107
S i i 1. : Bkh ^K: OliiLK: FINAL REMOVAL ACTION SUMMARY REPORT Cannons Engineering corporation Plymouth site Plymouth, MA prepared by: inland Pollution Control a Division of Chemical Waste Management, Inc. Submitted to: Responsible Party Project Managers Cannons Engineering Corp. - Plymouth Site Plymouth, MA February 2, 1989 IPC Project Manager SDMS DocID 000212310

FINAL REMOVAL ACTION SUMMARY REPORT · Denah Lohmann GEI Consultants, Inc. Sampling/Health & Safety ... Tank 1 was completed on the existing concrete pa d on the west egress point

Embed Size (px)

Citation preview

S i i 1. : Bkh ^K: OliiLK:

FINAL

REMOVAL ACTION SUMMARY REPORT

Cannons Engineering corporation

Plymouth site

Plymouth, MA

prepared by:

inland Pollution Control a Division of Chemical Waste Management, Inc.

Submitted to:

Responsible Party Project Managers Cannons Engineering Corp. - Plymouth Site

Plymouth, MA

February 2, 1989

IPC Project Manager

SDMS DocID 000212310

TABLE OP CONTENTS

1.0 Narrative Summary and chronology of Soil Removal Operation

2.0 Identification of On-Site Personnel/Responsibilities

3.0 Summary of Field Program

3.1 Site Preparation Activities

3.1.1 Results of Baseline Monitoring

3.1.2 Documentation of Site Conditions

3.1.3 Description of Designated Site Access/Egress, Decontamination Areas

3.2 Description of Soil Excavation

3.2.1 Volume of Soil Excavated

3.2.2 Areal Extent of Soil Removal

3.2.3 Summary of Subsurface Conditions (Including VOC Concentrations in Soil Measured in the Pield)

3.3 Results of Continuous Air Monitoring

3.3.1 Ambient Air in Berm of Tank |1

3.3.2 Site Perimeter

3.4 Description of Decontaminations Procedures

3.5 Summary of Vehicle Dispatch Records/Manifests

3.6 Soil Transportation and Disposal Summary

3.7 Results of Soil Sampling

3.8 summary of Site Restoration Activities

3.8.1 Raking of Diked Area

3.8.2 Dismantling of Decontamination Areas

3.8.3 Pilling of Excavation Area

3.8.4 Documentation of Post Removal Conditions

3.9 Summary of Health and safety Procedures

3.10 Summary of Contingency Actions

4.0 Equipment Calibration Records

5.0 Data Sample Analysis Validation Summary

PLANS/FIGURES

Figure 1 Site Plan Showing Approximate Air Monitoring Locations

Figure 2 Site Plan Showing Areal Extent of soil Excavation

APPENDICES

A Air Monitoring Records

B Vehicle Dispatch Records

C Waste Manifests and Disposal Facility confirmation

D Soil Excavation Records

E Equipment Calibration Log

P Photographs and Photologs

rannons Engineering "orp. - Plymouth Sice page Plymouth, MA

1.0 NARRATIVE SUMMARY AND CHRONOLOGY OF SOIL REMOVAL OPERATION

The following is a narrative summary and chronology of the soil removal operation which took place at the Cannons Engineering Site, Plymouth, MA on Monday, September 12, and Tuesday, September 13, 1988. This project was done in accordance with Section 4.1, Field Program of the Quality Assurance Project Plan prepared by GEI Consultants, inc., Winchester, MA, and dated September 8, 1988.

The removal action consisted of the excavation of soil in the bermed area of Tank 1 to the visual extent determined by the EPA Regional Project Manager (EPA-RPM), Gregory A. Roscoe. All of the excavated soil was transported to Adams Center Sanitary Landfill/ Inc., 4636 Adams Center Road, Fort Wayne, Indiana. In addition, all residual plastic and hardened oil and tar were removed from the ground surface of all of the tank berm areas. The excavation area was backfilled with clean sand, compacted, and graded.

The Removal Action at the cannons Engineering Site, Plymouth, MA was completed in accordance with Section 4.1, Field Program of the Quality Assurance Project Plan written by GEI Consultants, inc., Winchester, MA.

After the project was completed, the site was secured and all areas were left in a clean, safe, debris free condition to the satisifaction of the PRP Site Managers and USEPA-RPM.

Monday, September 12, 1988

The IPC crew arrived on site in Plymouth, MA at 6:30 a.m. and set up the site area in preparation for the soil removal operation. At this time, all Baseline Air Monitoring was conducted at monitoring points around the site. The approximate location of air monitoring stations are shown on Figure 1. All dump trailers were parked south of the site on Court Street, as shown in Figure 2. Dump trailers were prepared for loading by the installation of polysheeting within each trailer.

Once the site was prepared, the excavation of soil from the bermed area of Dike No. 1 and the loading of trailers began.

After approximately 200 tons of soil were excavated from the ground in Dike No. 1, the removal was determined to be complete by the EPA RPM.

Cannons Engineering Corp. - Pi/mouth Site page 2 Plymouth, MA

At this point in time, eleven trailers had been loaded with excavated soil and removed from the site. Three additional trailers were removed from the bermed area of tank #1 following the SPA RPM's decision to cease further excavation.

in summary, five (5) Chemical Waste Management, Inc. (CWM) dump trailers were loaded in the morning and left the site at 1:00 p.m. Five additional CWM dump trailers were loaded in the early afternoon and departed the site at 3:00 p.m. In the late afternoon, four (4) IPC dump trailers were loaded and two of these trailers left the site at 5:00 p.m. The remaining two IPC dump trailers remained on site overnight until conclusion of the project on Tuesday.

All fourteen of the dump trailers used by IPC were properly licensed to transport hazardous waste. All fourteen trailers left with the appropriate hazardous waste manifests. A total of 264 tons of soil was removed from the site in these fourteen dump trailers.

Air monitoring was provided throughout the day each half hour at each of the eight monitoring stations. During the actual excavation, each load of soil was monitored on a periodic basis with the HNu Photoionization Device.

The excavation remained open until the following day.

All personnel had left the site by 6:00 p.m.

Tuesday, September 13, 1988

The IPC crew arrived on site in Plymouth, MA at 7:00 a.m. and opened up the site area which had been secured the evening before in preparation for completion of the project. The completion of the project entailed the backfilling of all excavated areas.

It rained on this second day of the project and for this reason, continous air monitoring with the HNu could not be conducted. This was confirmed with M. Margaret Hanley, Quality Assurance Officer, GEI Consultants, Inc., who was on site.

The PRP Site Managers directed IPC to regrade unexcavated portions of the diked areas, which were disturbed during the soil removal operation. A misunderstanding between the PRP Site Manger and IPC's equipment contractor resulted in some of the soil excavation area being filled in during the regrading operation. The original excavation area was re-excavated under the supervision of the EPA-RPM.

Soil sampling of the excavation, and the bermed areas was performed by GEI staff between 8:00 am and 12:00 noon.

Following the sampling, the berm areas of Tank 2 and Tank 3 were covered with six inches (6*) of clean fill. The berm area surrounding Tank 1 was filled to grade with clean fill and then capped with six inches of addition clean fill.

C a n n o n s E n g i n e e r i n g C o r p . - ?lyrn,our.h S ice page 3 P l y m o u t h , M A

A total of nineteen (19) loads of clean fill were delivered to the site from Plympton Sand and Gravel, Plympton, MA. The total quantity of clean fill was 542.6 tons.

Once all areas had been properly backfilled and capped, all areas were once again secured.

2.0 IDENTIFICATION OF ON-SITE PERSONNEL/RESPONSIBILITIES

Name Company Responibility

Paul c. Connors IPC General Manager R.A. Young CWM-ENRAC Site Safety Officer Stephen Marland IPC Project Coordinator Robert Sirois IPC Project Foreman Pamela Carnicelli IPC Environmental Mgr. Amy Driscoll IPC Environmental Asst.

M. Margaret Hanley GEI Consultants, Inc. Quality Assurance Officer Denah Lohmann GEI Consultants, Inc. Sampling/Health & Safety Tim Snay GEI Consultants, Inc. Sample Program Manager

Gregory A. Roscoe USEPA EPA RPM Harish Panchal MADEQE DEQE - Site Manager

Robert Taggart American Cyanamid PRP - Site Manager Michael Walters Polaroid Corporation PRP - Site Manager Francis Rogerson Salt Water Trust Property Owner

Chris Pompeo L.T. Pompeo & Son Heavy Equip. Operator Jim McLaughlin L.T. Pompeo & Son Heavy Equip. Operator

Michael Connors IPC Field Technician Michael Pretti IPC Field Technician

Roger Tavares IPC Driver/Transporation Coord. David Borofski IPC Driver Byron S. Long IPC Driver Robert Simmons IPC Driver Garth Wilson CWM Driver Wm. Schimschack CWM Driver James A. Hiam CWM Driver David A. Marble CWM Driver Ricky A. Winkleman CWM Driver Tim Quarantillo CWM Driver. Donald W. Dixon CWM Driver Nelson Landers CWM Driver Dennis Gaughan CWM Driver J. Kenneth Ryan CWM Driver

Cannons Engineering Corp. - Plymouth 3i~e page 4 Plymouth, '

3.0 SUMMARY OP FIELD PROGRAM

3.1 SITE PREPARATION ACTIVITIES

3.1.1 RESULTS OF BASELINE AIR MONITORING

Baseline Air Monitoring for Volatile Organic Compounds (VOC's) was conducted at the site as outlined within Section 4.1.1. of the Quality Assurance Project Plan (QAPP). Specifically, a south east wind direction was established prior to initiating soil excavation activities by the placement of a windsock upwind of the soil excavation area, at the entrance. This windsock was left up and continuously monitored for wind direction during the period chat the field work was being conducted.

Eight additional air monitoring stations were established at equidistant coordinates around the perimeter of the site, as shown in Figure 1. Please see Appendix A for actual Air Monitoring Logs. These logs were completed during the period that the air monitoring was being conducted. Due to rain on second day of the project, IPC personnel were unable to conduct air monitoring. This was confirmed and agreed to by M. Margaret Hanley, the GEI Consultants, inc. on-site Representive.

IPC personnel monitored ambient air with an HNu systems photoionization device. This screening device is capable of detecting compounds with ionization potentials (IP) of less than 10.6 eV. The instrument is calibrated to a benzene standard, and all subsequent readings are reported in parts per million benzene. During the removal action, no ambient readings above background were detected. Monitoring of ambient air indicates that during the removal action air quality at the site did not pose a threat to public health.

3.1.2 DOCUMENTATION OP SITE CONDITIONS

Site Conditions were documented via photographs taken during the project. Please see Appendix K for photographs and photolog. Photographs 1 through 11 document site conditions prior to excavation. The approximate dimensions of the soil excavation area prior to backfilling on September 15, 1988 were 30 feet by 30 feet.

3.1.3 DESCRIPTION OP DESIGNATED SITE ACCESS/EGRESS, DECONTAMINATION AREAS

The entire site is surrounded by a chain link fence. Vehicle and personnel access and egress areas were limited to the openings in the fence on the east and west sides of the site, as shown in Figure 2. All vehicles involved in actual transportation of the contaminated soil were confined to access from the south entrance and egress from the south entrance, along court Street.

Decontamination of vehicles and equipment leaving the berm area of Tank 1 was completed on the existing concrete pad on the west egress point on the site.

Cannons Engineering Corp. - Plymouth Site page 5 Plymouth, MA

3.2 DESCRIPTION OF SOIL EXCAVATION

3.2.1 VOLUME OP SOIL EXCAVATED

The total volume of soil removed from the site was 203 cubic yards based on 264 tons of soil at 1.3 tons/yard. This volume included soil removed from the bermed area of tank fl and soil raked from the ground surface in the bermed areas of tanks #2 and #3. A total of 14 dump trailers were removed from the site. Copies of all hazardous waste manifests used in the transportation of this material are presented in Appendix C.

3.2.2 AREAL EXTENT OF SOIL REMOVAL

See Figure 2 - Site Plan Showing Areal Extent of Soil Excavation.

3.2.3 SUMMARY OF SUBSURFACE CONDITIONS

Soil and fill excavated from the bermed area of tank fl was composed of a sand, ash and brick. Some stratification in the fill was noted. Surficial soils (0 - 2') were principally composed of a medium sand which was stained black. Pill between 2' and 5' consisted of a mixture of brick, ash and sand. Between 5'and 7' a distinct layer of brick and ash was observed. The brick - ash material was saturated with water. No measurements over background were recorded during field screening of excavated material as measured with an HNu Systems photoionization device. No oily residues were observed in the subsurface brick - ash material.

3.3 RESULTS OF CONTINOUS AIR MONITORING

3.3.1 AMBIENT AIR IN BERM OP TANK 11

The results of air monitoring performed during soil excavation are summarized in soil excavation logs which are presented in Appendix D of this report. No measurements over background were recorded during field screening.

3.3.2 SITE PERIMETER

Ambient air at selected locations around the perimeter of the site was monitored with an HNu systems photoionization device on a periodic basis during the first day of the removal action. The results of HNu monitoring at the site perimeter during the first day of the soil removal action are presented in the Air Monitoring Logs presented in Appendix A of this report. No measurements over background were recorded during field screening.

3.4 DESCRIPTION OF DECONTAMINATION PROCEDURES

Decontamination of vehicles and equipment leaving the berm area of Tank 1 was completed on the existing concrete pad on the west egress point on the site. Decontamination was provided by Hazardous Materials Technicians on the concrete pad. Hand brushes were utilized to remove contaminated soil from the tires of the vehicles. All hand brushes were then disposed of with the soil in the dump trailers.

Cannons Engineering _'orp. - ?.y.Tioi-a Si-e page -3 Plymouth, MA

3.5 3'JMMARY OF 7SHICLS DISPATCH RECORDS/MANIFESTS

Vehicle Dispatch Records and Hazardous Waste Manifests are presented in Appendices a and C respectively.

3.6 SOIL TRANSPORTATION AND DISPOSAL SUMMARY (INCLUDING DATES AND DISPOSAL ACTION)

All of the soil excavated from this site was transported via 14 dump trailer units to the Adams Center Sanitary Landfill, 4636 Adams Center Road, Fort Wayne, Indiana. The following licensed Class 1 drivers employed by Chemical Waste Management, Inc. transported the material to its destination:

Roger Tavares David Borofski Byron S. Long Robert Simmons Garth Wilson Win. Schimschack James A. Hiam David A. Marble Ricky A. Winkleman Tim Quarantine Donald W. Dixon Nelson Landers Dennis Gaughan J. Kenneth Ryan

3.7 RESULTS OP SOIL SAMPLING

A summary of the soil sampling program performed by GEI is presented in the report entitled Soil Sampling Report, Soil Removal Action, Cannons Engineering Corp. Site, Plymouth, MA dated December 12, 1988.

3.8 SUMMARY OP SITE RESTORATION ACTIVITIES

3.8.1 RAKING OF DIKED AREA

Following excavation and sampling, the remaining dike area of Tank 1, and all areas in the dikes of Tanks 2 and 3 were raked to a depth of 6-12 inches utilizing a front end loader. All materials generated as a result of this raking were placed into dump trailers and manifested for transportation. About 50 yards of raked debris and soil was removed from the site.

3.8.2 DISMANTLING OF DECONTAMINATION AREAS

All disposable equipment was gathered together and placed into the dump trailers with the excavated soil prior to decontamination and removed from the site.

C-3

88264

FIGURE 1

SITE PLAN SHOWING APPROXIMATE AIR MONITORING LOCATIONS

APPENDIX A

AIR MONITORING RECORDS

Document No. CEC/PH-FL2 Page / of y

AIR MONITORING LOG - VOLATILE ORGANIC COMPOUNDS (VOCs)

Site CflrmvoMs . fVJQ-i____________ Location Pv^/v^.^tv^, on ft_________ Air Monitoring Personnel ^-Vfp^^^ i-> fW/-iM\JL Bab Company \.fiL %

Completed by Date t//a/^rV_______ Date Air Temperature ~7*T / QAO Weather ck r ^ / "i Date Air Monitoring device (type) H N L)L Instrument Serial Number

Document No. CEC/PH-FL2 Page fl of %

AIR MONITORING LOG - VOLATILE ORGANIC COMPOUNDS (VOCs)

Site Cc Location ________

Air Monitoring' Personnel ?k/**r> fYlu-U-JL Company Jr

Completed byDate _________ Or / A Date Air Temperature _ QAO Weather 5oLr>n^ 4- Date Air Monitoringv Device (type) Instrument Serial Number *V/a

Time Station wind Direction VOC (ppm) QA

1 y of ir

0, .

-&>

T *W

O .

C) /TO

V C/, l^L

7

Document No. CEC/PH-FL2 Page j of

AIR MONITORING LOG - VOLATILE ORGANIC COMPOUNDS (VOCs)

Site __ Location $Ym ______________ Air Monitoring^ Personnel Slept* r\ /rY'W-/o-*cX. . Company "jfi C " ~~

/ Completed by

Date ____________(1ry Date Air Temperature '7'T0*-'- QAO signatur

Weather Date Air Monitoring Device (type) j-\K< Vk Instrument Serial Number

Document No. CEC/PH-FL2 Page of ff"

AIR MONITORING LOG - VOLATILE ORGANIC COMPOUNDS (VOCs)

Site __ Location Air Monitoring1 Personnel , CQAO Company "$x"..C. &**,{

Completed by

Date Date \ Air Temperature QAO signature

Weather ' Date Air Monitoring Device (type) H/V U. Instrument Serial Number V/

Time Station wind Direction VOC (ppm) QA X*

11 1 &*"" n/,

ri,

r

0

O

O-J-fjWl

0 tJ

Document No. CEC/PH-FL2 Page f of

AIR MONITORING LOG - VOLATILE ORGANIC COMPOUNDS (VOCs)

Site 6x. Location mfl Air Monitoring Personnel Company ~\~ v*L^ (

Completed by

Date _______ Date Air Temperature

Weather *S fv^ ' f^p *

Devi Air Monitoring Device (type) Instrument Serial Number

Time Station wind Direction VOC (ppm) QA

a .(J a /)f

7 t tiffU^

nor-K R 3

7 ( l . ^t o,rc

Document No. CEC/PH-FL2 Page tT of %

AIR MONITORING LOG - VOLATILE ORGANIC COMPOUNDS (VOCs)

0-4. r t-site i f%. /-) f\ o/T-s t>>o

DoCUfflent No. CEC/PH-FL2 Page 7 of rir\ i-f iv

Document No. CEC/PH-FL2 Page #~ of ft-

AIR MONITORING LOG - VOLATILE ORGANIC COMPOUNDS (VOCs)

Site ___ Location r^ >w^_rr\^>-^t $Y) *>.-y cooV Date Air Monitoring Device (type) Instrvunent Serial Number

APPENDIX B

VEHICLE DISPATCH RECORDS

1 Document No. CEC/PH-FL4 VEHICLE DISPATCH LOG

Site _ Location /frX

>T; y // Completed by QAO s ignatur? Vehicle Size In

I Decontamination Method Approximate size of load (cubic yards) i Name of ,/ /J,* fa F^

Employer / C. Driver's License No. ^r Manifest f fliA-

Time of Departure / ;X3 O &** Comments _____

I Document No. CEC/PH-FL4 ; i 1mI

VEHICLE DISPATCH LOG

Site ___ fits**,Location

Completed by QAO signatu (LSignature _ Dat

. Date

Vehicle Registration f Vehicle Type _L Vehicle Size __;

Decontamination Method

Approximate size of load (cubic yards)

Name of Driver ___ __ /71/K& Employer run M\

Driver's License No

Manifest I ____ Time of Departure

Comments ______

Document No. CEC/PH-FL4

VEHICLE DISPATCH LOG

Site Location

Completed by QAO Signature Da

. Date

Vehicle Registration I ___ _ Vehicle Type Dvi*j0 -fie^/f* 7 Vehicle Size J?<

Decontamination Method

Approximate size of load (cubic yards)

Name of Driver Employer l/J

Driver's License No

Manifest f _

Time of Departure

Comments

I Document No. CEC/PH-FL4 VEHICLE DISPATCH LOG

Site ___ I* a. Location / faA

V

Completed QAO Signature

. . Date

Vehicle Registration I Vehicle Type __ Vehicle Size

1 Document No. CEC/PH-FL4 VEHICLE DISPATCH LOG

Site Location

Completed by QAO Signature Da /

, . Date

Vehicle Registration I Vehicle Type _ Vehicle Size

Decontamination Method

Approximate size of load (cubic yards)

Name of Driver * C

I

Document No. CEC/PH-FL4

VEHICLE DISPATCH LOG

Site ___ Location

Completed by QAO Signature __ Datfe

. Date

Vehicle Registration I Mi/g vehicle Size ___;

Decontamination Method

Document No. CEC/PH-FL4

VEHICLE DISPATCH LOG

site C-AU/SGM fctft,Location

Completed QAO Signature

. Date

Vehicle Registration I 'M'SlrO C. Vehicle Type /)t/i*3 ~fitA\./&f

Vehicle Size

Decontamination Method t?/?c/ Si///t

Approximate size of load (cubic yards)

Name of Driver /'1 L

Document No. CEC/PH-FL4

VEHICLE DISPATCH LOG

Site C^ Location

Completed by iture

QAO Dat

Date

Vehicle Registration Vehicle Type T)t j *, Vehicle Size _____

Decontamination Method

Approximate size of load (cubic yards)

Name of Driver ."V ' Employer U7/Y7

Driver's License No. - Manifest I >&y#Time of Departure

Comments ______

Document No. CEC/PH-FL4

VEHICLE DISPATCH LOG

Site ___ Location

Completed by OAO Signature

. Date

Vehicle Registration I Vehicle Type _ Vehicle Size _

Decontamination Method

Approximate size of load (cubic yards)

Employer

Driver's License No. *7 Manifest f /v; **,*

Time of Departure /!

Comments ____

Document No. CEC/PH-FL4

VEHICLE DISPATCH LOG

Site ___ Location

1 Completed by ~AV /**$ QAO Signature

. Date

Vehicle Registration I Vehicle Type /?c/>-yg Vehicle Size tex^afc

Decontamination Method

Approximate size of load (cubic yards)

Name of Driver -0. Employer/j/v l

Driver's License""rfo. L

Manifest I Time of Departure

Comments ______

I Document No. CEC/PH-FM VEHICLE DISPATCH LOG

Site Location

Completed by Signature

. Date

Vehicle Registration I Vehicle Type Q~ *i Vehicle Size " *

I Decontamination Method Approximate size of load (cubic yards) I

' Name of Driver \3r rr\

Employer

Driver's License N

Manifest f /L& Time of Departure

Document No. CEC/PH-FL4

VEHICLE DISPATCH LOG

Site Location

Completed by Signature

. Date

Vehicle Registration 1 ft / 36^ Vehicle Type /7*y 7>-~7//~ Vehicle Size '

Decontamination Method ^/^^sXr^c,

Approximate size of load (cubic yards) / *JT ddy~l'

I Document No. CEC/PH-FL4 VEHICLE DISPATCH LOG

Site Location

Completed by Signature

Date

QAO signaturDate

Vehicle Registration I Vehicle Type flflK Vehicle Size

Decontamination Method

Approximate size of load (cubic yards)

Name of Driver J \\. ^ Employer ~~

Driver's License No.

Manifest I /Y> A C- 1*72 / &L.

Time of Departure QT)

Comments _______

*;1 Document No. CEC/PH-FL4

VEHICLE DISPATCH LOG

Site Cfrp/N6MS C^u,. Location ' P/^ p . x ff^Df^

**""") / jCompleted by ^ J&pritr> L, gyi^rltdi OAO sianatu-r^^/^X^**--/

1 Signature ^^*sV7i l^t^X^ Dat/^ ^/T '

. Date V$/s^ -iSfrir . I-.LA 1 ' I ~X/ ff If A

Vehicle Registra tion i ^6 37 ^A-Vehicle Type /7iA/r\ *2 T*r**}- If. f"^

'Vehicle Size

Decontaminat ion Method fflT KJC* In *Vvj

Approximate size of load ( cubic yards) y/^^^^xi. fyc*.s*Ss &4

Name of Driver VvoWrV 9>\rrv>vNOC Employer "C P Ci

Driver's License No. ^)/kw^7^5T

Manifest I fY\P |.CM^6i"?/ / 9.L ^6^ Time of Departur e /Otofjfp) S//1/1S^ / Comments

APPENDIX C

WASTE MANIFESTS AND DISPOSAL FACILITY CONFIRMATION

COMMONWEALTH OF MASSACHUSETTS DEPARTMENT OF ENVIRONMENTAL QUALITY ENGINEERING

DIVISION OF SOLID AND HAZARDOUS WASTE , . One Winter Street

',' Boston, Massachusetts 02108 Please print or type. (Form designed for use on elite (12-pitchMypewriter.)

IUNIFORM HAZARDOUS 1. Generator US EPA ID No. Manifest 2. Pig* I Information m the shaded areas

Document No.WASTE MANIFEST r lAl i !* l i of. i* not required by Federal law.

3. Generator's Name and Mailing Address A. Stata Manifest Document Numb** .. ' .

Cannon* Sites Group c/o Laurle Burt HA CintlSfl 8. State Gen. IDOoa PoBt Office SqVMtt.Bflfltoo.. MA 02109 Park4 Generator's Phonne I Ol / l 1 riyaourh.

5 Transporter 1 Company Nama

Chaaicall tfaeta Maaageaant, Inc. 7. Transporter 2 Company Name 8. US EPAID Number D. Transporter's Phone (

E. Stata Trana. IDI I I I I I I I I 9. Designated Facility Name and Sue Address 10. US EPA ID Number

O CN I I I I I I I I I I I I CD Adaaa Clfctar Sanitary Landfill, inc. F. Transporter's Phone ( I CO 4636 Adaoa CenMr Road G: State Fecuity'a ID - Not Required r . in C O a I I o

I I I I d.

a> I I J. Additional Descriptions lor Materials Ustad Above lincJud*. physical stata andhaiatd coda,.) -; ..' K. HandlingCodas for.Wastes Listed Above

a Oil '!':"-,'t '-i c. i i I ,1..

b. d. 15. Special Handling Instruction* and Additional Information _ f}m ovonC of HffAAttnt t*r ami 11

contact Paul Connora at Inaind Foliation Control, Inc fti(617) 843-7110 16 GtNf RAIOH S CtRriFICAriUN: I haiaby declare that the cuntenls cJthiscunsigniiieni ere luty and accurelety described above By

pmpar shipping nam. and are classified, packed, nursed, and labeled, and aia respects mpioper condnwn lor transport bylughway accoiding lo applicable mtainalional andnational govwnnwni regulations.

u If I ama Isrga quantity ganeialoi. I certify that I have e (Mogram In place lo laduca the volume and tomcily ol waste gaimaied to the dapee I have dalainw0-UOJ{l , EPA Form 8700-22 (ftev. 9-86) Previous editions are obsolete.

COPY>4 : TSDF-RETAINEDBYTSDF

ADAMS CENTER LANDFILL DISPOSAL 4636 ADAMS CENTER ROAD COtfTROL NUMBER FORT WAYNE, INDIANA 46806 TELEPHONE (219) 447-5585

WEIGHT TIME OATE TRUCK

LD / CUSTOMERCOPY

1 S T W T /ZOW i -u 07M1 AM 09/14/88 v , - . . . - 1112

WORK ORDFR NO RECALL ^^7:4.00 '.t KEYBOARD REENTRY^ m:

GENERATOR

WASTE GROSS

PROFILE NO TARE ' ' '' ''' '

NET " 1 ' u L HAUL

HOUR/nATF

SAMPLER TONS $ TOTAL

f 1 -6 - R QUANTITY

PURCHASE ORDER NO.

'' ''. \J

Is'sC^1*// //

i

/^

.' /

J/'/' ADO'L NOTIF FORM(S)ATTACHED2

TRANSPORTER .' (///"' lit S^fty^^LJ / '' ' ' v. ,' D YES &NO

SHIP DATE ' 1 ' ' //' /V -MANIFEST NO '-/ *U ' ,^ REG. BY ,

DEPARTMENT OF ENVIRONMENTAL QUALITY ENGINEERING

ADAMS CENTER LANDFILL 59R1QDISPOSAL 4636 ADAMS CENTER ROAD CONTROL NUMBER MEMO FORT WAYNE, INDIANA 46806 TELEPHONE (219) 447-5585

TRUCK IND 078911146 WEIGHT TIME DATE CUSTOMER COPY

1ST WT 74560 LB 07:46 AM 09/14/88 1654 WORK ORDER NO.,. RECALL 74560 LB KEYBOARD REENTRY

2ND WT GENERATOR 3 BACKGROUND D FAILS TEST (FREE LIQUIDS DETECTED) PI NOT APPLICABLE G NOT APPLICABLE

EACT1VE CYANIDE SCREEN: FLAMMABIUTY POTENTIAL BULK PENETROMETER pH: DENSITY

a < 100 PPM D POSITIVE n NEGATIVE a > 100 PPM

a NOT APPLICABLE L.

XEPTANCE STATUS: REASON(S) FOR REJECTION: COMMENTS: - Q CONFORMING

G NON-CONFORMING D OFF SPEC ACCEPTED FOR DISPOSAL D SEE SCREENS ABOVE REJECTED D OTHER

LABORATORY SIGN OFF

MANAGEMENT METHOD

SrtCIAL HANDLING INSTRUCTIONS

[ 5TINATION COORDINATES . OPERATOR:

.

CML. i n ur I I j DEPARTMENT OF ENVIRONMENTAL QUALITY ENGINEERING

, DIVISION OF SOLID AND HAZARDOUS WASTE One Winter Street

Boston, Massachusetts 02108 Please print or type (Form designed tor use on elite 112-pitchl typewriter. I

UNIFORM HAZARDOUS 1. Generator US EPA ID No. Manifest 2. Page I Information in the shaded arias Document No. WASTE MANIFEST ol . is not required by Federal law.

3. Generator's Name and Mailing Address A. Stale Manifest Document Number /

Cannooa Sites Group c/o Laurle Burt HA G M T b l b O B. State Gen. ID One Foot Office Square Boaton. Na 02109 Coriagi Park 4 Generator's Phone I

5. Transporter 1 Company Name 6. US EPA ID Number Chemical Vaate Kgt., IQC. | I | L | B | Q | 9 | 9 I 2 | Q I 2 I 6 I B I 1

7. Transporter 2 Company Name US EPA ID Number E. State Trens.

I I I I I I I I I 9 Designated Facility Name and Site Address 10. US EPA ID Number

Adaau Cantar Sanitary Landfill. Inc. F. Transporter's Phone I G. State Facility's ID Not Required 4636 Adau Center Road

Fort

1 1 US DOT Description /Including Proptr Shipping /Vevne, Hitard C/asj, indIO Numbti)

Hazardooa Vaate Solid H.O.S. OK4-E MA 9189 ______________ , DiT M I A I O I I

I I

d.

I I I I I I J. Additional Descriptions lor Materials Listed Above lincludt pttftictl stt* indhti*rdcod.t *. HandlingCodes for Wastes Listed Above

ill a. ' I 'l c.

b. d. '< I!,' 15. Special Handling Instructions end Additional Information _ _la the event of accident or spill, please

16 GINf HATCH'S CEnTlFKCATIOf* I heieoy decie>e~thM ihe conTili"oTiIiia cofivyn'"*"! */lBllv"JliTccuralely Ueecnbed above by pioper shipping name end aie cleiailwO. pecked, marked, and lauded, end aie in all retpects m piopei condition lor uantpoiI by highway *ccoi Jmg lo applicable miernjliunel end national oovwnmanl lenuletiuns.

III am a iarue quenniy yeneielor. I cenily the! I have a pragiem in place to reduce Ihe volume end toicny ol weite geiweted to the degree I heve determined to be economicelly prectwabie .no ih.i I ha., xlecied ihe pAtcucebM method ol tieelmeM. tloieBe. or diapoael cui.enlly eve

ADAMS CENTER LANDFILL 59611 DISPOSAL 4636 ADAMS CENTER ROAD CONTROL NUMBER MEMO FORT WAYNE, INDIANA 46806 TELEPHONE (219) 447-5585

TRUCK IND 078911146 WEIGHT TIME OATE ID CUSTOMER COPY

WORK ORDER NO. RECALL 37480 LB OK: 17 AM

2NDWT GENERATOR

MEMORY SER

WASTE___

PROFILE NO..

HOUR/DATE _

SAMPLER_

QUANTITY_______

PURCHASE ORDER NO. ADD'L NOTIF. FORM(S) ATTACHED: TRANSPORTER /' !/ A I D YES DNO SHIP DATE ____li MANIFEST NO.. REC. BY / . FORM #: _______________

~

FINGERPRINT ANALYSIS REPORT SAMPLE NO.. tHYSICAL CHARACTERISTICS: WATER MIX: YES NO

GENERATION OF GASES a aSTATE: Q SOUD D SEMI-SOUD

D UQUID D SOUD/UQUIO TEMPERATURE CHANGE a a D aGENERATION OF EMULSION

LAYERS:. .COLOR. GENERATION OF PRECIPfTATE a a

D NOT APPLICABLE ODOR: D STRONG D MILD NONE D SOLUBLE D INSOLUBLE D SLIGHTLY SOLUBLE

riEACTlVE SULFIDE SCREEN: RADIOACTIVITY SCREEN: PAINT FILTER TEST:

D PASSES TEST (NON-DETECTABLE) D BACKGROUND D PASSES TEST (NO LIQUIDS DETECTED) D FAILS TEST (DETECTABLE) D > BACKGROUND D FAILS TEST (FREE LIQUIDS DETECTED)

NOT APPLICABLE D NOT APPLICABLE

EACT1VE CYANIDE SCREEN: FLAMMABIUTY POTENTIAL BULK PENETROMETER pH: DENSITY

< 100PPM D POSITIVE a D NEGATIVE a > 100 PPM La NOT APPLICABLE

.CCEPTANCE STATUS: REASON(S) FOR REJECTION: COMMENTS:. JZT CONFORMING

n NON-CONFORMING OFF SPEC CD

>' ACCEPTED FOR DISPOSAL D SEE SCREENS ABOVE D REJECTED D OTHER

LABORATORY SIGN OFF

MANAGEMENT METHOD

SPECIAL HANDLING INSTRUCTIONS

ZSTINATION COORDINATES: .OPERATOR:__L.

LANDFILL (D80) COMMENTS _D DRUM BUILDING (SOD

Q STABILIZATION I T21)

n uriVIMOo/A^nuic II i DEPARTMENT OF ENVIRONMENTAL QUALITY ENGINEERING

., DIVISION OF SOLID AND HAZARDOUS WASTE f One Winter Street7 " Boston, Massachusetts 02 108

Plaase print or type (Form designed lor uta on elite ( 1 2-pilch) typewriter.)

1. Generator US EPA ID No. Manifest 2. Page 1 Information in the shaded areeiUNIFORM HAZARDOUS ii not required byFederal law.WASTE MANIFEST K la IP K) 10 10 10 13 15 17 10 IB 1

3. Generator's Name and Mailing Address A. Slate Manifest Document Number

Cannons Sites Group C/0 Laurie Burt HA,. CM 1 bib 1 B. State Gen. IDOoa Post Office Square Boston. Ma 02109 Cordage Park

4 Generator's Phone IfijT I 4fl?] 5. Transporter t Company Name US EPA ID Number Chemical Waste Mgt.. Inc. jl JL JD|0 ,9 |9 |2 0 ,2 ,6 ,8 ,1 lt/lA '

7 Tiansponer 2 Company Name 8. US EPA 10 Number pTTraniporter's Phonnee II-- 71 1 1 73*>-23l t. State Tram. ID

I I I I I I I I I I I I 9. Designated Facility Name end Sue Addreit 10. US EPA ID Number Adastt Center .Unitary Landfill F. Traniportec'a Phone I 4636 ada> Canter Road G. State Facility'10 Not Required

Ir H D IQ 17 H.FaciUty's Phone ( 12. Containers 13. 14.

1 l.'US DOT Description (IncludingPropff ShippingNtm^HludClftt. tnd ID Numbfrl Total Unit No. | Typsj Quantity Wi/Vol

Hazardous Vast* Solid V.O.S. 0t-t HA 9189____________ ' a IQ 11

b.

\ \

I I i i

i i d.

I J. AddiiionalDaacripttc4iafc4MaterlatoLbtadAbovafAncA>d>p/ivx>ca/*rarea/u//iax*/-f).,?>'

- -

^^^y MUAMd UCN i tK LANUMLL DISPOSAL iJ3DU3 f^B^^ 4636 ADAMS CENTER ROAD MEMO CO"- "UMBER I jmr- FORT WAYNE, INDIANA 46806 ^r~J TELEPHONE (219) 447-5585

TPUCK * IND 07891 1146 WEIGHT TJME DATE LD_

CUSTOMER COPY 1ST T l ^ LL# mttoW *&W 1WP8 1 656 W/ORK DRDFR NO , ' . W r 380 LB 08:01 AM 09/14/88 2NOWT ''

GENERATOR - i t ^ .. p MEMORY SER 7 1WASTE Gfloss ' >X Lt'

PROFILE NO. . "^ -^ / ")'.'.' LD NET HAUL / HOUR/DATE

-;A TONS ' ' - $ TOT*L .SAMPLER

OUANTTTY r U V/ 2

PURCHASE ORDeR NO, / } 100 PPM /.

COMMONWEALTH OF MASSACHUSETTS . I DEPARTMENT OF ENVIRONMENTAL QUALITY ENGINEERING

' DIVISION OF SOLID AND HAZARDOUS WASTE One Winter Street

Boston, Massachusetts 02108 unl or wpa iForm oatlflnad (of u on aliia (12 pilch) typewriter. I

1. Gane'raior US EPA ID No. Manllaat 2. Page 1 Information In the (haded araat

WASTE MANIFEST M|A|P|0|0|0|0|3iS|7|Oi of 1 It not required by Federal Itw. UNIFORM HAZARDOUS

3 Genereior'e Name and Mailing Addreit 'A'. Sut* Mtnlfeii Document NumbewJfr'*-'* *$ Cannons Sitas Gropp c/o/ Laurla Burt HAV>: C^blb'2 55* . Ona Post Offlc* Square Boston, Ma 02109

4 Genamor't Phona I 617 I 5 Transporter 1 Company Name 6. US EPA 10 Number

nisa^ l UMtai Mflft. f Ine. 1 II LI Dl Ol 1 91 51 Ot 91 l Al 7 Transporter 2 CumpenyNeme 8. US EPA ID Number

1 1 I I I I I I I I 9. DsiueledFc'Mv Narr, and Su Addraat tO. US EPA 10 Number

F.'Trentporttr't Phone (Adams CKntar Sanitary Landflll Inc. O.-State f acuity'* ID Not Required , 0,7, I ,4i6 H.'.Fec,lhv't Phone) 19) 447-5515

12. Conl 13. 14. 1 > US DOT Oecnpuoo tlnciu1,ng Proptr Shipping NtHif. Htitrtl Ctttl. nd ID Numbtrl Total Unit WeeteNo.

No. Typ QuaniUy WI/Vol

' Hacardous Wast* Solid H.O.S. OBM-B HA 9189 0 0 1

I I

1

J. AdditionalDc*ntf/i*/.ifrfcorff./ ,15. Haitdttng Codtt lor Waatat titled Above ' I * j - ,, .. ,_ _ . '; _ . " = . ia-;4 . . oll eonttmlnatad soil

r"J - b IS. Specxl Handing Instruction* and Adail.ontllnlcrmaiiori

( In tha sant of accitiant pr spill* plaaso. /contact Paul Connor* t InaJbd Pollution Control. Inc 9 (617) 843-7110 ^ S

,,uo abov. by p.opi g ntino *nit *i> claM>>iH:

ADAMS CENTER LANDFILL 58R24 DISPOSAL 4636 ADAMS CENTER ROAD CONTROL NUMBER MEMO FORT WAYNE, INDIANA 468O6 TELEPHONE (219) 447-5585 IND 078911146 WEIGHT TIME DATE

TRUCK IQ t

CUSTOMER COPY isrwT.72100 LB 10:10 PM 09/14/88 1677

WORK ORDER NO/_

GENERATOR

RECALL

2NOWT.727007?>')Z(j

LB LB

KEYBOARD REENTRY M 09/14/88

1677

SER t

WASTE___ GROSS

PROFILE NO.. TARENET

72030 LF 32700 LB

HOUR/DATE. T93SO LB SAMPLER_

TONS TOTAL 1 19.6V R^

QUANTITY____ 2

PURCHASE ORDER NO. ADD'L NOTIF FORM(S[ATTA,CHED: TRANSPO D YES -tTNO

SHIP DATE 'l /'/S' '/k'/ V MANIFEST NO.. REC BY . FORM 0: ________________

FINGERPRINT ANALYSIS REPORT SAMPLE NO. ^HYSICAL CHARACTERISTICS: WATER MIX: YES

GENERATION OF GASES a"STATE: Q^SOLID D SEMI-SOLID Q LIQUID D SOUD/UOUID TEMPERATURE CHANGE a

GENERATION OF EMULSION a LAYERS:. .COLOR

GENERATION OF PRECIPITATE aD NOT APPLICABLE

ODOR: D STRONG D MILD D SOLUBLE D INSOLUBLE D SLIGHTLY SOLUBLE .;E ACTIVE SULFIDE SCREEN: RADIOACTIVITY SCREEN: PAINT FILTER TEST:

PASSES TEST (NON-DETECTABLE) -U BACKGROUND n RASSES TEST (NO LIQUIDS DETECTED) FAILS TEST (DETECTABLE) D > BACKGROUND D PAILS TEST (FREE LIQUIDS DETECTED)

Q NOT APPLICABLE NOT APPLICABLE

EACTIVE CYANIDE SCREEN: FLAMMABIUTY POTENTIAL BULK PENETROMETER pH: DENSITY

< 100 PPM -o" xffj NEGATIVE n > 100 PPM

g/crru n NOT APPLICABLE

CCEPTANCE STATUS: REASON(S) FOR REJECTION: COMMENTS: ^Q^CONFORMING

D^NON-CONFORMING D OFF SPEC /Q ACCEPTED FOR DISPOSAL D SEE SCREENS ABOVE D REJECTED D OTHER

LABORATORY SIGN OFF

MANAGEMENT METHOD

SPECIAL HANDLING INSTRUCTIONS

STINATION COORDINATES V // | ~ , ._ . OPERATOR:. ft-)-'

LANDFILL (D80) COMMENTS _______ |_i DRUM BUILDING (SOD

LJ STABILIZATION (T21)

........ _ . . . . _ . _ . . . OF MASSACHUSETTS |[ DEPARTMENT OF ENVIRONMENTAL QUALITY ENGINEERING 1 DIVISION OF SOLID AND HAZARDOUS WASTE

One Winter Street Boston, Massachusetts 02108

Please print or type. (Form designed for use on elite 112 pitch) typewriter.)______ ______________

UNIFORM HAZARDOUS 1. Generator US EPA ID No. Manifest 2. Paga 1 Information in the shaded areai Document No.

WASTE MANIFEST "' I is not required by Federal law. 3. Generator's Name and Mailing Addra** A. Stata Manifaat Document Number

Cannons Sites Cropp c/o Laurle Hurt Ona Post Office Square Beeton, Ma

4. Generator's Hhone I J* i ^ I___j^ Q**i1 TQrt 02109

MA C B. Slat* Gen. ID Cordage Park

5 Transporter 1 Company Name 6. US-EPA ID Number

Chemical Waste Mgt., Inc. |L E. p 0 |9 |9 |2 |0 |2 |6 |8 7

9

Tiansporler 2 Company Name

designated Facility Name and Site Addresa

8.

I I 10.

I

US EPA ID Number

I I I I I I US EPA ID Number

I I

ansporter'* Phone IE. State Tr*n. 10

i i i V i 716 >

I I I

754~823

etdama Center Sanitary Landfill. Inc. 4636 Maa Center Road

F.'Traniponer'* Phone ( G. SUM Facility'a ID Not Required

12. ConiafeMfi 13. I. ^ 11. US DOT Description (Including Proper Shipping N*m, Htitfd Ct*ss. mnd ID Numbttl Total Waata No.

No. Type) Quantity

* Hazardous Waste Solid M.O.S. 01M-B HA 9189

b.

I I I I I I

I _L _L J. Additional Description* for Malarial* Listed Abov(inciudpt>YiJclitt*ndhtttnl cotit.t K.'Handling Coda* for Wates Ll*t*d Above , all confe.rlna.t-ed soil I - I

; ? r-*- - ' . -r^ d: I - I d.

15. Special Handling Instruction* and Additional Information IPC Job I9634F Profile IHJ5622 In the ement of accident of dplll. please contact Paul Connors at Inland Pollution Control. Ine 8 (617) 845-711 W.O. 173376

16. GINtflATOR'S CIRTIf ICATION: I hweby declai. ihal the contents ol Inn canai|anmenl are tuny and eccurkjety detciiiied above by piop ilv.pp.ng nam. and a>. classified, packed, marked, end laold. and are in el leapeclsm proper conjl|IK>n lor Iranipocl by hn ccufjmg 10 applicable miainaiioiial end national oovernmenl reguiaiioiia.

i III am a laiga quanniy ganaralor, I certify that I have a program in place lo reduce the volume and lo*ily ol waste generated lo the degree I have oetnmmed to be aconomicaUy practicable and thai I have ulecled lh practicable method ol liaaimw.l. storage. o> diaposal cwienlly avuJaW. lo MM which mmnnuaa the pietenl and lulure llwaat to human liaallh and ilia .nv.on. ment: OR. il I am i small quantity generator. I have made e good lailh eltwl lo mmnin my watte un.ral>on and select the best waste management method lhal is available lo ma and ihal I can *Moid.

Date Pnnttd/Typtd Ntmt Signtturt v> ^e> c, ^" > Month Dty Year

___________^M-y^Vy ^ G"j I 7 Transporter 1 AcknowteOgeKreni of Receipt of Matetiala Date

Printed/Typed Ntm* f-ftprulur* Month D*y Yttr

ft 18 Transporter 2 Acknowledgement of Receipt of Metenel* ^P~ Data zrPnnt*d/Typ*

ADAMS CENTER LANDFILL 59*12 DISPOSAL 4636 ADAMS CENTER ROAD CONTROL NUMBER MEMO FORT WAYNE, INDIANA 468O6 TELEPHONE (219) 447-5585

TRUCK 0789 11 146 WEIGHT T1M DATE ID * CUSTOMER COPY

1STWT 73500 LB 07:51 AM 09/14/88 1665 WORK ORDER NO. KEYBOARD REENTRY 1665 RECALL 73900 LB

2ND WT 36100 LE 08:2i At1; 09/14/158 GENERATOR

MEMOffY SER

WASTE GROSS 7T901"' Lb' TAPE 361 00 Lb

PROFILE NO NET .. / >L:^".1 LL- HAUL

HOUR /DATE

TONS 18. '-/:'' S TOTAL SAMPLER R

QUANTITY / V V

PURCHASE ORDER NO f" \ ADD'L NOTIF FORM(S) ATTACHED: TRANSPORTER /' {_! , /f"' ^~n^f.- - C, '~^_s^-^ .11 n YES n NO SHIP DATE

COMMONWEALTH OF MASSACHUSETTS I DEPARTMENT OF ENVIRONMENTAL QUALITY ENGINEERING

DIVISION OF SOLID AND HAZARDOUS WASTE \ 'W One Winter Street *W^ Boston, Massachusetts 02108

Please print or type. iForm designed for use on elite (12 pitch) typewriter. I

UNIFORM HAZARDOUS 1. Generator US EPA 10 No. Mamies! 2. Page 1 Information in the shaded areaa I I Document No.

WASTE MANIFEST I 0( I it not required by Federal law. M IA. IP 10 IQ IQ I? IS 17 Ifl IH 1C 16 II 17 IA 3. Generator's Name and Mailing Address A. State Manliest Document Number

Cannon* Sltaa Group c/o Lauria Bare I1A C41bl?M 8. State Gen. 10 On Poac Offica Sqaara, Boston. Mi 02109

4 Generator s Phone I 417 Cordaga Fk, MA. ' U2-13905 Transporter I Company Name 6. US EPA 10 Number C.State Trent, ID Chemical Haata Manag t, Inc. [I jL |D |0 it |9 |2 |0 .2 6 ,8 7. Transporter 2 Company Name 8. US EPA 10 Number D. Transporter's Phone (716 ) 754-4231

I I I I I I I I I I I I 9 Designated Facility Name and Sue Address 10. US EPA 10 Number

Adaaa Cantar Sanitary Landfill.,Inc. 4636 Adaa* Cantar Boad

IT tM in in 17 in 11. US DOT Description llncluding Proptr Shipping /Verne. Hturd Clta. tndID Nu/notrl

Hacardova Uaata Solid. H.O.S. , OIM-I

b.

d.

J. Additional Descriptions for Materials Listed Above tincJu&ptiyiicfistitttadttuinictxtt.) ^ -^: a ; ; . - . : -'.4-lv V'. v. ->,,

- i ' " ' t . , e- OH fiMttu^tnmtmA evn-11 c:'

b. d. 16. Special Handling Instructions and Additional Information

ff.O. i 72277 In cha avaoc of accident or pill, plaaaa contact Paul Connor* at Inland Pollution Control (617) 843-7110. IPC Job I9364C Frofil* 135622 16 GENEHAIOH'S CCBIIFICAIION: I ha.Uy dl lhal In.COKI.IIII ol inn coniignmatil a>. tuny and accw.uly daciKwd abov. ov

piopar ihipomg nain. and aia clatxlwd, packad. maikad. and ljl>W>l. and aa in a* I.IUKU in piop.i condilion loi ifaniporl by atcwdmg to applicablif iniainalionaj and national uuv.fnni.nt i.uulaliona.

M I hw. dt. o b. o>n.K:.lly prjcnc.tx. III am a laiya quamily noijtoi. I cattily lhal I hava a progom in plac* lotxtuca lha vokim. and lonicilv ol waal. u. ihiaal la human haalth and lha KUImam. OR. ,11 am a ut,a quanniy owwsior, I hav. made a uood tauh allori lo mnmue my wau oanwaiion and a*lKi the tietl waitemaoa9am.nl maihod mat.. ava^able " d tha can alloid.

Date Pnntd/Typd N*m Month Oty Yttf

18. Transporter 2 Acknowledgement ol Heceipl of Materials Dele Signtturt Month Otf Yttf

I I I I I I 19. Discrepancy Indication Space

20. FecilitxO.wner or Operator: Certification of receipt of hazardous materials covered by this manifest encept aa noted in Item 19. Dale

&gnftu,, / /' T7

1^16-zJ^ J\ ^V\^-.ton i A|ioroJ i>Wb No ?U^

EPA Form 8700 22 (Rev 9 86) Previous editions are obsolete. C O P Y > M : TSDF-PETAINEDBYTSDF

http:waitemaoa9am.nlhttp:prjcnc.txhttp:uuv.fnni.nt

ADAMS CENTER LANDFILL 59681 JDISPOSAL 4636 ADAMS CENTER ROAD CONTROL NUMBER MEMO FORT WAYNE, INDIANA 46806 TELEPHONE (219) 447-5585

TTOJCK IND 078911146 WEIGHT TIME C*TE LD * CUSTOMER COPY

1STWT 73820 LB 11:33 AM 09/11/88 1674 WORK ORDER NO. RECALL 1674 :0 LB

2ND WT ; GENERATOR

MEMORY SER *

WASTE___ GROSS TARE

PROFILE NO.. NET

HOUR/DATE.

SAMPLER _ TONS 1 R

QUANTITY ________ 2

PURCHASE ORDER NO. ADD'L NOTIF FORM(S) ATTACHED: / n YES TRANSPORTER

SHIP DATE ________. . MANIFEST NO. REC. BY . FORM #: _____

FINGERPRINT ANALYSIS REPORT SAMPLE NO. IYSICAL CHARACTERISTICS: WATER MIX: YES NO

GENERATION OF GASES a aSTATE: Q SOUD D SEMI-SOUD D UQUID D SOUD/UQUID TEMPERATURE CHANGE a a AT

GENERATION OF EMULSION a a LAYERS:. .COLOR.

GENERATION OF PRECIPITATE a aQ NOT APPLICABLE

ODOR: D STRONG D MILD D NONE D SOLUBLE D INSOLUBLE D SUGHTLY SOLUBLE HcACTIVE SULFIDE SCREEN: RADIOACnVITy SCREEN: PAINT FILTER TEST:

D PASSES TEST (NON-DETECTABLE) D BACKGROUND D PASSES TEST (NO UOUDS DETECTED) D FA"-S TE ST < DETECTABLE) D > BACKGROUND D FAILS TEST (FREE LIQUIDS DETECTED) Q NOT APPLICABLE D NOT APPLICABLE

ACTIVE CYANIDE SCREEN: FLAMMABIUTY POTENTIAL BULK PENETROMETER PH: DENSITY

a < 100 PPM D posmve D NEGATIVE a > 100 PPM

g/crrv> a NOT APPLICABLE

,-CEPTANCE STATUS: REASON(S) FOR REJECTION: COMMENTS:, D CONFORMING

D NON-CONFORMING D OFF SPEC D ACCEPTED FOR DISPOSAL D SEE SCREENS ABOVE D REJECTED D OTHER

LABORATORY SIGN OFF

MANAGEMENT METHOD

SPECIAL HANDLING INSTRUCTIONS:

C iTINATION COORDINATES .OPERATOR

LANDFILL (D80) COMMENTS _G DRUM BUILDING (SOD

D STABIUZATION(T21)

COMMONWEALTH OF MASSACHUSETTS DEPARTMENT OF ENVIRONMENTAL QUALITY ENGINEERING

DIVISION OF SOLID AND HAZARDOUS WASTE One Winter Street

Boston, Massachusetts 02108 i Please print or type. (Form designed tor use on elite 112 pitch! typewriter.)________________________

UNIFORM HAZARDOUS 1 . Generator US EPA ID No. Manilett 2. Page 1 Informalion in the shaded areas is not required by Federal law. WASTE MANIFEST * 1

3. Generator's Name and Mailing Address A. State Manila*! Document Number

Cannon* Sltaa Group -c/o Laurla Hurt Ona Poat Of flea Sqnara, Boatoct, Hi 02109

4. Generator's Phone I ->fl7-.ltC . 5 Transporter 1 Company Name 6. US EPA 10 Number Clio-leal Base* Hanag ct Inc.

7. Transporter 2 Company Name 0. US EPA 10 Number 0. Traniponr' Phone ( . Scale Tran*. ID

I 1 I (N 9 Desiijnaied Facility Name and Site Address 10. US EPA 10 Number O Adam* Cantar Sanitary Landfill* Inc. F.Tranaportef'.-Phone (7lfl 754-8231 00 00 4636 Ada** Cantar load G. State Facility's 10 Not Required

Port "-pat. Tlir 46flOfi________ H ID 0 17 A IQ I 11. US DOT Oetcnplion f/nc/uOingPropff StHpptfig Ntmt. Hird Clfss. nd ID NumbfrtO

O CO

Haxardow* Vaata Solid, H.O.S. ORlf-K HA 9189______________'___

b.

.&

.1 ;-/ , i * -V '.' '- ' ,

|[j* Apove Oncludt phytictt stilt ndh*ntcod.> K. Handling Codes for Waste* Listed Above S^^v^v^ r - : : . .

d. I I 1S. Special Handling Instruction* and Additional Inlormalion W.O. 172278 In tha avanc of accldant or. etpill, plaaaa cpncacC Paul Connor* at Inland Pollution Control (617) 843-7110. IPC Job I9364B Profila /H35622

16 GENtRArOfCS CEHIIFlCAflON: I hby dMl Owl !> cunwnlt ol ll conuiwl a I

mi national wxJ lunonjl giwxnnteni r*guiioni. ,

ill am a laig* quantity ganaiatoi. I cainly thai I hav. a piograni in placa 10 icduca In* volum* and loudly ol wala oaiwalad lo I ha dM>MI have dalaii jnd thai I nava tlciil ilx ixaciicaol* mailiod ol iiaawnani. iuxa w dtapoul curianily av-J-bla 10 nw winch mintmua* iha pi***ii and luiur* ihiaal lo human IwaUA a-a tna *nvon

O) mam. ON. il I am a wn4l uuanlily garwraux. I hav* mad* a good lailli tlo/l to my wax* gcnaiaiioii arid Mlact Hi* bed ala ntn|_*jBaM maI hod thai n availaM* to nM and thai Iat can allo/d.

o O)

Dg/w/.? /p. 10. Transporter 2 Acknowledgement of Receipt ol Material*

Month Omy Yt*r

I . I . I . L . I 1 19. Discrepancy Indication Space

20. Facility Owner or Operator: Cartilicajion ol receipt ol hajardou* materiel* covered by tWa manileat except aa noted in Item 19.

fail* ! P/0J UMU No ?UI CKJJS lf*an 9-32MI

EPA Form 8700-22 (Rev. 9 86) Previous editions are obsolete. TSDF-RETAINEDBYTSDF

ADAMS CENTER LANDFILL 59683 DISPOSAL 4636 ADAMS CENTER ROAD CONTROL NUMBER MEMO FORT WAYNE, INDIANA 46806 TELEPHONE (219) 447-5585

rRUCK IND 078911146 WEIGHT TJM ID * CUSTOMER COPY 11:36 AM 09/14/88 1657 ,STWT 73440 L8

I P. KEYBOARD REENTRY 1657 WORK ORDER NO. RECALL L-CI P 12".39 PM 09/14/88 2NOWT

GENERATOR MEMORY SER

WASTE GROSS 7',44i, LP -i->i vi Lt)

nac - -' ^ * - ^ *PROFILE NO T-,Y-.--. IP

L'QNET ~*'- -

HOUR/ DATE

TONS $ TOTAL SAMPLER ~ " ' '

R QUANTITY .y ^"V^ / X

2 PURCHASE ORDER NO ^^S//- ''^L-sJ t^-'rf^ ADD'L NOTIF. FORM(S) ATTACHED:

/- , ' ^^ //' TRANSPORTER f^S .

COMMONWEALTH OP MASSACHUSETTS IJ DEPARTMENT OF ENVIRONMENTAL QUALITY ENGINEERING

DIVISION OF SOLID AND HAZARDOUS WASTE One Winter Strool

Qoston, Massachusetts 02100 Plnnse IIUMI PI typo If mm desig.TOrt IOMHO on elilo (12 pitch) lyliowillni )

UNIFORM HAZARDOUS Gennottiii US ERA 10 No Mimfoxt 2 l'a()n 1 Inlormnlifin HI (ho ShntleU (* IHl| (l'i|,|||rt.| (ly f f f /P ' . l l l. WASTE MANIFEST ft|A|P |0 |0 |0 |0;3 |5 17 |0j8 j( "' 1

A Slnlo Mfloi(f!il O'H utiiimi Nut'hn

', Cannons Sites Croup c/o Laurle Burt HA___CJI^tiJ..S 4_ 0. SioioGon IU One Post Office Square. Boston, MA 02109

.1 r..,,o,^..,-i.i,u,,ci 517 i 482-1390 .... Cordag* Pk.. Alyaouth, MA r r>. l i~.>!, | . '" t f . 1 Ci.irimny N.lino (If. II 'AIH C finin lioni ID

i Chenlcal Waste Manage tasnt. Inc. l.JL IDJO J9-I9-I2J0.12J6J8J1. L i J. !...._ / '. .n' r . - i 7 ( . ini| i .r; iy .\.inin II H'. I PA IDNiiHilin, -1 754-8231

1 I. . . . . . . . ........ . . LJ_J_.. 1 I I I 'i l.r.si,i'i.ii'iil f *< i:ily N.iiiif. .tiMlSilii Aildidss 1C US fl 'A II) Nimilii-r

O Adama Cantar Sanitary Landfill, Inc. f Timntp'nlni'n Photi* I Iro 4636 Adaaa Cantar Road G. SumFnril.iv in Not Hoguif6(1 Fort J/aynat_UL_46806_____........_ Il iN iD iO 17 8 19 il il JLliJi H. Facility'* Phiinn ( 9 I447r5585_

\'i. Coiitoinoft M. I. 1.1 1 I US ' J O I O^scnpiion // )(.tuiJ'-)Q Pioper Shtpptng Nttntc, finiafif C/rt.^s, otuliO Nn'itt)df} T ol ill Unil Wl* No.

No. Quantity Wl/Vol

Hasardoua Waata Solid, N.O.S. OR%I NA 9189 PIT M l A i O l

I I I

I i I I I I I I I J AUJ i,onl Dotctiplioni lor Mtiorioli Listed Above Imcludt /ihyiicnlsltltttnilhnnticud* I K. IliiKlliiH) Codes for Wititos Luttnd Ahove

a Oil contaminated aoil 1_ ___L..__|_.__ _=.._ ....I___ I.

I t J L 10 S[.CM ull t.iiiijliiiu Insl'iiCliLxm and AiKMioiiol InltJiiiialH.'i* ,

W.O. f72279 In case of accldaat or spill please contact Paul Connora/at Control _(6JL7X 849-7110.IFC -Job. ,9364l_.Prof ll

, ,( i.l HAM til ^ ( f HI IJ :( A I \! Ihn r

NK! li>u *ly lit wailo .ji) I'u.'vioiiS (Millions .Tin olisulcli*

http:iiietl.mlhttp:SumFnril.ivhttp:ff/P'.ll

ADAMS CENTER LANDFILL DISPOSAL 4636 ADAMS CENTER ROAD CONTROL NUMBER MEMO FORT WAYNE, INDIANA 46806 TELEPHONE (219) 447-5585

TRUCK IND 078911146 WEIGHT JJME. OWE ID * CUSTOMER COPY

isr wr 75280 LB 10:22 PN 09/14/88 1655 WORK ORDER NO. RECALL 3 1900 LB KEYBOARD REENTRY 1655

JNOWT >">. 80 LB 10:22 PM 09/14/88 GENERATOR ________

\AASTE GROSS 752fc:0 LE: TARE 31^00 LB

PROFILE NO ., ..cU L.t*

HOUR/DATE TONS 21.6V $ TOTAL SAMPtER

R QUANTITY

* /' r o PURCHASE ORDER Vo, , - . \y { if' ADD'L NOTIF FORM(S) ATTACHED: TRANSPORTER t- '-4~*s

i rl Uh MAsiAunubt f TS DEPARTMENT OF ENVIRONMENTAL QUALITY ENGINEERING

DIVISION OF SOLID AND HAZARDOUS WASTE One Winter Street

Boston, Massachusetts 02108 Pleas* pnnl 01 WP iFormdengned lof use on elm 112 pilchl typewriter!

1. Ganeritor US EPA ID No. Manifest 2. Pag* 1 Information in the shaded areat UNIFORM HAZARDOUS Document No. i> not (aquiiad by Federal law. II WASTE MANIFEST Ml Al Pi Al ol n ln l i l ' 1

3 Ganataicw' Name and Mailing Addreaa Cannons Sitta Croup c/o Lmnrlei Burt On* Pose Office Square, Boaton. H44 Generator's Phone! 617 ) 4821390 S. Transporter 1 Company Name

Chemical Wt Inc.7 Tiansporter 2 Company Name

CN O 00 Op

9. Designated Facility Name and Site Addresa

Cantar Sanitary Landfill, Adaaa Cantar Road

CM

A. State Menireat Document Number

02109 B. State Gen. ID Cord> Pk.. PlT*M*jth. MA

US EPA ID Number C.Stata Tuna. ID

t t t P 0 9 9 g Q g 6 g l l 8. US EPA 10 Number

I I I I I I I I I 10. US EPA 10 Numbox

1 1 . US DOT Description //ncAMtno /top*? Shipping rVavn*, Hav*n> C/MJ. *VK/ /O Numb^rlO O CO k. Q> ftacardoua Uaata Solid. H.O.S. OBMHI c Ha, 9189

C O aina>

QC "Jo c

ADAMS CENTER LANDFILL u DISPOSAL 4636 ADAMS CENTER ROAD CONTROL NUMBER MEMO FORT WAYNE, INDIANA 468O6 TELEPHONE (219) 447-5585 IND 078911146 TOUCK WEIGHT HM DATE *

11542 AM 09/14/88 167 CUSTOMER COPY 75460 LQ 1ST WT

WORK ORDER NO. *OIU- 75460 LB KEYBOARD REENTRY 1675 2NOWT T \ ~>; 34 p"! '">'"' '14 '8?! GENERATOR _______

MEMORY

WASTE

PROFILE NO. *** T 1 H * t '' L B NT ^ - ^(-(.( p HAUL

HOUR/DATE

TONS , - . * TOTAL qAMPIFR

OUANTITY Ir' " /O x- \ 2

PURCHASE ORDER NO ^ x jy ADO'L NOTIF FORM(S) ATTACHED: ;7TRANSPORTER > '^ ' /y *~-~ *- *- ~~-p " j n Yts n>jo

SHIP DATE '// / ' . ' / ' ' MANIFEST NO '/ ^ !? >/ ~^S REC BY '' /' FORM* ' ' ' t

- . .

FINGERPRINT ANALYSIS REPORT SAMPLE NO. PHYSICAL CHARACTERISTICS: WATER MIX: YES NO

GENERATION OF GASES D aSTATE: Q SOUD D SEMI-SOUD D LIQUID D SOUD/UQUIO TEMPERATURE CHANGE a a

GENERATION OF EMULSION a a LAYERS:. .COLOR.

GENERATION OF PRECIPITATE a aD NOT APPLICABLE

ODOR: D STRONG D MILD D"NONE D SOLUBLE D INSOLUBLE D SLIGHTLY SOLUBLE EACTIVE SULFIDE SCREEN: RADIOACnVITY SCREEN: PAINT FILTER TEST:

D PASSES TEST (NON-DETECTABLE) D BACKGROUND D PASSES TEST (NO LIQUIDS DETECTED) O FAILS TEST (DETECTABLE) D > BACKGROUND D FAILS TEST (FREE LIQUIDS DETECTED) Q NOT APPLICABLE D NOT APPLICABLE

REACTIVE CYANIDE SCREEN: FLAMMABIUTY POTENTIAL BULK PENETROMETER pH: DENSITY

a < 100 PPM D posm\ D NEGATIVE a > 100 PPM

g/crrp a NOT APPLICABLE

XEPTANCE STATUS: REASON(S) FOR REJECTION: COMMENTS:. D CONFORMING D NON-CONFORMING D OFF SPEC IZ] ACCEPTED FOR DISPOSAL D SEE SCREENS ABOVE D REJECTED D OTHER

LABORATORY SIGN Off

MANAGEMENT METHOD

ECIAL HANDLING INSTRUCTIONS

( STINATION COORDINATES .OPERATOR

LANDFILL (D80) COMMENTS. _G DRUM BUILDING! S01)

[J .STABILIZATION (T21)

tI- - II DEPARTMENT OF ENVIRONMENTAL QUALITY ENGINEERING ll Lj*. DIVISION OF SOLID AND HAZARDOUS WASTE

One Winter Street v Boston, Massachusetts 02108

Please on"! or lyoe Form designed lor JSB on ante il 2 oi tchl typewri ter !

UNIFORM HAZARDOUS 1 Generator US EPA lO NoWASTE MANIFEST _____

3 Generator s Name and Maihng Address

CAAAOQ* Sic*ui Crovp c/o Lvu*A tart On* Pot Offle* Sqvutrtt, Boato*. MA 02109

' jenera io ' s Phone ' .Cl ^ ' A.1O_1 1W% _ __ __ _ ______ __

I Inland Pollcioa C*trol i 7 Trdnsporter 2 Compa-ny Nam*

Designated Facility Name and Site Address 10 O Cacr Sftaltary LuUflU. Inc. 00 00

jS EPA ID Number

US EPA ID Number

US EPA ID Number

I Manitesl

Document No.

r 4 i 4 .s

*a(N 4 rc ThTMi ^f***f IT ' 'D :fl '7 ' 't 'l 'l Wl4elV 12 Com

11 US DOT Description including Proptr Shipping Nm*. Hm/d CliSi. tnd ID NumbtrlO O No. CO

tUrar*oj MC SalU, I.O.S. OBI-1 MA 9149 0,0,1 u

CD

03 b /) C

a O 1 1 icn (lirt*i(Tit/*s lh< O"*1**0' *KI(J futufH (hfe*l IO htjT)at(l r\A4lh >>nd the Avtf on (U -,c,.| OR ^ i jin sfT>.iiiguHMv ye"e'to t hrfv.- niddti /~" fi^JFlfcAfito ;u5 O 18 Transporter 2 Acknowleduemont o( Recatpt o( Mpnals ^' Date R

Pnnttd/Typtd A//n Signftuff Month 0*y Yer fl M i l l !

1 9. Discrepancy Indication Space f

A C I L 20 Facility Owner or Operator Certification ol receipt of haicrdoul materials covered by this manifest eicept as noted in Item 19

X?*/

I >

Yem

Prim td/ Typed Ntmt 1 \ Month^ Dty Yr*rY T i f ^ ^r /*.*>/ uJ"iJ^/ic

Date

bPA I I

C O P Y > 5 : TRANSPORTER-RETAINED BY TRANSPORTER

I

http:HM.I.I.OM

ADAMS CENTER LANDRLL Dlsp< OSAL UobJ (^^SV 4636 ADAMS CENTER ROAD Mp CONTROL NUMBER FORT WAYNE, INDIANA 46806 MC ^99V TELEPHONE (219) 447-5585 ' IND 07891 1146 WEOH a* DATE

CUSTOMER COPY 74*?o LBISTWT *"

10:02 AH 09/14/88 4

WORK ORDER NO. wan^o-m ! p2^69t.O LB

KEYBOARD REENTRV 10:3? AM 09 / l4 /y 3

4

GENERATOR SER

WASTE GHOssTiv ?',' LB

PROFILE NO WRE 3t.7'60 L-:

NET J ?'','-..(' l.C* HAUL t HOUR/DATE

5^AMPIER IDNS \ f w ;j $ rOTAL

R 0JANTTTY

/ / ' ^^_ / '/ - jf _ * / f^~ ,^-f-"- "*^~i" *^ PURCHASE ORDER NO. / ^DDL NOTIF FORM(S) ATTACHED: / ".//'

TRANSPORTER' V (' 1", / ! .-,-.' ' . .1 D YES ^NO

SHIP DAT? ' ' ( j MANIFESTNO.

_, _. GENERATTON OF GASES D aSTATE: Q SOLID Q SEMI-SOLID

D LIQUID D SOLID/LIQUID TEMPERATURE CHANGE a a AT a a,* m,np GENERATE OF EMUUSK*

D NOT APPLCABLE GENERATION OF PREOPTTATE D D

ODOR: D STRONG D MILD Q NONE D SOLUBLE D INSOLUBLE D SLIGHTLY SOLUBLE HEACTTVE SULFIDE SCREEN: RADIOACTIVITY SCREEN: PAINT FILTER TEST:

D PASSES TEST (NON-DETECTABLE) D BACKGROUND D PASSES TEST (NO UOmOS DETECTED) D FAILS TEST (DETECTABLE) Q >BACKGROUNO D FAILS TEST (FREE UOXIOS DETECTED) Q NOT APPLICABLE D NOT APPLICABLE

tEACnVE CYANIDE SCREEN: FLAMMABIUTY POTENTIAL BULK PENfclROMfcitH PH: DENSITY n < 100 PPM D POSITIVE

Q NEGATIVE G > 100 PPM / // **- g/cms (^Q NOT APPLICABLE

ACCEPTANCE STATUS: REASON(S) FOR REJECTION: COMMENTS: JL\ CONFORMING

^ D NON-CONFORMING D OFF SPEC f] ACCEPTED FOR DISPOSAL D SEE SCREENS ABOVE D REJECTED D OTHER S,

LABORATORY SIGN OFF

MANAGEMENT METHOD

SPECIAL HANDLING INSTRUCTIONS

STINATION COORDINATES: -zL. OPERATOR *-

LANDFILL _/? COMMENTS .-. _D DRUM BUILDING (SOD

Q STABILIZATION (T21)

2

-

J

.

of e

mer

genc

y or

sp

ill, i

mm

edia

tely

,- ca

ll th

e N

atio

nal R

espo

nse

Cen

ter

(80

0)

424

8802

. 3

>O

H

xm

zrn

O

"

" '

|

D IVISION OF SOLID AND HAZARDOUS WASTE One Winter Street

Boston, Massachusetts 02108 ase print or type 'Form . ente i 2 pi tchi t

1 Ger.Bi.jiO' US EPA .0 Mo Manitesi 2 Page 1 , :.,)ormtion m the sndOed a reas i UNIFORM HAZARDOUS 1 WASTE MANIFEST MA P 00 003 570 | iTT'l05 ol j^ ! 15 not requtrad by Fegnt^)t H;t.ei (>i ol MaietMis ' r | Daii in H ro A Pnnlea.' fypvd Hntv Siy' . ., .1 ,s .'.Miijiib m ulr.dlfli1 ' /

C O P Y > S : TRANSPORTER-RETAINED BY TRANSPORTER

14

ADAMS CENTER LANDFILL DISPOSAL 59R35 4636 ADAMS CENTER ROAD CONTROL NUMBER MEMO FORT WAYNE, INDIANA 46806 TELEPHONE (219) 447-5585

rnucx IND 078911146 WEIGHT HME QATE ID * 09:58 AM 09/14/88 14 CUSTOMER COPY 72020 IB

1ST WT

WORK ORDER NO. RECAU72C20 LB KEYBOARD REENTRY

2ND WTTTp.,1/) j D 10:34 Htt 09 '14 . w

GENERATOR MEMORY SER

WASTE GROSS V1, , I,"! ! f

TARE '";/-.". ,_;< PROFILE NO. NET -TO i . ,', [f, HAUL*

HOUR/ DATE

TONS , ^-. ,^ -. $ TOTAL SAMP1FR

R" OtJANTTTY ' /

/ 2 PURCHASE ORDER NO , / ' .-v Cl ^ 1 /- W/ ADO'L NOTIF FORM(S) ATTACHED: TOANSPORTER\ . ,,'' :;& '.'^(J-^i^^J^ ~ 't^LvWv v*, ^-^Y - - n YES f6f*o

XSHIP DATE . . ' , / / > ' MANIFEST NO " "'', ''X L. REC BY BACKGROUND D FAILS TEST (FREE LIQUIDS DETECTED) n NOT APPLICABLE D NOT APPLICABLE

REACTIVE CYANIDE SCREEN: FLAMMABIUTY POTENTIAL BULK PENETROMETER pH: DENSITY

n D POSITIVE < 1OO PPM D NEGATIVE a > 100 PPM

g/cnv a NOT APPLICABLE

ACCEPTANCE STATUS: REASON(S) FOR REJECTION: COMMENTS: Q CONFORMING

' D NON-CONFORMING D OFF SPEC D ACCEPTED FOR DISPOSAL D SEE SCREENS ABOVE

TD REJECTED D OTHER LABORATORY SGN OFF

MANAGEMENT METHOD

SPECIAL HANDLING INSTRUCTIONS

ESTINATION COORDINATES . OPERATOR

LANDFILL |D801 COMMENTS _G DRUM BUILDING I SOD

Q STABILIZATION i T21)

n ca

se o

f em

erge

ncy

or s

pill,

im

med

iate

ly c

all t

he N

atio

nal R

espo

nse

Cen

ter

(800)

424

8802

A j DEPARTMENT OF ENVIRONMENTAL QUALITY ENGINEERING DIVISION OF SOLID AND HAZARDOUS WASTE

One Winter Street Boston, Massachusetts 02108

ease print or type iForm aesignea for use on elite (1 2 pitch I typewriter.)

UNIFORM HAZARDOUS 1 Generator US EPA ID No Manifest 2 Page Information m the shaded areas WASTE MANIFEST M lA lQ lO lO OlOlSlS^lOlliC^lTT'f'i o* J is not required by Federal law

3 Generator i Name and Mailing A. Hires* A. State Maniteet Document Number

CANNONS SITES GROUP C/0 LAURIE 8URT "A C41t,171 ONE POST OFFICE SQUARE, BOSTON, MA 021 M B. State Gen 10

4 Generator s Phone i 617 ' 4821390

*> ' 'dnspQfter 1 C n^uny N,I. e 6 US EPA lO Numoer C. State Trans. 10

'Ml AM) PQHUTION CDNTRflL 7 'ransporter 2 Company Name a. US EPA ID Number ,17rit 7110

I i i ! 1 i 1 ! 9 Designates Facility Name and Sue Address 10. US EPA ID Number 1 1 1 1 1 1

ADAMS CENTEA SANITARY LANDFILL, INC. F. Trenaporter's Pnon ( i .' NA 9189 OlOll DIT p.CWlfilrt P MIAIOM

b. G E N E 1 I I I I R c A T O 1 I 1 1 1 R d

1 1 1 J Addition*! Descriptions for Material! Listed Above (include pnyiice/ itet* fnd rteztrd code > K. Hendling Codes for We tea Listed Above

^^B m^mi^m* m mmmm^^. >jV%A C. 1 t c. 1 1VI L MMIMUITMIUf MIMk

b. o1. . b. 1 1 d 1 1 1 5. Special Handling Instructions and Additiorval Information *y TMP EVENT OF ACCIDENT OR SPILL PLEASE CONTACT PAUL.

CONNORS 1 INLAH) POLLUTION CQNTML, INC.| 17>tHJ-7110. 4- /) IPC .irkMaX&aM BO*JII rft |fX(&99 U.O.i 799ati '

16 GENCRATOfl S CIRTIf ICATION i n*nOv deciati ir-ai t % contenu ol *M canoonn rt*ol .V tuMy nd KCufl1t

ADAMS CENTER LANDFILL DISPOSAL 4636 ADAMS CENTER ROAD CONTROL NUMBER MEMO FORT WAYNE, INDIANA 46806 TELEPHONE (219) 447-5585 IND 078911146 WEIGHT ITME QATE roucx tO *

CUSTOMER COPY ,STWT 68120 LB 12:27 PM 09/14/88 11 WORK ORDER NO. RECALL . ^ .

GENERATOR 2NOWT ':'c':*; ( -^ t EYPOARD

MEMOffv -

REENTpv - - - ^ ^

WASTE GROSS

PROFILE NO WNET

4-^'p . _. HAUL

HOUR /DATE ^/r'4',' Lt1

SAMPIFR -TONS

15.72 $ TOTAL

1 OIJANTTTY

R

2 PURCHASe-QRDER NO . ADD'L NOTIF FORM(S) ATTACHED: TRANSPORTER ' ^ .S ^ *-\\ -\ , i . i" ' "j

SHIP DATE , V 1 MANIFEST NO-'- 1- *' /'"^'RECBY . FORM*:

- -

FINGERPRINT ANALYSIS REPORT SAMPLE NO. V - / r "iYSJCAL CHARACTERISTICS: WATER MIX: YES NO

GENERATION OF GASES D aSTATE: D SOLID n SEMI-SOLID D UQUIO D SOLJD/LIOUID TEMPERATURE CHANGE n a

GENERATION OF EMULSION a a LAYERS:_______COLOR .

GENERATION OF PRECIPITATE a aQ NOT APPLICABLE

ODOR: D STRONG D MILD D NONE D SOLUBLE D INSOLUBLE D SLIGHTLY SOLUBLE .-ACTIVE SULFIDE SCREEN: RADIOACTIVITY SCREEN: PAINT FILTER TEST:

D PASSES TEST (NON-DETECTABLE) D BACKGROUND D PASSES TEST (NO UQUDS DETECTED) Q FAILS TEST (DETECTABLE) D > BACKGROUND D FAILS TEST (FREE LIQUIDS DETECTED) Q NOT APPLICABLE D NOT APPLICABLE

a ACTIVE CYANIDE SCREEN: FLAMMABIUTY POTENTIAL BULK PENETROMETER pH:

DENSITY < 100 PPM D POSITIVE

D NEGATIVE a > 100 PPM "~ g/crrvi a NOT APPLICABLE

' CEPTANCE STATUS: REASON(S) FOR REJECTION: COMMENTS:. /] CONFORMING D NON-CONFORMING D OFF SPEC 13 ACCEPTED FOR DISPOSAL D SEE SCREENS ABOVE

'D REJECTED D OTHER A-' !>BO*TOflV SIGN Off

MANAGEMENT METHOD

,PtCIAL HANDLING INSTRUCTIONS

COORDINATES, -i .OPERATOR-!. LANDFILL (D80I ___

COMMENTS ___ DRUM BUILDING iSOU

STABILIZATION (T2 1)

in c

ase

of e

mer

genc

y or

spi

1, i

mm

edia

tei c

all t

he N

atio

nal R

espo

nse

Cen

ter

(800)

424

8802

i n *CRHf jflAiU !l DEPARTMENT OF ENVIRONMENTAL QUALITY ENGINEERING l\\.) vSf&j DIVISION OF SOLID AND HAZARDOUS WASTE \Vir/ ^"^ One Winter Street ^^ *^r Boston, Massachusetts 02108

P'ease pnnt or type (Form designed lor use on elite ' ' 2 pir hi typewriter )

UNIFORM HAZARDOUS 1 Generator US EPA 10 No Manilest 2 Page } information in the shaded areas WASTE MANIFEST HI Al Pi Ol 01 01 01 31 Si 71 01 8l cYl&T'TTz o' 1 1 'S not required uy Federal lew

3 dcnc-iator 's Name and Mailing Addreis A. State Menifeet Document Number CANNONS SITES GROUP C/0 LAURIE BURT

0ME POST OFFICE SQUARE, BOSTON, MA 02109 B. State Gen. )0

11 US DOT Description /Including Proptr Shipping Ntmf. Hiiud C/*iS. tnd 10Numottl

4 Curwstor sPhor.ei $17 , H42-1390 CQROACE PK..PLnUTHf NA 5 T< .jnsponer i Company Name 6. US EPA 10 Numtwr C. State Trans IO

INLAND POLLUTION CONTROL, INC M A iO l9 i l l 2 Il9ili3lim 7 fr jnsporrer 2 Company Name 8

J_L 1US EPA ID Number

1

D Transporter's Phone 1 tl7E. State Trana. ID **

> 8* ^711(1 "a^f**H

9 Designated Facility Name and Site Address 10 US EPA 10 Number

ADANS CENTER SANITARY LANDFILL, INC F. franaponer's Phone) ( T ~ facticdbl dno ihai I hav? self Lied me praclicabte rnemod ol tieaiir"*ni. ^to \ . I *)\ i i\ -^ x T 1 7. Transporter 1 Acknoi*MdgWnnt of Receipt ol Materials ^ ' '1 Data A Prinffd/Typfd Aam Styn*b0f~~\ \ Month 0y Yet' N S

0 OCjGLAJ* /* *o{*r^K*i )^ \4 A 4 / ^no T Pnnttd/Typtd N*m* Signttur* Month Oty Yt*rE ft

1 1 1 9 Oisc'epancy Indication Space

F A C 1 L 20 Facility Ownat or Oparator: Camlicanon ol receipt ol Hazardous matanals covered by this manilest except as notad in Item 1 9 1 __ . Data

Signttur* Month Dty YemiV T

^^^fa y/7^"? . co i /\ yi jfT v. O.JL * M I - ' . .'n^jo g: - - t ,p.n-> -in 41 ' f orm^fl 700 22 lRev 9-861 P'evious editions 5: TRANSPORTER-RETAINED BY TRANSPORTER

--

MUMIVIO i cn DISPOSAL OOUOO 4636 ADAMS CENTER ROAD CONTROL NUMBER MEMO FORT WAYNE, INDIANA 468O6 TELEPHONE (219) 447-5585 IND 078911146 roue* WECHT TTM6 QATt LQ t

CUSTOMER COPY 60 LB 12:23 PM 09/14/88 / -j^v*' ^t1STVVT

\AjnRK DRnFR NO HFCJUI ^^c WT

->T-. , , i L; GENERATOR J6R/9'3ARD PFNTf-,V > : : < : > / PM i.^/u.?? WASTE GROSS ' '

IARE PROFILE NO

NET - - - - L HAUL !: :^4,", ;_ i. HOUR/ DATE

TONS -^ '' Lfc * TOTAL

1 R QUANTITY " i i . '-"' 1

2 PURCHASE ORDER NO V ADD'L NOTIF FORM(S) ATTACHED: v-~ TRANSPORTER .. . ' ^ . -.: ' , : *. 100 PPM

- g/cm a NOT APPLICABLE

CCEPTANCE STATUS: REASON(S) FOR REJECTION: COMMENTS:. CONFORMING

D NON-CONFORMING D OFF SPEC P" ACCEPTED FOR DISPOSAL D SEE SCREENS ABOVE D REJECTED D OTHER

LABORATOSy SIGN Of F

MANAGEMENT METHOD

ECIAL HANDLING INSTRUCTIONS:

'STINATION: COORCWNATES .OPERATOR:.

-Q LANDFILL (080) COMMENTS _DRUM BUILDING (S01)

STABILIZATION (T21)

APPENDIX D

SOIL EXCAVATION RECORDS

Document NO. CEC/PH-FL3 Page / of _/_

m SOIL EXCAVATION LOG jiB

for soil containing Volatile Organic Compounds (VOCs)

f" Site Name r ^/7/l/dk)S t~ld(y/X/7fVP/X/^ Date H__ Location^_____ ^ ______ Completed by

fl Weather (.'POL. tfr(^[~EA{ Signature ^ Date - QAO Signature ^ Air Monitoring Device H\JLl Date

Serial No. 4/~ Instrument Standard /Q. ^ ~f Instrument Sensitivity _____

Time VOC (ppm) Receiving Vehicle Observations QA ^ ~t-1 -XTo c- Registration /-oAfr it/ I p 7/OQ 1-2.________q 44-69 2d .2

__________/. 2

-*V .,., I; -,-_. ,/, ; ' I\ Tlfc_ V Q f II ?;oo~

Document No. CEC/PH-Page / of

SOIL EXCAVATION LOG for soil containing Volatile Organic Compounds (VOCs)

Site Name /' Jl/J/UOV t+JfrlMEEtUUfj- Date Location ^_________________ Completed by Heather faoo r> Signature

Date QAI IAir Monitoring Device HMLX Date

Serial No. t4lJL46________

Instrument Standard /o.fo ~f_ Instrument Sensitivity ______

Time VOC (ppm) Receiving Vehicle Observations QA Registration

Z1 /L

/.o 4 9:3? ,8

/. o

To

.-4

"""

f^

JBI.

tOK

-'

J*$' JLi

*I i II IuII11 s

Document No. CEC/PH-FT,! Page T of

SOIL EXCAVATION LOG for soil containing Volatile Organic Compounds (VOCs)

Site Name Date Location Completed by

Weather Signature

Date QAO Signature'

Air Monitoring Device Date Serial No. ________

Instrument Standard _Instrument Sensitivity

Time VOC (ppm) Receiving Vehicle Observations QA Registration

/ 2.

( , 5

. Z_

2

!

tI1 |

JL

i

Document No. CEC/PH-FL3 Page __/. of /

SOIL EXCAVATION LOG for soil containing Volatile Organic Compounds (VOCs)

/I Site Name ( .4/JxJr>A 1 : >0 //O P.T/2A)(r Date Location ___________________ Completed by Weather __________________ Signature

Date , QAO SignatureX ^_

Air Monitoring Device ///t/Q Date "*' J~y7^j

^vSerial No. ______4-12.4K

Instrument Standard ________

Instrument Sensitivity

Time VOC (ppa) Receiving Vehicle Observations QA Registration

/o: "no /. O

_JO^U

^o^A fO:vs. /.o_______________3L

^fl/JUOU.^Lo^t

to'.n1* . Z

5 Document No. CEC/PH-FL3 Page _/_ of j_

SOIL EXCAVATION LOG for soil containing Volatile Organic Compounds (VOCs)

Site Name L4J.*J ^6/.^f/liA\

Document No Page / of /

SOIL EXCAVATION LOG for soil containing Volatile Organic Compounds (VOCs)

Site Name /ja/UAJoyQ frjALt\^ejJ&&- Date Location _________________ Completed by " . .//ooii] Weather (^ Signature

Date QAO Signature

Air Monitoring Device W\Jc/ Date Serial No. ______J__

Instrument standard _

Instrument Sensitivity

Time voc (ppm) Receiving Vehicle Observations QA Registration

z.

^ n;47

rb

\l\UrO .2.

.0

,.I

'

f

SOIL EXCAVATION LOG for soil containing Volatile Organic Compounds (VOCs)

Site Name /l/tAJAJnxJ "i^fylJ(\^Jk\fr

Location ________________

Weather ra-ifi

| i

Air Monitoring Device HMll

Serial No. 4f2.i/-O__________ Instrument standard ________

Instrument Sensitivity ______

Document No. CEC/PH-FL3 Page __ of __

Date _^-j Completed by

Signature

Date

QAO Signat Date

l -4 Time VOC (ppm) Receiving Vehicle

Registration Observations QA

/.Q

/.o_____

J(

.

/oc. o

,:

Document No. CEC/PH-Fi *p Page } 'of

SOIL EXCAVATION LOG for soil containing Volatile Organic Compounds (VOCs)

Site Name Date Location Completed by )AT^facx.O6 Weather Signature

Date . , QAO

Air Monitoring Device 14. UUl Date Serial No. M-I Instrument Standard Instrument Sensitivity

Time VOC (ppm) Receiving Vehicle Observations QA Registration

\LL&> WlTH

15'JI OP

z

.4

http:by)AT^facx.O6

Document No. Page of

SOIL EXCAVATION LOG for soil containing Volatile Organic Compounds (VOCs)

Site Name Date Location Weather

Completed bySignature

Date

Air Monitoring Device ,Serial No. 4 I 2-4 Q Instrument standard

QAO SignaturDate

Instrument Sensitivity

Time voc (ppm) Receiving VehicleRegistration

Observations QA

: / 2

: i

Document No. CEC Page of

SOIL EXCAVATION LOG for soil containing Volatile organic Compounds (VOCs)

Site Name Date Location Completed by

Weather _ Signature

Date QAO Signature

Air Monitoring Device Date Serial No. ________

Instrument Standard _

Instrument Sensitivity

Time VOC (ppa) Receiving Vehicle Observations QA Registration

(. MUJALU.jMJA,

i

- -2

Document NoNo.. CEC/PH-FT.? Page 1 of|

SOIL EXCAVATION LOG for soil containing

Volatile Organic Compounds (VOCs)

Site Name ( Ak\tiQ& tk\&-id$]?J>tti& Date Location ____,_____________ Completed byWeather ^UAjfJ^l signature

7 ' Date QAO Signature

Air Monitoring Device JjMU Date _^ Serial No. 4f74>___________

Instrument Standard _________

Instrument Sensitivity ______

Time VOC (ppm) Receiving Vehicle Observations QA Registration

. 2.

/.T; , 4____________________ToTALt^l ~X>

Document No. CEC/PH-FL3 Page / of

SOIL EXCAVATION LOG for soil containing Volatile Organic Compounds (VOCs)

Site Name ( .,/f xJOAJ E*J6-/tJ.tfJA3(r' Date Location ______________ Completed by Weather Mi>" Signature

Date r . QAO signat

Air Monitoring Device, f-l A.U J( Da Serial No. Hf 2.if A______

Instrument standard _________

Instrument Sensitivity ______

Time VOC (ppn) Receiving Vehicle Observations QA Registration

O_____ _________^_____ /. / ^ o

AKO

Document No. CEC/PH-Fr.? Page / of /

' J "

SOIL EXCAVATION LOG for soil containing Volatile Organic Compounds (VOCs)

Site Name LtUj^ti &)&ltieJti& Date

I

J APPENDIX E j EQUIPMENT CALIBRATION LOG J J J J J J J J J J

J i

CALIBRATION LOG Document No. CEC/PH-FL5 HNu Photoionization Device, Model PI-101 Page 1 of 2

^

i^

Instrument _ Serial No. ___>-]_

//A/4

Lamp ___/>.2 _________ Date Span Setting ^ < % Time ~7.0 Calibration Temperature VO User 17./4 VC>UAJ

Standard Introduced ____/O . (t>~7___________ Meter Response (parts permillion [ppm]) ____// 2

Comments (See Summary of Calibration procedures, attached)

I I

User Signature ""^JtjZ^fiW

I QAO Signatured "~~/fa}mJ/Asui/ )) ii>> \\ >> {{ ||

I II I

trUALtf _______ Date 9 - //"?

J^/ __________________ Date f> 1 1 5f ty- TT ex-T-T- 7

1

APPENDIX P

PHOTOGRAPHS AND PHOTOLOGS

a. VI

3 O Uc 13 JK IJ a. u 10 J> 0 (0 a> o>i 10 VI m O CD CD 0u r-t c X JJ ^ 0)

0> VI c H VI 4) 3

-^ u 4J 0 Jtt O M C 0 2 S, 0 O06 u O IV IO I I "Si J (0 & O n o j*CO O* 0 4J o .0 00 O fl o pa H H e o e 0 o o 10 a z s * >j 3 Q

o4J kl 4J TJ o> m U & 3 4)

0) 4J O O -X

SO C -O e oj * s o e M c e u .c u o> 4J O * O U *J 4) -Q *

9H o> O M O >-i jQ

4) fl U Q< IM C 01 0) e O 00 JC V8 * a * u a .u .u s j* 3

CO w o o u o 3 o e jj U e u o M IU M ja co a

0)o CQ 0}c u 3 3 c T-l O O 01 iH -U C 10 O*

m x u J3 4) o V a

c 0> 0 kl >i O O U O iI r-4 iO 10 14-1 0) JJ 01 i-4 JJ 10 rH 4J (N Q. i-l 0 > 0>

iH 10 s E C r^ g "O C r-l "QI O ki u I OU ki 0) H *W s X V v s 0) U o V .Q a ii o ^3 (0JJ tu o a o .H 3 O C

0)

S T3 ^ o

U 10 ~H o V13

0)u

-^

v\

.'Vi'1'

I

< r

* v.

I

I

V. I

I

I

I

\

I

I

I

t I

f

r

II I

I

\ . . , V f

'\

isr

'*>w* ,; ^-|

:1; - ' -3f-3*

I

1

(l

I

II

I

"** '***<

r,'.-** -7?--'-****,

IIIIIII I

I

I

I