Syosset Park Development – Independent Testing

FORMER SYOSSET LANDFILL

  • 1981: Gas Venting Trench Installation – The Town of Oyster Bay (Town) installed a gas venting trench along the property line in the vicinity of the South Grove Elementary School and performed monitoring of wells installed on each side of the trench for combustible gas (methane). This continued until the Remedial Action Construction when perimeter/property line gas vent wells were installed. The initial monitoring program was replaced by the post-closure perimeter/property line gas vent well monitoring program.
  • 1983: Groundwater Study Report – NCDOH commissioned a groundwater study performed by ERM Northeast, Inc. (ERM) which included the Syosset Landfill. Seven groundwater monitoring wells were installed on-site, sampled and analyzed.

First Operable Unit (OU1) Remediation – [On-site]

 

  • 1987-1989: A Remedial Investigation (RI) was conducted by the Town of Oyster Bay under a 1986 Consent Order with the EPA. The RI was performed in accordance with the procedures/protocols in the Site Operations Plan (SOP) and RI Work Plan, which were both approved by the EPA to ensure compliance with the National Contingency Plan. Samples were analyzed by EcoTest Laboratories, Inc. (North Babylon, NY) and York Laboratories, Inc. (Monroe, CT). Analytical results were validated in accordance with EPA requirements and validation packages were submitted to EPA for review/approval. All completed work was reviewed and approved by the EPA and NYSDEC in accordance with requirements. Field work was overseen by the EPA and their Contractor, Versar, Inc., including obtaining split samples for analysis by a EPA Contract Laboratory. The published RI Report included the following:
    • On-site Groundwater Study – which consisted of the installation of nine groundwater monitoring wells. During the well drilling, soil samples were collected and analyzed. Groundwater samples during two monitoring events at 15 on-site groundwater monitoring wells (included wells installed by ERM) were also collected and analyzed. Groundwater levels were monitored monthly.
    • Landfill Dimension Study – Four borings were drilled through the fil materials and three samples of fill material were collected and analyzed from each borehole.
    • On-Site Subsurface Gas Study – Included the installation of 19 gas monitoring wells and monthly landfill gas monitoring for methane and total volatile organic compounds (VOCs). The landfill gas samples were collected and analyzed during two monitoring events. Additionally, the monitoring wells were pressure tested.
  • 1994-1996: Preload Program Construction South Grove School Sampling Program – As part of the preload program, four monitoring events were conducted on the South Grove Elementary School Property during the Preload Program Construction Contract (Pre-Construction, North Phase, South Phase and Post-Construction). The Sampling Program included testing pertaining to Ambient Air, Surface Dust and Surface Soil conditions.
  • 1998-1999: First Record of Decision (ROD) Required Gas Monitoring Event – The EPA, NYSDOH and Nassau County Department of Health (NCDOH) agreed on modifications to the protocols for the First ROD-Required Gas Monitoring Event. The Town of Oyster Bay performed the First ROD-Required Gas Monitoring Event with EPA and NCDOH oversight which included monitoring of all 84 perimeter, berm and ridge vents for methane, total volatile organic compounds (TVOCs), total non-methane volatile organic compounds (TNMVOCs) and hydrogen sulfide (H2S) using portable field instruments.  Results indicated that landfill gas emissions were negligible, thereby complying with 6NYCRR Part 360 requirements.  The first round of ROD gas monitoring also showed that there was no indication of landfill gas migration off-site and that the passive gas venting system at the Landfill was operating properly to collect and vent gas at the ridge vents, thereby preventing gas migration off-site.
  • 2001: Second ROD-Required Gas Monitoring Event – The Town of Oyster Bay performed the Second ROD-Required Gas Monitoring Event with EPA and NCDOH oversight in accordance with a Work Plan approved by EPA and NYSDOH. The key elements of this monitoring event included monitoring of all 84 gas vents for methane, TVOCs, TNMVOCs and H2S using portable field instruments, quantitative sampling and laboratory analysis of 13 gas vents for individual VOCs, methane, carbon dioxide, nitrogen and oxygen in accordance with the EPA’s vent selection criteria, and measuring gas flow rates and exit temperatures at the 13 selected gas vents and the ridge vent wells. The conclusion of this testing, which was mutually accepted by all aforementioned reviewing agencies, was that an active landfill gas control system was not required. The existing passive gas control system was sufficient to prevent off-site gas migration.

 

Second Operable Unit (OU2) Remediation- [Off-site]

 

  • 1992-1995: Second Operable Unit (OU2) RI Report – The OU2 RI was performed by the Town of Oyster Bay under a 1986 Consent Order with the EPA. In accordance with the procedures/protocols in the OU2 Site Operations Plan and OU2 RI Work Plan, both plans were review and approved by the EPA to ensure compliance with the National Contingency Plan. Collected samples were analyzed by EcoTest Laboratories, Inc. (North Babylon, NY) and IEA, Inc. (Monroe, CT), and analytical results were validated in accordance with EPA requirements. Validation packages were submitted to EPA for review/approval. All work was reviewed and approved by the EPA and NYSDEC. Field work was overseen by the EPA and their Contractor, Camp Dresser & McKee, Inc. (CDM), including obtaining split samples for analysis by a EPA Contract Laboratory. The OU2 RI Report published included the following:
    • Off-site Groundwater Study – which consisted of the installation of nine groundwater monitoring wells at four locations (eight wells at three off-site locations and one well on-site). Groundwater was collected and analyzed during two monitoring events at nine new groundwater monitoring wells and 12 pre-existing on-site monitoring wells. Additionally, groundwater levels were monitored in site monitoring wells before each of two groundwater sampling rounds and groundwater levels were also monitored in 18 Nassau County observation wells in the vicinity of the site.
    • Off-Site Subsurface Gas Study – This study included the installation of three new gas monitoring wells and monitoring of landfill gas. Specifically, the landfill gas was monitored at three new off-site gas monitoring wells and four pre-existing on-site gas monitoring wells during three discrete monitoring events.

Post-Closure (OU1 and OU2)

  • 2005 – Present: Post-Closure Monitoring and Maintenance – The Town of Oyster Bay performed and continues to prepare the required post closure monitoring and maintenance reports which are submitted annually to EPA and NYSDEC. On-site and off-site groundwater quality samples are analyzed using a certified laboratory (CHEMTECH, Carteret, NJ) and results are validated by Environmental Data Services, Inc. (Newport News, Virginia). All work is performed in accordance with EPA/NYSDOH protocols and is overseen by the EPA and NYSDEC.
  • 2005 – 2016: – Groundwater monitoring was performed annually and the landfill cover system and stormwater drainage system were inspected quarterly and after a significant rainfall event (i.e., five-year frequency). The gas venting system was inspected quarterly and perimeter/property line gas vent wells were monitored quarterly for combustible gas (methane). Again, oversight of this work is completed by EPA and NYSDEC.
  • 2017: EPA published Fourth Five-Year Review Report for the Syosset Landfill which includes a reduction in the post-closure inspection/monitoring. This Report provided that groundwater monitoring would be performed every fifth quarter (instead of annually), inclusive of monitoring once in each season/quarter during the Five Year Review period. The Report also dictated that the Landfill cover system and stormwater drainage system inspections would be reduced from quarterly to semi-annually and after a significant rainfall event (i.e., five-year frequency) and that theLandfill gas venting system inspection and perimeter/property line gas vent wells monitoring would be reduced from quarterly to semi-annually.
  • 2017 – Present: Groundwater monitoring is now performed once every fifth quarter. The Landfill cover system, stormwater drainage system and gas venting system are currently inspected semi-annually. Perimeter/property line gas vent wells are monitored semi-annually for combustible gas (methane). Oversight of monitoring and subsequent reports are under the oversight of EPA and NYSDEC.

DEPARTMENT OF PUBLIC WORKS SITE

(proposed redevelopment)

  • May 29 – June 13, 2013: FPM Group (FPM) performed a Phase II investigation at 100-150 Miller Place in accordance with industry standards. The Phase II investigation was performed for Certilman Balin Adler & Hyman, LLP on behalf of Oyster Bay Realty, LLC. The purpose of the investigation was to evaluate current soil, groundwater, and soil vapor conditions at the property. Sampling locations were selected based on Recognized Environmental Conditions (RECs) identified during the December 2012 Phase I Environmental Site Assessment (ESA) report prepared by CA Rich Consultants, Inc., onsite observations while conducting the investigation, and information obtained from various records pertaining to the property.
  • January 2015 – 2016 : MRCE prepared a report, “Geotechnical Data Report – Oyster Bay Mixed Use Development- Syosset, NY” dated March 25, 2015. MRCE performed a preliminary subsurface investigation for the proposed development project and issued a subsequent data report. The 2015 investigation consisted of 20 borings and 7 percolation tests performed by Aquifer Drilling and Testing of Mineola, NY which is included in Appendix G of the DEIS. Roux Associates also performed 50 geoprobe borings at the Cerro site in November 2015. Several hydrogeologic and environmental investigations were performed at both the DPW site and the Cerro site in the 1980’s and 1990’s. These investigations included borings made using a range of methods to a wide range of depths. MRCE reviewed the summary reports of those investigations and confirmed that the findings of the current investigation agrees with the findings of the former investigations. Mueser Rutledge Consulting Engineers (MRCE) also completed a geotechnical investigation (Syosset Park Subsurface Investigation Report”) at the referenced site on September 27, 2016 which is included in Appendix G of the DEIS.

Although this letter focuses on the remediation testing historically performed, it should also be noted that as part of the physical characteristics of the soil, current subsurface investigation consisted of eighty six (86) borings, 21 percolation tests and 19 cone penetration tests (CPTs). Sixty-one borings were performed at the Cerro site and twenty five borings were performed at the DPW site. Boring and CPT locations were laid out by VHB, the site civil engineer, prior to drilling and shown on the boring location plans. Five test pits were performed at the DPW site to investigate conditions at the former incinerator building, equalization tank and scavenger waste treatment plant.  These locations are outside the landfill proper.  These Test Pit locations were laid out by MRCE prior to excavation.

The borings were performed by Associated Environmental Services, Ltd. (AES) of Hauppauge, NY from November 3, 2015 through January 20, 2016. All borings were continuously inspected by MRCE Resident Engineer, who prepared field logs. Boring depths ranged from 42 to 117 feet. Continuous samples were taken in the upper 12 feet of each boring. The borings at the DPW site were hand augered to 5 feet depth to clear utilities. Samples were taken every two feet from the hand auger to 5 feet and split spoon samples were taken below that. Below 12 feet, soil samples were taken at about 5 foot intervals, and split-spoon soil samples were obtained. During the investigation, monitoring well piezometers were installed for environmental testing purposes in five completed borings at the Cerro site. Ground water measurements were taken throughout the duration of the boring program.

Additionally, Mueser Rutledge Consulting Engineers (MRCE) performed a geotechnical engineering study, dated November 4, 2015 to evaluate the settlement of the landfill cap due to the proposed park development. The analysis considered a range of consolidation parameters for the landfill material.  It is estimated that the primary settlement is expected to be 1.5 inch and may occur within the first two months.  The secondary settlement that may occur would happen very slowly (estimated over 30 years). Implications of secondary settlement may be some site pavement and sidewalk cracking, which may require minor repair.

In addition, a geotechnical engineering study, “Infiltration Study”, was prepared by MRCE in May 2015 (and is included in Appendix H of the DEIS) to evaluate the potential for seepage from proposed stormwater management structures to migrate into the adjacent landfill waste below the cap at the existing Syosset landfill. This infiltration study indicated that there would be no impact to the Landfill from anticipated stormwater runoff system from the proposed development. Furthermore, the proposed action includes the continuation of ongoing monitoring activities and maintenance of the Landfill cap, pursuant to the ROD, and activities related to the Cerro Wire Property’s acceptance into the BCP with respect to historic use of the subject property. In addition, the proposed project would be in accordance with the restrictive covenants on the Landfill site to maintain the integrity of the Landfill cap.

CERRO WIRE SITE

There have been multiple investigations and remedial actions completed at the Site. These investigations/remedial actions were completed primarily due to the Site’s inclusion in 1983 on the New York State Registry of Inactive Hazardous Waste Disposal Sites (Registry). The Site was delisted from the Registry in 1994 after utilizing Site-Specific Soil Cleanup Objectives (SSSCOs) for copper, cyanide and zinc that are greater than their respective Part 375 Restricted Residential Soil Cleanup Objectives (RRSCOs). Copies of the reports are provided in The Cerro Remedial Investigation Work Plan, dated September 5, 2017, which is a publicly available document.

In 1986, the Cerro Wire Manufacturing facility terminated operation and began to implement a Decommissioning Program with oversight provided by NYSDEC and the NYSDOH. The Decommissioning Program included the cleaning of equipment and structures with the off-Site transportation and disposal of waste materials and salvageable materials. Notable activities included:

  • Removal of approximately 70,380 cubic yards of filter-cake sludge from the former sludge area;
  • Approximately 80,000-gallons of cyanide solution were transported off-Site for disposal;
  • Approximately 300,000-pounds of copper scale were dried and processed for salvage; Approximately 25,000-gallons of copper sulfate and 1,000 gallons of sulfuric acid were treated using existing on-Site treatment and neutralization processes, then discharged to the Nassau County municipal sewer system;
  • Approximately 2,000-gallons of wire drawing solution were transported off-Site for disposal;
  • Approximately 16,000-gallons of acid plating solution were treated and neutralized, then discharged to the Nassau County municipal sewer system;
  • Approximately 10,000-gallons of soluble oil coolants and threading compounds were drummed and transported off-Site for disposal; and
  • Approximately 75,000-gallons of plating solution were transported off-Site for disposal.

Following completion of the Decommissioning Program, additional environmental investigations and remedial activities were completed at the Site beginning in 1987, as detailed below.

  • December 1987: Holzmacher, McLendon and Murrell, P.C. (H2M) installed four on-Site monitoring wells. During the monitoring well installation, 32 split-spoon soil samples were collected and analyzed for volatile organic compounds (VOCs), metals (via the Extraction Procedure Toxicity [EP Toxicity] method) and cyanide. Groundwater samples were collected from all four newly installed monitoring wells in addition to an existing monitoring well and two existing production wells. There were no exceedances of the RRSCOs in the soil samples.

Results of the first round of groundwater sampling indicated that unfiltered samples contained lead, manganese, mercury and iron at concentrations above the Ambient Water Quality Standards and Guidance Values (AWQSGVs). A second round of filtered groundwater samples were collected and all samples were below the AWQSGVs for all metals except iron, which only slightly exceeded. Production well sampling: The two on-Site supply wells were sampled (N-3569 at 198-390 feet; and N-6741 at 373-423 feet).

  • March 1987: Avendt Group, Iuc. (Avendt) Phase 1 Soil Investigation -74 shallow soil samples (18 to 24 inches bls) were collected based on a 100-foot grid pattern. Additionally, 16 deep soil samples were collected around in-ground process equipment (copper pond and three clarifiers). Samples were analyzed for 10 metals (arsenic, barium, cadmium, chromium, copper, iron, lead, selenium, silver and zinc) chosen by NYSDEC using the EP Toxicity method.
  • December 1987: Avendt Phase 2 Soil Investigation – Based on results of Phase 1 investigation, NYSDEC required that 16 Phase I locations be resampled and added five additional locations. As such, 21 samples were analyzed for metals using the EP Toxicity and total metals methods. Depths ranged from 3 feet to 6 feet.
  • November 1988: Avendt Phase 3 Soil Investigation – Consisted of collecting four deep (25 feet) soil samples surrounding BI09 (Avendt Phase 2 soil boring). Additionally, 32 samples were collected from former wastewater discharge basins 1, 2 and 3 at 16 locations. Samples were analyzed for cyanide and copper (using both the EP Toxicity method and total metals method).
  • February 1989: H2M Phase II Hydrogeologic Investigation – Included the installation of three additional monitoring wells, geophysical logging, water level monitoring and groundwater sampling. Pertinent details are as follows:
  • Flow direction, based on monitoring events from August 1987 through January 1989, was calculated to be in a westerly direction varying from northwesterly in August and southwesterly in January reportedly due to the slope of a silt/clay formation observed under the Site.
  • Groundwater samples were analyzed for full TCL-Contract Laboratory Program (CLP) analysis, total organic halides, cyanide and leachate indicators. H2M concluded that groundwater samples analyzed as part of the Phase II Hydrogeologic Investigation indicated that water beneath the Site is not impacted above New York State Ambient Water Quality Standards.
  • The two on-site supply wells N-3569 and N-674 I sampled during the H2M Phase I hydrogeologic investigation were reported by H2M to be properly abandoned.
  • 1989: Eder Associates Consulting Engineers, P.C. (Eder) – Eder collected two soil samples in 1989 near the outfall located in the former on-site stormwater discharge basin. Both samples were analyzed for Priority Pollutant (PP) metals, VOCs, semivolatile organic compounds (SVOCs), pesticides, polychlorinated biphenyls (PCBs) and total petroleum hydrocarbons (TPH).
  • 1990: Eder collected a total of 36 soil samples (at 17 locations) from within the former stormwater discharge basin, the former three wastewater discharge basins and the former sludge area. The samples were analyzed for cyanide and copper using both the EP Toxicity method and total metals method.
  • 1991: Eder collected a total of 69 soil samples (16 from the former stormwater discharge basin), 32 samples (includes duplicate samples from the former sludge area, 11 samples from the former vegetated area, and 10 samples from underneath the former building floors). Samples collected from the former vegetated area were analyzed for metals, VOCs, SVOCs, pesticides, herbicides (total and TCLP); and PCBs. Samples collected from the former stormwater discharge basin and the former sludge area were analyzed for copper (total and TCLP) and the samples from under the former buildings were analyzed for asbestos, cyanide, primary pollutant (PP) metals, SVOCs, VOCs, TPH, pesticides and PCBs.
  • 1992: Eder collected and analyzed groundwater samples from seven existing monitoring wells. Both filtered and unfiltered samples were analyzed for metals. Only iron, a naturally occurring analyte was detected at a concentration above the AWQSGVs in three wells. Following the 1991 investigation, Eder prepared a Baseline Risk Assessment that proposed finalized SSSCOs for copper, cyanide and zinc at 5,200 mg/kg, 3,100 mg/kg and 6,800 mg/kg respectively, based on a future residential use scenario, which were subsequently approved by the State regulatory agencies. These SSSCOs had previously been utilized as a threshold for potential future remediation.

It was at this point that Remedial Actions commenced at the Site under the direction of NYSDEC and NYSDOH. The below sections describe the remedial actions in detail, as well as subsequent environmental investigations.

  • 1992: Camp Dresser and McKee (CDM) Completed Remediation of Identified Contaminated Soils. Both NYSDEC and the NYSDOH approved the risk assessment, thereby deeming the investigation complete. Subsequently, in December of 1992, CDM completed remediation by excavating soils in excess of the SSSCOs in accordance with approval by NYSDEC and NYSDOH.

The CDM Work Plan notes that four areas were identified that exceeded the 5,200 mg/kg SSSCO for copper (neither cyanide nor zinc were identified at concentrations above their respective SSSCOs). While completing the excavations, NYSDEC identified a fifth area with potential copper contamination above 5,200 mg/kg and requested that this area also be excavated.

  • Area I: Includes the copper pond and the southeast pump house. The final dimensions of the excavation were reported as eight feet by eight feet by five feet deep, with none of the endpoint samples exceeding SSSCOs.
  • Area 2A: Dual chamber detention box (located in former wastewater discharge basin no. 2). The structure was emptied and broom cleaned three times.
  • Area 2B: Former wastewater basin no. 2 floor. The final dimensions of the excavation were six feet by six feet by three feet deep. None of the endpoint samples exceeded SSSCOs.
  • Area 3: Former wastewater discharge basin no. 3 floor, and wall; the depth of the excavation was reported to be 12 feet. None of the endpoint samples exceeded SSSCOs.
  • Area 4: Copper pond northwest pump house. The depth was reported to be four feet. A single composite sample collected at the base of the excavation by NYSDEC did not exceed SSSCOs.

The excavations were backfilled with 170 cubic yards of certified clean backfill from Oyster Bay Sand and Gravel.

  • December 1992: Remediation of soil containing concentrations above the SSSCOs was completed. All of the above activities were completed under NYSDEC and NYSDOH oversight. The NYSDEC issued a No Further Action Letter on February 11, 1994 with no restrictions in regards to future use. Subsequent to the issuance of the No Further Action Letter and the demolition of the buildings used by Cerro, additional remediation and investigations were performed by the Site owner, as detailed below.
  • December 1997: Geraghty and Miller Inc. (G&M) completed a due diligence investigation on behalf of a prospective purchaser and eventual owner of the Site. The investigation included collection of 35 soil samples from 22 separate locations and the collection and analysis of six groundwater samples.
  • Depths of the soil samples ranged from 0-2 feet to 98-100 feet. Soil samples were analyzed for VOCs, SVOCs, total metals, cyanide, PCBs and pesticides.
  • Results indicated that SVOCs (one location), copper (multiple locations), and zinc (multiple locations) were detected at concentrations above the NYSDEC Technical and Administrative Guidance Memorandum (TAGM) 4046 Standards, which were applicable Standards at the time.
  • Six groundwater samples were collected and submitted for laboratory analysis of VOCs, SVOCs, total metals, cyanide, phenol, pesticides and PCBs.
  • Water table elevation measurements made in 1997 at the Site and the adjacent Landfill indicate the Site lies above a groundwater divide which was oriented northwest to southeast. Moreover, the 1997 groundwater sampling event supported the findings of previous groundwater sampling results.
  • April 1998: MAC Consultants (MAC) completed another soil investigation. MAC collected 14 soil samples from the rail spur area at various depths and analyzed them for SVOCs, PCBs and total copper. Additionally, MAC collected 16 soil samples from eight locations in the clarifier area and analyzed them for total copper. Analytical results indicated that four samples exceeded the SSSCO for copper in the rail spur area. Three samples exceeded the SSSCO for copper in the clarifier area. Additionally, PCBs were detected in the rail spur area above NYSDEC TAGM 4046 Standards. These exceedances were later remediated by excavation by NAC Consultants Inc. (NAC), discussed below.
  • April 2004: NYSDEC approved a two-phase remediation plan to address the SSSCO exceedances at both the rail spur area and the clarifier area identified during the 1997 and 1998 investigations. The first phase completed in 1998 included stabilizing both areas by adding clean soil to level out minor surface irregularities so that an asphalt cap could be installed. The second phase, completed in 2004 by NAC included removing the cap and excavating the clean and contaminated soil.

During the second phase of the remediation, the area was excavated to a depth of three feet and an estimated 575 cubic yards of soil was removed from the rail spur area. A total of 36 soil samples from 13 soil borings located in the rail spur area were collected and analyzed post excavation. Analytical results indicated that post excavation samples did not exceed either the SSSCOs (for copper, cyanide or zinc) or the NYSDEC TAGM 4046 Standards. Waste characterization sampling of the soil pile from the rail spur excavation indicated that the soil was considered hazardous for lead. Approximately 300 cubic yards of the excavated soil was transported and disposed of as a lead hazardous waste.

The clarifier area was also excavated to a depth of three feet and an estimated 235 cubic yards of soil was removed. However, analytical results of the 13 soil samples collected from four borings indicated that additional excavation was required in the southwest portion of the area due to elevated concentrations of SVOCs and copper. The excavation was extended to the southwest to nine feet. Analysis of confirmatory soil samples collected following the additional excavation indicated that concentrations were below the SSSCO for copper and below the NYSDEC TAGM 4046 Standards for SVOCs.

Due to the PCB concentration observed in the rail spur area, NYSDOH requested that additional sampling be conducted along the rail siding. Seventeen soil samples were collected along the rail siding from the 0 to 2-foot depth interval and analytical results indicated that PCBs were not present. The rail spur and clarifier areas were remediated under NYSDEC and NYSDOH oversight.

  • March/April 2004: Three underground storage tanks (USTs) were removed from the Site (one 15,000-gallon no. 6 fuel oil UST, one 1,000-gallon gasoline UST and one 400-gallon no. 2 fuel oil UST). The gasoline UST was removed with no evidence of contamination. Stained soils were observed during removal of the no. 2 and no. 6 fuel oil USTs. NYSDEC was contacted and informed of the findings and spill number 03-13588 was assigned to both incidents. Each UST was unearthed, rendered inert, cleaned, removed and transported off Site for disposal. Based on laboratory analytical results of excavation endpoint samples, closure of spill number 03-13588 was requested, and was granted on August 18,2005.

No.6 fuel oil UST

The no. 6 fuel oil UST was removed along with visibly impacted soil. The excavation measured approximately 20 feet by 40 feet by 18 feet deep. Two grab samples were collected from the bottom of the excavation and one composite sample (consisting of two grab samples) was collected from the sidewall of the excavation. All three samples were analyzed for VOCs and SVOCs. Following sample collection, the excavation was backfilled with clean soil. Analytical results indicated that SVOCs in one of the grab samples from the bottom of the excavation exceeded the NYSDEC Spills Technology and Remediation Series (STARS) Alternative Guidance Values for fuel oil contaminated sites. The sample was reanalyzed using TCLP analysis and no leachable SVOCs were detected.

In June of 2004, a soil boring was advanced to 36 feet bls at the former location of the no. 6 fuel oil UST as required by NYSDEC for vertical delineation of soil impacts. Two samples (UST 20-24 and UST 32-36) were submitted for laboratory analysis of VOCs and SVOCs; neither of which were detected in either sample.

No.2 Fuel oil UST

During excavation of the no. 2 fuel oil UST located near the past water tower, petroleum odors and stained soils were observed. An approximate eight-foot deep “L” shaped area was excavated in the area under the water tower to remove contaminated soil observed during excavation. Two sidewall grab samples and two bottom grab samples were collected from the excavation and analyzed for VOCs and SVOCs. SVOCs were detected at a concentration above STARS guidelines in one of the samples analyzed. The sample was re-analyzed using a TCLP analysis, and no leachable SVOCs were detected.

In August of 2004, the area was excavated to a depth of approximately six feet below the bottom of the former No. 2 Fuel Oil UST and one soil sample was collected for analysis of VOCs and SVOCs. No detections were noted.

  • July 2004 – August 2005: During demolition of the buildings at the Site at building E, a 5-foot by 12-foot by 6-foot deep concrete sump was encountered. This sump was found to contain water, debris and an oily sludge. The area around the sump was observed to be oil-stained to a distance of 15 feet away from the north sump wall. NYSDEC was notified of the findings and spill number 04-05545 was generated on July 26, 2004. Additionally, a second concrete sump was discovered under building E with a concrete trench connecting it to a third sump under building G.

The debris within the first building E sump was removed, and a vacuum truck was used to remove approximately 280 gallons of sludge and water from within the sump. The sump itself was removed, and the impacted soils surrounding the sump were excavated. NYSDEC requested additional excavation along the southeast excavation sidewall (estimated at 60 cubic yards), northwest excavation sidewall (estimated at 90-95 cubic yards), and the bottom of the excavation (estimated at 25 cubic yards). A total of 12  endpoint soil samples were collected for laboratory analysis of VOCs, SVOCs, PCBs, Resource Conservation and Recovery Act (RCRA) total metals, total copper and total zinc; all parameters analyzed were below either the SSSCOs (copper, cyanide and zinc) and/or the NYSDEC TAGM 4046 Standards; therefore, no further action was required.

The second building E sump, the sump discovered under building G and the interconnecting trench, were each removed and the surrounding soils were removed in one excavation measuring approximately 70-75 feet by 20-50 feet by 4-5.5 feet deep. A total of seven endpoint soil samples were collected for laboratory analysis of VOCs, SVOCs, PCBs, RCRA total metals, total copper and total zinc; all parameters were below either the SSSCOs (copper, cyanide and zinc) and the NYSDEC TAGM 4046 Standards; therefore, no further action was required. A total of approximately 2,700 cubic yards of soil was removed from both excavations and transported off-Site for disposal as non-hazardous waste.

NAC also collected 123 soil samples from beneath the building slabs, concrete trenches, pits and sumps (once all structures were removed). The samples were analyzed for VOCs, SVOCs, PCBs, RCRA total metals, total copper and total zinc. Results were compared to NYSDEC TAGM 4046 Standard and SSSCOs; results indicated SVOCs were present in concentrations above the guidelines in multiple samples. Based on the analytical results, NYSDEC required hot-spot excavations under buildings B, C, D, F and V.

  • November 2004: Four excavations were completed (one excavation was completed for the hot spot under buildings C and D), and a total of approximately 3,460 cubic yards (approximately 5,200 tons) of soil was removed in May 2005 and transported to Soil Safe Inc. in Logan Township, New Jersey. Endpoint samples were analyzed for SVOCs only and were below NYSDEC TAGM 4046 Standards confirming that soils with elevated levels of SVOCs were removed. Spill number 04-0554 was closed on August 19,2005.
  • July 2004: Debris mixed with unspecified residue was found at three areas of the Site during grading activities. NYSDEC was notified; however, no spill number was deemed necessary. Locations of these three areas designated as Areas 1, 2 and 3 are provided on the next page.

Area 1

Area 1 was located in the former stormwater discharge basin. The debris and residue was located approximately 10 to 20 feet bls. The final excavation measured approximately 50 feet by 50 feet by 25 feet deep. Approximately 3,300 tons of material and debris were transported off-Site for disposal. Final endpoint samples, analyzed for PP metals and total calcium were reportedly below the SSSCOs (copper, cyanide and zinc) and/or the NYSDEC TAGM 4046 Standards. NYSDEC approved filling and grading the area on February 28, 2005.

Area 2

Area 2 was located in the northern area of the Site. Approximately 3,000 tons of material was removed and transported off-Site from this area. Endpoint samples were analyzed for RCRA metals, total copper, total zinc and total calcium. All endpoint samples were reportedly below the SSSCOs (copper, cyanide and zinc) and/or the NYSDEC TAGM 4046 Standards for all parameters analyzed.

Area 3

Area 3 was located in the southern portion of the Site. Approximately 3,200 tons of material was excavated and transported off-Site from this area. Endpoint samples were analyzed for PP metals and total calcium. All endpoint samples were reportedly below SSSCOs (copper, cyanide and zinc) and/or the NYSDEC TAGM 4046 Standards for all parameters analyzed.

  • November 2015: Roux Associates completed a soil investigation at the Site. The purpose of the 2015 soil investigation was to obtain current baseline soil quality data and to supplement previous investigations in consideration of the proposed future use of the Site. 59 soil borings were advanced to depths ranging from 2 feet to 35 feet bls. Soil from within each boring was continuously screened for metal impacts using an x-ray fluorescence (XRF) analyzer and for VOCs using a photoionization detector (PID). In total, 218 soil samples were analyzed for Target Compound List (TCL) VOCs, 168 samples were analyzed for Target Analyte List (TAL) metals, and 152 soil samples were analyzed for TCL SVOCs/PCBs and pesticides.

XRF is a technique that is used to rapidly assess the presence and concentrations of metals (e.g., lead, zinc, and copper) in soil, alloys, and other media. When used in the field, the technique involves irradiating a sample with x-rays generated by a field portable XRF unit. Metals within the sample respond to the x-rays by emitting (fluorescing) a spectrum unique to each element. The field portable XRF unit captures the fluorescence and converts the information into estimated concentrations of each metal based on media-specific calibrations. If the XRF data is comparable to laboratory data, then it can be confidently used for initial screening and hot spot delineation followed up by confirmatory laboratory analysis. In total, 363 soil samples were scanned with an XRF analyzer during Roux Associates’ November 2015 soil sampling event in general accordance with the direct intrusive analysis protocol described in USEPA Method 6200 (“Field Portable X-Ray Fluorescence Spectrometry for the Determination of Elemental Concentrations in Soil and Sediment”, Rev. 0, February 2007).

  • November 2015 – January 2016: Mueser Rutledge Consulting Engineers installed five permanent groundwater monitoring wells at the Site. The five on-Site wells were installed to varying depths ranging from 105 ft bls to 117.5 ft bls based on the varying topographic elevation and depth to groundwater across the Site. All wells were installed bridging the water table. From June 14 to 16, 2016, Roux Associates developed each monitoring well to ensure the proper hydraulic connection with the aquifer and to reduce/eliminate turbidity of the water. The wells were developed by jetting the screen and surging with a submersible pump and a surge block, until the well yield was consistent and exhibited turbidity below 50 nephelometric turbidity units (NTUs).

Following well development, the five wells located on-Site and the nine existing wells on the adjacent former Landfill site were gauged on June 28, 2016. The water level was measured between 102 and 108 ft bls. The water level data was used to prepare Site groundwater elevation contour and flow pattern map.

  • June 2016: Roux Associates conducted a groundwater sampling event of the five on-Site wells. To ensure groundwater samples collected were representative of the conditions in the surrounding aquifer, monitoring wells were purged prior to sample collection using low flow sampling procedures as outlined in the United States Environmental Protection Agency (USEPA) document titled “Low Stress (Low Flow) Purging and Sampling Procedures for the Collection of Groundwater Samples from Monitoring Wells” (USEPA, 2010). Field parameters, including temperature, pH, conductivity, turbidity, and dissolved oxygen concentration, were also collected with a Horiba U-52 water quality meter during well sampling. In total, 6 groundwater samples (five wells and one duplicate sample) were analyzed for TCL VOCs, TCL SVOCs, TCL Pesticides, TCL PCBs, and TAL metals (total and dissolved). A WOSGVs Exceedances Analytical results indicate that no VOCs, PCBs, or pesticides were detected above their respective AWQSGVs in any of the groundwater samples collected during this investigation. Groundwater sample results for sodium, iron and manganese are consistent with naturally occurring compounds for this region according to 1987 U.S. Geologic Survey report titled New York Ground-water Quality” written by RJ. Rogers, and do not indicate site-specific groundwater contamination.

As noted above, previous subsurface environmental investigations and remedial actions completed between 1987 and 2015 included the collection and analysis of more than 750 soil samples from approximately 500 locations. 

  • June 2016: Roux Associates conducted an additional groundwater investigation of five groundwater monitoring wells recently installed by Mueser Rutledge Consulting Engineers. Based on the results of the eight total on-Site groundwater investigations, Roux concludes in the RIWP that the historic operations that occurred at the Site have not adversely affected groundwater and concluded in the RIWP, “No further groundwater investigation is warranted as part of the RI proposed.”

A Data Usability Summary Report (DUSR) provides a thorough evaluation of the analytical data in order to determine whether or not the data, as presented, meets the site specific criteria for data quality and use. The DUSR is developed from the NYSDEC Analytical Services Protocol (ASP) Category B Data deliverable provided by the laboratory. The data generated by the Roux Associates’ November 2015 soil investigation was produced in accordance with NYSDEC ASP Category B deliverables and was reviewed and validated by an independent party in a DUSR. The data generated by the Roux Associates’ July 2016 groundwater investigation was produced in accordance with NYSDEC ASP Category B deliverables and was reviewed and validated by an independent party in a DUSR.

  • 2016 – Present: Since the Cerro Wire Property has been accepted into the Brownfield Cleanup Program (BCP), all parties have signed a Brownfield Cleanup Agreement, which explains the Applicant’s commitment to undertake remedial activities under NYSDEC’s oversight. The Applicant is participating in the BCP as a Volunteer. The BCP documentation is currently publicly available at both the Town’s Department of Environmental Resources and Syosset Public Library. In order to receive a Certificate of Completion, standards for all New York State BCP Agreements that must be met include, but are not limited to, the following:
  • Preparation and execution of a Citizen Participation Plan (which discusses opportunities for citizen involvement and encourages consultation with the public early in the process)
  • Development of a Work Plan(s) (e.g., Remedial Investigation Work Plan [RIWP] and a Remedial Action Work Plan [RAWP]), and a Site Management Plan [if the RAWP provides for the identification and implementation of institutional and/or engineering controls as well as any necessary monitoring and/or operation and maintenance of the remedy)
  • Preparation and submission of a Final Engineering Report documenting that remediation was performed in accordance with the RAWP.

The Applicant has signed the Agreement and has completed and sent the Citizen Participation Plan to the NYSDEC on November 15, 2016. The Applicant submitted the Remedial Investigation Work Plan was submitted to NYSDEC on February 17, 2017, and the public comment period was open between April 5, 2017 and May 5, 2017. Overall, future activities performed in connection with the BCP (including potential remediation) would be conducted under the oversight of the NYSDEC and the NYSDOH. The BCP mandates that the public is kept informed and is provided with opportunities to comment at various stages of the on the project. Further, the development project will comply with the more stringent soil cleanup objectives used under the current BCP, as compared to previous site-specific risk assessment cleanup goals from 1994.