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

-------