during implementation of the soil removal actions are listed in the following sections. 2.3.1 ExxonMobil Environmental Services Company EMES’ project manager, Mr. Bruce Frink, contracted and directed the work associated with this soil removal action. EMES contracted directly with the engineer and construction manager. Mr. Frink’s contact information is provided below: 2017 REMOVAL ACTION COMPLETION REPORT Arcadis.com 0191711417r 4 Bruce Frink ExxonMobil Environmental Services Company 16057 Tampa Palms Blvd West, #214 Tampa, FL 33647 Phone 813.991.7413 2.3.2 Engineer and Removal Action Contractor EMES contracted Arcadis to perform engineering-related aspects of the removal action including implementation of the waste verification and confirmation soil sampling programs, project management activities, and preparing this 2017 RACR. Engineering-related aspects of this project were managed by Ms. Kirstyn White. Ms. White’s contact information is provided below: Kirstyn White, P.E. Arcadis G&M of North Carolina, Inc. 801 Corporate Center Drive, Suite 300 Raleigh, North Carolina 27607 Phone 919.415.2261 Arcadis also performed construction activities related to the implementation of the removal action under the direction of Mr. Rich Price. Mr. Price’s contact information is provided below: Rich Price Arcadis G&M of North Carolina, Inc. 6723 Towpath Road Syracuse, NY 13214 Phone 315.671.9247 2.3.3 Analytical Laboratory Samples collected as part of this project were analyzed by Test America Laboratories, Inc. (TestAmerica). TestAmerica’s contact information is provided below: Test America Laboratories, Inc. 2960 Foster Creighton Drive Nashville, Tennessee 37204 Phone 615.726.0177 2.3.4 Disposal Facility and Transporter All excavated materials were disposed of off-site as non-hazardous waste at the following USEPA-approved Subtitle D landfill: 2017 REMOVAL ACTION COMPLETION REPORT Arcadis.com 0191711417r 5 Republic Services Charlotte Motor Speedway Landfill 3105 Morehead Road Concord, NC 28027 Phone 704.208.4368 NCDEQ ID No. 13-04 Transportation services for soil and debris removed from the Site and backfill were provided by: Kerns Trucking, Inc. PO Box 279 Kings Mountain, NC 28086 Phone 704.739.4747 2.4 Soil Excavation and Stabilization Activities 2017 soil removal activities resulted in the excavation and off-site disposal of 30,825 tons of soil/debris from 21 Removal Areas that encompass approximately 2.4 acres. The areas were based on a number of factors including the depth of arsenic and/or lead concentrations above the SSALs, the location of adjacent soil borings, the location of distinguishing features such as the footprint of existing structures, and professional judgement. Figure 2-1 shows the excavation limits of the 21 Removal Areas where impacted materials were removed and Appendix E includes a table with the approximate volume of soil removed from each area. Soil removal activities are described in the sections below and field note documentation compiled during removal activities is included in Appendix A. Field note documentation consists of weekly reports that document significant work activities completed each week, storm water inspection forms, and the approximate location and field screening result of x-ray fluorescence (XRF) readings. 2.4.1 Mobilization and Site Preparation Prior to soil excavation activities, equipment and personnel were mobilized to the Site and the removal areas were prepared as appropriate. Site preparation activities generally included locating and marking subsurface and overhead utilities; surveying the boundaries and existing topography of the removal areas; obtaining photo and video documentation of existing property conditions; setting up an office trailer, equipment areas and material staging areas; and the installation of erosion and sedimentation controls (E&SC) in, or adjacent to, active work areas. A photo log documenting pre-removal, construction, and post- restoration property conditions is presented as Appendix B. 2.4.2 Site Security and Traffic Control Construction traffic entered and exited the work areas via West Tremont Avenue (Figure 2-1). Construction traffic was directed by signs and personnel as needed during the excavation activities. Control of the work areas was maintained using 6-foot temporary chain-link construction fence. Signs were also posted at construction entrances to discourage entry by unauthorized persons. 2017 REMOVAL ACTION COMPLETION REPORT Arcadis.com 0191711417r 6 2.4.3 Erosion and Sedimentation Control E&SC measures were installed in accordance with the Erosion and Sedimentation Control Plan: Soil Removal Action – 327 and 349 West Tremont Ave., Charlotte, North Carolina (Arcadis, 2017), provided to the NCDEQ and the City of Charlotte prior to the onset of construction. E&SC measures generally included straw wattles, hay bales, drop inlet protection for catch basins/stormwater inlets, silt fence, and the placement and maintenance of a tread cleaning plate at the construction exit. In addition, impacted soils were loaded into dump trucks that were tarped, and truck tailgates/tires were brushed off prior to exiting the Site. 2.4.4 Concrete Removal and Recycling Concrete building slabs within the removal areas were broken up prior to soil removal activities. Approximately 1,530 tons of concrete debris were shipped to C&M Recycling, Inc. located in Charlotte, NC for recycling. The disposal summary log (Appendix E) includes the date, truck number, truck type, weight, and final destination of each load of concrete shipped off-site. Scanned copies of haul tickets are also included in Appendix E. 2.4.5 Soil Excavation and Handling Soil removal activities conducted in 2017 were completed in 21 Removal Areas where arsenic and/or lead were detected at concentrations above the USEPA-approved SSALs. SSALs for this site were 27 milligrams per kilogram (mg/kg) for arsenic and 270 mg/kg for lead. The removal areas cover approximately 2.4 acres and are presented on Figure 2-1. Figure 2-2 shows the approximate depths for all soil removal activities completed at the site. Excavation work was performed using a combination of mechanical excavators and hand digging. Hand tools were used to remove soil adjacent to subsurface utilities. Pot-holing was conducted to determine the location and orientation of subsurface utilities in the removal areas. In general, soil was removed to the limits described in the SSSR/RAWP. The excavation depths were based on either the maximum depth at which arsenic and/or lead were detected above the SSALs, or the presumed depth to which soils may be disturbed during site redevelopment activities; whichever was shallower. In areas where the maximum excavation depths were based on site redevelopment activities, soils were excavated at least 12 inches below the depth to which soils would be potentially be disturbed by property redevelopment. Additional excavation was performed as needed (both horizontally and vertically) based on visual observation of impacted materials (e.g., magenta-stained soil) and the results of the confirmation soil sampling program (see Section 2.5.1). In some of the removal areas (i.e., Removal Areas 2, 6 through 8, 12 through 16, and 19) impacted materials were left in place because soil was excavated to the maximum depth required for Site redevelopment. A demarcation liner consisting of orange construction fence or geotextile was placed at the base of the excavation in these areas to serve as a visual indicator to persons that may perform future subsurface work in these areas (Figures 2-2 and 2-3). 2.4.6 Soil Stabilization Soil stabilization was performed, as needed, to facilitate the disposal of excavated materials in a RCRA Subtitle D landfill. The purpose of the stabilization activities was to reduce the leachable concentrations of 2017 REMOVAL ACTION COMPLETION REPORT Arcadis.com 0191711417r 7 lead to less than 5 milligrams per liter (mg/L). Waste characterization sampling was performed in advance of removal activities to identify soil areas that contained toxicity characteristic leaching procedure (TCLP) lead and/or arsenic concentrations at or above 5 mg/L. TCLP arsenic concentrations were less than 5 mg/L; however, TCLP lead concentrations in three samples were greater than 5 mg/L. These areas were identified in the SSSR/RAWP and are depicted on Figure 2-1. Stabilization activities were performed by adding a proprietary granular stabilization agent known as EnviroBlend® to the soil stockpiles in batches. EnviroBlend® is a fine granular, dry material that is a complex calcium silicate-based additive. A Safety Data Sheet for EnviroBlend® is included in Appendix C. The EnviroBlend® material was delivered to the site in 1-ton super sacks and added at a target ratio of approximately 1 percent. Excavated materials were managed and stabilized in batch sizes of approximately 225 tons. Overall, approximately 17 tons of EnviroBlend® was used to stabilize a total of approximately 1,800 tons of soil from Removal Areas 7, 10, and 16, resulting in a final mixture ratio of approximately 0.9% by weight. After the appropriate amount of EnviroBlend® was added to a soil stockpile, an excavator bucket was used to homogenize the mixture. Upon completion, stabilized soils were combined into piles of approximately 450 tons and composite samples of the stabilized materials were collected and analyzed to confirm that TCLP concentrations of arsenic and lead were below 5 mg/L. Soil sampling procedures and analytical results for stabilization activities are described in Section 2.5.2. 2.4.7 Dust Monitoring Program During soil excavation and loading activities a dust monitoring program was implemented in accordance with the Site Specific Health and Safety Plan, Former VCC Phosphate/Fertilizer Plant, Charlotte, North Carolina (Arcadis, 2017b). The purpose of this program was to evaluate potential employee exposures and prevent potential impacts to the community. During excavation activities, ambient air samples were collected using air sampling pumps with pre-weighed filters and were submitted for laboratory analysis of total dust, lead, and arsenic via National Institute for Occupational Safety and Health Methods 0500 and 7300, respectively. Each sampling location was also monitored for total particulates in real time using a MIE DataRAM™ monitoring device. Samples were collected daily over 8-hour shifts during excavation activities from the following general locations:  1 downwind of the excavations and soil stabilization;  1 upwind of excavation/stabilization area; and  1 personal monitor on personnel working at the site. Air samples were collected for 5 consecutive days and then continued at a rate of approximately 20% (roughly 1 sample every 5 workdays) during removal activities. Results collected over the course of the project were compared to the site-specific action levels for total dust [5.0 milligrams per cubic meter (mg/m3)], arsenic (0.005 mg/m3), and lead (0.03 mg/m3). Total dust, arsenic, and lead concentrations did not exceed the site-specific action levels throughout the project. A summary of the results and the laboratory reports are provided in Appendix D. MIE DataRAMs™ were monitored regularly during each day of soil disturbance activities and appropriate dust control measures (i.e., water suppression) were implemented to control dust emissions during those instances when elevated dust concentrations were documented. The results were compared to the site- specific action levels of 0.15 mg/m3 for perimeter areas. During the course of the project, average real-time 2017 REMOVAL ACTION COMPLETION REPORT Arcadis.com 0191711417r 8 dust concentrations did not exceed the site-specific action level at the perimeters. The MIE DataRAMs™ output data files are provided in Appendix D. 2.4.8 Health and Safety Program Implementation All work at the Site was performed under a Health and Safety program meeting the requirements of 29 Code of Federal Regulations (CFR) 1910 and 29 CFR 1926. All on-site project personnel who worked in areas where they may be exposed to site contaminants were trained as required by the Occupational Safety and Health Administration (OSHA) Regulation 29 CFR 1910.120 – Hazardous Waste Operation and Emergency response. In addition, all on-site personnel participated in the Loss Prevention System (LPS) program. LPS is a behavioral-based program which aims to eliminate accidents, environmental incidents, and deviations from prescribed work procedures. LPS includes participation in a classroom training session. Additionally, LPS activity on the project consisted of the following tool usage during the course of the project:  34 Job Safety Analyses (JSAs); JSAs are written task procedures developed by job experts for each high-risk task that outline the job steps, hazards related to each step, and mitigation actions to avoid accidents and injuries.  Continuous Safe Performance Self Assessments (SPSAs); SPSA are performed throughout the day by employees and are a mental exercise where task hazards related to a task, or changing conditions, are evaluated and mitigated to prevent accidents and injuries.  10 Loss Prevention Observations (LPOs); LPOs are scheduled observations of specific tasks where peers or supervisors observe work being done to verify compliance with JSAs and safe work practices, and spot check the use of the SPSA. LPO results are reviewed with the staff involved during feedback sessions, and then lessons learned are relayed to the entire project team through daily safety meetings and JSA revisions.  4 Near Loss Investigations (NLIs); NLIs are investigation tools that target observed events where no accident or injury occurred, but where under slightly different circumstances an accident or injury could have occurred. NLIs are learning tools shared with the project team to promote safety across the project, lessons learned from NLIs are incorporated into daily safety meetings, JSA revisions, and SPSAs. Full-time Health and Safety staff were onsite at all times during the work and coordinated all LPS tool usage and H&S program implementation. A Health and Safety Plan was prepared by Certified Industrial Hygienists. All employees were required to receive baseline and annual (if applicable) medical examinations and be enrolled in an ongoing medical surveillance program as required by 29 CFR 1910 and 29 CFR 1926. All personnel were also required to complete drug and alcohol testing. The RAC was also required to comply with the U.S. Department of Labor Safety and Health Regulations for construction promulgated under the OSHA of 1970 (PL 91-596) and under Section 107 of the Contract Work Hours and Safety Standards Act (PL 91-54). 2.4.9 Water Management Stormwater and surface water were managed during the removal action as needed. Surface water runoff generated outside of the removal areas was not considered to be impacted and, to the extent practical, was 2017 REMOVAL ACTION COMPLETION REPORT Arcadis.com 0191711417r 9 diverted toward the nearest drainage feature (existing catch basins or curb drains). This was accomplished through the use of pumps and/or stormwater diversion berms, where needed, constructed of imported backfill materials. Water that accumulated in the excavation areas and contacted contaminated soils was minimal. In these instances, the water was allowed to infiltrate into the ground or evaporate. 2.4.10 Waste Transportation and Disposal A total of 30,825 tons of soil and debris were excavated and disposed of as non-hazardous waste at the RCRA Subtitle D facility listed in Section 2.3.5. The disposal summary log (Appendix E) includes the manifest number, weight, date, and final destination of each load of material shipped off-site. Scanned copies of waste manifests are also included in Appendix E. 2.5 Soil Sampling Activities 2.5.1 Confirmation Sampling The confirmation sampling program included the use of a field screening instrument (XRF device) and laboratory analyses to determine the concentration of arsenic and lead in soil at the base of the excavations. As soil removal progressed, an XRF was used to evaluate whether arsenic and lead concentrations at the base of the excavations were below SSALs. Additional excavation was performed, as needed and where possible, based on XRF screening and/or visual observations of impacted materials (e.g., magenta-stained soil). When the XRF and visual observations indicated that impacted soils above SSALs had been removed, confirmation samples were collected from the base of the excavation for laboratory documentation purposes. Individual confirmation samples were collected from areas no larger than 5,000 square feet (confirmation sample areas are shown on Figure 2-3). Each confirmation soil sample was a composite of soil collected from five discrete sample locations. Soil samples were collected from 0 to 6 inches below the base of the excavation using plastic disposable scoops. The confirmation soil samples were packed on ice and submitted to the analytical laboratory for expedited analyses. Sample results were compared to the SSALs to determine whether the cleanup criteria were met. In areas where arsenic and/or lead exceeded the SSALs, additional soil removal was performed to the extent practical or until the maximum depth required for site redevelopment was achieved. A summary of the confirmation soil sampling analytical results is presented in Table 2-1 and laboratory analytical reports are included in Appendix F. Removal areas and approximate soil removal depths are presented on Figure 2-2. In some of the removal areas (i.e., Removal Areas 2, 6 through 8, 12 through 16, and 19), impacted materials were left in place and the area was only excavated to the maximum depth required for Site redevelopment. As discussed in Section 2.4.5, a demarcation liner was installed at these locations to identify the interface between impacted soils and clean backfill materials (Figures 2-2 and 2-3). 2.5.2 Soil Stabilization Sampling As described in Section 2.4.6, soil excavated from select portions of the Site was stabilized to reduce leachable concentrations of lead prior to off-site disposal in a Subtitle D landfill. In accordance with the requirements of the landfill, four composite samples were obtained from batches of approximately 450 tons 2017 REMOVAL ACTION COMPLETION REPORT Arcadis.com 0191711417r 10 of stabilized materials and analyzed for TCLP arsenic and lead. Each composite sample consisted of 10 subsamples collected across the stabilized stockpile. TCLP lead and arsenic concentrations were not detected above 5 mg/L in either sample. A summary of the analytical results for the soil stabilization samples are presented in Table 2-2 and laboratory analytical reports are included in Appendix F. 2.5.3 Backfill Material Sampling Imported fill materials were used to backfill the excavation areas. In accordance with the SSSR/RAWP, the source was sampled and analyzed for target compound list volatile organic compounds, semi-volatile organic compounds, pesticides, polychlorinated biphenyls, and target analyte list metals. Analytical results were provided to, and approved by, USEPA and NCDEQ prior to placement of backfill materials onsite. The laboratory analytical reports for the backfill source is provided in Appendix G. 2.5.4 Soil Investigation Sampling Based on the site redevelopment plans, three investigation borings (CH-SB-116 through CH-SB-118) were advanced in the northeastern portion of the Site to evaluate if additional excavation was necessary. The soil boring locations are shown on Figure 2-3. Soil samples were collected at each boring from 0 to 0.5 feet below ground surface (bgs) and 0.5 to 2 feet bgs. The samples were packed on ice and submitted to the analytical laboratory for expedited analyses of arsenic and lead. Arsenic and lead concentrations were below the SSALs of 27 mg/kg and 270 mg/kg, respectively. A summary of the analytical results for the soil investigation samples are presented in Table 2-3 and laboratory analytical reports are included in Appendix F. 2.5.5 Data Validation Laboratory analytical data generated for this project and reported herein were validated by Arcadis in accordance with the procedures specified in the Quality Assurance Project Plan included as Appendix B of the Site Delineation Work Plan (ARCADIS, 2011). Data validation entails a review of the quality control (QC) data and the raw data to verify that the laboratory was operating within required limits, the analytical results are correctly transcribed from the instrument read outs and which, if any, environmental samples are related to any out-of-control QC samples. The objective of data validation is to identify any questionable or invalid laboratory measurements and to determine if the quality is sufficient to meet the data quality objectives. Data collected as part of this project were identified as usable. 2.6 Site Restoration and Demobilization Following the receipt of acceptable confirmation sample analytical results, the Site was transitioned to the property owner for backfilling and restoration in accordance with the development plans. Since the property owner was actively involved in the restoration process, site and E&S controls were also transitioned. Restoration generally included the placement, compaction, and grading of backfill materials to restore the Site to satisfactory conditions for redevelopment purposes. Pre- and Base--excavation topographical surveys are depicted on Figures 2-4A and 2-4B. Site photographs are provided in Appendix B. 2017 REMOVAL ACTION COMPLETION REPORT Arcadis.com 0191711417r 11 Soil removal and backfilling activities were completed on June 29, 2017. Arcadis trailers, equipment storage boxes, temporary sanitary facilities, and all other equipment and Arcadis personnel were removed from the Site. 2017 REMOVAL ACTION COMPLETION REPORT Arcadis.com 0191711417r 12 3 POST-REMOVAL ACTION SITE CONTROL PLAN 3.1 Introduction Soils containing concentrations of arsenic and lead above the SSALs were removed from the majority of the Site; however, some of these soils still remain, as illustrated on Figure 3-1. These soils were not removed due to:  Concerns regarding the structural integrity of existing features or utilities;  Existing asphalt/concrete cover or existing buildings;  Impacts at depths that did not required excavation based on site redevelopment activities. A combination of institutional controls and routine site inspections will be implemented to address any residual soil impacts at the Site. Annual inspections will be performed at the Site to verify that no erosion or ground-disturbing activities are occurring in the areas under institutional controls. 3.2 Implementation of Institutional Controls EMES will work with NCDEQ and the individual property owners to establish institutional controls (Land Use Restrictions [LURs]) for those properties where residual soil impacts remain. Although the exact language has yet to be determined, the LURs will record on the deed the presence and location of impacted soils remaining on-site, and will restrict future land use, subject to the approval of the USEPA and NCDEQ. A recordable survey plat will be prepared that documents the locations of the demarcation liner, as shown on Figure 3-1, and the LURs will prohibit the disturbance of soils in these areas. LURs will be implemented for properties with PIN #s 12103207, 12103208, 12103209, and 12103212 as shown on Figure 3-1. On November 5, 2015, property with PIN # 12103217 and 12103220 were entered into a Brownfields Agreement (Brownfields Project Number: 18004-14-060), which restricts land and groundwater use for these parcels. Access to the property with PIN #12103213 was requested to allow for delineation sampling based on soil data on adjacent parcels. Access to this parcel was denied by the property owner; therefore, this property has not been sampled. 3.3 Annual Inspections EMES will perform site inspections on an annual (or other frequency if required by USEPA or NCDEQ) basis following the implementation of LURs to document the condition of the property to ensure that no erosion of soils covering these areas is occurring, and that no other man-made disturbance of these areas is occurring. If it becomes necessary in the future to disturb or remove the remaining impacted soils, soil removal activities will be coordinated with, and performed by, representatives of EMES. Soil disturbance and removal activities will be subject to notification and approval by the USEPA and NCDEQ prior to conducting the soil disturbing or removal activity. Results of annual inspections will be documented in written reports and will be submitted to USEPA and NCDEQ. 2017 REMOVAL ACTION COMPLETION REPORT Arcadis.com 0191711417r 13 In addition to the site inspections, an annual verification will be made with the Registrar of Deeds that the LURs are still in effect on the deed(s) and that site conditions are not in violation of the LURs. 2017 REMOVAL ACTION COMPLETION REPORT Arcadis.com 0191711417r 14 4 SUMMARY This 2017 RACR has been prepared to document the soil removal, sampling, and restoration activities that were completed at the property with PIN # 12103217, which is part of the former VCC Site located in Charlotte, North Carolina. The objective of this removal action was to remove specific arsenic- and lead- containing soils associated with the former fertilizer manufacturing activities that were now accessible due to property redevelopment. The latest soil removal activities were initiated in April 2017 and completed in June 2017. Site preparation activities included, but were not limited to: installation of E&SC measures, identification and location of utilities, construction of support areas, and concrete building slab removal and recycling. Impacted soils were removed using a combination of mechanical excavators and hand tools (e.g., shovels). Select soils were stabilized, as necessary, to reduce the leachability of lead. All excavated materials (30,825 tons) were disposed of off-site as non-hazardous waste at a USEPA-approved RCRA Subtitle D landfill. Confirmation soil samples were collected from the base of the excavation areas to document the post- excavation concentrations of arsenic and lead prior to backfilling. If concentrations of arsenic and/or lead were above the SSALs, the area was physically marked with a demarcation liner (bright orange plastic construction fencing or geotextile) that was buried at the bottom of the excavation. Air monitoring performed during the removal action did not detect the presence of total dust, arsenic, or lead above the action levels. Upon completion of soil removal activities, the excavation areas were backfilled. At this time, the property is being redeveloped by the owner for residential use. Between November 2013 and June 2017, a total of 36,913 tons of soil and debris were removed from the former VCC Charlotte Site. In some areas, all impacted soils could not be removed due to impervious surfaces, utilities, or depth; therefore, EMES has proposed a Post-Removal Site Control Plan described in Section 3 to ensure that disturbance of these soils does not occur. 2017 REMOVAL ACTION COMPLETION REPORT Arcadis.com 0191711417r 15 5 REFERENCES Arcadis, 2011. Site Delineation Work Plan, Former Virginia-Carolina Chemical Corporation Site, Charlotte, Mecklenburg, North Carolina, Revised January 2011. Arcadis, 2012. Site Delineation Report and Removal Action Work Plan, Former Virginia-Carolina Chemical Corporation Site, Charlotte, North Carolina, December 2012. Arcadis, 2015. Removal Action Completion Report, Former Virginia-Carolina Chemical Corporation Site, Charlotte, North Carolina, Revised September 2015. Arcadis, 2017a. Supplemental Soil Sampling Report/removal Action Work Plan, Former Virginia-Carolina Chemical Corporation Site, Charlotte, North Carolina, March 2017. Arcadis, 2017b. Health and Safety Plan, VCC – Charlotte, Charlotte, North Carolina, March 2017. TABLES Table 2-1 Summary of Soil Confirmation Sample Analytical Results 2017 Removal Action Completion Report Former VCC Site, Charlotte, North Carolina Confirmation Removal Arsenic Lead Sample ID Area ID Date (mg/kg) (mg/kg) Comments 27 270 CH-CS-1A 1 5/4/2017 2.42 UJ 23.8 J CH-CS-1B 1 5/4/2017 3.10 J 93.8 CH-CS-2A 2 5/9/2017 113 380 Demarcation liner installed CH-CS-2B 2 5/9/2017 23.6 165 CH-CS-3 3 5/9/2017 14.4 114 CH-CS-4A 4 5/5/2017 9.75 78.1 CH-CS-4B 4 5/5/2017 14.3 83.2 CH-CS-5A 5 5/3/2017 2.29 U 25.3 CH-CS-5B 5 5/3/2017 1.51 J 29.0 CH-CS-6 6 5/15/2017 203 67.2 J Demarcation liner installed CH-CS-7 7 5/24/2017 42.1 J 110 Demarcation liner installed CH-CS-8 8 5/24/2017 52.0 J [46.4 J] 18.7 [17.2] Demarcation liner installed CH-CS-9 9 5/22/2017 16.3 14.8 CH-CS-10 10 5/12/2017 21.8 J 11.7 CH-CS-11 11 6/2/2017 2.66 U 15.8 CH-CS-13A 13 6/8/2017 34.4 30.9 Demarcation liner installed CH-CS-13B 13 6/8/2017 118 22.0 Demarcation liner installed CH-CS-14A 14 6/9/2017 50.5 15.5 Demarcation liner installed CH-CS-14B 14 6/9/2017 130 60.6 Demarcation liner installed CH-CS-15 15 5/25/2017 5.20 16.5 CH-CS-15B 15 6/2/2017 253 347 Demarcation liner installed CH-CS-15C 15 6/2/2017 3.10 16.9 CH-CS-16A 16 5/19/2017 71.7 J 39.7 J Additional soil excavated and resampled (16A2) CH-CS-16A2 16 6/2/2017 1.72 J 9.50 CH-CS-16B 16 6/2/2017 45.5 20.7 Demarcation liner installed CH-CS-17A 17 5/15/2017 2.45 U 34.5 J CH-CS-17B 17 5/19/2017 9.88 J 24.1 J CH-CS-18A 18 5/19/2017 14.7 J 114 J CH-CS-18B 18 5/19/2017 11.1 J 29.1 J CH-CS-20A 20 5/12/2017 15.8 J 82.8 J CH-CS-20B 20 5/12/2017 4.66 14.2 CH-CS-21A 21 5/19/2017 6.70 J [2.90 J] 19.5 J [12.3 J] CH-CS-21B 21 5/19/2017 1.74 J 33.3 J Notes: mg/kg = milligrams per kilogram U = not detected. J = Indicates estimated value. [ ] = Bracketed values indicate results of bilind field duplicate samples. Bold and shaded values indicate exceedances of the SSALs. 1. Soil removal areas that correspond with confirmation sample locations are shown on Figure 2-3. Removal Areas 12 and 19 did not require confirmation soil samples; these areas were only excavated to the maximum depth required for redevelopment and therefore impacted soils remain at depth. 2. Laboratory analytical reports are included in Appendix F. Site-Specific Action Level (SSAL) 0201711417 Page 1 of 1 Table 2-2 Summary of Soil Stabilization Sample Analytical Results 2017 Removal Action Completion Report Former VCC Site, Charlotte, North Carolina Removal Arsenic Lead Sample ID Area ID Date (mg/L) (mg/L) TCLP limit 5 5 CH-SP-16A 16 4/27/2017 0.324 J 0.5 U CH-SP-16B-10 16/10 4/27/2017 0.264 J 0.5 U CH-SP-7/10/16 7/10/16 5/22/2017 0.109 J 0.076 J CH-SP-16D 16 6/7/2017 0.985 0.062 J Notes: mg/L = milligrams per liter TCLP = Toxicity Characteristic Leaching Procedure U = not detected. J = Indicates estimated value. 1. Laboratory analytical reports are included in Appendix F. 0201711417 Page 1 of 1 Table 2-3 Summary of Soil Investigation Sample Analytical Results 2017 Removal Action Completion Report Former VCC Site, Charlotte, North Carolina Sample Arsenic Lead Sample ID Depth (ft bgs) Date (mg/kg) (mg/kg) Comments 27 270 CH-SB-116 0 - 0.5 6/5/2017 10.2 71.6 Investigation Sample CH-SB-116 0.5 - 2 6/5/2017 3.03 19.1 Investigation Sample CH-SB-117 0 - 0.5 6/5/2017 3.55 17.0 Investigation Sample CH-SB-117 0.5 - 2 6/5/2017 3.63 U 13.6 Investigation Sample CH-SB-118 0 - 0.5 6/5/2017 8.92 26.7 Investigation Sample CH-SB-118 0.5 - 2 6/5/2017 3.17 9.51 Investigation Sample Notes: mg/kg = milligrams per kilogram U = not detected. Bold and shaded values indicate exceedances of the SSALs. 1. Laboratory analytical reports are included in Appendix F. Site-Specific Action Level (SSAL) 0201711417 Page 1 of 1 FIGURES EXXONMOBIL VCC-CHARLOTTE NORTH CAROLINA TREMONT INDUSTRIAL PARK 2017 REMOVAL ACTION COMPLETION REPORT 1-1 FIGUREIMAGES: 85793X00.jpgXREFS: 85793XAPCITY: SYRACUSE, NY DIV/GROUP: IMDV DB: K.DAVIS LD: K.DAVIS PIC: T.HOPPER PM: K.WHITE TM: K.WHITE LYR: ON=*;OFF=*REF*C:\ENVCAD\B0085793\1704\00008\DWG\85793B01.dwg LAYOUT: 1-1 SAVED: 8/18/2017 9:48 AM ACADVER: 20.1S (LMS TECH) PAGESETUP: ---- PLOTSTYLETABLE: PLTFULL.CTB PLOTTED: 9/15/2017 10:43 AM BY: DAVIS, KATHIREFERENCE: BASE MAP USGS 7.5. MIN. TOPO. QUAD., CHARLOTTE EAST, N.C., 2016 Approximate Scale: 1 in. = 2000 ft. 0 2000'4000' PROJECT LOCATION NORTH CAROLINA SITE LOCATION MAPAREA LOCATION PIN # 12103210 1-STORYBRICK BUILDINGSLAB FOUNDATION 1-STORYBRICK BUILDINGSLAB FOUNDATION 1-STORYBRICK BUILDINGSLAB FOUNDATION (PARK AVENUE PARTNERS, LLC) (SINKOE BROS) (DAVID R BOWLES) (DADO INVESTMENT, LLC) (CHRISTY ONE, LLC) (DOMA VIDA INVESTMENTS, LLC C/O RONALD SODOMA) (JAMES ANDMARIA H PAPPAS) (C/O MARYMARIE MITCHELL TRUST) (SOUTHEND DEVELOPMENT GROUP, LLC) (VIRGINIA L HARGRAVE) (HAWKINS STREET DESIGN CENTER, LLC) (JOSEPH ROBERT COLE, SR) (P7/PSREG TREMONT, LLC) CONCRETE LOADING DOCKS TIRE PILE LANDSCAPEBUSH LINE METAL BUILDING (NED NORRIS HENSONAND JUDITH MULLIGAN) (CHARLOTTE LUMBER & MFG CO) WEST TRE M O N T A V E S TRYON STRAMPART S T HAWKI N S S T (AP 307 W. TREMONT AVE., LLC) (C/O DWAYNE ALEXANDERRAM CAPITAL, LLC) PIN # 12103213 PIN # 12103219 PIN # 12103220 PIN # 12103212 PIN # 12103217 PIN # 12103209 PIN # 12103219 PIN # 12103208 PIN # 12103207 PIN # 12103206 PIN # 12103202 PIN # 12103203 PIN # 12103204 PIN # 12103205 PIN # 12103201 PIN # 12103216 CURRENT AND HISTORICAL SITE FEATURES PIN # 12103013 CITY: SYRACUSE, NY DIV/GROUP: IMDV DB:L.ELLIS LD: L.ELLIS PIC: T.HOPPER PM: K.WHITE TM: K.WHITE LYR: ON=*;OFF=*REF*C:\ENVCAD\B0085793\1704\00008\DWG\85793B02.dwg LAYOUT: 1-2 SAVED: 9/14/2017 8:51 AM ACADVER: 20.1S (LMS TECH) PAGESETUP: ---- PLOTSTYLETABLE: SURVEY 2003 BW.CTB PLOTTED: 9/15/2017 10:44 AM BY: DAVIS, KATHIFIGURE 1-2IMAGES: 85793X01.jpgXREFS: 85793X01 85793XBLEXXONMOBIL VCC-CHARLOTTE, NORTH CAROLINA TREMONT INDUSTRAIL PARK 2017 REMOVAL ACTION COMPLETION REPORT PIN # 12103201 PIN # 12103202 PIN # 12103208 PIN # 12103209 PIN # 12103220 WEST TRE M O N T A V E 1-STORY BRICK BUILDING SLAB FOUNDATION 1-STORY BRICK BUILDING SLAB FOUNDATION 1-STORY BRICK BUILDING SLAB FOUNDATION (PARK AVENUE PARTNERS, LLC) (DADO INVESTMENT, LLC) (P7/PSREG TREMONT, LLC) METAL BUILDING (AP 307 W. TREMONT AVE., LLC) PIN # 12103217 5 4 2 1 12 11 17 18 19 20 21 6 7 8 9 10 15 16 13 14 3 SITE PLAN SHOWING LIMITS OF 2017 SOIL REMOVAL PIN # 12103013 20 CITY: SYRACUSE, NY DIV/GROUP: IMDV DB:L.ELLIS LD: L.ELLIS PIC: T.HOPPER PM: K.WHITE TM: K.WHITE LYR: ON=*;OFF=*REF*C:\ENVCAD\B0085793\1704\00008\DWG\85793B03.dwg LAYOUT: 2-1 SAVED: 9/14/2017 3:00 PM ACADVER: 20.1S (LMS TECH) PAGESETUP: ---- PLOTSTYLETABLE: SURVEY 2003 BW.CTB PLOTTED: 9/15/2017 10:44 AM BY: DAVIS, KATHIFIGURE 2-1IMAGES:XREFS: 85793X01 85793XBLEXXONMOBIL VCC-CHARLOTTE, NORTH CAROLINA TREMONT INDUSTRAIL PARK 2017 REMOVAL ACTION COMPLETION REPORT G WWWWWWWWW GGG W 1-STORY BRICK BUILDINGSLAB FOUNDATION GG G GG G G1-STORY BRICK BUILDING SLAB FOUNDATION 1-STORYBRICK BUILDING SLAB FOUNDATION (PARK AVENUE PARTNERS, LLC) (SINKOE BROS) (DAVID R BOWLES) (DADO INVESTMENT, LLC) (CHRISTY ONE, LLC) (DOMA VIDA INVESTMENTS, LLCC/O RONALD SODOMA) (JAMES AND MARIA H PAPPAS) (C/O MARY MARIE MITCHELL TRUST) (SOUTHEND DEVELOPMENT GROUP, LLC) (VIRGINIA L HARGRAVE) (HAWKINS STREET DESIGN CENTER, LLC) (JOSEPH ROBERT COLE, SR) (P7/PSREG TREMONT, LLC) WWWWWWWWWWWWW G GG GG GG G CONCRETE LOADINGDOCKS TIRE PILE LANDSCAPE BUSH LINE GD W W WW W W W GMETAL BUILDING G WWG (NED NORRIS HENSON AND JUDITH MULLIGAN) (CHARLOTTE LUMBER & MFG CO) W GGGWGWEST TRE M O N T A V E S TRYON STRAMPART S T HAWKI N S S T (AP 307 W. TREMONT AVE., LLC) (C/O DWAYNE ALEXANDER RAM CAPITAL, LLC) PIN # 12103210 PIN #12103219 PIN # 12103212 PIN # 12103211 PIN # 12103207 PIN # 12103213 PIN # 12103216 PIN # 12103220 PIN # 12103204 PIN # 12103201 PIN # 12103202 PIN # 12103203 PIN # 12103205 PIN # 12103206 PIN # 12103208 PIN # 12103209 PIN # 12103217 5 4 2 1 12 11 17 18 19 20 21 6 7 8 9 10 15 16 13 14 3 SOIL REMOVAL EXCAVATION DEPTHS PIN # 12103013 CITY: SYRACUSE, NY DIV/GROUP: IMDV DB:L.ELLIS LD: L.ELLIS PIC: T.HOPPER PM: K.WHITE TM: K.WHITE LYR: ON=*;OFF=*REF*C:\ENVCAD\B0085793\1704\00008\DWG\85793B04.dwg LAYOUT: 2-2 SAVED: 9/15/2017 2:23 PM ACADVER: 20.1S (LMS TECH) PAGESETUP: ---- PLOTSTYLETABLE: SURVEY 2003 BW.CTB PLOTTED: 9/15/2017 2:25 PM BY: DAVIS, KATHIFIGURE 2-2IMAGES:XREFS: 85793X01 85793XBL 85793X04EXXONMOBIL VCC-CHARLOTTE, NORTH CAROLINA TREMONT INDUSTRAIL PARK 2017 REMOVAL ACTION COMPLETION REPORT 20 ESTIMATED DEPTH OF SOIL REMOVAL PIN # 12103201 PIN # 12103202 PIN # 12103208 PIN # 12103209 PIN # 12103220 WEST TRE M O N T A V E 1-STORY BRICK BUILDING SLAB FOUNDATION 1-STORY BRICK BUILDING SLAB FOUNDATION 1-STORY BRICK BUILDING SLAB FOUNDATION (PARK AVENUE PARTNERS, LLC) (DADO INVESTMENT, LLC) (P7/PSREG TREMONT, LLC) METAL BUILDING (AP 307 W. TREMONT AVE., LLC) PIN # 12103217 SB-118 SB-116 SB-117 5A 4B 2B 1A 12 11 17B 18A 19 20A 21A 6 7 8 9 10 15B 16B 13A 14A1B 2A 4A 5B 3 13B 15C 15 16A & 16A2 14B 18B 17A 20B 21B CONFIRMATION SAMPLE LOCATION AREAS PIN # 12103013 20 CITY: SYRACUSE, NY DIV/GROUP: IMDV DB:L.ELLIS LD: L.ELLIS PIC: T.HOPPER PM: K.WHITE TM: K.WHITE LYR: ON=*;OFF=*REF*C:\ENVCAD\B0085793\1704\00008\DWG\85793B08.dwg LAYOUT: 2-3 SAVED: 9/14/2017 8:31 AM ACADVER: 20.1S (LMS TECH) PAGESETUP: ---- PLOTSTYLETABLE: SURVEY 2003 BW.CTB PLOTTED: 9/15/2017 10:46 AM BY: DAVIS, KATHIFIGURE 2-3IMAGES:XREFS: 85793X01 85793XBLEXXONMOBIL VCC-CHARLOTTE, NORTH CAROLINA TREMONT INDUSTRAIL PARK 2017 REMOVAL ACTION COMPLETION REPORT PIN # 12103201 PIN # 12103202 PIN # 12103208 PIN # 12103209 PIN # 12103220 PIN # 12103217 1-STORY BRICK BUILDING SLAB FOUNDATION 1-STORY BRICK BUILDING SLAB FOUNDATION 1-STORY BRICK BUILDING SLAB FOUNDATION (PARK AVENUE PARTNERS, LLC) (DADO INVESTMENT, LLC) (P7/PSREG TREMONT, LLC) METAL BUILDING (AP 307 W. TREMONT AVE., LLC) WEST TRE M O N T A V E 5 4 2 1 3 12 11 15 17 18 19 20 14 13 16 21 6 7 8 9 10 PRE-EXCAVATION TOPOGRAPHIC SURVEY PIN # 12103013 20 CITY: SYRACUSE, NY DIV/GROUP: IMDV DB:L.ELLIS LD: L.ELLIS PIC: T.HOPPER PM: K.WHITE TM: K.WHITE LYR: ON=*;OFF=*REF*C:\ENVCAD\B0085793\1704\00008\DWG\85793B05.dwg LAYOUT: 2-4A SAVED: 9/15/2017 10:41 AM ACADVER: 20.1S (LMS TECH) PAGESETUP: ---- PLOTSTYLETABLE: SURVEY 2003 BW.CTB PLOTTED: 9/15/2017 10:45 AM BY: DAVIS, KATHIFIGURE 2-4AIMAGES:XREFS: 85793X01 85793XBLEXXONMOBIL VCC-CHARLOTTE, NORTH CAROLINA TREMONT INDUSTRAIL PARK 2017 REMOVAL ACTION COMPLETION REPORT PIN # 12103201 PIN # 12103202 PIN # 12103208 PIN # 12103209 PIN # 12103220 PIN # 12103217 1-STORY BRICK BUILDING SLAB FOUNDATION 1-STORY BRICK BUILDING SLAB FOUNDATION 1-STORY BRICK BUILDING SLAB FOUNDATION (PARK AVENUE PARTNERS, LLC) (DADO INVESTMENT, LLC) (P7/PSREG TREMONT, LLC) METAL BUILDING (AP 307 W. TREMONT AVE., LLC) WEST TRE M O N T A V E 5 4 2 1 3 12 11 15 17 18 19 20 14 13 16 21 6 7 8 9 10 BASE EXCAVATION TOPOGRAPHIC SURVEY PIN # 12103013 20 CITY: SYRACUSE, NY DIV/GROUP: IMDV DB:L.ELLIS LD: L.ELLIS PIC: T.HOPPER PM: K.WHITE TM: K.WHITE LYR: ON=*;OFF=*REF*C:\ENVCAD\B0085793\1704\00008\DWG\85793B06.dwg LAYOUT: 2-4B SAVED: 9/14/2017 2:57 PM ACADVER: 20.1S (LMS TECH) PAGESETUP: ---- PLOTSTYLETABLE: SURVEY 2003 BW.CTB PLOTTED: 9/15/2017 10:45 AM BY: DAVIS, KATHIFIGURE 2-4BIMAGES:XREFS: 85793X01 85793XBLEXXONMOBIL VCC-CHARLOTTE, NORTH CAROLINA TREMONT INDUSTRAIL PARK 2017 REMOVAL ACTION COMPLETION REPORT WEST TRE M O N T A V E S TRYON STRAMPART S T HAWKI N S S T PIN # 12103204 PIN # 12103207 PIN # 12103201 PIN # 12103202 PIN # 12103203 PIN # 12103205 PIN # 12103206 PIN # 12103208 PIN # 12103209 PIN # 12103210 PIN # 12103219 PIN # 12103213 PIN # 12103216 PIN # 12103211 PIN # 12103013 (PARK AVENUE PARTNERS, LLC) (SINKOE BROS) (DAVID R BOWLES) (DADO INVESTMENT, LLC) (CHRISTY ONE, LLC) (DOMA VIDA INVESTMENTS, LLCC/O RONALD SODOMA) (JAMES AND MARIA H PAPPAS) (C/O MARYMARIE MITCHELL TRUST) (SOUTHEND DEVELOPMENT GROUP, LLC) (HAWKINS STREET DESIGN CENTER, LLC) (JOSEPH ROBERT COLE, SR) CONCRETE LOADING DOCKS LANDSCAPE BUSH LINE METAL BUILDING (NED NORRIS HENSONAND JUDITH MULLIGAN) (CHARLOTTE LUMBER & MFG CO) (C/O DWAYNE ALEXANDER RAM CAPITAL, LLC) PIN # 12103217 PIN # 12103220 1-STORYBRICK BUILDING SLAB FOUNDATION 1-STORYBRICK BUILDING SLAB FOUNDATION 1-STORYBRICK BUILDING SLAB FOUNDATION (P7/PSREG TREMONT, LLC) (AP 307 W. TREMONT AVE., LLC)) PIN # 12103212 (VIRGINIA L HARGRAVE)CITY: SYRACUSE, NY DIV/GROUP: IMDV DB:L.ELLIS LD: L.ELLIS PIC: T.HOPPER PM: K.WHITE TM: K.WHITE LYR: ON=*;OFF=*REF*C:\ENVCAD\B0085793\1704\00008\DWG\85793B07.dwg LAYOUT: 3-1 SAVED: 9/14/2017 8:15 AM ACADVER: 20.1S (LMS TECH) PAGESETUP: ---- PLOTSTYLETABLE: SURVEY 2003 BW.CTB PLOTTED: 9/15/2017 10:46 AM BY: DAVIS, KATHIFIGURE 3-1IMAGES:XREFS: 85793X02 85793XBLEXXONMOBIL VCC-CHARLOTTE, NORTH CAROLINA TREMONT INDUSTRAIL PARK 2017 REMOVAL ACTION COMPLETION REPORT AREAS REQUIRING LAND USE RESTRICTIONS APPENDIX A Removal Action Field Note Documentation APPENDIX B Removal Action Site Photographs APPENDIX C Safety Data Sheet (SDS) for EnviroBlend® APPENDIX D Air Monitoring Results APPENDIX E Summary of Excavation and Disposal and Waste Manifest Documentation APPENDIX F Laboratory Analytical Reports for Confirmation, Stabilization, and Investigation Samples APPENDIX G Laboratory Analytical Report for Backfill Source Arcadis G&M of North Carolina, Inc. 801 Corporate Center Drive Suite 300 Raleigh, North Carolina 27607 Tel 919 854 1282 Fax 919 854 5448