EPA/ROD/R01-98/123
1998
EPA Superfund
Record of Decision:
DAVISVILLE NAVAL CONSTRUCTION BATTALION
CENTER
EPA ID: RI6170022036
OU05
NORTH KINGSTOWN, RI
06/30/1998
-------
EPA 541-R98-123
FINAL
RECORD OF DECISION
SOILS AND GROUND WATER OPERABLE UNITS
SITE 10 - CAMP FOGARTY DISPOSAL AREA
AND
GROUND WATER OPERABLE UNIT
SITE 08 - DPDO FILM PROCESSING DISPOSAL AREA
FORMER NAVAL CONSTRUCTION BATTALION CENTER
DAVISVILLE, RHODE ISLAND
-------
RECORD OF DECISION
SOILS AND GROUND WATER OPERABLE UNITS - SITE 10
GROUND WATER OPERABLE UNIT - SITE 08
Former Naval Construction Battalion Center
Davisville, Rhode Island
TABLE OF CONTENTS
Contents Page Number
I. THE DECLARATION iv
A. SITE NAME AND LOCATION iv
B. STATEMENT OF BASIS AND PURPOSE iv
C. RATIONALE FOR NO FURTHER ACTION iv
D. DECLARATION STATEMENT iv
II. DECISION SUMMARY 1
A. SITE NAME, LOCATION, AND DESCRIPTION 1
B. SITE HISTORY AND ENFORCEMENT ACTIVITIES 2
1. Land Use And Response History 2
2. Enforcement History 3
C. HIGHLIGHTS OF COMMUNITY PARTICIPATION 4
D. SCOPE AND ROLE OF RESPONSE ACTION 4
E. SITE CHARACTERISTICS 5
F. SUMMARY OF SITE RISKS 8
G. DESCRIPTION OF THE "NO FURTHER ACTION" ALTERNATIVE 13
H. DOCUMENTATION OF NO SIGNIFICANT CHANGES 13
I. STATE ROLE 13
III. RESPONSIVENESS SUMMARY 13
LIST OF ACRONYMS AND ABBREVIATIONS 14
Appendices
APPENDIX A - RISK ASSESSMENT SUMMARY
APPENDIX B - RIDEM LETTER OF CONCURRENCE
APPENDIX C - ADMINISTRATIVE RECORD INDEX AND GUIDANCE DOCUMENTS (under separate cover)
APPENDIX D - TRANSCRIPT OF PUBLIC HEARING
LIST OF FIGURES
Figure No. Title
1 NCBC Davisville Site Locus Map
2 Site 10 - Camp Fogarty Disposal Area
3 Site 10 - Phase I Sampling Locations
4 Site 10 - Phase II Sampling Locations
5 Site 08 - DPDO Film Processing Disposal Area
6 Site 08 - Phase I Sampling Locations
7 Site 08 - Phase II Sampling Locations
-------
DECLARATION FOR THE RECORD OF DECISION
SOILS AND GROUND WATER OPERABLE UNITS - SITE 10
GROUND WATER OPERABLE UNIT - SITE 08
Former Naval Construction Battalion Center
Davisville, Rhode Island
I. THE DECLARATION
A. SITE NAME AND LOCATION
Site 10 - Camp Fogarty Disposal Area
Site 08 - DPDO Film Processing Disposal Area
Former Naval Construction Battalion Center (NCBC)
Davisville, Rhode Island
B. STATEMENT OF BASIS AND PURPOSE
This decision document presents the No Further Action decision for Site 10 - Camp Fogarty Disposal Area
and the ground water at Site 08 - DPDO Film Processing Disposal Area, at the former NCBC Davisville,
which was chosen in accordance with the Comprehensive Environmental Response, Compensation and
Liability Act of 1980 (CERCLA), as amended by the Superfund Amendments and Reauthorization Act of 1986
(SARA) and to the extent possible the National Oil and Hazardous Substances Pollution Contingency Plan
(NCP). This decision is based upon the contents of the administrative record file for Site 10. The
administrative record is available at the former NCBC Administrative Building (Building 404), located
on Davisville Road in North Kingstown, Rhode Island.
Both the United States Environmental Protection Agency (EPA) and the State of Rhode Island Department
of Environmental Management(RIDEM)concur with the No Further Action decision.
C. RATIONALE FOR NO FURTHER ACTION
For Site 10 and the ground water at Site 08, the selected remedy is No Further Action. The Navy, as
lead agency, has recommended this decision with concurrence from EPA and RIDEM.
D. DECLARATION STATEMENT
The Department of the Navy has determined that no remedial actions are necessary with respect to Site
10 and the ground water at Site 08 to ensure protection of human health and the environment. Pursuant
to Section 121 of CERCLA and Section 300.430(f)(4)(ii) of the NCP, these sites are not limited with
respect to future use or access and, therefore, a five year review of the selected remedial action is
not reguired.
The foregoing represents the selection of a remedial action by the Department of the Navy and the U.S.
Environmental Protection Agency, Region I, with concurrence of the Rhode Island Department of
Environmental Management. The lead agency concurs and recommends for immediate implementation.
The foregoing represents the selection of a remedial action by the Department of the Navy and the U.S.
Environmental Protection Agency, Region I, with concurrence of the Rhode Island Department of
Environmental Management. The EPA concurs and recommends for immediate implementation.
![]()
-------
Development Corporation (RIEDC), formerly the Rhode Island Port Authority (RIPA), and others during the
period 1974 through 1978.
NCBC Davisville is composed of three areas: the Main Center, West Davisville, and Camp Fogarty, a
training facility located approximately 4 miles west of the Main Center. The areas are presented on
Figure 1. Land use surrounding NCBC Davisville is predominately residential to the north. West of the
Main Center, along Route 1, development consists of shopping malls, retail stores, restaurants, and gas
stations.
The history of NCBC Davisville is related to the history of Quonset Point. Quonset Point was the
location of the first annual encampment of the Brigade Rhode Island Militia in 1893. During World War
I, it was a campground for the mobilization and training of troops and later was the home of the Rhode
Island National Guard (RING). In the 1920s and 1930s it was a summer resort.
In 1939, Quonset Point was acguired by the Navy to establish a Naval Air Station (NAS). Construction
began in 1940. By 1942, the operations at NAS Quonset Point had expanded into what is now called NCBC
Davisville. Land at Davisville adjacent to NAS Quonset Point was designated the Advanced Base Depot.
Also in 1942, the Naval Construction Training Center, known as Camp Endicott, was established to train
the newly established construction battalions.
While NAS Quonset Point remained a site of naval activity, Davisville was inactive between World War II
and the Korean Conflict. In 1974, operations at Davisville were greatly reduced. In 1991, closure of
NCBC Davisville was announced, and all operations at Davisville were phased down to lower staffing
levels. NCBC was officially closed on April 1, 1994.
Camp Fogarty is a 375-acre parcel of land located about four miles west of the Main Center, in East
Greenwich, Rhode Island. Camp Fogarty includes an active firing range (see Figure 2). Site 10, the Camp
Fogarty Disposal Area, is located west of the firing range, between the firing range berms and a
steeply rising hill. Access to the entire area, including the portion of the area referred to as Site
10, is restricted by fences and facility personnel. This property has been transferred to the U.S.
Army, and remains an active facility which was not impacted by the closure of NCBC Davisville.
West Davisville is a 70-acre parcel of land located west of the Main Center. West Davisville includes
four buildings. Site 08, the DPDO Film Processing Disposal Area, is located in West Davisville adjacent
to Building 314, the DPDO warehouse.
Camp Fogarty and West Davisville lie within the Potowomut River Basin. Sandhill Brook is located within
West Davisville. No surface water bodies exist within Camp Fogarty.
Site 10 is characterized by the presence of three depressions located between the firing range berms
and a steeply rising hill. The vicinity of the site is heavily wooded, interspersed with meadow areas.
Runoff is expected to be minimal since the site consists of depression areas and the soils are well
drained. Site 08 is characterized by a flat grass-covered area with a 10-ft wide paved road passing
through the center of it. Site 08 surface water runoff is toward the east and Sandhill Brook.
B. SITE HISTORY AND ENFORCEMENT ACTIVITIES
1. Land Use And Response History
An Initial Assessment Study (IAS) for NCBC Davisville was completed in September 1984, detailing
historical hazardous usage and waste disposal practices at the facility. Included in the various areas
identified in the study were Sites 08 and 10. The IAS was followed by the Confirmation Study (CS),
which included environmental sampling and analysis to verify the presence of constituents at the sites.
Other investigations for Sites 08 and 10 include Remedial Investigations (RI), Human Health Risk
Assessments (HHRA), Ecological Risk Assessments (ERA), a Detailed Analysis of Alternatives (DAA) for
Site 10, and Ecological Technical Memoranda for the soil at Site 10 and the ground water at Site 08.
A detailed description of the use and response history for each site can be found in the following:
Final DPDO Film Processing Disposal Area Remedial Investigation Report, Volume I(TRC, May 1994), and
the Volume I Remedial Investigation Report Site 10-Camp Fogarty Disposal Area (TRC, July 1994).
Site 10: The Camp Fogarty area was originally known as Sun Valley, and contained more than 6,000 acres
which were taken by eminent domain. During World War II, it was used for military training of the Naval
Construction Force personnel. Following the war, all but 375 acres were transferred back to the
original owners. The remaining area was used for Seabee military training until 1974. Since then, Camp
Fogarty has been primarily used by the RING. The property was transferred to the Department of the Army
in December 1993, and has been assigned to RING. Since the property transfer, RING has added several
new firing ranges. Camp Fogarty is currently utilized by several military installations, including the
Navy, Army, State and Federal agencies, area police departments, and civilian groups.
Site 10 consists of three depressions which formerly contained construction debris (see Figure 2). The
vicinity of the area is heavily wooded, interspersed with meadow areas. Seasonal flooding occurs in the
low lying regions of Site 10 during periods of heavy rain.
Cans of rifle- and weapon-cleaning oils and preservatives, as well as miscellaneous municipal-type
garbage, were occasionally disposed of in a shallow, sandy excavation just west of the firing ranges at
Camp Fogarty. The disposal volume was estimated at 50,000 cubic feet. Waste materials included rusted,
empty paint cans, 55-gallon drums, and miscellaneous metal parts. Empty cans that had contained weapons
-------
cleaning fluids were previously removed from and disposed of off-site.
In late 1996, a removal action, which involved the removal and off-site disposal of the remaining
debris at Site 10, was completed. The removal action was performed in order to comply with Rhode Island
State Solid Waste Regulations.
Site 08: The DPDO Film Processing Disposal Area is located adjacent to the DPDO warehouse, Building 314
in West Davisville, as shown on Figure 5. The site is a flat grass-covered area with a 10-ft wide paved
road passing through the center of it. The eastern boundary of the site is a 10-ft high fence which
delineates the present West Davisville property line (Figure 5). Site 08 surface water runoff is toward
the east and Sandhill Brook. The property to the east was formerly used as a disposal area and is
currently being investigated by the U.S. Army Corps of Engineers. Historical aerial photographs of the
site indicate this general area was used as a storage area for trailers and drums.
For a six-month period during 1973, the DPDO recovered silver from photographic wastes. Waste liguids
from this recovery process were reportedly discharged on the pavement outside of Building 314. Waste
liguids generated consisted of photographic compounds, such as sodium thiosulfate and hydroguinone, and
liguids containing small concentrations of formaldehyde, acetic acid, potassium hydroxide and sulfuric
acid. No information on freguency or total guantity of discharge was available from interviews or
record searches. However, the amounts were reportedly small. Only a small guantity of waste liguids
were reportedly discharged at this site. The waste liguids were reportedly poured on a paved area and
allowed to run off during rainfall events, according to the IAS report.
2 . Enforcement History
In response to the environmental contamination which has occurred as a result of the use, handling,
storage, or disposal of hazardous materials at numerous military installations across the United
States, the Department of Defense (DOD) has initiated investigations and cleanup activities under the
IR Program. The IR Program parallels the Superfund program and is conducted in several stages,
including:
1. Identification of potential hazardous waste sites;
2. Confirmation of the presence of hazardous materials at the sites;
3. Determination of the type and extent of constituents;
4. Evaluation of alternatives for cleanup of the sites;
5. Proposal of a cleanup remedy;
6. Selection of a remedy; and
7. Implementation of the remedy for the cleanup of the sites.
The U.S. Navy is responsible for addressing environmental contamination at the former NCBC Davisville,
pursuant to Section 120 of CERCLA and a Federal Facility Agreement (FFA) entered into by the U.S. Navy,
the EPA and RIDEM in March 1992. NCBC Davisville was placed on the EPA's NPL on November 21, 1989.
Investigation and cleanup of DOD sites, such as the former NCBC Davisville, are funded through the
Defense Environmental Restoration Account (DERA) of the Base Realignment and Closure (BRAG) Account.
C. HIGHLIGHTS OF COMMUNITY PARTICIPATION
The Navy has kept the community and other interested parties apprised of site activities through
informational meetings (Technical Review Committee meetings and Restoration Advisory Board meetings
which involve community representatives), fact sheets, press releases and public meetings.
In April 1989, the Navy held an informational meeting at the Administrative Building (Building 404),
located at the former NCBC Davisville, Rhode Island to describe the plans for the RI and Feasibility
Study (FS). In May 1989, the Navy released a community relations plan which outlined a program to
address community concerns and keep citizens informed about and involved in activities during remedial
investigations.
The administrative record is available for public review at the Administrative Building (Building 404),
located at the former NCBC Davisville in North Kingstown, Rhode Island. Copies of documents are also
located at the Information Repository at the Reference Desk of the North Kingstown Free Library in
North Kingstown, Rhode Island. The Navy published a notice and brief analysis of the Proposed Plan in
the Providence Journal Bulletin and Narragansett Standard Times. The Proposed Plan is available to the
public at the Information Repository.
On 14 May 1998, the Navy held an informational meeting to discuss the results of the RI and to present
the Agency's Proposed Plan in accordance with Section 117 (a) of CERCLA, and a public meeting to discuss
the Proposed Plan and to accept any oral comments. Also during this meeting, the Navy answered
guestions from the public. From 23 April 1998 to 22 May 1998, the Navy held a 30 day public comment
period to accept public comment on the Proposed Plan and on any other documents previously released to
the public. Public comments and the Navy's response to comments are presented in the Responsiveness
Summary, included in Section III. A public hearing was also held on 14 May 1998. A transcript of this
hearing is included in Appendix D.
D. SCOPE AND ROLE OF RESPONSE ACTION
Based upon the risk assessment and the Remedial Investigations for Sites 08 and 10, which is discussed
in further detail in the succeeding sections, no principal threats to human health or the environment
have been identified as being associated with the soils or ground water at Site 10 or with the ground
-------
water at Site 08, providing the basis for the No Further Action decision.
E. SITE CHARACTERISTICS
For NCBC Davisville, an IAS was completed in September 1984, detailing the historical hazardous
material usage and waste disposal practices at the facility. Included in the various areas identified
in this study were Sites 08 and 10. The IAS was followed by the CS, which included environmental
sampling and analysis to verify the presence of constituents at the sites. Specific details of site
history and the investigations conducted are provided in the following sections.
Site 10: Site 10 is characterized by the presence of three depressions located between the firing range
berms and a steeply rising hill. The vicinity of the site is heavily wooded, interspersed with meadow
areas. Runoff is expected to be minimal since the site consists of depression areas and the soils are
well-drained. No surface water bodies exist within Camp Fogarty.
Shallow ground water flow converges toward the topographically low, north-central portion of the site.
The northernmost depression/disposal area has the lowest elevation and appears to dominate shallow
ground water flow. In the southern portion of the site, shallow ground water flow is generally toward
the north-northeast, and in the northern portion of the site, shallow ground water flow is generally to
the s outh-s outhwe s t.
Camp Fogarty lies within the Potowomut River Basin. Ground water at Site 10 is classified as GAA-NA by
RIDEM. Ground water classified as GAA includes those ground water resources which RIDEM has designated
to be suitable for public drinking water without treatment. The goal for non-attainment areas is
restoration to a guality consistent with the classification.
The DAA (TRC, 1994) contains an overview of the site investigation conducted at Site 10. The notable
findings of the site investigations are summarized below.
According to the DAA, Site 10 was identified in the IAS as a possible receptor of hazardous wastes.
However, the IAS concluded that the risk posed by Site 10 to human health and the environment was
minimal and that no further investigation was necessary. At the reguest of RIDEM, Site 10 was included
in the Verification Step of the CS.
The Verification Step field investigations consisted of two phases which included a site walk-over with
an organic vapor analyzer (OVA) and surface soil sampling. One composite surface soil sample was
collected from each of four discrete sampling locations and scanned for EPA Priority Pollutants.
Another surface soil sample was taken during the second phase of sampling and also scanned for EPA
Priority Pollutants.
The Phase I RI, conducted from September 1989 to March 1990, included a limited soil gas survey, the
collection of six surface soil samples, two soil borings, and the installation and sampling of three
ground water monitoring wells. All soil and ground water samples were submitted for full Target
Compound List/Target Analyte List (TCL/TAL) analyses.
The purpose of the Phase II RI at Site 10 was to further delineate the horizontal and vertical location
of constituents associated with the disposal activities and to verify the Phase I RI conclusion that
there is no significant source at the site. The investigations also provided a basis for the evaluation
of constituent fate and transport mechanisms and data for use in guantitatively evaluating human health
risks and ecological risks.
The Phase II RI field investigation activities were conducted at Site 10 from December 1992 to August
1993. They included a soil gas survey, geophysical survey, surface soil sampling, soil boring sampling,
and ground water sampling. The geophysical investigation at Site 10 consisted of a seismic refraction
survey and an electromagnetic conductivity survey.
The soil gas survey focused on the three large depressions and included the collection of 46 soil gas
samples. All of the Phase II soil gas samples were subjected to dual analyses on a portable gas
chromatograph (GC). One analysis was conducted according to EPA Method 601 (modified) and the other
analysis was conducted according to EPA Method 602 (modified).
Nineteen surface soil samples were collected from 12 surface soil sample locations, five test boring
locations (0 to 2 feet), and two monitoring well boring locations (0 to 2 feet). Five subsurface soil
samples were taken from one monitoring well boring and four test borings. The surface and subsurface
soil samples were analyzed for full TCL and TAL parameters, less pesticides/polychlorinated biphenyls
(PCB). Two surface soil samples from Site 10 were also collected for Toxicity Characteristic Leaching
Procedure (TCLP) analyses.
After the completion of the monitoring well borings, both shallow wells and deep wells were installed
at Site 10. In addition, three bedrock cores were collected during the drilling activities. Ground
water samples were collected from each of the eight monitoring wells (five shallow wells and three deep
wells). Ground water samples were analyzed in the field for the water guality parameters of pH,
specific conductance, temperature, and turbidity, and in the laboratory for full TCL and TAL
parameters, less pesticides/PCB. In addition, three ground water samples were analyzed for filtered
metals, biochemical oxygen demand (BOD), chemical oxygen demand (COD) and total suspended solids (TSS).
Eighteen background surface soil samples were also collected across NCBC Davisville during the Phase II
RI to provide a range of background soil guality for NCBC Davisville soils. All 18 samples were
-------
analyzed for full TCL and TAL analytes.
The goal of the ground water investigation at Camp Fogarty was to evaluate the inorganic ground water
chemistry, compare the findings to previously reported data and historical aguifer water guality data,
and provide recommendations regarding the NPL status of Camp Fogarty with respect to ground water.
Water levels and interpreted ground water flow directions were determined from measurements in wells
installed during previous investigations in 1991 - 1993. Existing monitoring wells, located in and
around the three firing ranges and Site 10, were used to collect water samples for inorganic analyses.
Low flow sampling technigues were utilized to collect ground water samples with minimal disturbance.
The results of inorganic analyses were compared to State and Federal water guality standards, such as
the Maximum Contaminant Levels (MCL), Secondary Maximum Contaminant Levels (SMCL). Rhode Island State
Groundwater Quality Standards, and Risk-Based Concentrations (RBC) developed by the EPA Region III.
Results of analyses of ground water samples were also compared to results obtained from samples
collected from local public drinking water wells.
The findings of the Phase I RI field activities for Site 10 are discussed in detail in the Phase I RI
Technical Report, dated May 1991. The Phase II RI activities conducted at Site 10 are presented in the
Phase II RI Technical Report, dated July 1994. A summary of the nature and extent of constituents in
soil and ground water based on the RI results are presented by chemical class below. Where appropriate,
CS results are also referenced.
Site-08: The site is characterized by a flat grass-covered area with a 10-ft wide paved road passing
through the center of it. On the West Davisville NCBC property, ground water appears to flow southwest
to northeast toward Sandhill Brook. Site 08 surface water runoff is toward the east and Sandhill Brook.
There is possibly a ground water divide oriented in a predominantly north-south direction near Building
317. At this western edge of the area ground water appears to flow westward. This may be a temporary or
seasonal condition. Additional rounds of water level measurements would be reguired to confirm the
possible ground water divide. Ground water from the Devil's Foot Road Site also flows toward Sandhill
Brook.
West Davisville lies within the Potowomut River Basin. Ground water at Site 08 is classified as GAA-NA
by RIDEM. Ground water classified as GAA includes those ground water resources which RIDEM has
designated to be suitable for public drinking water without treatment. Areas classified as
non-attainment (NA) are those which are known or presumed to be out of compliance with the standards of
the assigned classification. The goal for non-attainment areas is restoration to a guality consistent
with the classification.
Site 08 was identified in the IAS report as a possible site of hazardous waste disposal. However, the
IAS concluded that the risk posed by Site 08 to human health and the environment was minimal and that
no further investigation was necessary. At the reguest of the RIDEM, the site was included in the CS,
however no ground water monitoring was performed during this investigation. No ground water monitoring
was performed during the Phase I RI.
The purpose of the ground water investigation performed during Phase II RI activities at Site 08 was to
assess the shallow ground water guality, including the presence, nature, and extent of constituents in
ground water, and to provide information regarding the site hydrogeology. The investigation also
provided a basis for the evaluation of contaminant fate and transport mechanisms and data for use in
guantitatively evaluating human health risks and ecological risks in ground water.
Three shallow monitoring wells and one deep monitoring well were installed, and ground water was
sampled from each well. A shallow well is defined as a well which has the top of the screen above or in
close proximity to the water table. A deep well is defined as a well which has the bottom of screen
near bedrock. Well sampling was performed using low-flow sampling technigues. Ground water samples were
analyzed in the field for the water guality parameters of pH, specific conductance, temperature, and
turbidity. Laboratory analysis of the ground water samples included TCL volatile organic compounds
(VOC), TCL base, neutral, and acid extractable compounds (BNA), TCL pesticides, PCB, TAL metals, and
cyanide. In addition, filtered ground water samples were collected for dissolved metals and cyanide
analysis.
The comprehensive evaluation of the ground water at NCBC, including Site 08, was performed. Previous
ground water sampling results were compiled and used to assess the condition of the ground water at
Site 08. No new field activities were performed at Site 08 for the Ground Water Evaluation. Site
history, results of previous studies, ground water monitoring results, and recommendations for future
actions are presented in the Ground Water Evaluation. The inorganic analysis results of ground water
samples were compared to water guality standards and the background inorganic values as presented in
the Final Basewide Ground Water Inorganics Study Report - NCBC Davisville, Rhode Island, prepared by
Stone & Webster in September 1996.
F. SUMMARY OF SITE RISKS
Site 10: A Final Technical Memoranda HHRA (EA Engineering, Science, and Technology (EA) November 1996),
which addressed Site 10, was prepared based on results obtained from the Phase I and Phase II RI. In
addition, a Draft Final Facility-Wide Freshwater/Terrestrial ERA was prepared by EA in February 1996.
Subseguently, a Revised Final Technical Memorandum for soils at Site 10 was prepared by EA in January
1998 that addresses various ecological risk issues, and includes specific evaluations of risk from
surface soil. These reports are available for review at the Information Repository at the North
Kingstown Free Library. The risk assessments were performed to estimate the probability and magnitude
-------
of potential adverse human health and environmental effects from exposure to constituents associated
with Site 10. The public health risk assessment followed a four step process: 1) constituent
identification, which identified those hazardous substances which, given the specifics of the site were
of significant concern; 2) exposure assessment, which identified actual or potential exposure pathways,
characterized the potentially exposed populations, and determined the extent of possible exposure; 3)
toxicity assessment, which considered the types and magnitude of adverse health effects associated with
exposure to hazardous substances; and 4) risk characterization, which integrated the three previous
steps to summarize the potential and actual risks posed by hazardous substances at the site, including
carcinogenic and non-carcinogenic risks. The results of the HHRA for the Site 10 are discussed below,
followed by the conclusions of the ERA.
Ten constituents of concern identified for soil at Site 10 were selected for evaluation in the risk
assessment. These are listed in Table 1 found in Appendix A of this ROD. These constituents represent a
subset of the constituents identified at the Site during the RI. The constituents of concern were
selected to represent potential site related hazards based on toxicity, concentration, freguency of
detection, and mobility and persistence in the environment. A summary of the health effects of each of
the constituents of concern can be found in the HHRA, Section 2.0 (EA, 1996).
Potential human health risks associated with exposure to the constituents of concern were estimated
guantitatively or gualitatively through the development of several hypothetical exposure pathways.
These pathways were developed to reflect the potential for exposure to hazardous substances based on
the present uses, potential future uses, and location of Site 10. Both the Phase I RI and the Phase II
RI data were used to characterize the human health risks. Exposure dose was calculated using an upper
confidence limit, the 95th percentile of the mean assuming a lognormal distribution (95th UCLM), as
well as on the maximum detected chemical concentration (Reasonable Maximum Exposure or RME). Note that
this method was used in accordance with the applicable guidance in place when the HHRA was performed.
Potential human health exposure scenarios which were evaluated are presented below.
Future Construction Workers
It was assumed in the HHRA that construction will be accomplished in one calendar year. Excavation is
expected to take 90 calendar days. Thus, for the average case in this risk assessment, the exposure
period of interest was assumed to be three months (13 weeks). The maximum case, allowing for delays,
was conservatively assumed to take four months (17 weeks). Since workers are likely to be onsite for 5
days/week, 8 hours/day, the following values were used for exposure freguency: average case exposure
duration - 65 days/year and RME case duration - 85 days/year.
The three exposure pathways for future adult construction workers consist of workers exposed to soil
via dermal contact, incidental ingestion and inhalation assuming construction of commercial buildings.
The estimated cancer risks for future construction workers were estimated to be below 1 x 10 -6.
Future Commercial/Industrial Worker
It was assumed in the HHRA that workers are employed as many as 25 years and as little as 12 years
(one-half the maximum exposure duration). Because that is a "light-industry" occupational scenario,
clothing is likely to consist of coveralls, boots, and gloves. However, to produce a conservative
estimate of exposure, workers are assumed to contact soil with their hands and feet. Workers are
assumed to be onsite eight hours per day and to engage in levels of activity typical of indoor work
environments. The exposure freguency for contact with site soil is assumed to be 150 days per year.
The two exposure pathways for adult employees consists of dermal contact with and incidental ingestion
of surface soil under future commercial/industrial use of the site. Estimated total cancer risks for
future industrial/commercial workers ranged from 8 x 10 -7 to 3 x 10 -6, which is not much greater than
1 x 10 -6, and is within the National Oil and Hazardous Substances Pollution Contingency Plan (NCP)
acceptable risk range of 1 x 10 -6 to 1 x 10 -4. The greatest portion of risk is attributed to arsenic,
beryllium, benzo(a)pyrene and dibenzo(a,h)anthracene. However, no unacceptable risk was found. It is
also important to note that many inorganics can occur naturally in the environment.
Future Resident (Adults and Children)
The Comprehensive Base Reuse Plan for NCBC Davisville does not include residential development. In
addition, Site 10 has been transferred to the Army and remains an active firing range, unaffected by
the closure of NCBC Davisville. Nevertheless, potential exposure to soils by onsite residents was
evaluated as a conservatively prudent measure. Exposure parameters used for this pathway were default
assumptions for residential scenarios.
The two exposure pathways for adult residents consist of incidental ingestion of and dermal contact
with surface soil, assuming future residential use of the site. The estimated cancer risks for adult
residents were estimated to be in the range of 4 x 10 -7 to 4 x 10 -6, within the NCP acceptable risk
range of 1 x 10 -6 to 1 x 10 -4.
The two exposure pathways for child residents consist of incidental ingestion of and dermal contact
with surface soil, assuming future residential use of the site. Estimated total cancer risks for
resident children ranged from 1 x 10 -6 and 7 x 10 -6. These risks are not much greater than 1 x 10 -6,
and are within EPA's acceptable risk range of 1 x 10 -6 to 1 x 10 -4. The greatest portion of risk is
attributed to arsenic, beryllium, benzo(a)pyrene and dibenzo(a,h)anthracene, however no unacceptable
risks were found.
-------
For each pathway evaluated, an average exposure and a RME estimate was generated corresponding to
exposure to the average and the maximum concentration detected in that particular medium. See Table A-2
for summary of estimated cancer risks.
Excess lifetime cancer risks were determined for each exposure pathway by multiplying the exposure
level with the chemical specific cancer slope factor (SF). Cancer slope factors have been developed by
EPA from epidemiological or animal studies to reflect a conservative "upper bound" of the risk posed by
potentially carcinogenic compounds. That is, the true risk is unlikely to be greater than the risk
predicted. The resulting risk estimates are expressed in scientific notation as a probability (e.g. 1 x
10 -6 for 1/1,000,000) and indicate (using this example), that an average individual is not likely to
have greater that a one in a million chance of developing cancer over 70 years as a result of
site-related exposure as defined to the compound at the stated concentration. Current EPA practice
corsiders carcinogenic risks to be additive when assessing exposure to a mixture of hazardous
substances.
A hazard guotient (HQ) is calculated by dividing the exposure level (i.e. average daily intake) by the
reference dose (RfD) or other suitable benchmark for non-carcinogenic health effects for an individual
compound. Reference doses have been developed by EPA to protect sensitive individuals over the course
of a lifetime and they reflect a daily exposure level that is likely to be without an appreciable risk
of an adverse health effect. RfDs are derived from epidemiological or animal studies and incorporate
uncertainty factors to help ensure that adverse health effects will not occur. The HQ is often
expressed as a single value (e.g. 0.3) indicating the ratio of the stated exposure as defined to the
reference dose value (in this example, the exposure as characterized is approximately one third of an
acceptable exposure level for the given compound). The HQ is only considered additive for compounds
that have the same or similar toxic endpoint and the sum is referred to as the Hazard Index (HI). (For
example: the HQ for a compound known to produce liver damage should not be added to a second whose
toxic endpoint is kidney damage).
As outlined in the NCP, acceptable risks at a Superfund site are those associated with the site which
fall within the range of one in a million cancer risk and one in ten thousand cancer risk (10 -6 to 10
-4). All of the estimated maximum cancer risks associated with exposure to constituents at Site 10 fall
well within the NCP acceptable risk range. In addition, non-cancer adverse health effects as
represented by an exposure pathway HI value greater than unity (i.e. greater than 1) indicates a
concern for potential non-cancer health effects. HI values greater than 1.0 were not identified at Site
10.
Table A-2 depicts the cancer risks and non-cancer hazard indices for the constituents of concern in
soil evaluated to reflect present land use and potential future construction and future
commercial/industrial land use corresponding to the average and the RME exposure scenarios.
The Navy also evaluated potential ecological risks associated with the Hunt River watershed by
performing an ecological risk assessment and preparing a Technical Memorandum to document and evaluate
the findings of the ERA. The ERA was performed by identifying organisms (receptors) representative of
those potentially present at the site, determining the degree to which they are potentially exposed to
site-related chemicals, and guantifying the potential effects of this exposure. The ecological
receptors identified for risk assessment were the robin, hawk, heron, shrew, mink, and tern. Ecological
risks are guantified by comparing chemical concentrations onsite (represented by modeled chemical dose)
with the concentration of each chemical not likely to be associated with harmful effects for a
particular receptor (toxicity reference value or TRV). The result of this comparison is a HQ, which is
calculated as the ratio of the chemical dose to the TRV:
HQ values greater than 1.0 reflect a dietary dose that exceeds the safe dose and carries a presumption
of risk. HQ values less than 1.0 reflect minimal risk. In general, the greater the HQ the greater the
concern for potential risks.
The Technical Memorandum was prepared using a stepwise protocol, which included selecting a risk
threshold, identifying and validating the appropriate risk drivers, selecting preliminary remediation
goals (PRGs), and determining the necessity of further action. As presented in the Final Technical
Memorandum, a risk threshold of HQ = 10 was chosen based on modeled results for terrestrial receptors
whose food base derives ultimately from soil, or the hawk, robin, and shrew. In the Hunt River
watershed, HQ analysis revealed only one HQ for terrestrial receptors in excess of 10. As presented in
the Final Technical Memorandum, an HQ of 19.87 was calculated for the antimony/shrew pair of
constituent/receptor. As stated in the Technical Memorandum, the fact that antimony was detected in
only a few samples, and the single sample driving risk was based on a guestionable concentration,
support a decision of no further action for surface soil due to the presence of antimony at Site 10.
The ERA concluded that Site 10 does not pose an ecological risk to aguatic or terrestrial populations
in the Hunt River watershed for the following reasons:
• organic and inorganic constituents in the surface water and sediments of Hunt River were
generally within natural levels,
• modeled doses of constituents to birds and mammals near Site 10 resulted in relatively low
HQs and mammal risk,
• the benthic and wildlife observations in Hunt River/Frenchtown Brook Watershed indicate a
diverse ecosystem, and
-------
• the remediation of surface soil is not warranted, based on evaluation of soil-based site-
specific HQs .
A summary of the ecological risk can be found in the Draft Final Facility-Wide Freshwater/Terrestrial
Ecological Risk Assessment (EA, 1996), and in the Final Technical Memoranda Ecological Risk-Based
Surface Soil Remediation Evaluation (EA, 1997).
Site 08: Human health risks due to the ground water at Site 08 are presented in the Final Human Health
Risk Assessment (HHRA): Site 08 Ground Water, Naval Construction Battalion Center, Davisville, Rhode
Island, prepared by EA in April 1998.
Risk-based screening performed for Site 08 ground water resulted in no constituents of concern (COCs)
exceeding their respective risk-based screening concentrations. RBCs are chemical concentrations that
correspond to fixed levels of risk (i.e., either a one-in-one-million cancer risk or a noncarcinogenic
hazard guotient of one, whichever occurs at a lower concentration) in tap water. They are derived to be
protective of human consumers of tap water.
A close examination of analysis showed that no COCs are identified in Site 08 ground water. It should
be noted that the maximum detected concentrations of arsenic, beryllium, and manganese at Site 08
exceeds the risk-based screening criteria. However, when background data is available it is prudent
that a statistical comparison between site concentrations and background concentrations be performed to
identify the non-site related chemicals that are found at or near the site (EPA 1989a, pg 5-18, Section
5.7, first paragraph). This exercise is part of data evaluation in a human health risk assessment. The
statistical evaluation showed that none of these three chemicals are associated with potential onsite
contamination, thus excluded from further analyses as chemicals of potential concern at Site 8 ground
water. The analysis in the HHRA and the rational presented herein eliminates the need to perform a
guantitative evaluation of exposures and risks to potential human receptors at Site 08.
The HHRA concluded that there were no COCs in Site 08 groundwater at levels of concern from public
health protection standpoint. In the absence of COCs in Site 08 ground water, a guantitative evaluation
of exposures and risks to potential human receptors at Site 08 was not warranted.
Ecological risks due to the ground water at Site 08 are presented in the Technical Memorandum -
Ecological Risks from Ground Water at NCBC IR Site 08 prepared by EA dated 06 April 1998. To address
ecological risk from ground water, the Navy developed a stepwise protocol that first involved screening
chemical constituents in ground water against protective criteria such as Ambient Water Quality
Criteria (AWQC) or background. If any constituent exceeds screening criteria, the hydrogeology of the
site is investigated to determine if ground-water constituents from historical releses at a site could
have reached surface water and sediment in the watershed in which the site is located, prior to surface
water/sediment sampling in the mid-1990's. If migration of ground-water constituents is judged to be
likely, then surface water and sediment concentrations are examined to determine whether they may have
resulted from ground water.
At Site 08, implementation of the full stepwise protocol is rendered unnecessary because none of the
chemical constituents in ground water being examined for risk exceeded screening criteria in wells on
and downgradient of Site 08. Data evaluated for ecological risk include low-flow sampling data from the
Phase II Remedial Investigation (RI) (TRC 1994) and background (Stone & Webster 1996). The ground water
data indicate that a single constituent, aluminum, exceeded the screening criterion in the Sandhill
Brook Watershed background well (MW-WD-2), approximately 1,700 ft to the southwest and upgradient of
Site 08. The aluminum concentration of 13.200 ug/L in this well exceeded the screening criterion
(background) of 5.315 ug/L. However, it should be noted that the background screening value for
aluminum was based on the 95th UCLM of all Base background wells, therefore a concentration from an
individual background well can exceed the background screening level. None of the onsite or
downgradient wells at Site 08 contained aluminum in excess of the screening criterion. The source of
the aluminum in the background well is unknown, but is assumed to be natural since aluminum is a
typical constituent of most soils.
The fact that none of the constituents screened for ecological risk in ground water exceeded screening
criteria in Site 08 wells permits a determination of no ecological risk in the Sandhill Brook Watershed
from Site 08 ground water. These findings support the No Further Action
decision.
G. DESCRIPTION OF THE "NO FURTHER ACTION" ALTERNATIVE
The preferred alternative for Sites 08 and 10 is No Further Action. This alternative was selected based
on the results of the risk assessments, along with the results of the Basewide Inorganics Ground Water
Study, it has been determined that the areas are protective of human health and the environment. Sites
08 and 10 are within the NCP "target level" acceptable risk range of 10 -6 to 10 -4.
H. DOCUMENTATION OF SIGNIFICANT CHANGES
The Navy presented a Proposed Plan on 14 May 1998 for Site 10 and the ground water at Site 08. The plan
proposed No Further Action with respect to soil and ground water at Site 10 and ground water at Site
08. Since the No Further Action decision presented herein is identical to that presented in the
Proposed Plan, no significant changes need to be addressed.
I. STATE ROLE
-------
The RIDEM has reviewed the No Further Action Proposed Plan and has indicated its support for the
selected remedy. The State has also reviewed the RI/FS, HHRA, and ERA to determine if the selected
remedy is in compliance with applicable or relevant and appropriate State environmental laws and
regulations. As a party to the FFA, Rhode Island concurs with the selected remedy for Sites 08 and 10.
A copy of the declaration of the letter of concurrence is attached as Appendix B.
III. RESPONSIVENESS SUMMARY
The purpose of this Responsiveness Summary is to review public response to the Proposed Plan for no
further action with respect to Sites 08 and 10 at the former Naval Construction Battalion Center (NCBC)
in Davisville, Rhode Island. Site 08 is the Defense Property Disposal Office (DPDO) Film Processing
Disposal Area and Site 10 is the Camp Fogarty Disposal Area at NCBC Davisville. This Responsiveness
Summary documents the Navy's consideration of public comments during the decision-making process and
provides answers to any major comments raised during the public comment period.
The Responsiveness Summary is divided into the following sections:
Overview - This section briefly describes the no further action alternative recommended within
the Proposed Plan, and any impacts on the Proposed Plan due to public comment.
Background on Community Involvement - This section provides a summary of community interest
in the proposed remedy and identifies key public issues. It also describes community relations
activities conducted with respect to the area of concern.
Summary of major Questions and Comments - This section provides a summary of the major
written comments received during the public comment period.
OVERVIEW
In the Proposed Plan issued for public comment in April 1998, the Navy evaluated the existing data and
determined that no further action at Site 10 and Site 08 ground water was appropriate. The preferred
alternative was selected in coordination with the U.S. Environmental Protection Agency (EPA) and the
Rhode Island Department of Environmental Management (RIDEM). No verbal comments from the public were
received on the preferred no further action alternative. Only one written comment, an endorsement of
the no further action proposal, was received by the Rhode Island Economic Development Corporation
(RIEDC).
BACKGROUND ON COMMUNITY INVOLVEMENT
Throughout the remedial investigation activities, the Navy, RIDEM, and EPA have been directly involved
through project review and comments. Periodic meetings have been held to maintain open lines of
communication and to keep all parties abreast of current activities.
The Proposed Plan for Sites 08 and 10 was mailed out to community members on the general mailing list
on 14 April 1998. Notices of the availability of the Proposed Plan appeared in the North Kingstown
Standard-Times and the Providence Journal Bulletin on 23 April 1998. The notices summarized the no
further action proposed alternative. The announcement also identified the location of the
administrative record and information repository, the date and time of the public informational meeting
and the public hearing, the length of the public comment period, and the address to which written
comments could be sent.
SUMMARY OF MAJOR QUESTIONS AND COMMENTS
No verbal comments were received on the proposed no further action alternative. One written letter on
the Proposed Plan was received from the RIEDC during the public comment period. Presented below the
comment received during the comment period and the Navy's response to that comment.
RIEDC WRITTEN COMMENTS DATED 21 MAY 1998
Comment: "The Rhode Island Economic Development Corporation (RIEDC) fully endorses the no
further action proposed by the referenced document.
As the Local Redevelopment Agency (LRA) for the former CBC facility at Davisville, we recognize
and appreciate the efforts of the Navy and the BCT to reach this proposed action. We look
forward to the continued efforts of the BCT on the remaining sites at Davisville so that we can
move closer to the transfer of deeds for the various parcels of the facility within the present
schedules.
Thank you for the opportunity to comment on the reference document."
Response: The Navy appreciates the endorsement by the RIEDC.
CONCLUSIONS: This comment and proposed response will be incorporated into the Draft Final
Record of Decision (ROD), expected to be completed in June 1998. No changes will be made to the
reference document based on the fact that the only comment received is an endorsement of the
proposed no further action decision.
-------
LIST OF ACRONYMS AND ABBREVIATIONS
BOD Biological Oxygen Demand
BRAG Base Realignment and Closure
CERCLA Comprehensive Environmental Response, Compensation, and Liability Act
COD Chemical Oxygen Demand
CS Confirmation Study
DAA Detailed Analysis of Alternatives
DERA Defense Environmental Restoration Account
DOD Department of Defense
EA EA Engineering, Science and Technology
ERA Ecological Risk Assessment
EPA United States Environmental Protection Agency
FFA Federal Facility Agreement
FS Feasibility Study
GC Gas Chromatograph
HHRA Human Health Risk Assessment
HI Hazard Index
HQ Hazard Quotient
IAS Initial Assessment Study
IR Installation Restoration
MCL Maximum Contaminant Level
NAS Naval Air Station
NCBC Naval Construction Battalion Center
NCP National Oil and Hazardous Substances Pollution Contingency Plan
NPL National Priorities List
OVA Organic Vapor Analyzer
PCB Polychlorinated Biphenyls
RBC Risk-based Concentration
RfD Reference Dose
RI Remedial Investigation
RIDEM Rhode Island Department of Environmental Management
RIEDC Rhode Island Economic Development Corporation
RING Rhode Island National Guard
RIPA Rhode Island Port Authority
RME Reasonable Maximum Exposure
ROD Record of Decision
SARA Superfund Amendments and Reauthorization Act
SF Slope Factor
SMCL Secondary Maximum Contaminant Level
TAL Target Analyte List
TCL Target Compound List
TCLP Toxicity Characteristic Leaching Procedure
TRC TRC Environmental Corporation
TRV Toxicity Reference Value
TSS Total Suspended Solids
UCLM Upper Confidence Limit of the Mean
-------
FIGURES
Site 10 - Camp Fogarty Disposal Area
Site 08 - DPDO Film Processing Disposal Area
NCBC - Davisville, Rhode Island
-------
APPENDIX A
RISK ASSESSMENT SUMMARY
Site 10 - Camp Fogarty Disposal Area
NCBC - Davisville, Rhode Island
Note: No COCs for Site
-------
TABLE A-l
SUMMARY STATISTICS FOR CONSTITUENTS OF CONCERN IN SURFACE SOILS,
NCBC DAVISVILLE SITE 10
Constituent of
Concern
INORGANICS
Antimony
Arsenic
Beryllium
Iron
Lead
Frequency
Detected
6/28
20/28
28/28
28/28
28/28
Range of
Nondetects
(mg/kg)
2 - 9.2
0.39 - 0.64
Range of Detects
(mg/kg)
2.1 - 35.8
0.25 - 3.6
0.41 - 2.9
5,090 - 23,100
8.1 - 655
SEMIVOLATILES
Benzo (a) anthracene
Benzo (a) pyrene
Benzo (b) f luoranthene
Dibenzo (a,h) anthracene
Ideno (1, 2 , 3-cd) pyrene
9/28
9/28
10/28
2/28
6/28
0.34
0.34
0.34
0.34
0.34
- 0.57
- 0.45
- 0.45
- 0.57
- 0.57
0.042
0.062
0.083
0.04
0.063
- 3.4
-2.6
- 5.1
- 0.43
- 0.94
0.43
0.39
0.52
0.21
0.25
0.55
0.47
0. 62
0.23
0.29
Source: Final Technical Memorandum Human Health Risk Assessment (HHRA) For IR Program Sites 06, 10,
and 11, Naval Construction Battalion Center, Davisville, Rhode Island, EA Engineering, Science, and
Technology, November 1996.
-------
TABLE A-2
SUMMARY OF ESTIMATED CANCER RISKS AND HAZARD INDICES FOR HEALTH EFFECTS OTHER THAN
CANCER FOR ALL RECEPTOR POPULATIONS, NCBC DAVISVILLE SITE 10
Future Construction Future Commercial Future Adult Residents Future Children Residents
Exposure Workers Workers
Pathway AE RME AE RME AE RME AE RME
CANCER RISKS
Incidental ingestion of soil 5 x 10 -8 3 x 10 -7 8 x 10 -7 3 x 10 -6 4 x 10 -7 4 x 10 -6 1 x 10 -6 7 x 10 -6
Dermal contact with soil
Inhalation of fugitive dusts
TOTAL RISK
HAZARD INDICES FOR HEALTH EFF
Incidental ingestion of soil
Dermal contact with soil
Inhalation of fugitive dusts
TOTAL HI
Source: Final Technical Memorandum Human Health Risk Assessment (HHRA) For IR Program Sites 06, 10, and 11, Naval Construction Battalion Center,
Davisville, Rhode Island, EA Engineering, Science, and Technology, November 1996.
6 x 10
5 x 10
OTHER
0.004
-11
-8
THAN
0.000002
0.004
2 x 10 -10
3 x 10 -7
CANCER
0.03
0.000008
0.03
8
0,
0,
NA
x 10 -7
.005
NA
.005
NA
3 x 10 -6
0.01
NA
0.01
NA
4 x 10 -7
0.005
NA
0.005
NA
4 x 10 -6
0.01
NA
0.01
NA
1 x 10 -6
0.05
NA
0.05
7
0
0
NA
x 10
.09
NA
.09
-6
-------
APPENDIX B
RIDEM LETTER OF CONCURRENCE
Site 10 - Camp Fogarty Disposal Area
Site 08 - DPDO Film Processing Disposal Area
NCBC - Davisville, Rhode Island
22 June 1998
Ms. Patricia Meaney
Director, Office of Site Remediation and Restoration
USEPA - Region 1
JFK Federal Building - HIO
Boston, MA 02203
RE: Record of Decision for:
Site 10 - Camp Fogarty Disposal Area - Soil and Groundwater Operable Unit and
Site 08 - DPDO Film Processing Disposal Area - Goundwater Operable Unit
Former Naval Construction Battalion Center (NCBC), Davisville, RI
Dear Ms. Meaney;
On 23 March 1992 the State of Rhode Island entered into a Federal Facilities Agreement (FFA) with the
Department of the Navy and the Environmental Protection Agency. One of the primary goals of the FFA is
to insure that the environmental impacts associated with past activities at the Former Naval
Construction Battalion Center (NCBC) located in Davisville, Rhode Island are thoroughly investigated
and that appropriate actions are taken to protect human health and the environment.
In accordance with the FFA, The Department has reviewed the Record of Decision for the above two
referenced sites, dated June 1998. Our review of this document, combined with our knowledge of the site
gathered through our historical involvement in the investigatory phases, has determined that the
selected remedy of no further action achieves our goal of protection of human health and the
environment.
RIDEM would like to commend the Navy for their diligence in investigating these sites and working with
the local community and affected stakeholders by considering their concerns. RIDEM therefore concurs,
with this Record Of Decision and looks forward to continuing working with the Navy and EPA on the
remaining concerns at this base.
cc: Andrew McLeod, Director, RIDEM
John DeVillars, Regional Administrator, USEPA
Captain W.P. Fogarty, CEC, USN
Edward Szymanski, DEM Associate Director
Richard Kerbel, Town Administrator, North Kingstown
Terrence Gray, DEM, Office of Waste Management
Claude Cote, Esguire, DEM, Office of Legal Services
-------
APPENDIX C
ADMINISTRATIVE RECORD INDEX AND GUIDANCE DOCUMENTS
Site 10 - Camp Fogarty Disposal Area
Site 08 - DPDO Film Processing Disposal Area
NCBC - Davisville, Rhode Island
(UNDER SEPARATE COVER)
-------
APPENDIX D
TRANSCRIPT OF PUBLIC HEARING
Site 10 - Camp Fogany Disposal Area
Site 08 - DPDO Film Processing Disposal Area
NCBC - Davisville, Rhode Island
1 STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS
2
3 PROCEEDINGS AT HEARING
4 IN RE: PROPOSED REMEDIAL
ACTION PLAN FOR SITES 8 & 10
5
6
7
DATE: May 14, 1998
8 TIME: 7:00 p.m.
PLACE: NCBC Davisville
9 1330 Davisville Road
North Kingstown, RI
10
11
12 PRESENT:
13 PHILIP S. OTIS, NAVAL REMEDIAL PROJECT MANAGER
14 WALTER DAVIS, NAVAL ENVIRONMENTAL MANAGER
15 CHRISTINE WILLIAMS, EPA REMEDIAL PROJECT MANAGER
16 LINDA GARDINER, SENIOR ENGINEER, STONE & WEBSTER
17 MONICA BERUBE, ENGINEER, STONE & WEBSTER
18
19
20
21
22
23 ALLIED COURT REPORTERS, INC.
115 PHENIX AVENUE
24 CRANSTON, RI 02920
(401) 946-5500
ALLIED COURT REPORTERS, INC. (401) 946-5500
-------
1 (COMMENCED AT 8:20 P.M.)
2 MR. OTIS: This will convene the
3 public hearing portion of this evening's meeting
4 which is intended to receive comments from the
5 public on the Proposed Remedial Action Plan for
6 Site 8, groundwater. That is a solvent disposal
7 site of photographic chemicals. And Site 10,
8 groundwater and soil, which was a debris disposal
9 site at Camp Fogarty. Are there any members in
10 the audience this evening that would like to make
11 a comment that would be included in the Record Of
12 Decision for this project?
13 (BRIEF PAUSE)
14 MR. OTIS: Let the record show that
15 there were no comments offered by any of the
16 members of the public in attendance. The hearing
17 is hereby closed.
18 (CONCLUDED AT 8:22 P.M.)
]_g **************
20
21
22
23
24
ALLIED COURT REPORTERS, INC. (401) 946-5500
-------
1 CERTIFICATE
2
3
4 I, Claudia J. Read, Notary Public, do hereby
5 certify that I reported in shorthand the
6 foregoing proceedings, and that the foregoing
7 transcript contains a true, accurate, and
8 complete record of the proceedings at the
9 above-entitled hearing.
10
11 IN WITNESS WHEREOF, I have hereunto set my
12 hand this 17th day of May, 1998.
13
14
15
16
17
18
19
20
21
22
23
24
ALLIED COURT REPORTERS, INC. (401) 946-5500
-------
ADMINISTRATIVE RECORD INDEX
SITE 10 - CAMP FOGARTY DISPOSAL AREA
SITE 08 GROUND WATER - DPDO FILM PROCESSING DISPOSAL AREA
NCBC DAVISVILLE, RI
Prepared for:
Department of the Navy
Northern Division
Naval Facilities Engineering Command
10 Industrial Highway
Mail Stop No. 82
Lester, Pennsylvania 19113-2090
Prepared by:
Stone & Webster Environmental Technology & Services
245 Summer Street
Boston, MA 02210
(617) 589-1695
Under contract with:
EA Engineering, Science, and Technology
15 Loveton Circle
Sparks, Maryland 21152-9201
(410) 771-4950
Contract No. N62472-92-D-1296
Contract Task Order No. 0028
INTRODUCTION
This document is the Index to the Administrative Record which was developed for Installation
Restoration (IR) Program Site 10 (Camp Fogarty Disposal Area) and the ground water at Site 08 (DPDO
Film Processing Disposal Area) at the Naval Construction Battalion Center located in North Kingstown,
Rhode Island (NCBC Davisville). The Administrative Record was prepared pursuant to the reguirements of
the Comprehensive Environmental Response, Compensation, and Liability Act (CERCLA) of 1980, as amended
by the Superfund Amendments and Reauthorization Act (SARA) of 1986.
On 21 November 1989, NCBC Davisville was placed on the EPA's National Priorities List (NPL), which is a
compilation of national priority sites among the known sites with releases or threatened releases of
hazardous substances, pollutants, or contaminants. A Federal Facilities Agreement (FFA) for NCBC
Davisville was signed on 23 March 1992.
The materials contained herein were considered, or relied upon, in the selection of the appropriate
response action for Site 10 and the ground water at Site 08. The documents listed in this index are
either site-specific documents/correspondence or are guidance documents used in selection of the
response action. All other guidance documents are incorporated by reference and are available for
review as part of the EPA's Compendium of Guidance Documents which is maintained by the Region I EPA at
its Boston office.
The Administrative Record is set up in sections that follow the stages of the Navy's IR Program and the
Administrative Record Index. Each section has the reports and correspondence documents pertaining to
each phase of the IR Program for Sites 08 and 10.
In addition to this Administrative Record, an Information Repository is maintained at the North
Kingstown Free Public Library located in the Town of North Kingstown, Rhode Island.
-------
ADMINISTRATIVE RECORD INDEX
INSTALLATION RESTORATION PROGRAM SITE 10
AND GROUND WATER AT SITE 08
1000 SITE IDENTIFICATION
1100 Initial Assessment Reports/Preliminary Assessment
1101 - "Initial Assessment Study of Naval Construction Battalion Center", Naval Energy
and Environmental Support Activity, September 1984.
1200 Verification Step/Confirmation Study
1201 - "Field Sampling Plan, Naval Construction Battalion Center, Davisville, Rhode
Island", TRC Environmental Consultants, Inc., 7 March 1985.
1202 - "Executive Summary, Verification Step, Confirmation Study, Naval Construction
Battalion Center, Davisville, Rhode Island", TRC Environmental Consultants, Inc.
1203 - "Draft Report, Verification Step, Confirmation Study, Naval Construction
Battalion Center, Davisville, Rhode Island", TRC Environmental Consultants, Inc.,
11 July 1986.
1204 - "Final Report, Verification Step, Confirmation Study, Naval Construction
Battalion Center, Davisville, Rhode Island", TRC Environmental Consultants, Inc.,
27 February 1987.
2000
REMEDIAL INVESTIGATION
2100
Phase I Remedial Investigation Work Plan
2101 -
2102 -
"RI/FS Work Plan, Naval Construction Battalion Center, Davisville, Rhode Island",
TRC Environmental Consultants, Inc., September 1988.
"RI/FS Work Plan (Revision 2), Naval Construction Battalion Center, Davisville,
Rhode Island", TRC Environmental Consultants, Inc., August 1989.
2200 Phase I Remedial Investigation Reports
2201 - "Draft Final Report Remedial Investigation (Volume 1), Naval Construction
Battalion Center, Davisville, Rhode Island", TRC Environmental Consultants, Inc.,
May 1991.
2202 - "Draft Final Report Remedial Investigation (Appendices A-H), Naval Construction
Battalion Center, Davisville, Rhode Island", TRC Environmental Consultants, Inc.,
May 1991.
2203 - "Draft Final Report Remedial Investigation (Appendices I-J), Naval Construction
Battalion Center, Davisville, Rhode Island", TRC Environmental Consultants, Inc.,
May 1991.
2204 - "Draft Final Report, Risk Assessment (Volume II), Naval Construction Battalion
Center, Davisville, Rhode Island", TRC Envirorunental Consultants, Inc., May
1991.
2205 - "Draft Final Report, Risk Assessment (Appendices A-D), Naval Construction
Battalion Center, Davisville, Rhode Island", TRC Environmental Consultants, Inc.,
May 1991.
2206 - "Addendum No. 1: Response to Comments - Draft Phase I Remedial Investigation and
Risk Assessment Report, Naval Construction Battalion Center, Davisville, Rhode
Island", TRC Environmental Corporation, January 1993.
2207 - "Final Report, Risk Assessment (Volume II), Revision No. 1 - Addendum, Naval
Construction Battalion Center, Davisville, Rhode Island", TRC Environmental
Corporation, January 1993.
2208 - "Final Report, Geophysical Investigations and Soil Gas Survey Summary Report,
Davisville, Rhode Island", TRC Environmental Corporation, April 1993.
2300 Phase I Remedial Investigation Correspondence
-------
2301 -
2302 -
2303 -
2304 -
2305 -
2306 -
2307 -
2308 -
2309 -
2400 Phase
2401 -
2402 -
2403 -
2404 -
2405 -
2406 -
2407 -
2408 -
2409 -
2410 -
2411 -
2412 -
2413 -
Letter to Mr. Russell Fish, Northern Division, from Ms. Carol Keating, EPA, re:
Request to review Phase I RI data, dated 14 January 1991.
Letter to Ms. Carol Keating, EPA, from Mr. Kenneth Finkelstein, National Oceanic
and Atmospheric Administration, re: Comments on the Draft Final Report: Volume I
Remedial Investigation, Volume II Risk Assessment, dated 5 June 1991.
Letter to Mr. Francisco LaGreca, Northern Division, from Ms. Linda Wofford,
RIDEM, re: Preliminary review of NCBC Draft Remedial Investigation, dated 29 July
1991.
Letter to Mr. Francisco LaGreca, Northern Division, from Ms. Carol Keating, EPA,
re: Comments on Draft Remedial Investigation (RI) Report, dated 2 August 1991.
Letter to Mr. Russell Fish, Northern Division, from Ms. Carol Cody, EPA, re:
Identifying guestions and/or concerns during EPA's review, dated 10 August 1991.
Letter to Mr. Francisco LaGreca, Northern Division, from Ms. Linda Wofford,
RIDEM, re: Comments on Volume II (Risk Assessment) of the Remedial Investigation,
dated 21 October 1991.
Letter to Ms. Marilyn Powers, Northern Division, from Mr. Robert Smith, TRC, re:
Addendum No. 1 to the Draft Remedial Investigation, dated 18 January 1993.
Letter to Ms. Marilyn Powers, Northern Division, from Mr. Jeffrey Crawford,
RIDEM, re: Draft Phase I Remedial Investigation, Addendum No. 1, dated 5 March
1993.
Letter to Ms. Marilyn Powers, Northern Division, from Mr. Michael Daly, EPA, re:
Phase I Remedial Investigation Addendum No. 1, Responses to Comments, dated 8
March 1993.
II Remedial Investigation Work Plan and Reports
"Draft Report - Phase II RI/FS Work Plan, Naval Construction Battalion Center,
Davisville, Rhode Island", TRC Environmental Corporation, February 1992.
"Phase II RI/FS Work Plan (Volumes I - X), Naval Construction Battalion Center,
Davisville, Rhode Island", TRC Environmental Corporation, August 1992.
"Draft Report - Scope of Work, RI/FS Activities, Naval Construction Battalion
Center, Davisville, Rhode Island", TRC Environmental Corporation, December 1992.
"Draft Final - Scope of Work, RI/FS Activities, Naval Construction Battalion
Center, Davisville, Rhode Island", TRC Environmental Corporation, April 1993.
"Final - Scope of Work, RI/FS Activities, Naval Construction Battalion Center,
Davisville, Rhode Island", TRC Environmental Corporation, October 1993.
"Draft - Supplemental Phase II RI/FS Work Plan, Naval Construction Battalion
Center, Davisville, Rhode Island", TRC Environmental Corporation, February 1994.
"Final - Supplemental Phase II RI/FS Work Plan, Naval Construction Battalion
Center, Davisville, Rhode Island", TRC Environmental Corporation, March 1994.
"Draft Volume I Remedial Investigation Report: Technical Report, Naval
Construction Battalion Center, Davisville, Rhode Island", TRC Environmental
Corporation, November 1993.
"Draft Volume I Remedial Investigation Report: Tables and Figures, Naval
Construction Battalion Center, Davisville, Rhode Island", TRC Environmental
Corporation, November 1993.
"Draft Volume I Remedial Investigation Report: Appendices A-G, Naval Construction
Battalion Center, Davisville, Rhode Island", TRC Environmental Corporation,
November 1993.
"Draft Volume I Remedial Investigation Report: Appendices H-M, Naval Construction
Battalion Center, Davisville, Rhode Island", TRC Environmental Corporation,
November 1993.
"Draft Volume II Remedial Investigation Report: Human Health Risk Assessment,
Appendix R: Ecological Risk Assessment, Naval Construction Battalion Center,
Davisville, Rhode Island", TRC Environmental Corporation, November 1993.
"Responses to USEPA and RIDEM Comments on the Draft Remedial Investigation
Report, Naval Construction Battalion Center, Davisville, Rhode Island", TRC
Environmental Corporation, March 1994.
-------
2414 -
2415 -
2416 -
2417 -
2418 -
2419 -
2420 -
2421 -
2500 Phase
2501 -
2502 -
2503 -
2504 -
2505 -
2506 -
2507 -
2508 -
2509 -
2510 -
2511 -
2512 -
2513 -
"Supplemental Phase II RI Report, Naval Construction Battalion Center,
Davisville, Rhode Island", TRC Environmental Corporation, June 1994.
"Draft Final Volume I Remedial Investigation Report: Technical Report, Naval
Construction Battalion Center, Davisville, Rhode Island", TRC Environmental
Corporation, July 1994.
"Draft Final Report - Volume I Remedial Investigation Report: Tables and Figures,
Naval Construction Battalion Center, Davisville, Rhode Island". TRC Environmental
Corporation, July 1994.
"Draft Final Report - Volume I Remedial Investigation Report: Appendices A-G,
Naval Construction Battalion Center, Davisville, Rhode Island", TRC Environmental
Corporation, July 1994.
"Draft Final Report - Volume I Remedial Investigation Report: Appendices H-N,
Naval Construction Battalion Center, Davisville, Rhode Island", TRC Environmental
Corporation, July 1994.
"Draft Final Report - Volume II Remedial Investigation Report: Human Health Risk
Assessment Technical Report & Appendices A-Q, Naval Construction Battalion
Center, Davisville, Rhode Island", TRC Environmental Corporation, July 1994.
"Summary Report for Camp Fogarty Firing Range, Naval Construction Battalion
Center, Davisville, Rhode Island: Comprehensive Long-Term Environmental Action
Navy (CLEAN) Contract", Halliburton NUS Corporation, September 1994.
"Final - Response to Comments on the Draft Final Remedial Investigation Report,
NCBC Davisville, Rhode Island", TRC Environmental Corporation, under contract
with EA Engineering, Science, and Technology, dated May 1995.
II Remedial Investigation Correspondence
Letter to Mr. Francisco LaGreca, Northern Division, from Ms. Linda Wofford,
RIDEM, re: Comments on Draft Phase II RI/FS Work Plan, dated 26 March 1992.
Letter with attachment to Mr. Robert Smith, TRC Environmental Consultants, from
Mr. F. LaGreca, Northern Division, re: EPA Comments of 30 March 1992 on the Draft
Phase II RI/FS Work Plan for NCBC Davisville, dated 1 April 1992.
Letter to Mr. Francisco LaGreca, Northern Division, from Mr. Robert Smith, TRC
Environmental Consultants, Inc. re: Response to Review Comments, Draft Phase II,
dated 15 May 1992.
Letter to Mr. Francisco LaGreca, Northern Division, from Mr. Michael Daly, EPA,
re: EPA Comments on Draft Phase II RI/FS Work Plan, dated 10 June 1992.
Letter to Mr. Francisco LaGreca, Northern Division, from Mr. Jeffrey Crawford,
RIDEM, re: Draft Phase II RI/FS Work Plan, dated 24 June 1992.
Letter to Mr. Francisco LaGreca, Northern Division, from Mr. Michael Daly, EPA,
re: Identifying remaining Navy responses to EPA on Phase II RI/FS Work Plan,
dated 15 July 1992.
Letter to Mr. Francisco LaGreca, Northern Division, from Mr. Robert Smith, TRC
Environmental Consultants, re: Responses to EPA and RIDEM Phase II RI Comments,
dated 20 July 1992.
Letter to Mr. Francisco LaGreca, Northern Division, from Mr. Robert Smith, TRC
Environmental Consultants, re: Submission of Final Phase II RI/FS Work Plan and
Responses to Additional EPA and RIDEM Phase II RI/FS Comments, dated 11 August
1992.
Letter to Mr. Francisco LaGreca, Northern Division, from Mr. Jeffrey Crawford,
RIDEM, re: Concurrence with Phase II RI Work Plan - Final, dated 4 September
1992.
Letter to Mr. Francisco LaGreca, Northern Division, from Mr. Michael Daly, EPA,
re: Phase II RI/FS Work Plan, dated 14 September 1992.
Letter to Ms. Marilyn Powers, Northern Division, from Mr. Michael Daly, EPA, re:
Draft Scope of Work RI/FS Activities, dated 4 February 1993.
Letter to Ms. Marilyn Powers, Northern Division, from Mr. Jeffrey Crawford,
RIDEM, re: Draft Scope of Work RI/FS Activities, dated 5 February 1993.
Letter to Ms. Marilyn Powers, Northern Division, from Mr. Jeffrey Crawford,
RIDEM. re: Comments on Draft Final Scope of Work, RI/FS Activities, dated 20
-------
April 1993.
2514 - Letter to Ms. Marilyn Powers, Northern Division, from Mr. Jeffrey Crawford,
RIDEM, re: Approval of Phase II RI Work Plan Modifications, dated 8 June 1993.
2515 - Letter to Ms. Marilyn Powers, Northern Division, from Ms. Judith Graham, RIDEM,
re: Comments on the draft NCBC Phase II Report and Appendices, draft NCBC Phase
II Human Health Risk Assessment, draft NCBC Phase II Report and Appendices -
Allen Harbor Landfill, draft NCBC Phase II Human Health Risk Assessment - Allen
Harbor Landfill, draft NCBC Ecological Risk Assessment, received 15 November
1993, letter dated 18 January 1994.
2516 - Letter to Ms. Marilyn Powers, Northern Division, from Ms. Judith Graham, RIDEM,
re: Comments on the Supplemental Phase II RI/FS Work Plan, Naval Construction
Battalion Center, Davisville, dated 22 February 1994.
2517 - Letter to Ms. Marilyn Powers, Northern Division, from Ms. Christine Williams,
EPA, re: Comments on the Draft Supplemental Phase II RI/FS Work Plan, dated 24
February 1994.
2518 - Letter to Ms. Marilyn Powers, Northern Division, from Mr. Robert Smith, P.E., TRC
Environmental, re: Responses to Comments on the Draft Supplemental Phase II RI/FS
Work Plan, dated 18 March 1994.
2519 - Letter to Mr. Robert Krivinskas, Northern Division, from Ms. Christine Williams,
EPA, re: Comments to the Draft Final Phase II Remedial Investigation Report (RI)
for Sites 2, 3, 6, 7, 10, 11, & 13 at the Naval Construction Battalion Center,
RI, dated 26 August 1994.
2520 - Letter to Mr. Robert Krivinskas, Northern Division, from Ms. Judith Graham,
RIDEM, re: Comments on the Draft Final Remedial Investigation Report, Volume I,
Technical Report, Volume II, Human Health Risk Assessment Technical Report, Naval
Construction Battalion Center, Davisville Rhode Island, received 18 July 1994,
letter dated 6 September 1994.
2521 - Letter to Mr. Robert Krivinskas, Northern Division, from Ms. Christine Williams,
EPA. re: Comments on the Summary Report for Camp Fogarty Firing Range date
September 1994. Naval Construction Battalion Center, RI, dated 30 November 1994.
2522 - Letter to Mr. Robert Krivinskas, Northern Division, from Ms. Christine Williams,
EPA, re: Comments on the Navy's Response to Comments on the Draft Final Phase II
Remedial Investigation Report, Draft Final Ecological Risk Assessment, and
Supplemental Phase II RI for the former Naval Construction Battalion Center, RI,
dated 13 June 1995.
2523 - Letter to Mr. Robert Krivinskas, Northern Division, from Ms. Judith Graham,
RIDEM, re: Navy Response to RIDEM Comments on Phase II RI for Naval Construction
Battalion Center, Davisville, RI, dated 14 July 1995.
2600 DPDO Film Processing Disposal Area Remedial Investigation
2601 -
2602 -
2603 -
2604 -
2605 -
2606 -
2607 -
"Volume I - DPDO Film Processing Disposal Area Remedial Investigation Report,
Naval Construction Battalion Center. Davisville, Rhode Island," TRC Environmental
Corporation, Inc., April 1993.
"Volume I - DPDO Film Processing Disposal Area Remedial Investigation Report,
Appendices A-I, Naval Construction Battalion Center, Davisville, Rhode Island."
TRC Environmental Corporation, Inc., April 1993.
"Volume II - DPDO Film Processing Disposal Area Remedial Investigation Report:
Human Health Risk Assessment, Naval Construction Battalion Center, Davisville,
Rhode Island," TRC Environmental Corporation, Inc., April 1993.
"Draft Final - Volume I - DPDO Film Processing Disposal Area Remedial
Investigation Report: Technigue Report, Naval Construction Battalion Center,
Davisville, Rhode Island," TRC Environmental Corporation, Inc., November 1993.
"Draft Final - Volume I - DPDO Film Processing Disposal Area Remedial
Investigation Report: Appendices A-I, Naval Construction Battalion Center,
Davisville, Rhode Island," TRC Environmental Corporation, Inc., November 1993.
"Final Draft - Volume II - DPDO Film Processing Disposal Area Remedial
Investigation Report: Human Health Risk Assessment Technical Report and
Appendices A-C, Naval Construction Battalion Center, Davisville, Rhode Island,"
TRC Environmental Corporation, Inc., May 1993.
"Final Draft - Volume I - DPDO Film Processing Disposal Area Remedial
Investigation Report, Naval Construction Battalion Center, Davisville,
Rhode
-------
Island," TRC Environmental Corporation, Inc., May 1994.
2700 - Basewide Ground Water Operable Unit Investigation Work Plan and Reports
2701 - "Draft Report - Modified Work Plan, Ground Water Operable Unit, CBC Davisville,
Rhode Island", Stone & Webster Environmental Technology & Services under contract
with EA Engineering Science, and Technology, 15 June 1995.
2702 - "Modified Work Plan, Ground Water Operable Unit, CBC Davisville, Rhode Island",
Stone & Webster Environmental Technology & Services under contract with EA
Engineering, Science, and Technology, 14 August 1995.
2703 - "Draft Report - Work Plan Addendum, Ground Water Operable Unit, NCBC Davisville,
Rhode Island", Stone & Webster Environmental Technology & Services under contract
with EA Engineering, Science, and Technology, 3 November 1995.
2704 - "Draft Basewide Ground Water Inorganics Study Report", Stone & Webster
Environmental Technology & Services, under contract with EA Engineering, Science
and Technology, 4 April 1996.
2705 - "Draft Final Redlined Response to Comments for the Basewide Ground Water
Inorganics Study Report", Stone & Webster Environmental Technology & Services,
under contract with EA Engineering, Science and Technology, 14 June 1996.
2706 - "Final Basewide Ground Water Inorganics Study Report", Stone & Webster
Environmental Technology & Services, under contract with EA Engineering, Science
and Technology, 06 September 1996.
2707 - "Draft Ground Water Evaluation Report", Stone & Webster Environmental Technology
& Services, under contract with EA Engineering, Science and Technology, 08
October 1996.
2800 DPDO Film Processing Disposal Area Remedial Investigation Correspondence
2801 - Letter to Ms. Marilyn Powers, Northern Division, from Mr. Michael Daly, EPA, re:
Comments on Draft Phase II Remedial Investigation Report, Site 8, dated 14 June
1993.
2802 - Letter to Ms. Marilyn Power, Northern Division, from Mr. Jeffrey Crawford, RIDEM,
Division of Air and Hazardous Materials, re: Comments on DPDO Film Processing
Area, Site 08, Remedial Investigation Report - Volume I, Human Health Risk
Assessment - Volume II, dated 6 July 1993.
2803 - Letter to Ms. Marilyn Powers, Northern Division, from Mr. Robert Smith, TRC
Environmental, re: Response to Draft Phase II Report Comments. DPDO Film
Processing Disposal Area, dated 3 September 1993.
2804 - Letter to Ms. Marilyn Powers, Northern Division, from Mr. Christine Williams,
EPA, re: Draft Final Remedial Investigation Report for Site 8, DPDO Film
Processing Disposal Area, dated 14 February 1994.
2805 - Letter to Ms. Marilyn Powers, Northern Division, from Ms. Judith Graham, RIDEM,
re: Comments on the Draft Final DPDO Film Processing Disposal Area, dated 30
March 1994.
2900 Basewide Ground Water Operable Unit Investigation Correspondence
2901 - Letter to Mr. Robert Krivinskas, Northern Division, from Mr. James Shultz, EA
Engineering, Science, and Technology, re: Draft Technical Memorandum for the
Ground Water Study, NCBC Davisville, RI, dated 23 November 1994.
2902 - Letter to Mr. Robert Krivinskas, Northern Division, from Mr. James Shultz, EA
Engineering, Science, and Technology, re: Preliminary Ground-Water Maps, NCBC
Davisville, RI, dated 20 December 1994.
2903 - Letter to Mr. Robert Krivinskas, Northern Division, from Ms. Christine Williams,
EPA, re: Review of Draft Technical Memorandum dated November 23, 1994 from EA to
Navy, subject Ground Water Study, Naval Construction Battalion Center -
Davisville, dated 6 January 1995.
2904 - Letter to Mr. Robert Krivinskas, Northern Division, from Ms. Christine Williams,
EPA, re: Review of Ground Water Operable Unit (OU), Abbreviated Work Plan Outline
for Remedial Investigation (RI), at the former Naval Construction Battalion
Center - Davisville, Rhode Island, dated 26 May 1995.
2905 - Letter to Mr. Robert Krivinskas, Northern Division, from Ms. Christine Williams,
EPA, re: Review of Modified Work Plan for the Ground Water Operable Unit (OU), at
the former Naval Construction Battalion Center - Davisville, Rhode Island, dated
-------
13 July 1995.
2906 - Letter to Ms. Christine Williams, EPA, and Ms. Judith Graham, RIDEM, from Mr.
Robert Krivinskas, Northern Division, re: Schedule and Strategy for Ground Water
Operable Unit. NCBC Davisville, RI, dated 19 July 1995.
2907 - Letter to Mr. Robert Krivinskas, Northern Division, from Ms. Lisa Brandon, Stone
& Webster Environmental Technology & Services, re: Response to Comments, Draft
Modified Work Plan, Naval Construction Battalion Center, dated 6 August 1995.
2908 - Letter to Mr. Philip Otis, Northern Division, from Ms. Judith Graham, RIDEM, re:
Contractor's Response to Regulator's Comments, Ground Water Operable Unit Draft
Modified Work Plan, Naval Construction Battalion Center, Davisville, submitted 10
August 1995, dated 6 August 1995, letter dated 11 August 1995.
2909 - Letter to Mr. Philip Otis, Northern Division, from Ms. Christine Williams, EPA,
re: Review of Draft Work Plan Addendum for the Ground-Water Operable Unit (OU),
at the former Naval Construction Battalion Center - Davisville, Rhode Island,
dated 5 December 1995.
2910 - Letter to Mr. Philip Otis, Northern Division, from Ms. Lisa Brandon, P.E., Stone
& Webster Environmental, re: Response to Regulatory Comments - Modified Work Plan
Addendum, Ground Water Operable Unit, dated 2 February 1996.
2911 - Letter to Mr. Philip Otis, Northern Division, from Mr. Richard Gottlieb, P.E. re:
Draft Basewide Groundwater Inorganics Report, Naval Construction Battalion
Center, Davisville, submitted 5 April 1996, dated 4 April 1996.
2912 - Letter to Mr. Philip Otis, Northern Division, from Ms. Christine Williams, EPA,
re: Review of Draft Basewide Ground Water Inorganics Study Report, at the former
Naval Construction Battalion Center - Davisville, Rhode Island, dated 14 May
1996.
2913 - Letter to Mr. Philip Otis, Northern Division, from Ms. Christine Williams, EPA,
re: EPA Comments on the Redlined Draft Basewide Ground Water Inorganics Study
Report, at the former Naval Construction Battalion Center - Davisville, Rhode
Island, dated July 16, 1996.
2913 - Letter to Mr. Philip Otis, Northern Division, from Ms. Christine Williams, EPA,
re: Review of Draft Redlined Basewide Ground Water Inorganics Study Report, dated
14 June 1996, at the former Naval Construction Battalion Center (NCBC) -
Davisville, Rhode Island, dated August 6, 1996.
2913 - Letter to Mr. Philip Otis, Northern Division, from Ms. Christine Williams, EPA,
re: Review of Navy Responses to EPA Comments Included with the Final Basewide
Ground Water Inorganics Study Report, dated September 6, 1996, at the former
Naval Construction Battalion Center - Davisville, Rhode Island, dated October 1,
1996.
2914 - Letter to Ms. Christine Williams, EPA, from Ms. Linda Gardiner, Stone & Webster,
re: Draft Response to EPA Comments on the Final Basewide Inorganics Ground Water
Study Report, dated October 16, 1996.
2915 - Letter to Mr. Philip Otis, Northern Division, from Ms. Christine Williams, EPA,
re: Review of Draft Ground Water Evaluation Report, dated October 8, 1996, at the
former Naval Construction Battalion Center - Davisville, Rhode Island, dated
November 8, 1996.
2916 - Letter to Mr. Philip Otis, Northern Division, from Mr. Richard Gottlieb, RIDEM,
re: Draft Ground Water Evaluation, Naval Construction Battalion Center,
Davisville, Rhode Island, Submitted 9 October 1996, Dated 8 October 1996, dated
14 November 1996.
3000
HUMAN HEALTH AND ECOLOGICAL RISK ASSESSMENT
3100 Work/Quality Assurance Project Plan
3101 - "Revised Draft Report - Terrestrial/Freshwater Ecological Risk Assessment Quality
Assurance Project Plan, Naval Construction Battalion Center, Davisville, Rhode
Island", EA Engineering, Science, and Technology, April 1995.
3102 - "Revised Draft Report - Terrestrial/Freshwater Ecological Risk Assessment Work
Plan, Naval Construction Battalion Center, Davisville, Rhode Island", EA
Engineering, Science, and Technology, April 1995.
3103 - "Revised Draft Report - Terrestrial/Freshwater Ecological Risk Assessment Field
Sampling Plan, Naval Construction Battalion Center, Davisville, Rhode Island", EA
Engineering, Science, and technology, April 1995.
-------
3200 Advisories Issued by the Agency for Toxic Substances and Disease Registry (ATSDR)
3201 - Letter to Mr. Russel Fish, Northern Division, from Ms. Linda West, ATSDR, re:
Inclusion of ATSDR in NCBC Davisville investigations, dated 14 March 1991.
3300 Reports
3301 - "Draft Final Report - Volume III, Ecological Risk Assessment, Naval Construction
Battalion Center, Davisville, Rhode Island", TRC Environmental Corporation, June
1994.
3302 -
3303 -
3304 -
3305 -
3306 -
3307 -
"Draft Facility-Wide Freshwater/Terrestrial Ecological Risk Assessment, Naval
Construction Battalion Center, Davisville, Rhode Island", EA Engineering,
Science, and Technology, 19 May 1995.
"Draft Facility-Wide Freshwater/Terrestrial Ecological Risk Assessment,
Appendices A through C, Naval Construction Battalion Center, Davisville,
Island", EA Engineering, Science, and Technology, 19 May 1995.
Rhode
"Revised Draft Report - Facility-Wide Freshwater/Terrestrial Ecological Risk
Assessment, Appendices A through E, Naval Construction Battalion Center,
Davisville, Rhode Island", EA Engineering, Science, and Technology, 28 August
1995.
"Response to Comments on the Revised Draft Facility-Wide Freshwater/Terrestrial
Ecological Risk Assessment. Naval Construction Battalion Center, Davisville,
Rhode Island", EA Engineering, Science, and Technology, 4 December 1995.
"Draft Final Facility-Wide Freshwater/Terrestrial Ecological Risk Assessment,
Appendices A through C, Naval Construction Battalion Center, Davisville, Rhode
Island", EA Engineering, Science, and Technology, February 1996.
"Draft Technical Memorandum Human Health Risk Assessment (HHRA) For IR Program
Sites 06, 10, 11, and 13, NCBC Davisville, Rhode Island", EA Engineering,
Science, and Technology, June 1996.
3308 - "Final Technical Memorandum Human Health Risk Assessment (HHRA) For IR Program
Sites 06, 10, and 11, Naval Construction Battalion Center Davisville, Rhode
Island", EA Engineering, Science, and Technology, November 1996.
3309 - "Technical Memoranda and Responses to Comments on Soil and Related Ecological
Risk Evaluations at NCBC Sites 06, 10, and 11", EA Engineering, Science, and
Technology, 6 December 1996.
3310 - "Draft Human Health Risk Assessments (HHRA): Sites 06, 08, and 11 Ground Water
and Site 13 Soil and Ground Water, Naval Construction Battalion Center,
Davisville, Rhode Island", EA Engineering, Science, and Technology and Stone &
Webster Environmental Technology & Services, dated 01 July 1997.
3311 - "Draft Technical Memoranda Ecological Risks from Ground Water at NCBC IR Sites
06, 08, 11, and 13, Ecological Risk Based Surface Soil Remediation Evaluation at
NCBC IR Site 13 EA Engineering, Science, and Technology and Stone & Webster
Environmental Technology & Services, dated 01 July 1997.
3312 - "Revised Final Technical Memoranda, Ecological Risk-Based Surface Soil
Remediation Evaluation For IR Program Sites 06, 10, and 11 ", Naval Construction
Battalion Center - Davisville, RI, EA Engineering, Science, and Technology, 9
April 1998.
3313 - "Final Human Health Risk Assessment for Site 08, Naval Construction Battalion
Center, Davisville, RI, EA Engineering, Science, and Technology and Stone &
Webster Environmental Technology & Services, dated 6 April 1998.
3314 - "Final Ecological Technical Memorandum for Site 08, Naval Construction Battalion
Center, Davisville, RI, EA Engineering. Science, and Technology and Stone &
Webster Environmental Technology & Services, dated 6 April 1998.
3900 Correspondence
3901 - Letter to Mr. Todd Bober, Northern Division, from Mr. Stephen Storms, Ph.D., EA
Engineering, Science, and Technology, re: Revised Work Plan,
Terrestrial/Freshwater Ecological Risk Assessment, Naval Construction Battalion
Center - Davisville, RI, dated 17 November 1994.
3902 - Letter to Mr. Robert Krivinskas, Northern Division, from Ms. Christine Williams,
EPA, re: Comments on the Revised Ecological Risk Assessment (ERA) Work Plan,
Quality Assurance Project Plan and Field Sampling Plan at the former Naval
Construction Battalion Center, Davisville, RI, dated 16 June 1995.
-------
3903 - Letter to Mr. Nicholas Lanney-, P.E., EA Engineering, Science, and Technology,
from Ms. Christine Williams, EPA, re: EPA Preliminary Comments on the NCBC
Davisville Site-Wide ERA, dated 5 July 1995.
3904 - Letter to Mr. Philip Otis, Northern Division, from Mr. Nicholas Lanney, P.E., EA
Engineering, Science, and Technology, re: Revised Responses to Comments document
for Comments to the Facility-Wide Freshwater/Terrestrial and Marine Ecological
Risk Assessment (ERA) Reports and the IR Program Site 09 Phase III RI Report,
NCBC Davisville, dated 25 August 1995.
3905 - Letter to Mr. Philip Otis, Northern Division, from Ms. Christine Williams, EPA,
re: Comments on the Revised Draft IR Program Freshwater/Terrestrial Ecological
Risk Assessment Report, dated 12 October 1995.
3906 - Letter to Mr. Philip Otis, Northern Division, from Ms. Christine Williams, EPA,
re: Comments to the Response to Comment Document for Phase III Facility-Wide
Freshwater/Terrestrial Ecological Risk Assessment (ERA) Work Plans, ERA Report
and Site 09 Phase III Remedial Investigation Report, dated 18 October 1995.
3907 - Letter to Mr. Philip Otis, Northern Division, from Ms. Christine Williams, EPA,
re: Additional Comments for Phase III Facility Wide Freshwater/Terrestrial
Ecological Risk Assessment (ERA) Report and Site 09 Phase III Remedial
Investigation Report, dated 20 October 1995.
3908 - Letter to Mr. Philip Otis, Northern Division, from Ms. Christine Williams, EPA,
re: Action Items from Meetings on December 13, 14, & 15, 1995 at the Former Naval
Construction Battalion Center (NCBC) Davisville, Rhode Island, dated 21 December
1995.
3909 - Letter to Mr. Philip Otis, Northern Division, from Ms. Christine Williams, EPA,
re: Specific Agreements from 14 December 1995 Meeting on Ecological Issues, IR
Program, Former Naval Construction Battalion Center, Davisville, RI, dated 17
January 1996.
3910 - Letter to Mr. Philip Otis, Northern Division, from Ms. Christine Williams, EPA,
re: Responses to EPA's Comments on the Draft Final of the Facility-Wide
Freshwater/Terrestrial and Marine Ecological Risk Assessment Reports (ERA), dated
May 15, 1996, Former Naval Construction Battalion Center, Davisville, RI, dated
July 2, 1996.
3911 - Letter to Mr. Philip Otis, Northern Division, from Mr. Richard Gottlieb, RIDEM,
re: Comments for the Draft Technical Memorandum Human Health Risk Assessment
(HHRA) For IR Program Sites 06, 10, 11, and 13 NCBC Davisville, Rhode Island,
dated 25 July 1996.
3912 - Letter to Ms. Christine Williams, EPA, from Mr. Michael J. Bartlett, US Fish and
Wildlife Service, re: Comments on the Use of Ecological Risk Assessment Results
to Support Remedial Decision Making: An Example at the NCBC Davisville, dated
September 10, 1996.
3913 - Letter to Mr. Philip Otis, Northern Division, from Ms. Christine Williams, EPA,
re: EPA's Comments on the Use of Ecological Risk Assessment Results to Support
Remedial Decision Making: An Example at the NCBC Davisville, fax dated 13 August
1996, Former Naval Construction Battalion Center, Davisville, RI dated 19
September 1996.
3914 - Letter to Mr. Philip Otis, Northern Division, from Ms. Christine Williams, EPA,
re: Review of Final Technical Memorandum Human Health Risk Assessment (HHRA) for
IR Program Sites 06, 10, 11 and 13, and responses to comments on the draft HHRA
dated November 1996, at the former Naval Construction Battalion Center (NCBC) -
Davisville, Rhode Island, dated January 6, 1997.
3915 - Letter to Mr. Philip Otis, Northern Division, from Mr. Richard Gottlieb, RIDEM,
re: Final Technical Memorandum Human Health Risk Assessment for IR Program Sites
06, 10, and 11, Naval Construction Battalion Center, Davisville, Rhode Island,
submitted 25 November 1996, Dated 25 November 1996, dated 10 January 1997.
3916 - Letter to Mr. Philip Otis, Northern Division, from Ms. Christine Williams, EPA,
re: Technical Memoranda and Responses to EPA's Comments on the Draft Soil and
Related Ecological Risk Evaluations at Sites 06, 10, & 11 (TM), dated 6 December
1996, Former Naval Construction Battalion Center, Davisville, RI, dated January
16, 1997.
3917 - Letter to Mr. Philip Otis, Northern Division, from Mr. Richard Gottlieb, RIDEM,
re: Technical Memoranda and Responses to Comments on Soil and Related Ecological
Risk Evaluations for Sites 06, 10, and 11, Naval Construction Battalion Center,
Davisville, Rhode Island, submitted 6 December 1996, Dated 6 December 1996, dated
17 January 1997.
-------
3918 - Letter to Mr. Philip Otis, Northern Division, from Mr. Richard Gottlieb, RIDEM,
re: Technical Memoranda - Ecological Risks from Groundwater at Sites 06, 08, 11,
and 13 Ecological Risk Based Surface Soil Remediation Evaluation, Naval
Construction Battalion Center, Davisville, Rhode Island, Submitted 3 July 1997,
Dated 1 July 1997, dated 7 August 1997.
3919 - Letter to Mr. Philip Otis, Northern Division, from Ms. Christine Williams, EPA,
re: Technical Memoranda, Ecological Risks from Ground Water at IR Program Sites
06, 08, 11, and 13 Ecological Risk-Based Surface Soil Remediation Evaluation at
IR Program Site 13, dated July 1997, Former Naval Construction Battalion Center,
Davisville, RI, dated 17 October 1997.
3920 - Letter to Mr. Philip Otis, Northern Division, from Ms. Linda Gardiner, Stone &
Webster Environmental Technology & Services, re: Responses to Comments on Draft
Risk Assessments for Sites 06, 08, and 11, Former Naval Construction Battalion
Center, Davisville, RI, dated 9 December 1997.
3921 - Letter to Mr. Philip Otis, Northern Division, from Mr. Richard Gottlieb, RIDEM,
re: Navy Response to RIDEM Comments Dated 8 August 1997, Draft Human Health Risk
Assessment, Sites 06, 08, and 11 Groundwater and Site 13 Soil and Groundwater,
Naval Construction Battalion Center, Davisville, Rhode Island, Submitted 9
December 1997, Dated December 1997, dated 19 January 1997.
3922 - Letter to Mr. Philip Otis, Northern Division, from Ms. Christine Williams, EPA,
re: Response to Comments on Final Technical Memoranda, Ecological Risk Based
Surface Soil Remediation Evaluation for IR Program Sites 06, 10 and 11, dated 24
December 1997, Former Naval Construction Battalion Center, Davisville, RI, dated
12 January 1998.
3923 - Letter to Mr. Philip Otis, Northern Division, from Ms. Christine Williams, EPA,
re: Review of Responses to Comments on Draft Human Health Risk Assessment (HHRA):
Sites 06, 08, & 11 Groundwater and Site 13 Soil and Groundwater, dated December
1997, Former Naval Construction Battalion Center, Davisville, Rhode Island, dated
13 January 1998.
3924 - Letter to Mr. Philip Otis, Northern Division, from Ms. Linda Gardiner, Stone &
Webster Environmental Technology & Services, re: Responses to Comments on Draft
Risk Assessments, Former Naval Construction Battalion Center, Davisville, RI,
dated 3 March 1998.
3925 - E-mail to Ms. Christine Williams, EPA, Mr. Philip Otis, Northern Division, and
Ms. Linda Gardiner, Stone & Webster Environmental Technology & Services, from
Serap Erdal, EA Engineering, Science, and Technology, re: Site 08 HHRA, dated 3
March 1998.
3926 - Letter to Mr. Philip Otis, Northern Division, from Ms. Christine Williams, EPA,
re: Red-Lined Electronic Version of the Final Human Health Risk Assessment
(HHRA): Site 08 Ground Water Report Dated March 1998 at the Former Naval
Construction Battalion Center (NCBC), Davisville, Rhode Island, dated 3 April
1998.
4000 FEASIBILITY STUDY
4200 Reports
4201 - "Draft Phase I Feasibility Study Report, Groups I - Sites 05, 06, and 13, Group
II - Site 08, Group III - Sites 12 and 14, and Group VI - Site 10, Naval
Construction Battalion Center, Davisville, Rhode Island", TRC Environmental
Corporation, December 1992.
4202 - "Draft Final Report- Initial Screening of Alternatives: Group I - Sites 05, 06,
and 13, Group II - Site 08, Group III - Sites 12 and 14, Group VI - Site 10,
Naval Construction Battalion Center, Davisville, Rhode Island, TRC Environmental
Corporation, April 1993.
4203 - "Draft Detailed Analysis of Alternatives Report, Site 10 - Camp Fogarty Disposal
Area, Site 11 - Fire Fighting Training Area, Naval Construction Battalion Center,
Davisville, Rhode Island", TRC Environmental Corporation, May 1994.
4900 Correspondence
4901 - Letter to Ms. Marilyn Powers, Northern Division, from Mr. Jeffrey Crawford,
RIDEM, re: Comments on the Draft Phase I Feasibility Study - NCBC Davisville,
dated 25 January 1993.
4902 - Letter to Ms. Marilyn Powers, Northern Division, from Mr. Michael Daly, EPA, re:
Comments on the Draft Phase I Feasibility Study Report - Groups I, II, III, and
VI Sites, Naval Construction Battalion Center, Davisville, Rhode Island -
-------
December 1992, dated 12 February 1993.
4903 - Letter to Ms. Marilyn Powers, Northern Division, from Mr. Jeffrey Crawford,
RIDEM, re: Additional comments on the Draft Final Initial Screening of
Alternatives (ISA), Groups I, II, III, and VI Sites - April 1993, dated 26 May
1993.
4904 - Letter to Ms. Marilyn Powers, Northern Division, from Mr. Michael Daly, EPA, re:
Comments on the Draft Final Initial Screening of Alternatives (ISA) , Naval
Construction Battalion Center, RI, dated 27 July 1993.
4905 - Letter to Ms. Marilyn Powers, Northern Division from Ms. Jean Oliva, P.E., TRC
Environmental Corporation, re: Responses to EPA and RIDEM Comments on the Draft
Final Initial Screening of Alternatives Reports, Group I, II, III, and VI Sites,
Group IV, V, and VII Sites, Naval Construction Battalion Center, Davisville,
Rhode Island, dated 29 November 1993.
4906 - Letter to Ms. Marilyn Powers, Northern Division, from Ms. Christine Williams,
EPA, re: National Guard Proposed Fence Surrounding Camp Fogarty IR Site 10 at
Naval Construction Battalion Center, RI, dated 10 March 1994.
4907 - Letter to Mr. Robert Krivinskas, Northern Division, from Ms. Judith Graham,
RIDEM, re: Comments to the Draft Detailed Analysis of Alternatives Report, Site
10 - Camp Fogarty Disposal Area, Site 11 - Fire Fighting Training Area, dated 27
June 1994.
4908 -
4909 -
4910 -
4911 -
4912 -
5000 PROPOSED PLAN
5100 Reports
5101 -
5102 -
5103 -
5104 -
5105 -
Letter to Mr. Robert Krivinskas, Northern Division, from Ms. Christine Williams,
EPA, re: Comments on the Draft Detailed Analysis of Alternatives, Site 10 & 11,
Naval Construction Battalion Center, RI, dated 30 June 1994.
Memorandum to Mr. Nicholas Lanney, P.E., EA Engineering, Science, and Technology,
from Mr. Robert Krivinskas, Northern Division, re: Schedule for Focused
Feasibility Study process, NEPA general information, and FFA Matrix and language,
dated 8 February 1995.
Letter to Mr. Robert Krivinskas, Northern Division, from Mr. Nicholas Lanney,
P.E., EA Engineering, Science, and Technology, re: Response to Comments on the
Draft Detailed Analysis of Alternatives - IR Program Sites 10 and 13, Naval
Construction Battalion Center, Davisville, RI, dated 1 May 1995.
Letter to Mr. Robert Krivinskas, Northern Division, from Ms. Christine Williams,
EPA, re: Comments to Navy Responses to EPA Comments on the Draft Detailed
Analysis of Alternatives for Sites 10 & 13 at the former Naval Construction
Battalion Center (NCBC), RI, dated 15 May 1995.
Letter to Mr. Philip Otis, Northern Division, from Mr. Nicholas Lanney, P.E., EA
Engineering, Science, and Technology, re: CBC Davisville, Complete FS
Out-Of-Scope Work and Comment Resolution, dated 5 December 1995.
"Draft Proposed Remedial Action Plan - IR Site 10 and the Ground Water at Camp
Fogarty, NCBC Davisville, RV. Stone & Webster Environmental Technology &
Services, 14 August 1996.
"Draft Final Redlined Response to Comments for the Proposed Remedial Action Plan
- IR Site 10 and the Ground Water at Camp Fogarty, NCBC Davisville, RV, Stone &
Webster Environmental Technology & Services, 05 November 1996.
"Draft Proposed Remedial Action Plan - Camp Fogarty Disposal Area (Site 10) and
the Ground Water at DPDO Film Processing Disposal Area (Site 08), Naval
Construction Battalion Center, Davisville, Rhode Island", Stone & Webster
Environmental Technology & Services, 29 January 1998.
"Draft Final Redlined Proposed Remedial Action Plan - Camp Fogarty Disposal Area
(Site 10) and the Ground Water at DPDO Film Processing Disposal Area (Site 08),
Naval Construction Battalion Center, Davisville, Rhode Island", Stone & Webster
Environmental Technology & Services, 6 March 1998.
"Proposed Plan - Camp Fogarty Disposal Area (Site 10) and the Ground Water at
DPDO Film Processing Disposal Area (Site 08), Naval Construction Battalion
Center, Davisville, Rhode Island", Stone & Webster Envirom-nental Technology &
Services, April 1998.
5900 Correspondence
-------
5901 -
5902 -
5903 -
5904 -
5905 -
5906 -
5907 -
5908 -
5909 -
Letter to Mr. Philip Otis, Northern Division, from Ms. Christine Williams,
re: Review of Sites 6, 10 & 11 Proposed Plans, Former Naval Construction
Battalion Center, Davisville, RI, dated October 1, 1996.
EPA,
Letter to Mr. Philip Otis, Northern Division, from Mr. Richard Gottlieb, RIDEM,
re: Draft Proposed Plan - Site 10 (Camp Fogarty), Naval Construction Battalion
Center, Davisville, Rhode Island, Submitted 15 August 1996, dated 22 October
1996.
Letter to Mr. James Ballin, RIDOH, from Mr. Philip Otis, Northern Division, re:
Evaluation of Lead in Soil, Installation Restoration Program - Sites 06 and 10,
Naval Construction Battalion Center, Davisville, Rhode Island, dated 5 November
1996.
Letter to Mr. Philip Otis, Northern Division, from Ms. Christine Williams, EPA,
re: Review of Sites 6, 10 & 11 Draft Final Proposed Plans (PP), Former Naval
Construction Battalion Center, Davisville, RI, dated November 20, 1996.
Letter to Mr. Philip S. Otis, Northern Division, from Mr. James Ballin, RIDOH,
re: Application for a Variance - Sites 06 and 10, Naval Construction Battalion
Center, Davisville, RI, dated December 31, 1996.
Letter to Mr. Philip Otis, Northern Division, from Mr. Richard Gottlieb, RIDEM,
re: Site 10 (Camp Fogarty) Proposed Plan for Soils and Groundwater, Naval
Construction Battalion Center, Davisville, Rhode Island, Submitted 6 November
1996, dated 5 November 1996, dated 7 January 1997.
E-mail to Mr. Richard Gottlieb, RIDEM, and Mr. Philip Otis, Northern Division,
from Ms. Christine Williams, EPA, re: Revised Proposed Plan for Sites 8 & 10
-Reply, dated 19 March 1998.
E-mail to Mr. Philip Otis, Northern Division, and Ms. Linda Gardiner, Stone &
Webster Environmental Technology & Services, from Mr. Richard Gottlieb, RIDEM,
re: (Site 08 HHRA and PRAP), dated 1 April 1998.
Letter to Mr. Phil Otis, Northern Division, from Mr. Richard Erwin, Rhode Island
Economic Development Corporation, re: CBC Davisville, PRAP Sites 08 and 10, dated
May 21, 1998.
6000 REMOVAL ACTION
6100 Engineering Evaluation/Cost Analysis (EE/CA)
6101 - "Draft Engineering Evaluation/Cost Analysis for Site 10 and Study Area 4 at CBC
Davisville, RY, Stone & Webster Environmental Technology & Services under
contract with EA Engineering, Science, and Technology, 7 June 1995.
6102 - "Draft Engineering Evaluation/Cost Analysis for Site 10 and Study Area 4 at CBC
Davisville, Rhode Island", Stone & Webster Environmental Technology & Services
under contract with EA Engineering, Science, and Technology, 20 June 1995.
6200 Removal Action Work Plans
6201 - "Work Plan for Site 10 Debris Removal, Building 111 Removal of Lead Dust, Calf
Pasture Point Munitions Bunker Lead Clean Up, Removal of Lead Contaminated
Soils, Naval Construction Battalion Center (NCBC), Davisville, Rhode Island",
Foster Wheeler Environmental Corporation, 25 October 1996.
6202 - "Final Work Plan for Site 10 Debris Removal, Building 111 Removal of Lead Dust,
Calf Pasture Point Munitions Bunker Lead Clean Up, Removal of Lead Contaminated
Soils, Naval Construction Battalion Center (NCBC), Davisville, Rhode Island",
Foster Wheeler Environmental Corporation, 6 November 1996.
6203 - "Draft Work Plan for the Removal of Unexpolded Ordnance (UXO) at Site 10 - Camp
Fogarty Disposal Area and Addendum No. 3.1 to Addendum No. 3 of the Safety,
Health, and Emergency Response Plan (SHERP)", Foster Wheeler Environmental
Corporation, 22 November 1996.
6300 Removal Action Closeout Report
6301 - "Close-Out Report for the Removal Action at Site 10, Naval Construction Battalion
Center (NCBC), Davisville, Rhode Island", Foster Wheeler Environmental
Corporation, 20 January 1997.
6900 Correspondence
6901 - Letter to Mr. Philip Otis, Northern Division, from Ms. Christine Williams, EPA,
re: Final Work Plan & Response to Comments for Site 10 Debris Removal, Building
-------
Ill Removal of Lead Dust, Calf Pasture Point Munitions Bunker Lead Clean up,
Removal of Lead contaminated Soils, at the former Naval Construction Battalion
Center Davisville, Rhode Island, Dated October 25, 1996, dated November 14, 1996.
6902 - Letter to Captain Sabetta - Camp Fogarty Training Site, from Mr. Douglas Murphy,
Foster Wheeler Environmental Corporation, re: Site 10 - Camp Fogarty at the
former Naval Construction Battalion Center Davisville, Rhode Island, dated
October 30, 1996.
6903 - Letter to Captain Sabetta - Camp Fogarty Training Site, from Ms. Laury Barbanti,
Foster Wheeler Environmental Corporation, re: Camp Fogarty - Site 10 at the
former Naval Construction Battalion Center Davisville, Rhode Island, dated
December 4, 1996.
6904 - Letter to Ms. Christi Davis, Northern Division, from Laury Barbanti, Foster
Wheeler Environmental Corporation, re: NORTHDIV Remedial Action Contract No.
N62472-94-D-0398 Delivery Order No. 006-Mod 04- NCBC Davisville, Rhode Island,
Responses to EPA Technical Review Comments on the Close-Out Report for the
Removal Action at Site 10, Dated April 4, 1997.
6905 - Letter to Mr. Philip Otis, Northern Division, from Ms. Christine Williams, EPA,
re: Response to Comments for Site 10 Camp Fogarty Disposal Area, dated April 4,
1997, Former Naval Construction Battalion Center Davisville, Rhode Island, dated
April 17, 1997.
7000 DECISION DOCUMENTS
7100 Record of Decision
7101 - "Draft Record of Decision Soils and Ground Water Operable Units Site 10 - Camp
Fogarty Disposal Area and Ground Water Operable Unit Site 08 - DPDO Film
Processing Disposal Area, Former Naval Construction Battalion Center Davisville,
Rhode Island", Stone & Webster Environmental Technology & Services, April 23,
1998.
7102 - "Draft Final Record of Decision and Responsiveness Summary Soils and Ground Water
Operable Units Site 10 - Camp Fogarty Disposal Area and Ground Water Operable
Unit Site 08 - DPDO Film Processing Disposal Area, Former Naval Construction
Battalion Center Davisville, Rhode Island", Stone & Webster Environmental
Technology & Services, June 1, 1998.
7103 - "Final Record of Decision and Soils and Ground Water Operable Units Site 10 -
Camp Fogarty Disposal Area and Ground Water Operable Unit Site 08 - DPDO Film
Processing Disposal Area, Former Naval Construction Battalion Center Davisville,
Rhode Island", Stone & Webster Environmental Technology & Services, June 1998.
7900 Correspondence
7901 - Letter to Mr. Philip Otis, Northern Division, from Ms. Christine Williams, EPA,
re: EPA Comments on the Draft Record of Decision (ROD), Sites 08 and 10, DPDO
Film Processing Disposal Area and Camp Fogarty Disposal Area, May 1998, at the
former Naval Construction Battalion Center (NCBC) Davisville, Rhode Island, dated
May 22, 1998.
7902 - Letter to Mr. Philip Otis, Northern Division, from Mr. Richard Gottlieb, RIDEM,
re: Draft Record of Decision - Sites 8 & 10 NCBC Davisville, Rhode Island
Submitted 24 April 1998, Dated April 1998.
7903 - Letter to Mr. Philip Otis, Northern Division, from Ms. Christine Williams, EPA,
re: Redlined Draft Record of Decision (ROD), Sites 08 and 10, DPDO Film
Processing Disposal Area and Camp Fogarty Disposal Area, June 1998, at the former
Naval Construction Battalion Center (NCBC) Davisville, Rhode Island, dated June
12, 1998.
7904 - Letter to Ms. Patricia Meaney, USEPA Region I, from Mr. James W. Fester, RIDEM,
re: Record of Decision for: Site 10 - Camp Fogarty Disposal Area - Soil and
Groundwater Operable Unit and Site 08 - DPDO Film Processing Disposal Area -
Groundwater Operable Unit, Former Naval Construction Battalion Center (NCBC)
Davisville, RI, dated 22 June 1998.
8000 REMEDIAL DESIGN (Pending)
9000 REMEDIAL ACTION (Pending)
10000 PUBLIC PARTICIPATION/COMMUNITY RELATIONS
10100 Community Relations Plan
-------
10101 - "Draft Report - Community Relations Plan for Naval Construction Battalion Center,
Davisville", NCBC Davisville, April 1989.
10102 - "Community Relations Plan, Naval Construction Battalion Center, Davisville, Rhode
Island," TRC Environmental Consultants, May 1989.
10103 - "Draft Report - Community Relations Plan, Naval Construction Battalion Center,
Davisville, Rhode Island," TRC Environmental Corporation, November 1993.
10104 - "Mailing List", Northern Division, 6 December 1993.
10105 - "Draft Report - Community Relations Plan, Naval Construction Battalion Center,
Davisville, Rhode Island", EA Engineering, Science, and Technology, May 1995.
10106 - "Community Relations Plan, Naval Construction Battalion Center, Davisville, Rhode
Island", Final Revision 2, EA Engineering, Science, and Technology, October 1997.
10200 Public Notices
10201 - Notice, "Navy Continues Study of Former Waste Disposal Sites at Davisville",
Seabee Center News, 7 February, 1989.
10202 - Letter to the Standard-Times, North Kingstown, "Total Communication a Must", from
Mr. Joseph Guatieri, NCBC Davisville, 17 May 1989.
10203 - Notice in the Providence Journal, "Federal Facilities Agreement Finalized for
Naval Construction Battalion Center", 14 August 1992.
10204 - Notice, "CBC Davisville Installation/Restoration Program Technical Review
Committee (TRC) Meeting", Seabee Center News, 31 August 1993.
10205 - Notice in the Providence Journal, re: Revisions to the Federal Facility Agreement
for NCBC Davisville, dated 2 March 1995.
10206 - Notice in the Providence Journal, re: No Further Action Proposed Remedial Action
Plan for the Camp Fogarty Disposal Area (Site 10) and the Ground Water at Site 8,
at the Former NCBC Davisville, dated 23 April 1998.
10207 - Notice in the Standard-Times, re: No Further Action Proposed Remedial Action Plan
for the Camp Fogarty Disposal Area (Site 10) and the Ground Water at Site 8, at
the Former NCBC Davisville, dated 23 April 1998.
10300 Meeting Transcripts
10301 - First Technical Review Committee Meeting Minutes, 6 April 1988.
10302 - Second Technical Review Committee Meeting Minutes, 15 June 1988.
10303 - Third Technical Review Committee Meeting Minutes, 24 August 1988.
10304 - Fourth Technical Review Committee Meeting Minutes, 28 September 1988.
10305 - Fifth Technical Review Committee Meeting Minutes, 3 November 1988.
10306 - Sixth Technical Review Committee Meeting Minutes, 11 January 1989.
10307 - Seventh Technical Review Committee Meeting Minutes, 15 March 1989.
10308 - Eighth Technical Review Committee Meeting Minutes, 27 April 1989.
10309 - Ninth Technical Review Committee Meeting Minutes, 7 June 1989.
10310 - Tenth Technical Review Committee Meeting Minutes, 19 July 1989.
10311 - Eleventh Technical Review Committee Meeting Minutes, 23 August 1989.
10312 - Twelfth Technical Review Committee Meeting Minutes, 11 October 1989.
10313 - Thirteenth Technical Review Committee Meeting Minutes, 16 November 1989.
10314 - Fourteenth Technical Review Committee Meeting Minutes, 10 January 1990.
10315 - Fifteenth Technical Review Committee Meeting Minutes, 4 April 1990.
10316 - Sixteenth Technical Review Committee Meeting Minutes, 20 June 1990.
10317 - Seventeenth Technical Review Conunittee Meeting Minutes, 12 September 1990.
-------
10318 - Eighteenth Technical Review Committee Meeting Minutes, 14 November 1990.
10319 - Nineteenth Technical Review Committee Meeting Minutes, 13 February 1991.
10320 - Twentieth Technical Review Committee Meeting Minutes, 8 May 1991.
10321 - Meeting Minutes, NCBC Davisville & NETC Newport Ecological Risk Meeting of 5
September 1991.
10322 - Twenty-First Technical Review Committee Meeting Minutes, 13 November 1991.
10323 - Twenty-Second Technical Review Committee Meeting Minutes, 19 February 1992.
10324 - Twenty-Third Technical Review Committee Meeting Minutes, 10 June 1992.
10325 - Ecological Risk Assessment Approach and Background Sample Location Meeting
Minutes, 15 June 1992.
10326 - Twenty-Fourth Technical Review Committee Meeting Minutes, 10 September 1992.
10327 - Twenty-Fifth Technical Review Committee Meeting Minutes, 1 December 1992.
10328 - Twenty-Sixth Technical Review Committee Meeting Minutes, 4 February 1993.
10329 - Twenty-Seventh Technical Review Committee Meeting Minutes, 7 April 1993.
10330 - Twenty-Eighth Technical Review Committee Meeting Minutes, 16 June 1993.
10331 - Twenty-Ninth Technical Review Conunittee Meeting Minutes, 24 November 1993.
10332 - First Restoration Advisory Board Meeting Minutes, 1 December 1993.
10333 - Second Restoration Advisory Board Meeting Minutes, 26 January 1994.
10334 - Third Restoration Advisory Board Meeting Minutes, 16 February 1994.
10335 - Fourth Restoration Advisory Board Meeting (Presentation by Robert Johnson - no
minutes recorded), 5 May 1994.
10336 - Fifth Restoration Advisory Board Meeting Minutes, 28 July 1994.
10337 - Meeting Minutes, Eco Summit, 1 September 1994.
10338 - Sixth Restoration Advisory Board Meeting Minutes, 22 September 1994.
10339 - Seventh Restoration Advisory Board Meeting Minutes, 10 November 1994.
10340 - Eighth Restoration Advisory Board Meeting Minutes, 20 December 1994.
10341 - Ninth Restoration Advisory Board Meeting Minutes, 26 January 1995.
10342 - Tenth Restoration Advisory Board Meeting Minutes, 2 March 1995.
10343 - Minutes of 24 March 1995 Meeting re: Terrestrial-Freshwater Ecological Risk
Assessment, Finalization of Sampling Locations, dated 3 April 1995.
10344 - Eleventh Restoration Advisory Board Meeting Minutes, 20 April 1995.
10345 - Thirteenth Restoration Advisory Board Meeting Minutes, 22 June 1995
10346 - Thirteenth Restoration Advisory Board Meeting Minutes, 17 Augustl995.
10347 - Fourteenth Restoration Advisory Board Meeting Minutes, 12 October 1995.
10348 - Minutes of 1 November 1995 Meeting on Allen Harbor and Freshwater Terrestrial
Risk Assessments, dated 22 November 1995.
10349 - Minutes of 16 November 1995 Meeting re: Regulatory Comments on Work Plan
Addendum, Ground-Water Operable Unit, dated 29 November 1995.
10350 - Minutes of BCT Meeting, 13 and 14 December 1995.
10351 - Fifteenth Restoration Advisory Board Meeting Minutes, 4 January 1996.
10352 - BCT Meeting Minutes, 4 and 5 January 1996.
10353 - BCT Meeting Minutes, 12 February 1996.
-------
10354 - BCT Meeting Minutes, 14 March 1996.
10355 - Sixteenth Restoration Advisory Board Meeting Minutes, 14 March 1996.
10356 - BCT Meeting Minutes, 10 April 1996.
10357 - BCT Meeting Minutes, 6 May 1996.
10358 - Seventeenth Restoration Advisory Board Meeting Minutes, 13 June 1996.
10359 - Eighteenth Restoration Advisory Board Meeting Minutes, 8 August 1996.
10360 - Nineteenth Restoration Advisory Board Meeting Minutes, 10 October 1996.
10361 - Twentieth Restoration Advisory Board Meeting Minutes, 12 December 1996.
10362 - Twenty-first Restoration Advisory Board Meeting Minutes, 13 March 1997.
10363 - Twenty-first BRAG Cleanup Team Meeting Minutes, 2 April 1997.
10364 - Twenty-second Restoration Advisory Board Meeting Minutes, 8 May 1997.
10365 - Twenty-third Restoration Advisory Board Meeting Minutes, 10 July 1997.
10366 - Twenty-fourth Restoration Advisory Board Meeting Minutes, 11 September 1997.
10367 - Twenty-fifth Restoration Advisory Board Meeting Minutes, 13 November 1997.
10368 - Twenty-sixth Restoration Advisory Board Meeting Minutes, 8 January 1998.
10369 - Twenty-seventh Restoration Advisory Board Meeting Minutes, 12 March 1998.
10370 - Twenty-eighth Restoration Advisory Board Meeting Minutes, 14 May 1998.
10371 - Proceedings At Hearing In Re: Proposed Remedial Action Plan For Sites 8 & 10, 14
May 1998.
10400 Fact Sheet/Press Releases
10401 - Fact Sheet No. 1, Installation Restoration Program Update, Naval Construction
Battalion Center, Davisville, Rhode Island, November 1993.
10402 - Fact Sheet No. 2, Installation Restoration Program Update, Naval Construction
Battalion Center, Davisville, Rhode Island, August 1994.
10403 - Fact Sheet No. 3, Installation Restoration Program Update, Naval Construction
Battalion Center, Davisville, Rhode Island, December 1994.
10404 - Fact Sheet No. 4, Installation Restoration Program Update, Naval Construction
Battalion Center, Davisville, Rhode Island, March 1995.
10405 - Fact Sheet No. 5, Environmental Restoration Program Update, Former Naval
Construction Battalion Center, Davisville, Rhode Island, December 1995.
10406 - Fact Sheet No. 6, Environmental Restoration Program Update, Former Naval
Construction Battalion Center, Davisville, Rhode Island, February 1996.
10407 - Fact Sheet No. 7, Environmental Restoration Program Update, Former Naval
Construction Battalion Center, Davisville, Rhode Island, October 1996.
10408 - Fact Sheet No. 8, Environmental Restoration Program Update, Former Naval
Construction Battalion Center, Davisville, Rhode Island, December 1997.
10409 - Press Release - "The United States Navy Announces the Availability of the Record
of Decision for Sites 08 and 10 at the Former NCBC - Davisville", July 1998.
10500 Freedom of Information Act (FOIA) Reguests
10501 - Letter to Commander, Davisville Naval Construction Battalion Center, from Mr.
Jefferson Dickey, M.D., Physicians for Social Responsibility, re: Reguest for
Documentation on Site Studies, undated.
10502 - Letter to Mr. Jefferson Dickey, M.D., Physicians for Social Responsibility, from
L.T. Tomasetti, Public Affairs - Naval Construction Battalion Center, re: FOIA
Reguest, dated 15 December 1992.
10900 Correspondence
-------
10901 - Letter to Commander Sam Saltoun, Northern Division, and Ms. Patricia Ferrebee,
Northern Division, from Mr. David Fratt, Alliance Technologies Corporation, re:
Telephone contact with Ms. Trudy Coxe, Save the Bay, concerning inclusion in the
appendix of contacts in the Community relations Plan, dated 17 March 1989.
10902 - Letter to Mr. Paul Skowron, Town of North Kingstown, from S. Saltoun, Department
of the Navy, re: Acknowledge participation in community relations interviews
(RI/FS), distribution, received 14 April 1989.
10903 - Letter to Mr. Bob Driscoll, Chamber of Commerce, North Kingstown, from S.
Saltoun, Department of the Navy, re: Briefing and tour of Davisville, received 14
April 1989.
10904 - Letter to Standard-Times, North Kingstown, from S. Saltoun, Department of the
Navy, re: Briefing and tour of Davisville, received 17 April 1989.
10905 - Letter to Ms. Carol Cody, EPA, from Mr. Russell Fish, Northern Division, re:
Concern regarding an EPA and RIDEM meeting without Navy presence, dated 15 May
1990.
10906 - Letter to Mr. Russell Fish, Northern Division, from EPA, re: Suggested comments
regarding community relations activities associated with the Remedial
Investigation, dated 4 October 1990.
10907 - Letter to Ms. Alison McDeedy, Save the Bay, from Commander R.P. Buchholz, CEC USN
NCBC Davisville, re: Addition of Save the Bay to the Technical Review Committee
mailing list, dated 29 January 1993.
10908 - Letter with enclosure to Mr. Kevin Cute, Save the Bay, from Mr. Robert Johnston,
Naval Command, Control and Ocean Surveillance Center, re: Information on marine
studies for NCBC Davisville, dated 22 July 1993.
10909 - Letter to Ms. Marilyn Powers, Northern Division, from Ms. Christine Williams,
EPA, re: Draft Community Relations Plan (CRP), dated November 1993, Naval
Construction Battalion Center, RI, dated 31 March 1994.
10910 - Letter to Mr. Robert Krivinskas, Northern Division, from Ms. Christine Williams,
EPA, re: Review of Proposed Changes to Draft Community Relations Plan (CRP) dated
November 1993, for the former Naval Construction Battalion Center, RI, dated 9
March 1995.
10911 - Letter to Mr. Robert Krivinskas, Northern Division, from Ms. Christine Williams,
EPA, re: Review of "Redlined" Community Relations Plan (CRP), dated 16 May 1995,
for the former Naval Construction Battalion Center, RI, dated 14 June 1995.
10912 - Memorandum to members of the Restoration Advisory Board, from Mr. Philip Otis,
Northern Division, re: Minutes from the thirteenth RAB Meeting (held 17 August
1995) and reguest for comments on the minutes, dated 28 September 1995.
11000 TECHNICAL SOURCES AND GUIDANCE DOCUMENTS
11200 State and Federal Guidance Manuals
11201 - Resource Conservation and Recovery Act (RCRA), 40 CFR 261, EPA Regulations for
Identifying Hazardous Waste.
11202 - "National Oil and Hazardous Substances Pollution Contingency Plan", Code of
Federal Regulations (Title 40 Part 300), 1990.
11203 - U.S. Environmental Protection Agency. Community Relations in Superfund, A
Handbook (Interim Version), EPA/540/G-88/002, June 1988.
11204 - U.S. Environmental Protection Agency. Office of Emergency and Remedial Response.
Guidance on Remedial Actions for Superfund Sites with PCB Contamination,
EPA/540/G-90/007, August 1990.
11205 - U.S. Environmental Protection Agency. Comprehensive Environmental Response,
Compensation, and Liability Act of 1980, as amended 17 October 1986, 40 CFR 300.
11206 - U.S. Environmental Protection Agency. Office of Emergency and Remedial Response.
Guidance for Conducting Remedial Investigations and Feasibility Studies under
CERCLA (Comprehensive Environmental Response, Compensation, and Liability Act),
Interim Final, EPA/540/G-89/004, OSWER Directive 9355.3-01, October 1988.
11207 - U.S. Environmental Protection Agency. Hazardous Waste Engineering Research
Laboratory. Guide for Decontamination Buildings, Structures, and Eguipment at
Superfund Sites, March 1985.
-------
11208 - Federal Toxic Substances Control Act (TSCA) , (15 USC..°2601), 40 CFR 761.
11209 - U.S. Environmental Protection Agency. Revised Interim Soil Lead Guidance for
CERCLA Sites and RCRA Corrective Action Facilities, OSWER Directive 9355.4-12.
11210 - U.S. Environmental Protection Agency. Risk Assessment Guidance for Superfund:
Volume I - Human Health Evaluation Manual (Part B, Development of Risk-Based
Preliminary Remediation Goals), Interim, EPA/540/R-92/003, December 1991.
11211 - Federal Safe Drinking Water Act (SDWA) (USC 300g), 40 CFR 141.11-141.16 and
141.60-141.63.
11212 - Federal Clean Water Act (CWA) (33 USC 1251-1376); Water Quality Criteria, Section
404 (40 CFR 230).
11213 - U.S. Environmental Protection Agency. Final Guidance on Administrative Records
for Selecting CERCLA Response Action. National Technical Information Service,
PB91-139121, December 1990.
11214 - Department of Defense and U.S. Environmental Protection Agency. Restoration
Advisory Board Implementation Guidelines, September 1994.
11215 - U.S. Environmental Protection Agency. Guidance on Preparing Superfund Decision
Documents: The Proposed Plan, The Record of Decision, Explanation of Difference
The Record of Decision Amendment - Interim Final, EPA/540/G-89/007 July 1989.
11216 - U.S. Environmental Protection Agency. Guidance on Conduction Non-Time-Critical
Removal Actions Under CERCLA, EPA540-R-03-057 August 1993.
11217 - U.S. Environmental Protection Agency. Low Flow (minimum stress) Purging and
Sampling Procedure for the Collection of Ground Water Samples from Monitoring
Wells - Draft, SOP# GW 0001, August 1995.
11218 - U.S. Environmental Protection Agency. A Guide to Developing Superfund Proposed
Plans, 9335.3-02FS-2, November 1989.
11219 - U.S. Environmental Protection Agency. A Guidance to Developing Superfund Records
of Decision, 9335.3-02FS-1 November 1989.
11220 - U.S. Environmental Protection Agency. Guide to Addressing Pre-ROD and Post-ROD
Changes, 0355.3-02FS-4, April 1991.
11221 - U.S. Environmental Protection Agency. Guide to Developing Superfund No Action,
Interim Action, and Contingency Remedy RODs, 9335.3-02FS-3, April 1991.
11222 - Department of Defense and U.S. Environmental Protection Agency. The Road to ROD:
Tips for Remedial Project Managers, (05-35)03-013A, January 1992.
11223 - Rhode Island Department of Environmental Management. Division of Groundwater and
Industrial Sewage Disposal System. Guidelines on the Management and Restoration
of Groundwater in Urban Areas, Policy Memo 95-02, 31 May 1995.
11224 - U.S. Environmental Protection Agency. Risk-Based Concentration Table,
July-December 1995, dated 20 October 1995.
11225 - Rhode Island Department of Environmental Management. Division of Groundwater and
Industrial Sewage Disposal System. Rules and Regulations for Groundwater Quality,
Code of Rhode Island Rules, Number 12-100-006, as amended July 1993.
11226 - Rhode Island Department of Health with the Rhode Island Department of
Environmental Management. Environmental Lead Program. Rules and Regulations for
Lead Poisoning Prevention, [R23-24.6-PB], as amended August 1995.
11227 - State of Rhode Island General Laws (RIGL) 23-18.9-5(b), Disposal of Refuse at
Other Than a Licensed Facility.
11228 - U.S. Environmental Protection Agency. Risk Assessment Guidance for Superfund Vol
I Human Health Evaluation Manual (Part C), Interim Final, EPA/540/R-92/004,
December 1991.
11229 - U.S. Environmental Protection Agency. Risk Assessment Guidance for Superfund Vol
II Environmental Evaluation Manual (Part C), Interim Final, EPA/540/1-89/001,
March 1989.
12000 COORDINATION WITH STATE AND FEDERAL AGENCIES
12100 Federal Facility Agreement
-------
12101 - "Draft Federal Facility Agreement", EPA, 27 September 1991.
12102 - "Federal Facility Agreement Under CERCLA 120," EPA, 23 March 1992.
12103 - Modification #1 to Section 14.12 of the Federal Facility Agreement, Deadlines and
Schedules for Sites 1-15 and Calf Pasture Point Munitions Bunkers, 17 April
1995.
12900 Correspondence
12901 - Letter to Commander Bernard Murphy, Jr., CEC USN NCBC Davisville, from Mr.
Merrill Hohman, EPA, re: Interagency Agreement for the Naval Construction
Battalion Center (NCBC) Davisville, Rhode Island, National Priority List (NPL)
Superfund Site, dated 31 December 1990.
12902 - Letter to Ms. Carol Keating, EPA, from Mr. R.W. Warner, Northern Division, re:
Interagency Agreement/FFA for the Naval Construction Battalion Center (NCBC)
Davisville, Rhode Island, National Priority List (NPL) Superfund Site, dated 16
January 1991.
12903 - Letter to Mr. Russell Fish, Northern Division, from Mr. Douglas Luckerman, EPA,
re: Confirmation of initial FFA negotiation session, dated 22 January 1991.
12904 - Letter to Mr. Douglas Luckerman, EPA, from Mr. Ray Goldstein, Northern Division,
re: FFAs for NCBC Davisville and NETC Newport, Rhode Island, dated 15 February
1991.
12905 - Letter to Mr. Douglas Luckerman, EPA, from Mr. Ray Goldstein, Northern Division,
re: FFAs for NCBC Davisville and NETC Newport, Rhode Island, dated 5 March 1991.
12906 - Letter to Mr. Douglas Luckerman, EPA, from Mr. Ray Goldstein, Northern Division,
re: FFAs for NCBC Davisville and NETC Newport, Rhode Island, dated 15 March 1991.
12907 - Letter to Mr. Douglas Luckerman, EPA, from Mr. Ray Goldstein, Northern Division,
re: FFAs for NCBC Davisville and NETC Newport, Rhode Island, dated 6 August 1991.
12908 - Letter to Mr. Claude Cote, RIDEM, from Mr. Ray Goldstein, Northern Division, re:
FFAs for NCBC Davisville and NETC Newport, Rhode Island, dated 6 August 1991.
12909 - Letter to Mr. Ray Goldstein, Northern Division, from Mr. Douglas Luckerman, EPA,
re: NETC Newport and NCBC Davisville (NETC/NCBC) FFA's, dated 30 August 1991.
12910 - Letter to Mr. Douglas Luckerman, EPA, from Mr. Ray Goldstein, Northern Division,
re: FFAs for NCBC Davisville and NETC Newport, Rhode Island, dated 3 October
1991.
12911 - Letter to Mr. Douglas Luckerman, EPA, from Mr. Warren Angell, RIDEM, re: Comments
on the Federal Facility Agreements; Naval Construction Battalion Center,
Davisville, Naval Education Training Center, Newport, dated 4 October 1991.
12912 - Letter to Mr. Douglas Luckerman, EPA, from Mr. Ray Goldstein, Northern Division,
re: FFAs for NCBC Davisville and NETC Newport, Rhode Island, dated 25 October
1991.
12913 - Letter to Mr. Ray Goldstein, Northern Division, from Mr. Douglas Luckerman, EPA,
re: Final drafts of the NETC/NCBC FFA's, dated 22 November 1991.
12914 - Letter to Mr. Ray Goldstein, Northern Division, from Mr. Claude Cole, RIDEM, re:
Federal Facilities Agreements for the Naval Education Training Center, Newport
and the Naval Construction Battalion Center, Davisville, RI, dated 5 December
1991.
12915 - Letter to Mr. Claude Cole, RIDEM, from Mr. Ray Goldstein, Northern Division, re:
FFAs for NCBC Davisville and NETC Newport, Rhode Island, dated 6 December 1991.
12916 - Letter to Mr. Douglas Luckerman, EPA, from Mr. Ray Goldstein, Northern Division,
re: FFAs for NCBC Davisville and NETC Newport, Rhode Island, dated 6 December
1991.
12917 - Letter to Mr. Gordon Davidson, EPA. from Mr. Ray Goldstein. Northern Division,
re: FFAs for NCBC Davisville and NETC Newport, Rhode Island, dated 8 January
1992.
12918 - Letter to Mr. Al Haring, Northern Division, from Ms. Carol Keating, EPA, re:
Comments on the NCBC and NETC FFAs, dated 30 January 1992.
12919 - Letter to Mr. Warren Angell, RIDEM, from Ms. Carol Keating, EPA, re: Comments on
the NCBC and NETC FFAs, dated 31 January 1992.
-------
12920 - Letter to Mr. Douglas Luckerman, EPA, from Mr. Ray Goldstein, Northern Division,
re: FFAs for NCBC Davisville and NETC Newport, Rhode Island, dated 19 February
1992.
12921 - Letter to Mr. Francisco La Greca, Northern Division, and Mr. Warren Angell, RIDEM
from Ms. Carol Keating, EPA, re: Public comment on the Draft Federal Facility
Agreement dated March 23, 1992, under CERCLA Section 120 for the Naval
Construction Battalion Center Davisville, North Kingstown, Rhode Island, dated 8
July 1992.
12922 - Letter to Mr. Robert Krivinskas, Northern Division, from Ms. Christine Williams,
EPA, re: Federal Facility Agreement (FFA) Document Submittal time line for the
Naval Construction Battalion Center (NCBC), RI, dated 5 October 1994.
12923 - Letter to Mr. Philip Otis, Northern Division, from Ms. Christine Williams, EPA,
re: Comments on the Draft Federal Facility Agreement Schedule Changes for the
Former Naval Construction Battalion Center, Davisville, RI, dated 7 November
1995.
12924 - Letter to Mr. Philip Otis, Northern Division, from Ms. Christine Williams, EPA,
re: Letters from Mr. P. S. Otis to Ms. Christine A.P. Williams and Mr. Richard
Gottlieb, Dated 2 July and 12 July 1996, Subject: Extension Reguest for Federal
Facilities at Former Naval Construction Battalion Center - Davisville, Rhode
Island, dated July 23, 1996.
12925 - Letter to Ms. Christine A.P. Williams, EPA, and Mr. Richard Gottlieb, RIDEM, re:
Reguest for Extension of Federal Facilities Agreement Schedule for Site 06, 10 &
11 Proposed Plans and Records of Decision at Former Naval Construction Battalion
Center (NCBC) Davisville, RI, dated 31 October 1996.
12926 - Letter to Mr. Philip Otis, Northern Division, from Mr. Richard Gottlieb, RIDEM,
re: Reguest for Extension of FFA Schedule - Site 06 (Solvent Disposal Area). Site
10 (Camp Fogarty Disposal Area), and Site 11 (Fire Fighting Training Area), Naval
Construction Battalion Center, Davisville, Rhode Island, Submitted 1 November
1996, Dated 31 October 1996, dated 6 November 1996.
12927 - Letter to Mr. Philip Otis, Northern Division, from Ms. Christine Williams, EPA,
re: Navy Schedule for the Completion of the Remedial Investigation/Feasibility
Studies at the Waste Oil Disposal Area (Site 13), the Source Control Operable
Unit for Sites 6 & 11 and the whole Site 10, dated 31 October 1996 at the former
Naval Construction Battalion Center (NCBC) Davisville, RI, dated November 13,
1996.
13000 NATURAL RESOURCE TRUSTEES
13100 Notices and Responses
13101 - Letter to Mr. James Valenti, Northern Division, from Ms. Carol Cody, EPA, re:
Description of Federal Agencies designated as trustees, dated 18 December 1989.
13102 - Letter to Mr. William Patterson, Department of the Interior, from Mr. A.E.
Haring, Northern Division, re: Naval Construction Battalion Center (NCBC)
Davisville, Rhode Island and Naval Education and Training Center (NETC) Newport,
Rhode Island, dated 17 May 1991.
13103 - Letter to Mr. Ken Finkelstein, Ph.D., National Oceanic and Atmospheric
Administration, from Mr. A.E. Haring, Northern Division, re: Naval Construction
Battalion Center (NCBC) Davisville, Rhode Island and Naval Education and Training
Center (NETC) Newport, Rhode Island, dated 20 May 1991.
13200 Findings of Fact
13201 - "NOAA Preliminary Natural Resource Survey: Findings of Fact, Naval Construction
Battalion Center, Davisville, Rhode Island", dated 27 September 1994.
13300 Reports
13301 - "NOAA Preliminary Natural Resource Survey. Naval Construction Battalion Center,
Davisville, Rhode Island" dated 27 September 1994.
14000 (RESERVED FOR RESOURCE CONSERVATION AND RECOVERY ACT RECORDS)
------- |