PB95-963157
EPA/AMD/R06-95/094
February 1996
EPA Superfund
Record of Decision Amendment:
Bayou Bonfouca (Source
Contol Operable Unit), LA
7/20/1995
-------
AMENDMENT TO THE RECORD OF DECISION
BAYOU BONFOUCA SUPERFUND SITE
SLIDELL, LOUISIANA
JULY 1995
-------
RECORD OF DECISION
CONCURRENCE DOCUMENTATION
FOR THE
SOUTHERN SHIPBUILDING CORPORATION
SUPERFUND SITE
SOURCE CONTROL OPERABLE UNIT
tSLIDELL, LOUISIANA
Paul Sieminsfci
site Remedial Project Manager
John migdale
Office of Regional Counsel
Site Attorney
Stephen Gilrein, chief
ALNM section
Efllund, Chief>,
Superfund Programs Branch
' *">v
Mark Peyclte, Acting /chief
Superfund Branch
Office of Regional Counsel
.
Walter L. Button; <<7r.
Acting Regional counsel
Arlyn M. Davis
Hazardous Waste Management
Division
-------
AMENDMENT TO THE RECORD OF DECISION
BAYOU 80NFOUCA SUPERFUND SITE
SLIDELL, LOUISIANA
Statutory Preference for Treatment as a
Principal Element is Met
SITE NAME AND LOCATION
Bayou Bonfouca
Slidell, Louisiana
STATEMENT OF BASIS AND PURPOSE
EPA is amending the Source Control Record of Decision (ROD)
for the Bayou Bonfouca Superfund site to allow the use of the
existing Bayou Bonfouca incinerator for the treatment of the
Southern Shipbuilding Corporation (SSC) Superfund site waste
material. This work will be undertaken pursuant to the Source
Control Record of Decision (ROD) for the SSC Site in Slidell,
Louisiana. Attachment 1 is the approval memorandum and supporting
documentation for EPA's determination pursuant to CERCLA Section
104(d)(4), 42 U.S.C. § 9604(d)(4)2, to treat those two
noncontiguous sites to be addressed as one for the purpose of
conducting the response action proposed in the SSC Source Control
ROD.
The United States Environmental Protection Agency (EPA) has
consulted the Louisiana Department of Environmental Quality (LDEQ)
on this amendment to the Bayou Bonfouca ROD, and LDEQ supports this
action. This decision is also supported by the majority of the
citizens and the elected officials of the City of Slidell.
ASSESSMENT OF THE SITE
Actual or threatened releases from the SSC site, if not
addressed by implementing the response action outlined in the SSC
Source Control Operable Unit ROD and this amendment to the Bayou
Bonfouca ROD, may present an imminent and substantial endangerment
to public health and the environment.
The remedial action for the Bayou Bonfouca site is complete
except for the capping of treated ash and a limited number of
demobilization and site clearance activities. The incineration of
the dredged bayou sediments and surface waste piles has been
completed. No costs associated with implementation of the SSC
Source Control ROD will be in any way attributed to the Bayou
Bonfouca site.
-------
DESCRIPTION OP THE AMENDMENT TO
THE BAYOU BONFOUCA RECORD OP DECISION
This amendment to the Bonfouca ROD will allow incineration of
contaminated materials from the SSC site at the Bayou Bonfouca
incinerator pursuant to EPA's determination to treat both sites as
one for the purpose of conducting the SSC source control response
action. CERCLA Section 104(d)(4), 42 U.S.C. § 9604(d)(4)
Section 104(d)'(4) of CERCLA, 42 U.S.C. § 9604(d)(4), allows
two or more noncontiguous facilities that are reasonably related on
the basis of geography, or on the basis of the threat or potential
threat to the public health or welfare or the environment, to be
treated as one for the purpose of remediation. Because of the
similarity of threats posed by the Bayou Bonfouca site wastes and
the SSC site wastes and because of the relative proximity of these
sites, EPA has determined that the two sites constitute one site
for the purpose of conducting the selected remedy in the SSC ROD.
This determination legally permits the SSC wastes to be
brought to the Bayou Bonfouca site and to be incinerated at the
existing incinerator at that site. It also allows the resulting
incinerator ash to be brought back to the SSC site and to be
consolidated and capped with existing SSC marginally contaminated
soils that do not require incineration. The principal threats
posed by the SSC site will be eliminated or reduced through
treatment by incineration.
The major components of this Amendment include:
• Excavation and transportation of the SSC highly contaminated
sludge and soil {concentrations greater than 10 mg/kg
carcinogenic benzo(a)pyrene equivalents), which are the
principal threat wastes at the site, and transportation of the
graving dock sediments contaminated with tributyltin, which
present a substantial threat to the site aquatic life, to the
Bayou Bonfouca site.
• Incineration of the highly contaminated sludge and soil and
the contaminated graving dock sediments at the existing Bayou
Bonfouca incinerator.
Transportation to and disposal of the resulting incinerator
ash at the SSC site.
• Dismantling of the Bayou Bonfouca incinerator upon completion
of the SSC source control operable unite waste incineration.
No non-Bayou Bonfouca wastes, except the SSC wastes specified
in the SSC Source Control ROD and the Amended Bayou Bonfouca ROD,
will be incinerated at the Bayou Bonfouca incinerator.
-------
STATUTORY DETERMINATIONS
The Bayou Bonfouca Amended ROD is protective of human health
and the environment, complies with federal and State requirements
that are legally applicable or relevant and appropriate to the
remedial action and is cost effective. The Bayou Bonfouca Amended
ROD supports the remedy selected in the Source Control SSC ROD
which utilizes permanent solutions and alternative treatment
technologies to the maximum extent practicable and satisfies the
statutory preference for remedies that employ treatment that
reduces toxicity, mobility, or volume as a principal element.
Because this remedy will not result in hazardous substances
from the SSC site remaining at the Bayou Bonfouca site, a five-year
review of this remedial action, as it relates to the Bayou Bonfouca
site, will be not be conducted.
-------
DECISION SUMMARY
AMENDMENT TO THE BAYOU BONFOUCA
RECORD OF DECISION
1. INTRODUCTION
The Bayou Bonfouca Superfund site is located in Slidell,
Louisiana, adjacent to Bayou Bonfouca. The site became finalized
on the National Priorities List on September 8, 1983. The Source
Control Operable Unit Record of Decision (ROD) was signed on March
31, 1987, and later modified through an Explanation of Significant
Differences on February 5, 1990, because of an increase in waste
volumes. In the March 31, 1987, Source Control Operable Unit ROD,
the Responsiveness Summary to public comments affirmatively
represented that only wastes from the Bayou Bonfouca site would be
incinerated in the incinerator proposed in that ROD. Physical on-
site construction of the Source Control Remedial Action was began
on April 2, 1991, on which date construction of a perimeter fence
began. This followed the February 4, 1991, obligation of funding
by Environmental Protection Agency (EPA) to the U.S. Army Corps of
Engineers.
The remedial action for the Bayou Bonfouca site is complete
except for the incineration of a small volume of the dredged bayou
sediments and surface waste piles and a limited number of
demobilization and site clearance activities.
This amendment is necessary to allow the use of the existing
Bayou Bonfouca incinerator for the treatment of the Southern
Shipbuilding Corporation (SSC) Superfund site waste material. This
work will be undertaken pursuant to the Source Control ROD for the
SSC site in Slidell, Louisiana. Attachment 1 is the approval
memorandum and supporting documentation for EPA's determination
pursuant to CERCLA Section 104(d)(4)/ 42 U.S.C. § 9604(d)(4)2, to
treat those two noncontiguous sites to be addressed as one for the
purpose of conducting the response action proposed in the SSC
Source Control ROD.
This CERCLA 104(d)(4) determination legally permits the SSC
wastes to be brought to the Bayou Bonfouca site and to be
incinerated utilizing the existing incinerator. It also allows the
resulting incinerator ash to be brought back to the SSC site and'to
be consolidated and capped with existing SSC marginally
contaminated soils that do not require incineration.
No non-Bayou Bonfouca wastes, except the SSC wastes specified
in the SSC ROD and this Amended Bayou Bonfouca ROD, will be
incinerated at the Bayou Bonfouca incinerator. In addition, no
costs associated with the SSC Source Control ROD will be attributed
to the Bayou Bonfouca site. The Bayou Bonfouca incinerator will be
dismantled upon completion of the SSC waste incineration.
-------
Pursuant to CERCLA Section 117 and Section 300.435(c)(2)(ii)
of the National Contingency Plan (NCP), 40 CFR § 300.435(c)(2)(ii),
the EPA and the Louisiana Department of Environmental Quality
(LDEQ) issued a Proposed Plan for remediation of the principal
source of contamination at the SSC site on March 13, 1995. The
Proposed Plan identified a preferred alternative for the SSC site
that entailed, in part, incineration of the highly contaminated SSC
wastes at the Bayou Bonfouca incinerator. The Proposed Plan also
specified that the Bayou Bonfouca source control ROD would be
amended if incineration were selected in the SSC ROD.
On March 21, 1995, EPA held a public meeting to receive
comments on the SSC Proposed Plan. A transcript of the meeting was
added to the SSC administrative record file. The public meeting
was attended by citizens of Slidell, local political officials, and
representatives of EPA and LDEQ. Approximately 250 citizens
attended the meeting. EPA participated in three subsequent
community meetings and twice extended the public comment period for
a total of 68 days until May 19, 1995.
A response to the comments received during the comment period
is included in the SSC Responsiveness Summary, which is part of the
SSC ROD for the source control operable unit.
2. REASONS FOR ISSUING THE ROD AMENDMENT
This amendment is necessary to allow the use of the existing
Bayou Bonfouca incinerator for the treatment of the SSC Superfund
site waste material because EPA had informed the public in the
Responsiveness Summary to the Bayou Bonfouca Source Control
Operable Unit ROD that only Bayou Bonfouca wastes would be
incinerated in the Bayou Bonfouca incinerator.
The use of the Bayou Bonfouca incinerator was first considered
in September 1993, when the Slidell City Council passed a unanimous
resolution requesting that EPA consider using the Bayou Bonfouca
on-site incinerator in order to quickly and permanently address the
SSC sludge pit contents. Since this time, significant public
support for such a proposition has grown. The City unanimously
passed a resolution similar to their September 1993 request in the
spring of 1995.
3. DESCRIPTION OF THE NEW ALTERNATIVES
Based upon consideration of the requirements of CERCLA, the
detailed analysis of alternatives for the SSC site using the nine
CERCLA evaluation criteria, and public comments, both EPA and the
State of Louisiana have determined that SSC ROD Alternative 4, Off-
site Incineration at the Bayou Bonfouca Incinerator, would be the
most effective remedy for the SSC site.
-------
The major components of this remedy as they impact this
amendment include:
Excavation and transportation of the SSC highly contaminated
sludge and soil, which are the principal threat wastes at the
site, and the graving dock sediments, which present a
substantial threat to the site aquatic life, to the Bayou
Bonfouca site.
Incineration' of the highly contaminated sludge and soil and
the graving dock sediments at the existing Bayou Bonfouca
incinerator.
• Transportation to and disposal of the resulting incinerator
ash at the SSC site.
• Dismantling of the Bayou Bonfouca incinerator upon completion
of the SSC waste incineration.
• No non-Bayou Bonfouca wastes, except the SSC wastes specified
in the Source Control SSC ROD and the Amended Bayou Bonfouca
ROD, will be incinerated at the Bayou Bonfouca incinerator.
Nor will any costs associated with the SSC response action be
attributed to the Bayou Bonfouca site.
The principal human health threat at the SSC site is from
polynuclear aromatic hydrocarbons (PAHs) that are found in highly-
contaminated sludges and soils within and surrounding the pits.
This is the same categorical group of compounds that were the
primary contaminants of concern for the Bayou Bonfouca Superfund
site. These highly contaminated materials, in addition to the
contaminated sediments in the graving dock area that are highly
toxic to aquatic life, are the materials which will be incinerated
at the Bayou Bonfouca site.
An indirect risk assessment was conducted to determine
potential effects from the incineration of the SSC site waste at
the Bayou Bonfouca incinerator. In summary, the risks from full-
scale incineration of the SSC contaminated materials in the Bayou
Bonfouca incinerator are within, or less than, EPA's acceptable
risk range of 10'4 to 10"6 excess cancer risks. Based on risk
calculations, no cancer incidents or noncarc'-^geniT impacts caused
by incineration are expected for the population near the site.
4. EVALUATION OF ALTERNATIVES
This section is not applicable to this action because the
Remedial Action to treat the Bayou Bonfouca waste did not change.
-------
5. STATUTORY DETERMINATIONS
Under CERCLA Section 121, 42 U.S.C. § 9621, EPA must select
remedies that are protective of human health and the environment,
comply with Applicable or Relevant and Appropriate Requirements
(ARARs), (unless a statutory waiver is justified), are cost-
effective, and utilize permanent solutions and alternative
treatment technologies or resource recovery technologies to the
maximum extent practicable.
In addition, CERCLA includes a preference for remedies that
employ treatment that permanently and significantly reduce the
volume, toxicity, or mobility of hazardous wastes as their
principal element.
The selected remedy of excavation and incineration of highly
contaminated and graving dock SSC wastes at the Bayou Bonfouca
incinerator will comply with all ARARs, as listed in the SSC Source
Control Operable Unit ROD and the original March 1987 Bayou
Bonfouca ROD. This Bayou Bonfouca Amended ROD supports the July
1995 selected remedy for the Source Control Operable Unit for the
SSC site in Slidell, Louisiana, which was chosen in accordance with
the CERCLA, 42 U.S.C. § 9601 et seg. . and, to the extent
practicable, the National Contingency Plan (NCP) , 40 CFR Part 300.
This decision is based upon the contents of the administrative
record file for the SSC site.
EPA and the State of Louisiana have determined that the
selected remedy represents the maximum extent to which permanent
solutions and treatment technologies can be utilized in a cost
effective manner for the Source Control Operable Unit remedy at the
SSC site.
-------
ATTACHMENT 1
-------
UNITED STATES ENVIRONMENTAL PROTECTION AGENCY
REGION 6
1445 ROSS AVENUE, SUITE 1200
DALLAS, TX 75202-2733
MEMORANDUM
SUBJECT:
FROM:
TO:
Approval to Treat the Southern Shipbuilding and Bayou
Bonfouca Sites as One for the Purpose of Treatment
Pursuant to CERCLA Section 104(d)(4)
Car
Branch (6H-S)
Allyn M. Davis, Director
Hazardous Waste Management Division (6H)
According to legal counsel, your approval is necessary prior
to "invoking" CERCLA Section 104(d)(4); the provision of
Superfund allowing sites to be considered the same for the
purpose of treatment. Attached is a memo from John Dugdale
elaborating on the legal rationale and establishing the basis to
utilize this section of the law.
To record your endorsement for this determination, please
concur in the space provided below. Assuming incineration is
ultimately the chosen remedial action, this concurrence page and
John Dugdale's attached memo will be included as an appendix to
the Record of Decision. Please let me know if you have any
questions.
Attachment
I concur on the appropriateness of utilizing
CERCLA Section 104(d)(4) for treating the
Southern Shipbuilding Wastes at Bayou
Bonfouca:
Allyn M. Davis, Director
Hazardous Waste Management Division
Rflcycled/RocyclablB • Panted with Vogatsblg Oil Based Inks on 100% Recycled Paper (40% Postconsumer)
-------
UNITED STATES ENVIRONMENTAL PROTECTION AGENCY
i REGION 6
? 1445 ROSS AVENUE, SUITE 1200
DALLAS. TX 75202-2733
June 21, 1995
MEMORANDUM
SUBJECT: Determination Pursuant to CERCLA Section 104(d)(4)
Concerning the Southern Shipbuilding and Bayou Bonfouca
Superfund Sites, Slzdell, Louisiana
FROM: Johri Dugdale, Senior Attorney
Office'of Regional counsel
TO: Carl Edlund, Chief
Superfund Programs Branch
As you are aware, in the course of the Environmental
Protection-Agency's (EPA's) investigating the Southern
Shipbuilding Corporation (SSC) site in Slidell, Louisiana, the
Slidell City Council in late 1993 passed a unanimous resolution
recommending that EPA incinerate the oily sludges in the two SSC
impoundments in the Bayou Bonfouca (BB) Superfund site's on-site
incinerator.
Following that City Council resolution, public support for
such an option for responding to the principal threats posed by
the SSC site rose, and EPA began to explore the legal, technical,
and policy considerations of executing such a course of action.
Therefore, the November 17, 1993, Regional Decision Team (RDT)
meeting focused solely on issues relating to strategies for
response actions at the SSC site. Among the options for site
remediation the attendees of that meeting discussed was the
excavation and shipment by barge of hazardous substances from the
SSC site to the neighboring BB site for incineration at the BB
on-site hazardous waste incinerator. (Precedents for such a
waste transfer approach exist in Region 6 with the Vertac site,
the Missouri Dioxin sites in Region 7, and the ongoing Stratford,
Connecticut, removal sites in Region 1.)
ISSUE
Does the Comprehensive Environmental Response, Compensation
and Liability Act (CERCLA), 42 U.S.C. S 9601 e^ sea.. permit EPA
to treat two non-contiguous sites as one for purposes of
conducting a response action? Furthermore, where both sites are
placed on the National Priorities List (NPL), and where one of
the sites has an operating incinerator unit on-site that is
subject to CERCLA's on-site permit waiver provision, CERCLA
Section 121(e)(1), 42 U.S.C. § 9621(e)(l), does the treatment of
the other site's wastes at that incinerator unit somehow void the
above-cited permit waiver for the original site?
. Recycled/Recyclable
-------
CONCLUSION
CERCLA Section 104(d)(4), 42 U.S.C. § 9604(d)(4), states:
Where two or more noncontiguous facilities are
reasonably related on the basis of geography, or on the
basis of the threat, or potential threat to the public
health or welfare or the environment, the President
may, in his discretion, treat these related facilities
as one for purposes of this section.
CERCLA Section 121(e)(l), 42 U.S.C. § 9621(e)(l)/ states:
No Federal, State, or local permit shall be required
for the portion of any removal or remedial action
conducted entirely onsite, where such remedial action
is selected and carried out in compliance with this
section.
Finally, Section 300,400(e)(1) of the National Contingency
Plan (NCP), 40 CFR § 300.400(e)(1), states:
No federal, state, or local permits are required for
on-site response actions conducted pursuant to CERCLA
sections 104, 106, 121, or 122. The term "on-site"
means the areal extent of contamination and all
suitable areas in very close proximity to the
contamination necessary for implementation of the
response action.
Therefore, CERCLA provides EPA the authority to treat two
sites as one for purposes of conducting a response action. In
addition, so long as response actions are conducted entirely on-
site, there is nothing in CERCLA to indicate that a CERCLA
Section 104(d)(4), 42 U.S.C. § 9604(d)(4), determination that
permits one non-contiguous site's waste to be treated at another
site voids that site's permit waiver expressly provided by CERCLA
Section 121(e)(l), 42 U.S.C. S 9621(e}(l), where the response
action is conducted pursuant to CERCLA Sections 104 or 106, 42
U.S.C. §§ S604 anu 9606, without limitation. In fact, as will be
discussed below, the preamble to the NCP expressly addresses that
question in the affirmative.
*v*
Finally, now that both sites are currently on the NPL1, it
is appropriate for Allyn Davis, the Director of the Hazardous
Waste Management Division, to ratify formally the prior decision
1 The SSC site was proposed for inclusion on the National
Priorities List (NPL) on February 13, 1995 in the Federal
Register. Volume 60, Page 8212 and was placed on the final NPL on
May 26, 1995.
-------
to treat the SSC and the BB sites as one. See NCP Section
300.425(b) (l), 40 CFR § 300.425(b)(1). The Administrator has
delegated that authority to the Assistant Administrator for the
Office of Solid Waste and Emergency Response (OSWER) and the
Regional Administrators pursuant to Headquarters Delegation
Number 14-7 (September 13, 1987). The Regional Administrator of
Region 6 subsequently delegated to the Director of the Region 6
Hazardous Waste Management Division this authority pursuant to
Region 6 Delegation Number R6-14-7 (March 15, 1995).
Neither the Headquarters nor the Regional delegation
requires Headquarters concurrence or consultation concerning the
Division Director's determination. However, during a March 10,
1995, meeting with Elliot Laws, Assistant Administrator for the
Office of Solid Waste and Emergency Response, I briefed Assistant
Administrator Laws on the Region's tentative decision concerning
this matter, and Mr. Laws concurred in the propriety of that
decision.
ANALYSIS
The initial inquiry is whether either the threat or
geographical features of the SSC and BB sites are in fact
"reasonably related" to permit them to be treated as one pursuant
to CERCLA Section 104(d)(4), 42 U.S.C. § 9604(d)(4). NCP Section
300.400(e)(l), 40 CFR § 300.400(e)(1), and the preamble to that
section, 55 FR 8690, March 8, 1990, and prior Agency discussions
concerning that provision during its proposal for the 1990 NCP
revision (48 FR 40683, September 8, 1983, and 49 FR 37076,
September 21, 1984), discuss the two elements enunciated in
CERCLA Section 104(d)(4), 42 U.S.C. § 9604(d)(4) - geography and
threat - in the context of distance between the non-contiguous
sites and the similarity in the sites' wastes. The Agency may
evaluate one or both of those statutory criteria in determining
the appropriateness of aggregating sites.
According to the NCP preamble, the threshold question here
is "generally whether the two facilities are 'related based on
the threat posed,' such that it makes sense under CERCLA to treat
two or more contamination problems as one." 55 FR 8690. The
principal threat currently being addressed at the BB site are
polynuclear aromatic hydrocarbons (PAHs) that are the principal
hazardous substance constituents of the creosote wastes found on
that site. At the SSC site, the principal contaminants of
concern in the two oily sludge impoundments are also PAHs. The
source control operable unit record of decision (ROD) for the BB
site selected incineration as the preferred remedy. The proposed
plan for the source control operable unit at the SSC site
selected incineration at the BB incinerator, following the
Region's informal I04(d)(4) determination, because the PAH
compounds at the SSC site are actually more easily incinerated
due to the fact that the SSC sludges have a lower liquid content.
-------
Therefore, the initial inquiry into the similarity of the
sites' waste, is met. The second inquiry relates to geography,
specifically, to the distance and the transportation route
between the two sites. The two sites are 1.5 miles apart, along
Bayou Bonfouca, a navigable waterway that currently conveys barge
traffic. While aggregation for purposes of NPL listing under the
Hazard Ranking System (HRS) applies the more restrictive scope
found within the HRS model, which is the three-mile radius
evaluation area, this is not the case for response action
aggregation. 55 FR 8691, fn. 5. Factors to consider here would
be the costs and risks associated with transportation of wastes
from one site to the other.
Here, only 1.5 miles separates the two sites and the
proposed bulk transportation in double-lined, covered barges, of
SSC wastes to the BB incinerator along Bayou Bonfouca is a
relatively inexpensive and safe means of transportation.
Finally, because incineration has been selected as the most
permanent, and thus, the most efficacious and permanent treatment
option for the SSC wastes, the only economically viable
alternative is to use the nearby BB incinerator that is currently
incinerating nearly identical wastes. As the SSC proposed plan
acknowledged, off-site commercial incineration or the
construction of an on-site unit for the SSC waste is
prohibitively expensive.
Therefore, treating the non-contiguous SSC and BB sites as
one for the purpose of incinerating the SSC wastes at the BB
incinerator "would be in the best interests [sic] of achieving
sound and expeditious environmental cleanups [sic]." 55 FR 8691.
The remaining issue following the CERCLA Section 104(d)(4)
response action aggregation decision is whether the transfer off-
site of wastes for treatment or disposal at a non-contiguous site
considered as one following a 104(d)(4) determination abrogates
the receiving site's CERCLA Section I21(e)(l)f 42 U.S.C.
S 9621(e)(l), permit waiver. Without limitation, such
aggregation does not affect the permit waiver, because once non-
contiguous sites are aggregated, they are one site for purposes
of the meaning of "on-site." While no case law on this point
exists, the Agency has expressly endorsed this view as to the
continued validity of the permit waiver:
...when noncontiguous facilities are reasonably close
to one another and wastes at these sites are compatible
for a selected treatment or disposal approach, CERCLA
section 104(d)(4) allows the lead agency to treat these
related facilities as one site for response purposes
and, therefore, allows the lead agency to manage waste
transferred between such noncontiguous facilities
without having to obtain a permit (53 FR 51407). 55 FR
8690.
-------
However, in the same preamble, the following clarification
appears:
EPA wishes to clarify that even where noncontiguous
facilities are treated as one site, activities at the
aggregated site must comply with (or waive) substantive
requirements of federal or state environmental laws
that are ARARs. In addition, even where noncontiguous
facilities are treated as one site, movement of
hazardous waste from one facility to another will be
subject to RCRA manifest requirements. 55 FR 8691.
Therefore, the transportation of SSC wastes to BB must comply
with all pertinent Resource Conservation and Recovery Act (RCRA),
42 U.S.C. § 6901 et seq. f transportation standards, as well as
any relevant Department of Transportation (DOT) standards
mandated by the Hazardous Materials Transportation Act (HMTA), 49
U.S.C. § 1801 et seg. in addition, ARARs compliance for the on-
site unit is required absent appropriate circumstances allow for
waiver.
Notwithstanding all of this, it is axiomatic that whenever a
significant change to an already selected remedy is contemplated,
that proposal must be put forward for comment by the affected
public and State. CERCLA Sections 113(k) and 121(f), 42 U.S.C.
§§ 113(k) and 9621(f), NCP Section 300.425(f), 40 CFR
§ 300.430(f). EPA has satisfied the public notice and comment
requirements for this option by including a description of the
104 (d) (4) waiver process in the SSC proposed plan issued on March
13, 1995, as well as informing the public that the BB source
control operable unit ROD must be amended to reflect the
continued use of the BB incinerator solely for the SSC waste
disposal. •
Should you require any additional information concerning
this, please do not hesitate to contact me at (214) 665-8027.
CC: Mark Peycke
Paul Sieminski
-------
ADMINISTRATIVE RECORD FILE INDEX
PROPOSED PLAN / AMENDMENT TO THE RECORD OF DECISION
BAYOU BONFOUCA SUPERFUND SITE / RECORD OF DECISION
SOUTHERN SHIPBUILDING SUPERFUND SITE
SITE NAME: BAYOU BONFOUCA SUPERFUND SITE
SITE NUMBER: LAD980745632
SITE NAME: SOUTHERN SHIPBUILDING CORP.
SITE NUMBER:. LAD008149015
INDEX DATE: JULY 20, 1995
-------
NOTE TO READER
Information regarding reference documents, guidance documents,
computer databases, photographs and maps recorded in this index may
be obtained by contacting Paul Sieminski, Remedial Project Manager,
U. S. EPA Region 6, Dallas, TX 75202-2733, (214) 665-8503.
-------
SITE NAME:
SITE NUMBER:
ADMINISTRATIVE RECORD FILE INDEX
PROPOSED PLAN / RECORD OF DECISION
SOUTHERN SHIPBUILDING CORP.
LAD008149015
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY;
DESCRIPTION:
1
1987
FIRST PAGE:
LAST PAGE:
Statistical Methods for Environmental
Pollution Monitoring. VanNostrand Reinhold
Gilbert, R. O.
Unspecified
Describes statistical methods
environmental pollution monitoring
(See Note to Reader)
for
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
RECIPIENT:
COMPANY/AGENCY;
DESCRIPTION:
2
8/8/88 FIRST PAGE: LAST PAGE:
Guidance document
CERCLA Compliance with Other Laws Manual,
Volume l, OSWER Directive 9234.101
Office of Solid Waste and Emergency Response
COMPANY/AGENCY: U.S. EPA
U.S. EPA Region 6
Guidance document for compliance with
environmental laws (See Note to Reader)
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY;
•RECIPIENT:
COMPANY/AGENCY;
DESCRIPTION:
3
10/88 FIRST PAGE:
Guidance document
Guidance
for
Conducting
LAST PAGE:
Remedial
Investigations and Feasibility Studies Under
CERCLA - Interim "Final", OSWER Directive
9355.3-01
Unspecified
U.S. EPA
U.S. EPA Region 6
Guidance for Conducting Remedial
Investigations and Feasibility studies Under
CERCLA (See Note to Reader)
-------
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
12/21/88 FIRST PAGE: LAST PAGE:
Federal Register
53 Federal Register 51394, Preamble to the
Proposed National Contingency Plan
Unspecified
U.S. EPA
Public
Federal Register notice for Proposed National
Contingency Plan (See Note to Reader)
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT: -
COMPANY/AGENCY:
DESCRIPTION:
5
1989 FIRST PAGE: LAST PAGE:
Reference document
Risk assessment guidance for Superfund —
Human health evaluation manual part A. OSWER
Directive 9285.701A.
Office of Solid Waste and Emergency Response
U.S. EPA
U.S. EPA Region 6
Risk assessment guidance for Superfund (See
Note to Reader)
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
6
1989 FIRST PAGE: LAST PAGE:
Reference document
Exposure factors handbook. EPA/600/8-89/043
Office of Health and Environmental Assessment
U.S. EPA
U.S. EPA Region 6
Exposure factors handbook (See Note to Reader)
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
1/27/89 FIRST PAGE:
Memorandum
Interim final guidance for soil
rates. OSWER directive 9850.4
J. Winston Porter
U.S. EPA
U.S. EPA Region 6
Presents interim final guidance for
ingestion rates (See Note to Reader)
LAST PAGE:
ingestion
soil
-------
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
8
8/89 FIRST PAGE: LAST PAGE:
Guidance document
CERCLA Compliance with Other Laws Manual,
Volume 2, OSWER Directive 9234.1-02
Office of Solid Waste and Emergency Response
U. S. EPA
U.S. EPA Region 6
Guidance document for compliance with
environmental laws (See Note to Reader)
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
9
3/8/90 FIRST PAGE: LAST PAGE:
Federal Register
55 Federal Register 8666-8813, Preamble to the
Final National Contingency Plan
Unspecified
U.S. EPA
Public
Federal Register notice for Final National
Contingency Plan (See Note to Reader)
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
10
3/8/90 FIRST PAGE: LAST PAGE:
Federal Register
40 CFR Part 300, 55 Federal Register 8813-
8865, Final National Contingency Plan
Unspecified
U.S. EPA
Public
Federal Register notice of Final National
Contingency Plan (See Note to Reader)
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
11
1991 FIRST PAGE: LAST PAGE:
Reference document
Risk Assessment Guidance for Superfund, Volume
I, Human Health Evaluation Manual,
Supplemental Guidance: "Standard Default
Exposure Factors", OSWER Directive 9285.6-03
Unspecified
U.S. EPA
U.S. EPA Region 6
Risk assessment guidance for Superfund
(See Note to Reader)
-------
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY;
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
12
2/26/92 FIRST PAGE: LAST PAGE:
Memorandum
Guidance on Risk Characterization for Risk
Managers and Risk Assessors
Deputy Administrator F. Henry Habicht II
U.S. EPA
U.S. EPA Region 6
Guidance on risk characterization for risk
managers and risk assessors
(See Note to Reader)
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
FIRST PAGE:
LAST PAGE:
13
5/26/92
Memorandum
Implementing the Deputy Administrator's Risk
Characterization Memorandum
Henry L. Longest II and Bruce Diamond.
U.S. EPA
U.S. EPA Region 6
Implementing the Deputy Administrator's Risk
Characterization Memorandum
(See Note to Reader)
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
14
1992
FIRST PAGE:
LAST PAGE:
Supplemental Guidance to RAGS: Calculating the
Concentration Term. Publication 9285.7-081
Unspecified
U.S. EPA
Unspecified
Supplemental Guidance to the Risk Assessment
Guidance for Superfund (See Note to Reader)
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
15
1992 FIRST PAGE: LAST PAGE: '
Reference document
Dermal Exposure Assessment: Principles and
Applications, EPA/600/8-91/011B
Unspecified
U.S. EPA
Unspecified
Guidance for conducting dermal exposure
assessments (See Note to Reader)
-------
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
16
LAST PAGE:
FIRST PAGE:
Reference document
Health Effects Assessment Summary Tables
(HEAST). FY-94 Annual.
Office of Research and Development and Office
of Emergency and Remedial Response
U.S. EPA
Unspecified
Presents Health Effects Assessment Summary
Tables (See Note to Reader)
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
FIRST PAGE:
LAST PAGE:
17
Undated
Database
Integrated Risk Information System (IRIS).
Unspecified
U.S. EPA
Unspecified
U.S. EPA electronic on-line database of
summary health risk assessment and regulatory
information on chemical substances.
Periodically updated. (See Note to Reader)
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY;
RECIPIENT:
COMPANY/AGENCY;
DESCRIPTION:
FIRST PAGE:
LAST PAGE:
18
July 1992
Report
Feasibility Study for the American Creosote
Superfund site
Unspecified
CDM - Federal Programs Corp.
Unspecified
U.S. EPA Region 6
Describes remedial alternative analysis for
wood treater sites, including 38 records of
decision and 2 removal action.
LAST PAGE:
19
January 1993 FIRST PAGE:
Report
Trial Burn Plan for the Bayou Bonfouca Super
Kiln/Single Train Incinerator System
Unspecified
IT Pollution Control Engineering
Unspecified
U.S. EPA Region 6
Plan for conducting the trial burn at the Bayou
Bonfouca Superfund Site. (See Note to Reader,
also contained in the Bayou Bonfouca
Administrative Record)
-------
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
20
9/28/93 FIRST PAGE: LAST PAGE:
City Council Resolution
Resolution R93-42
Slidell City Council
Slidell City Council
Public
A resolution requesting that EPA include the
Southern Shipbuilding Corporation wastes as
part of the Superfund cleanup activities at
the Bayou Bonfouca site.
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
LAST PAGE:
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
RECORD NUMBER:
DOCUMENT D^TE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
21
January 1994 FIRST PAGE:
Report
Trial Burn Report for the Bayou Bonfouca Super
Kiln/Single Train Incinerator System,
Volumes 1 and 2
Unspecified
IT Corporation
Unspecified
U.S. EPA Region 6
Presents procedures and analytical results of
the trial burn of the incineration system at
the Bayou Bonfouca Superfund site.
(See Note To Reader, also contained in the
Bayou Bonfouca Administrative Record)
FIRST PAGE:
LAST PAGE:
22
6/92-5/95
Report
Bayou Bonfouca Monthly Air Monitoring Reports
Unspecified
IT-OHM
U.S. Army Corps of Engineers, U.S. EPA
Presents Bayou Bonfouca monthly air monitoring
results (See Note to Reader)
FIRST PAGE:
LAST PAGE:
23
6/92-7/95
Report
Inspectors Quality Assurance Report
Daily Log of Construction
U.S. Army Corps of Engineers
Unspecified
Documents daily inspections conducted by the
U.S. Army Corps of Engineers at the Bayou
Bonfouca Superfund site. 931 reports prepared
as of July 13, 1995. (See Note to Reader)
-------
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY;
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
24
11/93-6/95 FIRST PAGE: LAST PAGE:
Report
Bayou Bonfouca Superfund Project Incineration
Production Statistics
IT-OHM
U.S. Array Corps of Engineers
Presents incinerator operating statistics
(See Note to Reader)
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
25
11/93-6/95 FIRST PAGE: LAST PAGE:
Report
Ash Reports (Certificate of Analysis)
Benjamin Hendrick, Laboratory Director
IT-OHM
U.S. Army Corps of Engineers
Presents sampling results, by ash bin, of ash
from the Bayou Bonfouca incinerator.
(See Note to Reader)
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
26
03/21/95 FIRST PAGE: LAST PAGE:
Transcript of Public Meeting
Public meeting re: Proposed Plan of Action
Gary Curtiss, Certified Court Reporter
Curtiss Reporting
Public
Transcript of Public Meeting conducted on
03/21/95 regarding Proposed Plan for Southern
Shipbuilding and Amendment to the Bayou
Bonfouca Record of Decision
-------
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
LAST PAGE:
27
06/19/95 FIRST PAGE:
Memorandum (via fax)
Conference call, June 20, 1995
Re: Points Raised in SWAMP'S Public Comment
Ann Sobol, Vice President of Slidell Working
Against Major Pollution (SWAMP)
SWAMP
Paul Sieminski, RPM, EPA Region 6
U.S. EPA
Memo 'transmitting SWAMP's agenda of items to
be covered in conference call offered by EPA
in response to SWAMP's request for an
independent technical review by EPA
Headquarters in which EPA and SWAMP's
technical advisors would discuss the points
raised in SWAMP's public comment and the
reports of its technical advisors.
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
28
06/20/95 FIRST PAGE: LAST PAGE:
Record of Communication
Conference call, June 20, 1995
with SWAMP and their technical advisors
Paul Sieminski, RPM
EPA Region 6
EPA Region 6 site files
Record of Communication documenting the
June 20, 1995 conference call between EPA and
SWAMP and their technical advisors.
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
•RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
FIRST PAGE:
LAST PAGE:
29
06/21/95
Memorandum
Determination Pursuant to CERCLA Section
104(d)(4) Concerning the Southern Shipbuilding
and Bayou Bonfouca Superfund Sites, Slidell,
Louisiana
Senior Attorney
Office of Regional Counsel
Carl Edlund, Chief
EPA Region 6, Superfund Programs Branch
Memorandum documenting the authority
utilize CERCLA Section 104(d)(4) for
John Dugdale,
EPA Region 6,
to
the
purpose of treating Southern Shipbuilding
waste at the Bayou Bonfouca incinerator.
-------
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY;
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
FIRST PAGE:
LAST PAGE:
30
06/26/95
Memorandum
Approval to Treat the Southern Shipbuilding
and Bayou Bonfouca Sites as One for the
Purpose of Treatment Pursuant to Section
I04(d)(4)
Carl Edlund, Chief
EPA Region 6, Superfund Programs Branch
Allyn M. Davis, Director
EPA Region 6, Hazardous Waste Management
Division
Memorandum documenting approval to invoke
CERCLA Section 104(d)(4) for the purpose of
treating Southern Shipbuilding waste at the
Bayou Bonfouca incinerator.
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
FIRST PAGE:
LAST PAGE:
31
7/11/95
Memorandum
Southern Shipbuilding Ground Water Modeling
John Meuller
Ecology & Environment
Paul Sieminski
U.S. EPA Region 6
Estimates the migration potential of B(a)P
equivalents in soil at the Southern
Shipbuilding site.
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
32
07/20/95 FIRST PAGE: LAST PAGE:
Record of Decision
Decision Summary Southern Shipbuilding
Corporation Superfund Site Record of Decision
EPA Staff
EPA Region 6, Superfund Programs Branch
Public
Decision document describing the decision
making process and the selected remedy for the
source control operable unit at the Southern
Shipbuilding site.
-------
RECORD NUMBER: 33
DOCUMENT DATE: 07/20/95 FIRST PAGE: LAST PAGE:
DOCUMENT TYPE: Amended Record of Decision
DOCUMENT TITLE: Decision Summary Bayou Bonfouca Superfund Site
Amendment to the Record of Decision
AUTHOR: - EPA Staff
COMPANY/AGENCY: EPA Region 6, Superfund Programs Branch
RECIPIENT: Public
COMPANY/AGENCY:
DESCRIPTION: Decision document describing the Amendment to
the Bayou Bonfouca Record of Decision to allow
the treatment of Southern Shipbuilding waste
at the Bayou Bonfouca incinerator, pursuant to
CERCLA Section 104(d)(4).
-------
ADMINISTRATIVE RECORD FILE INDEX
RES. ACTION 4 / PROPOSED PLAN
SITE NAME: SOUTHERN SHIPBUILDING CORP.
SITE NUMBER: LAD008149015
INDEX DATE: MARCH 24, 1995
-------
SITE NAME:
SITE NUMBER:
ADMINISTRATIVE RECORD FILE INDEX
RES. ACTION 4 / PROPOSED PLAN
SOUTHERN SHIPBUILDING CORP.
LAD008149015
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
03/01/95 FIRST PAGE: LAST PAGE:
Direct/Indirect Risk Assessment
Southern Shipbuilding Remediation Site Risk
Assessment Executive Summary
Unspecified
CH2M HILL
Robert Griswold, RPM
EPA, Region 6
Indirect/Direct Risk Assessment for
incineration of Southern Shipbuilding wastes at
the Bayou Bonfouca incinerator.
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
03/01/95 FIRST PAGE: LAST PAGE:
Multi-Media Risk Assessment
Bayou Bonfouca Remediation Site: Source Control
Incineration Project Multi-Media Risk
Assessment Executive summary
Unspecified
CH2M KILL
Robert Griswold, RPM
EPA, Region 6
Indirect Risk Assessment for Incineration of
Bayou Bonfouca Source Material.
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
03/10/95 FIRST PAGE: LAST PAGE:
Human Health Risk Assessment
Southern Shipbuilding Site Streamlined Risk
Evaluation
Jon D. Rauscher, Ph.D., Toxicologist
EPA, Region 6
Robert Griswold et al, RPM
EPA, Region 6
Quantitatively estimates' current and potential
human health, risks associated with site
contaminants.
-------
SITE NAME:
SITE NUMBER:
ADMINISTRATIVE RECORD FILE INDEX
RES. ACTION 4 / PROPOSED PLAN
SOUTHERN SHIPBUILDING CORP.
LAD008149015
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
03/13/95 FIRST PAGE: LAST PAGE:
Proposed Decision Document for Remedial Action
Proposed Plan of Action
Robert Griswold, RPM
EPA, Region 6
General Public
Unspecified
Describes proposed response action for Source
Control Operable Unit at the Southern
Shipbuilding Site.
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
03/17/95 FIRST PAGE: LAST PAGE:
Decision Document for Removal Action 4
Action Memorandum
Gary Moore, osc
EPA, Region 6
Jane N. Saginaw, Regional Administrator
EPA, Region 6
Decision Document for removal of containerized
hazardous substances and misc. activities.
Attachments 1, 2, 4, 5, and 6 in previous
Administrative Records. Attachment 3 is
Enforcement/Confidential.
-------
ADMINISTRATIVE RECORD FILE INDEX
RESPONSE ACTION 3 / INFO.
SITE NAME: SOUTHERN SHIPBUILDING CORP.
SITE NUMBER: LAD008149015
INDEX DATE: MARCH 06, 1995
-------
SITE NAME:
SITE NUMBER:
ADMINISTRATIVE RECORD FILE INDEX
RESPONSE ACTION 3 / INFO.
SOUTHERN SHIPBUILDING CORP.
LAD008149015
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
05/30/94 FIRST PAGE: LAST PAGE:
General Notice Letter
General Notice of Liability, Notice of EPA
Actions, Request for Participation and .
Information
Allyn M. Davis, Director, HWMD
EPA, Region 6 . - - /
PRPs
Unspecified
Informs PRPs of potential liability. Requests
participation and information.
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
06/30/94 FIRST PAGE:
EE/CA Workplan
EE/CA Workplan
Unspecified
Ecology and Environment, Inc.
unspecified
EPA, Region 6
Workplan for conduct of EE/CA.
LAST PAGE:
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
07/05/94 FIRST PAGE: LAST PAGE:
EE/CA Approval Memorandum •';,.. ». ,
EE/CA Approval Memorandum for the Southern* ",-';
Shipbuilding Site, Slidell, St. Tammany Parish;
LA ' .-"'>----,. ;:
Charles Gazda, Chief, ERB, and Carl Edluhd,
Chief, Superfund Program
EPA, Region 6 :, /.•"
Russell Rhoades, Director, ESD, and Allyn
Davis, Director, HWMD . . :
EPA, Region 6
Approves the conduct of the EE/CA and
subsequent response action. J .
-------
SITE-NAME:
SITE NUMBER:
ADMINISTRATIVE RECORD FILE INDEX
RESPONSE ACTION 3 / INFO.
SOUTHERN SHIPBUILDING CORP.
LAD008149015
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
10/15/94 FIRST PAGE: LAST PAGE:
EE/CA Treatability Study Workplan
EE/CA Treatability Study Workplan
Unspecified
Ecology and Environment, Inc.
Unspecified \:
EPA, Region 6
Workplan for treatability study.
RECORD NUMBERI
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT•TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
11/28/94 FIRST PAGE: LAST PAGE:
Action Memorandum
Removal Action III
Gary W. Moore, OSC
EPA, Region 6
Jane Saginaw, Regional Administrator
EPA, Region 6
Decision Document for conduct of sheet piling.
Attachments .1, 2, 4, and 5 included in previous
Administrative Records. Attachment 3 is
Enforcement Confidential.
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/ AGENCY:
RECIPIENT:
COHPAWY/AGENCY:
DESCRIPTION:
03/01/95 FIRST PAGE: LAST PAGE:
EE/CA Report
EE/CA Report
Unspecified
Ecology and Environment, Inc.
Unspecified
EPA, Region 6
Site investigation and alternative remedy
evaluation for Southern Shipbuilding Site.
Includes Volumes 1 and 2.
-------
ADMINISTRATIVE RECORD FILE INDEX
REMOVAL II
SITE NAME: SOUTHERN SHIPBUILDING, INC-
SITE NUMBER: LAD008149015
'NDEX DATE: AUGUST 10, 1994
-------
SITE NAME:
SITE NUMBER:
ADMINISTRATIVE RECORD FILE INDEX
REMOVAL II
SOUTHERN SHIPBUILDING, INC.
LAD008149015
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
Undated FIRST PAGE: LAST PAGE:
Administrative Record
Administrative Record File, Removal Action I,
Southern Shipbuilding Corporation
Unspecified
EPA, Region 6
Public
Unspecified
Administrative Record File for Removal Action
I. Located in the Slidell Branch Library,
Slidell, LA, and EPA, Region 6, Dallas, TX.
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
LAST PAGE: 0007
2
Undated FIRST PAGE: 0001
Material Safety Data Sheet
Benzopyrene
Oil & Hazardous Materials/Technical Assistance
Database
EPA, Region 6
File
EPA, Region 6
Information on Benzopyrene.
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
09/27/85 FIRST PAGE: 0008 LAST PAGE: 0033
Report
Chemical, Physical, and Biological Properties
of Compounds Present at Hazardous Waste Sites,
Polycyclic Aromatic Hydrocarbons
Unspecified
Clement Associates, Inc.
File
EPA
Study on Polyclclic Aromatic Hydrocarbons
(PAHs).
-------
SITE NAME: .
SITE NUMBER:
ADMINISTRATIVE RECORD FILE INDEX
REMOVAL II
SOUTHERN SHIPBUILDING, INC.
LAD008149015
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
02/24/88 FIRST PAGE: 0034 LAST PAGE: 0048
Technical Memorandum 88-4, C708-02
Preliminary Literature Review on the Aquatic
Transport, Fate, and Effects of Creosote; and
Recommendations for Chemical and Biological
Studies
H. Beller, D.S. Becker, and P. Booth
PTI Environmental Services
Unspecified
National Oceanic and Atmospheric Administration
Results of a cursory review of selected
literature on the transport, fate, and effects
of creosote in aquatic environments.
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY;
DESCRIPTION:
12/15/90 FIRST PAGE: 0049 LAST PAGE: 0050
ATSDR Guidance Document
Toxicological Profile for Creosote
Unspecified
Clement International Corporation
File
ATSDR
Guidance Document TP-90-09 is located in the
EPA Region 6 Library, Dallas, TX. (Document
Date is given as December, 1990.)
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TTTLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY J
DESCRIPTION:
10/15/93 FIRST PAGE: 0051 LAST PAGE: 0052
ATSDR Guidance Document
Toxicological Profile for Polyeyelie Aromatic
Hydrocarbons (PARs), Draft for Public Comment
Unspecified
Clement International Corporation
File
ATSDR
Guidance Document Draft is located in the EPA
Region 6 Library, Dallas, TX. (Document Date is
given as October, 1993.)
-------
SITE NAME:
SITE NUMBER:
ADMINISTRATIVE RECORD FILE INDEX
REMOVAL II
SOUTHERN SHIPBUILDING, INC.
LAD008149015
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
10/27/93 FIRST PAGE: 0053 LAST PAGE: 0054
POLREP #7 and Final
Southern Shipbuilding Corporation (SSC)
Gary W. Moore, OSC
EPA, Region 6
Russell F. Rhoades, Director, ESD
EPA, Region 6
First Removal Action started 07/26/93, and
ended 09/03/93. EPA conducted a subsurface
investigation and sampling of the pits. Final
closure of the waste pits to follow.
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
8
LAST PAGE: 0055
11/19/93 FIRST PAGE: 0055
Memorandum
Access for November 30, 1993 Site Visit,
Southern Shipbuilding Corporation (SSC),
Slidell, LA
Gary Moore, OSC
EPA, Region 6
File
EPA, Region 6
Documents contact with Alain Seligman,
President of SSC, and his approval for EPA to
have access to property.
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
11/24/93 FIRST PAGE: 0056 LAST PAGE: 0271
Site Assessment Report
Site Assessment Report for Southern
shipbuilding Corporation, Slidell, St. Tammany
Parish, LA
Jeff Wright, TAT
Ecology and Environment, Inc.
Gary Moore, OSC
EPA, Region 6
Documents activities conducted at site during
the initial site assessment activities. (Does
not include all attachments in this
Administrative Record, see notations on
Attachment page.)
-------
SITE NAME:
SITE NUMBER:
ADMINISTRATIVE RECORD FILE INDEX
REMOVAL II
SOUTHERN SHIPBUILDING, INC.
LAD008149015
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
LAST PAGE: 0273
10
11/30/93 FIRST PAGE: 0272
Record of Communcation
Congressman Visits Southern Shipbuilding
Jim R. Mullins
EPA, Region 6
File
EPA, Region 6
Documents Telecon from OSC Gary Moore.
Describes site visit by and concerns of
Congressman Robert Livingston.
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
LAST PAGE: 0275
11
12/02/93 FIRST PAGE: 0274
Special POLREP /8
Southern Shipbuilding Corporation (SSC)
Gary w. Moore, OSC
EPA, Region 6
Russell F. Rhoades, Director, ESD
EPA, Region 6
Describes U.S. Congressman Robert L.
Livingston's tour of the site on 11/30/93
Gives history of the site and activities
conducted there.
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
LAST PAGE: 0277
12
12/02/93 FIRST PAGE: 0276
Memorandum
November 30, 1993 Trip Report, Southern
Shipbuilding Corporation (SSC)
Gary Moore, OSC
EPA, Region 6
File
EPA, Region 6
Site visit to photodocument the site via the
EPA Environmental Response Team. Describes
congressman Livingston's tour and his comments.
(Document Date estimated.)
-------
SITE NAME:
SITE NUMBER:
ADMINISTRATIVE RECORD FILE INDEX
J
REMOVAL II
SOUTHERN SHIPBUILDING, INC.
LAD008149015
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
LAST PAGE: 0280
13
12/02/93 FIRST PAGE: 0278
Memorandum and Site Summary
Southern Shipbuilding Corporation, Slidell, St.
Tammany Parish, LA
Gary W. Moore, OSC
EPA, Region 6
Robert L. Livingston
U.S. House of Representatives
Sending video and photos of site as requested
by Congressman after site tour. Includes
summary of site history and activities
conducted there.
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY;
DESCRIPTION:
LAST PAGE: 0281
14
12/02/93 FIRST PAGE: 0281
Newspaper Article
Seeping Waste From Shipyard Pits Will Require
Stop Gap Measures
Steven White, Staff Writer
Slidell Sentry-News
Public
Unspecified
Waste in two large pits is slowly seeping into
nearby Bayou Bonfouca. Quotes OSC Gary Moore on
situation at site.
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
0282
LAST PAGE: 0282
uperrund Cleanup
15
12/17/93 FIRST PAGE:
Newspaper Article
Shipyard May Be H^y*- r
Sara Shipley
Unspecified
Public
Unspecified
Discusses possibility of Southern Shipbuilding
site being ranked as a Super fund Site.
(Document Date estimated.)
-------
SITE NAME:
SITE NUMBER:
ADMINISTRATIVE RECORD FILE INDEX
REMOVAL II
SOUTHERN SHIPBUILDING, INC.
LAD008149015
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCYt
DESCRIPTION:
LAST PAGE: 0285
16
12/17/93 FIRST PAGE: 0285
Memorandum
December 17, 1993 Site Visit, Southern
Shipbuilding Corporation (SSC)
Gary Moore, OSC
EPA, Region 6
File
EPA, Region 6
TAT Wright reports conditions at site upon
visit on 12/13/93. Seepage into the Bayou has
increased.
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
LAST PAGE: 0287
17
03/01/94 FIRST PAGE: 0286
Letter
Southern Shipbuilding Clean-up, Slidell, St.
Tammany Parish, LA
Walter P. Reed, District Attorney
Washington - St. Tammany Parish, 22 Judicial
Dist.
Jane Saginaw, Regional AdiuiitioL^^Loi
EPA, Region 6
Opposes disposing of hazardous material from
Southern Shipbuilding through the superfund
incinerator and any possible expansion into a
regional waste disposal facility.
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
LAST PAGE: 0283
18
03/08/94 FIRST PAGE: 0288
Memorandum
Southern Shipbuilding Corporation (SSC}
Gary Moore, OSC
EPA, Region 6
File
EPA, Region 6
Contacted Alain Seligman, President of SSC,
about financial ability to conduct certain
activities. Seligman indicated he is unable to
finance now.
-------
SITE NAME:
SITE NUMBER:
ADMINISTRATIVE RECORD FILE INDEX
I
REMOVAL II
SOUTHERN SHIPBUILDING, INC.
LAD003149015
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
LAST PAGE: 0289
(SSC)
19
03/16/94 FIRST PAGE: 0289
Memorandum
Southern Shipbuilding Corporation
Gary Moore, OSC
EPA, Region 6
File
EPA, Region 6
Contacted Alain Seligman, President of SSC,
about planned activities, and offered him an
opportunity to conduct them. Seligman provided
1982 land surveyors map.
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
i 20
04/06/94 FIRST PAGE: 0290 LAST PAGE: 0292
Memorandum with Fax Cover Sheet
Notice of Proposed EPA-ERB Removal Response
Activities, Southern Shipbuilding Corporation
Charles A. Gazda, Chief, ERB
EPA, Region 6
Tim Knight, Administrator, Inactive and
Abandoned Sites Division
LDEQ
Describes removal response that will commence
within the next thirty days.
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
21
04/20/94 FIRST PAGE: 0293 LAST PAGE: 0293
Letter
Proposed EPA-ERB Response Activities, Southern
Shipbuilding Corporation
Tim B. Knight, Administrator, Inactive and*
Abandoned Sites
LDEQ
Charles A. Ga2da, Chief, ERB
EPA, Region 6
Sampling and analysis plan adequate. Requests
analytical results from the first response, and
also, when available, from this action.
-------
SITE NAME:
SITE NUMBER:
ADMINISTRATIVE RECORD FILE INDEX
REMOVAL II
SOUTHERN SHIPBUILDING, INC.
LAD008149015
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
LAST PAGE: 0307
22
05/18/94 FIRST PAGE: 0294
Action Memorandum
Request for a Removal Action and 12-Month
Exemption at the Southern Shipbuilding
Corporation Site, Slidell, St. Tammany Parish,
LA
Gary W. Moore, OSC
EPA, Region 6
Russell F. Rhoades, Director, ESD
EPA, Region 6
Documents and requests approval of a 12-month
exemption and conduct of a removal action at
Southern Shipbuilding Corporation site.
Proposed action includes pumping of the north
pit and fencing.
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
LAST PAGE: 0309
LA
23
05/27/94 FIRST PAGE: 0308
Letter
Southern Shipbuilding Corporation, Slidell,
John Dugdale, Senior Attorney
EPA, Region 6
William J. Dutel
Unspecified
EPA is pleased with the cooperation and
willingness of signal Capital Corporation to
discuss undertaking certain response measures.
RECORD NUMBER:
-JCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
LAST PAGE: 0413
24
06/01/94 FIRST PAGE: 0310
Notice Letter
General Notice of Liability, Notice of EPA
Actions, Request for Participation to Conduct
Response Actions and Request for Information
Allyn K. Davis, Director, Hazardous Waste
Management Division
EPA, Region 6
PRP's
Unspecified
Advises of potential liability and of EPA'a
response actions at the Southern Shipbuilding
Corporation facility. Offers opportunity to
participate in the necessary response actions.
' 8
-------
SITE NAME:
SITE NUMBER:
ADMINISTRATIVE RECORD FILE INDEX
REMOVAL II
SOUTHERN SHIPBUILDING, INC.
LAD008149015
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY;
DESCRIPTION:
LAST PAGE: 0419
• 25
06/27/94 FIRST PAGE: 0414
Letter
Untitled
Gary W. Moore, OSC
EPA, Region 6
Paul Conzelmann
U.S. Fish and Wildlife Service
Informs the U.S. Fish and Wildlife Service of
planned field activities at the Southern
Shipbuilding Corporation Site.
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
LAST PAGE: 0420
26
06/30/94 FIRST PAGE: 0420
Memorandum
Southern Shipbuilding Corporation (SSC),
Slide11, LA
Gary Moore, OSC
EPA, Region 6
File
EPA, Region 6
Informed Alain Seligman, President of SSC,
the planned activities at site. Seligman
continues to cooperate.
of
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
LAST PAGE: 0421
27
06/30/94 FIRST PAGE: 0421
Memorandum
Southern Shipbuilding Corporation (SSC),
Slidell, LA
Gary Moore, OSC
EPA, Region 6
File
EPA, Region 6
Met with two officials of the City of Slidell,
Martin Bruno, Planning Director, and Dean Born,
from the Office of Permits and Inspections,
concerning the clearing activities at the SSC
Site.
-------
SITE NAME:.
SITE NUMBER:
ADMINISTRATIVE RECORD FILE INDEX
REMOVAL II
SOUTHERN SHIPBUILDING, INC.
LAD00814901S
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
LAST PAGE: 0423
28
06/30/94 FIRST PAGE: 0422
Letter
Southern Shipbuilding Corporation
John Dugdale, Senior Attorney
EPA, Region 6
Martin Bruno, Jr., AICP, Planning Director
City of Slidell
EPA is exempt from permits required for any
portion of any removal or remedial action
conducted on a Superfund site. It is EPA policy
to work with local governments and communities.
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
LAST PAGE: 0425
29
06/30/94 FIRST PAGE: 0424
POLREP #1 (Removal Action f2)
Southern Shipbuilding Corporation (SSC)
Gary W. Moore, OSC
EPA, Region 6
File
EPA, Region 6
To stabilize the pit contents and levee system
by conducting an additional
pump/treat/discharge action and other actions
necessary to effect stabilization of the pits.
i
10
-------
ADMINISTRATIVE RECORD FILE INDEX
REMOVAL ACTION
SITE NAME: SOUTHERN SHIPBUILDING CORP,
SITE NUMBER: LAD008149015
INDEX DATE: DECEMBER 14, 1993
-------
SITE NAME:
SITE NUMBER:
ADMINISTRATIVE RECORD FILE INDEX
REMOVAL ACTION
SOUTHERN SHIPBUILDING CORP.
LAD008149015
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY!
DESCRIPTION:
LAST PAGE: 0001
1
Undated FIRST PAGE: 0001
Site Location Map
Southern Shipbuilding Corporation (Attachment 1
to Action Memorandum dated 10/20/93)
Unspecified
Ecology and Environment, Inc.
Unspecified
EPA/ Region 6
Topographic map of Slidell, LA, identifying
location of Southern Shipbuilding.
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY i
RECIPIENT:
COMPANY/AGENCY;
DESCRIPTION:
2
Undated FIRST PAGE: 0002 LAST PAGE: 0002
Site Map
Southern Shipbuilding Corporation (Attachment 2
to Action Memorandum dated 10/20/93)
Unspecified
Unspecified
Unspecified
EPA, Region 6
Site sketch of Southern Shipbuilding waste
pits.
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
LAST PAGE: 0003
3
Undated FIRST PAGE: 0003
Aerial Photograph
(Attachment 3 to Action Memorandum dated
10/20/93)
Unspecified
Unspecified
Unspecified
EPA, Region 6
Copy of aerial photograph with pits identified.
-------
SITE NAME:
SITE NUMBER:
ADMINISTRATIVE RECORD FILE INDEX
REMOVAL ACTION
SOUTHERN SHIPBUILDING CORP.
LAD008149015
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
07/21/86 FIRST PAGE: 0004 LAST PAGE: 0018
State Permit
Water Discharge Permit (Attachment 5 to Action
Memorandum dated 10/20/93)
J. Dale Givens, Assistant Secretary, Office of
Hater Resourses
LDEQ
Unspecified
Southern Shipbuilding Corporation
Authorization to discharge to Bayou Bonfouca.
Permit expires on 07/21/91.
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY i
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
10/21/87 FIRST PAGE: 0019 LAST PAGE: 0042
Federal Permit
Authorization to Discharge (Attachment 5 to
Action Memorandum dated 10/20/93)
Myron O. Knudson, P.E., Director, Water
Management Division
EPA, Region 6
Unspecified
Southern Shipbuilding corporation
Authorization to discharge to Bayou Bonfouca.
Permit expires on 10/21/92.
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
'COMPANY/AGENCY!
DESCRIPTION:
LAST PAGE:
6
11/30/92 FIRST PAGE:
Video Tape
Southern Shipyard
Unspecified
U.S. Coast Guard Marine Safety Office
Unspecified
EPA, Region 6
Video tape taken at Southern Shipbuilding Site,
Video tape is located at EPA, Region 6 Office,
Dallas, TX.
-------
SITE NAME:
SITE NUMBER:
ADMINISTRATIVE RECORD FILE INDEX
REMOVAL ACTION
SOUTHERN SHIPBUILDING CORP.
LADOOS149015
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
12/04/92 FIRST PAGE: 0043 LAST PAGE: 0043
Record of Communication
Untitled
Unspecified
EPA, Region 6
File
EPA, Region 6
Documents report of potential release from oily
pits by the USCG.
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
8
LAST PAGE:
12/07/92 FIRST PAGE:
Video Tape
Southern Shipyard
Unspecified
EPA, Region 6
Unspecified
EPA, Region 6
Video tape taken at Southern Shipbuilding Site.
Video tape is located at EPA, Region 6 Office,
Dallas, TX.
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
12/08/92 FIRST PAGE: 0044 LAST PAGE: 0045
Memorandum
Record of Site Visit to Southern Shipbuilding
Corporation
T. Craig Carlton, Senior OSC
EPA, Region 6
Jim Mullins, Chief, Emergency Response and Site
Investigations
EPA, Region 6
Documents site conditions relative to 12/07/92
site visit.
-------
SITE NAME:
SITE NUMBER:
ADMINISTRATIVE RECORD FILE INDEX
REMOVAL ACTION
SOUTHERN SHIPBUILDING CORP.
LAD008149015
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
LAST PAGE: 0046
' 10
12/15/92 FIRST PAGE: 0046
Record of Communication
Southern Shipbuilding Site, Slidell, LA
T. Craig Carlton, Senior OSC
EPA, Region 6
File
EPA, Region 6
Documents 12/15/93 visit to site by EPA TAT
contractor.
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCYI
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
11
12/21/92 FIRST PAGE: 0047 LAST PAGE: 0047
Record of Communication
Southern Shipbuilding, Slidell, LA
T. Craig Carlton, Senior OSC
EPA, Region 6
File
EPA, Region 6
Documents discussions with Southern
Shipbuilding President, A.R. Seligman, and LDEQ
representative, Dwayne Wilson.
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
LAST PAGE: 0050
12
03/23/93 FIRST PAGE: 0048
Letter with Map
(Attachment 8 to Action Memorandum dated
10/20/93)
David W. Fruge, Field Supervisor
U.S. Fish and Wildlife Service
Tim B. Knight, Program Manager, Inactive and
Abandoned Sites Division
LDEQ
Documents significant: environmental resources
in the vicinity of the Southern Shipbuilding
site.
-------
SITE NAME:
SITE NUMBER:
ADMINISTRATIVE RECORD FILE INDEX
REMOVAL ACTION
SOUTHERN SHIPBUILDING CORP.
LAD008149015
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
13
07/09/93 FIRST PAGE: 0051 LAST PAGE: 0053
Memorandum Report
July 9, 1993 Trip Report, Southern Shipbuilding
Corporation
Gary Moore, OSC
EPA, Region 6
Site File
EPA, Region 6
Describes site conditions relative to 07/09/93
site visit with USAGE representative.
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
14
07/12/93 FIRST PAGE: 0054 LAST PAGE: 0054
Memorandum/Enforcement Confidential
Southern Shipbuilding Corporation
Jim Mullins and Gary Moore, OSC
EPA, Region 6
Various Branch Chiefs
EPA, Region 6
Confidential document, located in a separate,
Confidential File.
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
KECIPIENT:
COMPANY/AGENCY1
DESCRIPTION:
15
07/16/93 FIRST PAGE: 0055 LAST PAGE: 0055
Memorandum/Enforcement Confidential
Southern Shipbuilding Inc.
Gary Moore, OSC, Craig Carlton, OSC, Jim
Mullins
EPA, Region 6
Southern Shipbuilding Site Team
EPA, Region 6 •
Confidential document, located in a separate,
Confidential File.
-------
ADMINISTRATIVE RECORD FILE INDEX
REMOVAL ACTION
SITE NAME: SOUTHERN SHIPBUILDING CORP.
SITE NUMBER: LAD008149015
RECORD NUMBER: 16
DOCUMENT DATE: 07/21/93 FIRST PAGE: 0056 LAST PAGE: 0056
DOCUMENT TYPE: Memorandum
DOCUMENT TITLE: Southern Shipbuilding, Slidell, LA
AUTHOR: Jim R. Mullins
COMPANY/AGENCY: EPA, Region 6
RECIPIENT: B. Goetz, R. Meecham
COMPANY/AGENCY: EPA, Region 6
DESCRIPTION: Notification to EPA External Affairs concerning
pending execution of a removal action.
RECORD NUMBER: 17
DOCUMENT DATE: 07/21/93 FIRST PAGE: 0057 LAST PAGE: 0057
DOCUMENT TYPE: Letter
DOCUMENT TITLE: Southern Shipbuilding Corporation Pits,
Slidell, LA
AUTHOR: Russell F. Rhoades, Director, Environmental
Services Division
COMPANY/AGENCY: EPA, Region 6
RECIPIENT: W. Eugene Tickner, Chief, Engineering Division
COMPANY/AGENCY: U.S Army Corps of Engineers
DESCRIPTION: Acknowledges levee inspection by USAGE and
requests submittal of a trip report.
RECORD NUMBER: 18
DOCUMENT DATE: 07/21/93 FIRST PAGE: 0058 LAST PAGE: 0059
DOCUMENT TYPE: Letter with Cover
DOCUMENT TITLE: Southern shipbuilding. Inc. (Attachment 6 to
Action Memorandum dated 10/20/93)
AUTHOR: Tim B. Knight, Administrator, inactive and
Abandoned Sites Division
COMPANY/AGENCY: LDEQ
RECIPIENT: Russell Rhoades, Director, Environmental
Services Division
COMPANY/AGENCY: EPA, Region 6
DESCRIPTION: Documents LDEQ request for EPA emergency action
at Southern Shipbuilding.
-------
SITE NAME:
SITE NUMBER:
ADMINISTRATIVE RECORD FILE INDEX
REMOVAL ACTION
SOUTHERN SHIPBUILDING CORP.
LADOOB149015
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
19
07/21/93 FIRST PAGE: 0060 LAST PAGE: 0060
Record of Communication/Enforcement Confidential
Southern Shipbuilding Corporation
Robert D. Werner, Civil Investigator
EPA, Region 6
Alain R. Seligman, President
Southern Shipbuilding Corporation
Documents Verbal Notice to Southern
Shipbuilding Corporation of EPA proposed
conduct of Removal Action at site. Enforcement
Confidential, located in a separate.
Confidential File.
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCYJ
DESCRIPTION!
20
07/21/93 FIRST PAGE: 0061 LAST PAGE: 0061
Record of Communication/Enforcement Confidential
Southern Shipbuilding Corporation
Pain Travis, ORC, Tony Robledo, EO, Robert D.
Werner, CI
EPA, Region 6
Alain R. Seligman, President
Southern Shipbuilding Corporation
Documents continuation of Verbal Notice to
Southern Shipbuilding Corporation about
proposed EPA conduct of Removal Action at site.
Enforcement Confidential, located in a
separate, Confidential File.
RECORD NUMBER:
DOCUMFNT DAT?:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
LAST PAGE: 0064
Southern
21
07/23/93 FIRST PAGE: 0062
Memorandum Report
July 23, 1993 Trip Report,
Shipbuilding Corporation
Gary Moore, OSC
EPA, Region 6
Site File
EPA, Region 6
Documents site conditions relative to 07/23/93
pre-removal site visit with removal
contractors.
-------
SITE NAME:
SITE NUMBER:
ADMINISTRATIVE RECORD FILE INDEX
REMOVAL ACTION
SOUTHERN SHIPBUILDING CORP.
LAD003149015
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
LAST PAGE: 0066
22
07/26/93 FIRST PAGE: 0065
Access Agreement
Consent for Access to Property
A.R. Seligman, President
Southern Shipbuilding Corporation
Unspecified
EPA, Region 6
Grants EPA access to property for conduct of
removal actions.
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY!
DESCRIPTION:
LAST PAGE: 0068
23
07/27/93 FIRST PAGE: 0067
Report
Southern Shipbuilding Corporation, POLREP #1
Gary W. Moore, OSC
EPA, Region 6
Russell F. Rhoades, Director, ESD
EPA, Region 6
Describes conduct of response activities.
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
24
08/03/93 FIRST PAGE: 0069 LAST PAGE: 0092
Work Plan
Sampling QA/QC Work Plan, Southern Shipbuilding
Corp.
Carol Geraghty and Jeffrey L. Wright
Ecology and Environment, Inc.
Gary Moore, OSC
EPA, Region 6
Documents Quality Assurrance/Quality Control
procedures for removal action water sampling.
8
-------
SITE NAME:
SITE NUMBER:
ADMINISTRATIVE RECORD FILE INDEX
REMOVAL ACTION
SOUTHERN SHIPBUILDING CORP.
LAD008149015
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
LAST PAGE: 0094
25
08/04/93 FIRST PAGE: 0093
Report
Southern Shipbuilding Corporation, POLREP /2
Gary W. Moore, OSC
EPA, Region 6
Russell F. Rhoades, Director, ESD
EPA, Region 6
Describes conduct of response activities.
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
LAST PAGE: 0095
26
08/05/93 FIRST PAGE: 0095
Superfund Response Alert
Slidell, LA, Southern Shipbuilding Corporation
Site, Superfund Removal Start
Katie Daly
EPA, Region 6
Public
Unspecified
Announces start of a removal action on July 26,
1993.
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
LAST PAGE: 0097
27
08/11/93 FIRST PAGE: 0096
Report
Southern Shipbuilding Corporation, POLREP t3
Gary W. Moore, OSC
EPA, Region 6
Russell F. Rhoades, Director, BSD
EPA, Region 6
Describes conduct of response activities*
-------
SITE NAME:
SITE NUMBER:
ADMINISTRATIVE RECORD FILE INDEX
REMOVAL ACTION
SOUTHERN SHIPBUILDING CORP.
LAD008149015
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
LAST PAGE: 0101
28
08/11/93 FIRST PAGE: 0098
Trip Report with Cover Letter
Southern Shipbuilding Corporation Pits
(Attachment 4 to Action Memorandum dated
10/20/93)
W. Eugene Tickner, Chief, Engineering Division
U.S. Army Corps of Engineers
Russell P. Rhoades, Director
EPA, Region 6
Documents USAGE visual assessment of the
Southern Shipbuilding pits and confining levee
system.
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
29
08/11/93 FIRST PAGE: 0102 LAST PAGE: 0183
Sample Analyses and Chain of Custody Forms
Southern Shipbuilding
Greg Johnson, Environmental Operations Manager
SGS Environmental Laboratories
Herman Newell
Riedel Peterson
Removal action water discharge sample results
for 08/04/93, 08/11/93, 08/18/93, 08/25/93, and
08/31/93.
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE'
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
LAST PAGE: 0185
30
08/13/93 FIRST PAGE: 0184
Notice Letter
Notice of Potential Liability and EPA Conduct
of Removal Action, Re: Southern Shipbuilding
Corporation
Allyn M. Davis, Director, Hazardous Haste
Management Division
EPA, Region 6
Alain R. Seligman, President
Southern Shipbuilding Corporation
Written Notice to Southern Shipbuilding
corporation of potential liability and EPA
conduct of Removal Action at site.
10
-------
SITE NAME:
SITE NUMBER:
ADMINISTRATIVE RECORD FILE INDEX
REMOVAL ACTION
SOUTHERN SHIPBUILDING CORP.
LAD008149015
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
31
08/15/93 FIRST PAGE: 0186 LAST PAGE: 0221
Screening site Inspection Report
Southern Shipbuilding, Inc. (Attachment 7 to
Action Memorandum dated 10/20/93)
Duane Wilson, Site Manager
LDEQ
Unspecified
EPA, Region 6
Documents site characterization activities.
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
LAST PAGE: 0223
32
08/18/93 FIRST PAGE: 0222
Report
Southern Shipbuilding Corporation, POLREP #4
Gary W. Moore, OSC
EPA, Region 6
Russell F. Rhoades, Director, ESD
EPA, Region 6
Describes conduct of response activities.
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
LAST PAGE: 0225
33
08/25/93 FIRST PASE: 0224
Report
Southern Shipbuilding Corporation, POLREP #5
Gary W. Moore, OSC
EPA, Region 6
Russell F. Rhoades, Director, ESD
EPA, Region 6
Describes conduct of response activities.
11
-------
SITE NAME:
SITE NUMBER:
ADMINISTRATIVE RECORD FILE INDEX
REMOVAL ACTION
SOUTHERN SHIPBUILDING CORP.
LAD008149015
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPEl
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
LAST PAGE: 0227
34
08/27/93 FIRST PAGE: 0226
Letter with Fax Cover Sheet
Untitled
Alain R. Seligman, President
Southern Shipbuilding Corporation
Allyn M. Davis, Director, Hazardous Waste
Management Division
EPA, Region 6
Response to EPA 08/13/93 Notice Letter
concerning potential liability and EPA conduct
of Removal Action at site.
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
35
08/30/93 FIRST PAGE: 0228 LAST PAGE; 0316
Sample Analyses
Untitled
Unspecified
West Paine Laboratories, Inc.
Dan Oser
Riedel Peterson
Sample results from Southern Shipbuilding waste
pits.
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
LAST PAGE: 0318
36
09/01/93 FIRST PAGE: 0317
Report
Southern Shipbuilding Corporation, POLREP #6
Gary W. Moore, OSC
EPA, Region 6
Russell F. Rhoades, Director, ESD
EPA, Region 6
Describes conduct of response activities.
12
-------
SITE NAME:
SITE NUMBER:
ADMINISTRATIVE RECORD FILE INDEX
REMOVAL ACTION
SOUTHERN SHIPBUILDING CORP.
IAD008149015
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
LAST PAGE: 0319
37
09/10/93 FIRST PAGE: 0319
Letter
Untitled
Concerned Citizen
Unspecified
Joseph Winkle, Acting Regional Administrator
EPA, Region 6
Expresses interest and makes suggestions for
the EPA Superfund cleanup at Southern
Shipbuilding.
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
LAST PAGE: 0320
38
09/13/93 FIRST PAGE: 0320
Memorandum
Southern Shipbuilding Corporation
Gary Moore, OSC
EPA, Region 6
Site File
EPA, Region 6
Documents notification of LDEQ of Southern
Shipbuilding site visit with the EPA
Environmental Response Team.
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
"JTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
39
09/14/93 FIRST PAGE: 0321 LAST PAGE: 0340
Bankruptcy Report
United states Bankruptcy Court, Louisiana -
Eastern, Thru: 08/14/93, Southern Shipbuilding
Corp.
Unspecified
Hylind InfoQuest
Unspecified
Unspecified
Bankrupcty information on Southern Shipbuilding
Corporation, listing Docket Entries and Claims
Register.
13
-------
SITE NAME:
SITE NUMBER:
ADMINISTRATIVE RECORD FILE INDEX
REMOVAL ACTION
SOUTHERN SHIPBUILDING CORP.
LAD008149015
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
LAST PAGE: 0341
40
09/30/93 FIRST PAGE: 0341
Newspaper -Article
Council Says Yes to Move for Disposal
Steven White
Unspecified
Public
Unspecified
Documents Slidell city Council passage of
resolution requesting EPA to dispose of
Southern Shipbuilding waste at the Bayou
Bonfouca NPL Site.
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
LAST PAGE: 0343
Environmental
41
09/30/93 FIRST PAGE: 0342
Letter
Untitled
Russell F. Rhoades, Director,
Services Division
EPA, Region 6
Concerned Citizen
Unspecified
Responds to concerned citizen's letter dated
09/10/93.
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY!
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
42
10/19/93 FIRST PAGE: 0344 LAST PAGE: 0345
Resolution R93-42 with Cover Letter
Hazardous Waste Pits - Southern Shipbuilding
Davis Dautreuil, Council Administrator
Slidell City Council
Russell F. Rhoades, Director, Environmental
Services Division .
EPA, Region 6
Requests EPA to include the hazardous vaste
pits at Southern Shipbuilding in the Bayou
Bonfouca Superfund Cleanup Project presently
underway.
14
-------
SITE NAME:
SITE NUMBER:
ADMINISTRATIVE RECORD FILE INDEX
REMOVAL ACTION
SOUTHERN SHIPBUILDING CORP.
LAD008149015
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
43
10/20/93 FIRST PAGE: 0346 LAST PAGE: 0357
Action Memorandum and After Action Report
Documentation for the Removal Action at
Southern Shipbuilding Corporation Site,
Slide11, St. Tammany Parish, LA
Gary W. Moore, OSC
EPA, Region 6
Russell F. Rhoades, Director, Environmental
Services Division
EPA, Region 6
Documents the conduct of the
pump/treat/discharge removal action of 07/26/93
- 09/03/93. Document includes 9 Attachments
indexed separately.
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
44
10/20/93 FIRST PAGE: 0358 LAST PAGE: 0358
Enforcement Attachment/Confidential
Enforcement Attachment to the Action
Memorandum, Southern Shipbuilding Corporation
site (Attachment 9 to Action Memorandum dated
10/20/93)
Sam Becker, Chief, Superfund Enforcement Branch
EPA, Region 6
Charlie Gazda, chief, Emergency Response Branch
EPA, Region 6
Enforcement Attachment to the Action Memorandum
dated 10/20/93, is Confidential, and located in
a separate, Confidential File.
RECORD NUMBER:
DOCUMENT DATE:
DOCUMENT TYPE:
DOCUMENT TITLE:
AUTHOR:
COMPANY/AGENCY:
RECIPIENT:
COMPANY/AGENCY:
DESCRIPTION:
LAST PAGE: 0360
45
10/31/93 FIRST PAGE: 0359
Letter
Untitled
Joe D. Winkle, Acting Regional Administrator
EPA, Region 6
Robert L. Livingston, Congressman
U.S. House of Representatives
Explains planned cleanup procedures at Southern
Shipbuilding and the Bayou Bonfouca Superfund
Site.
15
------- |