Loading...
HomeMy WebLinkAboutNC0003875_Owner (Name Change)_20030527NPDES DOCUMENT SCANNING COVER SHEET NC0003875 Elementis Chromium WWTP NPDES Permit: Document Type: Permit Issuance Wasteload Allocation Authorization to Construct (AtC) Permit Modification Complete File - Historical Engineering Alternatives (EAA) Correspondence Owner Name Change Staff Comments Instream Assessment (67b) Speculative Limits Environmental Assessment (EA) Document Date: May 27, 2003 This document is printed on reuse paper - ignore :my content on tine reYerse side State of North Carolina Department of Environment and Natural Resources Division of Water Quality Michael F. Easley, Governor William G. Ross Jr., Secretary Alan W. Klimek, P.E. Director May 27, 2003 RICHARD LOWERY ELEMENTIS CHROMIUM LP 5408 HOLLY SHELTER ROAD CASTLE HAYNE, NC 28249 ,Ao-a 144CDENR NORTH CAROLINA DEPARTMENT OF ENVIRONMENT AND NATURAL RESOURCES Subject: NPDES Permit Modification -Name and/or Ownership Change Permit Number NC0003875 Elementis Chromium LP Occidental Chemical Corporation New Hanover County Dear Permittee: In accordance with your request received December 12, 2002, the Division is forwarding the subject permit modification. This modification documents the change in the ownership of the subject facility. All other terms and conditions in the original permit remain unchanged and in full effect. This permit modification is issued under the requirements of North Carolina General Statute 143-215.1 and the Memorandum of Agreement between North Carolina and the U. S. Environmental Protection Agency dated December 6, 1983. This permit modification does not affect the legal requirement to obtain other permits which may be required by the Division of Water Quality, the Division of Land Resources, Coastal Area Management Act, or any other Federal or Local government permit that may be required. If you have any questions concerning this permit, please contact Valery Stephens at the telephone number or address listed below. Sincerely, for Alan W. Klimek, P.E. cc: Central Files Wilmington Regional Office, Water Quality Section NPDES Unit Files 1617 Mail Service Center, Raleigh, North Carolina 27699-1617 Telephone 919-733-5083 FAX 919-733-9919 An Equal Opportunity Affirmative Action Employer 50% recycled/ 10% post -consumer paper Permit Number NC0003875 STATE OF NORTH CAROLINA DEPARTMENT OF ENVIRONMENT AND NATURAL RESOURCES DIVISION OF WATER QUALITY PERMIT TO DISCHARGE WASTEWATER UNDER THE NATIONAL POLLUTANT DISCHARGE ELIMINATION SYSTEM In compliance with the provision of North Carolina General Statute 143-215.1, other lawful standards and regulations promulgated and adopted by the North Carolina Environmental Management Commission, and the Federal Water Pollution Control Act, as amended, Elementis Chromium LP is hereby authorized to discharge wastewater from a facility located at Elementis Chromium LP 5408 Holly Shelter Road Castle Hayne New Hanover County to receiving waters designated as Northeast Cape Fear in the Cape Fear River Basin in accordance with effluent limitations, monitoring requirements, and other conditions set forth in Parts I, II, III and IV hereof. This permit shall become effective May 27, 2003. This permit and authorization to discharge shall expire at midnight on January 31, 2007. Signed this day May 27, 2003. an W. Klimek, P.E., Dir ctor Division of Water Quality By Authority of the Environmental Management Commission Permit Number NC0000000 SUPPLEMENT TO PERMIT COVER SHEET Elementis Chromium LP, is hereby authorized to: 1. Continue to operate the existing process wastewater treatment facility with the following components: • Storage tank • Six (6) batch reactors • Recirculation/equalization tank • A series of three (3) hydrocyclones followed by • A series of three (3) polymer feed systems/thickeners • Clarifiers pressure sand filters • Optional sulfur dioxide feed • One (1) sludge mixing tank for the addition of crushed limestone • Approximately 3,880 linear feet of 5-inch force main • All associated piping, valves, and fittings for the final disposal of residual solids from the Elementis wastewater facility • Through outfall 001, and 2. Continue to operate the domestic wastewater treatment facility consisting of dual train extended aeration package plants with effluent disinfection by tablet chlorination with discharge through outfall 002, and 3. Discharge from said treatment works at the location specified on the attached map into Northeast Cape Fear, classified B Swamp waters in the Cape Fear River Basin. Latitude: Longitude: Quad Number. Stream Class: Receiving Stream: Facility Information 34°22' 34" 77°51' 55" J27SE B-Swannp Northeast Cape Fear River Sub -Basin: 03-06-23 Elementis Chromium LP NC0003875 • New Hanover County WAT Michael F. Easley, Governor William G. Ross Jr., Secretary North Carolina Department of Environment and Natural Resources Alan W. Klimek, P.E., Director Division of Water Quality MR. FRANK R. BARONE, SITE MANAGER OCCIDENTAL CHEMICAL CORPORATION POST OFFICE BOX 368 CASTLE HAYNE, NORTH CAROLINA 28429 Dear Mr. Barone: December 30, 2002 JAN 1 4 2003 Subject: Permit LNo-WQ0001492 Occidental Chemical Corporation Castle Hayne, NC Manufacturing Facility (SDU) Surface Disposal of Residual Solids (503 Exempt) New Hanover County In accordance with your renewal application received on December 31, 2001, we are forwarding herewith Permit No. WQ0001492, dated December 30, 2002, to Occidental Chemical Corporation for the continued operation of residuals stabilization/conveyance facilities and a surface disposal unit at its Castle Hayne, NC Manufacturing Facility. This permit shall be effective from the date of issuance until November 30, 2007; shall void Permit No. WQ0001492, issued on March 26, 1999; and shall be subject to the conditions and limitations as specified therein. This permit approves the continued operation of the subject wastewater residuals surface disposal unit for another five-year cycle. However, please take the time to review this permit thoroughly as some of the conditions contained therein may have been added, changed, or deleted since this permit was last issued. Of special interest are the following conditions (i.e., non -inclusive list): • The Division of Water Quality (Division) implemented the use of a new database system in May 2001. Condition I. 1. requests that certain information required for entry into this database be submitted to the Division within a 90-calendar day time period. • Because it is the Division's understanding that Occidental Chemical Corporation sold certain assets at the Castle Hayne, NC Manufacturing Facility to Elementis Chromium, L.P. on December 6, 2002, Condition I. 2. delineates very specific requirements for the preparation and submission of a permit application package to request that certain minor modifications be made to this permit that reflect the nature of the asset purchase by Elementis Chromium, L.P. • Condition I. 10. requires that level gauges to monitor freeboard levels in both sections of the surface disposal unit be installed within 90 calendar days if they are not already existing. • Condition IV. 1. states that results from sampling events conducted at groundwater monitoring wells associated with monitoring the progress of a corrective action plan (CAP) that was approved by the Division in 1999 are no longer required to be submitted for the purpose of permit compliance. Please note that the groundwater monitoring program approved under the CAP should proceed as stipulated under the Division's approval. Non -Discharge Permitting Unit 1617 Mail Service Center, Raleigh, NC 27699-1617 DENR Customer Service Center An Equal Opportunity Action Employer arli NLDENR Internet httpJ/h2o.enr.state.nc.us/ndpu Telephone (919) 733-5083 Fax (919) 715-6048 Telephone 1 800 623-7748 50% recycled/10% post -consumer paper Pay particular attention to the monitoring requirements in this permit. Failure to establish an adequate system for collecting and maintaining the required operational information will result in future compliance problems. Please also make note of this permit's expiration date and the fact that a permit renewal is due to the Division no later than six months prior to that date, as the Division does not send reminders to apply for permit renewal. If any parts, requirements, or limitations contained in this permit are unacceptable, you have the right to request an adjudicatory hearing upon written request within 30 days following receipt of this permit. This request must be in the form of a written petition, conforming to Chapter 150B of North Carolina General Statutes, and filed with the Office of Administrative Hearings, 6714 Mail Service Center, Raleigh, NC 27699-6714. Unless such demands are made, this permit shall be final and binding. If you need any additional information concerning this matter, please contact Ms. Shannon Mohr Thornburg by telephone at (919) 733-5083, extension 353, or via e-mail at shannon.thomburg@ncmail.net. fa Alan W. Klimek, P.E. cc: Mr. Gene F. Renzaglia, Elementis Chromium, L.P. New Hanover County Health Department Mr. Tracy E. Davis, P.E., NCDENR-DLR (Land Quality Section/Mining Program) Ms. Natalie Sierra. Central Office-NPDES Unit' Central Office -Groundwater Section Wilmington Regional Office -Water Quality Section Wilmington Regional Office -Groundwater Section Technical Assistance and Certification Unit Water Quality Central Files NDPU Files NDPU Residuals Program Coordinator 2 NORTH CAROLINA ENVIRONMENTAL MANAGEMENT COMMISSION DEPARTMENT OF ENVIRONMENT AND NATURAL RESOURCES RALEIGH SURFACE DISPOSAL OF RESIDUAL SOLIDS (503 EXEMPT) PERMIT In accordance with the provisions of Article 21 of Chapter 143, General Statutes of North Carolina as amended, and other applicable Laws, Rules, and Regulations PERMISSION IS HEREBY GRANTED TO Occidental Chemical Corporation New Hanover County FOR THE continued operation of a residuals stabilization/conveyance. facilities consisting of the following minimum components: a stabilization tank for mixing residuals with crushed limestone or other alkaline amendment; approximately 3,880 linear feet of five -inch above -ground force main to convey stabilized residuals to and provide proper distribution of stabilized residuals throughout the surface disposal unit; as well as all associated piping, valves, electrical and instrumental/control systems, and other appurtenances necessary to make complete and functional residuals stabilization/conveyance facilities AND continued operation of a surface disposal unit consisting of the following minimum components: one 96.0-acre section known as Quarry I/Section I with the total net capacity of 4,177,787 cubic yards (i.e., 439,188 cubic yards of net capacity remaining as of December 31, 2001), one 70.6-acre section known as Quarry I/ Section II with the total net capacity of 3,341,817 cubic yards (i.e., 2,857,631 cubic yards of net capacity remaining as of December 31, 2001); as well as all associated piping, valves, electrical and instrumental/control systems, and other appurtenances necessary to make a complete and functional surface disposal unit for the disposal of up to 171,000 dry tons per year of material (i.e., stabilized residuals from Occidental Chemical Corporation's Castle Hayne, NC Manufacturing Facility located at 5408 Holly Shelter Road and limestone tailings from the adjacent Martin Marietta Materials, Inc. mining operation). The activities associated with the residuals stabilization/conveyance facilities and surface disposal unit shall not result in a discharge of wastes to the surface waters; shall be pursuant to the permit renewal application received on December 31, 2001; and shall be in conformity with the project plans, specifications, and other supporting data subsequently filed and approved by the Department of Environment and Natural Resources and considered a part of this permit. This permit shall be effective from the date of issuance until November 30, 2007; shall void Permit No. WQ0001492, issued on March 26, 1997; and shall be subject to the following specified conditions and limitations: 1 I. PERFORMANCE STANDARDS 1. Within 30 calendar days of this permit's issuance, the Permittee shall submit a letter, signed by a principal executive officer of at least the level of vice president with the Permittee, that specifically delegates the new signing official/responsible party for the purpose of this permit's reissuance and subsequent compliance (i.e., Mr. Frank R. Barone, Site Manager). One copy of the requested information shall be submitted to the NCDENR-DWQ, Water Quality Section, Non -Discharge Permitting Unit, 1617 Mail Service Center, Raleigh, NC 27699-1617. 2. Within 30 calendar days of this permit's issuance, the Permittee shall provide information regarding the latitudes and longitudes of the approximate center of Quarry I/Section I and Quarry I/Section II of the surface disposal unit. The Permittee shall also indicate the method used, which data set (i.e., NAD 27 or NAD 83) was used, and the accuracy used to obtain the latitude and longitude information. One copy of the requested information shall be submitted to the NCDENR-DWQ, Water Quality Section, Non -Discharge Permitting Unit, 1617 Mail Service Center, Raleigh, NC 27699-1617. 3. It is the Division of Water Quality's (Division) understanding that the Permittee sold certain assets at the Castle Hayne, NC Manufacturing Facility to Elementis Chromium, L.P. on December 6, 2002. Specifically, Elementis Chromium, L.P. has purchased all above -ground assets, including the manufacturing facility, the wastewater treatment facilities permitted under NPDES Permit No. NC0003875, and the residuals stabilization/conveyance facilities. The Permittee has retained ownership of all land, including various groundwater remediation and monitoring facilities and the surface disposal unit. As such, Elementis Chromium,. L.P. intends to submit a permit application package to the Division's NPDES Unit to request that the following minor modifications be made to NPDES Permit No. NC0003875: a. Reflection of the transfer of ownership of the wastewater treatment facilities from the Permittee to Elementis Chromium, L.P.; b. Inclusion of the residuals stabilization/conveyance facilities in the description of the permitted wastewater treatment facilities; and c. Allowance of continued discharge of remediated groundwater and surface disposal unit supernatant from facilities permitted to the Permittee to the permitted wastewater treatment facilities. Within 30 calendar days of receiving acknowledgement that Elementis Chromium, L.P. has successfully modified NDPES Permit No. NC0003875, the Permittee shall submit a permit application package to request that the following minor modifications be made to this permit: a. Delete all references to the residuals stabilization/conveyance facilities and b. Change the owner name for the permitted residuals source -generating facility in Condition I. 6. from the Permittee to EIementis Chromium, L.P. Submit four copies of a permit application package that consists of the following minimum components to the NCDENR-DWQ, Water Quality Section, Non -Discharge Permitting Unit, 1617 Mail Service Center, Raleigh, NC 27699-1617: a. A cover letter that describes in detail the requested permit modifications; b. A copy of the modified NPDES Permit No. NC0003875; and 2 c. A copy of any memorandum of agreement or other contractual agreement that stipulates how the Permittee and Elementis Chromium, L.P. will cooperate to ensure that all conditions of this permit, including the required non-compliance notification, are met. 4. The residuals stabilization/conveyance facilities and surface disposal unit shall be effectively maintained and operated as a non -discharge system to prevent the discharge of any wastes resulting from the operation of the unit. 5. The issuance of this permit shall not relieve the Permittee of the responsibility for damages to surface waters or groundwater resulting from the operation of the residuals stabilization/conveyance facilities and/or surface disposal unit. 6. In the event that the residuals stabilization/conveyance facilities and/or surface disposal unit are not operated satisfactorily, including the creation of nuisance conditions, the Permittee shall cease stabilizing residuals, conveying residuals to the unit, and/or disposing of the residuals in the unit as appropriate, contact the Water Quality Section of the Division's Wilmington Regional Office, and take any immediate corrective actions as may be required by the Division. 7. No residuals other than those generated by the following residuals source -generating facilities shall be approved for disposal in the surface disposal unit in accordance with this permit: Source County Permit Number Maximum Dry Tons per Year Occidental Chemical Corporation - Castle Hayne, NC Manufacturing Facility: New Hanover NPDES Permit No. NC0003875 171,000b a A limited amount of limestone tailings from the Martin Marietta Materials, Inc. mining operation located adjacent to the Permittee's Castle Hayne, NC Manufacturing Facility may be disposed of in the surface disposal unit. Only limestone tailings from Martin Marietta Materials, Inc. mining operation that would ordinarily be disposed of in its primary disposal facility as approved by the North Carolina Division of Land Resources shall be disposed of in the unit. Disposal events shall only occur when Martin Marietta Materials, Inc.'s primary disposal facility is not available and shall not cause the Permittee to exceed the 171,000-maximum dry ton per year residuals production/disposal rate. Specifically, this rate is the maximum that shall be allowed for disposal in the unit by both the Permittee and Martin Marietta Materials, Inc. The 171,000-dry ton per year maximum residuals production/disposal rate includes residuals and the crushed limestone or other alkaline amendment added to the residuals for the purpose of residuals stabilization. 8. Only residuals that have been adequately stabilized crushed limestone or other alkaline amendment shall be disposed of in the surface disposal unit. The goal of the stabilization process shall be to raise the residuals to the proper pH in order to render the chromium in the residuals essentially immobile. 9. Only residuals that are non -hazardous under the Resource Conservation and Recovery Act (RCRA) shall be disposed of in the surface disposal unit. 3 10. The pollutant concentrations in the residuals that will be disposed of in the surface disposal unit shall not exceed the following Ceiling Concentrations (i.e., dry weight basis): Parameter Ceiling Concentration (milligrams per kilogram) Arsenic 30 Chromiuma 200 Nickel 210 a Residuals that exceed the ceiling concentration for chromium may be disposed of in the surface disposal unit as long as that they are determined to be non -hazardous under RCRA with respect to chromium leachability as stipulated in Condition III. 3. and as long as the groundwater monitoring program as stipulated in Condition IV. 1. a. demonstrates that the surface disposal unit is not causing the assigned groundwater quality standards to be violated. 11. Level gauges shall be maintained at all times to monitor freeboard levels in Quarry I/Section I and Quarry I/Section II of the surface disposal unit. If not already existing, level gauges that meet the criteria for monitoring freeboard levels as stipulated in Condition II. 4. shall be installed in Quarry I/Section I and Quarry I/Section II of the surface disposal unit within 90 calendar days of this permit's issuance. Care shall be taken not to damage the integrity of the unit when installing the gauge. A certification from a North Carolina -licensed professional engineer shall serve as proof of compliance with this condition. 12. The following buffer zones shall be maintained: a. 50 feet between the residuals stabilization/conveyance facilities and any property line; b. 400 feet between an active surface disposal unit and any habitable residence; c. 100 feet between an active surface disposal unit and any public or private water supply source, all streams classified as WS or B, waters classified as SA or SB and any Class I or Class II impounded reservoir used as a source of drinking water; d. 100 feet between an active surface disposal unit and any stream, lake, river, or natural drainage way; e. 50 feet between an active surface disposal unit and property lines (if the original permit was issued with the buffer distance to property line as 100 feet, updated maps must be submitted and new acreage delineated for the buffer to be reduced); f. 10 feet between an active surface disposal unit and any interceptor drains or surface water diversions (upslope); 25 feet between an active surface disposal unit and any interceptor drains or surface water diversions (downslope); and h. 25 feet between an active surface disposal unit and any groundwater lowering and surface drainage ditches. g. 4 Some of the buffers specified above may not have been included in previous permits for this surface disposal unit. These buffers are not intended to prohibit or prevent modifications that are required by the Division to improve performance of the existing unit. These buffers do, however, apply to modifications of the unit. These buffers do also apply to any expansion or modification of the unit and apply in instances in which the sale of property would cause any of the buffers now complied with, for the surface disposal unit, to be violated. The Permittee is advised that any modifications to the existing surface disposal unit shall require a permit modification. 13. The surface disposal unit shall not be located in an unstable area. 14. The surface disposal unit shall not restrict the flow of a base flood. II. OPERATION AND MAINTENANCE REOUIREMENTS 1. The residuals stabilization/conveyance facilities and the surface disposal unit shall be properly maintained and operated at all times. 2. Upon classification by the Water Pollution Control System Operators Certification Commission (WPCSOCC), the Permittee shall designate and employ a certified operator to be in responsible charge (ORC) and one or more certified operator(s) to be back-up ORC(s) of the residuals stabilization/conveyance facilities and surface disposal unit in accordance with 15A NCAC 8G .0201. The ORC shall visit the facilities and unit in accordance with 15A NCAC 8G .0204 or as specified in this permit and shall comply with all other conditions specified in these rules. 3. A copy of this permit shall be maintained on site when residuals are being stabilized, conveyed, and/or disposed of in the surface disposal unit during the life of this permit. A spill prevention and control plan shall be maintained on site at all times. 4. Freeboard in Quarry I/Section I and Quarry I/Section II of the surface disposal unit shall not be less than two feet at any time. The freeboard levels in each of the referenced lagoons shall be monitored by an individual level gauge that has readily visible permanent markings indicating the maximum liquid level at the top of the temporary liquid storage volume, minimum liquid level at the bottom of the temporary liquid storage volume, and top of the dam elevations. Freeboard levels in each of the referenced sections of the unit shall be monitored and recorded daily (i.e., excluding weekends and State holidays). 5. Supernatant from the surface disposal unit shall be collected and returned to the wastewater treatment facilities serving the Permittee's Castle Hayne, NC Manufacturing Facility as necessary to maintain the required freeboard. 6. Adequate provisions shall be taken to prevent wind erosion from conveying pollutants or residuals from the surface disposal unit onto the adjacent property or into any surface waters. 7. Adequate provisions shall be taken to prevent any surface runoff from occurring from the surface disposal unit. If runoff cannot be prevented, a collection system shall be installed with the capacity to handle runoff from a 24-hour, 25-year storm event. All collected runoff shall be disposed in a manner approved by the Division. 5 8. A protective vegetative cover shall be established and maintained on the embankments of Quarry I/Section I and Quarry I/Section II of the surface disposal unit (i.e., outside toe of embankment to maximum liquid level), berms, pipe runs, erosion control areas, and surface water diversions. Trees, shrubs, and other woody vegetation shall not be allowed to grow on the unit dikes or embankments. All embankment areas shall be kept mowed or otherwise controlled and accessible. 9. Food crops, feed crops, and/or fiber crops shall not be grown on the surface disposal unit, unless approval has been requested and received from the Division. 10. Animals shall not be grazed on the surface disposal unit, unless approval has been requested and received from the Division. 11. Appropriate measures shall be taken to control public access to the surface disposal unit during active use and for the 36-month period following closure of the surface disposal unit. Such controls may include fencing and the posting of signs indicating the activities being conducted at the unit. III. MONITORING AND REPORTING REQUIREMENTS 1. Any monitoring (i.e., including groundwater, surface water, residuals, soil, or plant tissue analyses) deemed necessary by the Division to insure protection of the environment shall be established and an acceptable sampling and reporting schedule shall be followed. Residuals generated by the approved residuals source -generating facility listed in Condition I. 6. shall be analyzed to demonstrate that they are non -hazardous under RCRA annually. A corrosivity, ignitability, and reactivity analysis as well as a Toxicity Characteristics Leaching Procedure (TCLP) analysis shall be conducted on residuals generated by each approved residuals source -generating facility. If residuals generated by a particular residuals source - generating facility are disposed of in the surface disposal unit at a frequency less than annually, the analyses shall be required for each disposal event. The results of all analytical determinations shall be maintained on file by the Permittee for a minimum of five years. The TCLP analysis shall include the following parameters (i.e., note the regulatory level in milligrams per liter in parentheses): Arsenic (5.0) Barium (100.0) Benzene (0.5) Cadmium (1.0) Carbon tetrachloride (0.5) Chlordane (0.03) Chlorobenzene (100.0) Chloroform (6.0) Chromium (5.0) m-Cresol (200.0) o-Cresol (200.0) p-Cresol (200.0) Cresol (200.0) 2,4-D (10.0) 1,4-Dichlorobenzene (7.5) 1,2-Dichloroethane (0.5) 1,1-Dichloroethylene (0.7) 2,4-Dinitrotoluene (0.13) Endrin (0.02) Nitrobenzene (2.0) Pentachlorophenol (100.0) Pyridine (5.0) Selenium (1.0) Silver (5.0) Hexachlorobenzene (0.13) • Tetrachloroethylene (0.7) Heptachlor (and its hydroxide) (0.008) Toxaphene (0.5) Hexachloro-1,3-butadiene (0.5) Trichloroethylene (0.5) Hexachloroethane (3.0) Lead (5.0) Lindane (0.4) Mercury (0.2) Methoxychlor (10.0) Methyl ethyl ketone (200.0) 2,4,5-Trichlorophenol (400.0) 2,4,6-Trichlorophenol (2.0) 2,4,5-TP (Silvex) (1.0) Vinyl chloride (0.2) 6 3. Residuals generated by the approved residuals source -generating facility listed in Condition I. 6. shall be analyzed to demonstrate that they are non -hazardous under RCRA with respect to chromium leachability (i.e., leachate from a TCLP analyzed for chromium only). The following sampling schedule shall be followed: a. Grab sample: One per week, minimum. b. Composite sample: One per week, minimum. The results of all analytical determinations shall be maintained on file by the Permittee for a minimum of five years and shall be submitted on a monthly basis to the following address: Water Quality Regional Supervisor Wilmington Regional Office NCDENR-DWQ 127 Cardinal Drive Extension Wilmington, North Carolina 28405-3845 4. A representative analysis shall be conducted on residuals generated by the approved residuals source -generating facility listed in Condition I. 6. monthly by the Permittee, and the results of all analytical determinations shall be maintained on file by the Permittee for a minimum of five years. The analysis shall include but is not necessarily limited to the following parameters: Arsenic Nickel pH Chromium Percent Total Solids The Permittee may utilize test methods in the most -recent update of the document entitled "Test Methods for Evaluating Solid Waste, PhysicallChemical Methods (SW-846)," published by the United States Environmental Protection Agency's Office of Solid Waste, for the analysis of the metal parameters. Analytical results for the metal parameters shall be reported on a dry weight basis. 5. Laboratory analyses as required by Condition III. 1, Condition III: 2., Condition III. 3., and Condition DI. 4. shall be performed/gathered on the residuals as they are to be disposed of in the surface disposal unit (i.e., residuals that have been stabilized with crushed limestone or other alkaline amendment). Furthermore, analytical determinations made pursuant to the monitoring and reporting requirements of this permit shall be made by a laboratory certified by the Division for the required parameter(s) under 15A NCAC 2H .0800 or 15A NCAC 2H .1100. 6. Proper records shall be maintained by the Permittee tracking all disposal activities associated with the surface disposal unit. All records shall be kept by the Permittee for a minimum period of five years from the date of disposal. These records shall include, but shall not necessarily be limited to, the following information: a. Date and freeboard Ievel measurements in Quarry I/Section I and Quarry/Section II; of the surface disposal unit; b. Source and date of disposal in the surface disposal unit for the residuals or limestone tailings from the adjacent Martin Marietta Materials, Inc. mining operation; c. Volume of residuals or limestone tailings from the adjacent Martin Marietta Materials, Inc. mining operation disposed of in Quarry I/Section I and Quarry. I/Section II of the surface disposal unit in gallons per year, dry tons per year, or kilograms per year, 7 d. Cumulative volume of residuals or limestone tailings from the adjacent Martin Marietta Materials, Inc. mining operation disposed of in Quarry I/Section I and Quarry I/Section II of the surface disposal unit in gallons or cubic yards (i.e., excluding freeboard); e. Remaining volume in Quarry USection I and Quarry I/Section II of the surface disposal unit in gallons or cubic yards (i.e., excluding freeboard); and f. An estimate of the remaining useful disposal life for Quarry I/Section I and Quarry I/Section II of the surface disposal unit in years (i.e., excluding freeboard). 7. Three copies of all required monitoring and reporting requirements as specified in Condition III. 1., Condition III. 2., Condition III. 3., Condition III. 4., Condition III. 5., and Condition III. 6. shall be submitted annually on or before March 1st of the year following the disposal event to the following address: NCDENR-DWQ Water Quality Section Non -Discharge Compliance/Enforcement Unit 1617 Mail Service Center Raleigh, North Carolina 27699-1617 8. Noncompliance Notification: The Permittee shall report by telephone to the Water Quality Section of the Division's Wilmington Regional Office, telephone number (910) 395-3900, as soon as possible, but in no case more than 24 hours or on the next working day following the occurrence or first knowledge of the occurrence of any of the following: a. Any occurrence with surface disposal activities that results in the disposal of significant amounts of wastes that are abnormal in quantity or characteristic. b. Any failure of the surface disposal activities resulting in a release of material to receiving waters. c. Any time that self -monitoring information indicates that the surface disposal unit has gone out of compliance with the conditions and limitations of this permit or the parameters on which the system was designed. d. Any process unit failure, due to known or unknown reasons, that renders the surface disposal unit incapable of adequate residual treatment. e. Any spillage or discharge from a vehicle or piping system transporting residuals to the surface disposal unit. Persons reporting such occurrences by telephone shall also file a written report in letterform within five days following first knowledge of the occurrence. This report must outline the actions taken or proposed to be taken to ensure that the problem does not recur. 8 IV. GROUNDWATER REQUIREMENTS 1. Sampling Requirements: a. Sampling results from groundwater monitoring wells shall be reported according to the designations as follows (i.e., per a previous correspondence dated December 16, 1997 from the Division to the Permittee): Previous Designation Current Designation Previous Designation CPW-7S Current Designation MW-17 CPW-13S MW-1 CPW-14S MW-2 CPW-8S MW-18 CPW-15S MW-3 CPW-9S MW-19 CPW-8DR MW-8 CPW-10S MW-20 CPW-9D MW-9 CPW-5S MW-21 CPW-10D MW-10 CPW-2D* MW-22* CPW-1S* MW-11* CPW-3D* MW-23* CPW-12D MW-12 CPW-4D* MW-24* CPW-13D MW-13 CPW-5D MW-25 CPW-14D MW-14 CPW-6D MW-26 CPW-15D MW-15 CPW-7D MW-27 CPW-6S MW-16 CPW-12S MW-28 * Sampling and reporting of sampling results from these wells shall not be required under the conditions of this permit. Note that sampling and reporting of sampling results from these wells shall still continue as stipulated under the corrective action plan (CAP) that was approved for the Permittee's Castle Hayne, NC Manufacturing Facility in 1999. b. Groundwater monitoring wells MW-1, MW-2, MW-3, MW-8, MW-9, MW-10, MW-12, MW-13, MW-14, MW-15, MW-16, MW-17, MW-18, MW-19, MW-20, MW-21, MW- 25, MW-26, MW-27, and MW-28 shall be sampled every March, July, and November for the parameters listed below: Chlorides Iron Total Dissolved Solids Chromium pH Water Level Water Levels in the groundwater monitoring wells shall be measured prior to sampling the groundwater for the remaining parameters. The depth to water in each well shall be measured from the surveyed point on the top of the casing, which shall be surveyed relative to a common datum. c. Any laboratory selected to analyze parameters shall be Division -certified for those parameters required. 2. Reporting/Documentation Requirements: a. The results of the sampling and analysis shall be received on the most -recent version of "Groundwater Quality Monitoring: Compliance Report Form" (i.e., GW-59 Form) with copies of the laboratory analyses attached by the Division's Groundwater Section on or before the last working day of the month following the sampling month. 9 b. All reports shall be mailed to the following address: NCDENR-DWQ Groundwater Section Permits and Compliance Unit 1636 Mail Service Center Raleigh, NC 27699-1636 Updated blank reporting forms may be downloaded from the web site for the Division's Groundwater Section at http://gw.ehnr.state.nc.us/ or requested from the address listed above. 3. Applicable Boundaries: a. The COMPLIANCE BOUNDARY for the surface disposal unit is specified by regulations in 15A NCAC 2L (i.e., Groundwater Classifications and Standards). An exceedance of Groundwater Quality Standards at or beyond the Compliance Boundary is subject to immediate remediation action according to 15A NCAC 2L .0106 (d)(2). i. The Compliance Boundary for Section I of Quarry I, since this section of the surface disposal unit was individually permitted before December 31, 1983, shall be is established at either (1) 500 feet from this section of the surface disposal unit or (2) at the property boundary, whichever is closest to this section of the surface disposal unit. ii. The Compliance Boundary for Section II of Quarry I, since this section of the surface disposal unit was individually permitted after December 31, 1983, shall be is established at either (1) 250 feet from this section of the surface disposal unit or (2) 50 feet within the property boundary, whichever is closest to this section of the surface disposal unit. b. The REVIEW BOUNDARY shall* be established around the surface disposal unit midway between the Compliance Boundary and the perimeter of the surface disposal unit. Any exceedance of Groundwater Quality Standards at the Review Boundary shall require action in accordance with 15A NCAC 2L .0106 (d)(1). 4. Other Requirements: a. Any additional groundwater quality monitoring, as deemed necessary by the Division, shall be provided. V. INSPECTIONS 1. The Permittee or his designee shall inspect the residuals storage, transport, and disposal facilities to prevent malfunctions and deterioration, operator errors and discharges which may cause or lead to the release of wastes to the environment, a threat to human health, or a nuisance. The Permittee shall maintain an inspection log or summary including at least the date and time of inspection; observations made; and any maintenance, repairs, or corrective actions taken by the Permittee. This log of inspections shall be maintained by the Permittee for a period of five years from the date of the inspection and shall be made available to the Division or other permitting authority, upon request. 10 2. Any duly authorized officer, employee, or representative of the Division may, upon presentation of credentials, enter and inspect any property, premises, or place on or related to the surface disposal unit at any reasonable time for the purpose of determining compliance with this permit; inspect or copy any records that must be kept under the terms and conditions of this permit; and obtain samples of groundwater, surface water, or leachate. VI. GENERAL CONDITIONS 1. This permit shall become voidable unless the disposal activities are carried out in accordance with the conditions of this permit, the supporting materials, and in the manner approved by this Division. 2. This permit shall be effective only with respect to the nature and volume of wastes described in the application and other supporting data. 3. This permit shall not be automatically transferable. In the event that there is a desire for the surface disposal unit to change ownership or a name change of the Permittee, a formal permit request shall be submitted to the Division accompanied by documentation from the parties involved and other supporting materials as may be appropriate. The approval of this request shall be considered on its merits and may or may not be approved. 4. Failure to abide by the conditions and limitations contained in this permit may subject the Permittee to an enforcement action by the Division in accordance with North Carolina General Statutes § 143-215.6A through § 143-215.6C. 5. The annual administering and compliance fee shall be paid by the Permittee within 30 days after being billed by the Division. Failure to pay the fee accordingly may cause the Division to initiate action to revoke this permit as specified by 15 NCAC 2H .0205 (c)(4). 6. The issuance of this permit does not preclude the Permittee from complying with any and all statutes, rules, regulations, or ordinances which may be imposed by other government agencies (i.e., local, state, and federal) which have jurisdiction, including, but not limited to, applicable river buffer rules in 15A NCAC 2B .0200, erosion and sedimentation control requirements in 15A NCAC Chapter 4 and under the Division's General Permit NCG010000, and any requirements pertaining to wetlands under 15A NCAC 2B .0200 and 15A NCAC 2H .0500. The issuance of this permit also does not preclude the Permittee from complying with the mine recovery plan that has been approved by the Land Quality Section of the Division of Land Resources. 7. The Permittee, at least six months prior to the expiration of this permit, shall request its extension. Upon receipt of the request, the Division shall review the adequacy of the surface disposal unit described therein and, if warranted, shall extend the permit for such period of time and under such conditions and limitations as it may deem appropriate. 8. This permit may be modified, or revoked and/or reissued to incorporate any conditions, limitations, and monitoring requirements the Division deems necessary in order to protect the environment and public health adequately. 11 9. The Division shall be notified in writing at least 180 days prior to closing of the surface disposal unit. A formal closure plan and a post -closure management care program for the surface disposal unit shall be submitted at that time. This information shall be specific to the surface disposal unit as well as relate to the Permittee's future plans for the land. A schedule for implementing both the closure plan and the post -closure management care program shall be provided as well. The Division will accept a submittal that has been prepared in accordance with the document entitled "Process Design Manual: Surface Disposal of Sewage Sludge and Domestic Septage (EPA/625/R-95/002)," published by the United States Environmental Protection Agency's Office of Research and Development. Submit three copies of all information to NCDENR-DWQ, Non -Discharge Permitting Unit, 1617 Mail Service Center, Raleigh, NC 27699-1617. Permit issued this the t . irtieth day of December, 2002. NORTH C LINA ENVIRONMENTAL MANAGEMENT COMMISSION (i for Alan W. Klimek, P.E., Director Division of Water Quality By Authority of the Environmental Management Commission Permit Number WQ0001492 12 41 • '•sy 50' 240 FIGURE 1 OCCIDENTAL CHEMICAL CORPORATION SURFACE DISPOSAL OF RESIDUAL SOLIDS NEW HANOVER COUNTY WQ0001492/GW02013 Si l"h LOCATIOI`T MAP "� y �.�. Ptett.iy •f BIKgdsrr f�w-13 W -20 ProterI7 Lite ect r riw-4 Ri ve GR -D PURCHASE Rsvi/w �ointo l;c 8.u47 k 9o'.lJtry • -23 horrhe / I • i O }S p S00 /ODO SCALE ® ,4 1 "e t1us,; tvr X et ve 1''raitifor Wel(f fief -16 k 'r Rtvttw b.•' ' -•''E)(PLAYArron —� Coa,rilany, Qoun.i4ry •_• Review Sauncl.ry CS):9 Shill. &stu d .4r q M.4 }.r W,ii Cias f r (••ft',Why. ens(NW �-1( 1:I DENIAL. PROPERTY L ^\ mod '•se otm. C..•..T Proptrt y Lin.. • Orel ct d 4 amid Ger fL 1z/Q Oavjv/a FIGURE 2 OCCIDENTAL CHEMICAL CORPORATION SURFACE DISPOSAL OF RESIDUAL SOLIDS NEW HANOVER COUNTY WQ0001492/GW02013 SITE DETAIL MAP SOC PRIORITY PROJECT: No To: Permits and Engineering Unit Water Quality Section Attention: Natalie Sierra (Review Engineer) Date: December 11, 2002 NPDES STAFF REPORT AND RECOMMENDATION County: New Hanover Permit No. NC0003875 PART I - GENERAL INFORMATION 1. Facility and Address: (old) Occidental Chemical Company Post Office Box 368 Castle Hayne, North Carolina 28429 (new) Elementis Chromium 5408 Holly Shelter Road Castle Hayne, NC 28429 2. Date of Investigation: December 11, 2002 3. Report Prepared by: Jim Bushardt 4. Persons Contacted and Telephone Number: Richard Lowrey (910) 675-7222 5. Directions to Site: The site is located on Holly Shelter Road (NCSR 1002) approximately one mile east of Interstate 40. 6. Discharge Points: Outfall 001 Outfall 002 Latitude: 34Deg 22Min 34Sec 34Deg 22Min 34Sec Longitude: 77Deg 51Min 55Sec 77Deg 51Min 55Sec U.S.G.S. Quad No:S-53 U.S.G.S. Quad Name: Scotts Hill, NC 7. Site size and expansion area consistent with application ? Yes 8. Topography: The site terrain varies, but is mostly flat and the facility is located at 25 feet MSL that is not within the 100 year flood zone. 9. Location of nearest dwelling: Approximately one mile south of the facility. 10. Receiving stream or affected surface waters: Outfall 001 and 002 discharge to the Northeast Cape Fear River a. Classification: Class "B swamp" waters b. River Basin and Subbasin No.: 03 06 23 c. Describe receiving stream features and pertinent downstream uses: Primary recreation activities and commercial shipping. PART II - DESCRIPTION OF DISCHARGE AND TREATMENT WORKS 1. Pertinent Information a. Volume of wastewater to be permitted: Outfall 001 - 0.785 MGD Outfall 002 - 0.020 MGD b. What is the current permitted capacity of the wastewater treatment facility? Outfall 001 - 0.785 MGD Outfall 002 - 0.020 MGD c. Actual treatment capacity of the current facility (current design capacity)? Outfall 001 - unknown Outfall 002 - 0.020 MGD d. Dates and construction activities allowed by previous Authorizations to Construct issued in the previous two years: July 2001, ATC 003875ACB was issued to allow installation of a sulfur dioxide chemical feed system to be used as an alternate reducing agent within the existing industrial treatment facility. e. Please provide a description of existing or substantially constructed wastewater treatment facilities: Industrial waste streams (Outfall 001) - pH neutralization, oxidation reduction reaction, physical separation via gravity with polymers additions, and pressure filtration. Sanitary wastewater (Outfall 002) - Dual train secondary treatment via activated sludge extended aeration and disinfection. f. Please provide a description of proposed wastewater treatment facilities: Nothing new is proposed within this application for permit renewal. g. Possible toxic impacts to surface waters: Outfall 001 - chlorides (see priority pollutant analysis). h. Pretreatment Program: Not a POTW 2. Residuals handling and utilization/disposal scheme: Industrial residuals are applied into a lagoon via WQ0001492 (no pathogens). Sanitary plant residuals are land applied via WQ0000783. These residuals are stabilized for pathogen and vector attraction reduction by the sludge Permittee (S&B Maintenance,Inc.) via lime treatment per 40 CFR, Part 503. 3. Treatment plant classification: Industrial plant - Physical/Chemical Class I Sanitary Plant - Biological Class II 4. SIC Code: 2819, 4952 Wastewater Codes: 84,41,60,66,73,22,17,16,02 Main Treatment Unit Code: Industrial plant - 51104 Sanitary plant - 06003 PART III - OTHER PERTINENT INFORMATION 1. Is this facility being constructed with Construction Grant Funds or are any public monies involved? No 2. Special monitoring or limitations (including toxicity) requests: None 3. Important SOC, JOC or Compliance Schedule dates: None 4. Alternative Analysis Evaluation: Has the facility evaluated all of the non -discharge options available? No. Please provide regional perspective for each option evaluated. Spray Irrigation: Insufficient land for permitted flow volume. Connection to Regional Sewer System: Not available Subsurface: Insufficient land for flow volume. Other disposal options: None 5. Other Special Items: None PART IV - EVALUATION AND RECOMMENDATIONS This report is being prepared based upon a request to change name and ownership of NPDES permitted operations. The current Permittee (Occidental Chemical Corporation) has provided an Ownership/Permit Name change form and Bill Of Sale Agreement that have been executed by representatives of the Occidental Chemical Corporation (seller) and Elementis Chromium (buyer). The transaction occurred on 12-6-02. In addition, the current Permittee has requested that the NPDES treatment train description be modified to include sludge alkaline stabilization equipment and effluent force main that transfers stabilized inorganic sludge to the disposal site (permitted under WQ0001492). Draft Permit No. WQ0001492 requires Elementis to request permit modification to delete reference to the sludge stabilization equipment and force main once the NPDES permit covering these items is granted to Elementis. A copy of these requests and the Bill Of Sale Agreement are enclosed for your convenience. The Occidental Chemical Corp. will continue to maintain Permit WQ0001492 and the associated property. I would recommend that instead of adding "one sludge mixing tank for the addition of crushed limestone" to the treatment train description, I would use "alkaline stabilization material" instead of crushed limestone. The crushed limestone is readily available from the neighboring quarry operations (Martin Marietta) and the stuff is cheep. However, several alkaline substances can also work in the case of crushed limestone becoming unavailable. It is recommended that NPDES PeLlllit No. NC0003875 be issued to Elementis Chromium, along with the requested treatment plant description modifications, per permit duration terms defined within the basinwide management plan for the Cape Fear River. /.2/i/o Z ure of report preparer Date 4i4sWater Quality Regional Supervisor JB:oxychem.d02 cc: Wilmington Office Files, Central Files 1.2-1/ 0I. Date r 111•11.11R ;1; ".11,... ......t, 1 1 ....- Olirs— • .' ' ./ :•?..... ''',., IC • ' tr . 401. .• 01 ! ..,•# I. .. .\'. / 1 ',.\ . .'•-•*----s., ;,•• . • '-.-e..— DM 18., If••4•.;.! sr.?. Is: • . • . •fe: , L••• ••;•fl.` , OCCIDENTAL CHEMICAL CORPORATION PERMIT NC0003875 H.5.. 111.:'....‘".t.'••••••••:.:: • • • ; /J. ;. • : •.• • • •-, PT":4.1kiV7'.X.V,t IN' r OUTFALL: 001 8.002 LATITUDE: •34° 22' 34",kft„:11:': 1 LONGITUDE: 77° 51'55" e• • - 1=!. •:: : r. '15 Si; , . • • g u3A 47< :;;, • • . • r‘", • • RCI'. USGS 7. 5' TOPOGRAPHI C mnPs ‘).:. CAS TLC HAYNE, NORTH CAROL I NA SCOT TS III LL. NORM CAROL' NA ROCKY POINT. NORM CAROL! NA MOORE T OWN, NORTH CAROL! NA . :'.:!..1...;:':..i., ' .•''. • .:i.:1::;'!.'.....‘:.*:.;:i('''' { ?ii, . .9 r„ i.,..r.*". . .A..:. i ,..,'•?i. 4 --- - 0 feel 2000 • / • ....:::: .. , . '... - '-'1':: . ..• . SCALE 1 CHROMIUM CERTIFIED MAIL - 91 7108 2133 3930 2346 5028 RETURN RECEIPT REQUESTED December 6, 2002 Ms. Valery Stephens Point Source Branch Division of Water Quality North Carolina Department of Environment and Natural Resources 1617 Mail Service Center Raleigh, North Carolina 27699-1617 REC,'P UVFf ) DEC 0 9 2002 Re: Ownership Change NPDES Stormwater Permit No.NCS000003 and NPDES No. NC0003875 New Hanover County, Castle Hayne, North Carolina Dear Ms. Stephens: The purpose of this letter is to provide notification of ownership change for the facility located at 5408 Holly Shelter Road in Castle Hayne, North Carolina. Effective December 6, 2002, Elementis Chromium‘(Elementis) purchased the referenced facility from Occidental Chemical Corporation. Lp Elementis respectfully requests that NPDES Permit Nos. NCS000003 and NC0003875 be reissued under the new owner's name. Attached is a Water Quality Section Permit Name/Ownership Change Form for each permit and legal documentation of the transfer of ownership. If you have any questions, please contact me at (910) 675- 7222. Richard Lowrey HES Manager Enclosures cc: Mr. Rick Shiver — NCDENR WRO Elementis Chromium LP 5408 Holly Shelter Rd. P.O. Box 368 Castle Hayne, NC 28429 Michael F. Easley Govemor William G. Ross Jr., Secretary North Carolina Department of Environment and Natural Resources Gregory J. Thorpe, Ph.D. Acting Director Division of Water Quality WATER pUALITY SECTION PERMIT NAME/OWNERSHIP CHANGE FORM I. CURRENT PERMIT INFORMATION: Permit Number: WC/ 0 / 0 / 0 / 3 / 8 / 7 / 5 / or Certificate of Coverage Number: N/C/G/ / / / / / / 1. Permit holder's name: Occidental Chemical Corporation 2. Permit's signing official's name and title: Stephen B. Kemp (Person legally responsible for permit) V.P. Health, Environment & Safety itle) 3. Mailing address: 5005 LBJ Freeway City: Dall s State: Texas Zip Code: 7 5 2 4 4 II. NEW OWNER/NAME INFORMATION: 1. This request for change is a result of: 0 Change in ownership of company Cl Name change for company `d Change in ownership of property/facility ❑ Name change for property/facility ❑ Other (please explain): 2. Owner/Operator Information Phone:(972) 404-3564 Company or Owner or Operator Name: Elementis Chromium LP (name to be put on permit / certificate of coverage) Owner's/operator's or signing official's name: Title: Company Contact: Richard Lowrey Owner Mailing address: 5408 Holly Shelter Road City: Castle Hayne Title: HES Manager State: NC Zip Code: 28429 Phone: ( 910) 675-7222 E-mail address: 3. Facility Information Facility Name: Elementis Chromium LP Facility Contact: Richard Lowrey Facility Mailing address: 5408 Holly Shelter Road State: NC Zip Code: 28429 Phone: ( 910) 675-7222 Title: HES Manager E-mail address: City: Castle Hayne SWU-239-102501 PERMIT NAME / OWNERSHIP CHANGE FORM THIS APPLICATION PACKAGE WILL NOT BE ACCEPTED BY THE DIVISION OF WATER QUALITY UNLESS ALL OF THE APPLICABLE ITEMS LISTED BELOW ARE INCLUDED WITH THE SUBMITTAL. REQUIRED ITEMS: 1. This completed application 2. Legal documentation of the transfer of ownership (such as a contract, deed, articles of incorporation) Certification must be completed and signed by both the current permit holder and the new applicant in the case of change of ownership. For name change only, complete and sign the application certification. Current Permittee's Certification: , attest that this application for name/ownership change has been reviewed and is accurate and complete to the best of my knowledge. I understand that if all required parts of this application are not completed and that if all required supporting information and attachments are not included, this application package will be returned as incomplete. I, Stephen B. Kemp Signature: Applicant's Certification: I, A. aCC .r December 6, 2002 Date: , attest that this application for a name/ownership change has been reviewed and is accurate and complete to the best of my knowledge. I understand that if all required parts of this application are not completed and that if all required supporting information and attachments are not included, this application package will be {turned, s incomplete. Signature: Date: 2-4 - 0 ` - THE COMPLETED APPLICATION PACKAGE, INCLUDING ALL SUPPORTING INFORMATION & MATERIALS, SHOULD BE SENT TO THE FOLLOWING ADDDRESS: Point Source Branch Attn: Valery Stephens Division of Water Quality 1617 Mail Service Center Raleigh, North Carolina 27699-1617 SWU-239-102501 CHROMIUM CERTIFIED MAIL - 91 7108 2133 3930 2346 5035 RETURN RECEIPT REQUESTED December 6, 2002 Mr. David Goodrich NPDES Unit Supervisor NPDES Unit — Division of Water Quality North Carolina Department of Environment and Natural Resources 1617 Mail Service Center Raleigh, North Carolina 27699-1617 Re: Minor Permit Modification Request NPDES Permit No. NC0003875 Dear Mr. Goodrich: •'< /' ,T • • eull2 The purpose of this letter is to request a minor modification to NPDES Permit No. NC0003875. Under separate cover, a transfer of ownership notification for the referenced permit was provided to Ms. Valery Stephens of the Division of Water Quality (DWQ) Point Source Branch indicating that Elementis Chromium (Elementis) has purchased the facility located at 5408 Holly Shelter Road in Castle Hayne, North Carolina, from Occidental Chemical Corporation (Occidental) effective December 6, 2002. As per the purchase agreement, Elementis has acquired the manufacturing operations and associated property with the manufacturing facility. Occidental will continue to maintain ownership of the surrounding property. Consequently, Elementis has requested that the referenced NPDES permit be re -issued under the new owner's name. A non -discharge permit previously issued to Occidental (No. WQ0001492) will continue to be maintained by Occidental. This minor permit modification also requests that specific equipment currently covered under Non -Discharge Permit No. WQ0001492 be transferred to NPDES Permit No. NC0003875. It is requested that the following equipment be included in NPDES Permit No. NC0003875: • one sludge mixing tank for the addition of crushed limestone; • approximately 3,880 linear feet of 5-inch force main; and • all associated piping, valves, and fittings for the final disposal of residual solids from the Elementis wastewater treatment facility. Elementis Chromium LP 5408 Holly Shelter Rd P.O.Box368 Castle Hayne, NC 28429 Thank you for your assistance in this matter. If you need further information or any applicable NPDES forms to be completed, please contact me at (910) 675-7222. 'chard Lowrey HES Manager cc: Mr. Rick Shiver — NCDENR WRO Execution Copy BILL OF SALE, ASSIGNMENT ANI) ASSUMPTION AGREEMENT This BILL OF SALE, ASSIGNMENT AND ASSUMPTION AGREEMENT (this "Agreement") is made as of the 6th day of December, 2002 by and between OCCIDENTAL CHEMICAL CORPORATION, a New York corporation ("Seller"), and ELEMENTIS CHROMIUM ACQUISITION LP, a Delaware limited partnership (the "Buyer") and ELEMENTIS HOLDINGS LIMITED, a company registered in England and Wales ("Parent", and collectively with Buyer, the "Buyer Parties"). Unless otherwise defined herein, capitalized terms are used herein as defined in the Asset Purchase Agreement dated as of the loth day of October, 2002 (the "Asset Purchase Agreement") by and between Seller and Parent. Seller and the Buyer Parties are singly referred to as a "Party," and collectively referred to as the "". The Parties, intending to be legally bound hereby, for good and valuable consideration, ' the receipt and sufficiency of which are hereby acknowledged, and in consideration of the mutual covenants herein and in the Asset Purchase Agreement, hereby agree as follows: 1. Seller hereby grants, sells, conveys, assigns, transfers and delivers to the Buyer, all of Seller's right, title and interest in and to all of the Assets to have and to hold the same as set forth in the Asset Purchase Agreement. 2. The Buyer Parties jointly and severally assume and shall hereafter pay, perform and discharge the Assumed Liabilities as set forth in the Asset Purchase Agreement. 3. Nothing in this instrument, expressed or implied, is intended or shall be construed to confer upon or give to any Person any remedy or claim under or by reason of this instrument or any terms or warranties hereof, except to the extent, if any, such remedy or claim arises under the Asset Purchase Agreement. In the event of any conflict between this instrument and the Asset Purchase Agreement, the Asset Purchase Agreement shall prevail for all purposes. 4. Neither the making nor the acceptance of this instrument shall enlarge, restrict or otherwise modify the terms of the Asset Purchase Agreement, including, without limitation, the representations and warranties and other provisions of the Asset Purchase Agreement. 5. Except as may be expressly provided under the Asset Purchase Agreement, this instrument shall be binding upon and inure to the benefit of the successors of a Party. No Party may otherwise assign or delegate any of its rights or obligations under this instrument without the prior written consent of the other Parties, which consent shall be in the sole and absolute discretion of such other Parties. Any purported assignment or delegation without such consent shall be void and ineffective. 6. The laws of the State of New York shall govem the construction, interpretation and effect of this instrument without giving effect to any conflicts of law principles. 7. This instrument may be executed in any number of counterparts, each of which shall be deemed to be an original and all of which together shall be deemed to be one and the same instrument. 1-PH/1686591.3 8. This instrument, the Asset Purchase Agreement, and the other Related Agreements constitute the entire agreement between the Parties with respect to their subject matter and supercede, except as specifically provided for in the Asset Purchase Agreement, all prior or • contemporaneous agreements, discussions, proposals, representations and all other communications between the Parties, both oral and written. 9. Any dispute relating to this Agreement shall be resolved pursuant to Section 5.3(h) of the Asset Purchase Agreement as if the Buyer Parties and Seller were the parties thereto. 10. TO THE EXTENT CONSISTENT WITH SECTION 5.3(h) OF THE ASSET PURCHASE AGREEMENT, A PARTY MAY INITIATE A PROCEEDING AS PROVIDED IN THIS SECTION 10. ANY JUDICIAL PROCEEDING BROUGHT AGAINST ANY PARTY TO THIS INSTRUMENT OR ANY DISPUTE UNDER OR ARISING OUT OF OR IN CONNECTION WITH THIS INSTRUMENT SHALL BE BROUGHT IN THE COURTS OF THE UNITED STATES OF AMERICA FOR THE SOUTHERN DISTRICT OF NEW YORK AND THE COURTS OF THE STATE OF NEW YORK IN MANHATTAN, NEW YORK, NEW YORK, AND BY EXECUTION AND DELIVERY OF THIS INSTRUMENT, EACH OF THE PARTIES TO THIS INSTRUMENT ACCEPTS THE EXCLUSIVE JURISDICTION AND EXCLUSIVE VENUE OF SUCH COURTS AND IRREVOCABLY AGREES TO BE BOUND BY ANY JUDGMENT (AS FINALLY ADJUDICATED) RENDERED THEREBY IN CONNECTION WITH THIS INSTRUMENT. THE PARTIES AGREE THAT ANY AND ALL SERVICE OF PROCESS AND ANY OTHER NOTICE IN ANY PROCEEDING SHALL BE EFFECTIVE AGAINST ANY PARTY IF DELIVERED TO THEIR RESPECTIVE ADDRESSES IN THE MANNER DESCRIBED IN SECTION 9.3 OF THE ASSET PURCHASE AGREEMENT. THE FOREGOING CONSENTS TO JURISDICTION SHALL NOT CONSTITUTE GENERAL CONSENTS TO SERVICE OF PROCESS IN THE STATE OF NEW YORK FOR ANY PURPOSE EXCEPT AS PROVIDED ABOVE AND SHALL NOT BE DEEMED TO CONFER RIGHTS ON ANY PERSON OTHER THAN THE PARTIES HERETO. EACH PARTY HEREBY WAIVES ANY OBJECTION IT MAY HAVE BASED UPON LACK OF PERSONAL JURISDICTION, IMPROPER VENUE OR FORUM NON CONVENIENS. 11. THE REPRESENTATIONS AND WARRANTIES CONTAINED IN SECTION 3 OF THE ASSET PURCHASE AGREEMENT ARE THE ONLY REPRESENTATIONS AND WARRANTIES BEING MADE WITH RESPECT TO THE ASSETS. NOTWITHSTANDING THE REPRESENTATIONS AND WARRANTIES CONTAINED IN SECTION 3 OF THE ASSET PURCHASE AGREEMENT, SELLER MAKES NO REPRESENTATIONS OR WARRANTIES, EXPRESS OR IMPLIED, AND THERE ARE NO EXPRESS OR IMPLIED CONDITIONS AS TO THE MERRCHANTABILTTY OR FITNESS FOR ANY PARTICULAR PURPOSE OF THE ASSETS. [THIS SPACE INTENTIONALLY LEFT BLANK] 1-P11/1686591.3 IN WITNESS WHEREOF, the undersigned have caused this Bill of Sale, Assignment and Assumption Agreement to be duly executed on the date first above written. OCCIDENTAL CHEMICAL CORPORATION By: lq )..,KAI N .R Havert Title: Vice President and Treasurer ELEMENTIS HOLDINGS LIMITED By: Name: Title: ELEMENTIS CHROMIUM ACQUISITION LP By: Name: Title: IN WITNESS WHEREOF, the undersigned have caused this Bill of Sale, Assignment and Assumption Agreement to be duly executed on the date first above written. Si OCCIDENTAL CHEMICAL CORPORATION By: Name: Title: ELEMENTIS HOLDINGS LIMITED By: Name: Title: ELEMENTIS CHROMIUM ACQUISITION LP By: Name: Title: ,,I IN WITNESS WHEREOF, the undersigned have caused this Bill of Sale, Assignment and Assumption Agreement to be duly executed on the date first above written. OCCIDENTAL CHEMICAL CORPORATION By: Name: Title: ELEMENTIS HOLDINGS LIMITED By: Name: Title: ELEMENTIS CHROMIUM ACQUISITION LP By: Elementis Chromium GP Inc. its general partner By: • W GZeiA--• Name: Walker Alien Title: Authorized Signatory -r Cod. r ig 'REJECT RESIOUE 158 GPM STORMWATER 57 GPM WELL WATER 25 GPM SUMP SURGE TANK PICKLE 1 GPM LIQUOR 82 GPM SALT CAKE SCRUBBER 30 GPM 20 GPM BATCH WATER REACTOR 12.000 GAL 83 GPM PICKLE LIOUOR PROCESS SUMPS SULFUR DIOXIDE PICKLE LIQUOR 6.67 LB/MIN 8 GPM SULFURIC ACID 3 GPM OR HYDROCHLORIC ACID RECYCLE RESIDUE 60 GPM PREMIX TANK 169 GPM -47 7 GPM WASTE 279 GPM COLLECTION . TANK LIME SLURRY CH'OMIUM TREATMENT REACT RE (3) 3X24.000 GAL 293 GPM -F? 7.0 GPM RATER TREATMENT SUMP BOILER BLOWDOWN TREATMENT SURGE TANK 435 GPM 44 GPM 15 GPM FEED SLURRY TANK 545 GPM MO. 1 THICKNER 90 GPM OVERFLOW TANK 545 GPM POLISHING FILTERS 545 GPM 130 GPM W TO RIVER RIVER WATER NO. 1 LIGHT RESLURRY TANK NO. 2 THICKNER 90 GPM NO. 2 LIGHT RESLURRY TANK 100 GPM NO. 3 THICKNER Go 90 GPM RIVER WATER NO. 1 CYCLONE NO. 1 HEAVY RESLURRY TANK NO. 2 CYCLONE CONESTOGA•ROVERS & ASSOCIATES, INC. G. LATHAM CRA GEOLOGIC SERVICES, INC. M. LIFE 7/06 0 LM9140014.dgn 7/19/2006 7:28:12 AM DRAWN BY DATE REV. NO. NTS SCALE 6448.10(033)GN-TV013 DRAWING NO. NO. 2 HEAVY RESLURRY TANK CHLORIDE REMOVA NO. 3 CYCLONE 300 GPM RIVER WATER OR QUARRY WATER SLUDGE HOLD TANK 30 GPM SLURRY RETENTION TANK 2.0 TPH CRUSHED LIMESTONE 420 GPM TO OUARRY (non- l sL CASTLE HAYNE NC CHROWEIUM GENERAL SCHEMATIC OF WASTEWATER TREATMENT 2 FIG NO. ,NA.