9029 FLATLANDS AVENUE

BROOKLYN, NEW YORK Remedial Action Report

NYC VCP Project Number 15CVCP061K E-Designation Project Number 15EHAZ194K

Prepared For:

Polizzotto Realty 6911 18th Avenue, , NY 11204 (718) 667-6682

Prepared By:

Athenica Environmental Services, Inc. & Ariel Czemerinski, P.E. AMC Engineering 18-36 42nd Street, , NY 11105 [email protected]

FEBRUARY 2017 (Rev. 1 – JULY 2017)

REMEDIAL ACTION REPORT TABLE OF CONTENTS

TABLE OF CONTENTS ...... I LIST OF ACRONYMS ...... V CERTIFICATION ...... VI EXECUTIVE SUMMARY ...... 1 REMEDIAL ACTION REPORT ...... 9 1.0 SITE BACKGROUND ...... 9 1.1 SITE LOCATION AND BACKGROUND...... 9 1.2 REDEVELOPMENT PLAN ...... 9 1.3 DESCRIPTION OF SURROUNDING PROPERTY ...... 10 1.4 SUMMARY OF PAST SITE USES AND AREAS OF CONCERN ...... 10 1.5 SUMMARY OF WORK PERFORMED UNDER THE REMEDIAL INVESTIGATION ...... 11 1.6 SUMMARY OF FINDINGS OF REMEDIAL INVESTIGATION ...... 11

2.0 DESCRIPTION OF REMEDIAL ACTIONS ...... 13 3.0 COMPLIANCE WITH REMEDIAL ACTION WORK PLAN ...... 17 3.1 CONSTRUCTION HEALTH & SAFETY PLAN ...... 17 3.2 COMMUNITY AIR MONITORING PLAN ...... 17 3.3 SOIL/MATERIALS MANAGEMENT PLAN ...... 17 3.4 STORM-WATER POLLUTION PREVENTION ...... 17 3.5 DEVIATIONS FROM THE REMEDIAL ACTION WORK PLAN ...... 18

4.0 REMEDIAL PROGRAM ...... 19 4.1 PROJECT ORGANIZATION ...... 19 4.2 SITE CONTROLS ...... 19 4.3 MATERIALS EXCAVATION AND REMOVAL ACTION ...... 21 4.4 MATERIALS DISPOSAL ...... 25 4.5 BACKFILL IMPORT ...... 25 4.6 DEMARACTION ...... 26

5.0 ENGINEERING CONTROLS ...... 27 6.0 INSTITUTIONAL CONTROLS ...... 31 7.0 SITE MANAGEMENT PLAN ...... 32 8.0 SUSTAINABILITY REPORT ...... 37

i

Remedial Action Report 9029 Flatlands Avenue, Brooklyn, NY February 2017 (Rev. 1 – July 2017) NYC VCP No. 15CVCP061K

FIGURES

Figure 1: Site Location Map Figure 2: Site Boundary Map Figure 3: Development Plan Figure 4: Map of End-Point Sample Locations Figure 5: Map of Excavation Locations and Depths Figure 6: Map of Former Tank Locations and Associated End-Point Sample Locations Figure 7: Map of Soil/Fill Reuse and Backfill Placement Locations Figure 8: As-built Composite Cover System Location and Design Figure 9: As-built Vapor Barrier System Location and Design Figure 10: As-built Sub-Slab Depressurization System Location and Design

ii Remedial Action Report 9029 Flatlands Avenue, Brooklyn, NY February 2017 (Rev. 1 – July 2017) NYC VCP No. 15CVCP061K

TABLES

Table 1: Summary of Remediation/Excavation End-Point Analytical Results Table 2: Summary of Tank Associated End-Point Analytical Results Table 3: Disposal Quantities and Disposal Facilities

iii Remedial Action Report 9029 Flatlands Avenue, Brooklyn, NY February 2017 (Rev. 1 – July 2017) NYC VCP No. 15CVCP061K

APPENDICES

Appendix A: Remedial Investigation Report Appendix B: Remedial Action Work Plan & Stipulation List Appendix C: Daily and Monthly Reports to OER Appendix D: Community Air Monitoring Data Appendix E: Photographs of Remedial Action Appendix F: Disposal Facility Requests, Historic Fill Notification Forms, and Approval Letters Appendix G: Shipping and Disposal Manifests Appendix H: Remediation/Excavation End-point Sample Analytical Laboratory Data Appendix I: Documentation for Engineering Controls Appendix J: UST and AST Closure Documentation Appendix K: SSDS Inspection Checklist Appendix L: RAWP Deviation Correspondence

iv Remedial Action Report 9029 Flatlands Avenue, Brooklyn, NY February 2017 (Rev. 1 – July 2017) NYC VCP No. 15CVCP061K

LIST OF ACRONYMS

Acronym Definition CAMP Community Air Monitoring Plan DER-10 NYS DEC Division of Environmental Remediation Technical Guidance Manual 10 DUSR Data Usability Summary Report EC Engineering Control HASP Health and Safety Plan IC Institutional Control NYC VCP Voluntary Cleanup Program NYC DEP New York City Department of Environmental Protection NYC DOHMH New York City Department of Health and Mental Hygiene NYC OER New York City Office of Environmental Remediation NYS DEC New York State Department of Environmental Conservation ORC Oxygen Release Compound PID Photoionization Detector QA/QC Quality Assurance/Quality Control QEP Qualified Environmental Professional RAR Remedial Action Report RAWP Remedial Action Work Plan RCA Recycled Concrete Aggregate SCG Standards, Criteria and Guidance SCO Soil Cleanup Objective SMMP Soil/Materials Management Plan SMP Site Management Plan SPDES State Pollutant Discharge Elimination System SVOCs Semi-Volatile Organic Compounds UST Underground Storage Tank VOCs Volatile Organic Compounds

v

Remedial Action Report 9029 Flatlands Avenue, Brooklyn, NY February 2017 (Rev. 1 – July 2017) NYC VCP No. 15CVCP061K

EXECUTIVE SUMMARY Polizzotto Realty has enrolled in the New York City Voluntary Cleanup Program (NYC VCP) to investigate and remediate a property located at 9029 Flatlands Avenue in Canarsie section of Brooklyn, New York. A Remedial Investigation (RI) was performed to compile and evaluate data and information necessary to develop a Remedial Action Work Plan (RAWP). A remedial action was performed pursuant to the OER-approved RAWP in a manner that has rendered the Site protective of public health and the environment consistent with the proposed use of the property. This RAR describes the remedial action performed under the RAWP. The remedial action described in this document provides for the protection of public health and the environment and complies with applicable environmental standards, criteria and guidance and applicable laws and regulations.

Site Location and Background The Site is located at 9029 Flatlands Avenue (aka 1159 East 92nd Street) in the Canarsie section of Brooklyn, New York and is identified as Block 8179 and Lot 1 on the New York City Tax Map. The Site is 16,568-square feet and is bounded by a residential building and an auto repair facility to the north, several commercial properties to the south, several commercial/retail stores to the east, and a residential building to the west.

Prior to redevelopment, the Site was developed with three, one-story commercial buildings. One of the buildings was utilized as retail store and the other two were vacant since approximately the mid-1980s.

Summary of Redevelopment Plan The redevelopment of the Site consisted of a new 14,082-square foot, 2-story commercial building, leaving a 10 foot concrete walkway on the eastern side of the building. The new, on- Site building does not have a basement. A fire escape/stairs are located on the western exterior portion of the building. There is a setback on the eastern side of the property above the first floor utilized as a mechanical area. Both the first floor and second floor of the building are utilized as a gym. As part of development, the entire Site was excavated to 1 foot below grade surface (bgs), another foot of minor excavation took place for the installation of sub-slab depressurization trenches,. In addition, minor excavation to 3-4 feet bgs took place for the installation of

1 Remedial Action Report 9029 Flatlands Avenue, Brooklyn, NY February 2017 (Rev. 1 – July 2017) NYC VCP No. 15CVCP061K structural footings, and an excavation to 5 feet bgs took place for the installation of a new elevator pit. A total of 200 cubic yards of native soil were excavated and removed from the property during the Removal Action. The current zoning designation is R5D/C2-3, denoting it as a residential district with commercial overlay. The current use is consistent with existing zoning for the property.

Summary of Description of Surrounding Property The Site is located within a mixed use residential and commercial area of Brooklyn, New York. The Site is bounded by an auto repair facility to the north, several commercial buildings to the south, several commercial/retail stores and residential buildings to the east, and a residential building to the west. A day care is located 470 feet to the northwest of the Site. No other sensitive receptors such as schools, day care facilities, or hospitals are located within a 500 foot radius of the Site.

Summary of Past Site Uses and Areas of Concern A Phase I Environmental Site Assessment (ESA) report was prepared by Athenica in October 2014, and a Site history was established. The Site consists of a 16,568-square foot lot that most recently contained three, one-story commercial buildings, two of which were unoccupied at time of inspection in 2014 and the third was occupied by a commercial retail store. Prior to 1928, the Site was vacant. In 1928, the Site was developed with four adjoining one-story buildings consisting of commercial storefronts, a storage structure, and a garage containing two gasoline tanks located in the northern corner of the Site, along East 92nd Street. Between 1928 and 1950, two of the adjoining structures were combined to make the Site configuration observed at the time of the Phase I ESA. The garage structure located on the northern portion of the Site is identified as “Beer Deport” and “Beverage Storage” for the years 1950 to 1969. The two gasoline tanks depicted on the northern portion of the Site are present from 1928 to 1950. The southeastern Site structure is depicted as a furniture store from 1967 to 1983. The historical uses and timeframes depicted on the Sanborn maps are consistent with City Directory listings. The two vacant structures observed during the Phase I ESA appear to have been vacant since approximately the mid-1980s.

The AOCs identified for this site included:

2 Remedial Action Report 9029 Flatlands Avenue, Brooklyn, NY February 2017 (Rev. 1 – July 2017) NYC VCP No. 15CVCP061K 1. Presence of trichloroethylene (TCE) and tetrachloroethylene (PCE) in soil vapor underneath the Site.

2. Presence of one 275-gallon and one 550-gallon aboveground storage tanks (ASTs), and one 30-gallon, one 275-gallon and one 550-gallon underground storage tanks (USTs) at the Site. ASTs and USTs were found during the excavation activities. ASTs were contained in a pit where there was no access from the former on-Site building.

Summary of the Work Performed under the Remedial Investigation

Athenica performed the following scope of work at the site in October 2014:

1. Conducted a Site inspection to identify AOCs and physical obstructions (i.e. structures, buildings, etc.);

2. Performed a ground penetrating radar (GPR) survey;

3. Installed five (5) soil borings across the entire project Site and collected ten (10) soil samples for chemical analysis to evaluate soil quality;

4. Installed one (1) groundwater monitoring well and collected one (1) groundwater sample for chemical analysis to evaluate groundwater quality; and

5. Installed two (2) soil vapor probes throughout the Site and collected two (2) soil vapor samples for chemical analysis.

Summary of Findings of Remedial Investigation

1. The elevation of the property is approximately 26 feet above mean sea level.

2. The depth to groundwater is approximately 15 feet below ground surface at the Site.

3. The regional groundwater flow is generally south-southeast beneath the Site.

4. Bedrock was not encountered during this remedial investigation.

5. The stratigraphy of the Site, from the surface down, consists of 2 feet of medium brown sand with some silt and small pebbles underlain by medium brown sand down to 8 feet bgs.

3 Remedial Action Report 9029 Flatlands Avenue, Brooklyn, NY February 2017 (Rev. 1 – July 2017) NYC VCP No. 15CVCP061K 6. Soil samples collected during the Remedial Investigation were compared to 6 NYCRR Part 375-6.8 Unrestricted Use Soil Cleanup Objectives (SCOs) and Restricted Use - Commercial SCOs. Soil/fill samples collected during the RI showed no detections of Volatile Organic Compounds (VOCs) other than trace levels of acetone, which was detected at concentrations well below the Unrestricted Use SCOs. SVOCs, pesticides, and PCBs were not detected in any of the soil samples above their method detection limits. Metals were not detected at concentrations above the Unrestricted Use SCOs, with the exception of selenium. Selenium was detected in three of the five shallow soil samples at maximum concentrations of 5.09 mg/kg, slightly above its Unrestricted Use SCO of 3.9 mg/kg but well below the Restricted Use - Commercial SCO of 1,500 mg/kg. Overall, the findings were consistent with observations for native sand, which is likely to be found in the Flatlands area.

7. Groundwater samples collected during the RI were compared to NYSDEC 6NYCRR Part 703.5 Class GA Groundwater Quality Standards (GQS). The groundwater sample collected during the RI indicated no detections of pesticides and PCBs in the groundwater above their method detection limits. There were no detections of VOCs, SVOCs, and metals (both total and dissolved metals) in groundwater above their respective GQS.

8. Soil vapor samples collected during the RI were compared to the compounds listed in Table 3.1 Air Guideline Values Derived by the NYSDOH located in the New York State Department of Health (NYSDOH) Final Guidance for Evaluating Soil Vapor Intrusion dated October 2006. Soil vapor samples collected during the RI showed moderate to high levels of petroleum-related compounds including: n-hexane, o-xylene, p- & m- xylene, toluene, ethyl benzene, and p-ethyltoluene. The petroleum related compounds (BETX) ranged from 45 μg/m3 to 4416 μg/m3. Chlorinated 1,1,1-trichloroethane (TCA) and carbon tetrachloride were not detected in any of the soil vapor samples. Trichloroethane (TCE) was detected in one of two samples at a maximum concentration of 110 µg/m3. Tetrachloroethane (PCE) was detected in both soil vapor samples at a concentration of 140 and 2,100 µg/m3. The TCE and PCE concentrations are above the monitoring level ranges established by NYSDOH Final Guidance and will require mitigation.

4 Remedial Action Report 9029 Flatlands Avenue, Brooklyn, NY February 2017 (Rev. 1 – July 2017) NYC VCP No. 15CVCP061K Summary of the Remedial Action The Remedial Action achieved protection of public health and the environment for the intended use of the property. The Remedial Action achieved all of the Remedial Action Objectives established for the project; addressed applicable standards, criteria, and guidance; reduced mobility, toxicity and volume of contaminants; was cost effective and implementable; and used standard methods that are well established in the industry. The remedial action is effective in the short-term and long-term.

A summary of the milestones achieved in the Remedial Action is as follows: A Pre- Application Meeting was held on October 10, 2014. A Remedial Investigation (RI) was performed in October 2014. A RI Report was prepared to evaluate data and information necessary to develop a Remedial Action Work Plan (RAWP). A Site Contact List was established. A draft RAWP was prepared and released with a Fact Sheet on December 24, 2014 for a 30-day public comment period. The RAWP and Stipulation List dated December 2014 and February 24, 2015, respectively were approved by the New York City Office of Environmental Remediation (OER) on March 17, 2015. Site briefings were conducted with New York State Department of Environmental Conservation (NYSDEC) on July 29, 2015. A Pre-Construction meeting was held on April 2, 2015. A Fact Sheet providing notice of the start of the remedial action was issued on May 12, 2015. The remedial action was begun on May 2015 and completed on June 2, 2016.

The remedial action consisted of the following tasks:

1. Prepared a Community Protection Statement and implemented a Citizen Participation Plan. 2. Mobilized site security and equipment; completed utility mark outs; and marked and staked excavation areas. 3. Since the soils at the Site identified to be native and meet NYSDEC Part 375 Track 1 Soil Cleanup Objectives (SCOs), the receiving facility did not require any additional waste characterization sample data. Therefore a waste characterization sample was not collected. 4. Performed a Community Air Monitoring Program for particulates and volatile organic carbon compounds.

5 Remedial Action Report 9029 Flatlands Avenue, Brooklyn, NY February 2017 (Rev. 1 – July 2017) NYC VCP No. 15CVCP061K 5. Established Track 4 Site-Specific Soil Cleanup Objectives (SCOs). The following Track 4 SCOs were utilized: selenium: 10 ppm. 6. The following excavations were performed: soil was removed to a depth of 1 foot from grade beneath the area of the new building and eastern walkway, and minor partial excavation took place as follows: 3-4 feet bgs for installation of footings, 5 feet bgs for installation of the elevator pit and 2 feet bgs for installation of SSDS trench. A total of 200 cubic yards of soil/fill was excavated and removed from the property. 7. Excavated 200 cubic yards of clean native soil and transported to Inwood Materials Terminal located at 1 Sheridan Boulevard, Inwood, New York. 8. Screened excavated soil/fill during intrusive work for indications of contamination by visual means, odor, and monitoring with a PID. 9. Conducted materials management of excavated materials including temporarily stockpiling and segregating in accordance with defined material types and to prevent co- mingling of contaminated material and non-contaminated materials. 10. Appropriately segregated excavated media onsite prior to disposal. Transported and disposed all soil/fill material at permitted facilities in accordance with all applicable laws and regulations for handling, transporting, and disposing, and the RAWP. 11. Collected and analyzed end-point samples to determine attainment of SCOs. Track 1 Unrestricted Use SCOs were achieved for soil; however due to the elevated concentrations of vapors in soil, an active sub-slab depressurization system (SSDS) was installed beneath the new commercial building. 12. Removed one 275-gallon and one 550-gallon aboveground store tank; one 30-gallon, one 275-gallon and one 550-gallon underground storage tank in compliance with applicable laws and regulations. The tanks were registered as “closed-removed” with NYSDEC (PBS number 2-612640). No evidence of any spills/release was identified during tank removal activities, and upon confirmation with endpoint sample data, a spill was not called in. 13. As part of development, constructed an engineered Composite Cover System consisting of the 5-inch concrete building slab underlain by approximately 4-inches of crushed stone over compacted soil. An approximately 10 foot wide concrete walkway consisting of 5-inches of poured concrete over compacted soil was installed in the eastern portion

6 Remedial Action Report 9029 Flatlands Avenue, Brooklyn, NY February 2017 (Rev. 1 – July 2017) NYC VCP No. 15CVCP061K of the Site. There are no other open areas at the Site. The contractor for the cover construction was Biltmore Contracting. 14. As part of development, installed a Vapor Barrier System that consisted of a 73-mil Precon composite sheet membrane vapor barrier manufactured by W.R. Meadows and consisting of an elastomeric membrane with a seven-layer plasmatic core. The vapor barrier was installed beneath the new building slab and elevator pit and was sealed to all concrete footings with W.R. Meadows Hydralastic 836, a cold-applied single-component waterproofing mastic. The contractor for the Vapor Barrier System construction was Biltmore Contacting Inc. 15. Installed and operating two active Sub-Slab Depressurization Systems, each system consisting of two closed loops and two zones (total of four zones and four loops each connected with a solid 6-inch PVC pipe), utilizing fabric wrapped 4 inch Schedule 40 perforated PVC pipes aligned horizontally beneath the building slab and situated in a gas permeable layer consisting of a minimum of 4-inches of crushed stone surrounding the perforated PVC pipes and beneath the entire building slab. The perforated PVC pipes attached to a common lateral and then vertical pipes that traverse the building slab, with vapors conveyed via a 6-inch solid PVC pipe aligned vertically through the building and vented above the roof of the building. Each riser is terminated with an elbow cap to prevent rain infiltration. Each riser is fitted with a Radonaway RP265 vacuum blower installed inline on the roof level and an alarm system and manometer located in an access hatch on the first floor to enable measurement of the vacuum pressure established by the system. The exhaust of each blower (two total) is located a minimum 10 feet away from any air intake. The below grade piping of the active sub-slab depressurization system was installed by Biltmore Contracting Inc., and the above grade components of the active SSDS was installed by Village Plumbing. 16. Performed all activities required for the Remedial Action, including permitting requirements and pretreatment requirements, in compliance with applicable laws and regulations. 17. Implemented storm-water pollution prevention measures in compliance with applicable laws and regulations. 18. Submitted daily reports during construction oversight activities. Daily reports were submitted from May 18, 2015 to June 2, 2016.

7 Remedial Action Report 9029 Flatlands Avenue, Brooklyn, NY February 2017 (Rev. 1 – July 2017) NYC VCP No. 15CVCP061K 19. Submitted a Sustainability Report. 20. Submitted an RAR that describes the Remedial Action, certifies that the remedial requirements defined in the Remedial Action Work Plan have been achieved; defines the Site boundaries; describes all Engineering and Institutional Controls applicable to the Site; and describes any changes from the RAWP. 21. Submitted a Site Management Plan (SMP) for long-term management of residual soil, including plans for operation, maintenance, inspection and certification of the performance of Engineering Controls and Institutional Controls. Inspections will be performed annually. Inspection and Certification reports will be submitted by July 31, 2019 (for the reporting period calendar year 2018), July 31, 2020 (for the reporting period calendar year 2019) and every year thereafter (for the reporting period consisting of the prior calendar year). Inspection and Certification Reports will cover all calendar years since the prior reporting period. 22. The property will continue to be registered with an E-Designation by the NYC Department of Buildings. Engineering Controls and Institutional Controls will be managed in compliance with the SMP.

8 Remedial Action Report 9029 Flatlands Avenue, Brooklyn, NY February 2017 (Rev. 1 – July 2017) NYC VCP No. 15CVCP061K

REMEDIAL ACTION REPORT 1.0 SITE BACKGROUND Polizzotto Realty has enrolled in the New York City Voluntary Cleanup Program (NYC VCP) to investigate and remediate a property located at 9029 Flatlands Avenue (aka 1159 East 92nd Street) in Canarsie section of Brooklyn, New York. The boundary of the property subject to this Remedial Action is shown in Figure 2 and includes, in its entirety, Brooklyn Block 8179 and Lot 1. The Remedial Action was performed pursuant to the OER-approved RAWP in a manner that has rendered the property protective of public health and the environment consistent with its intended use. This RAR describes the Remedial Action performed under the RAWP. The remedial action described in this document provides for the protection of public health and the environment and complies with applicable environmental standards, criteria and guidance (SCGs) and applicable laws and regulations.

1.1 SITE LOCATION AND BACKGROUND The Site is located at 9029 Flatlands Avenue (aka 1159 East 92nd Street) in Canarsie section of Brooklyn, New York and is identified as Block 8179 and Lot 1 on the New York City Tax Map. Figure 1 shows the Site location. The Site is 16,568-square feet and is bounded by a residential building and an auto repair facility to the north, several commercial properties to the south, several commercial/retail stores to the east, and a residential building to the west. A map of the site boundary is shown in Figure 2.

Prior to redevelopment, the Site was developed with three one-story commercial buildings. One of the buildings was utilized as retail store and the other two were vacant since as early as the mid-1980s.

1.2 REDEVELOPMENT PLAN The redevelopment of the Site consisted of a new 14,082-square foot, 2-story commercial building, leaving a 10 feet concrete walkway on the eastern side of the building. The new on-Site building does not have a basement. A fire escape/stairs are located in western exterior portion of the building. There is a setback on the eastern side of the property above the first floor utilized as mechanical area. Both first floor and second floor of the building are utilized as a gym. As part of development, the entire Site was excavated 1 foot below grade surface (bgs), another foot of

9 Remedial Action Report 9029 Flatlands Avenue, Brooklyn, NY February 2017 (Rev. 1 – July 2017) NYC VCP No. 15CVCP061K minor excavation took place for the installation of sub-slab depressurization trench, minor excavation to 3-4 feet bgs took place for the installation of structural footings, and an excavation to 5 feet bgs took place for the installation of a new elevator pit. A total of 200 cubic yards of native soil were excavated and removed from the property during the Removal Action. The current zoning designation is R5D/C2-3, denoting it as a residential district with commercial overlay. The current use is consistent with existing zoning for the property.

A map showing the building location is shown in the Development Plan in Figure 3.

1.3 DESCRIPTION OF SURROUNDING PROPERTY The Site is located within a mixed use residential and commercial area of Brooklyn, New York. The Site is bounded by an auto repair facility to the north, several commercial buildings to the south, several commercial/retail stores and residential buildings to the east, and a residential building to the west. A day care is located 470 feet to the northwest of the Site. No other sensitive receptors such as schools, day care facilities, or hospitals are located within a 500 foot radius of the Site.

1.4 SUMMARY OF PAST SITE USES AND AREAS OF CONCERN A Phase I Environmental Site Assessment (ESA) report was prepared by Athenica in October 2014, and a Site history was established. The Site consists of a 16,568-square foot lot that most recently contained three one-story commercial buildings, two of which were unoccupied at time of inspection in 2014 and the third was occupied by a commercial retail store. Prior to 1928, the Site was vacant. In 1928, the Site was developed with four adjoining one-story buildings consisting of commercial storefronts, a storage structure, and a garage containing two gasoline tanks located in the northern corner of the Site, along East 92nd Street. Between 1928 and 1950, two of the adjoining structures were combined to make the Site configuration observed at the time of the Phase I ESA. The garage structured located on the northern portion of the Site is identified as “Beer Deport” and “Beverage Storage” for the years 1950 to 1969. The two gasoline tanks depicted on the northern portion of the Site are present from 1928 to 1950. The southeastern Site structure is depicted as a furniture store from 1967 to 1983. The historical uses and timeframes depicted on the Sanborn maps are consistent with City Directory listings. The two vacant structures observed during the Phase I ESA appear to have been vacant since approximately the mid-1980s.

10 Remedial Action Report 9029 Flatlands Avenue, Brooklyn, NY February 2017 (Rev. 1 – July 2017) NYC VCP No. 15CVCP061K The AOCs identified for this site included:

1. Presence of trichloroethylene (TCE) and tetrachloroethylene (PCE) in soil vapor underneath the Site.

2. Presence of one 275-gallon, and one 550-gallon aboveground storage tanks (ASTs), and one 30-gallon, one 275-gallon and one 550-gallon underground storage tanks (USTs) at the Site. ASTs and USTs were found during the excavation activities. ASTs were contained in a pit where there was no access from the former on-Site building.

1.5 SUMMARY OF WORK PERFORMED UNDER THE REMEDIAL INVESTIGATION Athenica performed the following scope of work at the Site in October 2014:

1. Conducted a Site inspection to identify AOCs and physical obstructions (i.e. structures, buildings, etc.);

2. Performed a ground-penetrating radar (GPR) survey;

3. Installed five (5) soil borings across the entire project Site and collected ten (10) soil samples for chemical analysis to evaluate soil quality;

4. Installed one (1) groundwater monitoring well and collected one (1) groundwater sample for chemical analysis to evaluate groundwater quality; and

5. Installed two (2) soil vapor probes throughout the Site and collected two (2) soil vapor samples for chemical analysis.

1.6 SUMMARY OF FINDINGS OF REMEDIAL INVESTIGATION 1. The elevation of the property is approximately 26 feet above mean sea level.

2. The depth to groundwater is approximately 15 feet below ground surface at the Site.

3. The regional groundwater flow is generally south-southeast beneath the Site.

4. Bedrock was not encountered during this remedial investigation.

5. The stratigraphy of the Site, from the surface down, consists of 2 feet of medium brown sand with some silt and small pebbles underlain by medium brown sand down to 8 feet bgs.

11 Remedial Action Report 9029 Flatlands Avenue, Brooklyn, NY February 2017 (Rev. 1 – July 2017) NYC VCP No. 15CVCP061K 6. Soil samples collected during the Remedial Investigation were compared to 6 NYCRR Part 375-6.8 Unrestricted Use Soil Cleanup Objectives (SCOs) and Restricted Use - Commercial SCOs. Soil/fill samples collected during the RI showed no detections of Volatile Organic Compounds (VOCs) other than trace levels of acetone, which was detected at concentrations well below the Unrestricted Use SCOs. SVOCs, pesticides, and PCBs were not detected in any of the soil samples above their method detection limits. Metals were not detected at concentrations above the Unrestricted Use SCOs, with the exception of selenium. Selenium was detected in three of the five shallow soil samples at maximum concentrations of 5.09 mg/kg, slightly above its Unrestricted Use SCO of 3.9 mg/kg but well below the Restricted Use - Commercial SCO of 1,500 mg/kg. Overall, the findings were consistent with observations for native sand, which is likely to be found in the Flatlands area.

7. Groundwater samples collected during the RI were compared to NYSDEC 6NYCRR Part 703.5 Class GA Groundwater Quality Standards (GQS). The groundwater sample collected during the RI indicated no detections of pesticides and PCBs in the groundwater above their method detection limits. There were no detections of VOCs, SVOCs, and metals (both total and dissolved metals) in groundwater above their respective GQS.

8. Soil vapor samples collected during the RI were compared to the compounds listed in Table 3.1 Air Guideline Values Derived by the NYSDOH located in the New York State Department of Health (NYSDOH) Final Guidance for Evaluating Soil Vapor Intrusion dated October 2006. Soil vapor samples collected during the RI showed moderate to high levels of petroleum-related compounds including: n-hexane, o-xylene, p- & m- xylene, toluene, ethyl benzene, and p-ethyltoluene. The petroleum related compounds (BETX) ranged from 45 μg/m3 to 4416 μg/m3. Chlorinated 1,1,1-trichloroethane (TCA) and carbon tetrachloride were not detected in any of the soil vapor samples. Trichloroethane (TCE) was detected in one of two samples at a maximum concentration of 110 µg/m3. Tetrachloroethane (PCE) was detected in both soil vapor samples at a concentration of 140 and 2,100 µg/m3. The TCE and PCE concentrations are above the monitoring level ranges established by NYSDOH Final Guidance and will require mitigation. Appendix A includes the RIR.

12 Remedial Action Report 9029 Flatlands Avenue, Brooklyn, NY February 2017 (Rev. 1 – July 2017) NYC VCP No. 15CVCP061K

2.0 DESCRIPTION OF REMEDIAL ACTIONS The Remedial Action was performed in accordance with an OER-approved Remedial Action Work Plan and achieved the Remedial Action Objectives established for the project. The Remedial Action was evaluated in an alternatives analysis and was determined to be protective of human health and the environment, compliant with standards, criteria, and guidelines (SCGs), effective in the short-term, effective in the long-term, capable of attaining appropriate levels of reduction of toxicity, mobility, or volume of contaminated material, implementable, cost effective, acceptable to the community, consistent with land uses, and sustainable.

A summary of the milestones achieved in the Remedial Action is as follows: A Pre- Application Meeting was held on October 10, 2014. A Remedial Investigation (RI) was performed in October 2014. A RI Report was prepared to evaluate data and information necessary to develop a Remedial Action Work Plan (RAWP). A Site Contact List was established. A draft RAWP was prepared and released with a Fact Sheet on December 24, 2014 for a 30-day public comment period. The RAWP and Stipulation List dated December 2014 and February 24, 2015, respectively were approved by the New York City Office of Environmental Remediation (OER) on March 17, 2015. Site briefings were conducted with New York State Department of Environmental Conservation (NYSDEC) on July 29, 2015. A Pre-Construction meeting was held on April 2, 2015. A Fact Sheet providing notice of the start of the remedial action was issued on May 12, 2015. The remedial action was begun on May 2015 and completed on June 2, 2016. Appendix B includes the RAWP.

The remedial action consisted of the following tasks:

1. Prepared a Community Protection Statement and implemented a Citizen Participation Plan. 2. Mobilized site security and equipment; completed utility mark outs; and marked and staked excavation areas. 3. Since the soils at the Site identified to be native and meet NYSDEC Part 375 Track 1 Soil Cleanup Objectives (SCOs), the receiving facility did not require any additional waste characterization sample data. Therefore a waste characterization sample was not collected.

13 Remedial Action Report 9029 Flatlands Avenue, Brooklyn, NY February 2017 (Rev. 1 – July 2017) NYC VCP No. 15CVCP061K 4. Performed a Community Air Monitoring Program for particulates and volatile organic carbon compounds. 5. Established Track 4 Site-Specific Soil Cleanup Objectives (SCOs). The following Track 4 SCOs were utilized: selenium: 10 ppm. 6. The following excavations were performed: soil was removed to a depth of 1 foot from grade beneath the area of the new building and eastern walkway, and minor partial excavation took place as follows: 3-4 feet bgs for installation of footings, 5 feet bgs for installation of the elevator pit and 2 feet bgs for installation of SSDS trench. A total of 200 cubic yards of soil/fill was excavated and removed from the property. 7. Excavated 200 cubic yards of clean native soil and transported to Inwood Materials Terminal located at 1 Sheridan Boulevard, Inwood, New York. 8. Screened excavated soil/fill during intrusive work for indications of contamination by visual means, odor, and monitoring with a PID. 9. Conducted materials management of excavated materials including temporarily stockpiling and segregating in accordance with defined material types and to prevent co- mingling of contaminated material and non-contaminated materials. 10. Appropriately segregated excavated media onsite prior to disposal. Transported and disposed all soil/fill material at permitted facilities in accordance with all applicable laws and regulations for handling, transporting, and disposing, and the RAWP. 11. Collected and analyzed end-point samples to determine attainment of SCOs. Track 1 Unrestricted Use SCOs were achieved for soil; however due to the elevated concentrations of vapors in soil, an active sub-slab depressurization system (SSDS) was installed beneath the new commercial building. 12. Removed one 275-gallon and one 550-gallon aboveground store tank; one 30-gallon, one 275-gallon and one 550-gallon underground storage tank in compliance with applicable laws and regulations. The tanks were registered as “closed-removed” with NYSDEC (PBS number 2-612640). No evidence of any spills/release was identified during tank removal activities, and upon confirmation with endpoint sample data, a spill was not called in. 13. As part of development, constructed an engineered Composite Cover System consisting of the 5-inch concrete building slab underlain by approximately 4-inches of crushed stone over compacted soil. An approximately 10 foot wide concrete walkway consisting

14 Remedial Action Report 9029 Flatlands Avenue, Brooklyn, NY February 2017 (Rev. 1 – July 2017) NYC VCP No. 15CVCP061K of 5-inches of poured concrete over compacted soil was installed in the eastern portion of the Site. There are no other open areas at the Site. The contractor for the cover construction was Biltmore Contracting. 14. As part of development, installed a Vapor Barrier System that consisted of a 73-mil Precon composite sheet membrane vapor barrier manufactured by W.R. Meadows and consisting of an elastomeric membrane with a seven-layer plasmatic core. The vapor barrier was installed beneath the new building slab and elevator pit and was sealed to all concrete footings with W.R. Meadows Hydralastic 836, a cold-applied single-component waterproofing mastic. The contractor for the Vapor Barrier System construction was Biltmore Contacting Inc. 15. Installed and operating two active Sub-Slab Depressurization Systems, each system consisting of two closed loops and two zones (total of four zones and four loops each connected with a solid 6-inch PVC pipe), utilizing fabric wrapped 4 inch Schedule 40 perforated PVC pipes aligned horizontally beneath the building slab and situated in a gas permeable layer consisting of a minimum of 4-inches of crushed stone surrounding the perforated PVC pipes and beneath the entire building slab. The perforated PVC pipes attached to a common lateral and then vertical pipes that traverse the building slab, with vapors conveyed via a 6-inch solid PVC pipe aligned vertically through the building and vented above the roof of the building. Each riser is terminated with an elbow cap to prevent rain infiltration. Each riser is fitted with a Radonaway RP265 vacuum blower installed inline on the roof level and an alarm system and manometer located in an access hatch on the first floor to enable measurement of the vacuum pressure established by the system. The exhaust of each blower (two total) is located a minimum 10 feet away from any air intake. The below grade piping of the active sub-slab depressurization system was installed by Biltmore Contracting Inc., and the above grade components of the active SSDS was installed by Village Plumbing. 16. Performed all activities required for the Remedial Action, including permitting requirements and pretreatment requirements, in compliance with applicable laws and regulations. 17. Implemented storm-water pollution prevention measures in compliance with applicable laws and regulations.

15 Remedial Action Report 9029 Flatlands Avenue, Brooklyn, NY February 2017 (Rev. 1 – July 2017) NYC VCP No. 15CVCP061K 18. Submitted daily reports during construction oversight activities. Daily reports were submitted from May 18, 2015 to June 2, 2016. 19. Submitted a Sustainability Report. 20. Submitted an RAR that describes the Remedial Action, certifies that the remedial requirements defined in the Remedial Action Work Plan have been achieved; defines the Site boundaries; describes all Engineering and Institutional Controls applicable to the Site; and describes any changes from the RAWP. 21. Submitted a Site Management Plan (SMP) for long-term management of residual soil, including plans for operation, maintenance, inspection and certification of the performance of Engineering Controls and Institutional Controls. Inspections will be performed annually. Inspection and Certification reports will be submitted by July 31, 2019 (for the reporting period calendar year 2018), July 31, 2020 (for the reporting period calendar year 2019) and every year thereafter (for the reporting period consisting of the prior calendar year). Inspection and Certification Reports will cover all calendar years since the prior reporting period. 22. The property will continue to be registered with an E-Designation by the NYC Department of Buildings. Engineering Controls and Institutional Controls will be managed in compliance with the SMP.

16 Remedial Action Report 9029 Flatlands Avenue, Brooklyn, NY February 2017 (Rev. 1 – July 2017) NYC VCP No. 15CVCP061K

3.0 COMPLIANCE WITH REMEDIAL ACTION WORK PLAN

3.1 CONSTRUCTION HEALTH & SAFETY PLAN The remedial construction activities performed under this program were in compliance with the Construction Health and Safety Plan and applicable laws and regulations. The Site Safety Coordinator was Sertac Varol of Sevenberry Construction.

3.2 COMMUNITY AIR MONITORING PLAN The Community Air Monitoring Plan provided for the collection and analysis of air samples during remedial construction activities to ensure proper protections were employed to protect workers and the neighboring community. Monitoring was performed from May 18, 2015 to May 19, 2015 in compliance with the Community Air Monitoring Plan in the approved RAWP and as per subsequent OER guidance approving two days of CAMP. The results of Community Air Monitoring are shown in Appendix D. Excavation and off-site soil disposal also occurred on July 1, 2015; however, CAMP was not required. Additional Site work after the soil disposal event included vapor barrier, composite cover, and SSDS installation, which were only minimally invasive or non-invasive.

3.3 SOIL/MATERIALS MANAGEMENT PLAN The Soil/Materials Management Plan (SMMP) provided detailed plans for managing all soil/materials that were disturbed at the Site, including excavation, handling, storage, transport and disposal. It also included a series of controls to assure effective, nuisance-free remedial activity in compliance with applicable laws and regulations. Remedial construction activities performed under this program were in compliance with the SMMP in the approved RAWP.

3.4 STORM-WATER POLLUTION PREVENTION Storm water pollution prevention included physical methods and processes to control and/or divert surface water flows and to limit the potential for erosion and migration of Site soils, via wind or water. Remedial construction activities performed under this program were in full compliance with methods and processes defined in the RAWP for storm water prevention and applicable laws and regulations.

17 Remedial Action Report 9029 Flatlands Avenue, Brooklyn, NY February 2017 (Rev. 1 – July 2017) NYC VCP No. 15CVCP061K 3.5 DEVIATIONS FROM THE REMEDIAL ACTION WORK PLAN

Deviations from the Remedial Action Work Plan are summarized below:

 The RAWP dated December 2014 proposed a Track 4 remedy based on the installation of an active sub-slab depressurization system. However, Track 1 SCOs were achieved for soil upon completion of the excavation event. Soil samples collected during the RI were also indicative of a Track 1 remedy, with only the metal selenium (max. 5.09 mg/kg) narrowly exceeding its Track 1 SCO of 3.9 mg/kg in three soil samples collected from the zero to 2-foot interval, which was partially removed during excavation across the entire Site. A total of 200 cubic yards of clean native soil were removed from the Site.  The proposed vapor barrier in the RAWP was Preprufe 300R and 160R, manufactured by Grace. However prior to the foundation work, the vapor barrier system was changed to W.R. Meadows Precon Membrane, 73-mil. The same design for the originally proposed vapor barrier was followed; Precon Membrane was installed beneath the new slab of the building as proposed in the Remedial Action Work Plan. Therefore, it provides the same protection as the originally proposed system. This deviation of the vapor barrier brand from the approved Remedial Action Work Plan is protective of public health and the environment.  The QEP who certified the RAWP was William Silveri. However the project taken over by Spiro Dongaris and remedial activities were overseen by him. He is the QEP certifying this Remedial Action Report.  The RAWP originally proposed four endpoint soil samples; however, only one endpoint soil sample was taken during the Remedial Action, in addition to tank removal endpoint soil samples and soil analytical data obtained during the RI. Remediation endpoint, tank removal endpoint, and RI soil sample analytical results achieved Track 1 SCOs. The reduction in endpoint soil samples was approved by the OER in the correspondence provided in Appendix L.  The RAWP proposed for the CAMP to be implemented during all invasive work at the Site. CAMP was reduced to include only the first two days of excavation work. The reduction in CAMP was approved by the OER in the email provided in Appendix L. No other significant deviations from the Remedial Action Work Plan occurred during implementation of the plan.

18 Remedial Action Report 9029 Flatlands Avenue, Brooklyn, NY February 2017 (Rev. 1 – July 2017) NYC VCP No. 15CVCP061K

4.0 REMEDIAL PROGRAM

4.1 PROJECT ORGANIZATION Principal personnel who participated in the remedial action include Ethan Rainey (Environmental Scientist), Michael Mandac (Project Manager), and Ezgi Karayel (Senior Project Manager). The Professional Engineer (PE) and Qualified Environmental Professional (QEP) for this project were Ariel Czemerinski and Spiro Dongaris, respectively.

The developer of the property is Polizzotto Realty, and the general contractor and the excavation/foundation contractor was Sevenberry Construction and Biltmore Contracting, respectively.

4.2 SITE CONTROLS

Site Preparation  Fencing was installed at the Site by October 2014;  Mobilization was conducted as necessary for each phase of work at the Site. Mobilization included field personnel orientation, equipment mobilization, marking/staking sampling locations, and utility mark-outs. Each field member attended an orientation meeting to become familiar with the general operation of the Site, health and safety requirements, and field procedures. Mobilization at the Site occurred in May 2015;  Erosion and sediment controls were established by May 2015;  The presence of utilities and easements on the Site was fully investigated prior to the performance of invasive work such as excavation or drilling under this plan by using, at a minimum, the One-Call System (811). Underground utilities may pose an electrocution, explosion, or other hazard during excavation or drilling activities. All invasive activities were performed in compliance with applicable laws and regulations to assure safety. Utility companies and other responsible authorities were contacted to locate and mark the locations. Proper safety and protective measures pertaining to utilities and easements, and compliance with all laws and regulations were employed during invasive and other work.

19 Remedial Action Report 9029 Flatlands Avenue, Brooklyn, NY February 2017 (Rev. 1 – July 2017) NYC VCP No. 15CVCP061K The integrity and safety of on-Site and off-Site structures were maintained during all invasive, excavation or other remedial activity performed under the RAWP;  The demo permit was issued in December 2014 by the NYCDOB;  The building permit was issued in October 2015 by the NYCDOB;  A pre-construction meeting was held with all contractors on April 2, 2015 at the Site office;

 An OER Project Notice was erected at the project entrance and was in place during all phases of the Remedial Action.

Soil Screening Intrusive soil excavation activities were overseen by an Athenica as discussed with OER. In addition to extensive sampling and chemical testing of soils on the Site, excavated soil was screened continuously using hand-held instruments, including organic vapor screening utilizing a photoionization detector (PID), and by sight to ensure proper material handling and management. No visual or olfactory evidence of a spill was observed during Site excavation. No organic vapors above background conditions (<0.1 parts per million) were encountered during excavation activities.

Stockpile Management Minor soil disturbance took place at the Site during the installation of footings, construction of the elevator pit, and leveling the foundation. The soils generated during excavation activities were stockpiled on-Site and covered with a 6-mil polyethylene tarp at the end of the day. Stockpiled soil from the footings and elevator pit excavations was either disposed of off-site or utilized for backfilling the former on-Site basement.

Truck Inspection Outbound-trucks were inspected and cleaned prior to departing the Site from the trucking entrance located in the northeast corner of the Site, on East 92nd Street, to prevent any off-Site migrations of contamination. Cleaning of the adjacent streets was performed as needed. Migration of significant volumes of soil was not observed during the Remedial Action.

Site Security Site access was controlled through gated entrance of the construction fence. The fence was

20 Remedial Action Report 9029 Flatlands Avenue, Brooklyn, NY February 2017 (Rev. 1 – July 2017) NYC VCP No. 15CVCP061K locked with a chain and padlock during non-working hours/days.

Nuisance Controls There were no complaints of odor at the Site. VOCs and dust levels at the Site were not detected at concentrations warranting corrective action.

Reporting Daily reports were prepared and submitted to the OER. All daily, weekly and monthly reports are included in Appendix C. Digital photographs of the Remedial Action are included in Appendix E.

4.3 MATERIALS EXCAVATION AND REMOVAL ACTION

Soil/Fill Excavation and Removal Demolition

Prior to the start of foundation work, the three former on-Site buildings were demolished during April and May 2015 under DOB No. 321008609.

Soil Excavation

Followed by the completion of demolition, as part of development, the entire Site was excavated 1 foot below grade surface (bgs). Another foot of excavation took place for the installation of sub-slab depressurization system trench, with minor excavation to 3-4 feet bgs for the installation of structural footings, and 5 feet bgs for the installation of a new elevator pit. A map showing the approximate locations where excavations were performed and approximate depth of excavation is shown in Figure 5. A total of approximately 350 cubic yards of soil were excavated during the construction. Of this total, approximately 150 yards, including compaction loss, were reused as backfill around the footings, elevator pit, and to backfill the former tank pits and basement. On-site material used for backfill was removed from concrete footing and elevator pit excavations (from approximately 3 to 5 feet bgs). The material consisted of clean/native sand and was inspected under the direction of the QEP prior to use as backfill. No elevated PID readings or visual or olfactory evidence of contamination was observed. The remaining 200 cubic yards of soil were excavated and removed from the property during the Removal Action. Materials removed from the property under this Removal Action is generally classified as clean/native. A map showing the locations of reuse and backfill are shown in Figure 7. Upon the

21 Remedial Action Report 9029 Flatlands Avenue, Brooklyn, NY February 2017 (Rev. 1 – July 2017) NYC VCP No. 15CVCP061K completion of excavation events, Athenica collected endpoint soil samples from the bottom of the excavation as further discussed below in the end point results section.

Tank Excavation In addition to soil removal, the following petroleum storage tanks were encountered at the Site during excavation activities:

 Tank #001: 30-gallon hydraulic oil UST  Tank #002: 275-gallon No. 2 fuel oil AST  Tank #003: 550-gallon No. 2 fuel oil AST  Tank #004: 275-gallon No. 2 fuel oil UST  Tank #005: 550-gallon No. 2 fuel oil UST

Tanks #001, #002, and #003 were encountered within the footprint of the new structure. On May 4, 2015, Tank #001 was encountered beneath the former building slab along the north- central portion of the Site and Tanks #002 and #003 were encountered in the former partial cellar located in the northern portion of the Site. A certified tank contractor, A.B. Oil Service Ltd., was retained by Athenica to pump out the product in the tanks and perform cutting and cleaning of the tanks prior to disposal. Approximately 25-gallons of hydraulic oil was removed from Tank #001 and approximately 484-gallons of No. 2 fuel oil was removed from Tank #003. After inspecting Tank #002, it was determined that no liquid was contained inside the AST. The removed liquids were disposed of at A.B. Oil Service Ltd. located at 1599 in Bohemia, New York. The three tanks were subsequently cut, cleaned, and removed from the Site in compliance with applicable laws and regulations on May 19, 2015. Athenica field screened soil from immediately below and surrounding each tank during removal. No visual or olfactory evidence of petroleum contamination was noted below any of the tanks, therefore a spill was not called in. Subsequent to removal, two confirmatory sidewall (EP-S[5-16-15] and EP-E[5-19-15]) samples were collected at 3 feet bgs and one bottom (EP-B[5-19-15]) end point sample was collected at 5-6 feet bgs from the Tank #001 excavation on May 19, 2015. No end point soil samples were collected from beneath Tanks #002 and #003 because the ASTs were located in the former basement and situated on concrete. No evidence of a spill was observed on/beneath the former concrete cellar slab. The results of the end point soil samples collected from the Tank #001 excavation were compared to the NYS DEC CP-51 Soil Cleanup Levels for Fuel Oil

22 Remedial Action Report 9029 Flatlands Avenue, Brooklyn, NY February 2017 (Rev. 1 – July 2017) NYC VCP No. 15CVCP061K Contaminated Soils; no VOCs or SVOCs were detected at concentrations exceeding their respective Soil Cleanup Levels.

Tanks #004 and #005 were uncovered on November 27, 2015, during excavation of the concrete-paved open area located to the northeast of the building footprint (along East 92nd Street). The USTs were located immediately adjacent to each other and were therefore considered as one excavation. Lorco Petroleum Services removed a total of approximately 200- gallons of No. 2 fuel oil and water from Tank #004 and approximately 500-gallons of No. 2 fuel oil and water from Tank #005 on November 27, 2015 and disposed of the liquid at their facility located at 450 South Front Street in Elizabeth, New Jersey. The USTs were subsequently removed from their graves utilizing the on-Site excavator and cut and cleaned for off-site disposal. Athenica field screened soil from immediately below and surrounding each tank during removal. No visual or olfactory evidence of petroleum contamination was noted below any of the tanks, therefore a spill was not called in. Confirmatory end-point soil samples were collected from the combined UST excavation for Tanks #004 and #005 on December 3, 2015. Four sidewall samples (EP-W, EP-S, EP-E, EP-W[12-3-15]) and one bottom (EP-B[12-3-15]) endpoint sample were collected at 5-6 feet bgs. End point soil samples were compared to the NYS DEC CP-51 Soil Cleanup Levels for Fuel Oil Contaminated Soils; no VOCs or SVOCs were detected at concentrations exceeding their respective Soil Cleanup Levels.

All tanks were registered with NYS DEC PBS unit (PBS #2-612640). The NYSDEC PBS records are provided in Appendix J. The locations of the removed tanks are provided in Figure 6. Fire Department of New York City (FDNY) tank removal affidavits and product disposal manifests are also included in Appendix J. A tabular summary of tank associated end-point sampling results compared to SCOs is included in Table 2. Analytical laboratory reports for the endpoint soil samples collected followed by the removal of the USTs are included in Appendix J.

The Removal Action was performed under the direction and oversight of Spiro Dongaris.

Soil Cleanup Objectives The following Track 4 Site-Specific SCOs were utilized for this project:

Contaminant Site-Specific SCOs

Selenium 10 ppm

23 Remedial Action Report 9029 Flatlands Avenue, Brooklyn, NY February 2017 (Rev. 1 – July 2017) NYC VCP No. 15CVCP061K End Point Sample Results The SCOs for this project were achieved.

Following the completion of excavation activities at the Site, one post-excavation confirmation soil sample was collected (EP-4) at the Site. Deep soil samples collected during the Remedial Investigation (SB-1, SB-2, SB-3, and SB-5 [6’-8’] and SB-4 [2’-4’]) and one end point soil sample (EP-B[5-19-15]) collected from the Tank #001 excavation were considered as end- point samples. Overall, seven soil samples were used as end point samples. The above- referenced end point soil sampling events were coordinated with the NYC OER (Appendix L). The locations of the endpoint samples are provided in Figure 4.

Soil samples; SB-1, SB-2, SB-3, and SB-5 were collected from 6 to 8 feet interval during the 2014 RI. Additionally, soil sample SB-4 was collected from 2 to 4 feet bgs during the 2014 RI. Since only minor excavation to depths ranging between 3 to 5 feet bgs took place at the Site, these samples were considered as end point soil samples. SB-1 was collected from the western- southwestern portion of the Site where the elevator pit is located, SB-2 was collected from the western portion of the Site, SB-3 was collected from the northern-central portion of the Site, and SB-4 and SB-5 were collected from the northeastern portion of the Site. Soil sample; EP-B(5-19- 15) was collected from 5 to 6 feet interval upon removal of the 30-gallon UST (Tank #001) removal from the northern-central portion of the Site. Again, since only minor excavation took place at the Site for installation of footings and removal of the tanks, this endpoint bottom soil sample was considered as post-excavation endpoint sample as well. Soil sample; EP-4 was collected from 6 to 8 feet interval followed by the completion of excavation events from the eastern portion of the Site. No field evidence of contamination (i.e. staining, odor) was observed by the field geologist/QEP on-Site. No organic vapors were detected above background conditions (<0.1 ppm) utilizing a photoionization detector.

Collected endpoint soil samples were containerized in laboratory provided glassware and placed in coolers. Samples were picked up by the laboratory on the same day as the collection date. They were preserved in the coolers to maintain a temperature of 4oC. York Analytical Laboratories located at 120 Research Drive, Stratford, CT 06615 (New York State ELAP Certification No. 10854) was used. SB-1 through SB-5 and EP-4 were analyzed for VOCs via EPA Method 8260, SVOCs via EPA Method 8270, TAL Metals by EPA Method 6010, PCBs

24 Remedial Action Report 9029 Flatlands Avenue, Brooklyn, NY February 2017 (Rev. 1 – July 2017) NYC VCP No. 15CVCP061K and Pesticides by EPA Method 8081/8082. EP-B(5-19-15) was analyzed for VOCs-CP51 list and SVOCs-CP51 List.

The results of the endpoint soil samples were compared to Track 1 Unrestricted Use SCOs. All the sample results were reported to achieve their respective Track 1 Unrestricted Use SCOs. A map of end-point sample locations is shown in Figure 4. A tabular summary of remediation/excavation end-point sampling results compared to SCOs is included in Table 1. Full laboratory reports are included in Appendix H.

4.4 MATERIALS DISPOSAL Athenica, on behalf of, Polizzotto Realty, submitted a soil/fill source notification form to Inwood Materials Terminal. Approximately 200 cubic yards of clean, native soils were excavated and transported to Inwood Materials Terminal located at 1 Sheridan Boulevard, Inwood, NY (NYSDEC Permit #30W15R). Soil acceptance letter from Inwood Materials Terminal, soil and fill source notification form, and facility permit are provided in Appendix F.

Since the soils found to meet the NYSDEC Part 375 Unrestricted Use SCOs, the disposal facility did not request any additional waste characterization analysis. Copies of the soil disposal manifests are included in Appendix G.

The type, quantity and disposal location of each material removed and disposed off-Site is presented below:

Disposal Location/Address Type of Material Quantity Inwood Materials Terminal located at 1 Sheridan Boulevard, Clean Soil 200 cubic yards Inwood, New York

A table of individual truck transport and material disposal quantities is included in Table 3.

4.5 BACKFILL IMPORT Imported materials for use as backfill at the Site consisted of the following:

 Approximately 20 cubic yards of ¾-inch pea gravel from 110 Sand Company for use around the SSDS piping. 110 Sand Company located at 136 Spagnoli Road, Melville, NY 11747 is a NYSDEC permitted clean fill disposal site (360 Permit #147260049000010).

25 Remedial Action Report 9029 Flatlands Avenue, Brooklyn, NY February 2017 (Rev. 1 – July 2017) NYC VCP No. 15CVCP061K Upon inspection by the P.E., the pea gravel was determined to not be suitable for proper function of the SSDS. The pea gravel was subsequently removed and returned to 110 Sand Company and replaced with ¾” crushed stone.

 Approximately 175 cubic yards of ¾-inch washed crushed stone from Braen Stone’s Ringwood Quarry located at 589 Westbrook Road, Ringwood, NJ 07456 was imported to use beneath the new concrete slab and around the SSDS piping. Brean Stone is NJ DOT and NY DOT approved facility that provides crushed stone.

No other backfill was imported to the Site. The volume of backfill materials imported to the Site, and the facility name/address from which the backfill was obtained is presented below:

Backfill Import Location/Address Type of Material Quantity 110 Sand Company 20 cubic yards (subsequently 136 Spagnoli Road ¾-inch pea gravel removed) Melville, NY 11747 Braen Stone - Ringwood Quarry ¾-inch crushed 589 Westbrook Road 175 cubic yards stone Ringwood, NJ 07456

4.6 DEMARACTION The soils consist of clean native soil meeting Track 1 Unrestricted Use SCOs, therefore a demarcation barrier was not needed.

26 Remedial Action Report 9029 Flatlands Avenue, Brooklyn, NY February 2017 (Rev. 1 – July 2017) NYC VCP No. 15CVCP061K

5.0 ENGINEERING CONTROLS Track 1 Unrestricted Use SCOs were achieved for soil and Engineering Controls are not required to address residual soil, however, as part of construction, several protective systems including a composite cover system and vapor barrier system were installed. One Engineering Control was employed in the Remedial Action to address residual material remaining at the Site. The Engineering Control employed at the Site is:

(1) Active Sub-Slab Depressurization System.

Composite Cover System As part of development, an engineered Composite cover System has been built at the Site. The composite cover system consists of:

Cellar Slab:  5-inch thick reinforced concrete slab underlain by a 73-mil vapor barrier (W.R. Meadows Precon), and then the building’s footings and ¾-inch crushed stone. Outdoor walkway on eastern side of the new building:  5-inch thick concrete slab underlain by ¾-inch crushed stone.

The contractor for the Composite Cover System construction was Biltmore Contracting. Figure 8 shows the as-built design and the location for each cover type used in the Photographs of construction of the Composite Cover System are included in Appendix E.

Vapor Barrier System As part of development, a Vapor Barrier System has been built at the Site. This Vapor Barrier System consists of a 73-mil Precon vapor barrier manufactured by W.R. Meadows. Precon is a composite sheet membrane compromised of a non-woven fabric, elastomeric membrane and plasmatic core. The plasmatic core is a seven-layer matrix and once concrete is poured against Precon, the concrete cures, a mechanical bond forms that secures the concrete on the membrane. The vapor barrier was overlapped 6-inches and then sealed with Hydralastic 836 (60-mil thick) as per the manufacturer’s specifications. All the penetrations were sealed with Hydralastic 836 as well.

27 Remedial Action Report 9029 Flatlands Avenue, Brooklyn, NY February 2017 (Rev. 1 – July 2017) NYC VCP No. 15CVCP061K The professional engineer for the Vapor Barrier System was Ariel Czemerinski. The contractor for the Vapor Barrier System construction was Biltmore Contracting.

Figure 9 shows the as-built engineering diagram for the Vapor Barrier System used on this Site. Photographs of installation of the Vapor Barrier System are included in Appendix E. A copy of manufacturer’s specifications for the Vapor Barrier System is included in Appendix I.

Active Sub-Slab Depressurization System Exposure to soil vapor is prevented by an active Sub-Slab Depressurization System (SSDS) that has been built on the Site. This SSDS consists of four loops and or zones (zones I through IV) in accordance with USEPA sub-slab depressurization design specifications which recommend a separate vent loop for every 4,000-square feet of slab area. All four zones are constructed of a continuous loop of filter fabric-wrapped 4-inch perforated PVC installed within a gas permeable layer consisting of a minimum of 4-inches of ¾-inch crushed stone installed surrounding the perforated PVC pipe and below the entire new building slab. Each 4-inch perforated pipe loop was connected to a 6-inch solid PVC pipe before extending vertically above the slab. Zones I and II were manifolded into one 6-inch solid PVC riser, and Zones III and IV were manifolded into another 6-inch solid PVC riser. Both risers were extended vertically to the roof of the building in a shaft. A blower (Radonaway RP265) was fitted to the top of each riser. The risers were finished with an elbow pipe for rain protection. The blowers were hardwired to an electric source, and a manual fan switch as per the NYC electrical code was installed for each fan. The exhaust from the blowers are located a minimum of 10 feet from any air intake.

Both active SSDS (manifolded systems) are connected to a Dwyer Magnehelic Gauge Series 2005 manometer, a Radonaway P/N28001-2 checkpoint alarm system, and a damper actuator. The alarm, damper, and manometer are all connected to the riser pipes and are located within individual control boxes in the 1st floor commercial space (utilized as gym). Both control boxes are located on interior walls in the central portion of the 1st floor tenant space. All tubing and power supply wiring is contained behind interior walls with access restricted to only building personnel.

Following an initial startup of the active SSDS, an initial vacuum gauge reading using a Magnehelic manometer was recorded. The system is designed to establish a vacuum of 0.1 inches of water or higher. The PE for the Remedial Action has inspected the system and

28 Remedial Action Report 9029 Flatlands Avenue, Brooklyn, NY February 2017 (Rev. 1 – July 2017) NYC VCP No. 15CVCP061K confirmed that the effluent discharge point is a minimum of 10 feet from any operable window or air intake for any building.

The design engineer for the Active SSDS is Ariel Czemerinski, P.E. Mr. Czemerinski evaluated the effectiveness of the sub-slab depressurization system during construction on October 27, 2015 and again on May 31, 2016. The initial evaluation on October 27, 2015 consisted of advancing two pressure test points (TP1 and TP2) through the vapor barrier and into the gas permeable layer prior to pouring the concrete building slab in Zones I and II. Rigid tubing was inserted into the gas permeable layer and connected to a digital pressure manometer that reads from -20.0 to +20.0 inches of water. The SSDS riser was connected to a temporary electric fan in an attempt to model active SSDS function and to establish a vacuum in the gas permeable layer; however, sufficient vacuum could not be established without the presence of the concrete building slab. As a result of the attempted initial test, it was determined that a final evaluation would be conducted upon completion of the entire active SSDS and foundation elements.

An additional active SSDS evaluation was performed subsequent to the active SSDS start-up by the P.E. and Athenica on May 31, 2016 by collecting two sub-slab vacuum readings and inspecting all active SSDS elements (blower, pressure gauge, and alarm system). Pressure test points (TP3 and TP4) were advanced in Zones III and IV. The sub-slab vacuum readings were collected from ½-inch diameter holes drilled through the concrete slab and vapor barrier. Rigid tubing was inserted into each hole and connected to a digital pressure manometer that reads from -20.0 to +20.0 inches of water. The digital readings obtained were -0.32, -0.14, -0.15, and -0.17 inches of water, indicating the sub-slab depressurization system was working as designed. The SSDS was also evaluated by recording the vacuum from the vacuum gauge connected to the riser pipe. The gauges installed on the risers were calibrated based on the digital manometer readings (-0.50, -0.57 inches of water). As part of the inspection, the power to the blowers was cut to verify the alarms were functioning properly. A final inspection report prepared by the P.E. documenting the Active SSDS evaluation is provided in Appendix I.

The contractor for construction of the active SSDS below slab components was Biltmore Contracting and above the slab components was Village Plumbing. Figure 10 shows the as-built design for the Active SSDS installed in this Remedial Action and includes the location and

29 Remedial Action Report 9029 Flatlands Avenue, Brooklyn, NY February 2017 (Rev. 1 – July 2017) NYC VCP No. 15CVCP061K layout of sub-slab vapor collection piping, blower, alarm, pressure gauge and effluent. The location of the pressure test sampling locations is shown in Figure 10. Photographs showing the installation of the Active SSDS are shown in Appendix E. The monthly SSDS inspection report to be completed by the building superintendent is provided in Appendix K.

30 Remedial Action Report 9029 Flatlands Avenue, Brooklyn, NY February 2017 (Rev. 1 – July 2017) NYC VCP No. 15CVCP061K

6.0 INSTITUTIONAL CONTROLS A series of Institutional Controls are required under this Remedial Action to implement, maintain, inspect and certify the Engineering Controls and prevent exposure to residual material. Adherence to these Institutional Controls is required under this remedial action and will be implemented under the Site Management Plan included in this RAR.

Institutional Controls for this property are:

(1) The property will continue to be registered with an E-Designation by the NYC Department of Buildings. Property owner and property owner’s successors and assigns are required to comply with the approved SMP;

(2) Compliance with an OER-approved Site Management Plan including procedures for appropriate operation, maintenance, inspection, and certification of performance of ECs and ICs. The property owner and property owner’s successors and assigns will inspect ECs and ICs and submit to OER a written certification that evaluates their performance in a manner and at a frequency to be determined by OER; (3) Engineering Controls will not be discontinued without prior OER approval; and (4) OER has the right to enter the Site upon notice for the purpose of evaluating the performance of ECs and ICs.

31 Remedial Action Report 9029 Flatlands Avenue, Brooklyn, NY February 2017 (Rev. 1 – July 2017) NYC VCP No. 15CVCP061K

7.0 SITE MANAGEMENT PLAN Site Management is the last phase of the remedial process and begins after the approval of the Remedial Action Report (RAR) and issuance of the Notice of Completion (NOC) by OER. It is the responsibility of the property owner to ensure that all Site Management responsibilities are performed. The penalty for failure to implement the SMP includes revocation of the Notice of Completion and all associated certifications and liability protections providing notice of the revocation to the NYC DOB. If the building is sold, the new owners will be notified of the SMP requirements.

Engineering Controls and Institutional Controls have been incorporated into this Remedial Action to ensure that the site remains protective of public health and the environment. Generally, ECs provide physical protective measures and ICs provide restrictions on Site usage and establish remedial operation, maintenance, inspection and certification measures. This Site Management Plan has been established to govern long-term performance of ECs and ICs for this property.

The SMP provides a detailed description of procedures required to manage residual material at the Site following the completion of remedial construction in accordance with the NYC Voluntary Cleanup Agreement with OER. This includes: (1) operation and maintenance of Engineering Controls; (2) inspection of ECs and ICs; and (3) certification of performance of ECs and ICs.

ENGINEERING CONTROLS Engineering Controls were employed in the remedial action to address residual materials remaining at the site. The Site has one Engineering Control System. Engineering Control for this property is:

(1) Active Sub-Slab Depressurization System.

Operation and Maintenance of Active Sub-Slab Depressurization System Chapter 5 describes the Active Sub-Slab Depressurization System utilized in this Remedial Action and provides as-built design details and the system location. The SSDS is a permanent Engineering Control for the Site. The system will be inspected and its performance certified at

32 Remedial Action Report 9029 Flatlands Avenue, Brooklyn, NY February 2017 (Rev. 1 – July 2017) NYC VCP No. 15CVCP061K specified intervals defined in this SMP.

The Active SSDS will be operated and maintained as prescribed below:

The manometers and alarms installed for each manifolded system are located within individual control boxes in the 1st floor commercial space (utilized as gym). Both control boxes are located on interior walls in the central portion of the 1st floor tenant space. All tubing and power supply wiring is contained behind interior walls with access restricted to only building personnel.

During the entirety of the active SSDS operation, vacuum gauge readings using a Magnahelic Manometer shall be recorded on the monthly inspection checklist. The system is designed to establish a vacuum of 0.1 inches of water or higher. If the blower is found to be non- operational by the inspector during an inspection, or if the blower is operating, but no vacuum reading is observed on the vacuum gauge, the blower must be replaced or repaired. The SSDS components to be evaluated and inspected include:

 Radonaway RP265 vacuum blower  Valves  Radonaway P/N28001-2 checkpoint alarm system  Dwyer Magnehelic Gauge Series 2005 manometer  Damper Actuator  Control boxes for the alarms, valves and gauges A complete list of components to be inspected is provided in the Monthly SSDS Inspection Checklist provided in Appendix K.

INSTITUTIONAL CONTROLS A series of Institutional Controls are required under this Remedial Action to assure permanent protection of public health by elimination of exposure to residual materials. These ICs define the program to operate, maintain, inspect and certify the performance of Engineering Controls and Institutional Controls on this property. These Institutional Controls will be implemented in accordance with the Site Management Plan included in this RAR.

Institutional Controls for this property are:

33 Remedial Action Report 9029 Flatlands Avenue, Brooklyn, NY February 2017 (Rev. 1 – July 2017) NYC VCP No. 15CVCP061K (1) The property will continue to be registered with an E-Designation by the NYC Department of Buildings. Property owner and property owner’s successors and assigns are required to comply with the approved SMP; (2) Compliance with an OER-approved Site Management Plan including procedures for appropriate operation, maintenance, inspection, and certification of performance of ECs and ICs. The property owner and property owner’s successors and assigns will inspect ECs and ICs and submit to OER a written certification that evaluates their performance in a manner and at a frequency to be determined by OER; (3) Engineering Controls will not be discontinued without prior OER approval; and (4) OER has the right to enter the Site upon notice for the purpose of evaluating the performance of ECs and ICs.

INSPECTIONS Engineering Controls and Institutional Controls will be inspected on a periodic basis at a frequency established in this plan. The inspections will evaluate the following:

 If Engineering Controls or Institutional Controls employed at the Site continue to perform as designed and continue to be protective of human health and the environment;  If anything has occurred that impairs the ability of the Engineering Controls or Institutional Controls to protect public health and the environment;  If changes are needed to the remedial systems or controls;  If compliance with this SMP has been maintained;  If site records are complete and up to date; and  General Site conditions at the time of inspection. In addition, if an emergency occurs, such as a natural disaster, or if an unforeseen failure of any of the Engineering Controls occurs, an inspection of the Site will be performed within 30 days to evaluate the Engineering Controls, and a letter report of findings will be submitted to OER.

34 Remedial Action Report 9029 Flatlands Avenue, Brooklyn, NY February 2017 (Rev. 1 – July 2017) NYC VCP No. 15CVCP061K

Inspection of Active Sub-Slab Depressurization System Monthly inspections of the active SSDS are to be performed by the building superintendent and a record of each inspection is to be kept by completing the SSDS Inspection Checklist provided in Appendix K. All completed Monthly SSDS Inspection Checklists are to be kept on- Site for review by the qualified environmental professional during the annual inspection. The monthly SSDS inspection should include confirmation that the audible/visual alarms have not been triggered and that the vacuum gauges depict a minimum vacuum reading of approximately 0.1 inches of water.

In addition, each Radonaway RP265 blower fan located on the roof must be inspected to determine if the fan is operating by checking for air flow at the exhaust. If the fan is found to be non-operational by the building superintendent during a monthly inspection, or if the fan is operating, but no vacuum reading is observed on the vacuum gauge, the fan must be replaced or repaired. The Owner’s representative(s) shall immediately contact the appropriate parties from the contact list provided on the Monthly SSDS Inspection Checklist (Athenica, AMC Engineering, Gambino + LaPorta Architecture, and the OER).

A complete list of components to be checked is provided in the SSDS Inspection Checklist presented in Appendix K. The components of the Active SSDS will also be inspected annually by a qualified environmental professional to assure that the Active SSDS is functioning properly.

INSPECTION AND CERTIFICATION LETTER REPORT Results of inspections performed during a reporting period and certification of performance of all Engineering Controls and Institutional Controls will be included in an Inspection and Certification Letter Report. Inspections will be performed in 2018, 2019 and every year thereafter. Inspection and Certification Letter Reports will be submitted by July 31, 2019(for the reporting period calendar year 2018), July 31, 2020 (for the reporting period calendar year 2019) and every year thereafter (for the reporting period consisting of the prior calendar year). Inspection and Certification Reports will cover all calendar years since the prior reporting period. Inspection and Certification Letter Reports will be submitted to OER in digital format. The letter report will utilize a form established by OER. This form includes, at a minimum:

35 Remedial Action Report 9029 Flatlands Avenue, Brooklyn, NY February 2017 (Rev. 1 – July 2017) NYC VCP No. 15CVCP061K  Date of inspections;  Personnel conducting inspections;  Description of the inspection activities performed;  Observations, conclusions, or recommendations;  Copy of all monthly inspection forms;  Photographs; and  Certification of the performance of Engineering Controls and Institutional Controls executed by the P.E. or QEP responsible for this Inspection and Certification Letter Report, as discussed below.

The certification of the performance of ECs and ICs will establish:  If Engineering Controls and Institutional Controls employed at the Site continue to be in place, perform as designed and continue to be protective of human health and the environment;  If anything has occurred that impairs the ability of Engineering Controls or Institutional Controls to protect public health and the environment;  If changes are needed to the remedial systems or controls;  If compliance with this Site Management Plan has been maintained;  If site records are complete and up to date;  If the Site continues to be registered as an E-Designated property by the NYC Department of Buildings; OER may enter the Site upon notice for the purpose of evaluating the performance of ECs and ICs.

NOTIFICATIONS Notifications will be submitted by the property owner to OER as described below:

 60-day advance notice of any proposed changes in Site use, such as an upgrade from existing use to residential use that was not contemplated is the Remedial Action.  Notice within 30 days of any emergency, such as a fire, flood, or earthquake that has the potential to reduce the effectiveness of Engineering Controls in place at the Site.

36 Remedial Action Report 9029 Flatlands Avenue, Brooklyn, NY February 2017 (Rev. 1 – July 2017) NYC VCP No. 15CVCP061K

8.0 SUSTAINABILITY REPORT This Remedial Action provided for sustainable remediation and redevelopment through a variety of means that are defined in this Sustainability Report.

Reuse of Clean, Recyclable Materials and Conservation of Natural Resources. Reuse of clean, recyclable materials reduces consumption of non-renewable virgin resources and can provide energy savings and greenhouse gas reduction since these materials can be locally- derived. Conservation of non-renewable resources was achieved by reuse of on-site soils. Approximately 150 cubic yards of clean, native on-site soils were reused as backfill during construction. Reduced Energy Consumption and Promotion of Greater Energy Efficiency. Reduced energy consumption lowers greenhouse gas emissions, improves local air quality, lessens in-city power generation requirements, and can lower traffic congestion and provide substantial cost savings. The following means were used to reduce energy consumption in this project: reuse of on-site soils. By reusing the on-site clean soil, truck transportation for backfill material was eliminated. Conversion to Clean Fuels. Use of clean fuel improves NYC’s air quality by reducing harmful emissions. Natural gas is utilized as the principal fuel in the new building. Recontamination Control. Recontamination after cleanup and redevelopment is completed undermines the value of work performed, may result in a property that is less protective of public health or the environment, and may necessitate additional cleanup work later that could impede future redevelopment. Recontamination can arise from future releases that occur within the property or by influx of contamination from off-Site. A vapor barrier system and active SSDS at the Site function as a recontamination control by eliminating the risk of future migration of off- site soil vapor contamination. The area of the Site that utilizes recontamination controls under this plan is 14,000-square feet. Paperless Voluntary Cleanup Program. Polizzotto Realty participated in OER’s paperless Voluntary Cleanup Program. Under this program, submission of electronic documents replaced submission of hard copies for the review of project documents, communications and milestone reports. A best estimate of the mass (pounds) of paper saved under this plan is 20 pounds.

37 Remedial Action Report 9029 Flatlands Avenue, Brooklyn, NY February 2017 (Rev. 1 – July 2017) NYC VCP No. 15CVCP061K Low-Energy Project Management Program. Polizzotto Realty participated in OER’s low- energy project management program. Under this program, whenever possible, meetings were held using remote communication technologies, such as videoconferencing and teleconferencing to reduce energy consumption and traffic congestion associated with personal transportation. A gross estimate of the number of miles of personal transportation that was conserved in this process is 500 miles.

38 FIGURES

SITE LOCATION

LEGEND: Date: JULY 03, 2017 Site: 9029 FLATLANDS AVENUE Drawn by: VOLODYMYR PROTSYUK BROOKLYN, NY 11236 Checked by: A.J. INFANTE SITE LOCATION Figure: 45-09 GREENPOINT AVENUE Drawing Scale: NOT TO SCALE 1 LONG ISLAND CITY, NY 11104 Title: REMEDIAL ACTION REPORT TEL: (718) 784 - 7490 FAX: (718) 784 - 4085 Project No.: 14-133-1276 SITE LOCATION MAP SITE

BlockLot 8179 1

LEGEND: Date: JULY 03, 2017 Site: 9029 FLATLANDS AVENUE Drawn by: VOLODYMYR PROTSYUK BROOKLYN, NY 11236 Checked by: A.J. INFANTE - SITE BOUNDARY Figure: 45-09 GREENPOINT AVENUE Drawing Scale: NOT TO SCALE 2 LONG ISLAND CITY, NY 11104 Title: REMEDIAL ACTION REPORT TEL: (718) 784 - 7490 FAX: (718) 784 - 4085 Project No.: 14-133-1276 SITE BOUNDARY MAP LEGEND: Date: JANUARY 06, 2017 SITE USE: 2-STORY COMMERCIAL FITNESS CENTER Site: 9029 FLATLANDS AVENUE Drawn by: VOLODYMYR PROTSYUK BROOKLYN, NY 11236 Checked by: EZGI KARAYEL Figure: 45-09 GREENPOINT AVENUE Drawing Scale: NOT TO SCALE 3 LONG ISLAND CITY, NY 11104 Title: REMEDIAL ACTION REPORT TEL: (718) 784 - 7490 FAX: (718) 784 - 4085 Project No.: 14-133-1276 DEVELOPMENT PLAN TRANSPORTATION / UTILITY RESIDENTIAL

SB-2 (10-30-14) EP-B(5-19-15)(5'-6') (6'-8') SB-3 (10-30-14)(6'-8')

SB-4 (10-30-14) (2'-4') RESIDENTIAL SB-1 (10-30-14) SB-5 (6'-8') EP-4 (10-30-14)

(12-03-15) EAST 92ND STREET (6'-8') (6'-8')

FLATLANDS AVENUE

COMMERCIAL

LEGEND: Date: JANUARY 06, 2017 Site: 9029 FLATLANDS AVENUE Drawn by: VOLODYMYR PROTSYUK BROOKLYN, NY 11236

- PROPERTY BOUNDARY Checked by: EZGI KARAYEL Figure: 4 - END-POINT SAMPLE LOCATIONS 45-09 GREENPOINT AVENUE Drawing Scale: NOT TO SCALE AND DESIGNATION NUMBER LONG ISLAND CITY, NY 11104 Title: REMEDIAL ACTION REPORT TEL: (718) 784 - 7490 FAX: (718) 784 - 4085 Project No.: 14-133-1276 MAP OF END-POINT SAMPLE LOCATIONS LEGEND: Date: JULY 03, 2017 Site: 9029 FLATLANDS AVENUE - EXCAVATION DEPTH: 3-4 FEET BGS FOR STRUCTURAL FOOTING Drawn by: VOLODYMYR PROTSYUK BROOKLYN, NY 11236 - EXCAVATION DEPTH: 5 FEET BGS FOR ELEVATOR PIT - EXCAVATION DEPTH: 2 FEET BGS FOR SSDS PIPING TRENCH Checked by: A.J. INFANTE (4" SLOTTED 0.020" PVC SCH 40) Figure: 45-09 GREENPOINT AVENUE Drawing Scale: NOT TO SCALE 5 - EXCAVATION DEPTH: 2 FEET BGS FOR SSDS PIPING TRENCH LONG ISLAND CITY, NY 11104 Title: REMEDIAL ACTION REPORT (6" SOLID PVC SCH 40) TEL: (718) 784 - 7490 FAX: (718) 784 - 4085 Project No.: 14-133-1276 MAP OF EXCAVATION LOCATIONS - EXCAVATION DEPTH: 1 F00T BGS AND DEPTHS EP-S (5-19-15) TRANSPORTATION / UTILITY EP-B (5-19-15) RESIDENTIAL EP-E (5-19-15)

EP-W (12-3-15)

EP-S (12-3-15) EP-B (12-3-15) EP-N (12-3-15)

EP-E (12-3-15)

30 GALLON UST TANK (TANK NUMBER 001)

275 GALLON AST (TANK NUMBER 002)

550 GALLON UST (TANK NUMBER 005)

275 GALLON UST (TANK NUMBER 004) RESIDENTIAL 550 GALLON AST (TANK NUMBER 003) EAST 92ND STREET

FLATLANDS AVENUE

COMMERCIAL

LEGEND: Date: JULY 03, 2017 Site: 9029 FLATLANDS AVENUE Drawn by: VOLODYMYR PROTSYUK BROOKLYN, NY 11236 Checked by: A.J. INFANTE - LOCATION OF ON-SITE SOIL REUSE Figure: 45-09 GREENPOINT AVENUE Drawing Scale: NOT TO SCALE 6 LONG ISLAND CITY, NY 11104 Title: REMEDIAL ACTION REPORT TEL: (718) 784 - 7490 FAX: (718) 784 - 4085 Project No.: 14-133-1276 MAP OF FORMER TANK LOCATIONS AND ASSOCIATED END-POINT SAMPLE LOCATIONS LEGEND: Date: JULY 03, 2017 Site: 9029 FLATLANDS AVENUE Drawn by: VOLODYMYR PROTSYUK BROOKLYN, NY 11236 - LOCATIONS OF SOIL/FILL REUSE AND BACKFILL PLACEMENT Checked by: A.J. INFANTE - LOCATIONS OF BACKFILL PLACEMENT Figure: 45-09 GREENPOINT AVENUE Drawing Scale: NOT TO SCALE 7 - SOURCE OF REUSED BACKFILL (3 TO 5 FEET BGS) LONG ISLAND CITY, NY 11104 Title: REMEDIAL ACTION REPORT TEL: (718) 784 - 7490 FAX: (718) 784 - 4085 Project No.: 14-133-1276 MAP OF SOIL/FILL REUSE AND BACKFILL PLACEMENT LOCATIONS X X X X X X X X X X X X X X X X X TRANSPORTATION / UTILITY 5" RESIDENTIAL

5" CONCRETE SLAB ON GRADE

CONCRETE WELDED WIRE FABRIC (W.W.F.) SLAB 5"

73-MIL W.R. MEADOWS PRECON VAPOR BARRIER

4" CRUSHED STONE

COMPACTED SUBGRADE EAST 92ND STREET RESIDENTIAL DETAIL OF COMPOSITE COVER (BUILDING SLAB)

5" POURED CONCRETE (OPEN SPACE) 5"

FLATLANDS AVENUE 5" POURED CONCRETE

COMPACTED SUBGRADE

DETAIL OF COMPOSITE COVER LOCATION OF COMPOSITE COVER SYSTEM (CONCRETE CAPPED OPEN SPACE)

LEGEND: Date: JULY 03, 2017 Site: 9029 FLATLANDS AVENUE Drawn by: VOLODYMYR PROTSYUK BROOKLYN, NY 11236 - 5" BUILDING CONCRETE SLAB Checked by: A.J. INFANTE Figure: - 5" OPEN SPACE POURED CONCRETE 45-09 GREENPOINT AVENUE Drawing Scale: NOT TO SCALE 8 LONG ISLAND CITY, NY 11104 Title: REMEDIAL ACTION REPORT TEL: (718) 784 - 7490 FAX: (718) 784 - 4085 Project No.: 14-133-1276 AS-BUILT COMPOSITE COVER SYSTEM LOCATION X X X X X X X X X X X X

STRUCTURAL SUPPORT BEAM

STRUCTURAL FOOTING W.R. MEADOWS HYDRALASTIC 836 SEALING MASTIC COMPOUND 5" CONCRETE SLAB ON GRADE

WELDED WIRE FABRIC (W.W.F.)

73-MIL W.R. MEADOWS PRECON VAPOR BARRIER

4" CRUSHED STONE

COMPACTED SUBGRADE

TYPICAL BUILDING SLAB AS-BUILT

X X X X X X

ELEVATOR PIT/FOUNDATION WALL W.R. MEADOWS HYDRALASTIC 836 SEALING MASTIC COMPOUND 5" CONCRETE SLAB ON GRADE

73-MIL W.R. MEADOWS PRECON VAPOR BARRIER

ELEVATOR DETAIL

LEGEND: Date: JULY 03, 2017 Site: 9029 FLATLANDS AVENUE Drawn by: VOLODYMYR PROTSYUK BROOKLYN, NY 11236

- LOCATION OF 73-MIL W.R. MEADOWS PRECON VAPOR BARRIER Checked by: A.J. INFANTE Figure: 9 - W.R. MEADOWS HYDRALASTIC 836 SEALING MASTIC COMPOUND 45-09 GREENPOINT AVENUE Drawing Scale: NOT TO SCALE LONG ISLAND CITY, NY 11104 Title: REMEDIAL ACTION REPORT TEL: (718) 784 - 7490 FAX: (718) 784 - 4085 Project No.: 14-133-1276 AS-BUILT VAPOR BARRIER SYSTEM LOCATION AND DESIGN 140.75 ft 6" Riser PVC Sch40 6" PVC A G Radonaway 28001 Alarm Magnehelic Meter Butterfly Valve (for callibration) Above Slab B B from Slab 4" SSD pipe zones 13 ft Sub slab I, IV from zones II, III 6"-4" reducer Section AA Plan View BB ZONE I ZONE IV TOP OF STACK 10' FROM ANY BUILDING OR AIR INTAKE ELECTRIC FAN 31 ft 47 ft Radonaway RP265 INSTALL MANUAL FAN SWITCH AS 12 ft PER NYC ELECTRICAL CODE 47 ft A ROOF

A TYPICAL BUILDING EXTERIOR 47 ft ZONE II ZONE III 31 ft 31 ft

47 ft FLOOR

6" PVC SUCTION PIPE

INSTALLED DWYER MAGNEHELIC GAUGE SERIES 2005 AND RADONAWAY CHECKPOINT ALARM SYSTEM P/N28001-2 - ALARM FED WITH INDENPENDENT CIRCUIT FROM ELECTRIC PANEL AMC Engineering PLLC VAPOR 18-36 42nd Street LEGEND MIN. 4" GRAVEL BARRIER Astoria, NY 11105 GRADE LEVEL 718 545.0474 6" Solid PVC Sch 40 Figure 10 - As-Built SSDS Location and Design 4" DIA PERFORATED PIPE 4" perforated 0.020" PVC Sch 40 RISER WITH FILTER SOCK 6" Solid PVC Sch 40 riser SCALE: NTS TABLES

EXCAVATION/REMEDIATION ENDPOINT SOIL RESULTS SUMMARY TABLES

Table 1 Volatile Organic Compounds (VOCs) in Endpoint Soil Samples 9029 Flatlands Avenue, Brooklyn, NY

Sample ID SB‐1 SB‐2 SB‐3 SB‐4 SB‐5 EP‐4 EP‐B Laboratory ID 14J1240‐02 14J1240‐04 14J1240‐06 14J1240‐08 14J1240‐10 15L0153‐01 15E0702‐01 NYSDEC Part 375 NYSDEC Part 375 Sample Depth (bgs) 6'‐8' 6'‐8' 6'‐8' 2'‐4' 6'‐8' 6'‐8' 5'‐6' Unrestricted Use Soil Commercial Use Soil Sampling Date 10/30/2014 10/30/2014 10/30/2014 10/30/2014 10/30/2014 12/3/2015 5/19/2015 Cleanup Objectives Cleanup Objectives Dilution Factor 111 1 1 1 1 Unit of Measure mg/kg mg/kg mg/kg mg/kg mg/kg mg/kg mg/kg mg/kg mg/kg 1,1,1,2‐Tetrachloroethane 0.0026 ND 0.0026 ND 0.0026 ND 0.0027 ND 0.0025 ND 0.0026 ND NT NC NC 1,1,1‐Trichloroethane 0.0026 ND 0.0026 ND 0.0026 ND 0.0027 ND 0.0025 ND 0.0026 ND NT 0.68 500 1,1,2,2‐Tetrachloroethane 0.0026 ND 0.0026 ND 0.0026 ND 0.0027 ND 0.0025 ND 0.0026 ND NT NC NC 1,1,2‐Trichloro‐1,2,2‐trifluoroethane (Freon 113) 0.0026 ND 0.0026 ND 0.0026 ND 0.0027 ND 0.0025 ND 0.0026 ND NT NC NC 1,1,2‐Trichloroethane 0.0026 ND 0.0026 ND 0.0026 ND 0.0027 ND 0.0025 ND 0.0026 ND NT NC NC 1,1‐Dichloroethane 0.0026 ND 0.0026 ND 0.0026 ND 0.0027 ND 0.0025 ND 0.0026 ND NT 0.27 240 1,1‐Dichloroethylene 0.0026 ND 0.0026 ND 0.0026 ND 0.0027 ND 0.0025 ND 0.0026 ND NT 0.33 500 1,2,3‐Trichlorobenzene NT NT NT NT NT 0.0026 ND NT NC NC 1,2,3‐Trichloropropane NT NT NT NT NT 0.0026 ND NT NC NC 1,2,4‐Trichlorobenzene 0.0026 ND 0.0026 ND 0.0026 ND 0.0027 ND 0.0025 ND 0.0026 ND NT NC NC 1,2,4‐Trimethylbenzene 0.0026 ND 0.0026 ND 0.0026 ND 0.0027 ND 0.0025 ND 0.0026 ND 0.0013 ND 3.6 190 1,2‐Dibromo‐3‐chloropropane 0.0026 ND 0.0026 ND 0.0026 ND 0.0027 ND 0.0025 ND 0.0026 ND NT NC NC 1,2‐Dibromoethane 0.0026 ND 0.0026 ND 0.0026 ND 0.0027 ND 0.0025 ND 0.0026 ND NT NC NC 1,2‐Dichlorobenzene 0.0026 ND 0.0026 ND 0.0026 ND 0.0027 ND 0.0025 ND 0.0026 ND NT 1.1 500 1,2‐Dichloroethane 0.0026 ND 0.0026 ND 0.0026 ND 0.0027 ND 0.0025 ND 0.0026 ND NT 0.02 30 1,2‐Dichloropropane 0.0026 ND 0.0026 ND 0.0026 ND 0.0027 ND 0.0025 ND 0.0026 ND NT NC NC 1,3,5‐Trimethylbenzene 0.0026 ND 0.0026 ND 0.0026 ND 0.0027 ND 0.0025 ND 0.0026 ND 0.0013 ND 8.4 190 1,3‐Dichlorobenzene 0.0026 ND 0.0026 ND 0.0026 ND 0.0027 ND 0.0025 ND 0.0026 ND NT 2.4 280 1,4‐Dichlorobenzene 0.0026 ND 0.0026 ND 0.0026 ND 0.0027 ND 0.0025 ND 0.0026 ND NT 1.8 130 1,4‐Dioxane 0.053 ND 0.051 ND 0.051 ND 0.054 ND 0.050 ND 0.052 ND NT 0.1 130 2‐Butanone 0.0026 ND 0.0026 ND 0.0026 ND 0.0027 ND 0.0025 ND 0.0026 ND NT 0.12 500 2‐Hexanone 0.0026 ND 0.0026 ND 0.0026 ND 0.0027 ND 0.0025 ND 0.0026 ND NT NC NC 4‐Methyl‐2‐pentanone 0.0026 ND 0.0026 ND 0.0026 ND 0.0027 ND 0.0025 ND 0.0026 ND NT NC NC Acetone 0.0053 ND 0.0051 ND 0.0051 ND 0.0061 J 0.0054 J 0.0079 J NT 0.05 500 Acrolein 0.0053 ND 0.0051 ND 0.0051 ND 0.0054 ND 0.0050 ND 0.0052 ND NT NC NC Acrylonitrile 0.0026 ND 0.0026 ND 0.0026 ND 0.0027 ND 0.0025 ND 0.0026 ND NT NC NC Benzene 0.0026 ND 0.0026 ND 0.0026 ND 0.0027 ND 0.0025 ND 0.0026 ND 0.0013 ND 0.06 44 Bromochloromethane NT NT NT NT NT 0.0026 ND NT NC NC Bromodichloromethane 0.0026 ND 0.0026 ND 0.0026 ND 0.0027 ND 0.0025 ND 0.0026 ND NT NC NC Bromoform 0.0026 ND 0.0026 ND 0.0026 ND 0.0027 ND 0.0025 ND 0.0026 ND NT NC NC Bromomethane 0.0026 ND 0.0026 ND 0.0026 ND 0.0027 ND 0.0025 ND 0.0026 ND NT NC NC Carbon disulfide 0.0026 ND 0.0026 ND 0.0026 ND 0.0027 ND 0.0025 ND 0.0026 ND NT NC NC Carbon tetrachloride 0.0026 ND 0.0026 ND 0.0026 ND 0.0027 ND 0.0025 ND 0.0026 ND NT 0.76 22 Chlorobenzene 0.0026 ND 0.0026 ND 0.0026 ND 0.0027 ND 0.0025 ND 0.0026 ND NT 1.1 500 Chloroethane 0.0026 ND 0.0026 ND 0.0026 ND 0.0027 ND 0.0025 ND 0.0026 ND NT NC NC Chloroform 0.0026 ND 0.0026 ND 0.0026 ND 0.0027 ND 0.0025 ND 0.0026 ND NT 0.37 350 Chloromethane 0.0026 ND 0.0026 ND 0.0026 ND 0.0027 ND 0.0025 ND 0.0026 ND NT NC NC cis‐1,2‐Dichloroethylene 0.0026 ND 0.0026 ND 0.0026 ND 0.0027 ND 0.0025 ND 0.0026 ND NT 0.25 500 cis‐1,3‐Dichloropropylene 0.0026 ND 0.0026 ND 0.0026 ND 0.0027 ND 0.0025 ND 0.0026 ND NT NC NC Cyclohexane NT NT NT NT NT 0.0026 ND NT NC NC Dibromochloromethane 0.0026 ND 0.0026 ND 0.0026 ND 0.0027 ND 0.0025 ND 0.0026 ND NT NC NC Dibromomethane 0.0026 ND 0.0026 ND 0.0026 ND 0.0027 ND 0.0025 ND 0.0026 ND NT NC NC Dichlorodifluoromethane 0.0026 ND 0.0026 ND 0.0026 ND 0.0027 ND 0.0025 ND 0.0026 ND NT NC NC Ethyl Benzene 0.0026 ND 0.0026 ND 0.0026 ND 0.0027 ND 0.0025 ND 0.0026 ND 0.0013 ND 1 390 Hexachlorobutadiene 0.0026 ND 0.0026 ND 0.0026 ND 0.0027 ND 0.0025 ND 0.0026 ND NT NC NC Isopropylbenzene 0.0026 ND 0.0026 ND 0.0026 ND 0.0027 ND 0.0025 ND 0.0026 ND 0.0013 ND NC NC Methyl acetate 0.0026 ND 0.0026 ND 0.0026 ND 0.0027 ND 0.0025 ND 0.0026 ND NT NC NC Methyl tert‐butyl ether (MTBE) 0.0026 ND 0.0026 ND 0.0026 ND 0.0027 ND 0.0025 ND 0.0026 ND 0.0013 ND 0.93 500 Methylcyclohexane NT NT NT NT NT 0.0026 ND NT NC NC Methylene chloride 0.0053 ND 0.0051 ND 0.0051 ND 0.0054 ND 0.0050 ND 0.0090 J NT 0.05 500 Naphthalene NT NT NT NT NT NT NT NC NC n‐Butylbenzene 0.0026 ND 0.0026 ND 0.0026 ND 0.0027 ND 0.0025 ND 0.0026 ND 0.0013 ND 12 500 n‐Propylbenzene 0.0026 ND 0.0026 ND 0.0026 ND 0.0027 ND 0.0025 ND 0.0026 ND 0.0013 ND 3.9 500 o‐Xylene NT NT NT NT NT 0.0026 ND 0.0013 ND NC NC p‐ & m‐ Xylenes 0.0026 ND 0.0026 ND NT NT NT 0.0052 ND 0.0026 ND NC NC p‐Isopropyltoluene 0.0026 ND 0.0026 ND 0.0026 ND 0.0027 ND 0.0025 ND 0.0026 ND 0.0013 ND NC NC sec‐Butylbenzene 0.0026 ND 0.0026 ND 0.0026 ND 0.0027 ND 0.0025 ND 0.0026 ND 0.0013 ND 11 500 Styrene 0.0026 ND 0.0026 ND 0.0026 ND 0.0027 ND 0.0025 ND 0.0026 ND NT NC NC tert‐Butyl alcohol (TBA) 0.0026 ND 0.0026 ND 0.0026 ND 0.0027 ND 0.0025 ND 0.0026 ND NT NC NC tert‐Butylbenzene 0.0026 ND 0.0026 ND 0.0026 ND 0.0027 ND 0.0025 ND 0.0026 ND 0.0013 ND 5.9 500 Tetrachloroethylene 0.0026 ND 0.0026 ND 0.0026 ND 0.0027 ND 0.0025 ND 0.0026 ND NT 1.3 150 Toluene 0.0026 ND 0.0026 ND 0.0026 ND 0.0027 ND 0.0025 ND 0.0026 ND 0.0013 ND 0.7 500 trans‐1,2‐Dichloroethylene 0.0026 ND 0.0026 ND 0.0026 ND 0.0027 ND 0.0025 ND 0.0026 ND NT 0.19 500 trans‐1,3‐Dichloropropylene 0.0026 ND 0.0026 ND 0.0026 ND 0.0027 ND 0.0025 ND 0.0026 ND NT NC NC Trichloroethylene 0.0026 ND 0.0026 ND 0.0026 ND 0.0027 ND 0.0025 ND 0.0026 ND NT 0.47 200 Trichlorofluoromethane 0.0026 ND 0.0026 ND 0.0026 ND 0.0027 ND 0.0025 ND 0.0026 ND NT NC NC Vinyl Chloride 0.0026 ND 0.0026 ND 0.0026 ND 0.0027 ND 0.0025 ND 0.0026 ND NT 0.02 13 Xylenes, Total 0.0079 ND 0.0077 ND 0.0077 ND 0.0081 ND 0.0075 ND 0.0078 ND 0.0040 ND 0.26 500 NOTES: Bolded and Shaded values exceed NYSDEC Part 375 Track 1 Unrestricted Use Soil Cleanup Objectives (SCOs) Bolded and Shaded values exceed Track 2 Commercial Use Soil Cleanup Objectives (SCOs) mg/kg = miligrams per kilogram J = analyte detected at or above the MDL (method detection limit) but below the RL (Reporting Limit) ‐ data is estimated D = result is from an analysis that required a dilution ND = analyte not detected at or above the level indicated NC = this indicates that no regulatory limit has been established for this analyte NT =analyte not tested by laboratory Table 1 (Cont'd) Semi‐Volatile Organic Compounds (SVOCs) in Endpoint Soil Samples 9029 Flatlands Avenue, Brooklyn, NY

Sample ID SB‐1SB‐2 SB‐3 SB‐4 SB‐5 EP‐4 EP‐B Laboratory ID 14J1240‐02 14J1240‐04 14J1240‐06 14J1240‐08 14J1240‐10 15L0153‐01 15E0702‐01 NYSDEC Part 375 NYSDEC Part 375 Sample Depth 6'‐8' 6'‐8' 6'‐8' 2'‐4' 6'‐8' 6'‐8' 5'‐6' Unrestricted Use Track 1 Commercial Use Track 2 Sampling Date 10/30/2014 10/30/2014 10/30/2014 10/30/2014 10/30/2014 12/3/2015 5/19/2015 SCOs SCOs Dilution Factor 1 1 1 1 1 2 2 Unit of Measure mg/kg mg/kg mg/kg mg/kg mg/kg mg/kg mg/kg mg/kg mg/kg 1,1'‐Biphenyl 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND NT NC NC 1,2,4,5‐Tetrachlorobenzene 0.043 ND 0.043 ND 0.043 ND 0.043 ND 0.043 ND 0.089 ND NT NC NC 1,2,4‐Trichlorobenzene 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND NT NC NC 1,2‐Dichlorobenzene 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND NT 1.1 500 1,2‐Diphenylhydrazine (as Azobenzene) 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND NT NC NC 1,3‐Dichlorobenzene 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND NT 2.4 280 1,4‐Dichlorobenzene 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND NT 1.8 130 2,3,4,6‐Tetrachlorophenol 0.043 ND 0.043 ND 0.043 ND 0.043 ND 0.043 ND 0.089 ND NT NC NC 2,4,5‐Trichlorophenol 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND NT NC NC 2,4,6‐Trichlorophenol 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND NT NC NC 2,4‐Dichlorophenol 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND NT NC NC 2,4‐Dimethylphenol 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND NT NC NC 2,4‐Dinitrophenol 0.043 ND 0.043 ND 0.043 ND 0.043 ND 0.043 ND 0.089 ND NT NC NC 2,4‐Dinitrotoluene 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND NT NC NC 2,6‐Dinitrotoluene 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND NT NC NC 2‐Chloronaphthalene 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND NT NC NC 2‐Chlorophenol 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND NT NC NC 2‐Methylnaphthalene 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND NT NC NC 2‐Methylphenol 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND NT 0.33 500 2‐Nitroaniline 0.043 ND 0.043 ND 0.043 ND 0.043 ND 0.043 ND 0.089 ND NT NC NC 2‐Nitrophenol 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND NT NC NC 3‐ & 4‐Methylphenols 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND NT NC NC 3,3'‐Dichlorobenzidine 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND NT NC NC 3‐Nitroaniline 0.043 ND 0.043 ND 0.043 ND 0.043 ND 0.043 ND 0.089 ND NT NC NC 4,6‐Dinitro‐2‐methylphenol 0.043 ND 0.043 ND 0.043 ND 0.043 ND 0.043 ND 0.089 ND NT NC NC 4‐Bromophenyl phenyl ether 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND NT NC NC 4‐Chloro‐3‐methylphenol 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND NT NC NC 4‐Chloroaniline 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND NT NC NC 4‐Chlorophenyl phenyl ether 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND NT NC NC 4‐Nitroaniline 0.043 ND 0.043 ND 0.043 ND 0.043 ND 0.043 ND 0.089 ND NT NC NC 4‐Nitrophenol 0.043 ND 0.043 ND 0.043 ND 0.043 ND 0.043 ND 0.089 ND NT NC NC Acenaphthene 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND 0.021 ND 20 500 Acenaphthylene 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND 0.021 ND 100 500 Acetophenone 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND NT NC NC Aniline 0.085 ND 0.086 ND 0.085 ND 0.087 ND 0.086 ND 0.18 ND NT NC NC Anthracene 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND 0.021 ND 100 500 Atrazine 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND NT NC NC Benzaldehyde 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND NT NC NC Benzidine 0.085 ND 0.086 ND 0.085 ND 0.087 ND 0.086 ND 0.18 ND NT NC NC Benzo(a)anthracene 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND 0.031 J 15.6 Benzo(a)pyrene 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND 0.024 J 11 Benzo(b)fluoranthene 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND 0.025 J 15.6 Benzo(g,h,i)perylene 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND 0.021 ND 100 500 Benzo(k)fluoranthene 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND 0.022 J 0.8 56 Benzoic acid 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND NT NC NC Benzyl alcohol 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND NT NC NC Benzyl butyl phthalate 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND NT NC NC Bis(2‐chloroethoxy)methane 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND NT NC NC Bis(2‐chloroethyl)ether 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND NT NC NC Bis(2‐chloroisopropyl)ether 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND NT NC NC Bis(2‐ethylhexyl)phthalate 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND NT NC NC Caprolactam 0.043 ND 0.043 ND 0.043 ND 0.043 ND 0.043 ND 0.089 ND NT NC NC Carbazole 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND NT NC NC Chrysene 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND 0.037 J 156 Dibenzo(a,h)anthracene 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND 0.021 ND 0.33 0.56 Dibenzofuran 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND NT 7 350 Diethyl phthalate 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND NT NC NC Dimethyl phthalate 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND NT NC NC Di‐n‐butyl phthalate 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND NT NC NC Di‐n‐octyl phthalate 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND NT NC NC Fluoranthene 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND 0.065 100 500 Fluorene 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND 0.021 ND 30 500 Hexachlorobenzene 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND NT 0.33 6 Hexachlorobutadiene 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND NT NC NC Hexachlorocyclopentadiene 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND NT NC NC Hexachloroethane 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND NT NC NC Indeno(1,2,3‐cd)pyrene 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND 0.021 ND 0.5 5.6 Isophorone 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND NT NC NC Naphthalene 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND 0.021 ND 12 500 Nitrobenzene 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND NT NC NC N‐Nitrosodimethylamine 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND NT NC NC N‐nitroso‐di‐n‐propylamine 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND NT NC NC N‐Nitrosodiphenylamine 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND NT NC NC Pentachlorophenol 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND NT 0.8 6.7 Phenanthrene 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND 0.088 100 500 Phenol 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND NT 0.33 500 Pyrene 0.021 ND 0.021 ND 0.021 ND 0.022 ND 0.022 ND 0.045 ND 0.060 100 500 NOTES: Bolded and Shaded values exceed NYSDEC Part 375 Track 1 Unrestricted Use Soil Cleanup Objectives (SCOs) Bolded and Shaded values exceed Track 2 Commercial Use Soil Cleanup Objectives (SCOs) mg/kg = miligrams per kilogram J = analyte detected at or above the MDL (method detection limit) but below the RL (Reporting Limit) ‐ data is estimated D = result is from an analysis that required a dilution ND = analyte not detected at or above the level indicated NC = this indicates that no regulatory limit has been established for this analyte NT =analyte not tested by laboratory Table 1 (Cont'd) Pesticides and Polychlorinated Biphenyls (PCBs) in Endpoint Soil Samples 9029 Flatlands Avenue, Brooklyn, NY

Sample ID SB‐1 SB‐2 SB‐3EPSB‐4 SB‐5 ‐4EP‐B Laboratory ID 14J1240‐02 14J1240‐04 14J1240‐06 14J1240‐08 14J1240‐10 15L0153‐01 15E0702‐01 NYSDEC Part 375 NYSDEC Part 375 Sample Depth 6'‐8' 6'‐8' 6'‐8' 2'‐4' 6'‐8' 6'‐8' 5'‐6' Unrestricted Use Track 1 Commercial Use Track 2 Sampling Date 10/30/2014 10/30/2014 10/30/2014 10/30/2014 10/30/2014 12/3/2015 5/19/2015 SOC SOC Dilution Factor 111 1 1 5 N/A Unit of Measure mg/kg mg/kg mg/kg mg/kg mg/kg mg/kg mg/kg mg/kg mg/kg Pesticides 4,4'‐DDD 0.0017 ND 0.0017 ND 0.0017 ND 0.0017 ND 0.0017 ND 0.0018 ND NT 0.0033 92 4,4'‐DDE 0.0017 ND 0.0017 ND 0.0017 ND 0.0017 ND 0.0017 ND 0.0018 ND NT 0.0033 62 4,4'‐DDT 0.0017 ND 0.0017 ND 0.0017 ND 0.0017 ND 0.0017 ND 0.0018 ND NT 0.0033 47 Aldrin 0.0017 ND 0.0017 ND 0.0017 ND 0.0017 ND 0.0017 ND 0.0018 ND NT 0.005 0.68 alpha‐BHC 0.0017 ND 0.0017 ND 0.0017 ND 0.0017 ND 0.0017 ND 0.0018 ND NT 0.02 3.4 alpha‐Chlordane 0.0017 ND 0.0017 ND 0.0017 ND 0.0017 ND 0.0017 ND 0.0018 ND NT 0.094 24 beta‐BHC 0.0017 ND 0.0017 ND 0.0017 ND 0.0017 ND 0.0017 ND 0.0018 ND NT 0.036 3 Chlordane, total 0.0067 ND 0.0068 ND 0.0067 ND 0.0069 ND 0.0068 ND 0.070 ND NT NC NC delta‐BHC 0.0017 ND 0.0017 ND 0.0017 ND 0.0017 ND 0.0017 ND 0.0018 ND NT 0.04 500 Dieldrin 0.0017 ND 0.0017 ND 0.0017 ND 0.0017 ND 0.0017 ND 0.0018 ND NT 0.005 1.4 Endosulfan I 0.0017 ND 0.0017 ND 0.0017 ND 0.0017 ND 0.0017 ND 0.0018 ND NT 2.4 200 Endosulfan II 0.0017 ND 0.0017 ND 0.0017 ND 0.0017 ND 0.0017 ND 0.0018 ND NT 2.4 200 Endosulfan sulfate 0.0017 ND 0.0017 ND 0.0017 ND 0.0017 ND 0.0017 ND 0.0018 ND NT 2.4 200 Endrin 0.0017 ND 0.0017 ND 0.0017 ND 0.0017 ND 0.0017 ND 0.0018 ND NT 0.014 89 Endrin aldehyde 0.0017 ND 0.0017 ND 0.0017 ND 0.0017 ND 0.0017 ND 0.0018 ND NT NC NC Endrin ketone 0.0017 ND 0.0017 ND 0.0017 ND 0.0017 ND 0.0017 ND 0.0018 ND NT NC NC gamma‐BHC (Lindane) 0.0017 ND 0.0017 ND 0.0017 ND 0.0017 ND 0.0017 ND 0.0018 ND NT 0.1 9.2 gamma‐Chlordane 0.0017 ND 0.0017 ND 0.0017 ND 0.0017 ND 0.0017 ND 0.0018 ND NT NC NC Heptachlor 0.0017 ND 0.0017 ND 0.0017 ND 0.0017 ND 0.0017 ND 0.0018 ND NT 0.042 15 Heptachlor epoxide 0.0017 ND 0.0017 ND 0.0017 ND 0.0017 ND 0.0017 ND 0.0018 ND NT NC NC Methoxychlor 0.0084 ND 0.0085 ND 0.0084 ND 0.0086 ND 0.0085 ND 0.0088 ND NT NC NC Toxaphene 0.085 ND 0.086 ND 0.085 ND 0.087 ND 0.086 ND 0.089 ND NT NC NC Polychlorinated Biphenyls (PCBs) Dilution Factor 1 1 1 1 1 1N/A Aroclor 1016 0.017 ND 0.017 ND 0.017 ND 0.017 ND 0.017 ND 0.018 ND NT NC NC Aroclor 1221 0.017 ND 0.017 ND 0.017 ND 0.017 ND 0.017 ND 0.018 ND NT NC NC Aroclor 1232 0.017 ND 0.017 ND 0.017 ND 0.017 ND 0.017 ND 0.018 ND NT NC NC Aroclor 1242 0.017 ND 0.017 ND 0.017 ND 0.017 ND 0.017 ND 0.018 ND NT NC NC Aroclor 1248 0.017 ND 0.017 ND 0.017 ND 0.017 ND 0.017 ND 0.018 ND NT NC NC Aroclor 1254 0.017 ND 0.017 ND 0.017 ND 0.017 ND 0.017 ND 0.018 ND NT NC NC Aroclor 1260 0.017 ND 0.017 ND 0.017 ND 0.017 ND 0.017 ND 0.018 ND NT NC NC Total PCBs 0.017 ND 0.017 ND 0.017 ND 0.017 ND 0.017 ND 0.018 ND NT 0.1 1 NOTES: Bolded and Shaded values exceed NYSDEC Part 375 Track 1 Unrestricted Use Soil Cleanup Objectives (SCOs) Bolded and Shaded values exceed Track 2 Commercial Use Soil Cleanup Objectives (SCOs) mg/kg = miligrams per kilogram J = analyte detected at or above the MDL (method detection limit) but below the RL (Reporting Limit) ‐ data is estimated D = result is from an analysis that required a dilution ND = analyte not detected at or above the level indicated NC = this indicates that no regulatory limit has been established for this analyte NT =analyte not tested by laboratory Table 1 (Cont'd) Target Analyte List (TAL) Metals in Endpoint Soil Samples 9029 Flatlands Avenue, Brooklyn, NY

Sample ID SB‐1 SB‐2 SB‐3 SB‐4 SB‐5 EP‐4 EP‐B Laboratory ID 14J1240‐02 14J1240‐04 14J1240‐06 14J1240‐08 14J1240‐10 15L0153‐01 15E0702‐01 NYSDEC Part 375 NYSDEC Part 375 Sample Depth 6'‐8' 6'‐8' 6'‐8' 2'‐4' 6'‐8' 6'‐8' 5'‐6' Unrestricted Use Track Commercial Use Track Sampling Date 10/30/2014 10/30/2014 10/30/2014 10/30/2014 10/30/2014 12/3/2015 5/19/2015 1 SCO 2 SCO Dilution Factor 1 1 1 1 1 1 N/A Unit of Measure mg/kg mg/kg mg/kgmg/kg mg/kg mg/kg mg/kg mg/kg mg/kg Aluminum 3,840 3,480 4,020 5,010 3,790 5,560 NT NC NC Antimony 0.51 ND 0.51 ND 0.51 ND 0.52 ND 0.52 ND 0.53 ND NT NC NC Arsenic 1.02 ND 1.87 1.27 1.94 1.19 1.06 ND NT 13 16 Barium 23.10 22.20 25.40 19.20 17.30 21.50 NT 350 400 Beryllium 0.10 ND 0.10 ND 0.10 ND 0.10 ND 0.10 ND 0.11 ND NT 7.2 590 Cadmium 0.31 ND 0.31 ND 0.31 ND 0.31 ND 0.31 ND 0.32 ND NT 2.5 9.3 Calcium 365 283 399 428 504 1,630 NT NC NC Chromium 7.61 6.93 9.68 7.83 7.54 9.95 NT NC NC Cobalt 3.85 3.24 4.07 4.44 3.62 4.77 NT NC NC Copper 7.54 7.75 9.93 9.32 8.04 12.50 NT 50 270 Iron 8,700 11,000 12,700 11,200 9,770 13,600 NT NC NC Lead 3.03 2.54 3.57 3.42 2.65 8.47 NT 63 1000 Magnesium 1,750 1,180 1,330 1,850 1,400 2,020 NT NC NC Manganese 237 247 316 293 231 248 NT 1600 10000 Mercury 0.031 ND 0.031 ND 0.031 ND 0.031 ND 0.031 ND 0.035 ND NT 0.18 2.8 Nickel 18.30 13.80 17.10 16.80 15.40 14.30 NT 30 310 Potassium 507 351 433 479 340 632 NT NC NC Selenium 2.89 2.97 3.15 3.72 2.65 2.63 NT 3.9 1500 Silver 0.51 ND 0.51 ND 0.51 ND 0.52 ND 0.52 ND 0.53 ND NT 2 1500 Sodium 76.10 56.70 42.80 66.50 65.70 169 NT NC NC Thallium 1.02 ND 1.03 ND 1.02 ND 1.04 ND 1.03 ND 1.06 ND NT NC NC Vanadium 12.60 13.90 17 13.20 12.20 23.50 NT NC NC Zinc 13.50 12.70 16.10 27.80 12.20 22.30 NT 109 10000 Chromium, Hexavalent 0.51 ND 0.51 ND 0.51 ND 0.52 ND 0.52 ND 0.53 ND NT 1 400 Chromium, Trivalent 7.61 6.93 6.98 7.83 7.54 9.95 NT 30 1500 NOTES: Bolded and Shaded values exceed NYSDEC Part 375 Track 1 Unrestricted Use Soil Cleanup Objectives (SCOs) Bolded and Shaded values exceed Track 2 Commercial Use Soil Cleanup Objectives (SCOs) mg/kg = miligrams per kilogram J = analyte detected at or above the MDL (method detection limit) but below the RL (Reporting Limit) ‐ data is estimated D = result is from an analysis that required a dilution ND = analyte not detected at or above the level indicated NC = this indicates that no regulatory limit has been established for this analyte NT =analyte not tested by laboratory TANK CLOSURE ENDPOINT SOIL SUMMARY TABLES

Table2 FuelOilContaminantsinEndPointSamples 9029FlatlandsAvenue,Brooklyn,NewYork

SampleID EPB EPN EPE EPS EPW SampleDepth 5' 5' 5' 5' 5' LabID NYSDECCP51Soil 15L015101 15L015102 15L015103 15L015104 15L015105 SamplingDate CleanupLevelsforFuel 12/3/2015 12/3/2015 12/3/2015 12/3/2015 12/3/2015 SampleMatrix OilContaminatedSoil Soil Soil Soil Soil Soil DilutionFactor 2 2 2 2 2 UnitofMeasure mg/kg mg/kg mg/kg mg/kg mg/kg Acenaphthene 20 0.0450 ND 0.0450 ND 0.0450 ND 0.0450 ND 0.0450 ND Acenaphthylene 100 0.0450 ND 0.0450 ND 0.0450 ND 0.0450 ND 0.0450 ND Anthracene 100 0.0450 ND 0.0450 ND 0.0450 ND 0.0450 ND 0.0450 ND Benzo(a)anthracene 1 0.0540 JD 0.0960 D 0.0450 ND 0.0450 ND 0.0640 JD Dibenzo(a,h)anthracene 0.33 0.0450 ND 0.0450 ND 0.0450 ND 0.0450 ND 0.0450 ND Benzene 0.06 0.0027 ND 0.0027 ND 0.0026 ND 0.0027 ND 0.0026 ND nButylbenzene 12 0.0027 ND 0.0027 ND 0.0026 ND 0.0027 ND 0.0026 ND secButylbenzene 11 0.0027 ND 0.0027 ND 0.0026 ND 0.0027 ND 0.0026 ND tertButylbenzene 5.9 0.0027 ND 0.0027 ND 0.0026 ND 0.0027 ND 0.0026 ND Chrysene 1 0.0520 JD 0.0820 JD 0.0450 ND 0.0450 ND 0.0570 JD EthylBenzene 1 0.0027 ND 0.0027 ND 0.0026 ND 0.0027 ND 0.0026 ND Fluoranthene 100 0.0870 JD 0.1700 D 0.0750 JD 0.0530 JD 0.1200 D Benzo(b)fluoranthene 1 0.059 JD 0.110 D 0.045 ND 0.045 ND 0.045 ND Benzo(k)fluoranthene 0.8 0.045 ND 0.045 ND 0.045 ND 0.045 ND 0.045 ND Fluorene 30 0.045 ND 0.045 ND 0.045 ND 0.045 ND 0.045 ND Isopropylbenzene 2.3 0.003 ND 0.003 ND 0.003 ND 0.003 ND 0.003 ND pIsopropyltoluene 10 0.003 ND 0.003 ND 0.003 ND 0.003 ND 0.003 ND Naphthalene 12 0.045 ND 0.05 ND 0.045 ND 0.045 ND 0.045 ND nPropylbenzene 3.9 0.003 ND 0.003 ND 0.003 ND 0.003 ND 0.003 ND Benzo(g,h,i)perylene 100 0.050 JD 0.059 JD 0.045 ND 0.045 ND 0.045 ND Phenanthrene 100 0.053 JD 0.083 JD 0.055 JD 0.045 ND 0.095 D Pyrene 100 0.091 D 0.150 D 0.075 JD 0.056 JD 0.100 D Benzo(a)pyrene 1 0.052 JD 0.08 JD 0.045 ND 0.045 ND 0.05 ND Indeno(1,2,3cd)pyrene 0.5 0.045 ND 0.045 ND 0.045 ND 0.045 ND 0.045 ND 1,2,4Trimethylbenzene 3.6 0.003 ND 0.003 ND 0.003 ND 0.003 ND 0.003 ND 1,3,5Trimethylbenzene 8.4 0.003 ND 0.003 ND 0.003 ND 0.003 ND 0.003 ND Toluene 0.7 0.003 ND 0.003 ND 0.003 ND 0.003 ND 0.003 ND Xylenes,Total 0.26 0.008 ND 0.01 ND 0.008 ND 0.008 ND 0.01 ND

NOTES: QistheQualifierColumnwithdefinitionsasfollows: D=resultisfromananalysisthatrequiredadilution J=analytedetectedatorabovetheMDL(methoddetectionlimit)butbelowtheRL(ReportingLimit)dataisestimated ND=analytenotdetectedatorabovethelevelindicated B=analytefoundintheanalysisbatchblank E=resultisestimatedandcannotbeaccuratelyreportedduetolevelsencounteredorinterferences NT=thisindicatestheanalytewasnotatargetforthissample ~=thisindicatesthatnoregulatorylimithasbeenestablishedforthisanalyte Table 2 Fuel Oil Contaminants in End Point Samples 9029 Flatlands Avenue, Brooklyn, New York

Sample ID EP‐B EP‐E EP‐S Sample Depth NYSDEC CP‐51 Soil 5' 5' 5' Lab Sample ID 15E0702‐01 15E0702‐02 15E0702‐03 Cleanup Levels for Sampling Date 5/19/2015 5/19/2015 5/19/2015 Fuel Oil Contaminated Sample Matrix Soil Soil Soil Dilution Factor Soil 111 Unit of Measure mg/kg mg/kg mg/kg Acenaphthene 20 0.0210 ND 0.0220 ND 0.0220 ND Acenaphthylene 100 0.0210 ND 0.0220 ND 0.0220 ND Anthracene 100 0.0210 ND 0.0220 ND 0.0220 ND Benzo(a)anthracene 1 0.0310 J 0.0220 ND 0.0220 ND Dibenzo(a,h)anthracene 0.33 0.0210 ND 0.0220 ND 0.0220 ND Benzene 0.06 0.0013 ND 0.0015 ND 0.0019 ND n‐Butylbenzene 12 0.0013 ND 0.0015 ND 0.0019 ND sec‐Butylbenzene 11 ND 0.0015 ND 0.0019 ND tert‐Butylbenzene 5.9 0.0013 ND 0.0015 ND 0.0019 ND Chrysene 1 0.0370 J 0.0220 ND 0.0220 ND Ethyl Benzene 1 0.0013 ND 0.0015 ND 0.0019 ND Fluoranthene 100 0.0650 0.0240 J 0.0220 ND Benzo(b)fluoranthene 1 0.0250 J 0.0220 ND 0.0220 ND Benzo(k)fluoranthene 0.8 0.0220 J 0.0220 ND 0.0220 ND Fluorene 30 0.021 ND 0.022 ND 0.022 ND Isopropylbenzene 2.3 0.001 ND 0.002 ND 0.002 ND p‐Isopropyltoluene 10 0.001 ND 0.002 ND 0.002 ND Naphthalene 12 0.021 ND 0.022 ND 0.022 ND n‐Propylbenzene 3.9 0.001 ND 0.002 ND 0.002 ND Benzo(g,h,i)perylene 100 0.021 ND 0.022 ND 0.022 ND Phenanthrene 100 0.088 0.022 ND 0.022 ND Pyrene 100 0.060 0.025 J 0.022 ND Benzo(a)pyrene 1 0.024 J 0.022 ND 0.022 ND Indeno(1,2,3‐cd)pyrene 0.5 0.021 ND 0.022 ND 0.022 ND 1,2,4‐Trimethylbenzene 3.6 0.001 ND 0.002 ND 0.002 ND 1,3,5‐Trimethylbenzene 8.4 0.001 ND 0.002 ND 0.002 ND Toluene 0.7 0.001 ND 0.002 ND 0.002 ND Xylenes, Total 0.26 0.004 ND 0.005 ND 0.006 ND

NOTES: Q is the Qualifier Column with definitions as follows: D=result is from an analysis that required a dilution J=analyte detected at or above the MDL (method detection limit) but below the RL (Reporting Limit) ‐ data is estimated ND=analyte not detected at or above the level indicated B=analyte found in the analysis batch blank E=result is estimated and cannot be accurately reported due to levels encountered or interferences NT=this indicates the analyte was not a target for this sample ~=this indicates that no regulatory limit has been established for this analyte TRUCKING LOG Table 3 Material Quantity and Tracking Soil Removal 9029 Flatlands Avenue, Brooklyn, NY

Date Manifest #Trucking Company License Plate Quantity Tons/Yard Receiving Facility Material Type

7/1/2015 1003 Biltmore Contracting 62743‐JT 20 Y Inwood Material Native

7/1/2015 1004 Biltmore Contracting 78120‐JW 20 Y Inwood Material Native

7/1/2015 1005 Biltmore Contracting 62743‐JT 20 Y Inwood Material Native

7/1/2015 1006 Biltmore Contracting 78120‐JW 20 Y Inwood Material Native

7/1/2015 1007 Biltmore Contracting 78120‐JW 20 Y Inwood Material Native

7/1/2015 1181 Biltmore Contracting 62743‐JT 20 Y Inwood Material Native

7/1/2015 1182 Biltmore Contracting 62743‐JT 20 Y Inwood Material Native

7/1/2015 1183 Biltmore Contracting 78120‐JW 20 Y Inwood Material Native

7/1/2015 1184 Biltmore Contracting 78120‐JW 20 Y Inwood Material Native

7/1/2015 1185 Biltmore Contracting 62743‐JT 20 Y Inwood Material Native