CEq c~2 scANNED

advertisement
.x
scANNED
c~2 m
CEq
3t
n)
3 -
1
Y4
BWSC Records Retention Check
ListDate File Segregated:
DEP Box
Region: 3
RTN : 3-0017652 Notification Date: 11/30/19 8
Closing Action: RAO 3/7/2002 Date: A3
SR~ox
Site Name/Location Aid: PROPOSED UAL GSE FACILTY
Address: LOGAN AIRPORT, BOSTON-EAST BOSTON
Perma nt Record
\/Notification Records -- circle document(s):
\
RNF
RLF
RLFA
Class B
esponse Action Outcome -- circle type:
Activity and Use Limitation
No Further Action (NFA) Submittal
Waiver Completion Statement
LSP Evaluation Opinion - circle type:
NDS
NFA
Notice of Audit Findings (NOFA)
Level 1
Level 2
Level 3
dit Follow Up Plan and Post Audit Completion Statement
_Correspondence - circle document(s):
4
NORA, NON, PAN, ACOP, UAO,
Other
/Phase
1 Initial Site Investigation
W
Phase II-Comprehensive Site Assessment
4
(
D
BWSC Rcords Retention Check List
Records Storage Center
______App
ices in support of permanent records:
Analytical Data - Type:
Boring Logs
Other
Phase [I-Comprehensive Remedial Action Alternatives
___Phase IV-Implementation of Selected Remedial Action
___Phase V-Operation, Maintenance and/or Monitoring
-
_IRA - circle submittal(s):
Plan
RAM -- circle submittal(s):
URAM -- circle submittal(s):
/Bill
Status Report
1)
Sta
Plan
Completion Report
ort
C p
Status Report
on Report
Completion Report
of Lading (BOL)
Tier 1 Permit - circle submittal(s):
Application
-/__Tier Classification - circle submittal(s):
Special Project Designation -- Application
-Transition Permit
Waiver Application
Public Involvement Records
Extension
ification
fTierCla
I Extension
COMMONWEALTH OF MASSACHUSETTS
EXECUTIVE OFFICE OF ENVIRONMENTAL AFFAIRS
DEPARTMENT OF ENVIRONMENTAL PRO&
ION,
Northeast Regional Office, 205A Lowell Street, Wilmington, MA 018o
ARGEO PAUL CELLUCCI
Governor
BOB DURAND
Secretary
JANE SWIFr
Lieutenant Governor
LAUREN A. LISS
Commissioner
MA PORT AUTHORITY
LOGAN OFFICE CTR
I HARBORSIDE DR SUITE 207S
EAST BOSTON, MA 02128-0000
Atn: CHRISTOPHER GORDON ATTN JAMES STOLECKI
September 27, 1999
RTN: 3-0017652
EAST BOSTON
LOGAN AIRPORT
RE: 310 CMR 40.0000, Notice of Due
Date for Tier Classification Submittal.
Dear CHRISTOPHER GORDON ATTN JAMES STOLECKI,
On 11/30/1998 the Department of Environmental Protection (DEP) was notified of a release or threat of
release of Oil and Hazardous Material at LOGAN AIRPORT, EAST BOSTON. This release constitutes a
120 DY release condition pursuant to 310 CMR 40.0000, the Massachusetts Contingency Plan (MCP), and
Chapter 21E of the Massachusetts General Laws.
The purpose of this letter is to remind you that the one year period, following the date of notification, for you
to submit either a Response Action Outcome (RAO) Statement, a Downgradient Property Status Submittal
or a Tier Classification Submittal is about to expire. This letter describes the significance of this deadline so
that you can take appropriate action to minimize your cleanup costs, maintain compliance with the MCP,
and avoid possible DEP enforcement action for failing to submit an RAO Statement, a Downgradient
Property Status Submittal or a Tier Classification Submittal to DEP.
PLEASE BE ADVISED that, as of the date of this letter, DEP has not received either a RAO Statement, a
Downgradient Property Status Submittal or a Tier Classification Submittal for the above listed site. The one
year period for submitting one of these documents will expire on 11/30/1999.
The MCP requires, among other provisions, that a location affected by a release (i. e., the site) meet one of
the following milestones within one year of notification:
DEP on the World Wide Web: http://www.statema.us/dep
e
Printed on Recycled Paper
September 27, 1999
Page 2
*
Conditions at the site meet the requirements of a Response Action Outcome, and an RAO Statement
and supporting documentation are submitted to the appropriate regional office. If you submit an
RAO Statement more than 120 days after the date of notification and prior to Tier Classification,
you must also pay DEP an RAO Compliance Fee of $750.00; or
*
A Downgradient Property Status is established for the site, and a Downgradient Property Status
Transmittal Form and supporting documentation are submitted to the appropriate regional office.
You must also pay DEP a Downgradient Property Status Compliance Fee of $1000.00; or
*
The site is Tier Classified as either a Tier I or Tier II site, and a Tier Classification Transmittal Form
and supporting documentation are submitted to the appropriate regional office. For Tier I sites, you
must also include a Tier I Initial Permit Application and pay a Permit Application Fee of $3,550;
Tier II sites do not require a Permit and do not pay a Permit Application Fee. If a site is Tier
Classified within one year of notification, the DEP will not assess an Annual Compliance Fee for
the first year. After Tier Classification, Comprehensive Response Actions must then be undertaken
to assess and clean up that site.
Please note that if you fail to submit either an RAO Statement, a Downgradient Property Status
Submittal or a Tier Classification Submittal to DEP by 11/30/1999, the above referenced site will be
categorically classified as a Tier IB Disposal Site and, if not otherwise exempt, you will be assessed a
Tier IB Annual Compliance Fee for the first year, for response actions which you carried out.
Licensed Site Professional (LSP):
In order to clean up and/or address a release or threat of release, the services of a Licensed Site Professional
(LSP) are required. LSPs are professionals licensed by the Commonwealth of Massachusetts to issue Waste
Site Cleanup Activity Opinions in connection with response actions at sites. The MCP requires the
preparation of one or more Waste Site Cleanup Activity Opinions for every release reported to DEP. For a
list of LSP names please contact the Board of Registration at (617) 556-1145.
You and your Licensed Site Professional (LSP) may obtain copies of all DEP forms and applications by
contacting your regional service center at (978) 661-7677 or 7678. You may direct other questions
concerning this letter to Lauren Bell at (978) 661-7704.
Very truly yours,
Laurel Mackay, Deputy Regional Dir tor
Northeast Regional Office
Bureau of Waste Site Cleanup
lyriec 03/10/98
ENE.
Consulting - Engineering - Rernediation
February 4, 2000
155 Otis Street
Northborough, MA 01532-2414
(508) 393-8558
FAX (508) 393-8647
http://www.ensr.com
Massachusetts Department of Environmental Protection
Northeast Regional Office
205 Lowell Street
Wilmington, Massachusetts 01887
RE:
Change in LSP-of-Record
Logan International Airport
East Boston, Massachusetts
RTN: 3-17652
Dear Sir or Madam:
On behalf of United Airlines (UAL), ENSR is currently conducting response actions for the
above-referenced Release Tracking Number (RTN) in accordance with the Massachusetts
Contingency Plan (MCP). Although the Massachusetts Port Authority (Massport) is the
Potentially Responsible Party (PRP) for this disposal site, UAL is undertaking response actions
as an "Other Person" for MCP purposes to facilitate construction of a new Ground Support
Equipment (GSE) maintenance facility for UAL in an area where pre-existing contamination
attributed to jet fuel had been documented.
This letter is intended to inform you that Mark A. Worthington (License # 8316), of ENSR, will
no longer be the LSP-of-Record for the MCP response actions conducted by UAL related to this
RTN. The new LSP-of-Record will be Christopher G. Mariano (License # 9197), also an
employee of ENSR.
If you have any questions please contact the undersigned at (508) 393-6779.
Sincerely,
ENSR
Crist opher G. Mariano, LSP
Project Manager
cc:
a
T. Wells - UAL
J. Stolecki - Massport
Recycled PapelSoy-based inks
Massachusetts Port Authority
One Harborside Drive, Suite 200S
East Boston MA 02128-2909
Telephone (617)428-2800 91ark
www.massport.com
E. Robinson
Chairman
PAriBO 91_N
SCANN DjAJ
Virginia Buckingham
Executive Director and CEO
March 12, 2001
Mr. David Shakespeare
Northeast Regional Clean State Coordinator
DEP Northeast Regional Office
205A Lowell Street
Wilmington, Massachusetts 01887
RE:
Clean State Administrative Consent Order
Dear Mr. Shakespeare:
The purpose of this letter is to provide information on two Clean State matters that are listed in
Attachment B - Non-Compliance Matters Scheduled for Corrective Action in the Administrative
Consent Order (ACO) executed by Massport and the Department of Environmental Protection on
June 6, 2000. The first matter is a disposal site pursuant to the Massachusetts Contingency Plan
(MCP), identified by DEP Release Tracking Number 3-17652 and described as the United GSE
Facility. As property owner, Massport is the Responsible Party for this site. However, in
conjunction with building a ground service equipment facility at the site, United Airlines
completed a MCP Phase I assessment and Tier Classification which were submitted in July 2000.
In addition, United Airlines has submitted a draft Class A-3 Response Action Outcome (RAO)
statement to Massport for review. The schedule included in the ACO for the United GSE
Facility site indicates an RAO deadline of November 30, 2000 which appears to be incorrect.
The MCP deadline for filing an RAO for this site is July 12, 2003 (three years from Tier
Classification), however, United Airlines and Massport have been working toward filing an RAO
by November 30, 2001. We request that this correction be made to the schedule in the ACO.
The other Clean State matter discussed herein is identified by DEP RTN 3-15984 and described
as the Maverick Outfall. Issuance of the RTN resulted from notification of a sheen that occurred
at the outfall on February 5, 1998. Due to the limited nature of the sheen, and the US Coast
Guard determining that no response actions were required, Massport submitted a Notification
Retraction Form on April 3, 1998 for the incident. Information provided by Mr. Kingsley Ndi of
your office confirmed that the DEP had received a retraction notice for the release at the outfall
and that there are no records indicating that the retraction was denied. Therefore, it is our
understanding that no further actions are required for this release. At the suggestion of Mr. Drew
Hoyt of DEP's Boston office, Massport will be submitting a request to have this matter defisted
from the Clean State database with subsequent removal from the ACO Attachment B list.
Operating Boston Logan International Airport - Port of Boston general cargo and passenger terminals - Tobin Memorial Bridges
Hanscom Field * Boston Fish Pier - Commonwealth Pier (site of World Trade Center Boston)
RECYCLED(O
M
Mr. David Shakespeare
March 12, 2001
Page 2
Massport will confirm with your office that the above requested revisions are acceptable and will
incorporate the revisions into the updated ACO Attachments to be submitted to the DEP by
July 1, 2001. In the meantime, if you have any questions regarding the above information, please
contact me at (617) 568-3552. Thank you very much.
Sincerely,
MASSACHUSETTS PORT AUTHORITY
AJ. 4fr&C&-t
Ja
W. Stolecki, P.E.
MCP Program Manager
cc:
Ann Lowery, Esq. - DEP
Drew Hoyt, Esq. - DEP
Kingsley Ndi - DEP
Catherine Wetherell - MPA
Ira Wallach - MPA
Keith Beasley - MPA
js\aco. 1
C 4MONWEALTH OF MASSACHUSEThS'
ExEcuTwE OFFICE OF ENVIRONMENTAL AFFAIRS
DEPARTMENT OF ENVIRONMENTAL P
Metropolitan Boston - Northeast Regional
TION
fpl/N NED
ARGEO PAUL CELLUCCI
Governor
BOB DURAND
Secretary
LAUREN LISS
Commissioner
JANE SWIFT
Lieutenant Governor
URGENT LEGAL MATTER: PROMPT ACTION NECESSARY
CERTIFIED MAIL: RETURN RECEIPT REQUESTED
MAY 2 8 1999
RE:
Massachusetts Port Authority
One Harborside Drive
East Boston, Massachusetts 02128
EAST BOSTON
Logan Airport (GSE Facility)
RTN # 3-17652
NOTICE OF RESPONSIBILITY;
M.G.L. c. 21E & 310 CMR 40.0000
Attention: Christopher Gordon,
Director of Capital Programs
Dear Mr. Gordon:
Information contained in a Release Notification Form (RNF) submitted to the Department
of Environmental Protection (the Department or DEP) on November 25, 1998 and submitted by
Massachusetts Port Authority, indicates that there is or has been a release of oil and/or hazardous
material at the above-referenced property (GSE facility for United Airlines) which exceeds a "120
day" reporting threshold (310 CMR 40.0315) and which.requires one or more response actions.
Based on this information, the Department has reason to believe that the subject property or
portion(s) thereof is a disposal site as defined in the Massachusetts Oil and Hazardous Material
Release Prevention and Response Act, M.G.L. c. 21E, and the Massachusetts Contingency Plan,
310 CMR 40.0000 (the MCP). The assessment and cleanup of disposal sites is governed by
M.G.L. c. 21E and the MCP.
The purpose of this notice is to inform you of your legal responsibilities under state law for
assessing and/or remediating the subject release. For purposes of this notice, the terms and phrases
used herein shall have the meaning ascribed to them by the MCP unless the text clearly indicates
otherwise.
This information is available in alternate format by calling our ADA Coordinator at (617) 574-6872.
205a Lowell Street,
Wilmington,
MA 01887 a Phone (978)
TDD # (978) 661-7679
661-7600 o Fax
(978)
661-7615 9
Ponted on Recycled Paper
U
Massachusetts Port Aulty
Notice of Responsibility
Page-2STATUTORY LIABILITIES
The Department has reason to believe that you (as used in this letter, "you" refers to
Massachusetts Port Authority) are a Potentially Responsible Party (a PRP) with liability under
M.G.L. c. 21E, § 5, for response action costs. Section 5 makes the following parties liable to the
Commonwealth of Massachusetts: current owners or operators of a site from or at which there is or
has been a release/threat of release of oil or hazardous material; any person who owned or operated
a site at the time hazardous material was stored or disposed of; any person who arranged for the
transport, disposal, storage or treatment of hazardous material to or at a site; any person who
transported hazardous material to a transport, disposal, storage or treatment site from which there is
or has been a release/threat of release of such material; and any person who otherwise caused or is
legally responsible for a release/threat of release of oil or hazardous material at a site.
This liability is "strict", meaning it is not based on fault but solely on your status as an
owner, operator, generator, transporter or disposer. It is also joint and several, meaning that you
may be liable for all response action costs incurred at the site, regardless of the existence of any
other liable parties.
The MCP requires responsible parties to take necessary response actions at properties where
there is or has been a release or threat of release of oil and/or hazardous material. If you do not take
the necessary response actions, or fail to perform them in an appropriate and timely manner, the
Department is authorized by M.G.L. c. 21E to have the work performed by its contractors. By
taking such actions, you can avoid liability for response action costs incurred by the Department
and its contractors in performing these actions, and any sanctions which may be imposed for failure
to perform response actions under the MCP.
You may be liable for up to three (3) times all response action costs incurred by the
Department. Response action costs include, without limitation, the cost of direct hours spent by
Department employees arranging for response actions or overseeing work performed by persons
other than the Department or their contractors, expenses incurred by the Department in support of
those direct hours, and payments to the Department's contractors. (For more detail on cost liability,
see 310 CMR 40.1200.)
The Department may also assess interest on costs incurred at the rate of twelve percent
(12%), compounded annually. To secure payment of this debt, the Commonwealth may place liens
on all of your property in the Commonwealth. To recover the debt, the Commonwealth may
foreclose on these liens or the Attorney General may bring legal action against you.
In addition to your liability for up to three (3) times all response action costs incurred by the
Department, you may also be liable to the Commonwealth for damages to natural resources caused
by the release. Civil and criminal liability may also be imposed under M.G.L. c. 21E, § 11, and
civil administrative penalties may be imposed under M.G.L. c. 21A, § 16 for each violation of
M.G.L. c. 21E, the MCP, or any order, permit or approval issued thereunder.
Massachusetts Port Autlty
Notice of Uesponsibility
Page-3NECESSARY RESPONSE ACTIONS
The subject site shall not be deemed to have had all the necessary and required response
actions taken unless and until all substantial hazards presented by the site have been eliminated and
a level of No Significant Risk exists or has been achieved in compliance with M.G.L. c. 21E and
the MCP. In addition, the MCP requires persons undertaking response actions at disposal sites to
perform Immediate Response Actions (IRAs) in response to "sudden releases", Imminent Hazards
and Substantial Release Migration. Such persons must continue to evaluate the need for IRAs and
notify the Department immediately if such a need exists.
The Department has determined that the following response actions are necessary at the
subject site:
Initial site investigation activities in accordance with 310 CMR 40.0405 are necessary. In
addition, unless an RAO is submitted earlier, a completed Tier Classification Submittal pursuant to
310 CMR 40.0510, and, if appropriate, a completed Tier I Permit Application pursuant to 310
CMR 40.0700, must be submitted to DEP within one year of the initial date notice of a release is
provided to the Department pursuant to 310 CMR 40.0300 or from the date the Department issues a
Notice of Responsibility (NOR), whichever occurs earlier.
The Department encourages parties with liabilities under M.G.L. c. 21E to take prompt
action in response to releases and threats of release of oil and/or hazardous material. By taking
prompt action, you may significantly lower your assessment and cleanup costs and avoid the
imposition of, or reduce the amount of, certain permit and annual compliance fees for response
actions payable under 310 CMR 4.00.
If you have any questions relative to this notice, you should contact Victor Fonkem at the
letterhead address or (978) 661-7600. All future communications regarding this release must
reference the Release Tracking Number (RTN #3-17652) contained in the subject block of this
letter.
V
M
trul
Bester-Colby
Chief, Notification Branch
cc:
Boston Board of Health,
Boston Fire Department,
DEP data base/file
BWSC-103
aWIissacnuseus uepartment ot environmental Protection
Bureau of Wasttite Cleanup
Release Tracking Number
RELEASE NOTIFICATION & NOTIFICATION RETRACTION
FORM
if a g q
N
A. RELEASE OR THREAT OF RELEASE LOCATION:
P
LocationAid: Proposed UAL GSE Facility
Street:
City/Town:
Logan International Airport,
B. THIS FORM IS BEING USED TO:
E. Boston
ZIPCode:
"'5
02128
(check one)
N V301998
Submit a Release Notification (complete all sections of this form)
D
%57
-
Pursuant to 310 CMR 40.0335 and 310 CMR 40.0371 (Subpart C)
-fp
Submtta Retraction of a Previously Reported Notification of a Release or Threat of Release (conple Sun
form). You MUST attach the supporting documentation required by 310 CMR 40.0335.
W
s
B
PM
C. INFORMATION DESCRIBING THE RELEASE OR THREAT OF RELEASE (TOR):
Date and time you obtained knowledge of the Release or TOR. Date:
10/14/98
Specify
Time:
B
AM
The date you obtained knowledge is always required. The time you obtained knowledge is not required if reporting only 120 Day Conditions.
IF KNOWN, record date and time release or TOR occurred. Date:
B
Time:
Specify:
AM E
PM
Specify-
AM
B
PM
Check here if you previously provided an Oral Notification to DEP (2 Hour and 72 Hour Reporting Conditions only).
Time:
Provide date and time of Oral Notification. Date:
Check all Notification Thresholds that apply to the Release or Threat of Release:
2 HOUR REPORTING CONDITIONS
F
Subsurface Non-Aqueous Phase
Liquid (NAPL) Equal to or Greater than
1/2 Inch
Threat of Sudden Release
Oil Sheen on Surface Water
1 Poses Imminent Hazard
B
Could Pose Imminent Hazard
Release Detected in Private Well
BE
Release to Storm Drain
fl
(for more information see 310 CMR 40.0310 - 40.0315)
72 HOUR REPORTING CONDITIONS
Sudden Release
Underground Storage Tank (UST)
Release
120 DAY REPORTING CONDITIONS
B
r
B- Threat of UST Release
B
Sanitary Sewer Release
(Imminent Hazard Only)
-
Release of Hazardous Material(s) to Soil or
Groundwater Exceeding Reportable
Concentration(s)
Release of Oi to Soil Exceeding Reportable
Concen tration(S) arnd Affecting More thn 2 Cubic
Yards
Release of Oi to Groundwater Exceeding Reportable
Release to Groundwater near
Concentiabon(s)
Subsuaterfuppl
Non-Aqueous Phase Liquid (NAPL)
Equal to or Greater than 118 Inch and Less than 1/2
School or Residence
Inch
Release to Groundwater near
list below the Oils or Hazardous Materials that exceed their Reportable Concentration or Reportable Quantity by the greatest amount.
if necessary, attach a list of additional Oil and Hazardous Material substances subject to reporting.
Name and Quantities of Oils (0) and Hazardous Materials (HM) Released:
0 or
Released
Petroleum Hydrocarbons
D.
0 HM
(check one)
1ub
CAS
(if known)
Amount or
Concentration
RM
e Units
see attached
c
Reportable Concentrations
Exceeded, if Applicable
(RCS-, RCS-2, RCGW-1, RCGW-2)
RCS-2/
LW-2,W-3
ADDITIONAL INVOLVED PARTIES:
Check here if attaching names and addresses of owners of properties affected by the Release or Threat of Release, other than an owner who is
submitting this Release Notification (required).
SCheck here if attaching
N
Revised 3s1195
censed Site Professional (LSP) name and address (optional).
You may write in names and addresses on the bottom of the second page of this for.
Sunersedes Frm
uWSC-to
Do Not Alter This Form
Pane
of 2
Bureau of Waste Site Cleanup
Release Tracking Number/
RELEASE NOTI4TION & NOTIFICATION RETRAION
FORM Pursuant to 310 CMR 40.0335 and 310 CMR 40.0371 (Subpar C)
Nf-sge,5 D
If assigned by DEP
E. PERSON REQUIRED TO NOTIFY:
NameofOrganization:
NameofContact:
street:
Massachusetts
Port Authority
Christopher Gordon (Attn: J. Stoleckifue: Director of Capital Programs
One Harborside Drive
City/Town:
East Boston
Telephone:
(617)568-3525
State:
ZIP Code:
MA
FAX: (optional)
Ext.:
F. RELATIONSHIP OF PERSON REQUIRED TO NOTIFY TO RELEASE OR THREAT OF RELEASE:
RP or PRP
Specify:
® Owner Q
Operator
Q
Generator
02128
Q
Transporter
(check one)
Other RP or PRP:
Fiduciary, Secured Lender or Municipality with Exempt Status (as defined by M.G.L. c. 21 E, s. 2)
Agency or Public Utility on a Right of Way (as defined by M.G.L. c. 21 E, s. S(j))
E]
Any Person Otherwise Required to Notify
Specify Relationship:
G. CERTIFICATION OF PERSON REQUIRED TO NOTIFY:
,Christopher Gordon
;attest under the pains and penalties of perjury (i) ttt I have personally examined and am
familiar with the information contained inthis submittal, including any and all documents accompanying this trarnsmital form, (ii) that, based on my inquiry
of those individuals immediately responsible for obtaining the information, the material information contained in tis submittal is, to the best of my
knowledge and belief, true, accurate and complete, and (iii) that I am fully authorized to make this attestation on oenalf of the entity legally responsible for
this submittal. lithe person or entity on whose behalf this submittal is made an/is aware that there are significarm penalties, including, but not limited to,
possible fines and imprisonment, for
submitting false, inaccurate, or incomplete information.
RvfA
Tj..
A
For: Massachusetts Port Authority
(print name of person or entity recorded in Section E)
Director of Capital Programs
Date:
12
J
F
r'
Enter address of the person providing certification, if different from address recorded in Section E:
Street:
City/Town:
State:
Telephone:
FAX (optional)
ZIP Code:
YOU MUST COMPLETE ALL RELEVANT SECTIONS OF THIS FORM OR DEP MAY RETURN THE DOCUMENT AS
INCOMPLETE, IF YOU SUBMIT AN INCOMPLETE FORM, YOU MAY BE PENALIZED FOR MISSING
A REQUIRED DEADLINE.
cm
2?
C
Ar.
Ii
4Q'
Revised 311195
311/95
Revised
Super-codes Form BWSC-OO3
Supercedes Form BWSC-AT3
Do Not After This Form
Page 2 of 2
zzz.-
|-
g
8.-
I
''..:
A
.
-.
i
,l
.
~
9
A,
'
CA
-t,
a
et
.
.
66A1!AAIA.
p0 0 ; Qop!j
AIAtA.A
qpi
A6A
6
16.0-~'pi..
~
-;E
j0
'
p
-0
A6 -
.
,
A
..
'.
I
9
"
0-e
i-.
A AA
'I
A A
p
.~
.
A.
'
,
A
'
iA
A'A
I
6
'05,
A&
!AZl
A
0-0'0
0
A
A
0
(
A %AA
A'oA
AA
A
c
:A
A!'
A!
>>
'
~ ~ ~o
A.AA
AIA'
-a L
0
D
A
A
00
a
':;
AA * A A 6A
0P AIA
1
A'C
rIAA
AA
0
-
_)
A
-
A
A.
AO
AA A
A
A AI
A'
A'AAAA AAAA A.A A,
0
0
-
0.
o
A'iA
i
:]
A;
A
A
A
AA
A
AA
A
A
01.
--
-
A
-*
0-
Pi
P.
A.-'A.A-
A
IO
6o
'C
9:9
-
A
6-
oA
o
-
A'A
-
I
AA
A'A
o.
L.
F
A6
Z
A
A
I
A
'i'AAA;A1IAIAA A
-
6t AC
.I
t
A
AA
00
-T
Ooo'0-...Io.
14
0
A
A
6666'AA
'
'ta.
.0i0
AAAA
6 A 6'A
AlA
-
0---
0
.
6616
A
§471 8T§!
0-0~
0
A
P
"'-
0!.I-04
A
.
A A
A 00 AA 00010
A A A
00 T
,AAA
0110
o
a a oa.a
-IMM
A
A 'A
,,AA
A
00
A
AA
..'
~
ooz.aw
w'
A
6
,
i1
2'
A, Al
A AA
66
' A
A A
11 A1 AA .616
AA:A:'.;
A A AAA:
A A-AAI6A:6A
A A A6
AA' 0
0:.
. AA6
o
r
i
c o
o
c o
o
.ocjiIoo
0. O
i
0j0
AA
Aoo'6.60.0
A
A
6.6
it'O9
1
A
o
:6
A6A
6'
-
' :
*
0-
CD
1
-.
6
j !
r
A
L
olotA
A A6
0
0
'p
j
i,
0.
"---p
A 6.6A
AA
-~
-i0
AA'A
A A,616
'-' -I
66
.
5'5
n
1
.010.0
0
-
. %
! '
p
f
-..
P
01....N
A
00,
--
0
S
i
AA
5
o-__,
"'sw!5
i"'
-as
-I
alC-
7
I
2
-
AA
0-
A6A
Zl:
It
. A :A
AAA
I
It
I
I
iA
"""'
^
A
A
A :
A!
A
0
zz
z
Zz
2z
~
>
>"
A
A
oe
z
114
s
0'-
:
*,
A
'
aI
A,
.
A A AAAI
,'
AA6AA6 A
0'0'.0'O0I
Li=.
000
*
%
o
A A
'
i
99iolo-
-'
'-is
t
00
-
--
-
'-'
-z
z-
:
A 6
A
-
o A
-'m
-'
A
-
'
A
41-.414-
-
3
A
-
IF-
oA
-
em
o
5
8"'
A AA''I
-
en
8"~~
~
6(t
0
a,
:. rZ a
-
n
n..l
H
-o
e
rI-
ic0
hn!
tn-
o
=
-ELII
C
CL
A
A
A
A.A
A
A
AA
A
A
A
A
a
A
B.
A
A
CL
*A
A
A'A
AAIA
A
e,
AlA
A
'i
A
A
A
A
A
A A
IAJALK
A AIAIAA
A
A
AiA
AA
A
'A
A
AIAAA
a
s
*C =
A
A
A
A A
A
A!AA
AIAA
,AAA
A
,A
Ai
A z'zIA A
AA
.Ai,;A
!
AIAA
AIAAI
i
AAAA
;Zzz
z
5
:
5!
oz
:z
I!GZ
I
,
6!6*.;
i
Z:zZ
zz zz
>~~,5
0
c8O 0i8O
A
^
>
*
A
be 8
8
0
00
COO
oC
~|-,
3
5 .I
~
0,:
r ;
-
Massachusetts Port Authority
One Harborside Drive, Suite 2008
East Boston MA 02128-2909
Telephone (617) 428-2800
www.massport.com
Mark E. Robinson
Chairman
Peter Blute
Executive Director & CEO
November 25, 1998
Data Entry
Bureau of Waste Site Cleanup
205 Lowell Street
Wilmington, MA 0 1887
RE:
Release Notification Form
Proposed GSE Facility Site
Logan International Airport
East Boston, Massachusetts
To Whom It May Concern:
Pursuant to the Massachusetts Contingency Plan, Massport is transmitting a Release Notification
Form (BWSC-103) for a location within the North Cargo Area of Logan International Airport.
As shown on the attached Site Plan, subsurface investigations (soil borings/monitoring well
installations) were conducted for the Ground Support Equipment facility being constructed by
United Airlines. As indicated in the RNF, analysis of soil and groundwater samples detected
concentrations of petroleum hydrocarbons that exceed applicable Reportable Concentrations.
If you have any questions, please do not hesitate to contact me at (617) 568-3552.
Sincerely,
MASSACHUSETTS PORT AUTHORITY
ames W. Stolecki, P.E
MCP Program Manager
Attachments
cc:
C. Walsh
1. Wallach
M. Worthington - ENSR
rj/mcep/gsernff
Operating Boston Logan International Airport - Port of Boston general cargo and passenger terminals - Tobin Memorial Bridge+
Hanscom Field - Boston Fish Pier . Commonwealth Pier (site of World Trade Center Boston)
AECYlLED1
PAPEl
Z 308 695 093
US Postal Service
Rieceipt for Certified Mail
No Insurance Coverage Provided.
Do not use for International Mail (See reverse)
Sent to
Street &Number
PostOice, State, &ZIP Code
Postage
$
Certified Fee
Special Delivery Fee
Restrced Debery Fee
Retum Receipt Showing to
Whom &Date Debvred
AM ROceptShinglo Whom,
o
TOTAL Postage &Fees
Postmark or Date
Mon"
w
$
Et
-Ezc
-.
0
'o.~
Download