<<

Photo by Bill Rhodes

DATA COLLECTION PLAN REMEDIAL INVESTIGATION/FEASIBILITY STUDY

Prepared by Anchor QEA, LLC 305 West Grand Avenue, Suite 300 Montvale, New Jersey 07645

October 2011

DATA COLLECTION PLAN REMEDIAL INVESTIGATION/FEASIBILITY STUDY, NEWTOWN CREEK

Prepared by Anchor QEA, LLC 305 West Grand Avenue, Suite 300 Montvale, New Jersey 07645

October 2011

TABLE OF CONTENTS 1 INTRODUCTION ...... 1

2 STUDY AREA AND RI/FS OVERVIEW ...... 5 2.1 History ...... 5 2.2 RI/FS Goals and Objectives ...... 5 2.3 Objectives and Scope of the Historical Data Review ...... 6 2.4 RI Activities Supported by Historical Data Review ...... 9 2.5 Results of Historical Data Review ...... 11 2.6 Schedule for Historical Data Review ...... 13

3 OVERVIEW OF HISTORICAL DATA COLLECTION PROCESS ...... 15 3.1 Approach to Data Collection ...... 15 3.2 Types of Information Collected as Historical Data ...... 15 3.3 Roles and Responsibilities ...... 16

4 ENVIRONMENTAL DATA COLLECTION ...... 19

5 PHYSICAL DATA COLLECTION ...... 25

6 STUDY AREA DATA COLLECTION ...... 35

7 DATA COLLECTION PROCESS ...... 41

8 HISTORICAL DATA REPOSITORY ...... 43 8.1 Naming Conventions ...... 43 8.2 Historical Data Review Quality Assurance/Quality Control Processes ...... 43

9 RESOURCES REQUIRING ASSISTANCE FROM USEPA AND NYSDEC ...... 45

10 REFERENCES ...... 46

Data Collection Plan October 2011 Newtown Creek RI/FS i 110782.01-01

List of Tables Table 4-1 Names of NYSDEC Sites, USEPA RCRA LQG Facilities, and Other Historical Data Review Sites in the Historical Data Review Area ...... 21 Table 5-1 Potential Sources of Physical Data and Contact Information ...... 26 Table 6-1 Study Area Data Requested and Obtained ...... 36

List of Figures Figure 1-1 Location Map ...... 3 Figure 1-2 Study Area Location ...... 4 Figure 2-1 Historical Data Review Area ...... 14 Figure 3-1 Data Collection Activities ...... 18 Figure 4-1 Locations of NYSDEC Sites, USEPA RCRA LQG Facilities, and Other Historical Data Review Sites in the Historical Data Review Area ...... 23 Figure 4-2 Historical Data Review Site Summary Status ...... 24 Figure 5-1 Generalized Zoning and Significant Maritime Industrial Area Map ...... 30 Figure 5-2 Laurel Hill OU6 Bathymetric Survey ...... 31 Figure 5-3 NYCDEP 2005/2006 Bathymetric Survey in Study Area ...... 32 Figure 5-4 NYCDEP Maintenance Dredging Study Hydrographic Survey Examples ...... 33 Figure 5-5 1899 Map of the Newtown Creek Area ...... 34 Figure 6-1 Laurel Hill OU6 Data Collection Locations ...... 38 Figure 6-2 USEPA Expanded Site Inspection Sediment Sampling Locations ...... 39 Figure 6-3 NYCDEP Maintenance Dredging Study Sampling Locations ...... 40 Figure 7-1 Form 1 Record Batch Collection Transmittal Form ...... 42

List of Appendices Appendix A Bibliography and Site Summaries (Draft-Work in Progress) Appendix B Information Request Submitted to NYSDEC

Data Collection Plan October 2011 Newtown Creek RI/FS ii 110782.01-01

LIST OF ACRONYMS AND ABBREVIATIONS Abbreviation Definition ASAC Activity Specific Acceptance Criteria AOC Administrative Order on Consent APE Area Of Potential Effect BERA Baseline Ecological Risk Assessment CFR Code of Federal Regulations CERCLA Comprehensive Environmental Response, Compensation, and Liability Act CSM Conceptual Site Model COPC Constituent of Potential Concern COPEC Constituents of Potential Ecological Concern CRS Cultural Resources Survey DCP Data Collection Plan DMP Data Management Plan DO Dissolved Oxygen DQO Data Quality Objective ECHO Enforcement and Compliance History Online ESI Expanded Site Inspection FS Feasibility Study FTP File Transfer Protocol FOIA Freedom of Information Act FOIL Freedom of Information Law GIS Geographic Information System HDR Historical Data Review HHRA Human Health Risk Assessment LQG Large Quantity Generator MDAC Minimum Data Acceptance Criteria NHPA National Historic Preservation Act NYC NYCDEP New York City Department of Environmental Protection NYSDEC New York State Department of Environmental Conservation

Data Collection Plan October 2011 Newtown Creek RI/FS iii 110782.01-01

OU6 Operable Unit 6, Laurel Hill PDF Portable Document Format QA Quality Assurance QAPP Quality Assurance Project Plan QC Quality Control RI Remedial Investigation RI/FS Remedial Investigation/Feasibility Study RCRA Resource Conservation and Recovery Act SLERA Screening Level Ecological Risk Assessment SIU Significant Industrial Users SMIA Significant Maritime and Industrial Area SPDES State Pollutant Discharge Elimination System TRI Toxic Release Inventory USEPA United States Environmental Protection Agency VCP Voluntary Cleanup Program

Data Collection Plan October 2011 Newtown Creek RI/FS iv 110782.01-01

1 INTRODUCTION This Data Collection Plan (DCP) provides the data collection process and procedures for the Historical Data Review for the Newtown Creek Remedial Investigation/Feasibility Study (RI/FS) as described in the RI/FS Work Plan (AECOM 2011). This work is being performed under an Administrative Order on Consent (AOC) between the Respondents to this AOC and the United States Environmental Protection Agency (USEPA) in the USEPA Comprehensive Environmental Response, Compensation, and Liability Act (CERCLA) program. The RI/FS Study Area is defined in the AOC as Newtown Creek and its tributaries (Dutch Kills, Maspeth Creek, Whale Creek, East Branch, and English Kills) having an approximate 3.8-mile reach (Figures 1-1 and 1-2) to the high water mark1.

This DCP includes collection and evaluation of historical data pertaining to the Study Area itself, as well as collection and evaluation of pre-existing documents and data from upland areas adjacent to the Study Area. The uplands area data collection activity is intended solely to help identify and quantify significant loadings of constituents of potential concern (COPCs) and, to the extent of available information, sources of such loadings to the Study Area. This DCP also details the objectives of the Historical Data Review, identifies the documents (or types of documents) that will be sought and likely sources of these documents, the process that will be followed to attempt to obtain these documents, a summary of efforts conducted to date to obtain these documents, and a summary of the documents collected to date. This plan discusses data acceptance criteria for use of relevant data in the RI/FS. Ways in which USEPA and the New York State Department of

1 The Newtown Creek Superfund Site Study Area is described in the AOC as encompassing the body of water known as Newtown Creek, situated at the border of the boroughs of (Kings County) and (Queens County) in the City of New York and the State of New York, roughly centered at the geographic coordinates of 40° 42' 54.69” north latitude (40.715192°) and 73° 55' 50.74” west longitude (-73.930762°), having an approximate 3.8-mile reach, including Newtown Creek proper and its five branches (or tributaries) known respectively as Dutch Kills, Maspeth Creek, Whale Creek, East Branch, and English Kills, as well as the sediments below the water and the water column above the sediments, up to and including the landward edge of the shoreline, and including also any bulkheads or riprap containing the waterbody, except where no bulkhead or riprap exists, then the Study Area shall extend to the ordinary high water mark, as defined in 33 CFR §328(e) and the areal extent of the contamination from such area, but not including upland areas beyond the landward edge of the shoreline (notwithstanding that such upland areas may subsequently be identified as sources of contamination to the waterbody and its sediments or that such upland areas may be included within the scope of the Newtown Creek Superfund Site as listed pursuant to Section 105(a)(8) of CERCLA).

Data Collection Plan October 2011 Newtown Creek RI/FS 1 110782.01-01

Introduction

Environmental Conservation (NYSDEC) can provide assistance with obtaining these documents are also identified.

The Data Collection Plan is divided into ten sections. Following this introductory section, Section 2 provides the background on the Study Area, RI/FS goals and objectives, the scope and objectives of the Historical Data Review and the RI activities it supports, how the results of the Historical Data Review will be presented, and the schedule for the Historical Data Review. Section 3 describes the approach for data collection, types of data to be collected, and the roles and responsibilities of those involved in the Historical Data Review process. Sections 4, 5 and 6 provide a summary of the categories of data to be collected and the efforts made to date to collect these data. Section 7 describes the data collection process and Section 8 gives an overview of the historical data repository. Section 9 provides a summary of resources requiring assistance from USEPA and NYSDEC. References are listed in Section 10.

Data Collection Plan October 2011 Newtown Creek RI/FS 2 110782.01-01 Fair Lawn ¤£9w Yonkers ¤£202 ¤£202 Wayne Paramus ¤£9 Rye LEGEND ¤£202 202 ¤£ ¤£202 Tenafly ¤£9w Newtown Creek Study Area Totowa Paterson 1 9w ¤£9 ¤£ 287 ¤£ New York City Boroughs ¨¦§ 80 ¤£9 ¨¦§ ¤£1 Brooklyn ¤£9 Glen Cove £46 ¤£1 Manhattan Fairfield ¤ Lodi ¨¦§87 ¤£1 Queens ¤£202 Staten Island 80 Clifton ¤£9w ¨¦§ ¤£9 The Bronx Sands Point The Bronx ¤£9w £46 ¤£9 ¤ ¤£1 ¤£1 ¨¦§695 Verona §895 ¨¦ ¨¦§695 Port Washington Roseland Nutley ¤£1

¨¦§87 Livingston ¤£1 295 280 Secaucus ¨¦§ Florham Park ¨¦§ Old Westbury ¨¦§495 ¤£1 Manhattan Manhattan ¨¦§495 Madison Kearny Newtown Creek ¨¦§280 Study Area Mineola

Millburn 1 ¤£Truck % 1 ¤£Truck ¨¦§678 Newark ¨¦§295 Garden City Summit Jersey City 278 ¤£1 ¨¦§ 478 Queens ¨¦§ Elmont Union 478 78 ¨¦§ ¨¦§78 ¨¦§ ¤£1 ¨¦§478 ¤£22 Elizabeth Bayonne Westfield Roselle Brooklyn Brooklyn ¨¦§678

UpperUpper New New York York Bay Bay ¨¦§278 Linden Inwood Clark Rahway 278 ¨¦§ Lawrence 0 1 2 3 [ Miles Colonia 95 JamaicaJamaica Bay Bay Avenel ¨¦§ Long Beach Staten Island Lido Beach

Rockaway Inlet Iselin ¤£1 Atlantic Ocean Pennsylvania ¤£9 New York Connectcut ￿ 287 ¨¦§ Sandy Hook Bay ¨¦§287 ¤£9 New Jersey Edison

Keansburg

Figure 1-1 Location Map Data Collection Plan Newtown Creek RI/FS Q:\Jobs\110782-01_NewTownCreek\Maps\2011_Plans\AQ Figure X Location Map.mxd lhudson 10/14/2011 2:53:23 PM 2:53:23 Location Figure Map.mxdX lhudson 10/14/2011 Q:\Jobs\110782-01_NewTownCreek\Maps\2011_Plans\AQ 39th St LEGEND Ave 1st 5 Queens Midtown Expy Newtown Creek Study Area Waterbody int Ave V Po 55th Dr 21st St rs e te V 5 Open Space r n n u a 8 H n t o h n D S B Skillman Ave a t m 495 l v ¨¦§ d S DUTCH t

e Maurice Ave KILLS v A t t in o 49th Ave p Ave n peth e Mas e r 48th Ave G Calvary Cemetery

11th St

Jackson Ave

¨¦§278

NEWTOWN CREEK MASPETH

% CREEK

WHALE CREEK Kingsland Ave Bridgewater St

Grand Ave

M Newtown Creek Study Area c g Apollo St u in n e ve ss A EAST B n lvd a BRANCH m r Lombardy St o N

Humboldt St Vandervoort Ave

e v ENGLISH A r r KILLS 0 500 1,000 1,500 e KILLS k e [ Feet e

M Grandparents Ave

Mcguinness Blvd S Queens ¨¦§495 M an Grand St ha tt EAST R IVER an Ave

e Nassau Ave v e A Metropolitan Ave v h Manhattan t A e s s p g s

g a i

r M Brooklyn Union Ave Bushwick Ave 278 Bedford Ave D ¨¦§

Berry St

Figure 1-2 Study Area Location Data Collection Plan Newtown Creek RI/FS Q:\Jobs\110782-01_NewTownCreek\Maps\2011_Plans\AQ Figure X StudyArea Location.mxd lhudson 10/14/2011 2:55:26 PM

2 STUDY AREA AND RI/FS OVERVIEW This section describes the Study Area history, provides a summary of the RI/FS objectives, and presents the objectives, scope, schedule, and outcomes of the Historical Data Review. Additional information on the RI/FS is provided in the RI/FS Work Plan (AECOM 2011).

2.1 History The Newtown Creek area of Brooklyn and Queens has a history of extensive industrial development stretching back to the 1800s. This development resulted in major reworking of the banks and channel for drainage, municipal discharges, and use for navigation purposes. The channelizing and deepening of Newtown Creek and its tributaries was largely completed to its current configuration by the 1920s and 1930s. This historical development has resulted in changes in the nature of Newtown Creek and its tributaries from a natural drainage condition to one that is largely governed by engineered and institutional systems. Currently, the predominant land use around Newtown Creek and its tributaries includes industrial, manufacturing, transportation, and utility facilities. The majority of land around Newtown Creek and its tributaries is designated by New York City (NYC) as one of NYC’s six Significant Maritime and Industrial Areas (SMIAs). NYC’s designation of the area around the Study Area as a SMIA reflects NYC’s determination that the anticipated future uses of surrounding property include maritime industrial uses as well as other compatible industrial uses.

2.2 RI/FS Goals and Objectives The goal of the RI/FS is to conduct a scientifically sound, comprehensive investigation of the Study Area following the appropriate USEPA and NYSDEC guidance documents and the principles outlined in the USEPA Contaminated Sediment Remediation Guidance for Hazardous Waste Sites (USEPA 2005) for the purpose of providing the basis for sound scientifically-based decisions on the future condition of the Study Area. The following specific objectives have been established to achieve this goal:

1. Identify, quantify, and understand the vertical and horizontal distribution of COPCs in sediment and surface water, and other constituents and stressors that may impact the ecology and quality of the Study Area sediment, water, and biota. This will

Data Collection Plan October 2011 Newtown Creek RI/FS 5 110782.01-01

Study Area and RI/FS Overview

include a complete characterization of COPCs in the Study Area, notwithstanding whether the initial release included petroleum or any other substance. The synergistic relationships among substances will be considered to the extent necessary for such characterization. 2. Identify and quantify significant loadings of COPCs and, to the extent of the available information, sources of such loadings to the Study Area surface water, sediments, groundwater, and biota. In the case of ongoing upland sources, refer future investigation of sources to the appropriate regulating agency (i.e., the USEPA, the NYSDEC, or the NYC Department of Environmental Protection [NYCDEP]). For more details on evaluation of upland sources see Section 3.2.4 of the RI/FS Work Plan. As stated in USEPA Contaminated Sediment Remediation Guidance for Hazardous Waste Sites (USEPA 2005), sources of contaminants to sediments must be controlled early and if recontamination is likely to occur, then sources should be controlled prior to establishing end points and prior to the implementation of sediment remedies. Therefore, it is important to identify and control significant sources of contaminants to the Study Area prior to implementing an effective remedy. 3. Understand the key geomorphological, chemical, and biological processes affecting the stability of sediments and the fate, transport, and bioavailability of COPCs. 4. Identify complete and reasonably potentially complete (considering the urban nature of the Study Area and the impact of future contaminant loadings on the ecology and quality of the Study Area) exposure pathways and identify potential current and future human health and ecological risks posed by the COPCs present in the Study Area. 5. Identify and evaluate potential remedial actions that provide meaningful risk reduction and provide the highest, best possible use of the Study Area, considering the urban nature of the Study Area and the impact of future contaminant loadings on the ecology and quality of the Study Area.

2.3 Objectives and Scope of the Historical Data Review The objective of the Historical Data Review is to use the extensive preexisting relevant data (referred to as historical data) for the Newtown Creek drainage area (see Figure 2-1) (i.e., the Historical Data Review Area) to support the RI/FS evaluations. These data will: 1) provide a robust base of input to the development of the conceptual site model (CSM); 2) provide an

Data Collection Plan October 2011 Newtown Creek RI/FS 6 110782.01-01

Study Area and RI/FS Overview

understanding of the current state of the Study Area; and 3) aid in the evaluation of potential sources of significant contaminant loadings to the Study Area. These data uses are further described below. Following the acquisition and evaluation of the information obtained during the Historical Data Review, significant data gaps, if any, will be identified. If necessary, RI/FS activities will be identified to fill these gaps.

Three general categories of historical data will be collected: environmental data, physical data, and Study Area data. Environmental data and physical data will be obtained and evaluated as part of the “dual-component approach” to executing the Historical Data Review, as described in the RI/FS Work Plan. In addition, historical analytical data and other data from the Study Area will also be obtained and included in the Historical Data Review. The objectives for the collection of these three categories of historical data are described below.

Environmental Data. The objective of obtaining environmental historical data is to aid in the evaluation of potential sources of significant contaminant loadings (e.g., pipe, nonpoint source stormwater, and groundwater discharges) to the Study Area. The sources of significant contaminant loadings that will be researched include those that occurred during the industrialized past as well as current, ongoing contaminant loadings.

The types of historical data that are anticipated to be collected to support the evaluation of potential sources of contaminant loadings are from environmental site investigations under a variety of State and Federal environmental programs (e.g., Brownfield Cleanup Program, State Superfund Program, Voluntary Cleanup Program [VCP]) within the Historical Data Review Area. Additionally, information on use and storage of chemicals within the Historical Data Review Area will be obtained to identify potential sources of these chemicals to the Study Area. The use and storage of chemicals is monitored under various regulatory programs. Similarly, information on discharges to the Study Area or Study Area sewers by significant industrial users (SIUs) and SIU non-compliance will be obtained to identify potential sources of chemicals to the Study Area. Reports of spills and releases within the Historical Data Review Area will also be obtained.

Physical Data. The objective of obtaining physical historical data is to aid in developing a higher level of understanding of the physical characteristics of the Study Area. These

Data Collection Plan October 2011 Newtown Creek RI/FS 7 110782.01-01

Study Area and RI/FS Overview

physical characteristics will provide basic information to support many of the evaluations that will be performed during the RI/FS. The types of evaluations that may rely on relevant physical data include the hydrodynamic, sediment transport, and fate and transport models; evaluations of areas of sediment deposition and erosion; and identification of ecological habitats.

The physical data may also be used to aid in the evaluation of potential sources of significant contaminant loadings to the Study Area. It is anticipated that relevant historical physical data will identify locations of historical fill that may be sources of contaminant loadings to the Study Area, and that historical aerial photographs may identify the locations of industries that previously operated along the Study Area.

The types of data in this category include information on the hydrogeology, historical dredging, topography, landforms, filling to create land behind the bulkheads, bulkhead construction, changes in the configuration of Newtown Creek and its tributaries and changes in filled areas, past industrial operations, bridge and tunnel construction, groundwater use, monitoring well locations, pumping well locations, groundwater flow, aquifer parameters, surface water flow, pipe flows (including permitted industrial discharges, unknown discharges, combined sewer overflows, and storm sewer outfalls), models, wetlands, utilities, hydrographic surveys, etc.

Also included in this category are data on the current and future uses of the Study Area. These data may include information on the current uses of the Study Area including location of docks, frequency of barge traffic, recreational water use, fishing, and crabbing. The data may also include any available information on future potential use (e.g., zoning changes, planned boat launches, planned construction, etc.).

Study Area Data. The objective of obtaining data collected in and around the Study Area is to compile relevant available site characterization data from historical investigations. Data related to the surface water, ecology, and/or sediments have been collected for the Study Area over the past 100 years. These data have been collected under a variety of regulatory programs and, where available, will expand the knowledge of the nature and extent of constituents in Study Area media, aid in the design of field programs, and provide relevant

Data Collection Plan October 2011 Newtown Creek RI/FS 8 110782.01-01

Study Area and RI/FS Overview data for comparison with RI data to aid in the evaluation of changes in the concentrations and distribution of constituents within Study Area media.

NYCDEP and NYSDEC have collected sediment, water quality, and biological data in the Study Area. Sediment data have been collected by USEPA as part of the Environmental Site Investigation (ESI) and surface water, pore water, and sediment data have been collected as part of the Laurel Hill Operable Unit 6 (OU6) RI investigation. Data have also been collected of the flow characteristics and shoreline conditions of the Study Area and pipe discharges to the Study Area.

2.4 RI Activities Supported by Historical Data Review The data gathered as part of the Historical Data Review will be used to support the development and/or completion of evaluations conducted as part of the RI/FS including the following:

• Cultural Resources Survey (CRS) – The CRS will be completed in compliance with Section 106 of the National Historic Preservation Act (NHPA) (36 Code of Federal Regulations [CFR] Part 800), and will identify any archaeological and architectural resources within the Study Area that might be affected by potential remedial action. The proposed archaeological area of potential effect (APE) for the current project includes the Study Area with a 50-foot buffer inland from the bulkhead, riprap, or gravity wall line. The historic architectural APE will encompass properties that flank the Study Area. Sanborn maps, industrial atlases, and historic photographs collected during the Historical Data Review will be used in the CRS to help develop a prehistoric and historic context. • Shoreline Assessment and Habitat Surveys – The shoreline assessment and habitat surveys will be conducted to identify the type of shoreline, potential sources of contaminant loadings to the Study Area, and ecological habitat along the shoreline. Physical data from the Historical Data Review (including aerial photographs and historical maps) will be consulted in the creation of base maps for these activities and to identify areas of potential ecological habitat. • Potential Sources Sampling (Phase 1 and Phase 2 RI) – Potential sources sampling will be conducted during the Phase 1 RI Field Program as opportunistic sampling of select

Data Collection Plan October 2011 Newtown Creek RI/FS 9 110782.01-01

Study Area and RI/FS Overview

seeps, outfalls, overland flows, discharge pipes, and/or sediments in the areas of potentially significant surface water contributions or in other areas where sediment is visually impacted. Phase 1 RI Field Program sources sampling will also be conducted based on the evaluation of the Phase 1 RI survey data and available Historical Data Review information completed by the midpoint of the Phase 1 RI Field Program. The plan for this sampling will be provided in the Phase 1 RI Work Plan Addendum which will present the locations, procedures, and constituents for the collection of in- creek and/or land-based groundwater samples. Should an upland site ultimately require the installation of upland wells to fully characterize the upland contaminant loadings, this characterization will be the subject of the process outlined in Section 3.2.4 of the RI/FS Work Plan (AECOM 2011) and Section XI, Paragraph 54.e and Section XII, Paragraph 58.b of the AOC. Sources sampling for Phase 2 of the RI will be based on the results of the Historical Data Review and review of the Phase 1 RI data. • Biological Evaluations – Biological evaluations (e.g., benthic macroinvertebrate surveys and fish identification community surveys) will be conducted to further define the historical and current ecological condition in the Study Area. Data collected during the Historical Data Review to support the biological evaluations will provide information on in-creek habitat (e.g., depth of Study Area and flow conditions), and historic and current water quality conditions (e.g., dissolved oxygen [DO] levels and seasonal variations in DO levels). • Identification of Reference Sites/Background Locations – Reference sites and background locations will be selected for the RI, including the baseline ecological risk assessment (BERA). These locations will be sampled and the results used to compare with the RI results. Reference sites are selected to have the same physical, chemical, geological, and biological characteristics as the site being investigated, but that have not been affected by activities at the site. The Historical Data Review will provide physical and Study Area characteristics that will be used to help identify appropriate reference sites. • Computer Modeling – Analytical and/or more complex numerical modeling will be used as a diagnostic tool to develop portions of the CSM and as a predictive tool to estimate sediment and surface water quality in the future. Physical data collected during the Historical Data Review will be used to help refine the CSM and will also

Data Collection Plan October 2011 Newtown Creek RI/FS 10 110782.01-01

Study Area and RI/FS Overview

develop inputs to the hydraulic and sediment transport models developed for the RI/FS. • Screening Level Ecological Risk Assessment (SLERA) – The SLERA will be conducted to determine if the information available for the Study Area is adequate to make risk management decisions, to define a preliminary ecological CSM that incorporates the ecological risk-related issues of concern in the context of the CERCLA process, and to focus further evaluation on key receptors, pathways and constituents of potential ecological concern (COPECs) for evaluation in the BERA. Study Area biological and chemical data collected during the Historical Data Review will help inform the SLERA. • BERA – The BERA establishes and evaluates assessment endpoints (receptors and attributes) and exposure pathways under current and/or reasonable future conditions for the COPECs identified as the outcome of the SLERA. The BERA determines if a risk is present to ecological receptors and identifies a range of potential effects on the endpoints from Study Area-related impacts. Historical Data Review data from the three data categories (environmental, physical, and Study Area data) will be used during the BERA to understand current and future conditions of the Study Area. • Human Health Risk Assessment (HHRA) – The HHRA determines whether Study Area media pose potential unacceptable risk to human health under current and/or likely future uses and, if warranted, the HHRA assists in decisions regarding remedial actions for the Study Area. Historical Data Review data from the three data categories (environmental, physical, and Study Area data) will be used during the HHRA to understand current and likely future human use of the Study Area and likely future conditions of the Study Area media (e.g., surface water, sediment).

2.5 Results of Historical Data Review The results of the Historical Data Review will be presented in the Phase 1 RI Interim Data Report and in the Data Applicability Report. Each of these reports is discussed below.

The Phase 1 RI Interim Data Report will be prepared prior to the midpoint of the Phase 1 RI Field Program. In addition to summarizing the Historical Data Review information obtained up to that point in time, this interim data report will summarize the results of the surveys performed (bathymetric, side-scan sonar, and magnetic surveys; aerial photography survey;

Data Collection Plan October 2011 Newtown Creek RI/FS 11 110782.01-01

Study Area and RI/FS Overview

and shoreline assessment). This Phase 1 RI Interim Data Report will serve as the basis to identify potential significant loadings of COPCs to the Study Area. Using a weight of evidence approach, this interim data report will provide the basis to identify locations where further sampling, consistent with the provisions of the RI/FS Work Plan and the AOC, will be proposed to evaluate if those locations are sources of significant loadings of COPCs to the Study Area. The purpose of identifying sources of significant loadings of COPCs is not to fully characterize or delineate contaminant sources in the uplands located outside the Study Area, rather it is to identify where sources contribute significant loadings of COPCs to the Study Area. The sampling proposed in the Phase 1 RI Interim Data Report will be conducted in the second half of the Phase 1 RI Field Program following the approval by USEPA of a work plan addendum and the associated supporting plans for this work.

The Data Applicability Report will summarize the relevant historical data collected as part of the Historical Data Review and evaluate the quality and usefulness of the data in developing the CSM and providing input to modeling, risk assessments, and/or the FS. The report will include the following components:

• Objectives of the Historical Data Review • Methodology for collection of data and sources of data • Methodology for evaluation of quantitative and qualitative data • A bibliography of data collected organized by type (environmental, physical, and Study Area), noting that some may appear in more than one category • Results of the evaluation of quantitative and qualitative data, including a request to include specified historical data in the RI evaluation • Site summaries for upland sites which may be potential sources of significant loadings to the Study Area

The Data Applicability Report will also include a data gap analysis to identify where the collection of additional relevant data may be needed to better understand the relationship between a potential source of contaminant loadings to the Study Area and its impact on the Study Area. As indicated above, if appropriate, RI/FS activities consistent with the RI/FS Work Plan will be identified to fill these gaps as part of future field programs, including the Phase 2 RI Field Program and the BERA Field Sampling Program.

Data Collection Plan October 2011 Newtown Creek RI/FS 12 110782.01-01

Study Area and RI/FS Overview

2.6 Schedule for Historical Data Review The Historical Data Review will primarily be conducted concurrently with the Phase 1 RI Field Program. The results of the Historical Data Review will be summarized in the Data Applicability Report that will be submitted near the end of the Phase 1 RI Field Program. As discussed in this DCP, some research has already been conducted in the preparation of the RI/FS Work Plan. Because the bulk of the data identified in this DCP will be provided by entities that are not Respondents to the AOC, the schedule for obtaining data from these entities is uncertain and may extend beyond the end of the Phase 1 RI Field Program. Data received after the submittal of the Data Applicability Report will be summarized in an addendum to this report.

Data Collection Plan October 2011 Newtown Creek RI/FS 13 110782.01-01 QUEENS PLZ N VE 31ST ST 82NDST A 30TH ST 81STST 7TH 42ND ST QU 3 EE NS 25A D P 41ST ST LZ LEGEND V ¨¦§ S 40TH ST L E

34TH ST B V A Historical Data Review Area PARK AVE 38TH ST N T 10TH AVE S O AV AN E BROADWAY R N M ROOSEVELT AVE L 48TH ST 21ST ST KIL U 36TH ST R S Newtown Creek Study Area E H V M 43RD AVE L 9TH AVE E Waterbody J LEXINGTON AVE BAXTER AVE U CORONA 8TH AVE N A MADISON AVE 39TH ST W VE 23RD ST T OO C Open Space S DSID E T E AV I 49TH AVE O H H 99TH ST T T N

7TH AVE 1 S T 5TH AVE 1 S 45TH AVE B M M 25 L T T V A 3RD AVE S ¨¦§ D D 1 108TH ST T GREENWICH AVE 6 N N S

A H H D V T LV 8 B HUDSON ST L 51ST AVE PARK AVE S 2ND AVE 5 IL Q 1ST AVE H UE EL ENS LAUR BL VD M 14TH ST AVE OF THE AMERICAS C G

U GREENPOINT AVE E N I V N E A E N HORACE HARDING EXPY 8TH ST E W H H W 7TH AVE S T S S 4 T 69THST 4TH ST B O L W V N D N KINGSLAND AVE C R EEK MAURICE AVE AVE 495 AN E

M ¨¦§ V ST 74TH OR QU A D N EENS M N R AVE A 55TH DR IDTOWN EXPY DE OR R AVE B VE B O A CALDWELL AVE B AVE C D R HOUSTON ST AN A R H

T AVE D PETH G MAS AVE Y

S R VANDERVOORT AVE D

CANAL ST E LOMBARDY ST D V BROADWAY T BOWERY ST L T E B E AV E Y N A R F E O EK ELIOT AVE 8 W T A E 0 S L T O M H O W DELANCEY ST D O GRAND ST H L T ALLEN ST ST A L S V E E E E Y R N T B N L E V C BERRY ST D FDR DR DRIGGS AVE PIKEST MANHATTAN AVE

71ST AVE W HUMBOLDTST K RO AR W UNION AVE METRO E P IL F POLITAN AV RR LIA R MS E EE BU S IIV RG H E T ST BR P AV S UTH IDGE R SO RR O PE F L N O UL R TT CO T A SS D O E A RODNEY ST N P EE R DIVISION AVE D S T PKE N T B IO R UN O LEE AVE O K W L T Y S E N AV CENTRAL AVE B G NG R R SHI ID U FLU G B E S MYRTLE AVE

M

A I L L I

NASSAU ST W

PARK AVE C YP R TILLARY ST 278 BEDFORDAVE E BROADWAY S ¨¦§ B S U SH H W I 82NDAVE I L CK LS 0 0.25 0.5 0.75 AV S ADAMS ST CARLTONAVE E T MARCYAVE C YPR [ Miles ESS LIVINGSTON ST LEWISAVE AVE ELDERTLN V

E

DEKALB AVE MALCOLMX BLVD E R V FORTGREENE PL A LAFAYETTE AVE M ICA A O A TL M AN N A HENRY ST T J IC NOSTRANDAVE T

A P V WASHINGTONAVE STUYVESANTAVE E L COOPER ST The D ETNA ST BLV EUCLIDAVE Bronx D CLINTON ST N COLUMBIA ST A AVE ROCKAWAY BLVD L OD H WO IG RIDGE H Manhattan

SMITH ST Queens FULTON ST 478 E ¨¦§ V A H D A R E M 3 V I A LIBERTY AVE Brooklyn L Y C T 4TH AVE H ATLANT O IC AV K N O T E D Staten P U N 5 IT B A N LVD Island V R E E E ST V A A E N 9TH ST NEW YORK AVE I H S T 8 A 27 B ¨¦§ T T S Y Y R N E H Figure 2-1 Historical Data Review Area Data Collection Plan Newtown Creek RI/FS Q:\Jobs\110782-01_NewTownCreek\Maps\2011_Plans\Data Collection Plan\AQ DCP Figure 2-1 Historical Data Review Area.mxd lhudson 10/14/2011 2:24:15 PM 2:24:15 10/14/2011 Collection Area.mxd Plan\AQ lhudson Figure Historical 2-1 Data Review DCP Q:\Jobs\110782-01_NewTownCreek\Maps\2011_Plans\Data

3 OVERVIEW OF HISTORICAL DATA COLLECTION PROCESS This section describes the approach to data collection, types of available relevant historical data that will be collected to support the RI/FS, and the roles and responsibilities of personnel that have primary roles in the Historical Data Review process. “Available data” is defined as those data that are sufficient and appropriate for the intended uses, and which:

• Can be obtained via Freedom of Information Act (FOIA), Freedom of Information Law (FOIL), or similar requests for public information • Can be reviewed and obtained at public repositories • Can be identified and obtained via internet searches • Are supplied by others (i.e., are not from sources identified above and are not collected during the Phase 1 RI Field Program)

3.1 Approach to Data Collection Historical data collection began with the preparation of the RI/FS Work Plan. Initial research for environmental, physical, and Study Area data was conducted to develop a preliminary CSM, as presented in Section 2 of the RI/FS Work Plan. As a result, a number of documents or types of documents have already been collected and others have been identified for data collection. A brief summary of this initial research along with plans for collecting additional relevant data is provided, by data type, in Sections 4 through 6. The identification of additional data sources and documents will be conducted through web searches and review of documents already obtained. It is anticipated that documents will be available electronically via the internet, require a visit to an institution or Agency repository or office, or require a written request and possibly a follow up on-site file review. The data collection activities to identify and obtain data are provided in Figure 3-1. Any data which require a formal request (e.g., FOIL or FOIA requests) will be reviewed by the RI Manager and the Respondents prior to submission.

3.2 Types of Information Collected as Historical Data The following is a list of the types of information that will be searched and relevant data collected as part of the Historical Data Review:

• Reports (including environmental investigation and remediation reports, dredging

Data Collection Plan October 2011 Newtown Creek RI/FS 15 110782.01-01

Overview of Historical Data Collection Process

reports, outfall surveys) • Numeric data (including groundwater monitoring data, analytical data, hydraulic/hydrologic model data, subway dewatering data) • Maps (including Sanborn maps, other historical maps, land use maps, industrial atlases, water well maps) • Aerial photographs • Permits (including State Pollutant Discharge Elimination System [SPDES]) • Other regulatory documents

These data will be available in various formats, as listed below:

• Report/document (electronic or hard copy) • Tabular – editable (electronic) • Tabular – non-editable (electronic) • Tabular (hard copy) • Database • Geographic Information System (GIS) coverage • Maps and aerial photos (electronic/non-editable or hard copy)

3.3 Roles and Responsibilities The following Anchor QEA personnel in the following roles have a primarily responsibility for the data collection as part of the Historical Data Review.

Telephone Title Name Number E-mail Address RI/FS Technical Lead Tom Schadt 206-903-3306 [email protected] RI/FS Project Manager Jim Quadrini, P.E., BCEE 201-571-0912 [email protected] RI Manager James Keithly 206-903-3340 [email protected] Historical Data Review Task Keith Pine, RG 206-903-3386 [email protected] Manager Data Collectors To be determined Various Various Project Quality Assurance (QA) Leslie McKee 360-733-4311 [email protected] Coordinator

Data Collection Plan October 2011 Newtown Creek RI/FS 16 110782.01-01

Overview of Historical Data Collection Process

Their responsibilities are described below:

• RI/FS Technical Lead – Works with the Respondent Technical Leads to communicate project approach with USEPA. Responsible for leading technical aspects of the project, including the development, review, and approval of RI/FS work plans and reports. Acts as the principal contact with the Respondents and USEPA. • RI/FS Project Manager – Responsible for overseeing each of the tasks identified in the RI/FS Work Plan (AECOM 2011), including the Historical Data Review. • RI Manager – Responsible for scoping and implementing the RI, including reviewing and evaluating data collected as part of the Historical Data Review to inform the RI activities. Reports to the RI/FS Project Manager. • Historical Data Review Task Manager – Responsible for overseeing the collection and management of historical data to support RI/FS objectives. Delegates work to one or more Data Collectors. Reports to the RI/FS Project Manager. • Data Collector – Responsible for collection of historical data under the direction of the Historical Data Review Task Manager. Reports to the Historical Data Review Task Manager. • Project QA Coordinator – Responsible for reviewing project plans and revisions to the plans to maintain proper QA throughout the investigation. Also responsible for data quality review for data collected as part of the RI/FS. Reports to RI/FS Project Manager.

Additional information on select RI/FS personnel, including job descriptions, is provided in Section 8 of the RI/FS Work Plan and Quality Assurance Project Plan (QAPP; Anchor QEA 2011a) Worksheet #7 entitled, “Personnel Responsibilities and Qualifications Table.” Any changes in key personnel will be communicated in the monthly progress reports to USEPA.

Data Collection Plan October 2011 Newtown Creek RI/FS 17 110782.01-01 General Public Formal Data/ On-site Data/File Information Searches Information Requests Search and Review

General or Website- Specific Internet Search Conducted

Data Identified Data Identified but Not and Obtained Obtained

Data Request Drafted by Historical Data Review Task Manager

Reviewed by RI Manager and Sent to Respondents for Review

Approved Request Sent to Subject Agency or Institution

Agency or Data Provided by Institution Agency or Requires On-site Institution Data/File Review

Data/File Review Scheduled by Historical Data Review Task Manager*

Data/File Review Conducted by Data Collector

Data Collected

Notes: *Library searches may not need to be formally scheduled RI = Remedial Investigation

Figure 3-1 Data Collection Activities Data Collection Plan Newtown Creek RI/FS

4 ENVIRONMENTAL DATA COLLECTION As described in Section 2, environmental data are those data related to environmental sites, such as (but not limited to) those undergoing environmental restoration, sites at which Resource Conservation and Recovery Act (RCRA) Large Quantity Generators have operated, SPDES-permitted sites, Brownfields sites, sites that have or are undergoing remedial activities under the New York State VCP, environmental remediation sites with institutional or engineering controls in place, and sites at which leaks and/or spills are known to have impacted groundwater. Potential sources for these data include USEPA and NYSDEC websites and files and Respondents’ files.

Some research on environmental data was required for preparation of the RI/FS Work Plan (AECOM 2011). Environmental sites were identified from the New York State and Federal GIS databases of remediation sites and sites that store or have released chemicals to the environment and from other State and Federal sources (e.g., USEPA Expanded Site Inspection Report [Weston Solutions 2009]). Databases reviewed include:

• NYSDEC remediation sites in NYSDEC Region 2 (as provided by NYSDEC in August 2010) • Spills and releases in NYSDEC Region 2 (as provided by NYSDEC in August 2010) • Bulk storage facilities in NYSDEC Region 2 (as provided by NYSDEC in August 2010) • New York SPDES dataset (as provided by NYSDEC in August 2010) • USEPA RCRA/CERCLA sites (downloaded from USEPA Geospatial Data Download Service-Envirofacts Database, August 2010) • USEPA Toxics Release Inventory (TRI) sites (http://www.epa.gov/tri/)

A summary of these data were provided in Section 2 and Appendix B of the RI/FS Work Plan (AECOM 2011).

In addition to a review of the databases listed above, various websites have also been reviewed for the presence of environmental sites within the Historical Data Review Area, including the following:

Data Collection Plan October 2011 Newtown Creek RI/FS 19 110782.01-01

Environmental Data Collection

Website Name Website Address USEPA Region 2 http://www.epa.gov/aboutepa/region2.html USEPA Envirofacts RCRA Info http://www.epa.gov/enviro/facts/rcrainfo/search.html Search NYSDEC http://www.dec.ny.gov/ NYSDEC Environmental Site http://www.dec.ny.gov/cfmx/extapps/derexternal/index.cfm?p Remediation Database Search ageid=3 Habitat Map http://habitatmap.org/

Respondents’ data is also being compiled from existing data repositories regarding environmental activities at their own sites near the Study Area, including hydrogeologic information and remedial activities.

The review of the databases, websites, and available reports showed no USEPA CERCLA or RCRA Corrective Action sites, other than Newtown Creek, present in the Historical Data Review Area; however, numerous NYSDEC sites were identified (see Figure 4-1 and Table 4-1).

Based on the data identified by the time of the writing of this DCP, a bibliography of environmental site information was prepared along with initial site summaries for the environmental sites for which reports and data were available (see Figure 4-2 and Appendix A). An information request has been submitted to NYSDEC for additional data related to the sites identified (see Appendix B). The Historical Data Review Task Manager is working with the various NYSDEC Project Managers to collect data for these sites. Additional research concerning environmental sites is still required for SIUs and via the Enforcement and Compliance History Online (ECHO) website (http://www.epa-echo.gov/echo/). This research will be conducted as part of the Historical Data Review.

It is anticipated that during the Historical Data Review, as well as during the course of the RI/FS, additional data needs regarding environmental sites will be identified. Any data identified will be collected in accordance with this DCP and managed in accordance with the Data Management Plan (DMP; Anchor QEA 2011b).

Data Collection Plan October 2011 Newtown Creek RI/FS 20 110782.01-01 Table 4-1 Names of NYSDEC Sites, USEPA RCRA LQG Facilities, and Other Historical Data Review Sites in the Historical Data Review Area Site Number on Figure 4-1 Site Name Site Type 1 Atlas Park USEPA RCRA LQG 2 Barker Bros - Ridgewood USEPA RCRA LQG 3 Cleveland High School USEPA RCRA LQG 4 Con Edison - Maspeth Substation USEPA RCRA LQG 5 Con Edison - Newtown Substation USEPA RCRA LQG 6 Confort & Company Inc USEPA RCRA LQG 7 East New York Central Maintenance Facility (MTA-NYCT) USEPA RCRA LQG 8 Enequist Chemical Co Inc USEPA RCRA LQG 9 NYC Dept of Ed - Public School 480k USEPA RCRA LQG 10 NYCDEP - Troutman St Venturi Flow Chamb USEPA RCRA LQG 11 NYCDEP BWT - Newtown Creek WPCP USEPA RCRA LQG 12 NYCDOT Bin 2240410 USEPA RCRA LQG 13 NYCT-Kisco Lot USEPA RCRA LQG 14 Rhoda Uretsky Trust USEPA RCRA LQG 15 TBTA Queens Midtown Tunnel USEPA RCRA LQG 16 Phelps Dodge Corp USEPA RCRA LQG 17 United Envelope USEPA RCRA LQG 18 NYCT-Fresh Pond Depot USEPA RCRA LQG 19 Remco Maintenance LLC USEPA RCRA LQG 20 NYCT Crosstown Annex Facility USEPA RCRA LQG 21 NYSDOT Bin 1075910 USEPA RCRA LQG 22 The Print House USEPA RCRA LQG 23 192 Ralph Avenue NYSDEC Site 24 2 Ingraham Street NYSDEC Site 25 ACME Steel/Brass Foundry NYSDEC Site 26 Atlantic Ave. and Utica Avenue NYSDEC Site 27 B.C.F. Oil Refining, Inc. NYSDEC Site 28 Cornish Knit Goods/Cornish Mini-Malls NYSDEC Site 29 Former NuHart Plastic Manufacturing NYSDEC Site 30 Former W.L.K. Corp. NYSDEC Site 31 Frito Lay NYSDEC Site 32 Greenpoint NYSDEC Site 33 K - Equity Works NYSDEC Site 34 K - Greenpoint MGP - Energy Center NYSDEC Site 35 Maspeth Project NYSDEC Site 36 Maspeth Substation NYSDEC Site 37 Phelps Dodge Refining Corporation NYSDEC Site 38 Popular Hand Laundry NYSDEC Site 39 Quanta Resources NYSDEC Site 40 Quanta Resources a/k/a Review Ave. Development II NYSDEC Site 41 Review Avenue Development I NYSDEC Site 42 Roehr Chemicals, Inc. NYSDEC Site 43 Technical Metal Finishers NYSDEC Site 44 B C F OIL - 360 Maspeth Ave NYSDEC Site 45 Queens District 5/5a Garage NYSDEC Site 46 Waste Management of NY-123 Varick Ave NYSDEC Site 47 Getty Terminals Corp #58220 NYSDEC Site 48 BP Products N America Brooklyn Terminal NYSDEC Site 49 Ditmas Terminal - 364 Maspeth Ave NYSDEC Site 50 Motiva Enterprises LLC NYSDEC Site 51 Bayside Fuel Oil Depot-1100 Grand St NYSDEC Site 52 Metro Term-498 Kingsland Ave NYSDEC Site 53 ExxonMobil Greenpoint Remediation Project NYSDEC Site 54 NYC-DEP Newtown Creek WPCP NYSDEC Site 55 BP Terminal Greenpoint Other HDR Site 56 Former Pratt Oil Works Other HDR Site

Data Collection Plan October 2011 Newtown Creek RI/FS 1 of 2 110782.01-01 Table 4-1 Names of NYSDEC Sites, USEPA RCRA LQG Facilities, and Other Historical Data Review Sites in the Historical Data Review Area Site Number on Figure 4-1 Site Name Site Type 57 Oil Other HDR Site 58 NYCON Supply Corp. Other HDR Site 59 Empire Transit Mix Inc Other HDR Site 60 Former Morgan Oil Other HDR Site 61 Former ExxonMobil Terminal Other HDR Site 100 ACME Architectural Coatings, Inc./ACME Steel Partition (aka ACME Steel Door) Other HDR Site 101 Klink Cosmo Cleaners Other HDR Site 102 Amtrak Sunnyside Yard Other HDR Site 103 Architectural Coatings, Inc. Other HDR Site 104 Soap Manufacturer and Lacquer Storage Other HDR Site 105 Berger Industries Other HDR Site 106 Buckeye Pipeline Facility Other HDR Site 107 Calleia Bros., Inc. Other HDR Site 108 Chromium Plating and Polish Other HDR Site 109 Compudyne, Inc. Other HDR Site 110 Con Edison - 11th Street Conduit Other HDR Site 111 353 McKibbin Street Other HDR Site 112 Electronic Plating Corp. Other HDR Site 113 Empire State Varnish Co., Inc. Other HDR Site 114 Fast Processing, Inc. Other HDR Site 115 Spic and Span Cleaners/Norman Cleaners and Dyers Other HDR Site 122 Goodman Bros. Steel Drum Other HDR Site 123 Gulf Oil Corporation - Greenpoint Bulk Plant Other HDR Site 124 Hardchrome Electro Plating, Inc. Other HDR Site 125 Hugo Neu Schnitzer (aka SIMS Hugo Neu) Other HDR Site 126 Joseph H. Lowenstein & Sons, Inc. (aka Lowenstein Dyes & Cosmetics) Other HDR Site 127 Kalex Chemical Products, Inc. Other HDR Site 128 LIRR Freight Yard (AOC 1) Other HDR Site 129 LIRR Long Island City Freight Yard (AOC 2) Other HDR Site 130 Manhattan Poly Bag Other HDR Site 131 Levco Metals Property Other HDR Site 132 Outlet City Other HDR Site 133 Queens West (Hunter's Point) Center Boulevard Other HDR Site 134 Pebble Lane Associates Other HDR Site 135 101-105 West Street Other HDR Site 136 Pinkas Fischer Other HDR Site 137 PV Knit Goods Processing Other HDR Site 138 Queens West (Hunter's Point) Parcel 11 Other HDR Site 139 Rencoa, Inc. Other HDR Site 141 Silverman Gorf, Inc. Other HDR Site 142 S&L Metal Products Corp. Other HDR Site 143 STAR Corrugated Box Co. Other HDR Site 144 Structural Processing Corp. Other HDR Site 145 Town, County and State Recycling, Inc. (aka Review Avenue Recycling, Inc.) Other HDR Site 146 Tru-Tone Metal Products Other HDR Site 147 Ultramar Petroleum Other HDR Site 149 Wilco Finishing Corp. Other HDR Site 150 Wing Gong Laundry Other HDR Site Notes: LQG - Large Quantity Generator HDR - Historical Data Review

Data Collection Plan October 2011 Newtown Creek RI/FS 2 of 2 110782.01-01 E T AV 31S E DHAV STEINWAY ST OO E K W D 80TH ST N P

V B LEGEND T L 74TH ST L E V B V N D A L O L I Historical Data Review Area T T I L N E H 34TH AVE 48TH ST E U V L CALDWELL AVE V E E S A Newtown Creek Study Area R 31ST ST O QUEENS BLVD U N

O A E R L D Waterbody R O B Open Space 69 TH 25 ST ¨¦§ 58TH ST / Groundwater Data Collected M 12 E A V 3 U Y 102 9 P #* A NYSDEC Site T R X E T H I C N E 43RD AVE O S I ") V E W A T R L A O D ") 105 !( / T E Good Information N N V ID H A E T 2 M 5 VERNONBLVD 5 1 25A M NS !( S L 131 E L UE Some Information T ¨¦§ I Q K S 40TH AVE S T ") / 1 !( Very Limited or No Information 144 132 13 17 #* USEPA RCRA LQG Site GRAND AVE / 19 ") 61S ") #* # T ST ELDERT LN QUEENS PLZ N / * #* *# Good Information #* E V V A A E N AV 109 142 *# 5 T T CENTRAL AVE Some Information QUEENS PLZ S D S N 1 A I 5 M ") 59TH ST O 36 112 P ") *# S ") METROPOLITAN AVE Very Limited or No Information T N 278 E E ¨¦§ 45 FRE 58 T AV E 4 !( SH N R #* P POI / 30 OND 18 Historical Data Review (HDR) Site G R RS !( 35 D !( TE 40 6 N 16 #* # U ") Good Information * H 39 21 !( !( 143 / CYPR EUCLID AVE 125 E 42 37 /") ESS HILLS ST / V ETNA ST ") 128 #* A Some Information 145 E 47 A (! / (! 3 V MYRTLE AVE C COOPER AVE A / K #* / I ") ") E A D Very Limited or No Information / E #* O R M 106 O C A J 129 49TH AVE ") N W ") (! W 134 E E / O !( 56 ") V G / !(") / O 139 A T D 138 ") NE W I / 57 44 ") ESS R 15 !( !( 41 PR / / (!!( CY 133 55 !( 32 / VE ") #* 52 ") (! RM ") / !( !(/ 104 59 ON / 53 !( ") !( 27 2 T P 147 / / / L 54 61 48 ")/ 137 #* (! 113 25 49 123 D 495 / 115 ") V 50 11 !( !((! L

¨¦§ 34 B !( / / 14 ") ") (! 107 ") 127 D 100 ") N #* / #* M VANDERVOORT AVE / A 33 L 20 CG E 130 U V 114 H I A N 101 9 G #* N ") I E N !( ") 22 149 S / H A / 8 ") !( S B ") #* / LVD M 29 R ") !( ") O 46 #* ") 146 N 126 #*") 103 51 !( !( 43 122 !( !( 28 #* COOPER ST /!( / 150 31 / 10 110 38 135 MEEKER AVE !( ") T / ") S 60 7 ") MANHATTAN AVE D / N 124 A !( 24 R #* LIBERTY AVE G / ") ") E HUMBOLDT ST / V 111 A G G PENNSYLVANIA AVE

N I

H S U L F E E CK AV V 1ST AVE WI A BUSH C TI 0 0.25 0.5 0.75 N LA 23RD ST AT UNION AVE [ Miles BROADWAY

D

R

2ND AVE I G RODNEY ST

G Y

3RD AVE B 23 S K

E 82ND AVE P R A R V MALCOLM X BLVD !( N N Y E / The R S E T 14TH ST T Bronx AVE D S

A E AVE C NEW YORK AVE LEWIS AVE AVE B FULTON ST 4TH AVE 108 GE STUYVESANT AVE AVE A ID Manhattan BR ") RG SBU IAM Queens ILL DIVISION AVE LEE AVE W W COLUMBIA ST DEKALB AVE I LAFAYETTE AVE L L PARK AVE FDR DR I A 26 8TH ST M BEDFORD AVE L MARCY AVE A S B Brooklyn F CLINTON ST !(

A HOUSTON ST U NOSTRAND AVE K R R IN Y R / G Staten

E E S E G H T BOWERY ST W Island

T S V

V Y

E T I T I S W S A Y ")

R 141

E R T L C

L N E LA N E T D T S T SS AA ROCKAWAY PKY

EE

Note: Figure 4-1 1. See Table 4-1 for the site names and other information associated with each site number on this map. 2. Locations of sites are based on street addresses and do not necessarily portray the area investigated/remediated. Locations of NYSDEC Sites, USEPA RCRA LQG Facilities, and Some of the HDR Sites have been mapped based on ZIP Codes, street names, or cities, rather than on specific addresses. 3. NYSDEC Sites include those participating in the Brownfield Cleanup Program, Environmental Restoration Program, State Other Historical Data Review Sites in the Historical Data Review Area Superfund Program, Voluntary Cleanup Program, and SPDES Program. RCRA LQG Sites were taken from EPA Geospatial Data(downloaded from http://www.epa.gov/enviro/geo_data.html in August 2010). Other HDR Sites have been Data Collection Plan identified through historical research and document review and may be involved in any of the after mentioned programs. Newtown Creek RI/FS Q:\Jobs\110782-01_NewTownCreek\Maps\2011_Plans\Data Collection Plan\AQ DCP Figure 4-1 Locations of NYSDEC Sites USEPA RCRA LQG Facilities and Other Historical Data Review Sites in the Historical Data Review Area.mxd lhudson 10/17/2011 12:37:31 PM LQG Facilities OtherArea.mxd lhudson Historical inand 10/17/2011 Data Review Sites the RCRA Historical Data Collection Plan\AQ Figure Locations of4-1 Sites NYSDEC DCP USEPA Q:\Jobs\110782-01_NewTownCreek\Maps\2011_Plans\Data

136

")

N

I

S

A

B

T T

S Y Y

R Y

N BA E S U

H N A W O

G QUEENS PLZ N VE 31ST ST 82NDST A # 81STST 30TH ST 7TH 42ND ST QU 3 EE NS 25A D P 41ST ST LZ LEGEND V ¨¦§ S 40TH ST L E

34TH ST B ") V A # Environmental Site Write-Up PARK AVE 38TH ST N T 10TH AVE S O AV AN E BROADWAY R N M ROOSEVELT AVE L 48TH ST 21ST ST KIL U 36TH ST R S !( Discharge Information Only Write-Up E H V 43RD AVE M 9TH AVE ") ") L ") # $+ E ") NYSDEC Database Summary J LEXINGTON AVE BAXTER AVE U CORONA 8TH AVE N A MADISON AVE $+ 39TH ST W VE 23RD ST #T # OO C $+ No Write-Up - Limited Information S DSID E T $+ $+ E AV I 49TH AVE O H H 99TH ST T $+ T $+ N 7TH AVE 1 S T Historical Data Review Area 5TH AVE 1 S 45TH AVE B M M 25 L T T V A 3RD AVE S ¨¦§ D D 108TH ST 1 Newtown Creek Study Area T GREENWICH AVE 6 N N S

A H H D V V # T L Waterbody 8 B HUDSON ST L 51ST AVE PARK AVE S 2ND AVE 5 IL Q 1ST AVE H UE $+ # EL ENS LAUR BL Open Space ") VD M 14TH ST AVE OF THE AMERICAS C # G !( # U # GREENPOINT AVE E N I $+ !( V N E A E N HORACE HARDING EXPY 8TH ST E W H H !( W # T S ") 7TH AVE S S ") !( 4 $+ $+ T # 69THST 4TH ST B $+$+ O L W ") V N D N KINGSLAND AVE $+ C RE $+ $+ EEK MAURICE AVE $+ $+ $+ AVE ") $+ 495 AN $+ !( $+ E M ¨¦§ V ST 74TH OR QU A D N # EENS M N R AVE A 55TH DR IDTOWN EXPY DE !( $+ $+ OR R AVE B VE B O ") !( A CALDWELL AVE B HOUSTON ST AVE C !(ND R !( $+ A A R H T AVE D PETH G

") MAS AVE Y

S !( R VANDERVOORT AVE !( D

CANAL ST E LOMBARDY ST $+ D V BROADWAY T BOWERY ST !( L T E B E AV ")") E Y R N A E O F K !( ") ELIOT AVE 8 W T A E E ") 0 O S L M # T # H O W DELANCEY ST !( D O GRAND ST #!( !( H L T ALLEN ST $+ !(# ST A L S V E E E E Y R $+ N T B N L E V C BERRY ST D FDR DR DRIGGS AVE !( PIKEST MANHATTAN AVE $+ !( 71ST AVE W HUMBOLDTST K RO AR W !( UNION AVE METRO E P IL F POLITAN AV RR LIA ") R MS E EE BU $+ S IIV RG # $+ H E T ST BR P AV S OUTH RR IDGE ER S #$+ O P F L N O UL R TT ") CO T A SS D O E A RODNEY ST $+!( N P EE R DIVISION AVE ") D S T ") ")") PKE $+ N T B IO R ")!(!( UN O LEE AVE $+ O K W L T Y S E N AV CENTRAL AVE B G ING R R SH ") ID U FLU G B E S MYRTLE AVE

M

A I L L I

NASSAU ST W !( PARK AVE $+ !( C YP R BEDFORDAVE $+ TILLARY ST 278 E BROADWAY S ¨¦§ B S U SH H W I 82NDAVE I L CK LS 0 0.25 0.5 0.75 AV S # ADAMS ST CARLTONAVE E T MARCYAVE C YPR [ Miles ESS LIVINGSTON ST LEWISAVE !( AVE ELDERTLN V

E

DEKALB AVE MALCOLMX BLVD E R V FORTGREENE PL A LAFAYETTE AVE M ICA A O A TL M AN N A HENRY ST T J IC NOSTRANDAVE T

A P V WASHINGTONAVE STUYVESANTAVE E L COOPER ST The D ETNA ST BLV EUCLIDAVE Bronx D CLINTON ST COLUMBIA ST N VE LA D A ROCKAWAY BLVD H OO IG GEW ") H RID Manhattan

SMITH ST Queens FULTON ST 478 E $+ ¨¦§ V A H D A R E M 3 V I A ") LIBERTY AVE Brooklyn L Y C T 4TH AVE H ATLANT O IC A K N O T VE D Staten P U N 5 IT B A N LVD Island V R E E E ST V A A E N 9TH ST NEW YORK AVE I H S T 8 A 27 B ¨¦§ T T S Y Y R N E Figure 4-2 H Note: Locations of sites are based on street addresses and do not necessarily portray the area investigated/remediated. Some Historical Data Review Site Summary Status of the HDR Sites have been mapped based on ZIP Codes, street names, or cities, rather than on specific addresses. Data Collection Plan Newtown Creek RI/FS Q:\Jobs\110782-01_NewTownCreek\Maps\2011_Plans\Data Collection Plan\AQ PMFigure Historical 4-2 2:26:59 Data Review DCP SummarySite Status.mxd lhudson 10/14/2011 Q:\Jobs\110782-01_NewTownCreek\Maps\2011_Plans\Data

5 PHYSICAL DATA COLLECTION As described in Section 2, physical data are those data that describe the physical characteristics and uses of the Study Area and surrounding area over time. During the course of the development of the RI/FS Work Plan, various physical data were identified and obtained. These include zoning information, previous hydrographic survey information, aerial photography, and historical maps. An example of an aerial photograph obtained is provided in Figure 1-1. Data on the zoning around the Study Area and the SMIA for Newtown Creek are provided in Figure 5-1. Examples of previous hydrographic surveys for which information has been obtained include the Laurel Hill OU6 bathymetric survey performed in 2003 (Figure 5-2), the 2005/2006 NYCDEP bathymetric data for select portions of the Study Area (Figure 5-3), the NYCDEP maintenance dredging study hydrographic surveys performed in 2008 (NYCDEP 2009; Figure 5-4), and the 2009 United States Army Corps of Engineers Controlling Depth Reports and Surveys (not reproduced in this Data Collection Plan because of the size and format of the data). One of the historical maps obtained is provided in Figure 5-5.

Additional physical data on the characteristics and uses of Newtown Creek may be obtained from various sources. Table 5-1 contains a list of agencies and institutions identified to obtain some of these data, as well as contact information, the anticipated data to be collected, and the anticipated type of data collection activity required. This table will be updated with additional data sources, the agencies and institutions contacted, and the data obtained during the course of the Historical Data Review and provided as part of the Data Applicability Report.

It is anticipated that during the Historical Data Review, as well as during the course of the RI/FS, additional physical data needs will be identified. Any data identified will be collected in accordance with this DCP and managed in accordance with the DMP (Anchor QEA 2011b).

Data Collection Plan October 2011 Newtown Creek RI/FS 25 110782.01-01 Table 5-1 Potential Sources of Physical Data and Contact Information Anticipated Type of Review FOIL/ FOIA/ In-Person File Written Historical Data Source Address Phone Hours Type of Records Web Address Internet Review Request Notes Brooklyn Historical Society 128 Pierrepont Street (718) 222-4111 Wed-Fri 2PM-5PM; Historical maps, http://brooklynhistory.org/ x x Admission/use fee. Brooklyn, NY 11201-2711 Sat 10AM-5PM; Sun photographs, land use 12PM-5PM Queens Historical Society 14335 37th Avenue (718) 939-0647 Tues, Sat & Sun Historical maps, http://www.queenshistoricalsociety. x x Admission/use fee. Flushing, NY 11354-5729 2:30PM-4:30PM photographs, land use org/about.html

NYC Public Library Branch location varies by Varies by branch Varies by branch Historical maps, http://www.nypl.org/ x x 1) Online library catalog available. item needed; location of photographs, land use 2) Historical photos are available in online digital gallery. items provided in Online Catalog Brooklyn Public Library Brooklyn Collection (718) 2330-2762 Tue 1PM-7:30PM; Historical maps, http://www.brooklynpubliclibrary.o x x 1) The Brooklyn Collection is Brooklyn Public Library's local history Central Library Wed 1PM-5:30PM; photographs, land use rg/ division. It provides a range of information, services, research 10 Grand Army Plaza Thu 1PM-7:30PM; Fri materials and archival documents, including maps, photographs, Brooklyn, NY 11238 10AM-1PM; Sat 1PM- ephemera, prints, and the full run of the Brooklyn Daily Eagle. 5:30PM 2) Online library catalog available.

Queens Borough Public 89-11 Merrick Boulevard (718) 990-0770 Mon 10AM-9PM; Tues Historical maps, http://www.queenslibrary.org/ x 1) The Long Island Division of the Queens Library collects, Library Jamaica NY, 11432 1PM-7PM; Wed 10AM-photographs, land use preserves, and makes available a myriad of resources that 7PM; Thu 10AM-7PM; document the social, economic, and political history of the four Fri 10AM-6PM; Sat counties on Long Island - Kings (Brooklyn), Queens, Nassau, and 10AM-5:30PM; Sun Suffolk. It is one of the most extensive and important historical 12PM-5PM resources of Long Island, containing approximately 32,000 books, newspapers and other publications, 2,500 cubic feet of manuscripts, and over 100,000 photographs. 2) Online library catalog available USGS USGS FOIA Officer NA NA Modeling and other http://www.usgs.gov/foia/ x x 1) FOIA requests must: (a) be in writing or by e-mail to 12201 Sunrise Valley Drive hydrogeologic data [email protected], (b) specifically cite the Freedom of Information Act, Mail Stop 807 (water levels, surface (c) reasonably describe the records sought, and (d) indicate a Reston, VA 20192 water/groundwater willingness to pay fees, (specify the amount they are willing to pay) interaction, or ask for a fee waiver. groundwater 2) Online library catalog and inter-library loan services available. withdrawals) 3) Many materials are available online.

Data Collection Plan October 2011 Newtown Creek RI/FS 1 of 4 110782.01-01 Table 5-1 Potential Sources of Physical Data and Contact Information Anticipated Type of Review FOIL/ FOIA/ In-Person File Written Historical Data Source Address Phone Hours Type of Records Web Address Internet Review Request Notes MTA - NYC Transit Denise Fraser NA By appointment only Plans, maps, designs, http://www.mta.info/foil.htm x x FOIL request form is located at web address provided. Deputy Exec. Asst. General architectural Counsel/Freedom of drawings, and Information Officer photographs; track 130 Livingston Plaza, 12th maintenance records Floor and reports; subway Brooklyn, New York 11201 de-watering information; etc.

MTA - Bridges and Tunnels Theressa Legall NA By appointment only Engineering records, http://www.mta.info/foil.htm x x FOIL request form is located at web address provided. Freedom of Information Law planning project files, Officer/Administrator etc. 2 Broadway, 24th Floor New York, NY 10004

MTA - LIRR Catherine Rinaldi NA By appointment only Project files, http://www.mta.info/foil.htm x x FOIL request form is located at web address provided. General Counsel/Freedom information about of Information Law Officer bridges, etc. Jamaica Station, Jamaica, NY 11435

USACE, New York District Wanamaker Building (215) 656-6821 (Linda By appointment only Dredging data, http://www.usace.army.mil/library x x 1) Direct inquiries to Philadelphia District Library. 100 Penn Square East Skale) historical hydraulic 2) FOIA request information is available at: Philadelphia, PA 19107 models http://www.nan.usace.army.mil/index.php?freedom. 3) Call ahead with list of items needed – some may require FOIA request. 4) Online catalog available at http://www.corelibrary.com. New York Department of Surrogate's Court Building (212) NEW-YORK Mon-Thu 9AM- Historical maps, http://www.nyc.gov/html/records/h x x 1) The Municipal Archives contain office records, manuscript Records and Information 31 Chambers Street 4:30PM; Fri 9AM-1PM photographs, land use ome.html material, still and moving images, ledger volumes, vital records, Services New York, NY 10007 maps, blueprints, and sound recordings. 2) The Library can provide "quick reference" assistance to telephone, fax, e-mail and letter inquiries. Those needing to do detailed research are encouraged to visit.

Data Collection Plan October 2011 Newtown Creek RI/FS 2 of 4 110782.01-01 Table 5-1 Potential Sources of Physical Data and Contact Information Anticipated Type of Review FOIL/ FOIA/ In-Person File Written Historical Data Source Address Phone Hours Type of Records Web Address Internet Review Request Notes New York Historical Society 170 West (212) 485-9226 Tues-Sat 10AM-5PM Historical maps, https://www.nyhistory.org/web/ x x The New York Historical Society library will be closed to researchers New York, NY 10024-5194 (Tues-Fri 10AM-5PM photographs, from Friday, June 3 until Saturday, September 10, 2011. in summer); some architectural drawings collections by appointment only

Newtown Historical Society 1883 Stockholm Street (718) 366-3715 NA Historical maps, http://www.newtownhistorical.org/ x Newtown Historical Society does not appear to have a research Ridgewood, NY 11385 photographs library.

LaGuardia and Wagner Fiorello H. LaGuardia (718) 482-5065 Mon-Fri 9:30AM- Historical maps, http://www.laguardiawagnerarchive x Archives, LaGuardia Community College/CUNY 4:30PM; appointment photographs, general .lagcc.cuny.edu/defaultc.htm Community College 31-10 Thomson Ave., Room required background E-238 - Long Island City, NY information 11101

New York State Historic Peebles Island Resource (518) 237-8643 NA Information about http://nysparks.state.ny.us/shpo/ x Preservation Office Center historic sites, GIS data P.O. Box 189 Waterford, NY 12188-0189

New York State Museum Rm 3023 (518) 474-5877 Mon-Sat 9:30AM-5PM Historical maps, http://www.nysm.nysed.gov/ x 1) Image request form available on website. Cultural Education Center photographs, land use 2) No public research facilities. Albany, NY 12230

National Register of Historic National Park Service (202) 354-2211 Mon-Fri 9AM-12PM; Information about http://www.nps.gov/nr/ x x Places National Register of Historic appointment required historic sites, Places photographs 1849 C Street, NW (2280) OR National Park Service National Register of Historic Places 1201 Eye Street, NW (2280) Washington, DC 20005

Data Collection Plan October 2011 Newtown Creek RI/FS 3 of 4 110782.01-01 Table 5-1 Potential Sources of Physical Data and Contact Information Anticipated Type of Review FOIL/ FOIA/ In-Person File Written Historical Data Source Address Phone Hours Type of Records Web Address Internet Review Request Notes NYC Landmark Preservation 1 Centre St # 9 (212) 669-7700 NA Information about http://www.nyc.gov/html/lpc/html/ x No public research facilities. Commission New York, NY 10007-1602 landmarks and home/home.shtml preserved historic sites in the Study Area

New York State Archives New York State Archives (518) 474-8955 Mon-Fri 9AM-4:30PM; Historical maps, http://www.archives.nysed.gov/ain x x 1) Online library catalog available. New York State Education Sat 9:30AM-4:30PM photographs, land use dex.shtml 2) Calling ahead is advised, particularly for Saturday appointments. Department Cultural Education Center Albany, NY 12230

Notes: FOIA - Freedom of Information Act FOIL - Freedom of Information Law NA - Not Applicable

Data Collection Plan October 2011 Newtown Creek RI/FS 4 of 4 110782.01-01 39th St LEGEND Significant Maritime Industrial Area, Ave DUTCH 1st M3-1 (Manufacturing) Zoning District 5 Queens Midtown Expy KILLS 55th Dr Public Access Areas ve New Calvary 21st St rs Point A Hunte Cemetery 5 Zoning V 8 e th r Skillman Ave Commercial n S o t Maurice Ave n Manufacturing

V B e a l v v n A Manufacturing/Residential d h D et a sp Residential m a M

S Calvary Open Space

49th Ave t Cemetery Greenpoint Ave 48th Ave

11th St

Jackson Ave MASPETH CREEK

NEWTOWN CREEK

WHALE Grand Ave CREEK Stewart Ave Bridgewater St

Kingsland Ave

M c Apollo St g u in n e ss B EAST lv NormanHumboldt Ave St d BRANCH Lombardy St

Vandervoort Ave

e v

A r r 0 500 1,000 1,500 e Grandparents Ave k e Feet e [ Mcguinness Blvd S M Queens ¨¦§495

EAST RIVER FlushingAve Manh Grand St attan Ave ENGLISH KILLS e Nassau Ave v A Metropolitan Ave h th e e v p A s Manhattan a s s

g M

g i B r Union Ave us BedfordAve D hw i Brooklyn ck 278 A ¨¦§ v Berry St e

Figure 5-1 Generalized Zoning and Significant Maritime Industrial Area Map Data Collection Plan Newtown Creek RI/FS Q:\Jobs\110782-01_NewTownCreek\Maps\2011_Plans\Data Collection Plan\AQ DCP Figure 5-1 Generalized Zoning and Significant Maritime Industrial Area Map.mxd lhudson 10/14/2011 2:38:45 PM 2:38:45 Collection Plan\AQ AreaFigure Generalized 5-1 Map.mxd SignificantZoning lhudson DCP 10/14/2011 and Maritime Industrial Q:\Jobs\110782-01_NewTownCreek\Maps\2011_Plans\Data LEGEND Bathymetry Contour, Feet Below Mean Lower Low Water (MLLW) Minor Bathymetric Contour Navigation Channel

Maspeth Creek

-10 -5

-10 -15 -20 -5 -15 -20 -10 -10 -5 -10 -10 -15 -20 -10 -15 -5 -5 -20 -10 -15 -25 -20 -25 -15 -10 -5

-10

-15 -25 -5

-10 -20 -15 -20

-5

-15 0 100 200 300 [ Feet

¨¦§495 ¨¦§25A ¨¦§495

¨¦§278

Figure 5-2 Source: Anchor QEA, May 2007 Laurel Hill OU6 Bathymetry Survey DRAFT Remedial Investigation Report Operable Unit 6, Laurel Hill Site Maspeth, New York Data Collection Plan Newtown278 Creek RI/FS Q:\Jobs\110782-01_NewTownCreek\Maps\2011_Plans\Data Collection Plan\AQ DCP Figure 5-2 Laurel Hill OU6 Bathymetric Survey.mxd lhudson 10/14/2011 2:42:10 PM lhudson 10/14/2011 Collection Plan\AQ Figure OU6 Laurel 5-2 Hill Bathymetric DCP Survey.mxd Q:\Jobs\110782-01_NewTownCreek\Maps\2011_Plans\Data ¨¦§ 39th St xpy own E Midt ens LEGEND Ave Que 1st 495 5 ¨¦§ Depth (FT) in Mean Lower Low Water t Ave Exposed nters Poin V Hu 55th Dr e 21st St 5 0 to -5 r 8 n t o h n S -5 to -10 B Skillman Ave t l v -10 to -15

d V DUTCH a Maurice Ave n -15 to -20

KILLS D

a -20 to -25

m

S e Newtown Creek Study Area 49th Ave t v 278 th A ¨¦§ Maspe Waterbody 48th Ave Calvary Cemetery Open Space ¨¦§495 11th St Jackson Ave

NEWTOWN CREEK MASPETH CREEK

WHALE CREEK Stewart Ave Bridgewater St

Grand Ave

Greenpoint Ave Kingsland Ave

M c Apollo St g u in n e ss B EAST lv Norman Ave d BRANCH Lombardy St

Humboldt St Vandervoort Ave

e v ENGLISH A Grandparents Ave r r KILLS 0 500 1,000 1,500 e k e [ Feet e

M

Mcguinness Blvd S Queens ¨¦§495 Ma nh Grand St att EAST R IVER an Ave

e Nassau Ave v 278 A e § Metropolitan Ave v ¨¦ h h Manhattan t A e s s p g s a g i r M Bushwick Ave Brooklyn Union Ave 278 BedfordAve D ¨¦§

Berry St

Source: Figure 5-3 NYCDEP, June 2007 City-Wide Long Term CSO Control Planning Project Newtown Creek NYCDEP 2005/2006 Bathymetric Survey in Study Area Draft Waterbody/Watershed Facility Plan Report. City of New York Department of Environmental Protection Data Collection Plan Bureau of Engineering Design and Construction, Newtown Creek RI/FS Q:\Jobs\110782-01_NewTownCreek\Maps\2011_Plans\Data Collection Plan\AQ DCP Figure 5-3 NYCDEP 2005_2006 Bathymetric Survey.mxd lhudson 10/14/2011 2:43:18 PM 2:43:18 10/14/2011 lhudson Collection Plan\AQ BathymetricFigure2005_2006 NYCDEP 5-3 DCP Survey.mxd Q:\Jobs\110782-01_NewTownCreek\Maps\2011_Plans\Data Magnetometer Survey Whale Creek Canal Magnetometer Survey Magnetic Anomalies Magnitude (G) ! 100 Newtown Creek ! 500 ! 1000

Magnetic Gradient 1000

-1000

Multibeam Sonar Newtown Creek East River

Multibeam Sonar Depths (MLW)

-2.0

-41.0

Whale Creek Canal

Side Scan Sonar Mosaic Newtown Creek East River [

Queens ¨¦§495

Manhattan

Brooklyn ¨¦§278 Whale Creek Canal

Figure 5-4 Source: NYCDEP 2009 NYCDEP Maintenance Dredging Study Hydrographic Survey Examples Newtown Creek adn Whale Creek Canal Dredging Analytical Report of the Sediment Sampling and Analysis Plan Data Collection Plan Newtown Creek RI/FS Q:\Jobs\110782-01_NewTownCreek\Maps\2011_Plans\Data Collection Plan\AQ Dredging 2:44:27FigureMaintenance NYCDEP 5-4 Study PM HydrographicDCP Survey Examples.mxd lhudson 10/14/2011 Q:\Jobs\110782-01_NewTownCreek\Maps\2011_Plans\Data 0 500 1,000 1,500 [ Feet Scale is approximate.

Queens ¨¦§495

Manhattan

Brooklyn ¨¦§278

Source: Figure 5-5 Anchor Environmental, L.L.C., 2007. Draft RI Report Operable Unit 6, 1899 Map of the Newtown Creek Area Laurel Hill Site, May. Data Collection Plan Location of Historic Map is approximate. Newtown Creek RI/FS Q:\Jobs\110782-01_NewTownCreek\Maps\2011_Plans\Data Collection Plan\AQ DCP Figure 5-5 1899 Map of the Newtown Creek Area.mxd lhudson 10/14/2011 2:45:37 PM 2:45:37 Area.mxd Collection 10/14/2011 Plan\AQ Figureof 1899 5-5 the lhudson Newtown Map DCP Creek Q:\Jobs\110782-01_NewTownCreek\Maps\2011_Plans\Data

6 STUDY AREA DATA COLLECTION As described in Section 2, Study Area data are chemical and biological data collected within the Study Area. During the course of the development of the RI/FS Work Plan, various types of Study Area data were identified and obtained. These include sediment, surface water, Sedflume, and current meter data. The Laurel Hill OU6 RI included studies of these media (see Figure 6-1 for sampling locations). The USEPA ESI included investigation of sediment (see Figure 6-2 for locations). Surface water and sediment data were collected of portions of Newtown Creek and Whale Creek as part of the NYCDEP maintenance dredging study (see Figure 6-3 for locations). The data for these locations has been obtained and will be evaluated, as described in Section 8 and in the DMP, for use in the RI/FS.

Additional reports and topics of interest regarding the Study Area have also been identified, including various data on chemical and biological evaluations of the Study Area (see Table 6-1). Efforts are underway to obtain the data in this table that has not already been obtained.

It is anticipated that during the Historical Data Review, as well as during the course of the RI/FS, additional data needs will be identified. Any data identified will be collected in accordance with this DCP and managed in accordance with the DMP (Anchor QEA 2011b).

Data Collection Plan October 2011 Newtown Creek RI/FS 35 110782.01-01 Table 6-1 Study Area Data Requested and Obtained

Data Description Requested Obtained Reports NYCDEP. 1998. Capital Project No. WP-283, Newtown Creek Water Pollution Control Plant Upgrade, East River, Newtown Creek, and Whale Creek Dredging and X Bulkheading - Joint Application for NYSDEC Permits and USACE Section 10/404. Prepared by Greeley and Hansen, Hazen and Sawyer, Malcolm Pirnie, August 1998.

Greeley and Hansen - Hazen and Sawyer - Malcolm Pirnie. 2008. Maintenance Dredging Newtown Creek and Whale Creek Canal Sediment Sampling and Analysis Plan - X Draft Plan. July 2008. Greeley and Hansen - Hazen and Sawyer - Malcolm Pirnie. 2009. Joint Application, United States Army Corps of Engineers and New York State Department of X Environmental Conservation, Newtown Creek Water Pollution Control Plant Maintenance Dredging of Newtown Creek and Whale Creek Canal. December 2009.

Greeley and Hansen - Hazen and Sawyer - Malcolm Pirnie. 2010. Sludge Loading Facility on Whale Creek Canal and Maintenance Dredging of Newtown Creek and Whale X Creek Canal - Joint Application, United States Army Corps of Engineers and New York State Department of Environmental Conservation. February 2010.

Greeley and Hansen - Hazen and Sawyer - Malcolm Pirnie. 2010. Revised Negative Declaration and Newtown Creek Water Pollution Control Plant, Newtown Creek Sludge X Loading Facility – Supplemental Environmental Site Assessment. March 2010. URS Greiner Woodward Clyde (URS). 2000. Newtown Creek Water Quality Facility Planning Project, Dredging Feasibility Study. New York City Department of Environmental X Protection. 1993. New York City Shoreline Survey Program Newtown Creek and WPCPs. Greeley and Hansen - Hazen and Sawyer - Malcolm Pirnie. 2009. Maintenance Dredging, Newtown Creek and Whale Creek Canal Analytical Report - Sediment Sampling and X Analysis Plan. July 2009. Greeley and Hansen. 1982. Newtown Creek WPCP 201 Facilities Plan Infiltration and Inflow Analysis. Prepared for the City of New York Department of Environmental X Protection. HydroQual. 2002. Tributary Benthos Characterization Field Sampling and Analysis Program, Year 2002. Prepared for the New York City Department of Environmental X Protection. HydroQual. 2003. Tributary Toxicity Characterization Field Sampling and Analysis Program, Year 2003. Prepared of the City of New York Department of Environmental X Protection. New York City Department of Environmental Protection (NYCDEP). 2002. New York City Department of Environmental Protection, Bureau of Wastewater Treatment, X Process Engineering Section Operating Data Fiscal Years 2002 - present. New York City Department of Environmental Protection. 2006. 2005 Water Quality Report. X New York City Department of Environmental Protection. 2007. 2006 New York Harbor Water Quality Report. X New York City Department of Environmental Protection. 2008. 2007 New York Harbor Water Quality Report. X

URS Greiner Woodward Clyde. 2000. Newtown Creek Water Quality Facility Planning Project, Subsurface Investigation Report. Prepared for the City of New York X Department of Environmental Protection. NYCDEP. 2003. Newtown Creek Water Pollution Control Plant Track 3 Upgrade - Final Supplemental Environmental Impact Statement. June 2003. X URS Corp. 2003. Newtown Creek Water Quality Facility Planning Project-Final Facility Plan Report. Prepared for the New York City Department of Environmental Protection. X

Hazen & Sawyer, P.C. and HydroQual Engineers and Scientists, P.C. 1993. Inner Harbor CSO Facility Planning Project. Prepared for the New York City Department of X Environmental Protection. HydroQual Engineers and Scientists, P.C. 1999. East River Water Quality Plan, Task 10.0 System-Wide Eutrophication Model (SWEM), Sub-Task 10.2 Obtain and Reduce X Loading/Water Quality Data, Draft Report. Prepared for New York City Department of Environmental Protection. HydroQual Engineers and Scientists, P.C. 2001. Epibenthic Recruitment and Survival Field and Analysis Program, Years 2001-2002. Prepared for the City of New York X Department of Environmental Protection. HydroQual Engineers and Scientists, P.C. 2001. Icthyoplankton Field Sampling and Analysis Program, Year 2001. Prepared for the City of New York Department of X Environmental Protection. HydroQual Engineers and Scientists, P.C. 2001. Newtown Creek Water Pollution Control Project, East River Water Quality Plan, Task 10.0 System-Wide Eutrophication X Model (SWEM), Sub-Task 10.2 Obtain and Reduce Loading/Water Quality Data, Draft Report. Prepared for New York City Department of Environmental Protection.

HydroQual Engineers and Scientists, P.C. 2001. Use and Standards Attainment Project, Field and Laboratory Standard Operating Procedures. Prepared for the City of New X York Department of Environmental Protection. HydroQual Engineers and Scientists, P.C. 2001. Use and Standards Attainment Project, Waterbody Work Plan. Prepared for the City of New York Department of X Environmental Protection. HydroQual Engineers and Scientists, P.C. 2001. East River Field Sampling and Analysis Program, Year 2001. Prepared for the New York City Department of Environmental X Protection. HydroQual Engineers and Scientists, P.C. 2005. LTCP Model Report. X HydroQual Engineers and Scientists, P.C. 2007. Newtown Creek CSO Facility Planning Project, Task 15.0 Landside and Receiving Waters Modeling. City of New York X Department of Environmental Protection. (if different from NYCDEP. 2007. City-wide Long Term CSO Control Planning Project, Landside Modeling Report Volume 6. Newtown Creek WPCP, Final. City of New York Department of Environmental Protection, Bureau of Engineering, Design and Construction. October, 2007.)

HydroQual Engineers and Scientists, P.C., 1999. Newtown Creek Water Pollution Control Project East River Water Quality Plan, Report to NYCDEP. Task 10.0 System-Wide X Eutrophication Model (SWEM) Subtask 10.1 Construct SWEM. Prepared under subcontract to Greeley and Hansen, New York, NY. HydroQual Engineers and Scientists, P.C., 1999. Newtown Creek Water Pollution Control Project East River Water Quality Plan. Task 10.0 System-Wide Eutrophication X Model (SWEM), Sub-tasks 10.1-10.7 reports prepared under contract to Greeley and Hansen, New York, NY for the City of New York Department of Environmental Protection. HydroQual Engineers and Scientists, P.C., 1999. Newtown Creek Water Pollution Control Project East River Water Quality Plan, Report to NYCDEP. Task 10.0 System-Wide X Eutrophication Model (SWEM) Subtask 10.4 Calibrate SWEM Water Quality. Sub-task 10.6 Validate SWEM Water Quality. HydroQual Engineers and Scientists, P.C., 1999. Newtown Creek Water Pollution Control Project East River Water Quality Plan, Report to NYCDEP. Task 10.0 System-Wide X Eutrophication Model (SWEM) Subtask 10.5 Apply SWEM for Preliminary Facility Design Prepared under subcontract to Greeley and Hansen, New York, NY.

HydroQual Engineers and Scientists, P.C., 1999. Newtown Creek Water Pollution Control Project East River Water Quality Plan, Report to NYCDEP. Task 10.0 System Wide X Eutrophication Model (SWEM) Subtask 10.7 Final Facility Design. Prepared under subcontract to Greeley and Hansen, New York, NY. HydroQual Engineers and Scientists, P.C., 2001. Newtown Creek Water Pollution Control Project East River Water Quality Plan, Task 10.0 System-Wide Eutrophication X Model (SWEM), Sub-task 10.6 Validate SWEM Hydrodynamics, Report to NYCDEP. Prepared under subcontract to Greeley and Hansen, New York, NY.

HydroQual Engineers and Scientists, P.C., 2002. Calibration Enhancement of the System-Wide Eutrophication Model (SWEM) in the New Jersey Tributaries, Report to X NJDEP. Final Technical Report April 23, 2001 through July 31, 2002. Prepared under subcontract to Passaic Valley Sewerage Commissioners, Newark, NJ.

HydroQual. 2002. Supplemental Aquatic Life Characterization of East River and Field Sampling and Analysis Program, Year 2002. Prepared for the City of New X York Department of Environmental Protection. HydroQual. 2003. Subtidal Benthos and Icthyoplankton Characterization Field Sampling and Analysis Program, Year 2003. Prepared for the City of New York Department of X Environmental Protection. URS. 1994. Newtown Creek Water Quality Facility Planning Project Addendum to Facilities Plan Report. December 1994. X URS. 1995. Newtown Creek Water Quality Facility Planning Project Addendum to Facilities Plan Report Executive Summary. January 1995. Battelle Ocean Sciences. 1994. X Final Work/Quality Assurance Project Plan (W/QAPP) for New York City Newtown Creek Facilities Upgrade Planning Project - Task 2: Point Source Sample Analysis. October 10, 1994. URS. 1997. Comprehensive City-Wide Floatables Control Abatement Project Technical Advisory Committee Project Overview for Newtown Creek Water Quality Facility X Planning Project. January 1997.

Data Collection Plan October 2011 Newtown Creek RI/FS 1 of 2 110782.01-01 Table 6-1 Study Area Data Requested and Obtained

Data Description Requested Obtained Reports URS. 1997. Newtown Creek WPCP Facilities Planning Project East River Water Quality Planning - Task II Develop & Evaluate Alternatives - Subtask II.5 CSO Conveyance & X Treatment. December 1997. URS. 1999. Newtown Creek Water Quality Facility Planning Project - Addendum to Facilities Plan Report - Phase I Aeration Facilities. August 1999. X Lawler, Matusky & Skelly Engineers LLP (LMS). 1993. Newtown Creek Water Quality Facility Planning Project. Subtask 5.3 Receiving Water Modeling. Prepared for the New X York City Department of Environmental Protection. NYCDEP. 1999. Capital Project No. WP-283, Newtown Creek Water Pollution Control Plant Upgrade, East River, Newtown Creek, and Whale Creek Dredging and X Bulkheading -Joint Application for NYSDEC Permits and USACE Section 10/404. Prepared by Greeley and Hansen, Hazen and Sawyer, Malcolm Pirnie, January 1999.

NYCDEP. 2000. Capital Project No. WP-283, Addendum to Newtown Creek Water Pollution Control Plant Upgrade, East River, Newtown Creek, and Whale Creek Dredging X and Bulkheading -Joint Application for NYSDEC Permits and USACE Section 10/404. Prepared by Greeley and Hansen, Hazen and Sawyer, Malcolm Pirnie, February 2000.

NYCDEP. 2007. Newtown Creek WPCP Service Area Landside Modeling Report Sewershed Characteristics and Model Calibration. July 2007. X NYCDEP. 2007. City-wide Long-Term CSO Planning, Receiving Water Quality Modeling Report Volume 11 – Newtown Creek. June 2007. X Topics of Interest CSO Service Areas (including sub-sewersheds for both Bowery Bay and Newtown Creek WPCPs [GIS format]). X Data from DEP project initiated in 1998 to survey 425 miles of shoreline and 3,000 sewer outflows. X Dry weather discharge inspection and sampling data. X Hazen and Sawyer Water Pollution Control Board Water Usage Surveys to identify dischargers to Creek circa 1959. X Historical Significant Industrial Users discharging to Newtown Creek WWTP. X Historical spills and releases directly to Newtown Creek, including violations, enforcement actions, Order and/or Consent Decrees concern in CERCLA spill reports, Right to X Know tier 2, 3, RCRA Corrective Action, Clean Water Act violations, Navigation Law violations, state Environmental Conservation Law, etc. Historical spills and releases via storm sewer outfalls. X Illicit discharge under NPDES (e.g., any unauthorized (i.e., non-stormwater) discharge via a separate storm sewer, including illegal connections, dumping, spills, X uncontrolled construction runoff to a municipal separate storm sewer system (MS4)) including corrective actions/dry weather discharge inspection results.

Industrial Pretreatment Program Enforcement and Monitoring. X Pretreatment Program Monitoring (Have 1986-2006 Industrial Pretreatment Reports; need more recent and older reports if available). X In-stream Water Quality data associated with monitoring compliance with water quality standards. X Final SPDES Permits Newtown Creek and Bowery Bay Water Pollution Control Plant (WPCP) (if issued) X Stormwater discharge outfall locations (lat/long or GIS). X Land use/Land cover GIS data (AECOM already has current property data) X New York City Department of Environmental Protection. 2001. Use and Standards Attainment (USA) Project [referenced in Kosciuszko Bridge Project EIS]. X

SPDES Monitoring Data. X Storm sewer outfall service areas – with sub-drainage areas (GIS format). X SWMM Models (actual files) for NYCDEP Newtown Creek storm sewer outfall system. X SWMM or other Models (actual files) for NYCDEP Newtown Creek CSO system. X City-Wide Floatables Plan. X Data discussed in Newtown Creek City-Wide Long Term CSO Report. 2007. X

Data Collection Plan October 2011 Newtown Creek RI/FS 2 of 2 110782.01-01 n Expy

39th St idtow

ns M LEGEND I e # Que Ave Laurel Hill OU6 1st 495 5 ¨¦§ Surface Water Sampling Location Greenpoint Ave \" Ave Laurel Hill OU6 V 21st St int e s Po r er 5 Current Meter Deployment n nt 8 o Hu t "é n h C Laurel Hill OU6 B Skillman Ave S t l Current Meter Sedflume Location v d Maurice Ave V !< a Laurel Hill OU6 DUTCH n Sediment Sampling Location KILLS D

a

m Navigation Channel e S Av 49th Ave t 278 eth Waterbody ¨¦§ Masp Open Space 48th Ave Calvary Cemetery ¨¦§495 11th St

Jackson Ave

I #

I #

I

!< !< !< # !< !<

!< !< !< !< !< I !< #

I # I # !< !< !

!<

I e Kingsland Ave # v !< A !< t M n Apollo St !< c oi !< g p !< u n in e !< n re e G ss !< B Norman Ave EAST lvd !< BRANCH Lombardy St

!< Humboldt St Vandervoort Ave

e

v ENGLISH I # A r r KILLS 0 500 1,000 1,500 e k e [ Feet e Grandparents Ave M !< Mcguinness Blvd S Queens 495 M ¨¦§ an ha Grand St tt EAST R IVER an Ave

e Nassau Ave v 278 A e ¨¦§ Metropolitan Ave v th Manhattan A e p s s s !< g a g i M r Union Ave Bushwick Ave Brooklyn BedfordAve D ¨¦§278

Berry St

Flushing Ave

Figure 6-1 Laurel Hill OU6 Data Collection Locations Data Collection Plan Newtown Creek RI/FS Q:\Jobs\110782-01_NewTownCreek\Maps\2011_Plans\Data Collection 2:46:45 Plan\AQ Figure OU6 Laurel 6-1 PM Hill DataDCP Collection lhudson Locations.mxd 10/14/2011 Q:\Jobs\110782-01_NewTownCreek\Maps\2011_Plans\Data n Expy 39th St ow Midt ens LEGEND Que ve !< st A 495 USEPA Expanded Site Inspection 51 ¨¦§ Sediment Sampling Location Greenpoint Ave Ave Waterbody V 21st St int e s Po r er 5 n nt 8 Open Space o u t n H h

B Skillman Ave S t l v d Maurice Ave

V DUTCH a n

KILLS D

a

m e S Av 49th Ave t 278 eth ¨¦§ Masp 48th Ave Calvary Cemetery ¨¦§495 11th St

Jackson Ave

!

e !< v ENGLISH ENGLISH !< A r r KILLS 0 500 1,000 1,500 e k e !< [ Feet e Grandparents Ave !< M Mcguinness Blvd S Queens 495 M ¨¦§ an ha Grand St tt EAST R IVER an Ave

e Nassau Ave v 278 A e ¨¦§ Metropolitan Ave v th Manhattan A e p s s s g a g i M r Union Ave Bushwick Ave Brooklyn BedfordAve D ¨¦§278

Berry St

Flushing Ave

Sources: Figure 6-2 ESRI 9.3 Streetmap Data Layer. Weston Solutions, 2009. Expanded Site Inspection Report Newtown Creek Brooklyn/Queens, New York, USEPA Expanded Site Inspection Sediment Sampling Locations CERCLIS ID No.: NYN000206282, EPA Contract No. EP-W-06-072, W.O. No. 20405.012.013.0524.00 Document Control No. 524-2A-AEFX. Prepared by Weston Solutions, Inc. Edison, NJ. Data Collection Plan Prepared for U.S. Environmental Protection Agency. July. Newtown Creek RI/FS Q:\Jobs\110782-01_NewTownCreek\Maps\2011_Plans\Data Collection Plan\AQ DCP Figure 6-2 USEPA Expanded Site Inspection Sediment Sampling Locations.mxd lhudson 10/14/2011 2:47:40 PM Expanded InspectionSite Sediment lhudson Locations.mxd Sampling 10/14/2011 Collection Plan\AQ Figure USEPA 6-2 DCP Q:\Jobs\110782-01_NewTownCreek\Maps\2011_Plans\Data n Expy 39th St ow Midt ens LEGEND Que ve (! st A 495 Maintenance Dredging 51 ¨¦§ Sample Location Greenpoint Ave Navigation Channel Ave V 21st St int e s Po r er 5 Waterbody n nt 8 o Hu t n h Open Space B Skillman Ave S t l v d Maurice Ave

V DUTCH a n

KILLS D

a

m e S Av 49th Ave t 278 eth ¨¦§ Masp 48th Ave Calvary Cemetery ¨¦§495 11th St

Jackson Ave

!( !( !(!( !( !( MASPETH !(!( NEWTOWN CREEK !( CREEK !(!(!( !( !( WHALE CREEK Stewart Ave !( !( Bridgewater St !(

!( Grand Ave ! !(( !( e Kingsland Ave v A !( t !(!( M n Apollo St c oi !( g p !( u n !( in e n re e G ss B EAST lv Norman Ave d BRANCH Lombardy St

Humboldt St Vandervoort Ave

e v ENGLISH

A r r KILLS 0 500 1,000 1,500 e k e [ Feet e Grandparents Ave M Mcguinness Blvd S Queens 495 M ¨¦§ an ha Grand St tt EAST R IVER an Ave

e Nassau Ave v 278 A e ¨¦§ Metropolitan Ave v th Manhattan A e p s s s g a g i M r Union Ave Bushwick Ave Brooklyn BedfordAve D ¨¦§278

Berry St

Flushing Ave

Figure 6-3 Sources: NYCDEP, 2009. Newtown Creek and Whale Creek NYCDEP Maintenance Dredging Study Sampling Locations Canal DredgingAnalytical Report of the Sediment Sampling and Analysis Plan. Data Collection Plan Newtown Creek RI/FS Q:\Jobs\110782-01_NewTownCreek\Maps\2011_Plans\Data Collection 2:49:00 Plan\AQ Dredging FigureMaintenance NYCDEP 6-3 PM Stations.mxdStudy Sampling DCP lhudson 10/14/2011 Q:\Jobs\110782-01_NewTownCreek\Maps\2011_Plans\Data

7 DATA COLLECTION PROCESS As discussed in Section 3, data may be made available for collection as follows:

• Documents may be obtained from the internet. • Agencies and other entities may provide their files electronically (e.g., by e-mail, by file transfer protocol (FTP), on CD, or in hard copy (e.g., by mail, delivery service, or fax). • In-office reviews of an Agency’s or other entity’s files may be conducted.

As data are collected, Form 1, Record Batch Collection Transmittal Form (see Figure 7-1) will be completed by the Data Collector and sent, with the data, to the Historical Data Review Task Manager.

For data obtained in hard copy, Form 1 will be completed in hard copy and physically attached to the data. For data obtained electronically, Form 1 will be completed, scanned, and electronically attached to the data.

During an in-office file review, photocopies will be made of documents that are only available as hard copies. Documents that are available electronically will be saved to a stick drive or other portable storage device for transmittal to the Historical Data Review Task Manager.

Files saved to a portable device will be named in accordance with a pre-determined naming convention, “yyyy-mm-dd [Document title].” Any missing elements in the date will be replaced by a question mark (“?”). Naming conventions are further described in Section 8.1.

The Historical Data Review Task Manager will then oversee the review, evaluation and qualification of the data in accordance with the DMP (Anchor QEA 2011b), as summarized in Section 8.2.

Data Collection Plan October 2011 Newtown Creek RI/FS 41 110782.01-01

Figure 7-1

Form 1. Batch Record Transmittal Form – Newtown Creek RI/FS

Batch Number Site Identifier (if applicable) Source of Data

FOIL/FOIA Request  Yes  No Data Collector Data Collector Phone Number Date Collected Description of Data Privilege Category  None; publicly available information (check all that  Attorney Work Product apply)  Attorney-Client  Attorney-Client and Attorney Work Product  Confidential Settlement  Confidential Business Information Data Format Hardcopy Electronic (check all that apply)  Report text  Report text – editable  Table  Report text – non-editable  Map, aerial photos  Table – editable  Other (please specify) ______ Table – non-editable  Map, aerial – editable  Map, aerial – non-editable  GIS coverage  Database  Other (please specify) ______

Initial Storage Location of Hardcopy Data Collected 1. 2. 3. Etc.

Data Collection Plan October 2011 Newtown Creek RI/FS 42 110782.01-01

8 HISTORICAL DATA REPOSITORY A variety of data (including various technical reports, sampling results, and other relevant information) will be collected, reviewed, and evaluated during the Historical Data Review. An electronic data repository will be established for the historical documents collected. Hard copy and static documents will be scanned, and stored electronically on Anchor QEA’s computer network.

8.1 Naming Conventions Historical data will be assigned of a document name using the following format:

• Date first: yyyy-mm-dd. (This allows documents within a topical folder to be sorted by date and facilitates orderly review and analysis of related materials.) • Title: Actual titles visible on the document will be incorporated into the name of the Portable Document Format (PDF) using the significant key words of the title and approved abbreviations. This will include subject lines on letters and memoranda, headings on charts, title blocks on maps.

− Example Document Citation: Handex, 1995. Annual Groundwater Sampling/ Monthly Monitoring Report. Shell Oil Terminal, 25 Paidge Avenue, Brooklyn, New York June 30.

− Example Repository File Name: 1995-06-30 Shell Annual GW Sampling.pdf.

For large complex documents that are scanned and converted to PDF files in logical units, the part number of the document will be appended to the title (e.g., -01, -02, etc.).

8.2 Historical Data Review Quality Assurance/Quality Control Processes The quality assurance/quality control (QA/QC) process serves to evaluate the completeness and accuracy of data collection and management.

Minimum Data Acceptance Criteria (MDAC) have been established for the analytical data collected during the Historical Data Review. The MDAC will determine if data are acceptable for potential use in specific elements of the RI/FS without additional review and signoff. These MDAC include:

Data Collection Plan October 2011 Newtown Creek RI/FS 43 110782.01-01

Historical Data Repository

• Data are from a known, documented source (e.g., government agency, scholarly research article or document, other technical documents) • Data are from the original source (as opposed to quoted/referenced in a secondary source) • Data have adequate QA documentation • For analytical data:

− Data tables are available (i.e., not summary format) with laboratory reports and data validation information

− Standard, currently acceptable methods were used for data analysis

− Appropriate detection limits are achieved so that that data meet RI/FS Data Quality Objectives (DQOs)

Data not meeting MDAC may undergo further review by the RI/FS Project Manager, RI Manager, or their designees for alternate acceptance for use. Based on this review, the data may be accepted for only limited use, accepted for broader use subject to Activity Specific Acceptance Criteria (ASAC), or rejected for all uses. However, data will not be removed from the data repository.

ASAC are need-specific criteria (e.g., age of data, detection limits, methods use) as appropriate for a specific data use. They are developed for specific technical uses and may include required (must exist for use) and desired (beneficial but not essential for use) criteria. These criteria are not addressed in detail in this document, but will be provided if data are used for activity-specific uses.

As discussed above, analytical data collected from historical sources will be evaluated for quality, including a QA/QC review if appropriate, related to their addition to the analytical database and use in the RI/FS. This quality review, including how the quality of the data relates to the use, will be submitted to the USEPA in reports in which the data are used. These reports are subject to USEPA’s review and approval.

Data Collection Plan October 2011 Newtown Creek RI/FS 44 110782.01-01

9 RESOURCES REQUIRING ASSISTANCE FROM USEPA AND NYSDEC The RI/FS Work Plan states that this DCP will identify where USEPA and NYSDEC assistance is needed to obtain historical data. Currently, the assistance needed from the USEPA is to submit Section 104(e) Information Requests to companies that are or have operated in the area around the Study Area.

As stated in Section 4, the Historical Data Review Task Manager is working with the various NYSDEC Project Managers to collect data for sites located within the Historical Data Review Area.

Further requests for assistance may be made as the historical data collection process continues.

Data Collection Plan October 2011 Newtown Creek RI/FS 45 110782.01-01

10 REFERENCES AECOM, 2011. Remedial Investigation/Feasibility Study Work Plan, Newtown Creek. June 2011.

Anchor QEA, 2011a. Quality Assurance Project Plan, Remedial Investigation/Feasibility Study, Newtown Creek. July 2011.

Anchor QEA, 2011b. Data Management Plan, Remedial Investigation/Feasibility Study, Newtown Creek. August 2011.

Anchor, 2007. DRAFT Remedial Investigation Report, Operable Unit 6, Site, Laurel Hill Site Maspeth, New York, May.

NYCDEP, 2007. City-Wide Long Term CSO Control Planning Project, Newtown Creek, Waterbody/Watershed Facility Plan Report. City of New York Department of Environmental Protection Bureau of Engineering Design and Construction, Draft. June.

NYCDEP, 2009. Maintenance Dredging Newtown Creek and Whale Creek Canal Analytical Report – Sediment Sampling and Analysis Plan. July.

USEPA, 2005. Contaminated Sediment Remediation Guidance for Hazardous Waste Sites. U.S. Environmental Protection Agency, Washington, D.C. EPA-540-R-05- 012, OSWER9355.0-85. December. Available at: http://www.epa.gov/superfund/health/conmedia/sediment/pdfs/guidance.pdf.

Weston Solutions, 2009. Expanded Site Inspection Report Newtown Creek Brooklyn/Queens, New York, CERCLIS ID No.: NYN000206282, EPA Contract No. EP-W-06-072, W.O. No. 20405.012.013.0524.00 Document Control No. 524- 2A-AEFX. Prepared by Weston Solutions, Inc. Edison, NJ. Prepared for U.S. Environmental Protection Agency. July.

Data Collection Plan October 2011 Newtown Creek RI/FS 46 110782.01-01

APPENDIX A BIBLIOGRAPHY AND SITE SUMMARIES (DRAFT-WORK IN PROGRESS)

DRAFT ENVIRONMENTAL SITE BIBLIOGRAPHY

This bibliography is a listing of the documents collected as of July 2011 for environmental sites within or near the Newtown Creek drainage area. This document will continue to be updated as additional data are collected on environmental sites.

Environmental Site Bibliography - Work in Progress ACME Architectural Coatings/ACME Steel Partition/ACME Steel Door (DCP Site No. 100)

• NYCDEP, Drainage Basin Management Section, Laboratory Report, ACME Steel Partition, August 13, 1999. • NYCDEP, Drainage Basin Management, Industrial Sampling, ACME Architectural Products, April 28, 2003. • NYCDEP, Drainage Basin Management, Industrial Sampling, ACME Architectural Products, April 29, 2004. • NYCDEP, Drainage Basin Management, Industrial Sampling, ACME Architectural Products, December 7, 2004. • NYCDEP, Drainage Basin Management, Industrial Sampling, ACME Architectural Products, April 15, 2005. • South Mall Analytical Labs, Wastewater Sampling Report, ACME Architectural Products, June 5, 2005. • Industrial Wastes Control Section, Laboratory Report, ACME Steel Partition, September 6, 1991. • Industrial Wastes Control Section, Laboratory Report, ACME Steel Partition, September 7, 1991. • South Mall Analytical Labs, Wastewater Sampling Report, ACME Steel Partition, December 21, 1994. • ACME Steel Door, Monitoring Monitoring Report, January 18, 1995. • Industrial Wastewater Discharge Permit, ACME Steel Partition, March 15, 1995. • NYCDEP, Drainage Basin Management, Industrial Sampling, ACME Steel Petition, March 16, 1995. • NYCDEP, Industrial Waste Control Section, Laboratory Report, ACME Steel Partition, June 27, 1995. • NYCDEP, Drainage Basin Management Section, Laboratory Report, ACME Steel Partition, June 30, 1995. • NYCDEP, Drainage Basin Management Section, Laboratory Report, ACME Steel Partition, September 14, 1995. • NYCDEP, Drainage Basin Management, Industrial Sampling, ACME Steel Paritition, October 12, 1995. • NYCDEP, Drainage Basin Management Section, Laboratory Report, ACME Steel Partition, December 8, 1995. • NYCDEP, Drainage Basin Management, Industrial Sampling, ACME Steel Partition, December 28, 1995. • South Mall Analytical Labs, Wastewater Sampling Report, ACME Steel Door Corp.,

Data Collection Plan October 2011 Newtown Creek RI/FS 1 110782.01-01

Environmental Site Bibliography - Work in Progress June 12, 1996. • NYCDEP, Drainage Basin Management Section, Laboratory Report, ACME Steel Partition, October 24, 1996. • South Mall Analytical Labs, Wastewater Sampling Results, ACME Steel Door, October 30, 1996. • NYCDEP, Drainage Basin Management Section, Laboratory Report, ACME Steel Partition, August 5, 1997. • South Mall Analytical Labs, Wastewater Sampling Results, ACME Steel Door, August 11, 1997. • NYCDEP, Drainage Basin Management Section, Laboratory Report, ACME Steel Partition, June 22, 1998. • NYCDEP, Drainage Basin Management Section, Laboratory Report, ACME Steel Partition, October 29, 1998. • NYCDEP, Drainage Basin Management Section, Laboratory Report, ACME Steel Partition, February 4, 1999. • South Mall Analytical Labs, Wastewater Sampling Results, ACME Steel Door, February 4, 1999. • NYCDEP, Drainage Basin Management Section, Laboratory Report, ACME Steel Partition, November 4, 1999. • NYCDEP, Industrial Waste Control Section, Laboratory Report, ACME Steel Partition, May 4, 2000. • NYCDEP, Drainage Basin Management, Industrial Sampling, ACME Steel Petition, September 7, 2001. • NYCDEP, Drainage Basin Management, Industrial Sampling, ACME Steel Partition, May 17, 2002. • ACME Architectural Products, Monitoring Report, April 5, 2005. • Industrial Wastewater Discharge Permit, ACME Architectural Products, May 4, 2005.

Amtrak/Sunnyside Yard (DCP Site No. 102)

• Roux Associates, Phase I Remedial Investigation, Sunnyside Yard, January 22, 1992, Vols. 1-3. • Roux Associates, Phase II Remedial Investigation, Sunnyside Yard, February 15, 1995, Vols. 1-5. • Roux Associates, Supplement for Phase II Remedial Investigation Report, Sunnyside Yard, May 30, 1996. • Roux Associates, Limited Phase II Environmental Site Assessment Report, Sunnyside

Data Collection Plan October 2011 Newtown Creek RI/FS 2 110782.01-01

Environmental Site Bibliography - Work in Progress Yard, May 8, 2009. • Roux Associates, Operable Unit 1 Feasibility Study, Sunnyside Yard, April 18, 1997. • Roux Associates, Focused Remedial Investigations for Operable Unit 2, Sunnyside Yard, June 15, 1997 (revised August 22, 1997). • Remedial Engineering P.C., Operable Unit 1, Remedial Design Report, Sunnyside Yard, October 8, 1997. • NYCDEP, Drainage Basin Management, Industrial Sampling, National Railroad Passenger Corp., December 12, 2004. • National Railroad Passenger Corp., TSS Discharge Sampling Results, April 8, 2005. • Hampton-Clarke, Wastewater Sampling Report, Sunnyside Yard, April 11, 2005. • Hampton-Clarke, Sampling Report, Sunnyside Yard, April 25, 2005. • NYCDEP, Drainage Basin Management, Industrial Sampling, National Passenger Corp., April 28, 2005. • Roux Associates, Final Operable Unit 3, Remedial Investigation Report, Sunnyside Yard, May 27, 2005, Vols. 1-3. • Roux Associates, Final Operable Unit 3, Remedial Investigation Report, Sunnyside Yard, May 27, 2005, Vol. 2 - Appendix D (insert). • Hampton-Clarke, Wastewater Sampling Report, Sunnyside Yard, June 2, 2005. • Hampton-Clarke, Inc., Wastewater Sampling Results, Sunnyside Yard, July 6, 2005. • Hampton-Clarke, Sampling Report, Sunnyside Yard, July 8, 2005. • Veritech Laboratories, Report of Analysis, Sunnyside Yard, August 19, 2005. • NYCDEP, Drainage Basin Management, Industrial Sampling, National Passenger Corp., November 10, 2005. • Remedial Engineering P.C., Operable Unit 3, Final Feasibility Study, Sunnyside Yard, December 6, 2005. • NYCDEP, Pollution Control and Monitoring, Industrial Sampling, Sunnyside Yard, December 15, 2005. • Roux Associates, Sampling Data Results, Sunnyside Yard, February 9, 2006. • NYCDEP, Drainage Basin Management, Industrial Sampling, National Passenger Corp., March 6, 2006. • NYCDEP, Drainage Basin Management, Industrial Sampling, National Passenger Corp., May 14, 2007. • National Railroad Passenger Corporation, Self Monitoring Report, Sunnyside Yard, January 1, 2007 to June 30, 2007. • Remedial Engineering P.C., Operable Unit 3, Remedial Actio Work Plan, Sunnyside Yard, October 19, 2007. • Hampton-Clarke, Inc., Wastewater Sampling Results, Sunnyside Yard, January 4, 2008.

Data Collection Plan October 2011 Newtown Creek RI/FS 3 110782.01-01

Environmental Site Bibliography - Work in Progress • HCV, Wastewater Sampling Report, Sunnyside Yard, May 20, 2008. • HCV, Wastewater Sampling Report, Sunnyside Yard, May 21, 2008. • Roux Associates, Operable Unit 4, Remedial Investigation Report, Sunnyside Yard, October 2, 2008, Vols. 1-2. • Roux Associates, Operable Unit 6, Remedial Investigation/Feasibility Study Report, Sunnyside Yard, November 12, 2009.

Architectural Coatings (DCP Site No. 103)

• Industrial Wastewater Discharge Permit, Architectural Coatings, March 1, 2002. • Industrial Wastewater Discharge Permit, Architectural Coatings, August 16, 2002. • Industrial Wastewater Discharge Permit, Architectural Coatings, May 5, 2005.

B.C.F. Oil (DCP Site No. 27 and 44)

• Groundwater Contour Elevation Map, BCF Oil, May 19, 1994. • Rust Environment & Infrastructure, Analysis of Contaminated Oil, BCF Oil Refinery, August 1996. • Malcolm Pirnie, Inc. Draft Demonstration of Method Applicability Report, BCF Oil Site, Brooklyn, New York, Site # 2-24-034, December 2007. • Malcolm Pirnie, Inc. Remedial Investigation and Feasibility Study Work Plan, BCF Oil Site, Brooklyn, New York, Site # 2-24-034. September 2008.

Berger Industries (DCP Site No. 105)

• Nytest Environmental, SPDES Data Report Package, Berger Industries, November 30, 1987. • Nytest Environmental, SPDES Data Report Package, Berger Industries, January 19, 1988. • Nytest Environmental, SPDES Data Report Package, Berger Industries, February 17, 1988.

Buckeye Pipeline (DCP Site No. 106)

• Buckeye Pipe Line Company, Historical Groundwater Data Summary, 1996-2003. • NYSDEC, SPDES Permit, Buckeye Pipeline, January 2, 1991. • NYSDEC, SPDES Permit, Buckeye Pipeline, February 1, 1991. • NYSDEC, SPDES Permit Inspection, Buckeye Pipeline, December 19, 1990.

Data Collection Plan October 2011 Newtown Creek RI/FS 4 110782.01-01

Environmental Site Bibliography - Work in Progress • Buckeye Pipe Line Company, Discharge Monitoring Report, January 1994. • Buckeye Pipe Line Company, Discharge Monitoring Report, February 1994. • Buckeye Pipe Line Company, Discharge Monitoring Report, March 1994. • Buckeye Pipe Line Company, Discharge Monitoring Report, April 1994. • Buckeye Pipe Line Company, Discharge Monitoring Report, May 1994. • Buckeye Pipe Line Company, Discharge Monitoring Report, June 1994. • Buckeye Pipe Line Company, Discharge Monitoring Report, July 1994. • Buckeye Pipe Line Company, Discharge Monitoring Report, August 1994. • Buckeye Pipe Line Company, Discharge Monitoring Report, September 1994. • NYSDEC, SPDES Permit Renewal, Buckeye Pipeline, November 8, 1995. • Buckeye Pipe Line Company, Groundwater Recovery, Discharge Monitoring Report, May 1999. • Buckeye Pipe Line Company, Groundwater Recovery, Discharge Monitoring Report, June 1999. • Buckeye Pipe Line Company, Groundwater Recovery, Discharge Monitoring Report, July 1999. • Buckeye Pipe Line Company, Groundwater Recovery, Discharge Monitoring Report, August 1999. • Buckeye Pipe Line Company, Groundwater Recovery, Discharge Monitoring Report, September 1999. • Buckeye Pipe Line Company, Groundwater Recovery, Discharge Monitoring Report, January 2000. • Buckeye Pipe Line Company, Groundwater Recovery, Discharge Monitoring Report, January 2000. • NYSDEC, SPDES Permit Renewal, Buckeye Pipeline, June 28, 2000. • Buckeye Pipe Line Company, Groundwater Recovery, Discharge Monitoring Report, July 2000. • Buckeye Pipe Line Company, Groundwater Recovery, Discharge Monitoring Report, August 2000. • Buckeye Pipe Line Company, Groundwater Recovery, Discharge Monitoring Report, November 2000. • Buckeye Pipe Line Company, Groundwater Recovery, Discharge Monitoring Report, December 2001. • Buckeye Pipe Line Company, Groundwater Recovery, Discharge Monitoring Report, February 2001. • Buckeye Pipe Line Company, Groundwater Recovery, Discharge Monitoring Report, February 2001.

Data Collection Plan October 2011 Newtown Creek RI/FS 5 110782.01-01

Environmental Site Bibliography - Work in Progress • Buckeye Pipe Line Company, Groundwater Recovery, Discharge Monitoring Report, May 2001. • Buckeye Pipe Line Company, Groundwater Recovery, Discharge Monitoring Report, June 2001. • Buckeye Pipe Line Company, Groundwater Recovery, Discharge Monitoring Report, July 2001. • Buckeye Pipe Line Company, Groundwater Recovery, Discharge Monitoring Report, August 2001. • Buckeye Pipe Line Company, Groundwater Recovery, Discharge Monitoring Report, August 2001. • Buckeye Pipe Line Company, Groundwater Recovery, Discharge Monitoring Report, September 2001. • Buckeye Pipe Line Company, Groundwater Recovery, Discharge Monitoring Report, October 2001. • Buckeye Pipe Line Company, Groundwater Recovery, Discharge Monitoring Report, November 2001. • Buckeye Pipe Line Company, Groundwater Recovery, Discharge Monitoring Report, December 2001. • Buckeye Pipe Line Company, Groundwater Recovery, Discharge Monitoring Report, January 2002. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, January 2002. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, February 2002. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, March 2002. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, April 2002. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, May 2002. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, June 2002. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, July 2002. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, August 2002. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring

Data Collection Plan October 2011 Newtown Creek RI/FS 6 110782.01-01

Environmental Site Bibliography - Work in Progress Report, August 2002. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, September 2002. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, October 2002. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, November 2002. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, January 2003. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, February 2003. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, March 2003. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, May 2003. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, June 2003. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, July 2003. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, August 2003. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, September 2003. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, October 2003. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, November 2003. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, January 2004. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, April 2004. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, June 2004. • EMS Environmental, Inc., Site Characterization Report, Buckeye Pipe Line Company, October 2004. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, December 2004.

Data Collection Plan October 2011 Newtown Creek RI/FS 7 110782.01-01

Environmental Site Bibliography - Work in Progress • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, January 2005. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, March 2005. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, October 2005. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, November 2005. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, December 2005. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, January 2006. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, February 2006. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, March 2006. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, April 2006. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, May 2006. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, June 2006. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, July 2006. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, August 2006. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, September 2006. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, October 2006. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, November 2006. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, December 2006. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, January 2007. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring

Data Collection Plan October 2011 Newtown Creek RI/FS 8 110782.01-01

Environmental Site Bibliography - Work in Progress Report, February 2007. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, March 2007. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, April 2007. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, May 2007. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, June 2007. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, July 2007. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, August 2007. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, September 2007. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, September 2007. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, October 2007. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, November 2007. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, December 2007. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, January 2008. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, February 2008. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, March 2008. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, Arpil 2008. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, May 2008. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, June 2008. • Buckeye Pipe Line Company, Subsurface Cleanup and SPDES Discharge Monitoring Report, July 2008.

Data Collection Plan October 2011 Newtown Creek RI/FS 9 110782.01-01

Environmental Site Bibliography - Work in Progress

Calleia Brothers (DCP Site No. 107)  Kartiganer Consulting Engineers, Closure Plan, Calleia Brothers, December 20, 1982.

Chromium Plating and Polish (DCP Site No. 108)  Group Research Corp., Analysis of Effluent Discharge, Chromium Plating, 1990-1995.  Chemtech Consulting Group, Waste SPDES, Chromium Plating & Polishing Corp., December 21, 1988.  NYCDEP, Drainage Basin Management Section, Laboratory Report, Chromium Plating & Polishing Corp., June 27, 2000.  NYCDEP, Drainage Basin Management Section, Laboratory Report, Chromium Plating & Polishing Corp., June 29, 2000.  NYCDEP, Drainage Basin Management Section, Laboratory Report, Chromium Plating & Polishing Corp., July 11, 2000.  NYCDEP, Drainage Basin Management Section, Laboratory Report, Chromium Plating & Polishing Corp., August 28, 2000.  NYCDEP, Drainage Basin Management Section, Laboratory Report, Chromium Plating & Polishing Corp., September 18, 2000.  NYCDEP, Drainage Basin Management Section, Laboratory Report, Chromium Plating & Polishing Corp., October 19, 2000.  NYCDEP, Drainage Basin Management, Industrial Sampling, Chromium Plating, March 23, 2001.  NYCDEP, Drainage Basin Management, Industrial Sampling, Chromium Plating, October 31, 2001.

Compudyne (DCP Site No. 109)  Industrial Wastewater Discharge Permit, Compudyne, March 20, 1998.  NYCDEP, Drainage Basin Management, Industrial Sampling, Compudyne, October 1, 2001.  Group Research Corp., Discharge Point Effluent Sampling, Compudyne, March 14 to March 17, 2005.

Consolidated Edison (DCP Site No. 110)  Con Edison, Application for SPDES Permit, March 28, 1994.  NYSDEC, SPDES Permit, Con Edison, September 9, 1996.

Data Collection Plan October 2011 Newtown Creek RI/FS 10 110782.01-01

Environmental Site Bibliography - Work in Progress • NYSDEC, Modified SPDES Permit, Con Edison, January 9, 1997. • NYSDEC, SPDES Permit Renewal, Con Edison, September 6, 2001. • NYSDEC, SPDES Permit Renewal, Con Edison, August 3, 2006.

Ditmas Terminal (DCP Site No. 49)

• Accredited Laboratories, Sampling Report, Ditmas Terminals, September 30, 2002. • NYSDEC, SPDES Permit, Ditmas Oil, August 12, 2003.

Electronic Plating Corp. (DCP Site No. 112)

• South Mall Analytical Labs, Wastewater Sampling Results, Electronics Plating Corp., May 3, 1989. • Industrial Waste Discharge Permit, Electronics Plating Corp., March 3, 1996.

Empire State Varnish (DCP Site No. 113)

• Roux Associates, Summary of Investigation Activities, Empire State Varnish, March 5, 2007. • CA Rich Environmental Specialists, Planned Site Closure Activities and Subsurface Investigation Report, September 3, 2007. • CA Rich Environmental Specilists, Subsurface Soil Investigation, Empire State Varnish Co., November 6, 2007.

Fast Processing (DCP Site No. 114)

• Industrial Wastewater Discharge Permit, Fast Processing, August 22, 1995. • Industrial Wastewater Discharge Permit, Fast Processing, April 10, 2001.

Getty Oil (DCP Site No. 47)

• NYSDEC, SPDES Permit, Getty Terminals, January 6, 1988. • Getty Oil Flow Diagram and Discharge Locations, February 1, 1988. • NYSDEC, Annual SPDES Permit Inspection, Getty Terminals, December 28, 1993. • NYSDEC, Annual SPDES Permit Inspection, Getty Terminals, May 9, 1995. • NYSDEC, SPDES Permit Renewal, Getty Terminals, March 29, 1999. • Tyree Organization Ltd., Getty Terminals Corporation, SPDES Discharge Monitoring Report, October 25, 1999. • Getty Terminal Corp., Discharge Monitoring Reports, January through November 1999.

Data Collection Plan October 2011 Newtown Creek RI/FS 11 110782.01-01

Environmental Site Bibliography - Work in Progress • SPDES Outfall Effluent Data, Getty Terminals, August 1999 to May 2000. • Tyree Organization Ltd., Stormwater Discharge Report, Getty Terminals, March and April 2001. • Tyree Organization Ltd., Stormwater Discharge Report, Getty Terminals, May to August 2001. • Tyree Organization Ltd., Stormwater Discharge Report, Getty Terminals, August 2001. • Tyree Brothers Environmental Services, Historical Data Compilation, Getty Service Station, December 2001. • EcoTest Laboratories, SPDES Test Results, Getty Oil, December 5, 2001. • Tyree Organization Ltd., Stormwater Discharge Report, Getty Terminals, September to December 2001. • Tyree Organization Ltd., Stormwater Discharge Report, Getty Terminals, February 2003. • Tyree Organization Ltd., Stormwater Discharge Report, Getty Terminals, March 2003. • Tyree Organization Ltd., Stormwater Discharge Report, Getty Terminals, April 2003. • Tyree Organization Ltd., Stormwater Discharge Report, Getty Terminals, May 2003. • Tyree Organization Ltd., Stormwater Discharge Report, Getty Terminals, August 2003. • Tyree Organization Ltd., Stormwater Discharge Report, Getty Terminals, September 2003. • Tyree Organization Ltd., Stormwater Discharge Report, Getty Terminals, October 2003. • Tyree Organization Ltd., Stormwater Discharge Report, Getty Terminals, November 2003. • Tyree Organization Ltd., Stormwater Discharge Report, Getty Terminals, December 2003. • Tyree Organization Ltd., Stormwater Discharge Report, Getty Terminals, January 2004. • Tyree Organization Ltd., Stormwater Discharge Report, Getty Terminals, February 2004. • Tyree Organization Ltd., Stormwater Discharge Report, Getty Terminals, March 2004. • Tyree Organization Ltd., Stormwater Discharge Report, Getty Terminals, April 2004. • Tyree Organization Ltd., Stormwater Discharge Report, Getty Terminals, May 2004. • Tyree Organization Ltd., Stormwater Discharge Report, Getty Terminals, June 2004. • Tyree Organization Ltd., Stormwater Discharge Report, Getty Terminals, July 2004. • Tyree Organization Ltd., Stormwater Discharge Report, Getty Terminals, August 2004. • Tyree Organization Ltd., Stormwater Discharge Report, Getty Terminals, September 2004. • Tyree Organization Ltd., Stormwater Discharge Report, Getty Terminals, October 2004. • Tyree Organization Ltd., Stormwater Discharge Report, Getty Terminals, January 2005. • Tyree Organization Ltd., Stormwater Discharge Report, Getty Terminals, February 2005.

Data Collection Plan October 2011 Newtown Creek RI/FS 12 110782.01-01

Environmental Site Bibliography - Work in Progress • Tyree Organization Ltd., Stormwater Discharge Report, Getty Terminals, March 2005. • Tyree Organization Ltd., Stormwater Discharge Report, Getty Terminals, April 2005. • Tyree Organization Ltd., Stormwater Discharge Report, Getty Terminals, May 2005. • Tyree Organization Ltd., Stormwater Discharge Report, Getty Terminals, June 2005. • NYSDEC, Annual Compliance Inspection, Getty Terminals, June 8, 2005. • Tyree Organization Ltd., Stormwater Discharge Report, Getty Terminals, July 2005. • Tyree Organization Ltd., Stormwater Discharge Report, Getty Terminals, August 2005. • Tyree Organization Ltd., Stormwater Discharge Report, Getty Terminals, September 2005. • Tyree Organization Ltd., Stormwater Discharge Report, Getty Terminals, October 2005. • Tyree Organization Ltd., Stormwater Discharge Report, Getty Terminals, November 2005. • Tyree Organization Ltd., Stormwater Discharge Report, Getty Terminals, December 2005. • NYSDEC, SPDES Permit Modification, Getty Terminals, December 1, 2005. • Tyree Organization Ltd., Stormwater Discharge Report, Getty Terminals, January 2006. • Tyree Organization Ltd., Getty Terminals Corporation, SPDES Discharge Monitoring Report, January 8, 2006. • Tyree Organization Ltd., Stormwater Discharge Report, Getty Terminals, February 2006. • Tyree Organization Ltd., Stormwater Discharge Report, Getty Terminals, March 2006. • Tyree Organization Ltd., Getty Terminals Corporation, SPDES Discharge Monitoring Report, April 4, 2006. • Tyree Organization Ltd., Getty Terminals Corporation, SPDES Discharge Monitoring Report, May 1, 2006. • Tyree Organization Ltd., Stormwater Discharge Report, Getty Terminals, June 2006. • Tyree Organization Ltd., Getty Terminals Corporation, SPDES Discharge Monitoring Report, June 6, 2006. • Tyree Organization Ltd., Getty Terminals Corporation, SPDES Discharge Monitoring Report, July 6, 2006. • Tyree Organization Ltd., Getty Terminals Corporation, SPDES Discharge Monitoring Report, August 7, 2006. • Tyree Organization Ltd., Getty Terminals Corporation, SPDES Discharge Monitoring Report, September 6, 2006. • Tyree Organization Ltd., Getty Terminals Corporation, SPDES Discharge Monitoring Report, October 13, 2006. • Tyree Organization Ltd., Getty Terminals Corporation, SPDES Discharge Monitoring

Data Collection Plan October 2011 Newtown Creek RI/FS 13 110782.01-01

Environmental Site Bibliography - Work in Progress Report, November 7, 2006. • Tyree Organization Ltd., Getty Terminals Corporation, SPDES Discharge Monitoring Report, December 11, 2006. • Tyree Organization Ltd., Getty Terminals Corporation, SPDES Discharge Monitoring Report, February 12, 2007. • Tyree Organization Ltd., Stormwater Discharge Report, Getty Terminals, March 2007. • Tyree Organization Ltd., Stormwater Discharge Report, Getty Terminals, April 2007. • Tyree Organization Ltd., Stormwater Discharge Report, Getty Terminals, May 2007. • Tyree Organization Ltd., Getty Terminals Corporation, SPDES Discharge Monitoring Report, July 11, 2007. • Tyree Organization Ltd., Stormwater Discharge Report, Getty Terminals, August 2007. • Tyree Organization Ltd., Getty Terminals Corporation, SPDES Discharge Monitoring Report, August 13, 2007. • Tyree Organization Ltd., Stormwater Discharge Report, Getty Terminals, September 2007. • Tyree Organization Ltd., Stormwater Discharge Report, Getty Terminals, October 2007.

Goodman Brother’s Steel Drum (DCP Site No. 122)

• NYSDEC, Industrial Chemical Survey, Goodman Brothers, November 3, 1982. • Nanco Labs, Technical Report for Analysis of Waste Discharge from Goodman Brothers, January 25, 1984. • Industrial Waste Control Section, VOC SPDES Laboratory Report, Goodman Brothers, May 14, 1990. • Industrial Waste Control Section, VOC SPDES Laboratory Report, Goodman Brothers, May 17, 1990. • Industrial Waste Control Section, VOC SPDES Laboratory Report, Goodman Brothers, May 18, 1990. • Industrial Waste Control Section, VOC SPDES Laboratory Report, Goodman Brothers, May 19, 1990. • Industrial Waste Control Section, VOC SPDES Laboratory Report, Goodman Brothers, May 21, 1990. • Industrial Waste Control Section, VOC SPDES Laboratory Report, Goodman Brothers, May 23, 1990. • Industrial Waste Control Section, VOC SPDES Laboratory Report, Goodman Brothers, May 24, 1990. • Industrial Waste Control Section, VOC SPDES Laboratory Report, Goodman Brothers,

Data Collection Plan October 2011 Newtown Creek RI/FS 14 110782.01-01

Environmental Site Bibliography - Work in Progress May 25, 1990. • KBF Pollution Management, SPDES Report, Goodman Brothers, September 13, 1990. • New York Environmental & Material Testing Laboratory, Sampling Results, Goodman Brothers, October 2, 1990. • New York Environmental & Material Testing Laboratories, Wastewater Sampling, Goodman Brothers, October 11, 1990. • New York Environmental & Material Testing Laboratory, Sampling Results, Goodman Brothers, January 12, 1991. • New York Environmental & Material Testing Laboratories, Wastewater SPDES, Goodman Brothers, February 21, 1991. • New York Environmental & Material Testing Laboratories, Wastewater SPDES, Goodman Brothers, May 17, 1991. • New York Environmental & Material Testing Laboratories, Wastewater SPDES, Goodman Brothers, June 18, 1991. • New York Environmental & Material Testing Laboratories, Wastewater SPDES, Goodman Brothers, July 16, 1991. • South Mall Analytical Labs, Wastewater SPDES, Goodman Brothers, February 11, 1992. • South Mall Analytical Labs, Wastewater SPDES, Goodman Brothers, March 31, 1992. • South Mall Analytical Labs, Wastewater SPDES, Goodman Brothers, April 28, 1992. • NYCDEP, VOC SPDES, Goodman Brothers, February 9, 1993. • NYCDEP, Drainage Basin Management, Industrial Sampling, Goodman Brothers, March 10, 1993. • Goodman Brothers Steel Drum Co., Three Day Sampling Results, March 19, 1993. • NYCDEP, Drainage Basin Management, Industrial Sampling, Goodman Brothers, June 29, 1994. • NYCDEP, VOC SPDES, Goodman Brothers, March 15, 1995. • South Mall Analytical Labs, Wastewater Sampling, Goodman Brothers, June 27, 1995. • NYCDEP, VOC SPDES, Goodman Brothers, December 5, 1996. • Goodman Brothers Steel Drum, Self Monitoring Report, June 30, 1996. • South Mall Analytical Labs, Wastewater Sampling, Goodman Brothers, January 24, 1997. • NYCDEP, VOC SPDES, Goodman Brothers, February 19, 1998. • NYCDEP, Drainage Basin Monitoring, Goodman Brothers Sampling Report, February 24, 1998.

Greenpoint Energy Center (DCP Site No. 34)

Data Collection Plan October 2011 Newtown Creek RI/FS 15 110782.01-01

Environmental Site Bibliography - Work in Progress • Bell, Tracey, KeySpan Corporation, Transmittal Letter with attachment to Joseph Moloughney, NYSDEC, Re: Greenpoint Energy Center, Northeast Corner, Interim Remedial Action Work Plan, March 17, 2005. • Paulus, Sokolowski and Sartor Engineering, PC (PS&SPC), Final Interim Remedial Measure (IRM) Completion Report for the Greenpoint Energy Center, Northeast Corner, Greenpoint, Brooklyn, New York, Site No. V006312, June 2006. • Bell, Tracey, KeySpan Corporation, Transmittal Letter with attachment to Amen M. Omorogbe, NYSDEC, Re: Greenpoint Energy Center, Northeast Corner, Site No. V- 006312, Supplemental Site Investigation Report and Interim Remedial Measure Work Plan, August 4, 2006.

Greenpoint Petroleum Remediation Project (DCP Site No. 53)

• ExxonMobil, Greenpoint Petroleum Remediation Project (ExxonMobil) Corrective Action Plan ("CAP"). • Geraghty & Miller, Inc., Investigation of Underground Accumulation of Hydrocarbons Along Newtown Creek, Brooklyn, New York, July 1979. • Remedial Engineering, P.C. and Roux Associates, 2006 Annual Remedial Status Report, Brooklyn Terminal (On-Site) Free-Product Recovery System, January 30, 2007. • Remedial Engineering, P.C. and Roux Associates, 2006 Annual Remedial Status Report, Off-Site Free Product Recovery System, January 30, 2007. • Delta Environmental Consultants, Inc., Annual Remediation System Operation and Maintenance Report – 2006, BP Bulk Petroleum Storage Terminal, January 31, 2007. • Roux Associates, Inc., Site Investigation Work Plan, ExxonMobil Brooklyn Terminal, March 2, 2007. • Ecology and Environment Engineering, P.C., Greenpoint Petroleum Remediation Project (Off-Site Plume Area) Vapor Intrusion/Indoor Air Sampling Report for the 2006/2007 Heating Season, Site No. S224087, Brooklyn, New York, July 2007. • Roux Associates, Inc./ExxonMobil, Phase II Soil Vapor Extraction Pilot Study, Greenpoint, Brooklyn, New York, August 14, 2007. • SAIC/Texaco, June 2007 Status Report, August 15, 2007. • NYSDEC and NYSDOH, 2007 Fact Sheet, September 2007. • USEPA, Newtown Creek/Greenpoint Study, Brooklyn, New York. September 12, 2007. • USEPA, Newtown Creek/Greenpoint Oil Spill Study, Brooklyn, New York, September 12, 2007. (2nd copy) • Delta Environmental Consultants, Inc., Annual Remediation System Operation and

Data Collection Plan October 2011 Newtown Creek RI/FS 16 110782.01-01

Environmental Site Bibliography - Work in Progress Maintenance Report – 2007, BP Bulk Petroleum Storage Terminal, January 31, 2008. • Remedial Engineering, P.C. and Roux Associates, 2007 Annual Remedial Status Report Brooklyn Terminal (On-Site) Free-Product Recovery System Greenpoint, Brooklyn, New York, February 21, 2008. • ExxonMobil, Offsite Discharge Monitoring Report – March 2008, April 2008. • Roux Associates, January 2008 Soil Vapor Report Greenpoint Remediation Project Greenpoint, Brooklyn, New York, April 24, 2008. • Delta Environmental Consultants, Inc., Quarterly Remediation System Operation and Maintenance Report, First Quarter 2008, April 30, 2008. • Remedial Engineering, P.C. and Roux Associates, 2008 Quarterly Remedial Status Report, Off-Site Free-Product Recovery System Greenpoint, Brooklyn, New York, April 30, 2008. • Remedial Engineering, P.C. and Roux Associates, First Quarter of 2008 Progress Report, Brooklyn Terminal On-Site Free-Product Recovery System (RCS) Greenpoint, Brooklyn, April 30, 2008. • ExxonMobil, Onsite Recovery and Containment System Discharge Monitoring Report – April 2008, May 2008. • ExxonMobil, Discharge Monitoring Report - May 2008, SPDES Permit No. NY- 0267724, Greenpoint Remediation Project, Greenpoint, Brooklyn, New York, June 2008. • ExxonMobil, Discharge Monitoring Report – June 2008, SPDES Permit No. NY- 0267724, Greenpoint Remediation Project, Greenpoint, Brooklyn, New York, July 28, 2008. • Environmental Consultants, Inc., Quarterly Remediation System Operation and Maintenance Report, Second Quarter 2008, BP Bulk Petroleum Storage Terminal, July 31, 2008. • Remedial Engineering, P.C. and Roux Associates, 2008 Quarterly Remedial Status Report, Brooklyn Terminal On-Site Free-Product Recovery System (RCS) Greenpoint, Brooklyn, July 31, 2008. • Remedial Engineering, P.C. and Roux Associates, 2008 Quarterly Remedial Status Report, Off-Site Free-Product Recovery System Greenpoint, Brooklyn, New York, July 31, 2008. • ExxonMobil, Discharge Monitoring Report – July 2008, SPDES Permit No. NY- 0267724, Greenpoint Remediation Project, Greenpoint, Brooklyn, New York, August 28, 2008. • ExxonMobil, Discharge Monitoring Report – August 2008, SPDES Permit No. NY- 0267724, Greenpoint Remediation Project, Greenpoint, Brooklyn, New York, September 26, 2008.

Data Collection Plan October 2011 Newtown Creek RI/FS 17 110782.01-01

Environmental Site Bibliography - Work in Progress • ExxonMobil, Engineering Report for Remediation Treatment Systems, SPDES Permit No. NY-0267724, September 28, 2008. • Ecology and Environment Engineering, P.C., On-site and Off-site Groundwater Treatment Systems, 2006 Annual Split Monitoring Summary, October 3, 2008. • Ecology and Environment Engineering, P.C., Split Sampling – 2008 First Quarter Monitoring Report, October 3, 2008. • Roux Associates, Third Quarter 2008 Soil Vapor Report Greenpoint Remediation Project, Greenpoint, Brooklyn, New York, October 3, 2008. • ExxonMobil, 2008 3rd Quarter Soil Vapor Report, 375 Kingsland Avenue, Brooklyn, New York, October 27, 2008. • ExxonMobil, Discharge Monitoring Report – September 2008, SPDES Permit No. NY- 0267724, Greenpoint Remediation Project, Greenpoint, Brooklyn, New York, October 28, 2008. • Environmental Consultants, Inc., Quarterly Remediation System Operation and Maintenance Report, Third Quarter 2008, BP Bulk Petroleum Storage Terminal, October 31, 2008. • Remedial Engineering, P.C. and Roux Associates, Third Quarter of 2008 Quarterly Remedial Status Report, Brooklyn Terminal On-Site Free-Product Recovery System (RCS) Greenpoint, Brooklyn, October 31, 2008. • SAIC/Texaco, September 2008 Status Report, November 17, 2008. • Remedial Engineering, P.C. and Roux Associates, Third Quarter of 2008 Quarterly Remedial Status Report, Off-Site Free-Product Recovery System Greenpoint, Brooklyn, New York, October 31, 2008. • ExxonMobil, Discharge Monitoring Report – October 2008, SPDES Permit No. NY- 0267724, Greenpoint Remediation Project, Greenpoint, Brooklyn, New York, November 2008. • ExxonMobil, Discharge Monitoring Report – November 2008, SPDES Permit No. NY- 0267724, December 23, 2008. • SAIC/Texaco, October 2008 Status Report, December 29, 2008. • ExxonMobil, Alternatives Analysis Report, SPDES Permit No. NY-0267724, ExxonMobil Oil Corporation’s Off-Site Free-Product Recovery System, December 30, 2008. • ExxonMobil, Discharge Monitoring Report – January 2009, SPDES Permit No. NY- 0267724, Greenpoint Remediation Project, Greenpoint, Brooklyn, New York, February 27, 2009. • ExxonMobil, Discharge Monitoring Report – February 2009, SPDES Permit No. NY- 0267724, Greenpoint Remediation Project, Greenpoint, Brooklyn, New York, March 27,

Data Collection Plan October 2011 Newtown Creek RI/FS 18 110782.01-01

Environmental Site Bibliography - Work in Progress 2009. • SAIC/Texaco, November 2008 Status Report, February 3, 2009. • Remedial Engineering, P.C. and Roux Associates, 2008 Annual Remedial Status Report Brooklyn Terminal On-Site Free-Product Recovery System (RCS) Greenpoint, Brooklyn, March 6, 2009. • Remedial Engineering, P.C. and Roux Associates, 2008 Annual Remedial Status Report Off-Site Free-Product Recovery System Greenpoint, Brooklyn, New York, March 6, 2009. • SAIC/Texaco, December 2008 Status Report, March 9, 2009. • Delta Environmental Consultants, Inc., Annual Remediation System Operation and Maintenance Report – 2008, BP Bulk Petroleum Storage Terminal, March 17, 2009. • ExxonMobil, First Quarter 2009 Soil Vapor Report, ExxonMobil Brooklyn Terminal, Greenpoint Remediation Project, Greenpoint, Brooklyn, New York, April 16, 2009. • Roux Associates, First Quarter 2009 Soil Vapor Report 375 Kingsland Avenue Greenpoint Remediation Project Greenpoint, Brooklyn, New York, April 16, 2009. • Roux Associates, Biannual Soil Vapor Sampling – First Quarter 2009 Residential and Commercial/Industrial Areas (Off-Site Area) Greenpoint Remediation Project, Brooklyn, New York, April 17, 2009. • Delta Environmental Consultants, Inc., Quarterly Remediation System Operation and Maintenance Report, First Quarter 2009, April 30, 2009. • Delta Environmental Consultants, Inc., Work Plan for Proposed Recovery Well (RW-9) Installation, BP Terminal, April 30, 2009. • ExxonMobil, Amended Discharge Monitoring Report – March 2009, SPDES Permit No. NY-0267724, Greenpoint Remediation Project, Greenpoint, Brooklyn, New York, April 30, 2009. • Remedial Engineering, P.C. and Roux Associates, First Quarter of 2009 Progress Report, Brooklyn Terminal On-Site Free-Product Recovery System (RCS) Greenpoint, Brooklyn, April 30, 2009. • Remedial Engineering, P.C. and Roux Associates, First Quarter of 2009 Progress Report, Off-Site Free-Product Recovery System Greenpoint, Brooklyn, New York, April 30, 2009. • ExxonMobil, Discharge Monitoring Report – April 2009, SPDES Permit No. NY- 0267724, Greenpoint Remediation Project, Greenpoint, Brooklyn, New York, May 2009. • ExxonMobil, Discharge Monitoring Report – April 2009, SPDES Permit No. NY- 0267724, Greenpoint Remediation Project, Greenpoint, Brooklyn, New York, May 2009 (2nd copy). • NYSDEC, Greenpoint Petroleum Remediation Project Fact Sheet (English version), May

Data Collection Plan October 2011 Newtown Creek RI/FS 19 110782.01-01

Environmental Site Bibliography - Work in Progress 2009. • SAIC/Texaco, Quarterly Status Report January 1, 2009 to March 31, 2009 for the Former Paragon Oil Terminal and the 100-120 Apollo Street Property, Greenpoint, Brooklyn, New York, May 6, 2009. • NYSDEC, Amendment to Order on Consent, Case D2-1111-01-09AM, Former Paragon Site and Apollo Street Parcels, May 19, 2009. • NYSDEC, Amendment to Order on Consent, Case D2-1111-01-09AM, Former Paragon Site and Apollo Street Parcels, May 19, 2009. (2nd copy) • Roux Associates, Inc., Waterflooding Pilot Study,Report, ExxonMobil Brooklyn Terminal, May 19, 2009. • ExxonMobil, Discharge Monitoring Report – May 2009, SPDES Permit No. NY- 0267724, Greenpoint Remediation Project, Greenpoint, Brooklyn, New York, June 25, 2009. • Ecology and Environment Engineering, P.C., Greenpoint Petroleum Remediation Project (Off-Site Plume Area) Vapor Intrusion/Indoor Air Sampling Report for the 2007/2008 Heating Season, Site No. S224087, Brooklyn, New York, June 2009. • Ecology and Environment Engineering, P.C., LNAPL Volume Estimation for the Greenpoint Petroleum Remediation Site, Brooklyn, New York, July 2009. • ExxonMobil, Discharge Monitoring Report – June 2009, SPDES Permit No. NY- 0267724, Greenpoint Remediation Project, Greenpoint, Brooklyn, New York, July 2009. • Environmental Consultants, Inc., Quarterly Remediation System Operation and Maintenance Report, Second Quarter 2009, BP Bulk Petroleum Storage Terminal, July 31, 2009. • Remedial Engineering, P.C., First Quarter of 2009 Progress Report, Off-Site Free- Product Recovery System Greenpoint, Brooklyn, New York, July 31, 2009. • Remedial Engineering, P.C., Second Quarter of 2009 Progress Report, Brooklyn Terminal On-Site Free-Product Recovery System (RCS) Greenpoint, Brooklyn, July 31, 2009. • ExxonMobil, Discharge Monitoring Report - July 2009, SPDES Permit No. NY- 0267724, Greenpoint Remediation Project, Greenpoint, Brooklyn, New York, August 2009. • SAIC/Texaco, Quarterly Status Report April 1, 2009 to June 30, 2009 for the Former Paragon Oil Terminal #304209 and the 100-120 Apollo Street Property, Greenpoint Section, Brooklyn, New York, July 31, 2009. • ExxonMobil, Discharge Monitoring Report – August 2009, SPDES Permit No. NY- 0267724, September 23, 2009. • Ecology and Environment Engineering, P.C., Oversight Quarterly Summary Report (May

Data Collection Plan October 2011 Newtown Creek RI/FS 20 110782.01-01

Environmental Site Bibliography - Work in Progress -July 2009), October 2009. • ExxonMobil, Discharge Monitoring Report – September 2009, SPDES Permit No. NY- 0267724, Greenpoint Remediation Project, Greenpoint, Brooklyn, New York, October 2009. • ExxonMobil, Third Quarter 2009 Soil Vapor Sampling, ExxonMobil Brooklyn Terminal, Greenpoint Remediation Project, Greenpoint, Brooklyn, New York, October 28, 2009. • Roux Associates, Biannual Soil Vapor Sampling – Third Quarter 2009 375 Kingsland Avenue Greenpoint Remediation Project, Brooklyn, New York, October 28, 2009. • Remedial Engineering, P.C. and Roux Associates, Third Quarter of 2009 Progress Report, Brooklyn Terminal On-Site Free-Product Recovery System (RCS) Greenpoint, Brooklyn, October 30, 2009. • Remedial Engineering, P.C. and Roux Associates, Third Quarter of 2009 Progress Report, Off-Site Free-Product Recovery System Greenpoint, Brooklyn, New York, October 30, 2009. • Roux Associates, Biannual Soil Vapor Report – Third Quarter 2009 Residential and Commercial/Industrial Areas – Off-Site Study Area Greenpoint Remediation Project, Greenpoint, Brooklyn, New York, October 30, 2009. • SAIC/Texaco, Quarterly Status Report July 1, 2009 to September 30, 2009 for the Former Paragon Oil Terminal and the 100-120 Apollo Street Property, Greenpoint, Brooklyn, New York, October 31, 2009. • Environmental Consultants, Inc., Quarterly Remediation System Operation and Maintenance Report, Third Quarter 2009, BP Bulk Petroleum Storage Terminal, November 20, 2009. • ExxonMobil, Discharge Monitoring Report – October 2009, SPDES Permit No. NY- 0267724, Greenpoint Remediation Project, Greenpoint, Brooklyn, New York, November 24, 2009. • ExxonMobil, Discharge Monitoring Report – November 2009, SPDES Permit No. NY- 0267724, Greenpoint Remediation Project, Greenpoint, Brooklyn, New York, December 2009. • NOAA, Tide Predictions, Hunters Point, Newtown Creek, New York, 2010. • Remedial Engineering, P.C. and Roux Associates, Feasibility for Filter Backwash Water Treatment Alternatives Greenpoint, Brooklyn, New York, January 29, 2010. • SAIC/Texaco, Quarterly Status and Annual Progress Report for the Former Paragon Oil Terminal and the 100-120 Apollo Street Property, Greenpoint, Brooklyn, New York, October 1, 2009 to December 31, 2009, January 29, 2010. • Delta Environmental Consultants, Inc., Annual Remediation System Operation and Maintenance Report – 2009, BP Bulk Petroleum Storage Terminal, February 15, 2010.

Data Collection Plan October 2011 Newtown Creek RI/FS 21 110782.01-01

Environmental Site Bibliography - Work in Progress • ExxonMobil, Discharge Monitoring Report – January 2010, SPDES Permit No. NY- 0267724, February 24, 2010. • Remedial Engineering, P.C. and Roux Associates, 2009 Annual Remedial Status Report Brooklyn Terminal On-Site Free-Product Recovery System (RCS) Greenpoint, Brooklyn, March 1, 2010. • Remedial Engineering, P.C. and Roux Associates, 2009 Annual Remedial Status Report Off-Site Free-Product Recovery System Greenpoint, Brooklyn, New York, March 1, 2010. • NYSDEC, Greenpoint Petroleum Remediation Project Status Update Slides, March 18, 2010. • Delta Environmental Consultants, Inc., Quarterly Remediation System Operation and Maintenance Report, First Quarter 2010, April 30, 2010. • Remedial Engineering, P.C. and Roux Associates, First Quarter of 2010 Progress Report, Brooklyn Terminal On-Site Free-Product Recovery System (RCS) Greenpoint, Brooklyn, April 30, 2010. • Remedial Engineering, P.C. and Roux Associates, First Quarter of 2010 Progress Report, Off-Site Free-Product Recovery System Greenpoint, Brooklyn, New York, April 30, 2010. • SAIC/Texaco, 1stQ 2010 Progress Report for Former Paragon Oil Terminal and the 100- 120 Apollo Street Property Texaco Facility #304209, April 30, 2010. • United States District Court - Eastern District of New York, Consent Decree Between State of New York and ExxonMobil Corporation, No. 07-CV-2902 (KAM/RML), October 27, 2010.

Gulf Oil (DCP Site No. 123)

• NYSDEC, SPDES Permit, Gulf Oil, June 1, 1979.

Hardchrome Electro Plating (DCP Site No. 124)

• Group Research Corp., Sampling Report, Hardchrome Electro Plating, August 1, 1997.

Hugo Neu Schnitzer (DCP Site No. 125)

• Sims Hugo Neu, Environmental Management Program, August 28, 2003. • Sims Hugo Neu East, Environmental Management Program, January 31, 2006.

Joseph H. Lowenstein & Sons (DCP Site No. 126)

Data Collection Plan October 2011 Newtown Creek RI/FS 22 110782.01-01

Environmental Site Bibliography - Work in Progress • Nytest Environmental, Analytical Data Package, Jos. H. Lowenstein, January 7, 1990. • Nytest Environmental, Analytical Data Package, Jos. H. Lowenstein, December 31, 1990. • NYCDEP, Industrial Waste Control Section, Laboratory Report, February 19, 1991. • Donnelly Engineering, Engineering Report, Wastewater Effluent, Jos. H. Lowenstein, August 1991. • Nytest Environmental, SPDES Data Report Package, Jos. H. Lowenstein, December 27, 1991. • Nytest Environmental, SPDES Data Report Package, Jos. H. Lowenstein, December 31, 1991. • Wastewater Sampling Results, Jos. H. Lowenstein, December 31, 1991. • Nytest Environmental, Analytical Data Report Package, Jos. H. Lowenstein, June 25, 1992. • Nytest Environmental, Analytical Data Report Package, Jos. H. Lowenstein, June 18, 1992. • Nytest Environmental, SPDES Data Report Package, Jos. H. Lowenstein, July 25, 1992. • Nytest Environmental, SPDES Data Report Package, Jos. H. Lowenstein, September 18, 1992. • Nytest Environmental, SPDES Data Report Package, Jos. H. Lowenstein, September 19, 1992. • NYCDEP, Bureau of Clean Water, VOC Analysis Report, Jos. H. Lowenstein, December 9, 1992. • Nytest Environmental, Inc. Analytical Data Report, Jos. H. Lowenstein, January 11, 1993. • NYCDEP, Bureau of Clean Water, VOC Analysis Report, Jos. H. Lowenstein, February 2, 1993. • Nytest Environmental, Inc. SPDES Data Report, Jos. H. Lowenstein, Maarch 31, 1992. • Nytest Environmental, SPDES Data Report Package, Jos. H. Lowenstein, April 13, 1993. • Nytest Environmental, SPDES Data Report Package, Jos. H. Lowenstein, April 15, 1993. • Nytest Environmental, Analytical Data Report Package, Jos. H. Lowenstein, June 30, 1993. • Nytest Environmental, Analytical Data Report Package, Jos. H. Lowenstein, July 7, 1993. • Veritech, Wastewater Semi Annual Sampling Report Lab AA24574-24588, Jos. H. Lowenstein, 1994. • Veritech, Wastewater Semi Annual Sampling Report Lab AA24676-24690, Jos. H. Lowenstein, 1994. • Veritech, Wastewater Sampling Report Lab AA26952-26966, Jos. H. Lowenstein, 1994. • Veritech, Wastewater Semi Annual Sampling Report Lab AA24776-24790, Jos. H.

Data Collection Plan October 2011 Newtown Creek RI/FS 23 110782.01-01

Environmental Site Bibliography - Work in Progress Lowenstein, 1994. • Veritech, Wastewater Analysis, Jos. H. Lowenstein, Lab AA27019-AA27033, 1994. • Veritech, Wastewater Semi Annual Sampling Report Lab AA24518-24532, Jos. H. Lowenstein, 1994. • Nytest Environmental, Analytical Data Package, Jos. H. Lowenstein, January 18, 1994. • Nytest Environmental, Analytical Data Report Package, Jos. H. Lowenstein, January 21, 1994. • Nytest Environmental, Analytical Data Report Package, Jos. H. Lowenstein, March 31, 1994. • Hampton-Clarke, Waste Water SPDES, Jos. H. Lowenstein, Lab# AA43724-43727, 1997. • Hampton-Clarke, Inc., Wastewater Sampling Report, Jos. H. Lowenstein, 1997. • Hampton-Clarke, Inc., Wastewater Sampling Report, Jos. H. Lowenstein, May 5, 1998. • Hudson Environmental Services, Jos. H. Lowenstein & Sons, Pretreatment Design and Sampling Results, June 15, 1998. • South Mall Analytical Labs, Inc. Semiannual Wastewater Testing, Jos. H. Lowenstein, March 5, 1999. • Donnelly Engineering, Baseline Monitoring Report, Jos. H. Lowenstein, November 1988. • Nytest Environmental, SPDES Data Report Package, Jos. H. Lowenstein, June 11, 1991. • Nytest Environmental, SPDES Data Report Package, Jos. H. Lowenstein, March 5, 1999.

Kalex Chemicals (DCP Site No. 127)

• NYCDEP, Drainage Basin Management, Shoreline Survey Program, Laboratory Report, Kalex Chemicals, December 3, 1992. • NYCDEP, Memo re Discharge into Newtown Creek, Kalex Chemical Products, April 7, 1993. • NYCDEP, Memo re Discharge into Newtown Creek, Kalex Chemical Products, September 28, 1993.

Laurel Hill (DCP Site No. 16 and 37)

• Sverdrup-Gilbane, Site Evaluation, Preliminary Report, Queens General Mail Facility, February 1985. • Sverdrup-Gilbane, Site Evaluation, Supplemental Study Report, Queens General Mail Facility, May 1985. • Hart, Soil Investigation Results, Laurel Hill Works, March 1986 (Hart 1986a).

Data Collection Plan October 2011 Newtown Creek RI/FS 24 110782.01-01

Environmental Site Bibliography - Work in Progress • Hart, Remedial Action Plan, Laurel Hill Works, October 1986 (Hart 1986c). • Hart, Soil Boring Program Report, October 1987, Phelps Dodge Laurel Hill Works, December 1987 (Hart 1987b). • Hart, Draft Assessment of Groundwater Conditions at the Phelps Dodge Laurel Hill Works Facility, April 1988 (Hart 1988a). • Hart, Evaluation of Remedial Action Alternatives For The United States Postal Services, November 1988 (Hart 1988c). • CRA, Supplemental Remedial Program, July 1989. • Rizzo, Phase I -- Hazardous Waste Site Assessment, December 1990. • Hygienetics, Inc., Asbestos Investigative Survey Report, Phelps Dodge Refinery, no date but work done during period of December 13, 1990 to January 9, 1991. • CRA, Supplemental Remedial Program, Final Report, March 1992 (CRA 1992a). • CRA, Focused Feasibility Study, July 1992 (CRA 1992b). • CRA, Remedial Design Report, Plan of Final Closure, September 1993. • HydroQual/EEA, A Joint Venture, Phase II Environmental Site Assessment, Final Draft Report, Phelps Dodge Site, Queens, New York, Contract SM -- 64C, March 1994. • Malcolm Pirnie/Hazen and Sawyer, A Joint Venture, Capital Project No. WP -- 284, Land--Based Sludge Management Plan, Contract SM --102 -- Phelps Dodge Composting Plant, Task 11.4, Feasibility Study Site Remediation, May 1994. • CRA, Current Conditions Report, December 1997. • CRA, Addendum I, Current Conditions Report, April 1998. • CRA, Preliminary Site Assessment Work Plan for Operable Units 2, 3, 4, and 5, July 1999. • CRA, Demolition and Back/Grading and Filling Work Plan (Operable Units 1A, 2, 4, and 5), September 1999. • CRA, Preliminary Site Assessment Report, February 2000. • Remedial Investigation Report (Operable Unit 1A), November 2000. • CRA, IRM/Demolition and Backgrading Final Report, December 2000. • CRA, Supplemental Preliminary Site Assessment Report (Operable Units 2, 4, and 5), December 2000. • CRA, Feasibility Study Report (Operable Units 1A, 2, 3, 4 and 5), January 2001. • CRA, Feasibility Study Report (Operable Units 1A, 2, 3, 4 and 5), May 2002. • NYSDEC, Division of Environmental Remediation, Record of Decision, Phelps Dodge (Laurel Hill) Site, Maspeth, Queens County, Site Number 2-41-002, January 2003. • Anchor Environmental, L.L.C., Draft Remedial Investigation Report, Operable Unit 6, Laurel Hill Site, Maspeth, New York, May 2007.

Data Collection Plan October 2011 Newtown Creek RI/FS 25 110782.01-01

Environmental Site Bibliography - Work in Progress

Long Island Railroad/Freight Yard (DCP Site No. 128 and 129)

• Long Island Railroad, Soil SPDES, December 12, 1983. • Long Island Railroad, Sample and SPDES Plan, January 12, 1995. • Long Island Railroad, Freight Yard AOC 1, Initial Progress Report, February 1, 2007. • Long Island Railroad, Freight Yard AOC2, Closure Report, April 17, 2007. • Long Island Railroad, Freight Yard AOC 1, Spill Investigation Work Plan, December 5, 2007.

Manhattan Poly Bag Co. (DCP Site No. 130)

• Drainage Area Monitoring Unit, Investigation, Manhattan Poly Bag Co., April 23, 1990. • Drainage Area Monitoring Unit, Investigation, Manhattan Poly Bag Co., May 2, 1990. • Drainage Area Monitoring Unit, Investigation, Manhattan Poly Bag Co., October 8, 1996.

Metro Terminals (DCP Site No. 52)

• NYSDEC, SPDES Industrial Chemical Survey, Metro Terminals, October 3, 1989. • NYSDEC, SPDES Permit, Metro Terminals, September 21, 1998. • NYSDEC, SPDES Permit Renewal, Metro Terminals, March 12, 2003. • NYSDEC, SPDES Permit Renewal, Metro Terminals, March 12, 2003. • NYSDEC, SPDES Permit Renewal, Metro Terminals, May 7, 2008.

Morgan Oil Terminal (DCP Site No. 60)

• USEPA, Remediation System Evaluation, Morgan Terminal, Brooklyn, New York. EPA 542-F-04-029. June 2004.

Motiva/Shell Oil (DCP Site No. 50)

• NYSDEC, SPDES Permit, Shell Oil, May 14, 1979. • NYSDEC, Draft SPDES Permit, Shell Oil, August 25, 1987. • Shell Oil Company, letter to NYSDEC re discharge to groundwater through SPDES outfall, October 17, 1990. • The Franklin Company, Letter re Groundwater Sample Lab Report, Shell Oil Bulk Terminal, October 31, 1990. • NYSDEC, Annual SPDES Permit Inspection and Sampling Results, Shell Oil, September

Data Collection Plan October 2011 Newtown Creek RI/FS 26 110782.01-01

Environmental Site Bibliography - Work in Progress 6, 1991. • NYSDEC, Annual SPDES Permit Inspection and Sampling Results, Shell Oil, August 21, 1992. • Environmental Testing Laboratories, SPDES Report, Shell Oil, February 16, 1993. • Nytest Environmental, SPDES Data Report Package, Shell Oil, November 23, 1994. • Handex, Annual Groundwater Monitoring Report, Shell Oil, June 30, 1995. • NYSDEC, Revised Draft SPDES Permit, Shell Oil, January 30, 1996. • NYSDEC, Revised Draft SPDES Permit, Shell Oil, February 23, 1996. • Handex, Investigative Summary & Conceptual Remedial Options, Shell Oil Terminal, January 2, 1997. • NYSDEC, Revised Draft SPDES Permit, Shell Oil, December 8, 1998. • NYSDEC, SPDES Permit (transfer from Shell Oil to Motiva), December 15, 1999. • Handex, Progress Report for Liquid Phas (LNAPL) Product Remediation System, Motiva Brooklyn Terminal, January 2, 2000. • Handex, Progress Report for Liquid Phas (LNAPL) Product Remediation System, Motiva Brooklyn Terminal, August 8, 2000. • NYSDEC, Notice of Violation, Shell Oil, February 28, 2001. • Motiva, Discharge Monitoring Report, February to July 2000. • Motiva, Discharge Monitoring Report, September 2002. • Motiva, Discharge Monitoring Reports, February to May 2004. • Motiva, Discharge Monitoring Reports, June to August 2004. • Motiva, Hydrotesting Tank Discharge Sampling Results, June 16, 2004. • NYSDEC, SPDES Permit Renewal, Motiva, September 14, 2004. • Motiva, Discharge Monitoring Reports, September to December 2004. • Motiva, Discharge Monitoring Report, November 2005. • NYSDEC, SPDES Permit Modification, Motiva, December 1, 2005. • Motiva, Discharge Monitoring Reports, December 2005 to March 2006. • Motiva, Discharge Monitoring Report, September 2006. • Motiva, Discharge Monitoring Reports, February to August 2006. • Motiva, Discharge Monitoring Report, October 2006. • Motiva, Discharge Monitoring Report, November 2006. • Motiva, Discharge Monitoring Report, December 2006. • Motiva, Discharge Monitoring Report, January 2007. • Motiva, Discharge Monitoring Report, March 2007. • Motiva, Discharge Monitoring Report, April 2007. • Motiva, Discharge Monitoring Report, May 2007.

Data Collection Plan October 2011 Newtown Creek RI/FS 27 110782.01-01

Environmental Site Bibliography - Work in Progress • Motiva, Discharge Monitoring Report, June 2007. • Motiva, Discharge Monitoring Report, August 2007. • Motiva, Discharge Monitoring Report, September 2007. • Motiva, Discharge Monitoring Report, October 2007. • SAIC, Motiva Annual Sampling Report, June 19, 2009.

Pebble Lane Associates (DCP Site No. 134)

• Galli Engineering, SPDES Permit Application, Pebble Lane Associates, November 7, 2001.

PV Knit Goods Processing Co. (DCP Site No. 137)

• Industrial Wastewater Discharge Permit, PV Knit Goods Processing Co., July 3, 1995.

Pinkas Fischer (DCP Site No. 136)

• NYSDEC, Industrial Waste Project Review, Pinkas Fisher, April 3, 1972.

Quanta Resources (DCP Site No. 39)

• NYSDEC Division of Environmental Remediation. Proposed Remedial Action Plan, Quanta Resources Site (a.k.a. Review Avenue Development II), Long Island City, Queens, New York, Site No. 2-41-005. June 2006.

Rencoa (DCP Site No. 139)

• NYSDEC, Industrial Waste Project Review, Rencoa, February 4, 1972. • ECO, Laboratory Analysis, Rencoa, December 6, 1972.

Roehr Chemicals (DCP Site No. 42)

• Groundwater Contour Map, Roehr Chemicals, December 19, 1991. • Analytical Sampling Report, Roehr Chemicals, August 18, 1988. • Roehr Chemicals, Baseline Monitoring Report, September 9, 1988. • NYCDEP, Memo on Groundwater Contamination Roehr Chemicals, September 20, 1989. • Industrial Waste Control Section, Laboratory Report, Roehr Chemicals, September 20, 1989.

Data Collection Plan October 2011 Newtown Creek RI/FS 28 110782.01-01

Environmental Site Bibliography - Work in Progress • Industrial Waste Control Section, Laboratory Report, Roehr Chemicals, October 18, 1989. • Industrial Waste Control Section, Laboratory Report, Roehr Chemicals, October 13, 1989. • NYCDEP, Memo on Groundwater Contamination Roehr Chemicals, November 28, 1989. • YWC, Groundwater/Soil Study, Roehr Chemicals, April 1990. • Industrial Waste Control Section, Laboratory Report, Roehr Chemicals, April 11, 1990. • Industrial Waste Control Section, Laboratory Report, Roehr Chemicals, June 7, 1990. • Industrial Waste Control Section, Laboratory Report, Roehr Chemicals, June 20, 1990. • Industrial Waste Control Section, pH Sampling Report, Roehr Chemicals, June 23, 1990. • Analytical Test Results, Roehr Chemicals, October 26, 1990. • IEA, Groundwater Sampling Results, Roehr Chemicals, November 26, 1991. • YWC, SPDES Results, Closure Sampling Program, Roehr Chemicals, December 18, 1991. • YWC, Groundwater Analytical Results, Roehr Chemicals, June 30, 1992. • Land Tech Remedial, Work Plan for a Preliminary Site Assessment and Interim Remedial Measures Plan, Roehr Chemicals, October 18, 1993. • IEA, Sampling SPDES Results, Roehr Chemicals, January 26, 1994. • IEA, Sampling SPDES Results, Roehr Chemicals, July 28, 1994. • Land Tech Remedial Inc., Report of the Supplemental Preliminary Site Assessment, Roehr Chemicals, September 16, 1994. • LFR/Arcadis, Third Quarter 1995 Monitoring Data, Roehr Chemicals, October 27, 1995. • Land Tech Remedial, Revised Remedial Investigation Field Sampling Plan, Roehr Chemicals, September 5, 1996. • Land Tech Remedial, Inc., Letter to NYSDEC re Remedial Investigation Schedule, Roehr Chemicals, March 24, 1997. • Land Tech Remedial, Inc., Monthly Progress Reports, Roehr Chemicals, April 16, 1997. • Land Tech Remedial, Inc., Letter to NYSDEC re Supplemental Remedial Investigation, Roehr Chemicals, Remedial Investigation Schedule, February 12, 1998. • Land Tech Remedial, Monthly Progress Report, Remedial Investigation, Roehr Chemicals, April 1998. • Handex, Proposed Interim Remedial Measures, Roehr Chemicals, Octber 26, 1998. • NYS, Department of Health, Comments on Interim Remedial Measures, Roehr Chemicals, December 21, 1998. • Handex, Groundwater Investigation Work Plan, Roehr Chemicals, May 26, 2000. • SMC Environmental, Downgradient Groundwater Investigation Results, Roehr

Data Collection Plan October 2011 Newtown Creek RI/FS 29 110782.01-01

Environmental Site Bibliography - Work in Progress Chemicals, December 4, 2000. • NYSDEC, Proposed Remedial Action Plan, Roehr Chemicals, February 2001. • SMC Environmental, Operations, Maintenance and Monitoring Manual, Roehr Chemicals, July 2002. • SMC Environmental, Operations, Maintenance and Monitoring Manual, Vol. 2. Roehr Chemicals, July 2002. • SMC Environmental, Operations, Maintenance and Monitoring Manual, Roehr Chemicals, Final Revisions September 2002. • LFR/Arcadis, Third Quarter 2003 Monitoring Data, Roehr Chemicals, November 21, 2003. • LFR/Arcadis, First Quarter 2004 Monitoring Data, Roehr Chemicals, May 17, 2004. • LFR/Arcadis, Second Quarter 2004 Monitoring Data, Roehr Chemicals, August 11, 2004. • LFR/Arcadis, Third Quarter 2004 Monitoring Data, Roehr Chemicals, November 12, 2004. • LFR/Levine Fricke, 2004 Annual Report, Roehr Chemicals, April 2005. • LFR/Arcadis, First Quarter 2005 Monitoring Data, Roehr Chemicals, May 21, 2005. • LFR/Arcadis, Second Quarter 2005 Monitoring Data, Roehr Chemicals, October 19, 2005. • LFR/Arcadis, Third Quarter 2005 Monitoring Data, Roehr Chemicals, November 14, 2005. • LFR/Arcadis, Second Quarter 2006 Monitoring Data, Roehr Chemicals, August 28, 2006. • LFR/Arcadis, Second Quarter 2007 Monitoring Data, Roehr Chemicals, August 8, 2007. • LFR/Arcadis, Third Quarter 2007 Monitoring Data, Roehr Chemicals, November 12, 2007. • LFR/Arcadis, First Quarter 2008 Monitoring Data, Roehr Chemicals, May 23, 2008. • LFR/Arcadis, Second Quarter 2008 Monitoring Data, Roehr Chemicals, August 18, 2008. • LFR/Arcadis, Third Quarter 2008 Monitoring Data, Roehr Chemicals, November 12, 2008. • TestAmerica, SPDES Report, Roehr Chemicals, February 20, 2009. • LFR Arcadis, 2008 Periodic Review Report and Annual OM&M Report, Roehr Chemicals, March 13, 2009. • LFR/Arcadis, First Quarter 2009 Monitoring Data, Roehr Chemicals, April 9, 2009.

S&L Metal Products (DCP Site No. 142)

• Industrial Wastewater Discharge Permit, S&L Metal Products, April 15, 1994. • NYCDEP, Industrial Waste Control Section, Laboratory Report, SL Metal Products,

Data Collection Plan October 2011 Newtown Creek RI/FS 30 110782.01-01

Environmental Site Bibliography - Work in Progress March 26, 1999. • Industrial Wastewater Discharge Permit, S&L Metal Products, April 14, 1999. • Industrial Wastewater Discharge Permit, S&L Metal Products, May 6, 2002.

Star Corrugated Box Co. (DCP Site No. 143)

• FPM Group, Site Investigation Sampling and Results, Star Corrugated Box Co., June 20, 2001. • FPM Group, Site Investigation Sampling and Results, Star Corrugated Box Co., July 12, 2001. • FPM Group, Spills Reports and Analytical Results, Star-Corrugated Box Co. 55-15 and 56-05 Grand Avenue, Maspeth, July 18, 2001. • FPM Group, Groundwater Sampling Locations and Results, Star Corrugated Box Co., August 2, 2001.

Structural Processing Corp. (DCP Site No. 144)

• Industrial Wastewater Discharge Permit, Structural Processing Corp., June 1, 1993. • Industrial Wastewater Discharge Permit, Structural Processing Corp., May 27, 2003.

Town, County and State Recycling (DCP Site No. 145)

• Galli Engineering, Engineering Report for a Solid Waste Management Permit Renewal, Town, County and State Recycling, Inc., July 28, 1995.

Tru-Tone Metal Products (DCP Site No. 146)

• Industrial Wastewater Discharge Permit, Tru-Tone Metal Products, August 17, 1998. • Industrial Wastewater Discharge Permit, Tru-Tone Metal Products, May 22, 2001.

Ultramar Petroleum (DCP Site No. 147)

• NYSDEC, SPDES Permit, Ultramar Petroleum, February 20, 1985.

Waste Management (DCP Site No. 46)

• NYCDEP, Industrial Wastes Control Section, Laboratory Reports, Wing Gong Laundry, 1991. • Industrial Wastewater Discharge Permit, Wilco Finishing, October 1, 1992.

Data Collection Plan October 2011 Newtown Creek RI/FS 31 110782.01-01

Environmental Site Bibliography - Work in Progress • Industrial Wastewater Discharge Permit, Wilco Finishing, August 15, 1993. • TAMS Consultants, Discharge Information, Waste Management of New York, March 11, 1999. • Earth Tech, Engineering Report for WMNY Review Avenue Solid Waste Transfer Station, June 26, 2000, Vol. 2. • Earth Tech, Engineering Report for WMNY Review Avenue Solid Waste Transfer Station, June 26, 2000, Vol. 3 • NYSDEC, SPDES Permit, Waste Management of New York, January 12, 2001. • NYSDEC, SPDES Permit, Waste Management of New York, January 12, 2001. • NYSDEC, SPDES Permit, Waste Management of New York, June 29, 2001. • TAMS Consultants, SPDES Permit Application, Waste Management of New York, January 21, 2002. • NYSDEC, Draft SPDES Permit, Waste Management of New York, May 3, 2002. • Earth Tech, Engineering Report for WMNY Review Avenue Solid Waste Transfer Station, July 14, 2005, Vol. 2. • Earth Tech, Engineering Report for WMNY Review Avenue Solid Waste Transfer Station, July 14, 2005, Vol. 3. • Earth Tech, Engineering Report for WMNY Review Avenue Solid Waste Transfer Station, May 2009, Vol. 2.

Data Collection Plan October 2011 Newtown Creek RI/FS 32 110782.01-01

DRAFT SITE SUMMARIES – HISTORICAL DATA REVIEW

Notes: Attachments referred to in this document (e.g., boring logs, contour maps) are provided on the attached CD. Any results presented or conclusions drawn in these compiled site summaries are from the listed documents reviewed for the site.

Work in Progress Site Summaries – Historical Data Review

TABLE OF CONTENTS 1 SITE SUMMARIES FOR ENVIRONMENTAL SITES – COMPILED BY AECOM ...... 1 Amtrak Sunnyside Yard (DCP Site No. 102) ...... 2 BCF Oil Refining, Inc. (DCP Site No. 27 and 44) ...... 7 Buckeye Pipeline Facility (DCP Site No. 106) ...... 11 Calleia Bros., Inc. (DCP Site No. 107) ...... 14 Empire State Varnish Co., Inc.(DCP Site No. 113) ...... 16 Empire Transit Mix, Inc. (DCP Site No. 59) ...... 20 Getty Oil (DCP Site No. 47) ...... 22 Hugo Neu Schnitzer (aka SIMS Hugo Neu; DCP Site No. 125) ...... 24 LIRR Long Island City Freight Yard (DCP Site No. 128 and 129) ...... 26 Morgan Oil Terminal (DCP Site No. 60) ...... 30 Motiva Brooklyn Terminal (formerly known as Shell; DCP Site No. 50) ...... 33 NYCON Supply Corp. (DCP Site No. 58) ...... 37 Pinkas Fischer (DCP Site No. 136) ...... 39 Quanta Resources (aka Review Avenue Development II; DCP Site No. 40) ...... 41 Roehr Chemicals (DCP Site No. 42) ...... 45 STAR Corrugated Box Co (DCP Site No. 143) ...... 49 Town, County and State Recycling, Inc. (aka Review Avenue Recycling, Inc.; DCP Site No. 145) ...... 52 Waste Management (DCP Site No. 46) ...... 54

2 SITE SUMMARIES FOR SITES WITH SPDES OR WASTEWATER DATA ONLY – COMPILED BY AECOM ...... 56 ACME Architectural Coatings, Inc./ACME Steel Partition (DCP Site No. 100) ...... 57 ACME Steel Partition/ ACME Steel Door (same as ACME Architectural Coatings, Inc.; DCP Site No. 100) ...... 59 Architectural Coatings, Inc. (DCP Site No. 103) ...... 61 Berger Industries (DCP Site No. 105) ...... 63 Chromium Plating and Polish (DCP Site No. 108) ...... 65 Compudyne, Inc. (DCP Site No. 109) ...... 67 Con Edison – 11th Street Conduit (DCP Site No. 110) ...... 69 Ditmas Oil Associates, Inc. (DCP Site No. 49) ...... 71

Data Collection Plan October 2011 Newtown Creek RI/FS i 110782.01-01

Work in Progress Site Summaries – Historical Data Review Electronic Plating Corp. (DCP Site No. 112) ...... 73 Fast Processing, Inc. (DCP Site No. 114) ...... 75 Goodman Bros. Steel Drum (DCP Site No. 122) ...... 77 Gulf Oil Corporation – Greenpoint Bulk Plant (DCP Site No. 123) ...... 79 Hardchrome Electro Plating, Inc. (DCP Site No. 124) ...... 81 Joseph H. Lowenstein & Sons Inc. aka Lowenstein Dyes & Cosmetics (DCP Site No. 126) .83 Kalex Chemical Products, Inc. (DCP Site No. 127) ...... 85 Manhattan Poly Bag (DCP Site No. 130) ...... 87 Metro Terminals (DCP Site No. 52) ...... 89 Pebble Lane Associates (DCP Site No. 134) ...... 91 PV Knit Goods Processing (DCP Site No. 137) ...... 93 Rencoa, Inc. (DCP Site No. 139) ...... 95 Silverman Gorf, Inc. (DCP Site No. 141) ...... 97 S&L Metal Products Corp. (DCP Site No. 142) ...... 99 Structural Processing Corp. (DCP Site No. 144) ...... 101 Tru-Tone Metal Products (DCP Site No. 146) ...... 103 Ultramar Petroleum (DCP Site No. 147) ...... 105 Wilco Finishing Corp. (DCP Site No. 149) ...... 107 Wing Gong Laundry (DCP Site No. 150) ...... 109

3 SITE SUMMARIES FROM NYSDEC DATABASE ...... 111 101-105 West Street (DCP Site No. 135) ...... 112 2 Ingraham Street (DCP Site No. 24) ...... 114 192 Ralph Avenue (DCP Site No. 23) ...... 116 353 McKibbin Street (DCP Site No. 111) ...... 118 ACME Steel/Brass Foundry (DCP Site No. 25) ...... 120 Atlantic Avenue and Utica Avenue (DCP Site No. 26) ...... 122 Atlas Park (DCP Site No. 1) ...... 124 Atlas Park Site-Parcel B (DCP Site No. 1) ...... 128 Atlas Park Parcel C (DCP Site No. 1) ...... 130 Cornish Knit Goods/Cornish Mini-Malls (DCP Site No. 28) ...... 132 Former Klink Cosmo Cleaners (DCP Site No. 101) ...... 134 Former NuHart Plastic Manufacturing (DCP Site No. 29) ...... 136 Former Spic and Span Cleaners and Dyers, Inc. (DCP Site No. 115) ...... 138

Data Collection Plan October 2011 Newtown Creek RI/FS ii 110782.01-01

Work in Progress Site Summaries – Historical Data Review Former W.L.K. Corp. (DCP Site No. 30) ...... 140 Frito Lay (DCP Site No. 31) ...... 142 Maspeth Project (DCP Site No. 35) ...... 145 Maspeth Substation (DCP Site No. 4 and 36) ...... 147 Levco Metals Property (DCP Site No. 131) ...... 149 Outlet City (DCP Site No. 132) ...... 151 Popular Hand Laundry (DCP Site No. 38) ...... 153 Quanta Resources (DCP Site No. 39) ...... 155 Queens West (Hunter’s Point) Center Boulevard (DCP Site No. 133) ...... 158 Queens West (Hunter's Point) Parcel 11 (DCP Site No. 138) ...... 161 Review Avenue Development I (DCP Site No. 41) ...... 163 Technical Metal Finishers (DCP Site No. 43) ...... 164

Data Collection Plan October 2011 Newtown Creek RI/FS iii 110782.01-01

Work in Progress Site Summaries – Historical Data Review

1 SITE SUMMARIES FOR ENVIRONMENTAL SITES – COMPILED BY AECOM

Data Collection Plan October 2011 Newtown Creek RI/FS 1 110782.01-01

Work in Progress Site Summaries – Historical Data Review

1.1 Amtrak Sunnyside Yard (DCP Site No. 102) Executive Summary: The Amtrak Sunnyside Yard is used by Amtrak and New Jersey Transit for railroad maintenance and storage. The site has a number of operable units. Based on remedial investigation, feasibility study, and site assessment reports, the yard has had releases associated with an active rail yard including a separate phase hydrocarbon (SPH) plume.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 102

Regulatory Numbers/Codes:

• New York State Department of Environmental Conservation (NYSDEC) Code 241006 (State Superfund) • Industrial Discharge Number P-3069 • Order on Consent #W2-0081-87-06

Description: The yard consists of a railroad maintenance and storage facility. The yard is 133 acres.

Location: 39-29 Honeywell Street, Queens, New York

Constituents/Chemicals Used on Site:

• Hydrocarbon source areas (Phase 1) • Material Control Area (Phase 1)

− Cleaning solutions in 250 gallon plastic tanks and 55 gallon drums

− Empty 250 gallon plastic tanks

− Brake pads

− Nickel-cadmium battery packs

− Rock salt

• Oil House – oils lubricant, coolants (Phase 1)

Data Collection Plan October 2011 Newtown Creek RI/FS 2 110782.01-01

Work in Progress Site Summaries – Historical Data Review Site Investigations Conducted:

• 1990-1991 Phase I Investigation • Drainage survey, hydrocarbon source area delineation, inventory/inspection of existing wells, inventory of materials on site, soil borings, well installation, ground water sampling, well gauging, slug tests, soil gas survey. • 1992-1994 Phase II Investigation

− Underground storage tank (UST) abandoned, soil boring and sampling, monitoring well installation/abandonment, well gauging, bail down test, ground water and separate phase sampling, sewer water/sediment sampling, risk assessment.

• 1995 Supplemental Phase II (just re-iterates Phase II Investigation) • 1996 Environmental Site Assessment (ESA)

− Hand borings, soil borings, well/piezometer installation.

• Operable Unit (OU) 2 Focused Remedial Investigation (RI)

− Boring advancement, soil sampling, well installation.

• 1993 OU3 RI

− 20 borings with Cone Penetrometer Testing/Ultraviolet-Induced Fluorescence, soil sampling.

• OU4 RI

− Summarizes previous investigations and interim remedial measures (IRMs).

• 2008 – 2009 OU6 Supplemental RI/Feasibility Study (FS)

− Monitoring well inventory/inspection, monitoring well installation, re- development of wells, gauging/sampling, limited vapor intrusion.

Hydrogeology Data:

• Borings Advanced: 218 (Phase I & II), 10 (ESA), 10 (OU2 RI), 20 (OU3 Supplemental RI) • Cross Sections Completed: Yes (OU3 Supplemental RI) • Monitoring Wells Installed: 19 (Phase1), 30 (Phase II), 5 (OU1 ESA), 3(OU2 RI), 12 (OU6 Supplemental RI) • Water Level Data/Contour Maps: Yes (several in Phase 1)

Data Collection Plan October 2011 Newtown Creek RI/FS 3 110782.01-01

Work in Progress Site Summaries – Historical Data Review • Hydrogeologic Tests Performed: Yes (Phase 1)

Results of Investigations:

• Phase I

− High levels of petroleum hydrocarbons and metals in soil, detections of volatile organic compounds (VOCs) and semi-volatile organic compounds (SVOCs) in soil, pesticides in soil only detected in one location, polychlorinated biphenyls (PCBs) were generally detected in concentrations less than 1 part per million (ppm).

− Petroleum thickness in wells in Area 1, although VOCs and SVOCs low, however wells in the area had detectable levels of PCBs. In site-wide wells only metals were detected above standards.

• Phase II

− Polycyclic aromatic hydrocarbons (PAHs) and PCBs detected above recommended soil cleanup objectives (RSCOs) and metals above background in soil.

− Separate phase petroleum does not extend off site. On-site accumulation estimated at 72,700 gallons.

− Four wells had groundwater exceedances of chlorinated solvents attributed to off-site source, exceedances of metals in groundwater fall within background levels, some detections of PCBs in groundwater attributed to suspended sediments.

− Low levels of PCBs in sewer water from primary system, may be from suspended sediments.

− The risk assessment determined that only a limited number of chemicals of potential concern have been released to the environment and that, in general, workers at the Yard are not at a significant risk.

• 1996 ESA for Construction of High Speed Trainset Facility Service & Inspection Building

− Petroleum droplets in hand boring locations.

− PAHs above RSCOs and metals above background in soil. A couple of VOCs, PAHs and metals in groundwater were above standards.

Data Collection Plan October 2011 Newtown Creek RI/FS 4 110782.01-01

Work in Progress Site Summaries – Historical Data Review • OU2 Focused RI

− No further action.

• OU3 Supplemental RI

− IRMs have removed 11,500 gallons SPH and 162c cubic yards. Plume delineated. Across various investigations in OU3, exceedances in constituents of concern (COCs) at 7 locations. No COCs above cleanup levels in soil samples. Mention of pre-design study work.

• OU4 RI

− As part of track maintenance, construction, and bridge rehabilitation, soil was often excavated. 29 PCB exceedances were removed by IRMs, 28 carcinogenic PAHs exceedances were removed by IRMs, and 15 lead exceedances were removed by IRMs. Several USTs have been removed or abandoned.

• OU6 Supplemental RI/FS

− No exceedances of COCs in saturated soils. Tetrachloroethylene and carbon tetrachloride detected in vapor samples, but from indoor or outdoor sources, no vapor intrusion. In groundwater, some exceedances of chlorinated VOCs, , toluene, ethylbenzene, xylenes (BTEX), methyl tert-butyl ether, and metals.

COCs by Media: VOCs- VOCs- BTEX Chlorinates SVOCs Metals PCBs Dioxins Other Petroleum Hydrocarbons, Soil X X X X VOCs not specified Sediment Surface Water Groundwater X X X X Petroleum in Wells Porewater Air Other: X Sewer System

Emergency Response Actions: Not specified in reviewed material.

Data Collection Plan October 2011 Newtown Creek RI/FS 5 110782.01-01

Work in Progress Site Summaries – Historical Data Review Spills or Releases Reported:

• Supplemental Phase II mentions 6 PCB releases.

Attachments:

• Figure of Operable Units • ESA Locations • ESA Well Construction Info • OU2 Locations • OU2 Well Construction Info • OU3 Boring Logs, Phase I Locations • Phase I Well Construction Info • Phase I Well/Boring Logs • Phase II Well Construction Info • Phase II Well/Boring Logs, OU6 Boring/Well Logs

Source(s):

• Phase I Investigation • Phase II Investigation • ESA (OU1) • OU2 Focused RI • OU3 RI • OU4 RI • OU6 Supplemental RI

Work Plan Appendices Check: Not listed on Appendix B Tables B-1 through B-7.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 6 110782.01-01

Work in Progress Site Summaries – Historical Data Review

1.2 BCF Oil Refining, Inc. (DCP Site No. 27 and 44) Executive Summary: BCF Oil Refining, Inc. operated as a former petroleum distribution and waste oil recycling facility. The oil-tanks at the facility were contaminated with polychlorinated biphenyls (PCBs) and emergency response actions were conducted. Leaks from the tanks and contamination from adjacent sites have likely impacted site media.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 27, 44

Regulatory Numbers/Codes:

• New York State Department of Environmental Conservation (NYSDEC) Code 224034 • State Pollutant Discharge Elimination System (SPDES) Number NY-0036609 • Major Oil Storage Facility # 2-2600

Description: 1.9-acre former petroleum distribution and waste oil recycling facility. The facility refines used oil and “tank bottoms” for use in boilers and other energy recovery applications.

Location: 360-362 Maspeth Avenue on English Kills in Brooklyn, New York.

Constituents/Chemicals Used on Site: Not specified in reviewed material.

Site Investigations Conducted:

• 1992 and1998 Investigations • Demonstration of Method Applicability (DMA) by NYSDEC in 2008

− Review of historical information, geophysical survey, surface soil sampling, test pits, borings, water levels and light non-aqueous phase liquid (LNAPL) thickness, shoreline evaluation and tidal study.

• Remedial Investigation (RI) by NYSDEC in 2009 • January 1995 Tank Contents Sampling (Rust)

− Sampling of tanks 11 and 14.

• April 1995 Tank Contents Sampling (CH2M Hill)

Data Collection Plan October 2011 Newtown Creek RI/FS 7 110782.01-01

Work in Progress Site Summaries – Historical Data Review

− Sampling of all 16 tanks.

Hydrogeology Data:

• Borings Advanced: yes • Cross Sections Completed: no • Monitoring Wells Installed: yes • Water Level Data/Contour Maps: yes • Hydrogeologic Test Performed: no

Results of Investigations: Sometime prior to August 1994, BCF discovered that the contents of their tanks had been contaminated with PCBs. On or about August 3, 1994 BCF sampled the contents of each of the 16 tanks and submitted the samples to Dexsil Laboratory, Hamden, Connecticut for PCB analysis. Dexsil reported the presence of PCBs in all of the samples at concentrations ranging from 1 to 630 parts per million (ppm). Concentrations exceeded 50 ppm in Tanks 2, 5, 11, 12 and, 14 [12 underground storage tanks (USTs) and 4 above ground storage tanks (AST) on site]. As a result of these test results, BCF suspended normal operations at the facility until appropriate clean-up measures can be implemented.

Volatile organic compounds (VOCs), semi-volatile compounds (SVOCs), metals, polycyclic aromatic hydrocarbons (PAHs), and PCBs present in on-site soils. VOCs and measurable thicknesses of NAPL identified in groundwater. PCBs also detected in shoreline sediments, and porewater. Sheen has been observed on Newtown Creek near site.

Data Collection Plan October 2011 Newtown Creek RI/FS 8 110782.01-01

Work in Progress Site Summaries – Historical Data Review Constituents of Concern (COCs) by Media: VOCs- VOCs- BTEX Chlorinateds SVOCs Metals PCBs Dioxins Other Soil X ? X X X Sediment X Surface

Water Groundwater X NAPL Porewater X Air Other:

Emergency Response Actions: United States Environmental Protection Agency (USEPA) conducted emergency response action May 2000 through October 2001:

• Removal of >800,000 gallons of PCB-contaminated oil, wastewater, and sludge • Recycled approximately 65,000 pounds of scrap metal • Cleaned and closed-in-place ASTs and USTs

Spills or Releases Reported:

• 06/04/1987 – #4 fuel oil to SPDES discharge • 02/14/1990 – waste and used oil to English Kills surface water • 09/25/1990 – waste and used oil to English Kills surface water • 03/11/1992 – gasoline, waste, and used oil to groundwater • 06/17/1994 – waste and used oil to English Kills surface water • 08/19/1994 – waste and used oil to groundwater • 04/15/1997 – waste, used oil, and PCB oil to English Kills surface water

Attachments:

• 1994-05-19 Groundwater Elevation Contour Map.pdf, Potentiometric Contour Map (9/19/07) • Summary of DMA Analytical Data, Boring Logs

Source(s):

• Groundwater Elevation Contour Map, May 19, 1994 • Analysis of Contaminated Oil, August 1996

Data Collection Plan October 2011 Newtown Creek RI/FS 9 110782.01-01

Work in Progress Site Summaries – Historical Data Review • Demonstration of Method Applicability Report, December 2007.

Work Plan Appendices Check: In Appendix B Tables B-1, B-3, B-4, and B-5 and on Figure 2-4.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 10 110782.01-01

Work in Progress Site Summaries – Historical Data Review

1.3 Buckeye Pipeline Facility (DCP Site No. 106) Executive Summary: Buckeye pipeline is a petroleum product transfer facility. Based on the site characterization report, there has been a reported release and observations of liquid phase hydrocarbon (LPH) within wells in the past.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 106

Regulatory Numbers/Codes:

• New York State Department of Environmental Conservation (NYSDEC) Number 2- 6304/0001-0 • State Pollutant Discharge Elimination System (SPDES) Number NY-020441 • Spill Number 98-13881

Description: Facility for transfer of petroleum products via pipelines. The site contains above ground and underground piping, an above ground tank and has a groundwater/LPH recovery system.

Location: Railroad Avenue, Long Island City, New York

Constituents/Chemicals Used on Site: Not specified in reviewed materials.

Site Investigations Conducted:

• 2004, Site Characterization Report • Monthly Discharge Monitoring Reports

Hydrogeology Data:

• Borings Advanced: yes (and excavations) • Cross Sections Completed: no • Monitoring Wells Installed: yes • Water Level Data/Contour Maps: yes • Hydrogeologic Tests Performed: yes

Data Collection Plan October 2011 Newtown Creek RI/FS 11 110782.01-01

Work in Progress Site Summaries – Historical Data Review Results of Investigations: LPH in recovery well, soil collected during installation of one well had exceedance of volatile organic compounds (VOCs), semi-volatile organic compound (SVOC) exceedances in soil from five locations, VOC exceedances in well samples, hydraulic conductivity calculated, groundwater elevations affected by tides, LPH fingerprinting conducted.

Discharge inspection found benzene and xylene above permitted amounts.

Constituents of Concern (COCs) by Media: VOCs- VOCs- BTEX Chlorinateds SVOCs Metals PCBs Dioxins Other Soil x x Sediment Surface

Water Groundwater x Porewater Air Other:

Emergency Response Actions: No emergency response notification system report for the site.

Spills or Releases Reported: None mentioned in report, although monitoring wells initially installed in response to reported release. SPDES sampling reports mention spill 98-13881.

Attachments:

• Well Construction Information • Figure Showing Well and Boring Locations • Boring/Well Logs • Analytical Data from Site Characterization • Groundwater Contours

Source(s):

Data Collection Plan October 2011 Newtown Creek RI/FS 12 110782.01-01

Work in Progress Site Summaries – Historical Data Review • EMS, Environmental Inc. Site Characterization Report, Buckeye Pipeline Company, L.P., October 2004.

Work Plan Appendices Check: Site does not appear in Appendix B Tables B-1 through B-7.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 13 110782.01-01

Work in Progress Site Summaries – Historical Data Review

1.4 Calleia Bros., Inc. (DCP Site No. 107) Executive Summary: Information limited to closure plan.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 107

Regulatory Numbers/Codes: Not specified in reviewed material.

Description: Bulk fuel oil storage terminal and resource recovery facility. Materials are transferred to/from trucks and barges.

Location: 362 Maspeth Avenue, Brooklyn, New York, 11211

Constituents/Chemicals Used on Site: Solids, sludges with metals (lead, chromium, selenium, barium), oily water, fuel oil #6 and #4.

Site Investigations Conducted: Not specified in reviewed material.

Hydrogeology Data:

• Borings Advanced: no • Cross Sections Completed: no • Monitoring Wells Installed: no • Water Level Data/Contour Maps: no • Hydrogeologic Tests Performed: no

Results of Investigations: Not specified in reviewed material.

Data Collection Plan October 2011 Newtown Creek RI/FS 14 110782.01-01

Work in Progress Site Summaries – Historical Data Review Constituents of Concern (COCs) by Media: Not specified in reviewed material. VOCs- VOCs- BTEX Chlorinateds SVOCs Metals PCBs Dioxins Other Soil Sediment Surface

Water Groundwater Porewater Air Other:

Emergency Response Actions: Not specified in reviewed material.

Spills or Releases Reported: Not specified in reviewed material.

Attachments: None

Source(s):

• Closure Plan (part of permit application), December 20, 1982

Work Plan Appendices Check: Not listed in Appendix B Tables B-1 through B-7.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 15 110782.01-01

Work in Progress Site Summaries – Historical Data Review

1.5 Empire State Varnish Co., Inc. (DCP Site No. 113) Executive Summary: Empire State Varnish Co., Inc. produces paints and varnishes.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 113

Regulatory Numbers/Codes:

• Site Identification Number 224123 • Resource Conservation and Recovery Act (RCRA) Case # C02-20030729-91

Description: The entire property has been operated by Empire for the purpose of production and sale of paint and varnish from the 1930s to present. The production process includes the heating and mixing of natural or synthetic resins with a vegetable (i.e., soybean and linseed) oil and/or a volatile solvent (i.e., mineral spirits). Empire stores all variations of their products from the raw to the finished materials on the premises.

Location: 38 Varick Street, Greenpoint, Brooklyn, New York, 11222

Constituents/Chemicals Used on Site:

• Soybean and linseed oil • Mineral spirits (in underground storage tanks [USTs] until early 1980s, then in above ground storage tanks [ASTs])

Site Investigations Conducted:

• Site Investigation done in 2007 in preparation for facility closure

− Geophysical survey, soil boring program, monitoring well installation, soil, groundwater, and free-product sampling, and hazardous material inventory.

• Asbestos survey included in 2007 Site Investigation • Subsurface Soil Investigation done in 2007

− Soil borings and soil sampling.

Data Collection Plan October 2011 Newtown Creek RI/FS 16 110782.01-01

Work in Progress Site Summaries – Historical Data Review Hydrogeology Data:

• Borings Advanced: 5 (Facility Closure), 6 (Additional Borings) • Cross Sections Completed: no • Monitoring Wells Installed: 3 (Facility Closure) • Water Level Data/Contour Maps: yes • Hydrogeologic Test Performed: no

Topographic elevations (i.e., land surface) are approximately 24 feet above mean sea level (amsl) along Bridgewater Street and rise gradually to approximately 34 feet amsl in the southeast corner of the Empire Property.

Investigation Report, March 5, 2007 has a whole section on geology and hydrogeology – see “Attachments.”

Results of Investigations: New York State Department of Environmental Conservation (NYSDEC) issued Empire a Consent Order under RCRA on November 16, 2005. Empire was presented with violations pertaining to the failure to maintain proper records and failure to properly store, label, and handle the hazardous waste present at the Empire Property.

Shallow subsurface media have not been affected by Empire State Varnish Co., Inc. operations. Shallow subsurface exceedances are consistent with concentrations observed in fill. Deeper soils have concentrations of semi-volatile organic compounds (SVOCs), metals, and chlorinated solvents that exceed standards. Deeper groundwater has concentrations of volatile organic compounds (VOCs) and SVOCs that exceed standards.

Data Collection Plan October 2011 Newtown Creek RI/FS 17 110782.01-01

Work in Progress Site Summaries – Historical Data Review Constituents of Concern (COCs) by Media: VOCs- VOCs- BTEX Chlorinateds SVOCs Metals PCBs Dioxins Other VOCs (below restricted commercial cleanup Soil x x x x levels); arsenic, barium, copper, lead and mercury Sediment Surface

Water VOCs, barium, Groundwater x x x cadmium, copper, manganese, and sodium Porewater Air Possible asbestos in buildings – more Other: investigation needed before demolition

Emergency Response Actions: Not specified in reviewed material.

Spills or Releases Reported:

• Free-product accumulations beneath the Empire Property are part of a larger free- product plume that extends to the east, west, and south of the property. These accumulations of free-product are collectively referred to as a whole as the Off-Site Plume, which is currently being actively remediated as part of the Greenpoint Remediation Project.

Attachments:

• Soil Investigation Report - Soil Borings.pdf • Soil Investigation Report - Site Plan.pdf • Soil Investigation Report - Contour Map.pdf • Soil Investigation Report - Groundwater and Soil Results.pdf • Additional Soil Boring Report - Soil Analytical.pdf • Additional Soil Boring Report - Boring Logs.pdf • Additional Soil Boring Report - Boring Locations.pdf

Data Collection Plan October 2011 Newtown Creek RI/FS 18 110782.01-01

Work in Progress Site Summaries – Historical Data Review

Source(s):

• Investigation Report, March 5, 2007 • Empire Varnish Site Closure Report, September 3, 2007 • Additional soil boring report, November 6, 2007

Work Plan Appendices Check: Not listed in Appendix B Tables B-1 through B-7.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 19 110782.01-01

Work in Progress Site Summaries – Historical Data Review

1.6 Empire Transit Mix, Inc. (DCP Site No. 59) Executive Summary: Empire Transit Mix, Inc, established in 1994, is a concrete manufacturer located at 430 Maspeth Avenue, Brooklyn, New York. In 2005, the company admitted to illegally discharging concrete slurry into Newtown Creek, pleading guilty in Federal court to violating the Rivers and Harbors Act and agreed to pay a $300,000 fine. Numerous discharges were observed over the course of USEPA’s investigation. Sampling revealed that the discharge had an extremely high pH of 12 SU (standard units).

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 59

Regulatory Numbers/Codes: Not specified in reviewed material.

Description: Empire Transit Mix, Inc, established in 1994, is a concrete manufacturer located at 430 Maspeth Avenue, Brooklyn, New York. In 2005, the company admitted to illegally discharging concrete slurry into Newtown Creek, pleading guilty in Federal court to violating the Rivers and Harbors Act and agreed to pay a $300,000 fine. Numerous discharges were observed over the course of USEPA’s investigation. Sampling revealed that the discharge had an extremely high pH of 12 SU (standard units).

Location: 430 Maspeth Avenue, Brooklyn, New York

Constituents/Chemicals Used on Site: Not specified in reviewed material.

Site Investigations Conducted: Not specified in reviewed material.

Hydrogeology Data:

• Borings Advanced: no • Cross Sections Completed: no • Monitoring Wells Installed: no • Water Level Data/Contour Maps: no • Hydrogeologic Tests Performed: no

Data Collection Plan October 2011 Newtown Creek RI/FS 20 110782.01-01

Work in Progress Site Summaries – Historical Data Review Results of Investigations: Not specified in reviewed material.

Constituents of Concern (COCs) by Media: Not specified in reviewed material. VOCs- VOCs- BTEX Chlorinateds SVOCs Metals PCBs Dioxins Other Soil Sediment Surface Water Groundwater Porewater Air Other:

Emergency Response Actions: Not specified in reviewed material.

Spills or Releases Reported: Not specified in reviewed material.

Attachments: None.

Source(s):

• Newtown Creek Draft RI/FS Work Plan, December 2010

Work Plan Appendices Check: Discussed in Section 2.2.1.4; On Figure 2-4, Appendix B Table B-5.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 21 110782.01-01

Work in Progress Site Summaries – Historical Data Review

1.7 Getty Oil (DCP Site No. 47) Executive Summary: Service station with oil dispensers operated by Getty Oil. Based on documentation from State Pollutant Discharge Elimination System (SPDES) related sampling, spills have occurred when trucks deliver oil.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 47

Regulatory Numbers/Codes:

• SPDES Number NY-0028452 • Spill Numbers

− 94-11532

− 02-11536

− 02-12435

− 03-05808

− 04-11602

− 04-11874

• Toxic Release Inventory # 11101GTTYT3023G

Description: Not available in reviewed material.

Location: Long Island City Terminal, Long Island City, New York

Constituents/Chemicals Used on Site: Not specified in reviewed material.

Site Investigations Conducted: Not specified in reviewed material.

Hydrogeology Data:

• Borings Advanced: no • Cross Sections Completed: no • Monitoring Wells Installed: no • Water Level Data/Contour Maps: no • Hydrogeologic Tests Performed: no

Data Collection Plan October 2011 Newtown Creek RI/FS 22 110782.01-01

Work in Progress Site Summaries – Historical Data Review

Results of Investigations: Not specified in reviewed material.

Constituents of Concern (COCs) by Media: Not specified in reviewed material. VOCs- VOCs- BTEX Chlorinates SVOCs Metals PCBs Dioxins Other

Soil Sediment Surface Water Groundwater Porewater Air Other:

Emergency Response Actions: Not specified in reviewed material.

Spills or Releases Reported:

• 1994 - Spill Number 9411532 - Spill report mentions underground storage tank pulls and well installation, close date of 5/25/2006.

Attachments: Sketch of outfall locations.

Source(s):

• SPDES (NY-0028452) Discharge Permits • Spill Reports • Discharge Monitoring Reports

Work Plan Appendices Check: Facility is listed on Figures 2-4, 2-5, and 2-8, and in Appendix B Tables B-3, B-5, and B-6.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 23 110782.01-01

Work in Progress Site Summaries – Historical Data Review

1.8 Hugo Neu Schnitzer (aka SIMS Hugo Neu; DCP Site No. 125) Executive Summary: Information limited to environmental management programs.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 125

Regulatory Numbers/Codes:

• System Pollutant Discharge Elimination System (SPDES) Number NY-00C577

Description: Recycling facility of items including batteries, cylinders, drums, gasoline tanks, and limited PCB and cyanide containing materials.

Location: 30-27 Greenpoint Avenue, Long Island City, New York, 11101

Constituents/Chemicals Used on Site: Not specified in reviewed materials.

Site Investigations Conducted: Not specified in reviewed materials.

Hydrogeology Data:

• Borings Advanced: no • Cross Sections Completed: no • Monitoring Wells Installed: no • Water Level Data/Contour Maps: no • Hydrogeologic Tests Performed: no

Results of Investigations: Not specified in reviewed materials.

Data Collection Plan October 2011 Newtown Creek RI/FS 24 110782.01-01

Work in Progress Site Summaries – Historical Data Review Constituents of Concern (COCs) by Media: Not specified in reviewed materials. VOCs- VOCs- BTEX Chlorinateds SVOCs Metals PCBs Dioxins Other

Soil Sediment Surface Water Groundwater Porewater Air Other:

Emergency Response Actions: Not specified in reviewed materials.

Spills or Releases Reported: Not specified in reviewed materials.

Attachments: Site Map.

Source(s):

• Environmental Management Program, August 28, 2003

Work Plan Appendices Check: Not listed in Appendix B Tables B-1 through B-7.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 25 110782.01-01

Work in Progress Site Summaries – Historical Data Review

1.9 LIRR Long Island City Freight Yard (DCP Site No. 128 and 129) Executive Summary: The LIRR Long Island City Freight Yard includes a lumber storage yard and former gasoline service station. Contaminated soils and groundwater were associated with underground storage tanks (USTs).

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 128 (Area of Concern [AOC] 1), 129 (AOC 2)

Regulatory Numbers/Codes:

• Spill Number 06-50111 • Spill Number 06-50112

Description: AOC 1 is a lumber storage yard and has some office space. AOC 2 is a former gasoline service station.

Location: Jackson Avenue at 21st Street, Long Island City, New York (AOC 1); 11-14 Jackson Avenue, Long Island City, New York (AOC 2)

Constituents/Chemicals Used on Site: Not specified in reviewed materials.

Site Investigations Conducted:

• Preliminary Investigation 1994

− Soil and groundwater probes and sampling (did not receive document).

• Tank Closure Program 1995 • Remedial Investigation (RI) 1997

− Off-site groundwater probes and sampling (did not receive document).

• Spill Investigation in ~2006/07 (Workplan in 2006)

− Re-development, re-installation, installation of wells and soil borings.

Data Collection Plan October 2011 Newtown Creek RI/FS 26 110782.01-01

Work in Progress Site Summaries – Historical Data Review Hydrogeology Data:

• Borings Advanced: 26 (Preliminary Investigation) • Cross Sections Completed: no • Monitoring Wells Installed: 3 (Preliminary Investigation), 4 (Remedial Investigation), 3 (Closure Report) • Water Level Data/Contour Maps: yes • Hydrogeologic Tests Performed: no

Groundwater: ~15 feet bgs; groundwater flows westerly towards East River.

Results of Investigations:

• Preliminary Investigation 1994

− Soils near buried USTs had exceedances of total petroleum hydrocarbons (TPH), volatile organic compounds (VOCs), and semi-volatile organic compounds (SVOCs). Soil impacts in northeastern corner of site believed to be from off-site sources. Elevated levels of VOCs in groundwater.

• Remedial Investigation 1997

− Groundwater impacts are going off-site. Concentrations of benzene, toluene, lead, and antimony in off-site wells were high.

• Excerpt taken from Spill Investigation Work Plan, December 5, 2007:

Data Collection Plan October 2011 Newtown Creek RI/FS 27 110782.01-01

Work in Progress Site Summaries – Historical Data Review • Additional wells added off-site in 2008.

Constituents of Concern (COCs) by Media VOCs- VOCs- BTEX Chlorinateds SVOCs Metals PCBs Dioxins Other TPH, unspecified Soil x x VOCs, benzene, ethylbenzene Sediment Surface Water unspecified VOCs, benzene, Groundwater x x ethylbenzene, toluene, lead, antimony Porewater Air Other:

Emergency Response Actions:

• Nine 550 gal USTs, one 275 gal aboveground storage tank (AST), ~500 gal of petroleum-impacted groundwater, and ~100 tons of soil removed in 1995 (does not appear to have been emergency response, however)

Spills or Releases Reported:

• Spill 06-50111 (AOC 2) – no evidence of actual spill – see Sample and Analysis Plan, January 31, 1995 for details – no further action in 2007

Attachments:

• 2007-02-01 Quarterly Report - boring locations.pdf • 2007-02-01 Quarterly Report - water table map.pdf

Source(s):

• Soil Analysis Letter from New York City Fire Department, December 12, 1983 • Sample and Analysis Plan, January 31, 1995 – note that some sample analysis results are poor quality and not very legible

Data Collection Plan October 2011 Newtown Creek RI/FS 28 110782.01-01

Work in Progress Site Summaries – Historical Data Review • Spill Investigation Work Plan, December 5, 2007

Work Plan Appendices Check: In Appendix B Table B-5; another LIRR address listed in Appendix B, Table B-4.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 29 110782.01-01

Work in Progress Site Summaries – Historical Data Review

1.10 Morgan Oil Terminal (DCP Site No. 60) Executive Summary: The facility is an abandoned oil terminal. Oil was observed seeping into English Kills in 1992, likely leaking from storage tanks. A remediation system has been in operation since 1995 to treat free-phase product in soils and groundwater.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 60

Regulatory Numbers/Codes:

• Spill Number 92-09135 • Major Oil Storage Facility # 2-1500

Description: Abandoned oil terminal.

Location: 200 Morgan Avenue, Brooklyn, New York

Constituents/Chemicals Used on Site: Historic impacts from diesel fuel, No. 6 fuel oil, benzene, toluene, ethylbenzene, xylenes (BTEX) and methyl tert-butyl ether (MTBE). Tank Product Formerly Number Type Capacity Stored 1 Steel/Carbon Steel 645,000 Nos. 5 or 6 Fuel Oil 2 Steel/Carbon Steel 7,000 Nos. 1, 2, or 4 Fuel Oil 3 Steel/Carbon Steel 55,000 Nos. 1, 2, or 4 Fuel Oil 4 Steel/Carbon Steel 67,000 Nos. 1, 2, or 4 Fuel Oil 5 Steel/Carbon Steel 507,000 Nos. 5 or 6 Fuel Oil 6 Steel/Carbon Steel 400,000 Nos. 1, 2, or 4 Fuel Oil 7 Steel/Carbon Steel 244,000 Nos. 1, 2, or 4 Fuel Oil

Site Investigations Conducted:

• Contamination first reported by Coast Guard, who found oil seeping into English Kills in 1992. • December 1992-January 1993 – Remedial Investigation (RI) conducted, 20 groundwater monitoring wells installed, tanks tested. • “[A]dditional investigations have occurred and the site now has over 40 monitoring

Data Collection Plan October 2011 Newtown Creek RI/FS 30 110782.01-01

Work in Progress Site Summaries – Historical Data Review wells.” • Tanks cleaned in 1994. • Remediation system became operational in June 1995.

Hydrogeology Data:

• Borings Advanced: no • Cross Sections Completed: no • Monitoring Wells Installed: yes • Water Level Data/Contour Maps: no

Hydrogeologic information in Section 1.5.3 of Remediation System Evaluation (RSE) report.

Results of Investigations:

• Some tanks removed, other tanks cleaned. • Conditions beneath Tanks 1-5 have not been investigated and the area may have significant free product in soil. • Wells with highest dissolved hydrocarbon concentrations are not near the wells with free product, but the remaining free product at the site may serve as a continuing source for other dissolved phase contamination. • 1994 tank content analysis revealed chlorinated hydrocarbons at mg/L level. As of June 2003, groundwater had not been analyzed for these constituents. • Generally understood that free product remaining at site is No. 6 fuel oil and that lighter oils have either been removed with remediation system or been discharged to English Kills.

Data Collection Plan October 2011 Newtown Creek RI/FS 31 110782.01-01

Work in Progress Site Summaries – Historical Data Review Constituents of Concern (COCs) by Media: VOCs- VOCs- BTEX Chlorinateds SVOCs Metals PCBs Dioxins Other Soil Sediment Surface

Water Groundwater x Diesel and fuel oil Porewater Air Other:

Emergency Response Actions: Not specified in reviewed material.

Spills or Releases Reported: Not specified in reviewed material.

Attachments: Site Map and Extent of Contam.pdf.

Source(s):

• Remediation Systems Evaluation, Morgan Oil Terminal, June 4, 2003

Work Plan Appendices Check: In Appendix B Tables B-4 and B-5. In Figure 2-4.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 32 110782.01-01

Work in Progress Site Summaries – Historical Data Review

1.11 Motiva Brooklyn Terminal (formerly known as Shell; DCP Site No. 50) Executive Summary: The Motiva Brooklyn Terminal performs handling and storage of petroleum. Liquid phase product is found in several on-site wells. A light non-aqueous phase liquid (LNAPL) recovery system operates at the site.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 50

Regulatory Numbers/Codes:

• State Pollutant Discharge Elimination System (SPDES) Number NY-000613 • Spill Number 87-09990 • Spill Number 90-02114 • Chemical Bulk Storage # 2-000209 • Major Oil Storage Facility # 2-1540

Description: The Motiva Brooklyn (current name; formerly Shell Oil Terminal) terminal supplies gasoline to retail, commercial, and industrial customers. This facility is a bulk storage and terminal facility with a truck loading rack to load gasoline, distillates, denatured ethanol and additives into truck tanks. The facility is a gasoline loading facility consisting of nineteen (19) storage tanks, of which ten (10) are internal floating roof used for gasoline or petroleum distillates storage, and nine (9) are fixed roof used for gasoline additives, and the vapor recovery unit (VRU) which collects, absorbs and condenses the vapors displaced from gasoline loading into the tank trucks. The VRU uses two activated carbon adsorption beds alternately with a vacuum system that removes the vapors recovered from the fuel trucks during loading.

Location: 25 Paidge Avenue, Brooklyn, New York, 11222

Constituents/Chemicals Used on Site: This facility stores gasoline, denatured ethanol, and gasoline additives prior to distribution.

Site Investigations Conducted:

• 1997 Investigation Summary and Conceptual Remedial Options

Data Collection Plan October 2011 Newtown Creek RI/FS 33 110782.01-01

Work in Progress Site Summaries – Historical Data Review

Hydrogeology Data:

• Borings Advanced: yes • Cross Sections Completed: no • Monitoring Wells Installed: yes • Water Level Data/Contour Maps: yes • Hydrogeologic Tests Performed: yes (pumping test)

Results of Investigations: On May 10, 1995, 23 site monitoring wells were gauged as per the site monitoring requirements established with the New York State Department of Environmental Conservation (NYSDEC). Monitoring wells MW-2, MW-4, MW-15, and MW-26 contained liquid phase product at thicknesses of 0.87, 0.28, 0.30 and 0.03 feet, respectively. Monitoring wells MW-18 and MW-19 contained a product film (<0.01 feet).

LNAPL recovery system operating since October 1999. Benzene, toluene, ethylbenzene, xylenes (BTEX), and methyl tert-butyl ether (MTBE) were below detection limits during April and May 2009 groundwater monitoring events.

RW-31 has product 0.52 feet thick as of April-May 2009. Discharges from the facility had concentrations of BTEX in excess of permitted levels on numerous occasions.

Data Collection Plan October 2011 Newtown Creek RI/FS 34 110782.01-01

Work in Progress Site Summaries – Historical Data Review Constituents of Concern (COCs) by Media: VOCs- VOCs- BTEX Chlorinateds SVOCs Metals PCBs Dioxins Other Soil Sediment Surface

Water Groundwater x LNAPL Porewater Air Other:

Emergency Response Actions: Not specified in reviewed material.

Spills or Releases Reported: Not specified in reviewed material.

Attachments:

• Water Table Elevation and Monitoring Well Locations.pdf • Product Concentrations and Thickness-2009.pdf • Product Recovery Graph.pdf • Water Table Contour Map.pdf • Product Concentrations and Thickness-1995.pdf • Outfall Locations.pdf

Source(s):

• Air Title V Permit, May 21, 2007 • Air Title V Permit Review Report, May 23, 2007 • 2009 Annual Sampling Report, June 19, 2009 • 1995 Annual Sampling Report, June 30, 1995 • Investigative Summary and Conceptual Remedial Options Report, January 2, 1997 • Progress Report - LNAPL Product Remediation System, January 2, 2000

Work Plan Appendices Check: In Appendix B Tables B-3, B-4, and B-5. On Figure 2-4.

Site Recommended for Further, Targeted Source Investigation?

Data Collection Plan October 2011 Newtown Creek RI/FS 35 110782.01-01

Work in Progress Site Summaries – Historical Data Review ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 36 110782.01-01

Work in Progress Site Summaries – Historical Data Review

1.12 NYCON Supply Corp.(DCP Site No. 58) Executive Summary: NYCON Supply Corporation (NYCON) is a concrete manufacturer located in Long Island City, Queens, New York. In September 2008, Riverkeeper filed a Notice of Intent to Sue NYCON. Riverkeeper and NYC Councilman Eric Gioia, Chair of the City Council Committee on Oversight and Investigations, alleged that NYCON had been illegally discharging concrete waste without a permit into a tributary of Newtown Creek, in violation of both the Clean Water Act and RCRA. On October 31, 2008, NYSDEC filed a 23-count legal complaint against NYCON, alleging the concrete manufacturer illegally dumped concrete waste into the Dutch Kills tributary of Newtown Creek on multiple occasions.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 58

Regulatory Numbers/Codes: Not specified in reviewed material.

Description: NYCON Supply Corporation (NYCON) is a concrete manufacturer located in Long Island City, Queens, New York. In September 2008, Riverkeeper filed a Notice of Intent to Sue NYCON. Riverkeeper and NYC Councilman Eric Gioia, Chair of the City Council Committee on Oversight and Investigations, alleged that NYCON had been illegally discharging concrete waste without a permit into a tributary of Newtown Creek, in violation of both the Clean Water Act and RCRA. On October 31, 2008, NYSDEC filed a 23-count legal complaint against NYCON, alleging the concrete manufacturer illegally dumped concrete waste into the Dutch Kills tributary of Newtown Creek on multiple occasions.

Location: Not specified in reviewed material.

Constituents/Chemicals Used on Site: Not specified in reviewed material.

Site Investigations Conducted: Not specified in reviewed material.

Hydrogeology Data:

• Borings Advanced: no

Data Collection Plan October 2011 Newtown Creek RI/FS 37 110782.01-01

Work in Progress Site Summaries – Historical Data Review • Cross Sections Completed: no • Monitoring Wells Installed: no • Water Level Data/Contour Maps: no • Hydrogeologic Tests Performed: no

Results of Investigations: Not specified in reviewed material.

Constituents of Concern (COCs) by Media: Not specified in reviewed material. VOCs- VOCs- BTEX Chlorinateds SVOCs Metals PCBs Dioxins Other

Soil Sediment Surface Water Groundwater Porewater Air Other:

Emergency Response Actions: Not specified in reviewed material.

Spills or Releases Reported: Not specified in reviewed material.

Attachments: None.

Source(s):

• Draft Newtown Creek RI/FS Work Plan, December 2010

Work Plan Appendices Check: Discussed in Section 2.2.1.4, On Figure 2-4

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 38 110782.01-01

Work in Progress Site Summaries – Historical Data Review

1.13 Pinkas Fischer (DCP Site No. 136) Executive Summary: The facility processes animal fats, meats, and bone scraps. Information limited to industrial waste project review.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 136

Regulatory Numbers/Codes: Not specified in reviewed material.

Description: Dry rendering operations – raw materials (animal fats, meats and bone scraps) are processed into tallow and proteinaceous materials.

Location: Not specified in reviewed material.

Constituents/Chemicals Used on Site: Not specified in reviewed material.

Site Investigations Conducted: Not specified in reviewed material.

Hydrogeology Data:

• Borings Advanced: no • Cross Sections Completed: no • Monitoring Wells Installed: no • Water Level Data/Contour Maps: no • Hydrogeologic Tests Performed: no

Results of Investigations: Not specified in reviewed material.

Data Collection Plan October 2011 Newtown Creek RI/FS 39 110782.01-01

Work in Progress Site Summaries – Historical Data Review Constituents of Concern (COCs) by Media: Not specified in reviewed material. VOCs- VOCs- BTEX Chlorinateds SVOCs Metals PCBs Dioxins Other

Soil Sediment Surface Water Groundwater Porewater Air Other:

Emergency Response Actions: Not specified in reviewed material.

Spills or Releases Reported: Not specified in reviewed material.

Attachments: Not specified in reviewed material.

Source(s):

• Industrial Waste Project Review, April 3, 1972

Work Plan Appendices Check: Not listed in Appendix B Tables B-1 through B-7.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 40 110782.01-01

Work in Progress Site Summaries – Historical Data Review

1.14 Quanta Resources (aka Review Avenue Development II; DCP Site No. 40) Executive Summary: The site has had multiple industrial uses and site owners including Quantas Resources who re-refined used crank case oil and also recycled other liquids. Light nonaqueous phase liquid (LNAPL) leaked from the tank farm through leaking pipes and improper storage of waste oil. The site has a number of potentially responsible parties (PRPs) that make up the Quantas Site Administrative Group (QSAG).

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 40

Regulatory Numbers/Codes:

• Site Number 241005 • Brownsfield Cleanup Agreement Number C241005

Description:

• 1.8 acre site – multiple industrial uses • Sanborn Map from 1898 shows vacant remnants of oil refinery • Earliest recorded owner of property was American Agricultural Chemical Company • 1931 – Property transferred to Triplex Oil; used for refining of used crank case oil. • 1972-1980 – several owners (e.g., Pentalic Corporation; Sea Lion Corporation; Agmet Oil Service, Inc.; Hudson Oil Refining Corp.; Portland Holding Corp.) • 1980 – Quanta Resources acquired property; used for re-refining of used crank case oil and other liquid recycling before filing for bankruptcy 10/6/1981. Property abandoned 11/1981.

Location: 37-80 Review Avenue, Long Island City, New York, 10111

Constituents/Chemicals Used on Site: Waste oil – tank farm in northeastern portion of site

Site Investigations Conducted:

• 1982 - Environmental investigation following emergency removal action • 1984 – Phase I investigation performed for New York State Department of

Data Collection Plan October 2011 Newtown Creek RI/FS 41 110782.01-01

Work in Progress Site Summaries – Historical Data Review Environmental Conservation (NYSDEC) • 1988-90 – Phase II investigation • 10/2003-4/2005 – Remedial Investigation (RI) conducted based on site reclassification after Phase II investigation. Included review of historical information, well installation for LNAPL monitoring, well installation for groundwater sampling, soil borings and soil sampling, sampling of LNAPL, LNAPL bail down tests, hydrogeologic testing, groundwater modeling, and soil vapor sampling. • 9/2005 – Supplemental RI

Hydrogeology Data:

• Borings Advanced: yes • Cross Sections Completed: no • Monitoring Wells Installed: yes • Water Level Data/Contour Maps: no • Hydrogeologic Tests Performed: yes

Section 5.1.1 of Proposed Remedial Action Plan (RAP) has geology and hydrogeology information and figure of Conceptual Site Hydrogeologic Model (see attachments).

Results of Investigations:

• Site ultimately categorized as Class 2 (significant hazard) • NYSDEC and QSAG – Consent Order for RI/Feasibility Study (FS) in May 2002 • Brownfields Cleanup Agreement – 12/2/2005 • Supplemental RI determined groundwater downgradient from site not significantly impacted by Quanta Site. • The main categories of constituents exceeding standards are volatile organic compounds (VOCs) (Benzene, Toluene, Ethylbenzene, Xylenes (BTEX)), semi- volatile organic compounds (SVOCs) (polycyclic aromatic hydrocarbons (PAHs), polychlorinated biphenyls (PCBs), and metals. Weathered petroleum is at the site in the form of LNAPL. The LNAPL is stable and a large amount is non-recoverable.

Data Collection Plan October 2011 Newtown Creek RI/FS 42 110782.01-01

Work in Progress Site Summaries – Historical Data Review Constituents of Concern (COCs) by Media: VOCs- VOCs- BTEX Chlorinateds SVOCs Metals PCBs Dioxins Other Soil x x x x x LNAPL Sediment Surface

Water Groundwater x x x x LNAPL Porewater Air Other: VOCs in soil vapor

• Total LNAPL estimate of 475,000 gal • Large portion of LNAPL is non-recoverable – source removed in 1982 • Most of LNAPL mass seems stable; migration is limited • May have some xylene impacts as a result of being downgradient from Roehr Chemical. • Proposed remedy of Area-Wide LNAPL recovery via a combination of single-phase, vacuum-enhanced recovery and localized soil heating enhancement methods.

Emergency Response Actions:

• 1982 - NYCDEP removed 500,000 gal of liquids and 900 cubic yards of soils – impacts from PCBs, chlorinated solvents, heavy metals, and cyanide. Aboveground storage tanks (ASTs), underground storage tanks (USTs), piping, separators, buildings decontaminated afterwards. • Interim Remedial Measure (IRM) during RI – removal of 140 gal LNAPL from concrete sump on site.

Spills or Releases Reported: Not specified in reviewed material.

Attachments:

• Conceptual Site Hydrogeologic Model.pdf • Monitoring Points.pdf • Groundwater Exceedances.pdf • Nature and Extent of Contamination.pdf

Data Collection Plan October 2011 Newtown Creek RI/FS 43 110782.01-01

Work in Progress Site Summaries – Historical Data Review Source(s):

• Proposed Remedial Action Plan, June 2006

Work Plan Appendices Check: Appendix B Tables B-1 and Table B-5. On Figure 2-4.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 44 110782.01-01

Work in Progress Site Summaries – Historical Data Review 1.15 Roehr Chemicals (DCP Site No. 42) Executive Summary: Roehr Chemicals is a manufacturer of pharmaceuticals and intermediates. Investigations at the site have highlighted failure of a xylene wastewater treatment trench, and pits as sources of contamination. A xylene plume was delineated at the site.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 42

Regulatory Numbers/Codes:

• Industrial Wastewater Discharge Number P-533 • Consent Order D2-0005-93-04 • Toxic Inventory Release # 11101RHRCH52203 • Petroleum Bulk Storage # 2-005398

Description: The company is a manufacturer of bulk pharmaceuticals, cyclic intermediates used in large parts of the pharmaceutical industry, and industrial solvents.

Location: 5220 37th Street, Long Island City, New York, 11101

Constituents/Chemicals Used on Site:

• Methanol Tank (1,500 gallons) • Xylene Tank (1500 gallons) • Isopropanol (1500 gallons) • Generated alkaline and acid aqueous solutions, xylene containing distillations and diethyl ketone containing distillations.

Site Investigations Conducted:

• Report of the Preliminary Site Assessment (PSA), dated February 18, 1994. • Report of Supplementation PSA, dated August 16, 1994. Included installation of 3 wells, 9 borings, and soil vapor extraction (SVE) points. • 1991 Closure Assessment. • Report on Groundwater Assessment, dated April 10, 1990. Included installation of 4 wells.

Data Collection Plan October 2011 Newtown Creek RI/FS 45 110782.01-01

Work in Progress Site Summaries – Historical Data Review • Report on Downgradient Groundwater Investigation, dated December 4, 2000. Installation of 4 monitoring wells and drilling of 9 borings to delineate xylene plume. • Remedial Action Plan (RAP) mentions a remedial investigation (RI).

Hydrogeology Data:

• Borings Advanced: yes • Cross Sections Completed: no • Monitoring Wells Installed: yes • Water Level Data/Contour Maps: yes (with quarterly monitoring reports) • Hydrogeologic Tests Performed: no (although one report includes estimate of hydraulic conductivity) • Groundwater Assessment Report (1990) has some hydrogeological info – Section 3.0 • Report on Supplemental Site Assessment (1994) has some geological info – Section 3.2

Results of Investigations:

• Elevated volatile organic compounds (e.g., chloromethane, methylene chloride, benzene, and ethylbenzene) in wastewater • Facility received notice of violation (NOV) related to oil leak and failure to clean up the leak. • High atmospheric concentrations of xylene, toluene, alcohol in sewer system near the facility. • Gross failures of tank tests for isopropanol and methanol tanks. • Concerns about explosive concentrations of chemicals in sewers throughout 1989. • April 10, 1990 - no evidence was found which would indicate a severe impact to the site's soils/groundwaters due to any past failures of methanol or xylene storage tank systems. • According to the Report on the Preliminary Site Assessment data collected during the 1993 PSA indicated that groundwater beneath the site has been impacted by leaks in the xylene wastewater treatment system. The plume of xylene-contaminated groundwater extends 100 feet downgradient of the site approximately to the intersection of 37th Street and Starr Avenue. However, due to the absence of potential sensitive receptors downgradient of the site, the plume of contaminated groundwater does not represent a significant threat to public health of the environment. • Xylene impacted soils beneath building from the xylene wastewater treatment trench

Data Collection Plan October 2011 Newtown Creek RI/FS 46 110782.01-01

Work in Progress Site Summaries – Historical Data Review and in localized area on adjoining property. • Levels of xylenes are minor and not at remediable concentrations. The plume was delineated. • 80% of soil beneath building believed contaminated (1997)

Constituents of Concern (COCs) by Media: VOCs- VOCs- BTEX Chlorinateds SVOCs Metals PCBs Dioxins Other Soil x Sediment Surface

Water Groundwater x Porewater Air x Other:

• Xylenes, and to a lesser extent, acetone, ethylbenzene, benzene, toluene, and chlorinated solvents are the COCs. • The document reviewed state that the main portion of the xylene plume is 250 feet long by 30 feet wide x 30 feet deep. At 7.48 gallons per feet3, this results in 1,683,000 gallons. Assuming a porosity of 0.3, this means that there are 504,900 gallons of xylene-impacted groundwater water in the aquifer. This does not account for the volatile organic compounds (VOCs) remaining in the capillary fringe zone. Therefore, SMC Environmental estimates that approximately 500 gallons of xylenes remain in a dissolved state in the groundwater and capillary fringe zone. Since a total of 4,700 pounds of xylenes have been removed since interim remedial actions were initiated in 1994 and 1995, it was concluded that most of the xylenes were in the soils. As documented in the RI, all of the levels of xylenes in the soils have been remediated via the SVE system to below the New York State Department on Environmental Conservation (NYSDEC) standards, with the exception of a 25 square foot pocket of xylene-impacted soils. However, this area is located more than 20 feet below the floor of the building. The levels of xylene in soils within this area decreased from 2,000 parts per million (ppm) to 9 ppm. Therefore, the amount of xylenes remaining in soils should be less than 3 pounds. (from 2002 Operations and Maintenance Monitoring Manual Vol 1)

Data Collection Plan October 2011 Newtown Creek RI/FS 47 110782.01-01

Work in Progress Site Summaries – Historical Data Review Emergency Response Actions: Not specified in reviewed material.

Spills or Releases Reported:

• 340 gal release xylene – sometime before early 1990s

Attachments:

• Groundwater Contour map 1.pdf • Groundwater Contour map 2.pdf • Timeline.pdf • Summary of Contamination.pdf • Groundwater Quality Summary Diagram.pdf

Source(s):

• Groundwater Contour map • Request for Sampling, July 28, 1989 • Ground Contamination Memo, November 28, 1989 • Groundwater Assessment Report, April 10, 1990 • Groundwater Sampling Field Data, November 26, 1991 (May 5, 1992 letter re: soil vapor) • Report of Supplemental Site Assessment, September 16, 1994 • Classification Worksheet in “1997-04-16 Monthly Progress Reports.pdf” • Operations and Maintenance Monitoring Manual Vol. 1, July 2002

Work Plan Appendices Check: Appendix B Table B-1, B-5, and B-6. On Figures 2-4 and 2-8.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 48 110782.01-01

Work in Progress Site Summaries – Historical Data Review

1.16 STAR Corrugated Box Co (DCP Site No. 143) Executive Summary: Facility had underground storage tanks (USTs) and aboveground storage tanks (ASTs) to store oil (and later diesel) for delivery vehicles. Tank tightness failures, leaks, and spills during transfer have resulted in soil and groundwater contamination.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 143

Regulatory Numbers/Codes:

• Spill Number 88-15503 • Spill Number 93-11610 • Spill Number 93-13195 • Spill Number 94-04494 • Petroleum Bulk Storage # 2-602430

Description: Not specified in reviewed material.

Location: 55-15 and 56-05 Grand Avenue, Maspeth, New York

Constituents/Chemicals Used on Site:

• Fuel oil and petroleum in tanks onsite.

Site Investigations Conducted:

• June 2001 - FPM Group (contractor- “FPM”) performed an initial evaluation of subsurface conditions in the vicinity of the USTs. The investigation included borings, soil sampling, and groundwater sampling.

Hydrogeology Data:

• Borings Advanced: yes (16 soil borings have been advanced in the vicinity of USTs 1,2, and 3, 13 soil borings have been advanced in the UST 4 area, a few borings have been installed in vicinity of ASTs) • Cross Sections Completed: no • Monitoring Wells Installed: the work plan mentions sampling of previously installed

Data Collection Plan October 2011 Newtown Creek RI/FS 49 110782.01-01

Work in Progress Site Summaries – Historical Data Review wells. • Water Level Data/Contour Maps: yes

Results of Investigations:

• Trichloroethene, 1,2-dichloroethylene, 1,2-dichloroethane, tetrachloroethene, and vinyl chloride above standards in groundwater. A number of volatile organic compounds (VOCs) exceeded standards in soil, but poor scan quality renders the sample results mostly illegible. • Spills reports and analytical results delineate soil contamination (vertical and horizontal).

Constituents of Concern (COCs) by Media: VOCs- VOCs- BTEX Chlorinateds SVOCs Metals PCBs Dioxins Other Soil x Sediment Surface

Water Groundwater x Porewater Air Other:

**Note that reports are mostly illegible due to poor copy/scan quality – may need to obtain originals**

Emergency Response Actions:

• Responses to spills described below – detailed in Ltr 2.pdf – include soil excavation, emptying of tanks, inspection/repair of piping.

Spills or Releases Reported:

• Spill Number 88-15503 was assigned following May 18, 1888 tightness testing failure of USTs 1 through 4. USTs 1 through 3 were abandoned in place with a concrete slurry, however, an investigation found contaminated soils. • Spill Number 94-04494 was reported on June 30, 1994 when a fuel oil 5,000-gallon UST failed a tightness test. The piping was excavated. • This UST was subsequently registered and tested tight in July 1995. The tank was

Data Collection Plan October 2011 Newtown Creek RI/FS 50 110782.01-01

Work in Progress Site Summaries – Historical Data Review tested again on July 12, 2000 and failed. There does not appear to be a spill number associated with this tank test failure. • Spill Number 93-11610 was reported for 50,000-gallon petroleum AST on December 27, 1993 during a fuel transfer. Some of the spill was contained within concrete walls, however, some of spill was discharged via a tank vent. Contaminated soils were excavated. • Spill Number 93-13195 was reported on February 7, 1994 due to a tank leak from the same AST as Spill 93-11610. The spill was contained within concrete wells. Following the spill, the tank was removed from the site.

Attachments:

• Boring Logs.pdf • Intermediate Groundwater Contours.pdf • Shallow Groundwater Contours.pdf • Investigation Locations.pdf • Investigation Results.pdf

Source(s):

• Site Investigation Sampling Results, June 20, 2001 • Site Investigation Sampling Results, July 12, 2001 • Spills Reports and Analytical Results, July 18, 2001 • Groundwater Sampling Locations, August 2, 2001

Work Plan Appendices Check: In Appendix B Tables B-4 and B-5.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 51 110782.01-01

Work in Progress Site Summaries – Historical Data Review

1.17 Town, County and State Recycling, Inc. (aka Review Avenue Recycling, Inc.; DCP Site No. 145) Executive Summary: Town, County and State Recycling, Inc. is a waste transfer station and recycling facility. Information limited to Part 360 Application.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 145

Regulatory Numbers/Codes: Not specified in reviewed material.

Description: Waste transfer station and recycling facility. Waste transport and removal is via trucks.

Location: 38-50 Review Avenue, Long Island City, New York, 11101

Constituents/Chemicals Used on Site: Not specified in reviewed material.

Site Investigations Conducted: Not specified in reviewed material.

Hydrogeology Data:

• Borings Advanced: no • Cross Sections Completed: no • Monitoring Wells Installed: no • Water Level Data/Contour Maps: no • Hydrogeologic Tests Performed: no

Results of Investigations: Not specified in reviewed material.

Data Collection Plan October 2011 Newtown Creek RI/FS 52 110782.01-01

Work in Progress Site Summaries – Historical Data Review Constituents of Concern (COCs) by Media: Not specified in reviewed material. VOCs- VOCs- BTEX Chlorinateds SVOCs Metals PCBs Dioxins Other Soil Sediment Surface

Water Groundwater Porewater Air Other:

Emergency Response Actions: Not specified in reviewed material.

Spills or Releases Reported: Not specified in reviewed material.

Attachments: None.

Source(s):

• Engineering Report for Permit, July 28, 1995

Work Plan Appendices Check: Not listed in Appendix B Tables B-1 through B-7.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 53 110782.01-01

Work in Progress Site Summaries – Historical Data Review

1.18 Waste Management (DCP Site No. 46) Executive Summary: The facility is a solid waste and construction and demolition material transfer station. Information is limited to State Pollutant Discharge Elimination System (SPDES) and operation of a waste management facility permits.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 46

Regulatory Numbers/Codes:

• New York State Department of Environmental Conservation (NYSDEC) Number 2- 6104-00013 • SDPES Number NY-0201260 • Permit to Operate Waste Management Facility Number 2-6304-00029-000001-0 • Petroleum Bulk Storage # 2-602602, 2-602605, 2-600179, 2-605532, 2-602618, 2- 605608

Description: The facility is a solid waste and construction and demolition material transfer station.

Location: 123 Varick Avenue, Brooklyn, New York, 11237

Constituents/Chemicals Used on Site: Not specified in reviewed material.

Site Investigations Conducted: Not specified in reviewed material.

Hydrogeology Data:

• Borings Advanced: no • Cross Sections Completed: no • Monitoring Wells Installed: no • Water Level Data/Contour Maps: no • Hydrogeologic Tests Performed: no

Results of Investigations: Not specified in reviewed material.

Data Collection Plan October 2011 Newtown Creek RI/FS 54 110782.01-01

Work in Progress Site Summaries – Historical Data Review Constituents of Concern (COCs) by Media: Not specified in reviewed material. VOCs- VOCs- BTEX Chlorinateds SVOCs Metals PCBs Dioxins Other Soil Sediment Surface

Water Groundwater Porewater Air Other:

Emergency Response Actions: Not specified in reviewed material.

Spills or Releases Reported: Not specified in reviewed material.

Attachments:

• Site Map.pdf • SPDES Constituents.pdf

Source(s):

• Letter Regarding SPDES Permit Application, March 11, 1999 • Draft SPDES Permit for Comment, May 3, 2002

Work Plan Appendices Check: In Appendix B Tables B-3, B-4, and B-5. On Figure 2-4.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 55 110782.01-01

Work in Progress Site Summaries – Historical Data Review

2 SITE SUMMARIES FOR SITES WITH SPDES OR WASTEWATER DATA ONLY – COMPILED BY AECOM

Data Collection Plan October 2011 Newtown Creek RI/FS 56 110782.01-01

Work in Progress Site Summaries – Historical Data Review

2.1 ACME Architectural Coatings, Inc. (DCP Site No. 100) (same as ACME Steel Partition/ACME Steel Door) Executive Summary: ACME Architectural Coatings, Inc. conducts metal finishing. Information limited to wastewater sampling results.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 100

Regulatory Numbers/Codes:

• Industrial Discharge Number P-2689 • Bulk Storage 2-477702 • TRI # 11222CMSTL513PO • Air Facility System # 3604700215

Description: Facility conducts metal finishing.

Location: 95 Lombardy Street, Brooklyn, New York, 11222

Constituents/Chemicals Used on Site: Not specified in reviewed material.

Site Investigations Conducted:

• Wastewater Sampling

Hydrogeology Data:

• Borings Advanced: no • Cross Sections Completed: no • Monitoring Wells Installed: no • Water Level Data/Contour Maps: no • Hydrogeologic Tests Performed: no

Results of Investigations: Not specified in reviewed material.

Constituents of Concern (COCs) by Media: Not specified in reviewed material.

Data Collection Plan October 2011 Newtown Creek RI/FS 57 110782.01-01

Work in Progress Site Summaries – Historical Data Review

VOCs- VOCs- BTEX Chlorinateds SVOCs Metals PCBs Dioxins Other Soil Sediment Surface

Water Groundwater Porewater Air Other:

Emergency Response Actions: Not specified in reviewed material.

Spills or Releases Reported: Not specified in reviewed material.

Attachments: None.

Source(s):

• Wastewater Analysis, June 6, 2005

Work Plan Appendices Check: Site appears in Appendix B Tables B-5 through B-7.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 58 110782.01-01

Work in Progress Site Summaries – Historical Data Review

2.2 ACME Steel Partition/ ACME Steel Door (same as ACME Architectural Coatings, Inc.; DCP Site No. 100) Executive Summary: ACME Steel Partition/ACME Steel Door has been a manufacturer of hollow metal knock-down frames since 1953. Information limited to wastewater sampling results.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 100

Regulatory Numbers/Codes:

• Industrial Discharge Numbers P-1324 & P-2689

Description: Manufacturer of hollow metal knock-down frames. Steel sheets are washed and the rinse water is collected and re-used.

Location: 95 Lombardy Street, Brooklyn, New York, 11222 – also listed as 513 Porter Avenue, Brooklyn, New York in some documents

Constituents/Chemicals Used on Site: Not specified in reviewed material.

Site Investigations Conducted:

• Wastewater Sampling

Hydrogeology Data:

• Borings Advanced: no • Cross Sections Completed: no • Monitoring Wells Installed: no • Water Level Data/Contour Maps: no • Hydrogeologic Tests Performed: no

Results of Investigations: Not specified in reviewed material.

Data Collection Plan October 2011 Newtown Creek RI/FS 59 110782.01-01

Work in Progress Site Summaries – Historical Data Review Constituents of Concern (COCs) by Media: Not specified in reviewed material. VOCs- VOCs- BTEX Chlorinateds SVOCs Metals PCBs Dioxins Other Soil Sediment Surface

Water Groundwater Porewater Air Other:

Emergency Response Actions: Not specified in reviewed material.

Spills or Releases Reported: Not specified in reviewed material.

Attachments: Industrial Wastewater Discharge Constituents.pdf, Facility Layouts (2)

Source(s):

• Wastewater Analysis, December 21, 1994 • Transmittal of Baseline Monitoring Report, January 18, 1995 • Baseline Monitoring Report, April 5, 2005

Work Plan Appendices Check: Appendix B Tables B-1, B-5, B-6, and B-7 (ACME Steel Co.). Listed on Figure 2-4 (ACME Steel/Brass Foundry) and Figure 2-8 (ACME Steel Co.).

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 60 110782.01-01

Work in Progress Site Summaries – Historical Data Review

2.3 Architectural Coatings, Inc. (DCP Site No. 103) Executive Summary: Information limited to wastewater discharge permits.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 103

Regulatory Numbers/Codes:

• Industrial Wastewater Discharge Number -P-3029

Description: Not specified in reviewed material.

Location: 538 Johnson Avenue, Brooklyn, New York, 11237

Constituents/Chemicals Used on Site: Not specified in reviewed material.

Site Investigations Conducted: Not specified in reviewed material.

Hydrogeology Data:

• Borings Advanced: no • Cross Sections Completed: no • Monitoring Wells Installed: no • Water Level Data/Contour Maps: no • Hydrogeologic Tests Performed: no

Results of Investigations: Not specified in reviewed material.

Data Collection Plan October 2011 Newtown Creek RI/FS 61 110782.01-01

Work in Progress Site Summaries – Historical Data Review Constituents of Concern (COCs) by Media: Not specified in reviewed material. VOCs- VOCs- BTEX Chlorinateds SVOCs Metals PCBs Dioxins Other Soil Sediment Surface

Water Groundwater Porewater Air Other:

Emergency Response Actions: Not specified in reviewed material.

Spills or Releases Reported: Not specified in reviewed material.

Attachments: Industrial Wastewater Discharge Constituents.pdf

Source(s):

• Industrial Wastewater Discharge Permit, March 1, 2002 • Industrial Wastewater Discharge Permit, August 16, 2002 • Industrial Wastewater Discharge Permit, May 5, 2005

Work Plan Appendices Check: Site does not appear in Appendix B Tables B-1 through B-7.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 62 110782.01-01

Work in Progress Site Summaries – Historical Data Review

2.4 Berger Industries (DCP Site No. 105) Executive Summary: Information limited to wastewater discharge related sampling.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 105

Regulatory Numbers/Codes: Not specified in reviewed material.

Description: Not specified in reviewed material.

Location: 74-16 Grand Avenue, Maspeth, New York

Constituents/Chemicals Used on Site: Not specified in reviewed material.

Site Investigations Conducted: Not specified in reviewed material.

Hydrogeology Data:

• Borings Advanced: no • Cross Sections Completed: no • Monitoring Wells Installed: no • Water Level Data/Contour Maps: no • Hydrogeologic Tests Performed: no

Results of Investigations: Not specified in reviewed material.

Data Collection Plan October 2011 Newtown Creek RI/FS 63 110782.01-01

Work in Progress Site Summaries – Historical Data Review Constituents of Concern (COCs) by Media: Not specified in reviewed material. VOCs- VOCs- BTEX Chlorinateds SVOCs Metals PCBs Dioxins Other Soil Sediment Surface

Water Groundwater Porewater Air Other:

Emergency Response Actions: Not specified in reviewed material.

Spills or Releases Reported: Not specified in reviewed material.

Attachments: None.

Source(s): Discharge sampling reports.

Work Plan Appendices Check: Not listed in Appendix B Tables B-1 through B-7.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 64 110782.01-01

Work in Progress Site Summaries – Historical Data Review

2.5 Chromium Plating and Polish (DCP Site No. 108) Executive Summary: Chromium plating and polish conducts nickel and chrome plating and cleaning operations. Based on documentation from wastewater related sampling the facility has had discharges of nickel concentrations exceeding permitted levels.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 108

Regulatory Numbers/Codes:

• Industrial Wastewater Discharge Number P-47

Description: Facility has a number of plating and cleaning operations including nickel and chrome plating operations. The facility has plumbing and tanks to treat rinse water so the nickel and water can be re-used.

Location: 373 Wythe Avenue, Brooklyn, New York

Constituents/Chemicals Used on Site: Not specified in reviewed materials.

Site Investigations Conducted:

• Discharge Monitoring Reports

Hydrogeology Data:

• Borings Advanced: no • Cross Sections Completed: no • Monitoring Wells Installed: no • Water Level Data/Contour Maps: no • Hydrogeologic Tests Performed: no

Results of Investigations: Facility was in non-compliance with permitted concentrations (nickel) on several occasions.

Constituents of Concern (COCs) by Media: Not specified in reviewed materials.

Data Collection Plan October 2011 Newtown Creek RI/FS 65 110782.01-01

Work in Progress Site Summaries – Historical Data Review

VOCs- VOCs- BTEX Chlorinateds SVOCs Metals PCBs Dioxins Other Soil Sediment Surface

Water Groundwater Porewater Air Other:

Emergency Response Actions: Not specified in reviewed materials.

Spills or Releases Reported: Not specified in reviewed materials.

Attachments: Facility Layout

Source(s): New York City Department of Environmental Protection Enforcement File

Work Plan Appendices Check: Site does not appear in Appendix B Tables B-1 through B-7.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 66 110782.01-01

Work in Progress Site Summaries – Historical Data Review

2.6 Compudyne, Inc. (DCP Site No. 109) Executive Summary: Compudyne, Inc. is a textile dying facility. Information limited to wastewater discharge related sampling. Based on sampling results, the facility has had discharge levels of non polar materials that exceed permitted amounts.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 109

Regulatory Numbers/Codes:

• Industrial Discharge Number P-2742

Description: Textile dying facility.

Location: 44-22 54th Avenue, Maspeth, New York, 11378

Constituents/Chemicals Used on Site: Not specified in reviewed material.

Site Investigations Conducted: Not specified in reviewed material.

Hydrogeology Data:

• Borings Advanced: no • Cross Sections Completed: no • Monitoring Wells Installed: no • Water Level Data/Contour Maps: no • Hydrogeologic Tests Performed: no

Results of Investigations: Not specified in reviewed material.

Data Collection Plan October 2011 Newtown Creek RI/FS 67 110782.01-01

Work in Progress Site Summaries – Historical Data Review Constituents of Concern (COCs) by Media: Not specified in reviewed material. VOCs- VOCs- BTEX Chlorinateds SVOCs Metals PCBs Dioxins Other Soil Sediment Surface

Water Groundwater Porewater Air Other:

Emergency Response Actions: Not specified in reviewed material.

Spills or Releases Reported: Not specified in reviewed material.

Attachments: Industrial Wastewater Discharge Constituents.pdf

Source(s):

• Industrial Wastewater Discharge Permit, March 20, 1988

Work Plan Appendices Check: Not listed in Appendix B Tables B-1 through B-7.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 68 110782.01-01

Work in Progress Site Summaries – Historical Data Review

th 2.7 Con Edison – 11 Street Conduit (DCP Site No. 110) Executive Summary: The 11th Street Conduit is a tunnel below Newtown Creek through which electrical cables pass. Water that infiltrates the conduit is discharged. Information limited to State Pollutant Discharge Elimination System (SPDES) permit applications.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 110

Regulatory Numbers/Codes:

• SPDES Number NY-0201138

Description: Tunnel under Newtown Creek that allows electrical distribution cables to pass through. Groundwater that infiltrates into and collects inside the tunnel is discharged to Newtown Creek. The 11th street Conduit provides an artificial closed conduit under Newtown Creek where Con Edison's electrical distribution cable for Brooklyn and Queens pass through. The tunnel extends from Oakland and Water streets in Brooklyn to 11th street and 47th Road in Queens. The only discharge is located at the tunnel headhouse in Brooklyn at Oakland and Water streets.

Location: Oakland Street and Water Street, Brooklyn, New York, 11222

Constituents/Chemicals Used on Site: Not specified in reviewed material.

Site Investigations Conducted: Not specified in reviewed material.

Hydrogeology Data:

• Borings Advanced: no • Cross Sections Completed: no • Monitoring Wells Installed: no • Water Level Data/Contour Maps: no • Hydrogeologic Test Performed: no

Results of Investigations: Not specified in reviewed material.

Data Collection Plan October 2011 Newtown Creek RI/FS 69 110782.01-01

Work in Progress Site Summaries – Historical Data Review Constituents of Concern (COCs) by Media: Not specified in reviewed material. VOCs- VOCs- BTEX Chlorinateds SVOCs Metals PCBs Dioxins Other Soil Sediment Surface

Water Groundwater Porewater Air Other:

Emergency Response Actions: Not specified in reviewed material.

Spills or Releases Reported: Not specified in reviewed material.

Attachments: Site Map

Source(s):

• SPDES Permit Application, March 28, 1994

Work Plan Appendices Check: Not listed in Appendix B Tables B-1 through B-7. The Con Edison-Maspeth and Con Edison-Newtown Substations are included in Appendix B; however, these sites are not in the same location as the 11th Street Conduit.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 70 110782.01-01

Work in Progress Site Summaries – Historical Data Review

2.8 Ditmas Terminal (DCP Site No. 49) Executive Summary: Information limited to State Pollutant Discharge Elimination System (SPDES) applications and sampling.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 49

Regulatory Numbers/Codes:

• SPDES Number 2610100163 • Toxic Release Inventory # 11211DTMSL364MA

Description: Not specified in reviewed material.

Location: 364 Maspeth Avenue, Brooklyn, New York, 11211

Constituents/Chemicals Used on Site: Not specified in reviewed material.

Site Investigations Conducted: Not specified in reviewed material.

Hydrogeology Data:

• Borings Advanced: no • Cross Sections Completed: no • Monitoring Wells Installed: no • Water Level Data/Contour Maps: no • Hydrogeologic Tests Performed: no

Results of Investigations: Not specified in reviewed material.

Data Collection Plan October 2011 Newtown Creek RI/FS 71 110782.01-01

Work in Progress Site Summaries – Historical Data Review Constituents of Concern (COCs) by Media: Not specified in reviewed material. VOCs- VOCs- BTEX Chlorinateds SVOCs Metals PCBs Dioxins Other Soil Sediment Surface

Water Groundwater Porewater Air Other:

Emergency Response Actions: Not specified in reviewed material.

Spills or Releases Reported: Not specified in reviewed material.

Attachments: None.

Source(s):

• SPDES Renewal Letter, August 12, 2003

Work Plan Appendices Check: Listed in Appendix B Tables B-3, B-4, B-5, and B-6. Included on Figures 2-4 and 2-8.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 72 110782.01-01

Work in Progress Site Summaries – Historical Data Review

2.9 Electronic Plating Corp.(DCP Site No. 112) Executive Summary: Information limited to sampling associated with industrial wastewater discharge. Based on compliance records, there have been levels of cyanide, nickel, and pH that exceed permitted amounts.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 112

Regulatory Numbers/Codes:

• Industrial Discharge Number Case-P69 • Toxic Release Inventory # 11378LCTRN58155

Description: Not available in reviewed material.

Location: 58-15 57th Drive, Maspeth, New York, 11378

Constituents/Chemicals Used on Site: Not available in reviewed material.

Site Investigations Conducted: Not available in reviewed material.

Hydrogeology Data:

• Borings Advanced: no • Cross Sections Completed: no • Monitoring Wells Installed: no • Water Level Data/Contour Maps: no • Hydrogeologic Test Performed: no

Results of Investigations:

• Notice of Violation – nickel and cyanide exceedances in 1988 • Notice of Violation – pH exceedances in 1990

Data Collection Plan October 2011 Newtown Creek RI/FS 73 110782.01-01

Work in Progress Site Summaries – Historical Data Review Constituents of Concern (COCs) by Media: Not available in reviewed material. VOCs- VOCs- BTEX Chlorinateds SVOCs Metals PCBs Dioxins Other Soil Sediment Surface

Water Groundwater Porewater Air Other:

Emergency Response Actions: Not available in reviewed material.

Spills or Releases Reported: Not available in reviewed material.

Attachments:

• Industrial Wastewater Discharge Constituents.pdf • Diagram of Water Flow, Floor Plan

Source(s):

• 1985-03-25 Laboratory Report.pdf (see Comments) • Industrial Wastewater Discharge Permit, March 11, 1996

Work Plan Appendices Check: Listed in Appendix B Table B-6 and shown on Figure 2-8.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 74 110782.01-01

Work in Progress Site Summaries – Historical Data Review

2.10 Fast Processing, Inc. (DCP Site No. 114) Executive Summary: Information limited to wastewater discharge permits.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 114

Regulatory Numbers/Codes:

• Industrial Discharge Number P-527

Description: Not specified in reviewed material.

Location: 323 Moffat Street, Brooklyn, New York, 11237

Constituents/Chemicals Used on Site: Not specified in reviewed material.

Site Investigations Conducted: Not specified in reviewed material.

Hydrogeology Data:

• Borings Advanced: no • Cross Sections Completed: no • Monitoring Wells Installed: no • Water Level Data/Contour Maps: no • Hydrogeologic Tests Performed: no

Results of Investigations: Not specified in reviewed material.

Data Collection Plan October 2011 Newtown Creek RI/FS 75 110782.01-01

Work in Progress Site Summaries – Historical Data Review Constituents of Concern (COCs) by Media: Not specified in reviewed material. VOCs- VOCs- BTEX Chlorinateds SVOCs Metals PCBs Dioxins Other Soil Sediment Surface

Water Groundwater Porewater Air Other:

Emergency Response Actions: Not specified in reviewed material.

Spills or Releases Reported: Not specified in reviewed material.

Attachments: Industrial Wastewater Discharge Constituents.pdf

Source(s):

• Industrial Wastewater Discharge Permit, August 22, 1995 • Industrial Wastewater Discharge Permit, April 10, 2001

Work Plan Appendices Check: Not listed in Appendix B Tables B-1 through B-7.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 76 110782.01-01

Work in Progress Site Summaries – Historical Data Review

2.11 Goodman Bros. Steel Drum (DCP Site No. 122) Executive Summary: Goodman Bros Steel Drum reconditions used drums. Information is limited to wastewater discharge permits and sampling and suggests discharges of pH, oil/grease, and petroleum hydrocarbons in concentrations above permitted levels.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 122

Regulatory Numbers/Codes: Not specified in reviewed material.

Description: Reconditioning and sale of empty steel drums. Drums are washed, rinsed, and painted. Water used in the process is treated, then discharged to the sewer system.

Location: 18 Division Place, Brooklyn, New York, 11222

Constituents/Chemicals Used on Site: Not specified in reviewed material.

Site Investigations Conducted:

• Wastewater Sampling

Hydrogeology Data:

• Borings Advanced: no • Cross Sections Completed: no • Monitoring Wells Installed: no • Water Level Data/Contour Maps: no • Hydrogeologic Tests Performed: no

Results of Investigations: Not specified in reviewed material.

Data Collection Plan October 2011 Newtown Creek RI/FS 77 110782.01-01

Work in Progress Site Summaries – Historical Data Review Constituents of Concern (COCs) by Media: Not specified in reviewed material. VOCs- VOCs- BTEX Chlorinateds SVOCs Metals PCBs Dioxins Other Soil Sediment Surface

Water Groundwater Porewater Air Other:

Emergency Response Actions: Not specified in reviewed material.

Spills or Releases Reported: Not specified in reviewed material.

Attachments: Schematics.

Source(s):

• Transmittal of Sampling Report, January 25, 1984 • Discharge sampling data, January 12, 1991 • Wastewater Analysis, April 28, 1992

Work Plan Appendices Check: Not listed in Appendix B Tables B-1 through B-7.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 78 110782.01-01

Work in Progress Site Summaries – Historical Data Review

2.12 Gulf Oil Corporation – Greenpoint Bulk Plant (DCP Site No. 123) Executive Summary: Information limited to State Pollutant Elimination Discharge System (SPDES) permit application.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 123

Regulatory Numbers/Codes: • SPDES Number NY-0005789

Description: Not specified in reviewed materials.

Location: 364 Maspeth Avenue, Brooklyn, New York, 11211

Constituents/Chemicals Used on Site: Not specified in reviewed materials.

Site Investigations Conducted: Not specified in reviewed materials.

Hydrogeology Data:

• Borings Advanced: no • Cross Sections Completed: no • Monitoring Wells Installed: no • Water Level Data/Contour Maps: no • Hydrogeologic Tests Performed: no

Results of Investigations: Not specified in reviewed materials.

Data Collection Plan October 2011 Newtown Creek RI/FS 79 110782.01-01

Work in Progress Site Summaries – Historical Data Review Constituents of Concern (COCs) by Media: Not specified in reviewed materials. VOCs- VOCs- BTEX Chlorinateds SVOCs Metals PCBs Dioxins Other Soil Sediment Surface

Water Groundwater Porewater Air Other:

Emergency Response Actions: Not specified in reviewed materials.

Spills or Releases Reported: Not specified in reviewed materials.

Attachments: None.

Source(s):

• SPDES Permit, June 1, 1979

Work Plan Appendices Check: Not listed in Appendix B Tables B-1 through B-7.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 80 110782.01-01

Work in Progress Site Summaries – Historical Data Review

2.13 Hardchrome Electro Plating, Inc. (DCP Site No. 124) Executive Summary: Information limited to request for sampling. Request for sampling mentions lead exceedance in discharge samples.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 124

Regulatory Numbers/Codes: Not specified in reviewed material.

Description: Not specified in reviewed material.

Location: 8 Meserole Avenue, Brooklyn, New York, 11222

Constituents/Chemicals Used on Site: Not specified in reviewed material.

Site Investigations Conducted: Not specified in reviewed material.

Hydrogeology Data:

• Borings Advanced: no • Cross Sections Completed: no • Monitoring Wells Installed: no • Water Level Data/Contour Maps: no • Hydrogeologic Tests Performed: no

Results of Investigations: Not specified in reviewed material.

Data Collection Plan October 2011 Newtown Creek RI/FS 81 110782.01-01

Work in Progress Site Summaries – Historical Data Review Constituents of Concern (COCs) by Media: Not specified in reviewed material. VOCs- VOCs- BTEX Chlorinateds SVOCs Metals PCBs Dioxins Other Soil Sediment Surface

Water Groundwater Porewater Air Other:

Emergency Response Actions: Not specified in reviewed material.

Spills or Releases Reported: Not specified in reviewed material.

Attachments: None.

Source(s):

• Request for Sampling, August 1, 1997

Work Plan Appendices Check: Not listed in Appendix B Tables B-1 through B-7.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 82 110782.01-01

Work in Progress Site Summaries – Historical Data Review 2.14 Joseph H. Lowenstein & Sons Inc. (aka Lowenstein Dyes & Cosmetics; (DCP Site No. 126) Executive Summary: Joseph H. Lowenstein & Sons Inc. manufactures hair and fur preparatory agents. Information is limited to wastewater discharge related documents, which suggest total petroleum hydrocarbon (TPH), chloroform, tetrachloroethylene, 1,1,1-trichloroethane, and bis-2-ethylhexyl phthalate levels in wastewater have exceeded permitted levels on occasion.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 126

Regulatory Numbers/Codes: Not specified in reviewed material.

Description: Manufacturer of hair and fur preparatory agents (i.e., dyes, tanning oils, soaps). Joseph H. Lowenstein & Sons Inc. occupies two buildings, each of which contains three street addresses.

Location: 420 Morgan Avenue, Brooklyn, New York (The manufacturing facility located at 420 Morgan Avenue also encompasses 400 and 410 Withers Street. Warehousing and storage operations are conducted at the 405, 407 and 395 Withers Street addresses.)

Constituents/Chemicals Used on Site: Raw materials consisting of mineral oils, triglycerides and emulsifying agents, glycols and aliphatic amines, sulfates of aluminum, iron, sodium and related dye stuffs.

Site Investigations Conducted: Not specified in reviewed material.

Hydrogeology Data:

• Borings Advanced: no • Cross Sections Completed: no • Monitoring Wells Installed: no • Water Level Data/Contour Maps: no • Hydrogeologic Tests Performed: no

Data Collection Plan October 2011 Newtown Creek RI/FS 83 110782.01-01

Work in Progress Site Summaries – Historical Data Review Results of Investigations: Not specified in reviewed material.

Constituents of Concern (COCs) by Media: Not specified in reviewed material. VOCs- VOCs- BTEX Chlorinateds SVOCs Metals PCBs Dioxins Other Soil Sediment Surface

Water Groundwater Porewater Air Other:

Emergency Response Actions: Not specified in reviewed material.

Spills or Releases Reported: Not specified in reviewed material.

Attachments: None.

Source(s):

• Baseline Monitoring Report, November 1988 • Wastewater Analysis, 1997

Work Plan Appendices Check: Not listed in Appendix B Tables B-1 through B-7.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 84 110782.01-01

Work in Progress Site Summaries – Historical Data Review

2.15 Kalex Chemical Products, Inc. (DCP Site No. 127) Executive Summary: Information limited to documentation associated with illegal discharges to NCB-335 and orders to modify plumbing to eliminate discharges and stop oil pooling from equipment from draining to sewer system.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 127

Regulatory Numbers/Codes:

• Chemical Bulk Storage # 2-000022 • Toxic Release Inventory # 11211KLXCH235GA

Description: Not specified in reviewed material.

Location: 235 Gardner Avenue, Brooklyn, New York

Constituents/Chemicals Used on Site: Not specified in reviewed material.

Site Investigations Conducted:

• Dye tests to determine if wastewater discharged to Newtown Creek.

Hydrogeology Data:

• Borings Advanced: no • Cross Sections Completed: no • Monitoring Wells Installed: no • Water Level Data/Contour Maps: no • Hydrogeologic Tests Performed: no

Results of Investigations: Not specified in reviewed material.

Data Collection Plan October 2011 Newtown Creek RI/FS 85 110782.01-01

Work in Progress Site Summaries – Historical Data Review Constituents of Concern (COCs) by Media: Not specified in reviewed material. VOCs- VOCs- BTEX Chlorinateds SVOCs Metals PCBs Dioxins Other Soil Sediment Surface

Water Groundwater Porewater Air Other:

Emergency Response Actions: Not specified in reviewed material.

Spills or Releases Reported: Not specified in reviewed material.

Attachments: None.

Source(s):

• Discharge to Newtown Creek letter from NYCDEP, April 7, 1993 • Periodic Discharge letter, September 28, 1993

Work Plan Appendices Check: On Figure 2-8; in Appendix B Tables B-5 and B-6.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 86 110782.01-01

Work in Progress Site Summaries – Historical Data Review

2.16 Manhattan Poly Bag (DCP Site No. 130) Executive Summary: Information limited to mention in investigations into discharges to NCB-326 and NCB-626. During investigations discharges from the facility were not found.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 130

Regulatory Numbers/Codes: Not specified in reviewed material.

Description: Not specified in reviewed material.

Location: 1150 Metropolitan Avenue, Brooklyn, New York, 11237

Constituents/Chemicals Used on Site: Not specified in reviewed material.

Site Investigations Conducted: Not specified in reviewed material.

Hydrogeology Data:

• Borings Advanced: no • Cross Sections Completed: no • Monitoring Wells Installed: no • Water Level Data/Contour Maps: no • Hydrogeologic Tests Performed: no

Results of Investigations: Not specified in reviewed material.

Data Collection Plan October 2011 Newtown Creek RI/FS 87 110782.01-01

Work in Progress Site Summaries – Historical Data Review Constituents of Concern (COCs) by Media: Not specified in reviewed material. VOCs- VOCs- BTEX Chlorinateds SVOCs Metals PCBs Dioxins Other

Soil Sediment Surface Water Groundwater Porewater Air Other:

Emergency Response Actions: Not specified in reviewed material.

Spills or Releases Reported: Not specified in reviewed material.

Attachments: None.

Source(s):

• Investigation Report and Order, October 8, 1996

Work Plan Appendices Check: Not listed in Appendix B Tables B-1 through B-7.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 88 110782.01-01

Work in Progress Site Summaries – Historical Data Review

2.17 Metro Terminals (DCP Site No. 52) Executive Summary: Information is limited to State Pollutant Discharge Elimination System (SPDES) permits and sampling results.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 52

Regulatory Numbers/Codes:

• SPDES Number NY-0007676 • Chemical Bulk Storage # 2-000275 • Major Oil Storage Facility # 2-1380, • Toxic Inventory Release # 11222MTRTR498KI

Description: Not specified in reviewed material.

Location: 498 Kingsland Ave, Brooklyn, New York

Constituents/Chemicals Used on Site: Not specified in reviewed material.

Site Investigations Conducted: Not specified in reviewed material.

Hydrogeology Data:

• Borings Advanced: no • Cross Sections Completed: no • Monitoring Wells Installed: no • Water Level Data/Contour Maps: no • Hydrogeologic Tests Performed: no

Results of Investigations: Not specified in reviewed material.

Data Collection Plan October 2011 Newtown Creek RI/FS 89 110782.01-01

Work in Progress Site Summaries – Historical Data Review Constituents of Concern (COCs) by Media: Not specified in reviewed material. VOCs- VOCs- BTEX Chlorinateds SVOCs Metals PCBs Dioxins Other Soil Sediment Surface

Water Groundwater Porewater Air Other:

Emergency Response Actions: Not specified in reviewed material.

Spills or Releases Reported: Not specified in reviewed material.

Attachments: SPDES Sample Locations

Source(s):

• Notice of Permit Issuance. 21 September, 1998.

Work Plan Appendices Check: Site is listed on Figures 2-4, 2-5, and 2-8 and Appendix B Tables B-3, B-5 through B-7.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 90 110782.01-01

Work in Progress Site Summaries – Historical Data Review

2.18 Pebble Lane Associates (DCP Site No. 134) Executive Summary: The facility is a transfer station that includes a construction and debris (C&D) processing yard. Information limited to a State Pollutant Discharge Elimination System (SPDES) permit application.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 134

Regulatory Numbers/Codes: Not specified in reviewed material.

Description: Facility has a C&D Debris Processing Yard as part of their transfer station. C&D debris is dumped onto an outdoor concrete pad, where materials are sorted out and reclaimed. Residual waste is later trucked off-site. The facility is permitted by NYSDEC as a Solid Waste Management facility under the Part 360 regulations for clean fill material processing and has submitted an application for a permit modification to accept amounts of Construction and Demolition Debris (C&D debris).

Location: 57-00 47th Street, Maspeth, New York, 11378

Constituents/Chemicals Used on Site: Not specified in reviewed material.

Site Investigations Conducted: Not specified in reviewed material.

Hydrogeology Data:

• Borings Advanced: no • Cross Sections Completed: no • Monitoring Wells Installed: no • Water Level Data/Contour Maps: no • Hydrogeologic Tests Performed: no

Results of Investigations: Not specified in reviewed material.

Data Collection Plan October 2011 Newtown Creek RI/FS 91 110782.01-01

Work in Progress Site Summaries – Historical Data Review Constituents of Concern (COCs) by Media: Not specified in reviewed material. VOCs- VOCs- BTEX Chlorinateds SVOCs Metals PCBs Dioxins Other Soil Sediment Surface

Water Groundwater Porewater Air Other:

Emergency Response Actions: Not specified in reviewed material.

Spills or Releases Reported: Not specified in reviewed material.

Attachments: Site Map.pdf

Work Plan Appendices Check: Not listed in Appendix B Tables B-1 through B-7.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 92 110782.01-01

Work in Progress Site Summaries – Historical Data Review

2.19 PV Knit Goods Processing (DCP Site No. 137) Executive Summary: Information limited to a State Pollutant Discharge Elimination System (SPDES) permit.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 137

Regulatory Numbers/Codes:

• Industrial Discharge Number P-542 • Chemical Bulk Storage # 2-601522

Description: Not specified in reviewed material.

Location: 16-33 Centre Street, Ridgewood, New York, 11385

Constituents/Chemicals Used on Site: Not specified in reviewed material.

Site Investigations Conducted: Not specified in reviewed material.

Hydrogeology Data:

• Borings Advanced: no • Cross Sections Completed: no • Monitoring Wells Installed: no • Water Level Data/Contour Maps: no • Hydrogeologic Tests Performed: no

Results of Investigations: Not specified in reviewed material.

Data Collection Plan October 2011 Newtown Creek RI/FS 93 110782.01-01

Work in Progress Site Summaries – Historical Data Review Constituents of Concern (COCs) by Media: Not specified in reviewed material. VOCs- VOCs- BTEX Chlorinateds SVOCs Metals PCBs Dioxins Other Soil Sediment Surface

Water Groundwater Porewater Air Other:

Emergency Response Actions: Not specified in reviewed material.

Spills or Releases Reported: Not specified in reviewed material.

Attachments: None.

Source(s):

• Industrial Wastewater Discharge Permit, July 13, 1995

Work Plan Appendices Check: In Appendix B Table B-5.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 94 110782.01-01

Work in Progress Site Summaries – Historical Data Review

2.20 Rencoa, Inc. (DCP Site No. 139) Executive Summary: Information limited.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 139

Regulatory Numbers/Codes: Not specified in reviewed material.

Description: Dry rendering operations – raw materials (animal fats, meats and bone scraps) are processed into tallow and proteinaceous materials.

Location: 58 Townsend Street, Brooklyn, New York

Constituents/Chemicals Used on Site: Not specified in reviewed material.

Site Investigations Conducted: Not specified in reviewed material.

Hydrogeology Data:

• Borings Advanced: • Cross Sections Completed: • Monitoring Wells Installed: • Water Level Data/Contour Maps:

Results of Investigations: Discharge elevating temperature of Newtown Creek may have been a concern. Analysis was done for total solids, suspended solids, dissolved solids, pH, iron (Fe2O3), alkalinity (CaCO3) and conductivity, but there’s no comparison to standards, so it’s unclear if anything was elevated.

Data Collection Plan October 2011 Newtown Creek RI/FS 95 110782.01-01

Work in Progress Site Summaries – Historical Data Review Constituents of Concern (COCs) by Media: Not specified in reviewed material. VOCs- VOCs- BTEX Chlorinateds SVOCs Metals PCBs Dioxins Other Soil Sediment Surface

Water Groundwater Porewater Air Other:

Emergency Response Actions: Not specified in reviewed material.

Spills or Releases Reported: Not specified in reviewed material.

Attachments: None.

Source(s):

• Industrial Waste Project Review, February 4, 1972 • Laboratory Analysis, December 6, 1972

Work Plan Appendices Check: Not listed on Appendix B Tables B-1 through B-7.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 96 110782.01-01

Work in Progress Site Summaries – Historical Data Review

2.21 Silverman Gorf, Inc. (DCP Site No. 141) Executive Summary: The facility conducts electroplating operations. Information limited to wastewater discharge permits, sampling, and compliance. The facility has discharged metals, cyanide, and pH levels that exceed permitted ranges.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 141

Regulatory Numbers/Codes:

• Industrial Wastewater Discharge Number P-300

Description: Electroplating operations.

Location: 60-62 Franklin Avenue, Brooklyn, New York, 11205

Constituents/Chemicals Used on Site: Not specified in reviewed material.

Site Investigations Conducted: Not specified in reviewed material.

Hydrogeology Data:

• Borings Advanced: no • Cross Sections Completed: no • Monitoring Wells Installed: no • Water Level Data/Contour Maps: no • Hydrogeologic Tests Performed: no

Results of Investigations:

• Metals (Cadmium, Zinc, Nickel, Cyanide) and pH exceeded limits during effluent sampling in 1989.

Data Collection Plan October 2011 Newtown Creek RI/FS 97 110782.01-01

Work in Progress Site Summaries – Historical Data Review Constituents of Concern (COCs) by Media: Not specified in reviewed material. VOCs- VOCs- BTEX Chlorinateds SVOCs Metals PCBs Dioxins Other Soil Sediment Surface

Water Groundwater Porewater Air Other:

Emergency Response Actions: Not specified in reviewed material.

Spills or Releases Reported: Not specified in reviewed material.

Attachments: None.

Source(s):

• Analysis Report, July 6, 1989

Work Plan Appendices Check: Not listed in Appendix B Tables B-1 through B-7.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 98 110782.01-01

Work in Progress Site Summaries – Historical Data Review

2.22 S&L Metal Products Corp. (DCP Site No. 142) Executive Summary: S&L Metal Products Corp. runs metal plating and finishing operations. Information limited to industrial discharge related documents. Discharge samples have had concentrations of petroleum hydrocarbons exceeding limits.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 142

Regulatory Numbers/Codes:

• Industrial Wastewater Discharge Number P-1363

Description: Metal plating and metal finishing operations

Location: 57-25 58th Place – or 58-29 57th Drive (both listed in documents), Maspeth, New York, 11378

Constituents/Chemicals Used on Site: Not specified in reviewed material.

Site Investigations Conducted: Not specified in reviewed material.

Hydrogeology Data:

• Borings Advanced: no • Cross Sections Completed: no • Monitoring Wells Installed: no • Water Level Data/Contour Maps: no • Hydrogeologic Tests Performed: no

Results of Investigations:

• Petroleum hydrocarbons in wastewater have exceeded limits (notice of violation).

Data Collection Plan October 2011 Newtown Creek RI/FS 99 110782.01-01

Work in Progress Site Summaries – Historical Data Review Constituents of Concern (COCs) by Media: Not specified in reviewed material. VOCs- VOCs- BTEX Chlorinateds SVOCs Metals PCBs Dioxins Other Soil Sediment Surface

Water Groundwater Porewater Air Other:

Emergency Response Actions: Not specified in reviewed material.

Spills or Releases Reported: Not specified in reviewed material.

Attachments: None.

Source(s):

• Industrial Wastewater Discharge Permit, April 15, 1994 • Diagram and Pre-Sampling Investigation Report, March 26, 1999 • Industrial Wastewater Discharge Permit, April 14, 1999 • Industrial Wastewater Discharge Permit, May 6, 2002

Work Plan Appendices Check: Not listed in Appendix B Tables B-1 through B-7.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 100 110782.01-01

Work in Progress Site Summaries – Historical Data Review

2.23 Structural Processing Corp. (DCP Site No. 144) Executive Summary: Facility conducts electroplating operations. Information limited to industrial wastewater discharge permits.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 144

Regulatory Numbers/Codes:

• Industrial Wastewater Discharge Number P-80 • Petroleum Bulk Storage # 2-476978 • Toxic Inventory Release # 11378STRCT59305

Description: Electroplating operations.

Location: 59-30 56th Road, Maspeth, New York, 11378

Constituents/Chemicals Used on Site: Not specified in reviewed material.

Site Investigations Conducted: Not specified in reviewed material.

Hydrogeology Data:

• Borings Advanced: no • Cross Sections Completed: no • Monitoring Wells Installed: no • Water Level Data/Contour Maps: no • Hydrogeologic Tests Performed: no

Results of Investigations: Not specified in reviewed material.

Data Collection Plan October 2011 Newtown Creek RI/FS 101 110782.01-01

Work in Progress Site Summaries – Historical Data Review Constituents of Concern (COCs) by Media: Not specified in reviewed material. VOCs- VOCs- BTEX Chlorinateds SVOCs Metals PCBs Dioxins Other Soil Sediment Surface

Water Groundwater Porewater Air Other:

Emergency Response Actions: Not specified in reviewed material.

Spills or Releases Reported: Not specified in reviewed material.

Attachments: Industrial Wastewater Discharge Constituents.pdf

Source(s):

• Industrial Wastewater Discharge Permit, June 1, 1993 • Industrial Wastewater Discharge Permit, May 27, 2003

Work Plan Appendices Check: Appendix B Tables B-5 and B-6. On Figure 2-8.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 102 110782.01-01

Work in Progress Site Summaries – Historical Data Review

2.24 Tru-Tone Metal Products (DCP Site No. 146) Executive Summary: Tru-Tone Metal Products is an electroplating/metal finishing facility. Information limited to industrial wastewater discharge permits.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 146

Regulatory Numbers/Codes:

• Industrial Wastewater Discharge Number P-49 • Petroleum Bulk Storage # 2-034517

Description: Electroplating/metal finishing operations.

Location: 1261 Willoughby Avenue, Brooklyn, New York, 11237

Constituents/Chemicals Used on Site: Not specified in reviewed material.

Site Investigations Conducted: Not specified in reviewed material.

Hydrogeology Data:

• Borings Advanced: no • Cross Sections Completed: no • Monitoring Wells Installed: no • Water Level Data/Contour Maps: no • Hydrogeologic Tests Performed: no

Results of Investigations: Not specified in reviewed material.

Data Collection Plan October 2011 Newtown Creek RI/FS 103 110782.01-01

Work in Progress Site Summaries – Historical Data Review Constituents of Concern (COCs) by Media: Not specified in reviewed material. VOCs- VOCs- BTEX Chlorinateds SVOCs Metals PCBs Dioxins Other Soil Sediment Surface

Water Groundwater Porewater Air Other:

Emergency Response Actions: Not specified in reviewed material.

Spills or Releases Reported: Not specified in reviewed material.

Attachments: Industrial Wastewater Discharge Constituents.pdf

Source(s):

• Industrial Wastewater Discharge Permit, August 17, 1998 • Industrial Wastewater Discharge Permit, May 22, 2001

Work Plan Appendices Check: In Appendix B Table B-5.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 104 110782.01-01

Work in Progress Site Summaries – Historical Data Review

2.25 Ultramar Petroleum (DCP Site No. 147) Executive Summary: Information limited to State Pollutant Discharge Elimination System (SPDES) permit.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 147

Regulatory Numbers/Codes:

• SPDES Number NY-0007676

Description: Not specified in reviewed material.

Location: 498 Kingsland Avenue, Brooklyn, New York, 11222

Constituents/Chemicals Used on Site: Not specified in reviewed material.

Site Investigations Conducted: Not specified in reviewed material.

Hydrogeology Data:

• Borings Advanced: no • Cross Sections Completed: no • Monitoring Wells Installed: no • Water Level Data/Contour Maps: no • Hydrogeologic Tests Performed: no

Results of Investigations: Not specified in reviewed material.

Data Collection Plan October 2011 Newtown Creek RI/FS 105 110782.01-01

Work in Progress Site Summaries – Historical Data Review Constituents of Concern (COCs) by Media: Not specified in reviewed material. VOCs- VOCs- BTEX Chlorinateds SVOCs Metals PCBs Dioxins Other Soil Sediment Surface

Water Groundwater Porewater Air Other:

Emergency Response Actions: Not specified in reviewed material.

Spills or Releases Reported: Not specified in reviewed material.

Attachments: Outfall Sketch.pdf

Source(s):

• SPDES Permit, February 20, 1985

Work Plan Appendices Check: Not listed in Appendix B Tables B-1 through B-7.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 106 110782.01-01

Work in Progress Site Summaries – Historical Data Review

2.26 Wilco Finishing Corp. (DCP Site No. 149) Executive Summary: Facility performs electroplating operations. Information limited to industrial wastewater discharge permits.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 149

Regulatory Numbers/Codes:

• Industrial Wastewater Discharge Number P48

Description: Electroplating operations.

Location: 1288 Willoughby Street, Brooklyn, New York, 11237

Constituents/Chemicals Used on Site: Not specified in reviewed material.

Site Investigations Conducted: Not specified in reviewed material.

Hydrogeology Data:

• Borings Advanced: no • Cross Sections Completed: no • Monitoring Wells Installed: no • Water Level Data/Contour Maps: no • Hydrogeologic Tests Performed: no

Results of Investigations: Not specified in reviewed material.

Data Collection Plan October 2011 Newtown Creek RI/FS 107 110782.01-01

Work in Progress Site Summaries – Historical Data Review Constituents of Concern (COCs) by Media: Not specified in reviewed material. VOCs- VOCs- BTEX Chlorinateds SVOCs Metals PCBs Dioxins Other Soil Sediment Surface

Water Groundwater Porewater Air Other:

Emergency Response Actions: Not specified in reviewed material.

Spills or Releases Reported: Not specified in reviewed material.

Attachments: Industrial Wastewater Discharge Constituents.pdf

Source(s):

• Industrial Wastewater Discharge Permit, October 1, 1992 • Industrial Wastewater Discharge Permit, August 15, 1998

Work Plan Appendices Check: Not listed in Appendix B Tables B-1 through B-7.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 108 110782.01-01

Work in Progress Site Summaries – Historical Data Review

2.27 Wing Gong Laundry (DCP Site No. 150) Executive Summary: Information limited to industrial wastewater discharge sampling and compliance.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 150

Regulatory Numbers/Codes:

• Industrial Wastewater Discharge Numbers P-1381 & P-1402

Description: Not specified in reviewed material.

Location: 240-246 Huron Street, Brooklyn, New York, 11222

Constituents/Chemicals Used on Site: Not specified in reviewed material.

Site Investigations Conducted: Not specified in reviewed material.

Hydrogeology Data:

• Borings Advanced: no • Cross Sections Completed: no • Monitoring Wells Installed: no • Water Level Data/Contour Maps: no • Hydrogeologic Tests Performed: no

Results of Investigations: Violations of levels of pH, copper, and non polar materials (repeated violations), concerns missing site diagrams.

Data Collection Plan October 2011 Newtown Creek RI/FS 109 110782.01-01

Work in Progress Site Summaries – Historical Data Review Constituents of Concern (COCs) by Media: Not specified in reviewed material. VOCs- VOCs- BTEX Chlorinateds SVOCs Metals PCBs Dioxins Other Soil Sediment Surface

Water Groundwater Porewater Air Other:

Emergency Response Actions: Not specified in reviewed material.

Spills or Releases Reported: Not specified in reviewed material.

Attachments: None.

Source(s):

• Notice of Violation (NOVs) dated 5-29-91, 8-29-91, 11-27-91, etc. (same file has multiple NOVs for wastewater violations – mostly pH outside of limit range)

Work Plan Appendices Check: Not listed in Appendix B Tables B-1 through B-7.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 110 110782.01-01

Work in Progress Site Summaries – Historical Data Review

3 SITE SUMMARIES FROM NYSDEC DATABASE

Note: Text in this section is copied directly from the NYSDEC database information summary sheets. No edits, other than spelling corrections, have been made.

Data Collection Plan October 2011 Newtown Creek RI/FS 111 110782.01-01

Work in Progress Site Summaries – Historical Data Review

3.1 101-105 West Street (DCP Site No. 135) Site Description: 101-105 West Street is located in the Greenpoint area of Brooklyn, NY 10310, Block 2556, Lot 58. The site is a 0.2-acre parcel used as a construction material storage yard. It is located between Kent Street and Java Street, on the west side of West Street. A commercial property borders the site to the east. The intended use of the site remains to be a construction material storage yard. The surrounding uses are mainly residential with some commercial divisions. Contamination at the site was predominantly in the soil and represented by Semi Volatile Organic Compounds and metals, and resulted from historic fill and uncontrolled dumping of oil and oil-related products from trucks loading construction materials. The Remedial Investigation work plan was approved in 1999 and the RI was completed in 2000. The groundwater is 8-10 feet below ground. The soil is sandy and it is covered with 3-4 feet of fill material. The Remedial Work Plan was approved in 2001 and the field remedial work was completed in 2002. The remedy involved excavation of the entire site and off-site disposal. Clean backfill material has been placed in the former excavation. Remedial work at the site is completed.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 135

Regulatory Numbers/Codes:

• Voluntary Cleanup Program Site Number V00231

Site Environmental Assessment: The contaminants of concern in soil at the site were Semi Volatile Organic Compounds (SVOCs) and heavy metals. The groundwater has not been impacted by the contaminants. In 1998, the Phase I and Phase II Environmental Site Assessment have revealed that the contaminants of concern in soil were above TAGM 4046 RSCO. The SVOCs had exceedances ranging from non detected to Benzo(a)anthracene 43 ppm, benzo(a)fluoranthene 1500 ppm, benzo(b)fluoranthene 41 ppm, benzo(k)fluoranthene 26 ppm, benzo(a)pyrene 41ppm, Chrysene 38ppm,Dibenzofuran 12 ppm. Some of the heavy metal exceedances were Arsenic 52 ppm, Selenium 5.6 ppm, Chromium 49 ppm, Cadmium 12.5 ppm, Lead 1930 ppm, Zinc 1490 ppm, and Mercury 3.5 ppm. The source was presumed to be in the fill material and also produced by uncontrolled dumping. During the remedial phase, the site has been excavated and the end point samples showed that the concentrations of the contaminant

Data Collection Plan October 2011 Newtown Creek RI/FS 112 110782.01-01

Work in Progress Site Summaries – Historical Data Review levels were very close to TAGM 4046 RSCO. The excavation has been backfilled with clean soil. The remediation was completed in 2002.

Site Health Assessment: Soils contaminated with metals and semi-volatile organic compounds were identified at this site. Contaminated soils have either been excavated and disposed of offsite or are covered by a concrete slab or the onsite building, thereby minimizing the potential for direct contact exposures. Groundwater has not been impacted; therefore there is no potential for ingestion exposures. Volatile organic compounds were not detected at this site therefore; inhalation via soil vapor intrusion is not a potential exposure pathway.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 113 110782.01-01

Work in Progress Site Summaries – Historical Data Review

3.2 2 Ingraham Street (DCP Site No. 24) Site Description: The site is located at 2 Ingraham Street in the East Williamsburg Area of Brooklyn, NY. The site is a 0.5 acre warehouse and is bordered on the south by Harrison Place, on the north by Ingraham Street, on the west by Bogart Street, and on the east by Morgan Avenue. The current zoning of the property is M1-2 (light manufacturing), and current use of the property is light industrial. The neighborhood is mixed industrial, residential and commercial. A New York City Transit Authority subway line is located underneath of Harrison Place. The regional groundwater flow direction is generally to the northeast toward the English Kills. The prior use that appears to have led to site contamination is metal plating operations by the Former Jayar Plating Co. in the northwestern section of the warehouse. Previous investigation at the site, performed by the previous owner, revealed high concentrations of heavy metals in the subsurface soils and groundwater at the northwestern portion of the warehouse. As of this update, a Brownfield Cleanup Agreement has been executed. A Remedial Investigation Work Plan will be developed.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 24

Regulatory Numbers/Codes:

• Brownfield Cleanup Program Site Number C224036 • Spill Number 98-30001

Site Environmental Assessment: The primary contaminants of concern at the site include heavy metals (specifically nickel, chromium and mercury). Previous environmental investigation in the area revealed concentrations of heavy metals exceeding Standards, Criteria, and Guidance (SCGs) values in the soil and groundwater at the northwestern portion of the property.

Site Health Assessment: This human exposure assessment identifies ways in which people may be exposed to site related contaminants. Chemicals can enter the body in three major ways (breathing, touching, or swallowing). This is referred to as exposure. People are not drinking the contaminated groundwater because the area is served by a public water supply that obtains its water from a different source. Also, they are not coming into

Data Collection Plan October 2011 Newtown Creek RI/FS 114 110782.01-01

Work in Progress Site Summaries – Historical Data Review contact with the groundwater unless the dig below the ground surface. The site is covered with asphalt and a building with a cement floor and people on the site are not expected to come into contact with the contamination in the soil unless they are conducting below ground excavation or disturbing the soil in some other way.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 115 110782.01-01

Work in Progress Site Summaries – Historical Data Review

3.3 192 Ralph Avenue (DCP Site No. 23) Site Description: The site is located in an urban area in Brooklyn and occupies 188-190- 192 Ralph Ave. It is a building used for commercial purposes with 3 stories at 188-190 Ralph Avenue, and a one story building with a basement at 192 Ralph Avenue. Surrounding land uses are residential and commercial; a church is directly to the east of the site on Ralph Avenue. A dry cleaner operated on the 192 Ralph Avenue part of the site from approximately 1946 to 1998. The contamination identified at the site appears to be associated with the former dry-cleaning facility operation at the site. Completed investigations include a Subsurface Investigation (2002, a Remedial Investigation (2006), and a Supplemental Investigation (December 2007). Samples collected from the site buildings and from an adjacent residential building indicate that soil vapor is impacting indoor air. A mitigation system was installed in January 2008. Additional investigations to support the design of a site remedy are underway. Brooklyn Properties 5, LLC (the Volunteer) declined to perform the cleanup of the off-site contamination. The portion of the site where former dry-cleaning operations took place has been placed on the NYS Registry of Inactive Hazardous Waste Disposal sites (I.D. No. 224042).

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 23

Regulatory Numbers/Codes:

• Voluntary Cleanup Program Site Number V00669

Site Environmental Assessment: Investigations conducted at the site confirm that chlorinated solvent contamination is present in the basement area where the former dry- cleaner operated from about 1946 to 1998. Contaminants of concern are tetrachloroethylene (PCE), Trichlorethylene (TCE), and its breakdown products which were detected in soil, soil gas, indoor air, and groundwater and exceed standards, criteria and guidance levels. PCE has been detected on-site with concentrations up to 344 ppm in soil, up to 10 ppm in groundwater, and up to 55,000,000 μg/m3 in soil vapor. Investigation data also indicate that contamination appears to have migrated off-site. PCE was detected at off-site locations with concentration up to 1,100,000 μg/m3 in soil vapor beneath the adjacent residential apartment building, and up to 7.10 ppm in off-site groundwater.

Data Collection Plan October 2011 Newtown Creek RI/FS 116 110782.01-01

Work in Progress Site Summaries – Historical Data Review Site Health Assessment: Soil contaminated with tetrachloroethene (PCE) has been identified at this site. T he site is located in a mixed residential and commercial neighborhood. The contaminated soil is located beneath the building and is inaccessible. Exposure to groundwater is not likely since the area is served by a public water supply. Elevated concentrations of volatile organic compounds have been identified in on-site and off-site soil vapor. On-site indoor air sampling has detected PCE above NYSDOH air guidelines. Therefore, on-site inhalation exposures via vapor intrusion is a completed exposure pathway. Soil vapor beneath the adjacent apartment building is extremely elevated. However, the data indicate that vapor intrusion is not currently occurring. Significant soil vapor concentrations have been detected migrating off-site. Therefore, off-site inhalation exposure is a potential exposure pathway.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 117 110782.01-01

Work in Progress Site Summaries – Historical Data Review

3.4 353 McKibbin Street (DCP Site No. 111) Site Description: The Site, which is currently vacant, is located in an industrial area of Kings County (Brooklyn) and is zoned MI-2 (Manufacturing District). The Site is situated on an approximately one-acre parcel bounded by Boerum Street and commercial properties to the north; by Bogart Street and commercial properties to the east; by McKibbin Street and a New York City Park and residential property to the south; and by a concrete facility adjacent and to the west. It is identified as Block 3083 and Lots 16 and 30 on the Kings County Tax Map. The surrounding parcels are primarily industrial and manufacturing, with some residential properties nearby. Prior uses of the facility included a chemical works (exact nature not known), a lacquer spraying facility and paper box storage facility. The planned future use is for the site to be redeveloped as a kosher food warehouse and distribution facility.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 111

Regulatory Numbers/Codes:

• Brownfield Cleanup Program Site Number C224102

Site Environmental Assessment: Phase I and Phase II Site Investigations (2003 and 2004) were performed prior to the Site's entry into the Brownfield Cleanup Program (BCP). The Volunteer entered into the BCP, and a Remedial Investigation Work Plan was approved in November 2005. The Remedial Investigation (RI) was conducted late 2005/early 2006. The RI Report was approved in April 2007. The RI confirmed that onsite soils and groundwater are contaminated with volatile organic compounds (VOCs) consisting primarily of trichloroethene (TCE) and petroleum hydrocarbons. The major findings from the RI Report were: Two release areas (designated as Hotspots HS-1 and HS-2) were identified. The exact release mechanisms associated with HS-1 and HS-2 are unknown, but likely are associated with the historical industrial uses of the property or illegal dumping when the Site was vacant and uncontrolled. The predominant contaminant of concern in subsurface soils in HS-1 is TCE. The predominant contaminant of concern in subsurface soils in HS-2 are VOCs (including ethylbenzene, xylene, TCE, and trimethylbenzene). Subsurface soil samples collected from HS-2 also exhibited physical evidence of petroleum staining and/or odors. Groundwater on-site is impacted by the soil

Data Collection Plan October 2011 Newtown Creek RI/FS 118 110782.01-01

Work in Progress Site Summaries – Historical Data Review contamination. Elevated concentrations of VOCs in soil vapor concentrations have been detected in the soil beneath the Site and at the perimeter of the Site. Based on these findings, the site was determined to pose a significant threat to human health and the environment. The draft Remedial Action Work Plan (RAWP) was en submitted in February, 2008 and after two revisions, it was approved by NYSDEC and the New York State Department of Health in August, 2008. The RAWP and corresponding fact sheet were placed in the repositories for public review. As part of the Remedial Design for the proposed remedy, a scope of work for a pilot study was submitted on June 23, 2008. The purpose of the pilot study is to define the design specifications for the proposed remedial actions namely the air sparging (AS) and soil vapor extraction (SVE) systems. The Pilot Study was completed and the report detailing the AS/SVE system design was submitted on October 23, 2008. The Final Remedial Design document was approved February 17, 2009.

Site Health Assessment: The area is served by municipal water, therefore exposures to contaminated groundwater are not expected. Site Assessments have identified contamination in surface and subsurface soils. The extent of soil contamination is being evaluated during the Remedial Investigation. A soil vapor survey is underway to evaluate the potential for exposures due to soil vapor intrusion in future buildings.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 119 110782.01-01

Work in Progress Site Summaries – Historical Data Review

3.5 ACME Steel/Brass Foundry (DCP Site No. 25) Site Description: The site is located in a mixed residential/commercial/industrial area of the East Williamsburg section of Kings County (Borough of Brooklyn, New York City). The site is located on the southeast corner of the intersection of Anthony Street and Porter Avenue. The site is covered by a multi-story brick building and a portion of a storage lot adjacent to the building on its eastern side. The site is currently occupied, and is utilized as a warehouse. A small residential area is located two blocks south of the site. The site had been utilized as a brass foundry from the mid-1960's to approximately 1993. The Department began a Site Characterization in this area during the spring of 2007 as part of a plume trackdown investigation (Meeker Avenue Plume Trackdown, DEC Site ID #224121). This location was specifically targeted for investigation based on Sanborn fire insurance map data indicating the site’s former usage as noted above, and the Phase 1 EDR report which lists the site as a generator of F001 waste (spent halogenated solvents used in de-greasing).

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 25

Regulatory Numbers/Codes:

• State Superfund Site Number 224132

Site Environmental Assessment: The primary contaminants of concern at the site are tetrachloroethene (PCE) and trichloroethene (TCE). PCE has been found in on-site soils at concentrations up to 220 ppm, and in on-site shallow groundwater up to 6,100 ppb. TCE has been found on-site in deep groundwater at concentrations up to 12,000 ppb. Groundwater standards have been exceeded for both PCE and TCE. The unrestricted use RSCO for PCE has been exceeded. The plume of PCE and TCE-contaminated groundwater has migrated at least 400' off-site. Soil vapor with elevated levels of PCE and TCE has been found in sub-slab samples collected from the nearby residential area. The site poses a significant environmental threat due to ongoing release of PCE and TCE into soil and groundwater.

Site Health Assessment: Exposure to site-related contamination in drinking water and soil is unlikely since area homes and businesses are supplied with public water and

Data Collection Plan October 2011 Newtown Creek RI/FS 120 110782.01-01

Work in Progress Site Summaries – Historical Data Review contaminants are below the ground surface. Since the possibility exists for vapors from site-related chemicals to migrate into nearby homes and businesses, soil vapor intrusion sampling will continue in the area and data evaluated as they become available.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 121 110782.01-01

Work in Progress Site Summaries – Historical Data Review 3.6 Atlantic Avenue and Utica Avenue (DCP Site No. 26) Site Description: Records show this site operated as a gas station from 1951-1978. This site was vacant from approximately 1980 to 1996 when Pep Boys entered the VCP program. In October 1998, the Volunteer transferred title and control of the Site as well as the Voluntary Cleanup Agreement (VCA) to Autozone, Inc. Currently, this site is an AutoZone retail auto-parts store consisting of a single story building and a parking lot (1798 Atlantic Avenue). Surrounding properties include residential dwellings and commercial buildings. The Boys and Girls High School is located across Atlantic Avenue at 1700 Fulton Street, Brooklyn NY. The source of contamination was the gasoline UST_s formerly located in the northeast corner of the property. Since 1996, Preliminary Site Investigation, Remedial Investigation and Remedial Action (cleanup) have been completed. See spill #9605043 Upon completion of the VCA in January 2009, environmental remediation has been completed to the satisfaction of the department.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 26

Regulatory Numbers/Codes:  Voluntary Cleanup Program Site Number V00131

Site Environmental Assessment: The site has been remediated through the 1997 removal of underground gasoline and fuel oil storage tanks, hydraulic reservoirs, and contaminated soils. Treatment of residual contamination in soils and groundwater was accomplished through the use of Vacuum Enhanced Recovery (VER) and Oxygen Releasing Compound (ORC). A limited amount of gasoline contaminated soil in the northeast corner of the site was not removed to avoid undermining the sidewalk. Groundwater in the northeast corner exceeds standards for BTEX (benzene, toluene, ethyl benzene, xylenes), but is anticipated to naturally attenuate and meet standards over time. A deed restriction was executed on November 5, 2008 by AutoZone Inc., limiting site use to commercial or industrial, and prohibiting groundwater use without treatment.

Site Health Assessment: Contact with contaminants in soil is not expected since any residual contamination at the site is located at depth and the site is paved and/or covered

Data Collection Plan October 2011 Newtown Creek RI/FS 122 110782.01-01

Work in Progress Site Summaries – Historical Data Review with buildings. Exposure to site related contaminants in drinking water is not expected since the area is served with public water.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 123 110782.01-01

Work in Progress Site Summaries – Historical Data Review

3.7 Atlas Park (DCP Site No. 1) Site Description: The Atlas Park Site is located at 8000 Cooper Avenue in Glendale, County of Queens, New York 11385. The Shops at Atlas Park (hereafter referred to as Atlas Park) is proposed for a 12-acre portion of a former 20-acre industrial park called Atlas Terminals, which is located in Glendale, Queens County. Future Shops at Atlas Park Project are located on the western portion of Atlas Terminals, originally a 20-acre site bound by 80th and 83rd Streets to the west and east, respectively, and Cooper Avenue and the LIRR right of way to the north and south, respectively. The original BCA covered a 12-acre site. However, Atlas Park was subsequently separated into two distinct areas: Parcel A (formerly known as the IRM Area and, retained the original BCA site No. 241045) and Parcel B (formerly known as the RI Area now designated BCA No. 241088). With concurrence of NYSDEC, the owner of the site proceeded with administrative process to separate Parcels A and B into separate Brownfield Cleanup Agreements. The original BCA has been amended to reflect the IRM Area as Parcel A, and the RI area as Parcel B. Amendment agreements were executed on October 11, 2005. Parcel A (the Site) consists of an 8.474-acre portion of the 12-acre Atlas Park site. Atlas Park now includes nearly 400,000 square feet of shopping, entertainment, dining, and office space. Atlas Terminals, an 80-year-old industrial park, is situated at the intersection of Cooper Avenue and 80th Street, in the Glendale Section of Queens. The former 44-building, one million square-foot park once served as an urban industrial park. The site was a center for the rag and knitting trades. As the industrial base of Queens declined, the site uses shifted to a mix of distribution/warehousing and knitting. The areas surrounding the Site are zoned mixed and manufacturing. The Site is located directly south of St. John's Cemetery. The areas west of the Site is Atlas Park - Parcel B, which consists of former industrial use buildings undergoing renovation. Further west, the properties across 80th Street are predominantly zoned for light manufacturing, with some private residences. There is an industrial, triangular-shaped property to the south between the Site and Long Island Railroad easement; the areas immediately south of the LIRR easement are primarily residential. The remaining Atlas Terminals industrial site lies due east of Atlas Park; the area further to the east across 83rd Street is a mixture of residential and manufacturing properties. In 1867 the site consisted primarily of farmland. Several buildings occupied the Site prior to 1922, although their historical use is unknown. In 1922, the approximately 20-acre property was sold to the Hemmerdinger Corporation and the Site

Data Collection Plan October 2011 Newtown Creek RI/FS 124 110782.01-01

Work in Progress Site Summaries – Historical Data Review became known as Atlas Terminals. The Hemmerdinger Corporation leased portions of the Site to various manufacturing and processing companies from 1922 to the present. A Certification of Completion was issued on December 31, 2005.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 1

Regulatory Numbers/Codes:

• Brownfield Cleanup Program Site Number C241045

Site Environmental Assessment: The contaminants of concern within Parcel A included (prior to remediation) some metals and semi-volatile organic compounds, and very limited volatile organic compounds (VOCs) in the groundwater and soil vapor beneath the Site. No on-site source of VOCs was identified in the historic fill or soil at the Parcel A. Given the detected concentrations of individual VOCs were below TAGM 4046 recommended soil cleanup objectives, VOCs were not contaminants of concern for the remedial activities which were completed on Parcel A in December 2005. The contaminants of concern (COCs) are discussed below: Soil – The COCs for the historic fill layer were identified to be seven PAHs, namely benzo(a) anthracene, chrysene, benzo(b)fluoranthene, benzo(k)fluoranthene, benzo(a)pyrene, ideno (1,2,3-cd)pyrene, and dibenzo(a,h)anthracene, and metals, which consisted of mercury, arsenic, cadmium, chromium, copper, and lead. During implementation of the remedial excavation, previously unknown pockets of hazardous waste contamination have been discovered, which were associated with discovery of underground storage tanks, drums, vaults, etc. These pockets of hazardous waste contamination have been excavated and end-point confirmatory sampling verified that the remedial objectives have been met. Groundwater - PCE and TCE were detected in the groundwater aquifer more than 55 feet beneath the Site at concentrations above their respective Ambient Water Quality Standards. However, they were not considered COCs for groundwater because direct contact with groundwater is unlikely. PCE and TCE in groundwater were considered with respect to their potential to volatilize from the groundwater beneath the Site and migrate upwards in a vapor phase (see below). Soil Vapor - PCE was detected in the one soil vapor sample collected on the Site at a concentration above the NYSDOH guidance value. However, PCE is not considered a COC for soil vapor because there were no on-Site sources

Data Collection Plan October 2011 Newtown Creek RI/FS 125 110782.01-01

Work in Progress Site Summaries – Historical Data Review identified on Parcel A. The occurrence of PCE (and TCE) was considered and evaluated given their presence in groundwater beneath the Site and potential to migrate upwards from groundwater towards the planned new Site buildings, and given the recent NYSDOH guidance values limiting their concentrations in indoor air and soil vapors. Soil gas and the potential for soil vapor intrusion within proposed buildings was investigated across the site. As a precautionary measure to prevent potential human exposures from soil vapor intrusion, several sub slab depressurization systems were installed beneath the new buildings. These systems will be continually operated and annually certified as part of the separate but adjacent Parcel B final remedial measure. The remediation of the Parcel A site was completed in late 2005 and Certificate of Completion was issued in December 2005. The concentrations of constituents of concern underlying the existing and future buildings in the IRM area (Parcel A) were allowed to remain in place provided the building's concrete floors remain intact and a subfloor depressurization system is installed to vent soil gasses to the outside air. Based on low concentrations of Contaminants of Concern (COCs) in groundwater, no identified on-Site source on Parcel A, and absence of potential exposure pathway, i.e., not used a local drinking water source, no further investigation nor remediation of groundwater is warranted on Parcel A. The regional groundwater conditions and the concentrations of contaminants found beneath the Parcel A site, did not warrant groundwater to be considered a media of concern and did not require any deed restrictions or engineering controls. Soil gas and the potential for soil vapor intrusion within proposed buildings was investigated across the site. As a precautionary measure to prevent potential human exposures from soil vapor intrusion, several sub-slab depressurization systems were installed beneath the new buildings. Presumed future use of the site will remain a commercial and retail complex, these systems will be continually operated and annually certified as part of separate but adjacent Parcel B final remedial measure.

Site Health Assessment: The site remediation has been completed to Track 1 cleanup levels and is now open to the public. No source for soil vapor contamination was found on the Atlas Park Parcel-A site and the mitigation measures installed in the new on-site buildings are managed under the Parcel -B site management plan. The site is served by public water and no exposure to on-site groundwater is expected.

Data Collection Plan October 2011 Newtown Creek RI/FS 126 110782.01-01

Work in Progress Site Summaries – Historical Data Review Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 127 110782.01-01

Work in Progress Site Summaries – Historical Data Review

3.8 Atlas Park Site-Parcel B (DCP Site No. 1) Site Description: The Atlas Park Site-Parcel B (the Site) (Tax Block 3810, Lot 350) is an approximately 3.506 acre site located in an urban portion of Glendale, Queens County, New York. The address of the site is 8000 Cooper Avenue. Parcel A (C241045), which is contiguous with the Site, received a Certificate of Completion on December 31, 2005. The principal environmental history of the Site is related to the textile industry. There were industrial tenants present over the years, which were suspected to have contributed contamination to the Site. The surrounding parcels are currently used for a combination of commercial, light industrial and residential uses. As a point of reference, the Department accepted Atlas Park’s request that the property subject to the Brownfield Cleanup Agreement Index # W2-0984-04-02 be divided into two separate sites, with the portion of the property originally described as the IRM area designated as the Parcel A site subject to the Brownfield Cleanup Agreement, Index # W2-0984-04-02, and the portion of the property originally described as RI areas designated the Parcel B site subject to the Brownfield Cleanup Agreement, Index #W2-1070 -05-06, which effectively is the Atlas Park Site-Parcel B. An Environmental Easement was filed in the Queens County Clerk's office and the Certificate of Completion was issued on December 29, 2006. Annual periodic review report for 2009 was reviewed and approved.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 1

Regulatory Numbers/Codes:

• Brownfield Cleanup Program Site Number C241088

Site Environmental Assessment: The primary contaminants and impacted media at this site known at this time include: historic fill containing atypical concentrations of contaminants (e.g. metals, SVOCs, elevated concentrations of VOCs and cPAHs), petroleum impacts were found proximal to two heating oil USTs but they were below TAGM RSCOs. Groundwater and soil vapor was contaminated primarily with PCE and TCE. Off-site soil vapor measurements of PCE and TCE have triggered the NYSDOH to require additional investigation proximal to the site and within residential structures south and northeast of the site. Localized pockets of solvent impacted soil were located beneath building 3, which was concluded to be a source of the observed PCE/TCE soil

Data Collection Plan October 2011 Newtown Creek RI/FS 128 110782.01-01

Work in Progress Site Summaries – Historical Data Review vapor and groundwater plume. A break in the piping was observed where the highest PID readings were observed and VOC-impacted liquids had drained into the soil. Another source is believed to be located underneath Building 8. Exceedances of standards, criteria and guidance for soil include: total SVOCs (maximum: 340.1 mg/kg), total VOCs (maximum: 26.6 mg/kg); Total cPAHs (maximum: 70.8 mg/kg), and metals (including: arsenic maximum 32 mg/kg; barium maximum 1260 mg/kg; cadmium maximum 3.9; chromium maximum 42 mg/kg; copper maximum 870 mg/kg; lead maximum 1230 mg/kg; magnesium maximum 25,900 mg/kg; mercury maximum 2.6 mg/kg; nickel maximum 37 mg/kg; zinc maximum 2060 mg/kg) Exceedances of standards, criteria and guidance for groundwater include: PCE (maximum concentration of 329 ug/l), and TCE (maximum concentration of 23.4 ug/l). Exceedances for sub-slab soil vapor include: PCE (maximum concentration of 16,559.28 ug/m3) and TCE (maximum concentration of 1208.71 ug/m3) The NYSDEC and NYSDOH have declared that this site presents a significant threat to public health and/or the environment. The site remedy consists of site-wide composite cover of asphalt and concrete; subslab depressurization systems under all occupied site buildings and 2 off-site buildings; AS/SVE systems in two areas; monitored natural attenuation (MNA) for off-site groundwater; removal of selected soil hot spots; and implementation of Engineering Controls and Institutional Controls under a Site Management Plan (SMP).

Site Health Assessment: The site cleanup has been completed to Track 4 restricted commercial use criteria and is now open for public access. On-site groundwater and soil vapor contamination will be remediated by two Soil Vapor Extraction/Air Sparging systems operating full time. All buildings open for public access have had active sub-slab depressurization systems installed in them. The public is not expected to come in contact with any contamination remaining on-site since it is capped and managed with a site management plan. Public water supplies serve area residents from the New York City public water system.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 129 110782.01-01

Work in Progress Site Summaries – Historical Data Review

3.9 Atlas Park Parcel C (DCP Site No. 1) Site Description: This BCP application pertained to the Atlas Park Parcel C property located at 82-00 Cooper Avenue, Glendale, Queens County. This site is approximately 6.812 acres in size. A small portion of the site is property that was not included in the adjacent completed BCP projects known as Atlas Park C241045 and Atlas Park - Parcel B C241088 has also been included in this application. Current use of this site is for commercial and industrial purposes. Future use of this site will be for commercial purposes. Historically the site was used as a mixed use manufacturing industrial park including oil distribution, fabric dying, steel fabrication, manufacturing of Citrate Magnesia, and plastics production. The BCP application states suspected contaminants at this site are petroleum, chlorinated solvents, other VOC's, SVOC's and metals. The application states these contaminants are impacting soil and potentially groundwater, and soil gas is also a concern. The initial data presented from a 2002 investigation by Metcalf and Eddy concluded there was no evidence of a chemical or petroleum spill, and contamination of SVOCs appeared to be related to historic ash/cinder fill. No groundwater investigation was conducted at that time. 28 samples were taken from soil borings in 28 locations during the 2002 investigation. Three of these samples exceeded Part 375 commercial soil cleanup objectives for individual PAHs. The investigation also found mercury and copper are present at low levels in a few samples at concentrations exceeding unrestricted soil use cleanup objective but below residential restricted use. In July 2008 the applicant submitted additional data from a more detailed investigation conducted in the spring of 2008. This investigation included 73 soil samples, 5 monitoring wells installed and sampled, 12 soil vapor samples, and 4 indoor air samples. (See attached tables) Soil samples exceeded Part 375 unrestricted levels for 25 contaminants, primarily SVOCs and metals. Soil samples exceeded Part 375 commercial levels for only 7 contaminants, and no sample exceeded Part 375 commercial levels by an order of magnitude. Groundwater was not impacted and there were some minor soil vapor impacts. The site had 29 tanks registered under the PBS program, all now closed, including 7 which exceeded 15,000 gallons. Two 20,000 tanks are recorded as existing since 1930. There have been no documented spills reports from these tanks. The 2002 soil boring investigation beneath 9 former and current tank locations indicted the presence of TPHC over 500 mg/kg in 3 of 12 locations, with a maximum concentration of 1866 ppm. This BCP application was initially denied due to insufficient evidence of site

Data Collection Plan October 2011 Newtown Creek RI/FS 130 110782.01-01

Work in Progress Site Summaries – Historical Data Review contamination. However, the site was later accepted into the BCP program in June 2010 due to a court ruling regarding the eligibility of sites joining the program.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 1

Regulatory Numbers/Codes:

• Brownfield Cleanup Program Site Number C241113

Site Environmental Assessment: Some minor surface and shallow subsurface soil contamination at this site. SVOCs, including Benzo(a) anthracene at up to 11.5 ppm (SCG is 1 ppm for unrestricted, 5.6 ppm for restricted commercial), Benzo(a) pyrene at up to 8.7 ppm (unrestricted 1 ppm, restricted comm. 1 ppm), and Dibenzo(a,h) anthracene up to 2 ppm (unrestricted 0.33 ppm, restr. comm. 0.56 ppm) Also some metals slightly exceeded SCGs, most notably arsenic at up to 26.5 ppm (unrestricted 16 ppm, rest. comm. 16 ppm), copper at up to 371 ppm (270 ppm unrestricted, 270 ppm restr. comm.), and lead had one sample exceed restricted commercial SCGs at 5490 ppm (unrestricted 400 ppm, restr. comm. 1000 ppm. Additionally several pesticide samples and one PCB sample exceeded unrestricted SCG, but did not exceed the restricted commercial SCG.

Site Health Assessment: Information submitted with the BCP application regarding the conditions at the site are currently under review and will be revised as additional information becomes available.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 131 110782.01-01

Work in Progress Site Summaries – Historical Data Review

3.10 Cornish Knit Goods/Cornish Mini-Malls (DCP Site No. 28) Site Description: The site is located at 121 Ingraham Street/89 Porter Ave., East Williamsburg, Brooklyn, NY 11237 (Block 2993, Lot 1). On site is a three story wood- frame industrial building built in 1926, and an adjacent wing which was added in 1956. The buildings are bordered by Porter Avenue to the west, by Ingraham Street to the south, by Joyva Candy Factory's parking lot to the east, and by Johnson Avenue to the north. The area is zoned M1-2, light manufacturing. There are also residential buildings in the neighborhood. The property was operated by Cornish Knit Goods/Cornish Mini Malls as a textile factory until 1980. After 1980, the building was illegally operated as a dry cleaning facility and as a stolen car scrap yard. In 2003, the investigation field work was completed and the RAWP was approved. A vapor barrier and an Air Sparge/Soil Vapor Extraction System (AS/SVES) were installed and are operating on site to remediate the PCE and TCE contamination plume in groundwater and soil vapor. Drums of dry cleaning solvent and two dry cleaning machines were disposed of off-site. The boiler room and a vaulted heating oil tank were also removed and the excavation backfilled with clean soil. The building has been renovated and is currently operated as a shelter and education center for homeless men. Remediation has been completed and the site in the Site Management phase.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 28

Regulatory Numbers/Codes:

• Voluntary Cleanup Program Site Number V00406

Site Environmental Assessment: The site contamination consisted of the dry cleaning solvent tetrachloroethylene (PCE) and its breakdown products trichloroethylene (TCE), cis-1,2,-dichloroethene (c-1,2,-DCE), and vinyl chloride, as well as chromium in soil; PCE (13,000 ppb), TCE (620 ppb), DCE (310 ppb), and vinyl chloride (620 ppb) in groundwater and soil vapor. A 10,000 gal and a 5,000 gal heating oil tank were closed. The vault, the boiler room, and two soil hot spots have been excavated and disposed of off-site. A soil vapor barrier and an Air Sparge/Soil Vapor Extraction System (AS/SVES) have been installed under the first floor slab. The concentrations of PCE and TCE in groundwater have diminished since the remedial system has been operating. The operation of the

Data Collection Plan October 2011 Newtown Creek RI/FS 132 110782.01-01

Work in Progress Site Summaries – Historical Data Review AS/SVE system continues. Quarterly reports are submitted to the Department and NYSDOH. The Site Management Plan (SMP) was approved and a Deed Restriction was recorded on April 13, 2010.

Site Health Assessment: Groundwater beneath the site is contaminated with volatile organic compounds (VOCs), primarily tetrachloroethene (PCE), at levels above NYS drinking water standards. There are no active public water supply wells within a one mile radius of the site and public exposure to contaminated groundwater is unlikely because all businesses and residences are supplied by public water. Exposure to contaminated soil is not expected since the site is covered by buildings and is paved. A vapor barrier and active soil vapor extraction system is at the site to prevent exposures from soil vapor intrusion.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 133 110782.01-01

Work in Progress Site Summaries – Historical Data Review

3.11 Former Klink Cosmo Cleaners (DCP Site No. 101) Site Description: The site is located in a mixed residential/commercial/industrial area of the East Williamsburg section of Kings County (Borough of Brooklyn, New York City). The site is located on the southwest corner of the intersection of Vandervoort Avenue and Richardson Street. The site is completely covered by a one-story brick building. The site is currently occupied, and is utilized for light manufacturing. A small residential area is located one block downgradient (north) of the site. The site was historically operated by Klink Cosmo Cleaners from the mid-1950s until sometime around 1995. The Department began a Site Characterization in this area during the spring of 2007 as part of a plume trackdown investigation (Meeker Avenue Plume Trackdown, DEC Site ID #224121). This location was specifically targeted for investigation based on interviews with multiple residents indicating the site’s former usage as noted above (including one former employee), and the Phase 1 EDR report which lists the cleaners as a generator of F002 waste (spent halogenated solvents).

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 101

Regulatory Numbers/Codes:

• State Superfund Site Number 224130

Site Environmental Assessment: The primary contaminant of concern at the site is tetrachloroethene (PCE). PCE has been found on-site in shallow groundwater at concentrations up to 33,000 ppb. PCE has also been found at 310,000 ug/m3 in an on-site soil gas monitoring well. Groundwater standards have been exceeded for PCE. The plume of PCE-contaminated groundwater has migrated at least 1,200 feet downgradient of the site. Soil vapor with elevated levels of PCE has been found in sub-slab samples collected from the nearby downgradient residential area. The site poses a significant environmental threat due to ongoing release of PCE into soil and groundwater.

Site Health Assessment: Exposure to site-related contamination in drinking water and soil is unlikely since area homes and businesses are supplied with public water and contaminants are below the ground surface. Since the possibility exists for vapors from

Data Collection Plan October 2011 Newtown Creek RI/FS 134 110782.01-01

Work in Progress Site Summaries – Historical Data Review site-related chemicals to migrate into nearby homes and businesses, soil vapor intrusion sampling will continue in the area and data evaluated as they become available.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 135 110782.01-01

Work in Progress Site Summaries – Historical Data Review

3.12 Former NuHart Plastic Manufacturing (DCP Site No. 29) Site Description: The site is located in the Greenpoint section of Brooklyn in a mixed industrial/commercial/ residential area. The approximately 1 acre site is described on the county tax map as Block No. 2487, Lots No. 1, 10, 12, 72 and 78. The dimensions of the site are approximately 240 feet by 200 feet. The building consists of a number of smaller buildings that have been joined together. A line of row houses is situated across the street to the south. Commercial buildings are situated directly across the street to the north. To the west is a park and to the northwest is a paved lot which is used for truck storage. The site has been in existence since 1887. It has been used for manufacturing, as an office, for storage, and for shipping and receiving. Prior to the late 1940s, the site and the surrounding lots were used as a boiler shop for Logan Ironworks, two stables, a gas and light fixture factory, a sheet metal works, a soap factory, a waterproofing factory, and a scrap metal facility. The subject property was developed for plastic manufacturing purposes in late 1940s to early 1950s and remain relatively unchanged since that time. From 1983 to 2004, NuHart and Company made vinyl siding and sheeting at the site. After 2004, NuHart removed all of their equipment and offices. The site is now used for the storage of plastic wrapping and many large (36 cu. ft.) fabric bags containing pellets of resin. There are 12 underground storage tanks located on the Site. According to records, these tanks were emptied and closed as part of an Interim Remedial Measure (IRM). There are also two large aboveground silos on site. The Petroleum Bulk Storage (PBS) number is 2-608875, and the Chemical Bulk Storage (CBS) number is 2-000444. Liquid plasticizers stored included bis(2-ethylhexyl)phthalate, bis(2- ethylhexyl)adipate, and palatinol 711P phthalate.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 29

Regulatory Numbers/Codes:

• State Superfund Site Number 224136

Site Environmental Assessment: The plasticizers bis(2-ethylhexyl)phthalate, Di-n-Octyl phthalate, as well as high boiling, paraffinic, petroleum oil have been found in groundwater (both as non-aqueous phase liquid and in the dissolved phase) and in soil. From 1983 to 2004 NuHart and Company (the tenant) manufactured vinyl siding and

Data Collection Plan October 2011 Newtown Creek RI/FS 136 110782.01-01

Work in Progress Site Summaries – Historical Data Review sheeting at the factory. After manufacturing ceased in 2004, environmental investigations were performed. The investigations identified soil and groundwater contamination consisting of liquid plasticizers and petroleum. The amount of each material that was released is unknown. Soil concentrations as high as 20,000 ppm of bis(2- ethylhexyl)phthalate were detected in soil boring SB-44. Non-aqueous phase liquid (NAPL) was found at thicknesses of up to 5 feet in one well. According to the Interim Investigation Report dated April 2010, a large plume of plasticizer NAPL mixture consisting of phthalates and paraffinic petroleum was identified under the western end of the factory where the plasticizer USTs were located. A small plume of NAPL consisting primarily of phthalate was identified beneath Lot 12 near one of the plasticizer tanks. The large plume has migrated off-site in a northwesterly direction under the sidewalk. Previous interim remedial measures (IRMs) implemented under the spill program involved cleaning the floors of the factory, cleaning out the USTs, cleaning all sumps and pipe gallery wells, installing monitoring wells, and installing NAPL collection wells and recovery equipment. NAPL recovery has been ongoing since 2007. As of December 2008, the total NAPL recovered was 8,356 gallon. The most recent gauging data (April 2010) indicates the thickness of the NAPL ranges from 0.15 feet to 4.87 feet.

Site Health Assessment: It is unlikely that people will drink contaminated groundwater since the area is provided with public water. It is also unlikely that area residents will come in contact with contaminated soil since it is under the ground surface, however, if the site is redeveloped, construction workers or future site occupants may come in contact with site related contamination in soil if it is not handled properly. Also, the potential for nearby residents and building occupants to breathe site-related contaminants that may migrate into nearby structures via soil vapor intrusion needs to be evaluated.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 137 110782.01-01

Work in Progress Site Summaries – Historical Data Review

3.13 Former Spic and Span Cleaners and Dyers, Inc. (DCP Site No. 115) Site Description: The site is located in a mixed residential/commercial/industrial area of the Greenpoint section of Kings County (Borough of Brooklyn, New York City). The site is located on the southwest corner of the intersection of Kingsland and Norman Avenues. The site is completely covered by multiple buildings of varying construction and height. The site is currently occupied, and is utilized for a variety of purposes (residential, warehousing, woodworking shop, etc.). A large residential area is located immediately adjacent to the site, and extends south along both Kingsland Avenue and Monitor Street. The site was historically operated by Spic and Span Cleaners and Dyers, Inc. (a.k.a. Eastern District Dye Works) from the early 1900's until the mid-1960s. The Department began a Site Characterization in this area during the spring of 2007 as part of a plume trackdown investigation (Meeker Avenue Plume Trackdown, DEC Site ID #224121). This location was specifically targeted for investigation based on Sanborn fire insurance map data indicating the site’s former usage as noted above.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 115

Regulatory Numbers/Codes:

• State Superfund Site Number 224129

Site Environmental Assessment: The primary contaminant of concern at the site is tetrachloroethene (PCE). PCE has been found on-site in shallow groundwater at concentrations up to 39,000 ppb. PCE DNAPL has been found on-site at concentrations up to 730,000 ppm (73%) in deep monitoring wells. Groundwater standards have been exceeded for PCE. PCE-contaminated soil vapor could potentially be migrating toward nearby residential areas. Soil vapor with elevated levels of PCE has been found in sub-slab samples collected from the nearby residential area. The site poses a significant environmental threat due to ongoing release of PCE into soil and groundwater.

Site Health Assessment: Exposure to site-related contamination in drinking water and soil is unlikely since area homes and businesses are supplied with public water and contaminants are below the ground surface. Since the possibility exists for vapors from

Data Collection Plan October 2011 Newtown Creek RI/FS 138 110782.01-01

Work in Progress Site Summaries – Historical Data Review site-related chemicals to migrate into nearby homes and businesses, soil vapor intrusion sampling will continue in the area and data evaluated as they become available.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 139 110782.01-01

Work in Progress Site Summaries – Historical Data Review

3.14 Former W.L.K. Corp. (DCP Site No. 30) Site Description: The Former W.L.K. Corp. Site (58-30 57th St.) is located near the intersection of Grand Avenue and 57th Street in Queens County. The site is identified on the Queens Business Borough Tax Map as Block 2610, Lots 412 and 440 and is approximately 2.01 acres in size. The site is bordered on the north by MTA/LIRR rail lines, on the south by Grand Avenue, on the east by 57th Street, and on the west by a property owned by Start 56-19 Grand Holding LLC. The site is mostly paved, with a small area overgrown with vegetation (former railroad spur) present adjacent to the western portion of the building. The northern portion of the site has historically been used by a radiator distribution facility (1930s-1940s), a steel pipe distributor (1950s- early 1970s), corrugated box company (early 1980s), a beer distributing company (mid/late 1980s), and a recycling facility (early 1990s - early 2000s). The southern portion of the site is currently occupied by offices and has been used for several businesses. A lubricating oils company occupied this portion of the site at least from 1936 into the 1970s. Over the years other occupants included an oil company sales office, a milk products company, and an engineering firm. Also, a filling station was located on the site at the corner of Grand Avenue and 57th Street from early 1930s to early 1970s. The site is currently used as a lumber yard with some offices. The surrounding parcels are currently used for a combination of commercial, light industrial, and transportation. The closest residential area is directly across 57th Street. The regional groundwater flow direction is generally to the southwest. Previous investigations in the area, by a third party, revealed high concentrations of chlorinated solvents (specifically TCE, 1,1,1-TCA, and 1,2-DCE) in the groundwater at the northwestern portion of the site. Based upon groundwater samples results, the groundwater contamination is decreasing southward beneath the adjacent property. The groundwater contamination detected at the site indicates a source area around the loading dock located at the northern end of the site main building and/or an alley (former railroad spur) between the western property fence line and the building. A site characterization was completed and it was determined that the need exists for a full remedial investigation. As of this update, the Department entered into an Order dated 2/11/10.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 30

Data Collection Plan October 2011 Newtown Creek RI/FS 140 110782.01-01

Work in Progress Site Summaries – Historical Data Review Regulatory Numbers/Codes:

• State Superfund Site Number 241097

Site Environmental Assessment: The primary contaminants of concern detected in the Spring/Summer 2007 included Tetrachloroethylene (PCE) and 1,1,1-Trichloroethane (TCA) and their respective breakdown products. Exceedances of standards, criteria, and guidance in the on-site soils include TCE (max. 31 ppm), 1,1,1-TCA (1.1 ppm), PCE (max. 2.6 ppm), and total 1,2-DCE (max. 46.2 ppm). Exceedances of standards, criteria, and guidance in the groundwater include 1,1,1- TCA (max. 16 ppb), TCE (max. 710 ppb), PCE (max. 47 ppb), and total 1,2-DCE (max. 548 ppb). Samples taken off-site, adjacent to the former railroad spur area, revealed exceedances in the groundwater of 1,1,1-TCA (max. 71,000 ppb), TCE (360,000 ppb) and 1,2-DCE (max. 42,000 ppb). The site presents a significant threat to the environment due to the elevated soil and groundwater concentrations.

Site Health Assessment: Further investigation is needed to assess the nature and extent of site-related contamination and the potential for exposure to site contaminants. The site currently has several buildings and a paved parking lot, therefore, contact with subsurface contamination is unlikely. Exposure to site-related contaminants in drinking water is not expected because the area is served by public water. NYSDOH and NYSDEC will evaluate the need for additional investigations to determine the potential for soil vapor intrusion to occur.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 141 110782.01-01

Work in Progress Site Summaries – Historical Data Review

3.15 Frito Lay (DCP Site No. 31) Site Description: The site is located at 202-218 Morgan Avenue, an urban area, in the north end of the Borough of Brooklyn, Kings County. The site is currently undeveloped with no standing structures and is zoned for industrial use. The site property is approximately 2.791 acres in size and approximately 2 miles east of East River. To the north of the property is a warehouse, to the east and south is English Kills tributary to the Newtown Creek and to the west it is bordered by Morgan Avenue, between Ten Eyck Street and Stagg Street. The surrounding parcels are currently used for a combination of commercial and industrial. The site was previously used as a scrap metal yard. Activities related to this type of business and the fact that the site consist mostly of fill material are believed to be the cause of the site wide PCB and metals contamination. The site remedial program is being performed by Frito- Lay, Inc. as a volunteer in the DEC's Brownfield Cleanup Program. As of this update, completed investigations include a phase I preliminary site assessment (2006) and Phase II Environmental Assessment (2007). The site owner was accepted to the Brownfield Program and a site investigation has been completed. A Remedial Work Plan is under review.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 31

Regulatory Numbers/Codes:

• Brownfield Cleanup Program Site Number C224133 • Petroleum Bulk Storage # 2-600093

Site Environmental Assessment: Based upon investigations conducted to date, the contaminants at the site known at this time include: chlorinated VOCs; SVOCs, metals and PCBs. The predominant VOCs consist of: cis-1,2-dichloroethene; vinyl chloride and tetrachloroethene. Tetrachloroethene is found in soil at concentrations as high as 140 ppm at SB-11, located at the center of the site, which exceed the soil SCO for unrestricted use of 1.3 ppm. The predominant SVOCs are the carcinogenic PAHs: benzo(a)anthracene; benzo(a)pyrene; benzo(b)fluoranthene; benzo(k) fluoranthene; chrysene; dibenzo(a,h)anthracene and indeno(1,2,3-cd)pyrene. These PAHs are found consistently throughout the site from the surface to a depth of 11ft at concentrations as high as 110 ppm. PCBs and metals appear to be the primary contaminants of concern. These

Data Collection Plan October 2011 Newtown Creek RI/FS 142 110782.01-01

Work in Progress Site Summaries – Historical Data Review contaminants are found throughout the surface and subsurface soils of the entire site. Maximum concentration of PCB's detected in soil was 3,200 ppm which greatly exceeds the soil cleanup objective (SCO) for unrestricted use (0.1 ppm). The metals that exceed SCGs are: arsenic (up to 168 ppm, unrestricted SCO 13 ppm); barium (up to 1,980 ppm, unrestricted SCO 350 ppm); chromium (up to 1,610 ppm, unrestricted SCO 30 ppm); cadmium (up to 60.8 ppm, unrestricted SCO 2.5 ppm); copper (up to 14,000 ppm, unrestricted SCO 50 ppm); lead (up to 110,000 ppm, unrestricted SCO 63 ppm); mercury (up to 15.1 ppm, unrestricted SCO 0.18 ppm); nickel (up to 933 ppm, unrestricted SCO 30 ppm) and zinc (up to 43,800 ppm, unrestricted SCO 109 ppm). These metals are found throughout the site from the surface to a depth of 11 feet. Greater concentrations predominately exist at the southern portion of the site. Groundwater data indicates vinyl chloride, cis-1,2-dichloroethene and arsenic are above Class GA groundwater standards. Vinyl chloride was found above the groundwater standard of 2 ppb in monitoring well MW-2 in the southwest corner of the site at a concentration of 42 ppb. Vinyl chloride and cis-1,2-dichloroethene are breakdown products of PCE and TCE. While chlorinated VOCs (primarily PCE) have been found in site soil, data suggests that CVOCs found in onsite groundwater (DCE/VC) may be attributable to a potential off-site source. Arsenic concentrations in groundwater are 42.9 ppb and 74.6 ppb at monitoring wells MW-3 and MW -4 which exceed the groundwater standard of 25 ppb. The site is approximately 13 feet above mean sea level. Depth to groundwater is approximately 11 to 15 feet below ground surface. The nearest water body is the English Kills tributary to the Newtown Creek, which is adjacent to the east and south sides of the site. Groundwater flow is to the southeast. The site consists of fill material to the water table. Below the fill material the site is underlain by unconsolidated cretaceous to quaternary age sand and gravel deposits that comprise Long Island groundwater system. The site presents a significant environmental threat due to the ongoing release of arsenic contamination from source areas in the soil to groundwater as well as the high levels of PCBS and metals such as lead and mercury in soil throughout most of the site. More information regarding the site can be found in the documents placed in the site document repository.

Site Health Assessment: Contact with contaminants in on-site surface soil is not expected since the site is completely fenced and monitored. Exposure to site-related contamination in drinking water is not expected since the area is served by municipal water. Since the

Data Collection Plan October 2011 Newtown Creek RI/FS 143 110782.01-01

Work in Progress Site Summaries – Historical Data Review site is currently unoccupied exposure to site contaminants through soil vapor intrusion is not a concern. However, the potential for soil vapor intrusion to occur in future construction will be evaluated during the upcoming remedial investigation.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 144 110782.01-01

Work in Progress Site Summaries – Historical Data Review

3.16 Maspeth Project (DCP Site No. 35) Site Description: The Maspeth Railroad Place site is located in an industrialized area of Queens County, New York. The site is approximately 3-acres in size, and can be found at 57-15 49th Street. The main site features include a fenced lot which constitutes the majority of the site. There are no permanent structures on the lot. The headwaters of Maspeth Creek are located approximately 100 hundred feet from the site. The site is currently vacant, though there is evidence of some trespassing. The site is surrounded by industrial/commercial properties on all sides. The site has had several industrial/commercial uses over the years, but is reported to have been most recently the site of a bus maintenance facility. A former chemicals blending operation was located immediately adjacent to the site, and there was some concern that wastes from that operation could have contaminated the site. The Remedial Investigation is complete, and the alternatives analysis has been submitted in draft form. In the spring and summer of 2008, the City of New York performed an Interim Remedial Measure by removing a 20,000 gallon storage tank which was found during the site investigation. The NYSDEC is currently involved in negotiations with a neighboring land owner regarding the cleanup of petroleum believed to be emanating from their property onto the Maspeth property. Resolution of the negotiations is expected in the fall of 2010.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 35

Regulatory Numbers/Codes:

• Environmental Restoration Program Site Number C00152

Site Environmental Assessment: The primary contaminants of concern at the site are petroleum related compounds. Preliminary data indicated the possible presence of a common plasticizer (bis-2-ethylhexyl phthalate) at elevated levels in groundwater and soils, however, more recent data indicated much lower levels than previously reported. Localized soil and groundwater contamination has been identified. Groundwater is above standards for petroleum compounds. The site has not been determined to be a significant threat to the environment.

Data Collection Plan October 2011 Newtown Creek RI/FS 145 110782.01-01

Work in Progress Site Summaries – Historical Data Review Site Health Assessment: Soil and groundwater are contaminated with petroleum-related volatile and semi-volatile organic compounds. Exposure to contaminated groundwater is not expected because the area is served by public water. The area is heavily industrialized and the site is partially fenced, but trespassers may be exposed to contaminated surface soil.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 146 110782.01-01

Work in Progress Site Summaries – Historical Data Review

3.17 Maspeth Substation (DCP Site No. 4 and 36) Site Description: The former Maspeth Substation site is located at 57-77 Rust Street in the Maspeth section of the Borough and County of Queens, New York 11378 and denoted as Tax Lot 1 in Block 2676 on the Tax Map of the City of New York, Queens County. The Site is located in a mixed residential and industrial area. There is a one story structure on the site and an open yard. The Site is bordered by 2 story residential homes on the north, by 58th Street on the east, by Rust Street on the west, and by 58th Avenue on the south. The Site was formerly a Con Edison electrical substation which housed transformers and other PCB-containing equipment. Operations ceased in 1988 and the property was sold in 1996. The site is currently owned by M&A Linens and is used for textile storage.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 4, 36

Regulatory Numbers/Codes:

• Voluntary Cleanup Program Site Number V00326 • RCRA NYR000089441 • Spill Numbers 96-14406, 304106

Site Environmental Assessment: Investigations conducted at the site revealed the presence of petroleum (transformer oil) contaminated with polychlorinated biphenyls (PCBs) in both soil and groundwater. Residual PCB-containing free-phase product was detected in groundwater (approximately 15 to 17 feet below grade). Laboratory analytical data reports the maximum concentration of PCBs (Aroclor 1260) at 328 ppm. An Interim Remedial Measure (IRM) consisting of excavation and removal of PCB-contaminated surface soil took place prior to the sale of the property in 1996. An additional IRM consisting of removal of PCB-contaminated oil from monitoring wells on site began in October 1999 and continued through 2003. Con Edison (the Volunteer) submitted and the Department approved a Remedial Action Work Plan (RAWP) which involves excavation and removal of contaminated soil and groundwater to a depth of up to 30 feet below grade. Implementation of the RAWP began in March 2005. As of this update the on-site soil removal has been completed. In addition, limited excavations have been completed on off-site properties along the north boundary of the site to remove small

Data Collection Plan October 2011 Newtown Creek RI/FS 147 110782.01-01

Work in Progress Site Summaries – Historical Data Review areas of soil contamination. The Volunteer is preparing FER to be submitted to the Department for review.

Site Health Assessment: Contaminated soil has been excavated and disposed of off-site and remaining contaminated soil lies at depth. The site is completely fenced-off; therefore, human exposure to soil is unlikely. Exposure to groundwater is unlikely since the area is served by public water. Additional investigations are being performed to determine the potential for off-site impacts.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 148 110782.01-01

Work in Progress Site Summaries – Historical Data Review

3.18 Levco Metals Property (DCP Site No. 131) Site Description: The Levco Metals Finishers property is located in an industrial area of Long Island City. The entire site is occupied by a one story building which covers approximately 21,900 sq.ft. Levco was a metal finishing facility which conducted metal stripping, etching, and plating processes for over 30 years. Company operations ceased with the death of the owner, in November 1990. The site was first investigated in 1987. Elevated levels of 1,1,2-trichloroethylene (TCE) were found in the groundwater, along with various breakdown products. The round of sampling, conducted in 1992, indicated higher amounts of TCE in the groundwater and soil around a floor sump located in the eastern portion of the building. An Interim Remedial Measure (IRM) consisting of the removal of 13.5 cubic yards of contaminated soil from within and beneath the sump took place in October 1994. Following the IRM, the supplemental site investigation was performed in November 1994. It showed that soil on site was remediated to the levels of the soil cleanup objectives, except for insignificant exceedances in a former sump area. The primary source of groundwater contamination, being the soil beneath the sump, has been removed. In April 1995, additional groundwater monitoring was conducted. It confirmed the expected reduction of VOC concentrations in groundwater in the sump area and in downgradient wells. In March 1996, the Record of Decision (ROD) was executed, which recommended delisting of the site from the Registry. The site has been delisted from the Registry in May 1996. The ROD also recommended additional groundwater monitoring on a semi-annual basis. From 1996 to 2001, several rounds of groundwater monitoring have been conducted and showed that the contaminant levels in the groundwater beneath the site have not declined to acceptable levels. To address remaining contamination in the groundwater, the Site owner entered into the Voluntary Cleanup Agreement with NYSDEC in 2002 and designed Remedial Action Work Plan to remove remaining contaminants. This additional remedy has commenced in 2005 and is ongoing. See also site V00600. In late 2008 a State Superfund project was initiated to address offsite contamination.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 131

Regulatory Numbers/Codes:

• State Superfund Program Site Number 241009

Data Collection Plan October 2011 Newtown Creek RI/FS 149 110782.01-01

Work in Progress Site Summaries – Historical Data Review

Site Environmental Assessment: IRMs achieved the main remedial goals of the removal of hazardous waste in the former sump area and the cleanup of on-site soil to levels protective of the public health and the environment. Additional remedial action commenced in 2005 which is intended to address residual contaminants in the groundwater. An off-site vapor investigation is required to determine if off-site remedial measures are required. Site Contamination Soil: Prior to IRM: elevated concentrations of volatile organic compounds (e.g., 2 ppm trichloroethane; 3.5 ppm trichloroethene) and metals (e.g. 21.2 ppm cadmium; 12 ppm chromium) were detected in the soil beneath the sump area. Contaminated soil from this area was excavated and disposed off site in October 1994. Groundwater and soil gas: On-Site groundwater is contaminated as a result of disposal activities. Predominant contaminants above Class GA groundwater standards are trichloroethene, 1,1,1-trichloroethane, and cis-1,2-dichloroethene.

Site Health Assessment: Soil and groundwater are contaminated with volatile organic compounds (VOCs). Exposure to contaminated groundwater is not expected since the area is served by public water. Contaminated soil is subsurface, therefore exposure is unlikely. A soil vapor extraction system is in place on-site to remediate VOCs in soil and soil vapor. Therefore, inhalation exposure via soil vapor exposure has been minimized. Additional data is needed to evaluate the potential for off-site exposure due to soil vapor intrusion.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 150 110782.01-01

Work in Progress Site Summaries – Historical Data Review

3.19 Outlet City (DCP Site No. 132) Site Description: This site consists of 12 multi-story buildings and associated parking area located in a congested commercial/industrial area of Queens County. The site had formerly been used for chemical manufacturing. From 1901-1978, West Chemical Co. owned the property and manufactured commercial and disinfectant products such as disinfectants, insecticides, soaps, floor wax, and paper products dispensing machines. Manufacturing operations employed various chemical substances including creosote, coal and acids, cresylic acids, degreasing solvents, iodine, and assorted oils and pesticides. Metal plating and gasoline filling operations were also conducted at the property. In 11/78, Outlet City acquired title to the property from West Chemical. During Outlet City's ownership, a flea market and various vendor operations have been conducted at the property. The property is currently used primarily as offices and a warehouse for a chain of retail stores. The site is being investigated under the Voluntary Cleanup Program. An underground storage tank, which had contained gasoline, was removed in 2003 as an Interim Remedial Measure (IRM). A ventilation system was designed and installed in 2004, as an IRM. The ventilation system was started up on June 8, 2004. The final engineering report for this IRM was approved in September 2006. The revised Additional Investigation Work Plan was approved in December 2005. A revised draft Remedial Investigation Report was submitted in April 2007. In 2007, part of this site was approved for the Brownfield Cleanup Program (BCP). The Site number for this site is C241105 (Queens Plaza). An IRM work plan for the upgrade of the Bldg. 4 sump was approved. Construction hasn't begun yet (April 2010). An IRM work plan for free product removal in Areas D&E was submitted to the Dept. and rejected. A new plan has been developed and is being reviewed by the Department. This new work plan proposes SISCO. A draft RI report has been submitted and commented on several times. Currently the Dept. is waiting for a revised RI. (April 2010).

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 132

Regulatory Numbers/Codes:

• Voluntary Cleanup Program Site Number V00081

Data Collection Plan October 2011 Newtown Creek RI/FS 151 110782.01-01

Work in Progress Site Summaries – Historical Data Review Site Environmental Assessment: The site is contaminated with creosote, petroleum, and solvents. Both soil and groundwater are affected. A ventilation IRM is in place in the basement of building No. 4, a low point of the site and where creosote presence is most noticeable.

Site Health Assessment: Exposures to contaminated groundwater is not expected because the area is served by public water. Soils contaminated with tetrachloroethene are beneath the site, however, exposure to this soil is not expected because the site is capped with asphalt. Indoor air samples collected in a portion of the on-site building contained levels of tetrachloroethene that exceeded the New York State Department of Health Guideline for tetrachloroethene in Indoor Air. NYSDOH and NYSDEC will evaluate the need for additional investigations to determine the potential for soil vapor intrusion into structures near the site.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 152 110782.01-01

Work in Progress Site Summaries – Historical Data Review

3.20 Popular Hand Laundry (DCP Site No. 38) Site Description: The site is located at 88 Ingraham Street in Brooklyn, NY. It consists of a two story building with an adjoining garage. The building comprises approximately 11,000 sq ft. and occupies almost the entire site. Since 1933 the building has been used for skein dying, dry cleaning and laundry operations. The site was acquired by Popular Hand Laundry (circa 1970) which operated dry cleaning services. Prior to 1970, a dry cleaning and laundry facility was operated by Klink. The site is currently used as for storage and restoration of antique furniture and artwork. The surrounding area is industrial. The site remedial program is being performed by 88 Ingraham Realty Corp. and Popular Hand Laundry and Cleaners of Richmond Hill, Inc. under the DEC's Voluntary Cleanup Program. An investigation was completed in 1997 and the remedial action work plan was approved in 1998. Remedial action began in 2001. An air sparge/soil vapor extraction system (AS/SVES) was operating from 2001 to early 2007. Additional soil vapor, soil and groundwater samples were collected during 2005 to 2006. The results of those samples indicate that the AS/SVES required modification. During 2008, a pilot test was completed at the site to obtain design parameters for the new AS/SVES to address the contamination identified at the site. The new AS/SVE system design was approved and installation of the AS/SVES is complete. System start up is expected in January 2010.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 38

Regulatory Numbers/Codes:

• Voluntary Cleanup Program Site Number V00170

Site Environmental Assessment: The contaminants of concern are perchlorethylene (PCE), trichloroethylene (TCE), dichloroethylene (DCE) and vinyl chloride (VC) in the groundwater, soil and soil vapor. Investigations conducted at the site between 1997 and 2006 included the collection of soil vapor samples, indoor air samples, subsurface soil and groundwater samples. These investigations have found: PCE was found in shallow soil (0 to 6 feet) with maximum concentration of 9.5 ppm, 19.4 ppm, 5.7 ppm, and 11 ppm; PCE, TCE, DCE and VC were found in groundwater samples above groundwater standard with maximum concentrations of 550 ppb for PCE, 470 ppb for TCE, 5500 ppb for DCE, and 440 ppb for VC; PCE, TCE, DCE, and VC were found in soil vapor samples at maximum

Data Collection Plan October 2011 Newtown Creek RI/FS 153 110782.01-01

Work in Progress Site Summaries – Historical Data Review concentrations of 6104 ug/m3 for PCE, 2526 ug/m3 for TCE, 2260 ug/m3 for DCE, and 46 ug/m3 for VC; Sub-slab vapor samples indicate that elevated chlorinated solvent and petroleum products are present; PCE concentration was detected at maximum concentrations of 572,000 ug/m3, TCE at 45,200 ug/m3, and total petroleum VOCs at 15,765 ug/m3.

Site Health Assessment: The area is served by public water; therefore, exposure to contaminated groundwater is unlikely. One goal of the soil vapor extraction (SVE) well operating on-site is to prevent vapors from migrating into the building; however, the potential for off-site migration of soil vapors needs to be evaluated.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 154 110782.01-01

Work in Progress Site Summaries – Historical Data Review

3.21 Quanta Resources (DCP Site No. 39) Site Description: The Quanta Resources Site is an approximately 1.8 acre parcel located at 37-80 Review Avenue, within a highly industrialized area of Long Island City, Queens, New York. Zoning in this area is designated as heavy manufacturing. The site is bounded on the northeast by Review Avenue and on the southwest by the Southern Line of the Long Island Rail Road (LIRR). On the northwest it is bounded by an alley (Preston Street) that runs from Review Avenue to the LIRR tracks. On the southeast it is bounded by the property currently owned by Phoenix Beverages (an imported beer distributor). Farther to the northeast, across Review Avenue, is Calvary Cemetery. Farther to the northwest, across the alley, is the North Capasso property, also referred to as Review Avenue Development I (RADI). Farther to the southwest, across the LIRR tracks, is the South Capasso property. Newtown Creek lies beyond the South Capasso property farther to the southeast approximately 450 feet from the site. Fencing bounds the property on all sides. A Consent Order was signed with numerous PRPs in May 2002 for the undertaking of investigation and remediation activities. An RI/FS was completed. Soil and groundwater contamination has been confirmed. The primary contaminants of concern include petroleum hydrocarbons, chlorinated solvents, PCBs, heavy metals and PAHs. Measurable LNAPL was found in 24 of 29 onsite and offsite monitoring wells. The Site was accepted into BCP. The BCA agreement was executed on 12/2/05 (see C241005). A PRAP was issued in June 2006. A PRAP Public Meeting was held on June 28, 2006 and the public comment period closed on August 3, 2006. The ROD was signed 2/9/07 requiring a $15,560,000 remedy which includes an LNAPL recovery system. Remedial Design is underway. The Quanta Resources property and surrounding properties have been used for a variety of industrial purposes since the late 19th century. A Sanborn Fire Insurance Map from 1898 indicates that the site was partially occupied by vacant and dilapidated brick wrecks of an oil refinery. Available information indicates the earliest recorded actual owner of the property was American Agricultural Chemical Company. In 1931 the property was transferred to Triplex Oil. Triplex Oil used the property for refining of used crank case oil for approximately 40 years. From 1972 until 1980 the facility was operated by several different owners including Pentalic Corporation, Sea Lion Corporation, Ag-met Oil Service, Inc., Hudson Oil Refining Corp., and Portland Holding Corp. In 1980 Quanta Resources acquired the property, and used the property for the rerefining of used crankcase oil and other liquid recycling before filing for bankruptcy on

Data Collection Plan October 2011 Newtown Creek RI/FS 155 110782.01-01

Work in Progress Site Summaries – Historical Data Review October 6, 1981. The site has been inactive since being abandoned in November 1981. Tanks and several buildings remain on site. A number of potential LNAPL source areas existed on the Quanta Resources Site throughout its operational history, however, the primary suspected source area is the tank farm area located in the northeastern portion of the site. A New York City emergency remedial action removed approximately 640,000 gallons of waste oil from the property. Some of the waste oil contained tetrachloroethene, methyl chloride, 1,1,1-trichloroethane and trichloroethene. Sludge, waste oil, and diesel fuel, all contaminated with PCBs, were also removed from badly deteriorated leaking tanks and drums. As part of NYSDEC's Phase II Investigation, three on-site groundwater monitoring wells were installed. During installation it was discovered that there was a seven foot layer of oil lying above the groundwater table. A Consent Order was signed with numerous PRPs in May 2002 for the undertaking of investigation and remediation activities. An RI/FS was completed. Soil and groundwater contamination has been confirmed. The Site was accepted into BCP. The BCA agreement was executed on 12/2/05 (see C241005). A PRAP was issued in June 2006. A PRAP Public Meeting was held on June 28, 2006 and the public comment period closed on August 3, 2006. The ROD was signed 2/9/07 requiring a $15,560,000 remedy which includes an LNAPL recovery system. See Site Code C24100 for post ROD updates.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 39

Regulatory Numbers/Codes:

• State Superfund Site Number 241005 • Brownfield Cleanup Program Site Number C241005

Site Environmental Assessment: The site presents a significant threat due to the soil and groundwater contamination, free product LNAPL plume and close proximity to Newtown Creek. An RI/FS was completed. Soil and groundwater contamination has been confirmed. The primary contaminants of concern include petroleum hydrocarbons, chlorinated solvents, heavy metals and PAHs. Measurable LNAPL was found in 24 of 29 onsite and offsite monitoring wells. ROD signed 2/07. Site has transitioned into the Brownfield program. Site is now tracked as Review Avenue Development II - Site # C241089.

Data Collection Plan October 2011 Newtown Creek RI/FS 156 110782.01-01

Work in Progress Site Summaries – Historical Data Review

Site Health Assessment: Waste oil previously stored on-site has caused widespread contamination of groundwater and soils. Approximately 500,000 gallons of contaminated waste oil remains at the site, floating on the water table. The aquifer of concern is not used as a source for drinking water. Groundwater wells in this area of Queens are used only for commercial and industrial purposes. A fence surrounds the site restricting access and minimizing the potential for direct contact exposures to on-site contaminates. The potential exists for the floating oil plume to migrate into the nearby Newtown Creek which empties into the East River. Further investigation is required.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 157 110782.01-01

Work in Progress Site Summaries – Historical Data Review

3.22 Queens West (Hunter’s Point) Center Boulevard (DCP Site No. 133) Site Description: This Voluntary Cleanup Program (VCP) site covers the portion of Center Blvd between 47th Road and 48th Avenue, which is the portion between Queens West Development Parcels 8 and 9. The site is currently covered with asphalt and in use as a City street. Historically, Parcel 8 (to the West) housed industrial operations and was occupied by the Warren Chemical Co. until 1915, which produced roofing materials, tar paper and asphalt. Pumps, tanks, condensers, dryers, steam stills, and stacked drums associated with the production of these products are known to have been used on Site. Following Warren, the Site was used by the Liquid Carbonic Company, which produced liquefied carbon dioxide for soda fountains, from the 1930s until the 1950s. In 1970 the Site was occupied by a metal storage warehouse. Hallen Contractors occupied the Site from the 1970s until the Site was vacated in 2001. Parcel 9, adjacent to the east, has been occupied by varnish and paint manufacturers on the eastern portion of Parcel 9, and a variety of manufacturing uses on the western portion, including the Blau Gas Company, an asphalt company, the Harlem Chemical Co., a plumbing supply manufacturer, a refrigeration equipment manufacturer, a barrel manufacturer, and an auto repair shop. Parcel 8 is currently in the Brownfield Cleanup Program (C241087) and Parcel 9 (C241049) is completely remediated for restricted residential use. A Remedial Action Work Plan (RAWP) for Center Blvd was approved in August 1998 and proposed excavation of site soils with elevated levels of mercury in the area around monitoring well B/MW-8A, which was identified as a "hot spot" during the Remedial Investigation. Remedial work was performed in 2001 and consisted of hot spot excavation in two stages. During the first stage, approximately 320 cubic yards of soil was excavated and disposed off-site. A second excavation resulted in excavation and disposal of an additional 20 cubic yards of soil. End-point soil samples confirmed that remedial objectives had been met for mercury. However, elevated levels of PAHs, particularly naphthalene, prompted NYSDEC to request additional excavation, which was performed in March and April 2001. End-point samples showed that naphthalene was within TAGM RSCOs in the sidewall samples, but elevated in the bottom samples. Target PAHs in all end-point samples were below hazardous levels. Additional investigation in Center Blvd was performed as part of off-site investigations of Parcel 9 in 2006 and with Parcel 8 in 2009. Identified contaminants of concern include benzene, toluene, ethyl benzene, and xylene (BTEX) and semi-volatile organic compounds (SVOCs) including naphthalene, chrysene,

Data Collection Plan October 2011 Newtown Creek RI/FS 158 110782.01-01

Work in Progress Site Summaries – Historical Data Review benzo(a)pyrene, and other PAHs. A supplemental RAWP was prepared to address residual petroleum contamination and Center Blvd remediation will be addressed at the same time as Parcel 8. The public comment period for the Center Blvd RAWP ended on September 30, 2010. The RAWP was approved on November 23, 2010.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 133

Regulatory Numbers/Codes:

• Voluntary Cleanup Program Site Number V00194A

Site Environmental Assessment: The site-specific contaminants of concern consist of coal tar-derived dense non-aqueous phase liquid (DNAPL), as well as volatile organic compounds (VOCs) and semi-volatile organic compounds (SVOCs), all related to the former uses on the site,. Based on site history, field observations and analytical results, coal tar/creosote-like material leaked from operational areas of the former Warren Chemical facility. The contaminant distribution suggests that the release history was one of continual leaks to the subsurface above the water table from processing units and piping, or possibly shallow trenches. The bulk of the contamination is near the former operational foot prints on the southwest and west central part of Parcel 8 (C241087) and in portions of Center Boulevard. This area also corresponds to where NAPL thickness is greatest. Most of the contaminant mass is from near the water table to 24 feet-bg. Some DNAPL did reach the till layer at approximately 30+ ft-bg. All of the DNAPL is residual, and no free-phase DNAPL was found. Numerous attempts to gauge DNAPL accumulation in wells failed to identify measurable free-phase NAPL. Along the eastern side of Parcel 8 and in Center Boulevard, groundwater flows east toward Center Boulevard, and southward in Center Boulevard due to the local influence of steel sheeting and subsurface utilities running the length of Center Boulevard. Dissolved VOC concentrations are on average almost two times greater in the deep wells than in shallow wells. The highest VOC concentrations are in groundwater are near the southwest side of Parcel 8. Dissolved naphthalene concentrations are slightly higher, on average, in the deep wells and naphthalene is approximately two times greater on average in the wells in Center Boulevard than on Parcel 8. The dissolved concentrations of benzene, the most mobile VOC, appear most elevated near the greatest concentrations of contaminant mass and

Data Collection Plan October 2011 Newtown Creek RI/FS 159 110782.01-01

Work in Progress Site Summaries – Historical Data Review drop off significantly from these areas after a short distance. Tidal influences, while measurable, do not appear to influence groundwater flow in a way that would affect contaminant transport. Benzene was not detected in any surface water sample or in sediment samples.

Site Health Assessment: Public water is provided to the area, thereby preventing exposures to groundwater. Most contaminated soil has been removed from the site. Cover material or site buildings will prevent direct contact with any residual contamination. The on-site building will include a sub-slab depressurization system to prevent vapor intrusion into the building.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 160 110782.01-01

Work in Progress Site Summaries – Historical Data Review

3.23 Queens West (Hunter's Point) Parcel 11 (DCP Site No. 138) Site Description: The Queens West Parcel 11 Site is located in the County of Queens, New York and is identified as Block 17 and Lots 21 and 28 on the Borough of Queens Tax Map. Parcel 11 is an approximately 0.45-acre area, which is part of the larger Queens West Development - Stage I Site. Parcel 11 is bounded by 49th Avenue to the north, 50th Avenue to the south, residential/commercial properties to the east, and Center Boulevard to the west. Surrounding land use consists of a high-rise residential building and public elementary school to the north, the Queens West waterfront park and East River to the west, a tennis club to the southwest, and the former Schwartz Chemical building site (currently being redeveloped with condominiums) to the southeast. The buildings immediately east of the Site are not part of the Queens West Development and are occupied by a mix of light industrial, commercial, and residential uses. The East River is located roughly 400 feet west of the Site. Historically, the Site was occupied by freight yards for the Long Island Railroad, a Hardwood Sawdust Supply Company, and later a variety of warehouse and light industrial uses, including a building equipment manufacturer. Historic uses of surrounding properties include: a varnish manufacturing facility (Keystone Varnish Company) and a vegetable oil refinery (Crown Oil Products Company) to the east; a coal-fired power generating facility and later Schwartz Chemical company (manufacturer of pigments and dyes) to the southeast; railroad tracks and freight yard facilities to the north (Parcel 10), west (Waterfront park area) and southwest, and a variety of manufacturing facilities further to the north (Parcels 8 and 9), including the Warren Chemical Company (manufacturer of roofing materials, tar paper and asphalt) and the Blau Gas Company (manufactured gas from petroleum products). Development on Parcel 11 includes a high-rise residential building with ground level retail on the southern portion of the Site (remedial work and building slab completed May 2003), and a second residential building, containing federally-subsidized housing for the elderly, on the northern portion of the Site. The residential buildings were constructed on-grade with no basements or other subsurface spaces, other than utility connections, elevator pits, and transformer vaults. Development of the Site is complete. The Final Engineering Report and Site Management Plan were approved in March 2008 for Track 4 - restricted residential use. No Further Action has been granted, and a Release and Covenant Not To Sue was issued in March 2008. A deed restriction is in place.

Data Collection Plan October 2011 Newtown Creek RI/FS 161 110782.01-01

Work in Progress Site Summaries – Historical Data Review Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 138

Regulatory Numbers/Codes:

• Voluntary Cleanup Program Site Number V00194B

Site Environmental Assessment: Remedial investigations indicated elevated levels of polycyclic aromatic hydrocarbons (PAHs) and some metals (arsenic, copper, mercury, zinc). The main area of concern was hot spots near the water table (approximately 6 to 9 feet below grade). Remediation consisted of demolition of on-site structures, disposal of material in accordance with all applicable regulations, and disposal of soil beneath paved areas or buildings. A composite cover system to prevent exposure to residual contaminated soils was installed, which is comprised of concrete covered sidewalks, concrete building slabs, and two feet of clean top soil cover in landscaped areas (planters).

Site Health Assessment: Public water is provided to the area, thereby preventing exposures to groundwater. Most contaminated soil has been removed from the site. Cover material or site buildings will prevent direct contact with any residual contamination. The on-site building will include a sub-slab depressurization system to prevent vapor intrusion into the building.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 162 110782.01-01

Work in Progress Site Summaries – Historical Data Review

3.24 Review Avenue Development I (DCP Site No. 41) Site Description: The Review Avenue Development I property located at 37-30 Review Avenue, Long Island City, Queens County. This site is 3 acres in size and is currently being used as a commercial and industrial property. It is intended to continue to be commercial and industrial property. This project is in tandem with Quanta Resources, a/k/a Review Avenue Development II (C241005). The BCP application has been approved. The site is located adjacent to Quanta, 37-80 Review Avenue, Long Island City, and there were plans to develop this property as a warehouse/distribution facility. Currently those redevelopment plans are more uncertain. An IRM UST removal was conducted on site in May 2006. The next step, a soil vapor investigation, is planned to be coordinated with work on the adjacent Quanta (RAD II) site. Data Gap (soil vapor) investigation completed 10/10.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 41

Regulatory Numbers/Codes:

• Brownfield Cleanup Program Site Number C241089

Site Environmental Assessment: The site was used for various industrial purposes dating back to the 19th century. In recent years it has been used truck repair, office space, truck and contracting storage. The property is currently being leased by Phoenix Beverage. Known or suspected contaminants include: petroleum, Chlorinated solvents, Other VOCs, metal and PCBs and are impacting the soil and groundwater.

Site Health Assessment: Soil and groundwater at the site are contaminated with volatile organic compounds (VOCs) and petroleum products. Human exposures to contaminated soil and groundwater are unlikely. The site is covered by pavement and most contamination lies at depth. Exposure to groundwater is unlikely since the area is served by public water. An investigation is currently in progress to evaluate the potential for soil vapor intrusion.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 163 110782.01-01

Work in Progress Site Summaries – Historical Data Review

3.25 Technical Metal Finishers (DCP Site No. 43) Site Description: The Technical Metal Finishers Company was a plating company located in a light industrial/residential area. The company is out of business and the site is abandoned. The site was discovered in June 1982 when a fire occurred at the abandoned plant. The facility contained waste acids, caustics and cyanides stored in tanks and drums. The wastes contained in the tanks and drums were removed by a contractor hired by NYC Dept. of Environmental Protection. Clean up has been initiated by NYC Dept. of Environmental Protection through contract with Radiac Research Corporation. All tanks and debris have been removed from site and soil has been excavated. The building was demolished, and all work has been completed.

Site Number on Figure 4-1 and in Table 4-1 of the Data Collection Plan: 43

Regulatory Numbers/Codes:

• State Superfund Site Number 224008

Site Environmental Assessment: The site was delisted from the Registry as removal action conducted at the site has removed all hazardous waste.

Site Health Assessment: NYSDOH has insufficient information to fully evaluate the potential for human exposures.

Site Recommended for Further, Targeted Source Investigation? ____Yes ____ No _X_TBD

Data Collection Plan October 2011 Newtown Creek RI/FS 164 110782.01-01

APPENDIX B INFORMATION REQUEST SUBMITTED TO NYSDEC

Table B-1 Newtown Creek Group Document Request

Industrial or SW Discharge Permit Spill Site Program Referenced in RCRA ID Site Code SPDES ID Number Number Other Numbers Request for all documents for site including but not limited to: State 224034; Major Oil Storage Facility USEPA Removal Action 2000/2001, Remedial Investigation, Remedial Investigation/Feasibility B.C.F. Oil Refining, Inc. NYSDEC database NY-036609 94-06807 Superfund/Spills 2610100075 # 2-2600 Study (RI/FS) Report Previous investigations by a third party, Order dated 2/11/10, Site Characterization Former W.L.K. Corp. State Superfund NYSDEC database 241097 03/04/2008 (OU-1) NYCDEP Emergency Removal Action Report, January 1983, Phase I Investigation Report Proposed Remedial Action (1984?), Phase II Investigation Report, Remedial Investigation Report, June 2005, Quanta Resources State Superfund 241005 Brownsfield Cleanup C241005 Plan, June 2006 Supplemental RI Report, November 2005, RI/FS, BCA Agreement, December 2, 2005, Site Characterization 06/01/1990 (OU-1), Remedial Action 12/01/1982 (OU-1A)

RI/FS, 2000, Off-Site Investigation, October 2000, IRM (Soil vapor extraction and air sparging Consent Order systems), 1994, IRM Expansion, 1999, No Further Action Record of Decision, March 2001, D2-0005-93-04; Operation, Maintenance and Monitoring (OM&M) reports on the installed SVE/AS system, Toxic Inventory Release # Roehr Chemicals, Inc. State Superfund NYSDEC database 241014 Case P-533 Site Characterization 10/01/1995 (OU-1), Remedial Investigation 03/29/2001 (OU-1), 11101RHRCH52203; Petroleum Quarterly Monitoring Data, subsequent to First Quarter 2009, Monthly Progress Reports, Bulk Storage subsequent to April 1997, Annual Reports, subsequent to 2004, Remedial Investigation # 2-005398 Report, Remedial Action Report

ACME Steel/Brass Foundry State Superfund NYSDEC database 224132 Soil Sampling Results, Groundwater Sampling Results, Groundwater Monitoring results Chemical Bulk Storage Former NuHart Plastic # 2-000444; State Superfund NYSDEC database 224136 Post-2004 Environmental Investigations, Interim Investigation Report, April 2010 Manufacturing Petroleum Bulk Storage # 2- 608875 Order on Consent Technical Metal Finishers State Superfund NYSDEC database 241006 P-3069 Remedial Action 12/01/1986 #W2-0081-87-06 Remedial Design/Remedial Action (RD/RA) Order on Consent and Administrative Settlement, May 2010, Remedial Design 12/01/1997 (OU-1), Remedial Action 03/01/1998 (OU-1), Remedial Action 10/01/1991 (OU-1A), Remedial Design 03/01/1991 (OU-1B), Remedial Order on Consent Action 11/01/1991 (OU-1B), Remedial Design 12/24/2007 (OU-3), Remedial Design Amtrak Sunnyside Yard State Superfund NYSDEC database 241006 #W2-0081-87-06 09/01/2010 (OU-4), November 1983 soil sampling data, August 1985 soil sampling data, November 1985 Engine House wall scraping data, November 1985 transformer testing, February 1986 UST investigation report, monthly wastewater sampling data, prior to April 2005 and subsequent to July 2005, Wastewater discharge permit and permit application Klink Cosmo Cleaners State Superfund 224130 Spic and Span Cleaners/Norman Cleaners State Superfund 224129 and Dyers Levco Metals Property State Superfund 241009 Quarterly reports submitted to the Department and NYSDOH, Site Management Plan (SMP), Cornish Knit VCP NYSDEC database V00409 April 13, 2010, Remedial Investigation 11/30/2002 (OU-1), Remedial Action 12/24/2008 (OU- Goods/Cornish Mini-Malls 1) investigation completed in 1997, Remedial Action Work Plan, 1998, Soil vapor, Soil and Popular Hand Laundry VCP NYSDEC database V00170 Groundwater Sampling Results, 2005 to 2006, Pilot test for AS/SVES, 2008, Remedial Design 09/22/1998 (OU-1) 96-14406, IRM (soil excavation), 1996, IRM (oil removal), 1999-2003, Remedial Investigation Maspeth Substation VCP NYSDEC database V00326 304106 01/31/2005 (OU-1), Remedial Design 01/31/2005 (OU-1) Subsurface Investigation (2002), Remedial Investigation (2006), Supplemental Investigation 192 Ralph Avenue VCP NYSDEC database V00669 (December 2007), Soil Vapor Mitigation System Installation (January 2008), Remedial Action 06/11/2008 (OU-1) Atlantic Ave. and Utica VCP NYSDEC database V00131 Remedial Action 01/26/2009 (OU-1), Preliminary Site Investigation, Remedial Investigation Avenue (Crown Heights) Outlet City VCP V00081 Queens West (Hunter's VCP V00194A Point) Center Boulevard 101-105 West Street VCP V00231 Queens West (Hunter's VCP V00194B Point) Parcel 11

Data Collection Plan October 2011 Newtown Creek RI/FS 1 of 5 110782.01-01 Table B-1 Newtown Creek Group Document Request

Industrial or SW Discharge Permit Spill Site Program Referenced in RCRA ID Site Code SPDES ID Number Number Other Numbers Request for all documents for site including but not limited to:

88-15503, Groundwater sampling maps, 93-11610, Petroleum Bulk Storage Star Corrugated Box Spills Groundwater sampling results/data, 2001 2001 93-13195, # 2-602430 94-04494

Chemical Bulk Storage Annual Sampling Reports, prior and subsequent to 2009, SPDES Permit (2009 renewal) and Annual Sampling Report, 87-09990, # 2-000209; Motiva/Shell Spills 2610100105 NY-000613 application, SPDES Wastewater Discharge Monitoring Results, subsequent to September 2009 90-02114 Major Oil Storage Facility # 2- 2007 1540 Quarterly reports, prior or subsequent to February 2007, Preliminary Investigation Report 06-50111, Long Island Rail Road Spills Quarterly report, Feb 2007 1994, Tank Closure Report 1995, Remedial Investigation Report 1997, Spill Investigation 06-50112 Report Morgan Oil Terminal, Remedial System Evaluation, not included in Major Oil Storage Facility Other 92-09135 Groundwater monitoring results/data Brooklyn June 2003 current data # 2-1500 Petroleum Bulk Storage Frito Lay BCP NYSDEC database C224133 Phase I Preliminary Site Assessment (2006), Phase II Environmental Assessment (2007) # 2-600093 2 Ingraham Street BCP/Spills NYSDEC database C224036 98-30001 Site investigations performed by Former Jayar Plating Co. Quanta Resources a/k/a NYS Registry of Inactive Hazardous Waste Disposal Sites - Class 2 listing (241005), RI/FS Review Ave. Development BCP NYSDEC database C241005 Consent Order: Index #W2-0915-03-06, May 2002, ROD, February 9, 2007, Remedial II Investigation 02/09/2007 (OU-1) Certification of Completion, December 31, 2005, Remedial Investigation 12/14/2005 (OU-1), Atlas Park BCP NYSDEC database NYR000118422 C241045 Remedial Design 12/14/2005 (OU-1A), Remedial Action 12/31/2005 (OU-1A), Hazardous Waste Biennial Report Remedial Investigation 12/28/2006 (OU-1), Remedial Design 12/28/2006 (OU-1), Remedial Atlas Park Site-Parcel B BCP NYSDEC database C241088 Action 12/29/2006 (OU-1), Certificate of Completion 12/29/2006 (OU-1), Annual periodic review report for 2009 Env Restoration Maspeth Project NYSDEC database B00152 Remedial Action 07/31/2008 (tank removal) Program Atlas Park Parcel C BCP NYSDEC database C241113 2002 investigation by Metcalf and Eddy Review Avenue BCP NYSDEC database C241089 Remedial Action 01/30/2007 (tank removal) (OU-1) Development I 353 McKibbin Street BCP C224102 Bulk Storage 2-477702; Industrial or SW May-June 2005 Sample Semi-Annual Wastewater Sampling Results, Wastewater discharge permit and permit ACME Architectural P-2689 Toxic Release Inventory Discharge Analysis application # 11222CMSTL513PO; Air Facility System # 3604700215

Bulk Storage 2-477702; Industrial or SW Industrial wastewater discharge permit application, Wastewater sample analyses subsequent ACME Steel Partition IWD Permit 2005 P-2689/P-1324 Toxic Release Inventory Discharge to 2005, Wastewater grab samples subsequent to 1999 # 11222CMSTL513PO; Air Facility System # 3604700215 Industrial or SW Industrial wastewater discharge permit application (and 2010 renewal), Industrial Architectural Coatings, Inc. IWD Permit 2005 P-3029 Discharge wastewater discharge sampling data (monthly and semi-annual) Chemical Bulk Storage #2-000125; Petroleum Bulk Storage # 2- Barker Bros - Ridgewood RCRA RCRA EnviroFacts database NYD001291921 016209; Hazardous Waste Biennial Report, Criteria and Hazardous Air Pollutant Inventory, TRI Report Toxic Release Inventory # 11385BRKRB1666S; Air Facility System # 36081N0100 Bayside Fuel Oil Depot- Major Oil Storage Facility SPDES 2610400226 NY-0007641 1100 Grand St # 2-1280 Industrial or SW Analytical Data Report not specified in Monthly wastewater sampling data, subsequent to January 1988, Wastewater discharge Berger Industries Discharge Package, February 1988 current data permit and permit application

Data Collection Plan October 2011 Newtown Creek RI/FS 2 of 5 110782.01-01 Table B-1 Newtown Creek Group Document Request

Industrial or SW Discharge Permit Spill Site Program Referenced in RCRA ID Site Code SPDES ID Number Number Other Numbers Request for all documents for site including but not limited to: 2-6304- SPDES Discharge Monitoring Reports (monthly), subsequent to June 2008, SPDES Permit and Buckeye Pipeline SPDES/Spills SPDES DMRs, pre-June 2008 NY-0200441 98-13881 00250/0001-0 application Calleia Bros (predecessor Closure Plan/attachment to unknown Closure Plan/attachment to permit application to BCF Oil) permit application Chromium Plating and Industrial or SW Grab Sampling Reports pre- Case P-47 Grab Sampling Reports pre-September 2000 Polish Discharge September 2000 Petroleum Bulk Storage Cleveland High School RCRA NYR000158220 # 2-601653 Industrial or SW Industrial Wastewater Discharge permit application, Industrial Wastewater Discharge Compudyne IWD Permit 1998 P-2742 Discharge monitoring reports Con Edison - Maspeth RCRA RCRA EnviroFacts database NYR000089441 Hazardous Waste Biennial Report Substation Con Edison - Newtown RCRA RCRA EnviroFacts database NYR000146043 Hazardous Waste Biennial Report Substation Con Edison 11th St Conduit SPDES SPDES Permit 2006 NY-0201138 SPDES Discharge Monitoring Reports (monthly) Air Facility System Confort & Company Inc RCRA NY0000990861 # 36081R3015 Toxic Release Inventory SPDES Permit and application (preferably 2008), SPDES Discharge Monitoring Reports Ditmas Terminal SPDES SPDES Renewal letter 2003 2610100163 NY-0005789 # 11211DTMSL364MA (monthly) East New York Central Petroleum Bulk Storage Maintenance Facility (MTA- RCRA RCRA EnviroFacts database NYD981140023 Hazardous Waste Biennial Report # 2-609106 NYCT) Industrial or SW Toxic Release Inventory Industrial Wastewater Discharge monitoring permit application and renewal (most recent), Electronic Plating Corp IWD Permit 1996 Case P69 Discharge # 11378LCTRN58155 Industrial Wastewater Discharge sampling data Chemical Bulk Storage # 2-000027; Petroleum Bulk Storage # 2- Enequist Chemical Co Inc TRI RCRA EnviroFacts database NYD002028827 TRI Report 233072; Toxic Release Inventory # 11237NQSTC100VA Industrial or SW Industrial Wastewater Discharge monitoring permit application and renewal (most recent), Fast Processing IWD Permit 2001 P527 Discharge Industrial Wastewater Discharge sampling data

94-11532, 02-11536, 02-12435, Toxic Release Inventory # SPDES Discharge Monitoring Reports (monthly), subsequent to September 2007, SPDES Getty Oil SPDES/Spills SPDES DMRs, pre-Sept 2007 NY-0028452 03-05808, 11101GTTYT3023G Permit Renewal 2009 04-11602, 04-11874

Goodman Brothers Steel Industrial or SW Wastewater discharge not specified in Wastewater discharge sampling data, subsequent to 1998, Wastewater discharge permit and Drum Discharge sampling, pre-1998 current data permit application SPDES Discharge Monitoring Reports (monthly), SPDES Permit renewal and application (latest Gulf Oil SPDES SPDES Permit 1979 NY-0005789 version) Industrial or SW Wastewater discharge not specified in Wastewater discharge sampling data, subsequent to 1997, Wastewater discharge permit and Hardchrome Electroplating Discharge sampling, 1997 current data permit application Hugo Neu Schnitzer (aka SPDES NY-00C577 SIMS Hugo Neu) Joseph H. Lowenstein & Industrial or SW Wastewater testing, March not specified in Wastewater testing (semi-annual), subsequent to Match 1999, Wastewater discharge permit Sons Discharge 1999 current data and permit application Industrial or SW Investigation Report and not specified in Manhattan Poly Bag Wastewater Discharge Sampling Results, 1996 and later Discharge Order 1996 current data

Data Collection Plan October 2011 Newtown Creek RI/FS 3 of 5 110782.01-01 Table B-1 Newtown Creek Group Document Request

Industrial or SW Discharge Permit Spill Site Program Referenced in RCRA ID Site Code SPDES ID Number Number Other Numbers Request for all documents for site including but not limited to: Chemical Bulk Storage # 2-000275; Major Oil Storage Facility # 2- Metro Terminal SPDES SPDES Permit Renewal 2008 2610100093 NY-0007676 SPDES Wastewater Discharge Monitoring Results 1380; Toxic Inventory Release # 11222MTRTR498KI NYC Dept of Ed - Public RCRA NYR000166926 Hazardous Waste Biennial Report School 480K NYCDEP - Troutman St RCRA NYR000134684 Hazardous Waste Biennial Report Venturi Flow Chamb Major Oil Storage Facility NYCDEP BWT - Newtown 807, # 2-1300, RCRA RCRA EnviroFacts database NYD980779730 2610100025 NY-0026204 Hazardous Waste Biennial Report Creek WPCP 99-07560 2-456438; Air Facility System # 36047N1147

NYCDOT BIN 2240410 (BORDEN AVE BRIDGE RCRA RCRA EnviroFacts database NYR000037754 Hazardous Waste Biennial Report OVER DUTCH KILLS CANAL) NYCT Crosstown Annex RCRA RCRA EnviroFacts database NYD980642326 Hazardous Waste Biennial Report Facility NYCT-Fresh Pond Depot RCRA RCRA EnviroFacts database NYD980642193 Hazardous Waste Biennial Report

NYCT-Kisco Lot RCRA RCRA EnviroFacts database NYR000116624 Hazardous Waste Biennial Report NYSDOT BIN 1075910 RCRA NYR000166629 Hazardous Waste Biennial Report Industrial or SW Industrial Wastewater Discharge Sampling Results, Industrial Wastewater Discharge Permit P V Knit Goods Processing IWD Permit, 1995 P-542 Discharge renewal and application not specified SPDES Permit application Pebble Lane Associates SPDES in current SPDES Permit (latest version), SPDES Wastewater Discharge Monitoring Results 2001 data Queens District 5/5a SPDES 2630400210 NY-0200841 Garage Remco Maintenance LLC RCRA NYR000144055 Hazardous Waste Biennial Report Rhoda Uretsky Trust RCRA NYR000169698 Hazardous Waste Biennial Report Industrial or SW Silverman Gorf Effluent Analysis, 1989 P-300 Wastewater discharge permit and permit application, Wastewater discharge sampling data Discharge Industrial or SW Industrial Wastewater Discharge sampling data, Industrial Wastewater Discharge Permit SL Metal Products Corp IWD Permit, 2002 P-1363 Discharge renewal and application Petroleum Bulk Storage Industrial or SW # 2-476978; Industrial Wastewater Discharge sampling data, Industrial Wastewater Discharge Permit Structural Processing Corp IWD Permit, 2003 NYD982796427 P-80 Discharge Toxic Inventory Release # renewal and application 11378STRCT59305 TBTA Queens Midtown RCRA RCRA EnviroFacts database NYD982796427 Hazardous Waste Biennial Report Tunnel The Print House RCRA NYR000143248 Hazardous Waste Biennial Report Solid Waste Town, County and State Engineer's Report as part of Solid Waste Management Facility Permit DEC Management Recycling Permit Application, 1995 # 2-6304-00029/00001-0 Facility Industrial or SW Petroleum Bulk Storage Industrial Wastewater Discharge sampling data, Industrial Wastewater Discharge Permit Tru Tone Metal Products IWD Permit, 2001 P-49 Discharge # 2-034517 renewal and application Ultramar Petroleum SPDES SPDES Permit, 1985 NY 0007676 SPDES Permit Renewal and application, SPDES Wastewater Discharge Monitoring Results

United Envelope RCRA RCRA EnviroFacts database NYR000100743 Hazardous Waste Biennial Report

Data Collection Plan October 2011 Newtown Creek RI/FS 4 of 5 110782.01-01 Table B-1 Newtown Creek Group Document Request

Industrial or SW Discharge Permit Spill Site Program Referenced in RCRA ID Site Code SPDES ID Number Number Other Numbers Request for all documents for site including but not limited to:

Permit to Operate Waste Management Facility Number 2-6304-00029-000001-0; SPDES Permit Renewal and application, SPDES Wastewater Discharge Monitoring Results, SPDES/ Solid Petroleum Bulk Storage Engineering Report for Application for Modification to Permit No. 2-6304-00029/00001-0 to Waste # 2-602602, Waste Management Draft SPDES Permit, 2002 2610400013 NY-0201260 9805562 Operate a Solid Waste Management Facility Pursuant to 6 NYCRR Part 360, Vol. 1, June 2000, Management 2-602605, Engineering Report for Application for Modification to Permit No. 2-6304-00029/00001-0 to Facility 2-600179, Operate a Solid Waste Management Facility Pursuant to 6 NYCRR Part 360, Vol. 1, July 2005 2-605532, 2-602618, 2-605608 Industrial or SW Industrial Wastewater Discharge sampling data, Industrial Wastewater Discharge Permit Wilco Finishing Corp IWD Permit, 1998 P-48 Discharge renewal and application Industrial or SW multiple NOVs for pH P-1381 pH sampling results (late 1980s/early 1990s), composite sampling results (late 1980s/early Wing Gong Laundry Discharge exceedances & P-1402 1990s) Empire State Varnish Co., Case # RCRA 224123 Reports produced after 2007. Inc. C02-20030729-91 not specified in Petroleum Bulk Storage Empire Transit Numerous discharges observed over course of USEPA investigation. current data # 2-609891 not specified in Nycon current data

Data Collection Plan October 2011 Newtown Creek RI/FS 5 of 5 110782.01-01