+ All Categories
Transcript
Page 1: CHESHIRE GROUNDWATER CONTAMINATION SITE

Superfund Records CenterSITE nlt K -cBREAK 3o CiOTHER

CHESHIRE GROUNDWATERCONTAMINATION SITE

ADMINISTRATIVE RECORD INDEX

Compiled October 41996ROD Signed December 311996

Prepared byEPA-New England

OSRRUS Environmental Protection Agency

with assistance fromads

2070 Chain Bridge RoadVienna VA 22182

INTRODUCTION

This document is the Index to the Administrative Record File compiled at the time of the issuance of Record of Decision (ROD) for the Cheshire Contaminated Groundwater Site The index cites site-specific documents used by EPA staff in selecting a response action at the site Site-specific documents in the Administrative Record File are in order by the Document No included at the end of each citation

The Administrative Record File is available for public review by appointment at the EPA Region I OSRR Records Center 90 Canal Street Boston MA (617-573-5729) and at the Cheshire Public Library 104 Main Street Cheshire Connecticut 06410

Questions concerning this Administrative Record File should be addressed to the EPA Region I site manager

An Administrative Record is required by the Comprehensive Environmental Response Compensation and Liability Act (CERCLA) as amended by the Superfund Amendments and Reauthorization Act (SARA)

0102

0103

0301

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 1

PRE-REMEDIAL RECORDS - PRELIMINARY ASSESSMENT

Title Letter Report Preliminary Assessment of Cheshire Associates Property Cheshire CT

Addressee DON SMITH shy EPA REGION 1 Authors BARBARA FELITTI shy NUS CORPORATION Date Format AR No

September 20 1985 LETTER01021

No Pgs 7 Document No 000001

PRE-REMEDIAL RECORDS - SITE INSPECTION

Title Memo Concerning Cheshire Associates Property Final Site Inspection Report with Appendices

Addressee DON SMITH - EPA REGION 1 Authors BARBARA FELITTI - NUS CORPORATION Date July 7 1986 Format MEMORANDUM No Pgs 73 AR No 01031 Document No 000002

REMEDIAL INVESTIGATION - CORRESPONDENCE

Title Letter Concerning Results of Recent Test of Residential Water

Addressee DOREEN FUSCO Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date June 26 1986 Format LETTER No Pgs 3 AR No 03011 Document No 000034

Title Letter Concerning Report on Residential Well Sampling

Addressee DOREEN FUSCO Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date July 18 1986 Format LETTER No Pgs 2 AR No 03012 Document No 000037

2 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

Title Correspondence Concerning Property at 657 West Johnson Avenue

Addressee JANE DOLAN - EPA REGION 1 Authors JOSEPH A WELLINGTON - CARMODY amp TORRANCE Date October 25 1994 Format LETTER No Pgs 52 AR No 03013 Document No 000086

Title Letter Concerning Results of Residential Groundwater Samples

Addressee DOREEN FUSCO Authors JANE DOLAN - EPA REGION 1 Date February 1 1995 Format LETTER No Pgs 1 AR No 03014 Document No 000073

Title Letter Concerning Results of Water Sampling at Erikson Metals Corp

Addressee SARAH DUBOIS - ERICKSON METALS Authors JANE DOLAN - EPA REGION 1 Date February 1 1995 Format LETTER No Pgs 1 AR No 03015 Document No 000074

Title Memorandum Cheshire Goundwater Contamination Site Request for Air Modeling

Addressee KIMBERLY N TISA - EPA REGION 1 Authors JANE DOLAN - EPA REGION 1 Date May 19 1995 Format MEMORANDUM No Pgs 1 AR No 03016 Document No 000008

Title Letter Concerning Water Level Monitoring During Pilot-scale Remediation

Addressee JANE DOLAN - EPA REGION 1 Authors J JEFFREY STARN - USGEOLOGICAL SURVEY Date September 12 1996 Format LETTER No Pgs 6 AR No 03017 Document No 000053

3 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

0302 REMEDIAL INVESTIGATION - SAMPLING AND ANALYSIS DATA

Title

Addressee

Authors

Date Format AR No

Title

AddresseeAuthorsDateFormatAR No

TitleAuthorsDateFormatAR No

Title

Addressee Authors Date Format AR No

Title

Addressee Authors Date Format AR No

Letter Report Concerning Soil Vapor Survey Results FRANK J GULISANO - LEMBO FEINERMAN CHESHIRE TRUST KELLY L MELOY DENNIS WASLENCHUK - HALEY amp ALDRICH INC February 28 1991 REPORT STUDY No Pgs 17 03021 Document No 000015

Environmental Site Assessment for the Holgrath Corporation

HOLGRATH CORP HALEY amp ALDRICH

January 1993 REPORT STUDY No Pgs 102 03022 Document No 000016

Groundwater Investigation Report METCALF amp EDDY

1994 REPORT STUDY 03023 Document No 000077

Letter with Enclosed Results of Laboratory Analysis of Soil Samples WAYNE CURRY - PHILIPS TECHNOLOGIES SUSAN A STRAND - EEW MANAGEMENT INC March 14 1994 LETTER No Pgs 12 03024 Document No 000017

Memorandum Cheshire CT - Groundwater - 657 West Johnson Avenue - Field VOA Results JANE DOLAN - EPA REGION 1 SCOTT CLIFFORD - EPA REGION 1 December 29 1994 REPORT STUDY No Pgs 11 03025 Document No 000075

Title Addressee Authors Date Format AR No

Title

Addressee Authors

Date Format AR No

Title

Addressee Authors Date Format AR No

Title

Addressee Authors

Date Format AR No

Title

Addressee

Authors

Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 4

Fax Copy of Sampling Data JANE DOLAN - EPA REGION 1 TM SPITTLER May 10 1995 MISCELLANEOUS No Pgs 10 03026 Document No 000018

Letter Containing Review of Soil Gas Data for Indoor Air Modeling KIMBERLY N TISA - EPA REGION 1 WAYNE WESTBROOK - PACIFIC ENVIRONMENTAL SERVICES INC June 12 1995 LETTER No Pgs 2 03027 Document No 000019

Memorandum Cheshire CT - Groundwater - Field VOA Results JANE DOLAN - EPA REGION 1 SCOTT CLIFFORD - EPA REGION 1 June 20 1995 REPORT STUDY No Pgs 5 03028 Document No 000076

Memorandum Cheshire CT - Soils - Field VOA Results JOHN TIMONY - EPA ENVIRONMENTAL SERVICES DIVISION SCOTT CLIFFORD - EPA ENVIRONMENTAL SERVICES DIVISION July 6 1995 MEMORANDUM No Pgs 4 03029 Document No 000055

Memorandum Analysis of Chlorinated Pesticides and PCBs in Aqueous Samples -- Cheshire Association Wells DANIEL S GRANZ - EPA ENVIRONMENTAL SERVICES DIVISION PETER PHILBROOK - EPA ENVIRONMENTAL SERVICES DIVISION July 14 1995 MEMORANDUM No Pgs 15 030210 Document No 000062

Title Addressee

Authors

Date Format AR No

Title

Addressee

Authors

Date Format AR No

Title

Addressee

Authors

DateFormatAR No

Title

Addressee

Authors

Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 5

Memorandum Cheshire Results DANIEL S GRANZ - EPA ENVIRONMENTAL SERVICES DIVISION MICHAEL DOWLING SCOTT CLIFFORD - EPA ENVIRONMENTAL SERVICES DIVISION July 19 1995 MEMORANDUM No Pgs 10 030211 Document No 000063

Memorandum Gas Chromotography-Mass Spectrometry Analysis of Extractable Organics in Soils and Sediments DANIEL S GRANZ - EPA ENVIRONMENTAL SERVICES DIVISION AGNES VANLANGENHOVE - EPA ENVIRONMENTAL SERVICES DIVISION July 19 1995 MEMORANDUM No Pgs 25 030212 Document No 000064

Memorandum Gas Chromotography-Mass Spectrometry Analysis of Extractable Organics in Aqueous Samples

DANIEL S GRANZ - EPA ENVIRONMENTAL SERVICES DIVISION

AGNES VANLANGENHOVE - EPA ENVIRONMENTAL SERVICES DIVISION

July 20 1995 MEMORANDUM No Pgs 25 030213 Document No 000065

Letter Concerning Surface WaterSediment Sampling Results ANTHONY PALERMO - EPA ENVIRONMENTAL SERVICES DIVISION DAVID F MCDONALD - LOCKHEED ENVIRONMENTAL SYSTEMS amp TECH July 24 1995 MEMORANDUM No Pgs 50 030214 Document No 000056

6 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

Title

Addressee

Memorandum Analysis of Chlorinated Pesticides and Polychlorinated Biphenyls (PCBs) in Soil Samples shy Cheshire Association Wells DANIEL S GRANZ shy EPA ENVIRONMENTAL SERVICES DIVISION

Authors PETER PHILBROOK shy EPA ENVIRONMENTAL SERVICES DIVISION

Date Format AR No

July 24 1995 MEMORANDUM030215

No Pgs 13 Document No 000066

Title

Addressee

Memorandum Cheshire Site Cheshire CT Volatile Organic Analysis by GCMS JOHN TIMONY shy EPA ENVIRONMENTAL SERVICES DIVISION

Authors SURESH SRIVATAVA shy EPA ENVIRONMENTAL SERVICES DIVISION

Date Format AR No

August 22 1995 MEMORANDUM030216

No Pgs 19 Document No 000067

Title

Addressee

Memorandum Cheshire Site Cheshire CT Soil --Purgeable Organic Analysis by GCMS

JOHN TIMONY shy EPA ENVIRONMENTAL SERVICES DIVISION Authors SURESH SRIVATAVA shy EPA ENVIRONMENTAL SERVICES

DIVISION DateFormatAR No

August 22 1995 MEMORANDUM 030217

No Pgs 14 Document No 000068

Title Analysis of WaterSediment for Total Organic Carbon shy Table of Results

Authors NATHAN RAINES JACK PAAR - EPA ENVIRONMENTAL SERVICES DIVISION

DateFormatAR No

August 28 1995 MISCELLANEOUS 030218

No Pgs 1 Document No 000057

7

Title

Addressee Authors

Date Format AR No

TitleAuthorsDateFormatAR No

Title

Addressee Authors

Date Format AR No

Title Addressee Authors

Date Format AR No

Title

Addressee Authors

Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Memorandum Cheshire Groundwater Contamination Site Soil Data JANE DOLAN - EPA NEW-ENGLAND DANIEL S GRANZ - EPA ENVIRONMENTAL SERVICES DIVISION September 12 1995 MEMORANDUM No Pgs 45 030219 Document No 000054

Groundwater Investigation Trip Report METCALF amp EDDY

December 1995 REPORT STUDY 030220 Document No 000078

Geohydrology and Conceptual Model of a Groundwater Flow System Near a Superund Site in Cheshire Connecticut EPA REGION 1 JANET STONE PAUL M BARLOW J JEFFREY STARN shyUSGEOLOGICAL SURVEY 1996

REPORT STUDY No Pgs 96 030221 Document No 000022

Memorandum Cheshire - AVSSEM Results JANE DOLAN - EPA NEW-ENGLAND MICHAEL DOWLING SCOTT CLIFFORD KATHY POLGAR BILL ANDRADE - EPA ENVIRONMENTAL SERVICES DIVISION March 5 1996 MEMORANDUM No Pgs 6 030222 Document No 000058

Memorandum Quality Assurance Review Evaluation of AVSSEM Methods and Summary Data for Cheshire Associates CHeshire CT JANE DOLAN - EPA REGION 1 ANDY BELIVEAU - EPA ENVIRONMENTAL SERVICES DIVISION April 16 1996 MEMORANDUM No Pgs 2 030223 Document No 000009

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 8

Title Memorandum Cheshire - Total Metals Results in Sediment

Addressee JUSTIN PIMPARE - EPA ENVIRONMENTAL SERVICES DIVISION

Authors SCOTT CLIFFORD - EPA ENVIRONMENTAL SERVICES DIVISION

Date July 25 1996 Format MEMORANDUM No Pgs 6 AR No 030224 Document No 000060 Attached to Document No 000059 In 0302

Title Memorandum Cheshire - AVSSEM Results Addressee DANIEL S GRANZ - EPA ENVIRONMENTAL SERVICES

DIVISION Authors BILL ANDRADE SCOTT CLIFFORD - EPA ENVIRONMENTAL

SERVICES DIVISION Date August 1 1996 Format MEMORANDUM No Pgs 6 AR No 030225 Document No 000061

Title Memorandum Cheshire Sediment Sampling Addressee JANE DOLAN - EPA NEW-ENGLAND Authors JUSTIN PIMPARE - EPA ENVIRONMENTAL SERVICES

DIVISION Date August 12 1996 Format MEMORANDUM No Pgs 1 AR No 030226 Document No 000059

0307 REMEDIAL INVESTIGATION - WORK PLANS AND PROGRESS REPORTS

Title Plan for Hydrogeologic Study of Two Contaminated Groundwater Sites Cheshire Connecticut

Authors USGS Date September 23 1994 Format REPORT STUDY No Pgs 31 AR No 03071 Document No 000003

9 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

Title Quality Assurance Plan Short Form Addressee MARTHA ZIRBEL - METCALF amp EDDY Authors JANE DOLAN - EPA REGION 1 Date October 24 1994 Format WORK PLAN No Pgs 74 AR No 03072 Document No 000004

Title Surface Water and Sediment Field Sampling Plan Addressee ANTHONY PALERMO - EPA ENVIRONMENTAL SERVICES

DIVISION Authors DAVID F MCDONALD - LOCKHEED ENVIRONMENTAL

SYSTEMS amp TECH Date June 8 1995 Format WORK PLAN No Pgs 7 AR No 03073 Document No 000005

Title WorkQA Plan Short Form Cheshire Groundwater Contamination Site Soil Sampling

Addressee CHARLES PORFERT - EPA REGION 1 Authors JANE DOLAN - EPA REGION 1 Date June 26 1995 Format WORK PLAN No Pgs 7 AR No 03074 Document No 000006

Title Quality Assurance Plan Addendum Cheshire Groundwater Contamination Superfund Site

Authors JANE DOLAN - EPA REGION 1 Date November 27 1995 Format WORK PLAN No Pgs 63 AR No 03075 Document No 000007

Title Work PlanQA Plan Short Form - Cheshire Superfund Site Sediment Sampling

Addressee JANE DOLAN - EPA NEW-ENGLAND Authors ANDY BELIVEAU - EPA NEW-ENGLAND Date July 10 1996 Format WORK PLAN No Pgs 4 AR No 03076 Document No 000069

10 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

0309 REMEDIAL INVESTIGATION - HEALTH ASSESSMENTS

Title Preliminary Health Assessment for Cheshire Associates Site

Authors ATSDR Date June 25 1990 Format REPORT STUDY No Pgs 14 AR No 03091 Document No 000014

Title Health Consultation by CT Department of Public Health in Conjunction with ATSDR

Addressee LOUISE HOUSE Authors CT DEPT OF HEALTH SERVICES Date October 11 1996 Format REPORT STUDY No Pgs 8 AR No 03092 Document No 000102

310 REMEDIAL INVESTIGATION - ENDANGERMENT ASSESSMENTS

Title Memorandum Preliminary Evaluation of Ecological Risk at Cheshire Associates Cheshire CT

Addressee JANE DOLAN - EPA REGION 1 Authors PATTI TYLER - EPA ENVIRONMENTAL SERVICES DIVISION Date November 4 1995 Format MEMORANDUM No Pgs 10 AR No 03101 Document No 000010

Title Memorandum Risk Assessment for Cheshire Soils Addressee JANE DOLAN - EPA NEW-ENGLAND Authors MARGARET MCDONOUGH - EPA NEW-ENGLAND Date March 14 1996 Format MEMORANDUM No Pgs 18 AR No 03102 Document No 000070

Title Memorandum Risk Assessment for Cheshire Sediment and Surface Water

Addressee JANE DOLAN - EPA NEW-ENGLAND Authors MARGARET MCDONOUGH - EPA NEW-ENGLAND Date September 12 1996 Format MEMORANDUM No Pgs 3 AR No 03103 Document No 000071

ADMINISTRATIVE RECORD INDEX 010397 CHESHIRE GROUNDWATER CONTAMINATION Page 11

Title Memorandum Cheshire Groundwater Risk Assessment Addressee JANE DOLAN - EPA REGION 1 Authors MARGARET MCDONOUGH - EPA REGION 1 Date September 24 1996 Format MEMORANDUM No Pgs 9 AR No 03104 Document No 000079

0409 FEASIBILITY STUDY - PROPOSED PLANS FOR SELECTED REMEDIAL ACTION

Title Proposed Plan for Cheshire Groundwater Contamination Superfund Site

Authors EPA REGION 1 Date October 1996 Format FACT SHEET PRESS RELEASE No Pgs 11 AR No 04091 Document No 000090

0503 RECORD OF DECISION - RESPONSIVENESS SUMMARIES

Title Responsiveness Summary Authors EPA NEW-ENGLAND Date December 1996 Format MISCELLANEOUS No Pgs 13 AR No 05031 Document No 000104

0504 RECORD OF DECISION - RECORD OF DECISION

Title Record of Decision for Cheshire Groundwater Contamination Site

Authors LINDA M MURPHY - EPA NEW-ENGLAND Date December 31 1996 Format REPORT STUDY AR No 05041 Document No 000105

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 12

0901 STATE COORDINATION - CORRESPONDENCE

Title Letter Concerning the Proposed Plan Cheshire Groundwater Contamination Area Superfund Site

Addressee JANE DOLAN - EPA NEW-ENGLAND Authors SHEILA GLEASON - CONNECTICUT DEPT OF

ENVIRONMENTAL PROTEC Date November 20 1996 Format LETTER No Pgs 1 AR No 09011 Document No 000106

1003 ENFORCEMENT - STATE AND LOCAL ENFORCEMENT RECORDS

Title Three (3) Interdepartment Messages Concerning Airpax Company

Addressee WES WINTERBOTTON - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors STANLEY ALEXANDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Date 1983 Format MEMORANDUM No Pgs 6 AR No 10031 Document No 000024

Title Consent Agreement with North American Philips Corporation

Authors STANLEY J PAC KM LE FEVER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Date May 16 1984 Format MISCELLANEOUS No Pgs 2 AR No 10032 Document No 000025

Title Letter Supplying Information Reguired by Consent Agreement

Addressee STANLEY J PAC - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors ELMER MADSEN - AIRPAX CORPORATION Date May 18 1984 Format LETTER No Pgs 2 AR No 10033 Document No 000026

13

Title

Authors

DateFormatAR No

Title

Addressee Authors Date Format AR No

Title Addressee

Authors Date Format AR No

Title

Addressee

Authors Date Format AR No

Title Addressee

Authors Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Consent Agreement Between State of Connecticut and Cheshire Associates

STANLEY J PAC SAMUEL FEINERMAN - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

June 7 1984 MISCELLANEOUS No Pgs 3 10034 Document No 000027

Letter Approving the Report on Inground FuelChemical Storage Tank Integrity JAMES C SCHROEDER ROBERT E MOORE June 20 1984 LETTER No Pgs 1 10035 Document No 000028

Letter Concerning Residential Well Monitoring STANLEY ALEXANDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC TIMOTHY R CARMODY - CARMODY amp TORRANCE July 17 1984 LETTER No Pgs 3 10036 Document No 000029

Letter with Attachments Concerning Disposal of Contaminated Soil at Airpax Corp Cheshire CT MARINA CRAWFORD - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC TIMOTHY R CARMODY - CARMODY amp TORRANCE August 24 1984 LETTER No Pgs 9 10037 Document No 000030

Letter Concerning Residential Well Monitoring STANLEY ALEXANDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC TIMOTHY R CARMODY - CARMODY amp TORRANCE June 21 1985 LETTER No Pgs 4 1003 8 Document No 000031

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 14

Title Letter Concerning Residential Well Monitoring Addressee THEODORE STEVENS - CONNECTICUT DEPT OF

ENVIRONMENTAL PROTEC Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date February 27 1986 Format LETTER No Pgs 3 AR No 10039 Document No 000032

Title Letter Concerning Attached Report from Northeast Laboratories

Addressee DOREEN FUSCO Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date April 17 1986 Format LETTER No Pgs 2 AR No 100310 Document No 000033

Title Letter Concerning Report on Contamination of the Well at 657 West Johnson Avenue

Addressee BRIAN CURTIS - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date June 26 1986 Format LETTER No Pgs 2 AR No 100311 Document No 000035

1303 COMMUNITY RELATIONS - NEWS CLIPPINGSPRESS RELEASES

Title Public Notice The United States EPA Proposes No Further Action Needed at the Cheshire Groundwater Contamination Site

Authors EPA REGION 1 Date October 1996 Format NEWS CLIPPING No Pgs 1 AR No 13031 Document No 000091

Title EPA Announces No Risk at Cheshire Groundwater Contamination Superfund Site

Authors EPA REGION 1 Date October 10 1996 Format NEWS CLIPPING No Pgs 2 AR No 13032 Document No 000093

ADMINISTRATIVE RECORD INDEX 010397 CHESHIRE GROUNDWATER CONTAMINATION Page 15

Title Public Notice The United States Environmental Protection Agency Announces Record of Decision for the Cheshire Groundwater Contamination Site

Authors EPA NEW-ENGLAND Date December 1996 Format FACT SHEET PRESS RELEASE No Pgs 1 AR No 13033 Document No 000107

1304 COMMUNITY RELATIONS - PUBLIC MEETINGS

Title Public Hearing Transcript Topic Contamination Sites in Cheshire

Date October 24 1996 Format NOTES-MEETING No Pgs 4 AR No 13041 Document No 000103

1704 SITE MANAGEMENT RECORDS - SITE PHOTOGRAPHSMAPS

Title Site Analysis Cheshire Ground Water Contamination Site amp Study Area Cheshire CT [Available for review at EPA Record Center Boston MA]

Authors EPA EMSL Date February 1991 Format REPORT STUDY No Pgs 36 AR No 17041 Document No 000051

1708 SITE MANAGEMENT RECORDS - STATE AND LOCAL TECHNICAL RECORDS

Title Documents Related to Valley National Corporation West Johnson Ave Cheshire CT

Date 1967 Format REPORT STUDY No Pgs 17 AR No 17081 Document No 000052

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 16

Title Potable Water Collection Examination Reports Addressee CHESPROCOTT HEALTH DISTRICT Authors CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC Date May 6 1977 Format FORM No Pgs 3 AR No 17082 Document No 000023

Title Report to General Electric on Ground Water Quality at a Site in Cheshire CT

Authors GROUNDWATER ASSOCIATES Date December 1980 Format REPORT STUDY No Pgs 70 AR No 17083 Document No 000011

Title State of Connecticut DEP Industrial Survey mdash North American Philips Controls Corp

Date 1982 Format MISCELLANEOUS No Pgs 11 AR No 17084 Document No 000072

Title Six (6) Oversized Drawings or Blueprints of the West Johnson Avenue Area

Date 1982 Format MAP No Pgs 6 AR No 17085 Document No 000092

Title Permit to Discharge Wastewater Addressee MATTHEW ZIEBKA - AIRPAX CORPORATION Authors STANLEY J PAC - CONNECTICUT DEPT OF

ENVIRONMENTAL PROTEC Date July 18 1984 Format MISCELLANEOUS No Pgs 14 AR No 17086 Document No 000044

Attached to Document No 000042 In 1708

Title Letter Concerning Possible Sources of Contamination of Residential Wells

Addressee BRIAN CURTIS - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date July 18 1986 Format LETTER No Pgs 2 AR No 17087 Document No 000036

17

Title

Addressee Authors Date Format AR No

Title

Addressee Authors Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Cheshire Associates Offers to Hook Up Property to Town of Cheshires Water Line and Cap Well DOREEN FUSCO MARK J MALASPINA - CARMODY amp TORRANCE November 10 1986 LETTER No Pgs 1 17088 Document No 000087

Letter Concerning Meeting and Review of Plant 2 Cooling Water System WAYNE CURRY - AIRPAX CORPORATION DAVID A GEARHART May 4 1987 LETTER No Pgs 5 17089 Document No 000045

Attached to Document No 000042 In 1708

Title

Addressee

Authors Date Format AR No

Title

Addressee

Authors Date Format AR No

Title

Addressee Authors Date Format AR No

Letter Concerning the Bids Received for Installation of Water Service ELSIE PATTON - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC MARK J MALASPINA - CARMODY amp TORRANCE July 14 1987 LETTER No Pgs 4 170810 Document No 000038

Letter Requesting Modification of Permit Issued to Airpax Corporation LESLIE CAROTHERS - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC WAYNE CURRY - AIRPAX CORPORATION August 3 1987 LETTER No Pgs 2 170811 Document No 000042

Laboratory Report No 14152 Concerning Waste Effluent Sample received August 28 1987 WAYNE CURRY - AIRPAX CORPORATION ROBERT SILVESTRI September 8 1987 LETTER No Pgs 1 170812 Document No 000049

Attached to Document No 000046 In 1708

18

Title Addressee

Authors Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Solvent Management Plan with Transmittal Letter ROBERT KALIZEWSKI - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC PAMELA KATZ September 21 1987

No Pgs 7 170813 Document No 000047

Attached to Document No 000046 In 1708

Title

Addressee Authors Date Format AR No

Letter Concerning Finalization of Discharge Permit and Sugested Improvements to the System WAYNE CURRY - AIRPAX CORPORATION PAMELA KATZ September 21 1987 LETTER No Pgs 1 170814 Document No 000048

Attached to Document No 000046 In 1708

Title

Addressee Authors

Date Format AR No

Title Addressee Authors

Date Format AR No

Title

AddresseeAuthorsDateFormatAR No

Letter Concerning Analytical Results and Sampling Recommendations ELMER MADSEN - AIRPAX CORPORATION KEVIN J OREILLY shyINC September 23 1987 LETTER170815

GOLDBERG ZOINO amp ASSOCIATES

No Pgs 10 Document No 000039

Approval of Solvent Management Plan WAYNE CURRY - AIRPAX CORPORATION MICHAEL HARDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC September 28 1987 LETTER No Pgs 170816 Document No 000046

Letter Regarding the Scheduled Watermain Work to Begin October 14 1987

FRANK J GULISANO CHRISTOPHE BOWMAN

October 1987 LETTER No Pgs 1 170817 Document No 000088

19

Title

Addressee Authors

Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Permit to Discharge Metal Finishing Wastewater and Cooling System Blowdown WAYNE CURRY - AIRPAX CORPORATION JOHN ANDERSON - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC October 19 1987 MISCELLANEOUS No Pgs 4 170818 Document No 000043

Attached to Document No 000042 In 1708

Title

Addressee Authors Date Format AR No

Title

Addressee Authors

Date Format AR No

Title

Addressee

Authors Date Format AR No

Letter Concerning Cheshire Associates Payment of $100 Per Year Towards Doreen Fuscos Water Bills DOREEN FUSCO MARK J MALASPINA shyJanuary 21 1988 LETTER 170819

CARMODY amp TORRANCE

No Pgs 1 DocumenDocumentt NoNo 000089

Letter Report on the Results of Groundwater and Surface Water Sampling at Airpax Corp ELMER MADSEN - AIRPAX CORPORATION KEVIN J OREILLY KENNETH W MILENDER THEODORE VON ROSENVINGE - GOLDBERG ZOINO amp ASSOCIATES INC June 22 1988 REPORT STUDY No Pgs 14 170820 Document No 000040

Letter Providing Notice That Airpax Corp Plant II Has Eliminated the Permitted Discharge at its Facility KEN MAJOR - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC WAYNE CURRY shyMay 29 1992 LETTER170821

PHILIPS TECHNOLOGIES

No Pgs 2 Document No 000050

20 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

Title Amended Complaint Docket No CV 90-0385318 S The Lembo-Feinerman Cheshire Trust and Cheshire Associates vs Charles E Heilig

Authors JAMES K ROBERTSON - CARMODY amp TORRANCE Date November 12 1993 Format LITIGATION AR No 170822 Document No 000041

  1. barcode 34207
  2. barcodetext SEMS Doc ID 34207
Page 2: CHESHIRE GROUNDWATER CONTAMINATION SITE

INTRODUCTION

This document is the Index to the Administrative Record File compiled at the time of the issuance of Record of Decision (ROD) for the Cheshire Contaminated Groundwater Site The index cites site-specific documents used by EPA staff in selecting a response action at the site Site-specific documents in the Administrative Record File are in order by the Document No included at the end of each citation

The Administrative Record File is available for public review by appointment at the EPA Region I OSRR Records Center 90 Canal Street Boston MA (617-573-5729) and at the Cheshire Public Library 104 Main Street Cheshire Connecticut 06410

Questions concerning this Administrative Record File should be addressed to the EPA Region I site manager

An Administrative Record is required by the Comprehensive Environmental Response Compensation and Liability Act (CERCLA) as amended by the Superfund Amendments and Reauthorization Act (SARA)

0102

0103

0301

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 1

PRE-REMEDIAL RECORDS - PRELIMINARY ASSESSMENT

Title Letter Report Preliminary Assessment of Cheshire Associates Property Cheshire CT

Addressee DON SMITH shy EPA REGION 1 Authors BARBARA FELITTI shy NUS CORPORATION Date Format AR No

September 20 1985 LETTER01021

No Pgs 7 Document No 000001

PRE-REMEDIAL RECORDS - SITE INSPECTION

Title Memo Concerning Cheshire Associates Property Final Site Inspection Report with Appendices

Addressee DON SMITH - EPA REGION 1 Authors BARBARA FELITTI - NUS CORPORATION Date July 7 1986 Format MEMORANDUM No Pgs 73 AR No 01031 Document No 000002

REMEDIAL INVESTIGATION - CORRESPONDENCE

Title Letter Concerning Results of Recent Test of Residential Water

Addressee DOREEN FUSCO Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date June 26 1986 Format LETTER No Pgs 3 AR No 03011 Document No 000034

Title Letter Concerning Report on Residential Well Sampling

Addressee DOREEN FUSCO Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date July 18 1986 Format LETTER No Pgs 2 AR No 03012 Document No 000037

2 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

Title Correspondence Concerning Property at 657 West Johnson Avenue

Addressee JANE DOLAN - EPA REGION 1 Authors JOSEPH A WELLINGTON - CARMODY amp TORRANCE Date October 25 1994 Format LETTER No Pgs 52 AR No 03013 Document No 000086

Title Letter Concerning Results of Residential Groundwater Samples

Addressee DOREEN FUSCO Authors JANE DOLAN - EPA REGION 1 Date February 1 1995 Format LETTER No Pgs 1 AR No 03014 Document No 000073

Title Letter Concerning Results of Water Sampling at Erikson Metals Corp

Addressee SARAH DUBOIS - ERICKSON METALS Authors JANE DOLAN - EPA REGION 1 Date February 1 1995 Format LETTER No Pgs 1 AR No 03015 Document No 000074

Title Memorandum Cheshire Goundwater Contamination Site Request for Air Modeling

Addressee KIMBERLY N TISA - EPA REGION 1 Authors JANE DOLAN - EPA REGION 1 Date May 19 1995 Format MEMORANDUM No Pgs 1 AR No 03016 Document No 000008

Title Letter Concerning Water Level Monitoring During Pilot-scale Remediation

Addressee JANE DOLAN - EPA REGION 1 Authors J JEFFREY STARN - USGEOLOGICAL SURVEY Date September 12 1996 Format LETTER No Pgs 6 AR No 03017 Document No 000053

3 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

0302 REMEDIAL INVESTIGATION - SAMPLING AND ANALYSIS DATA

Title

Addressee

Authors

Date Format AR No

Title

AddresseeAuthorsDateFormatAR No

TitleAuthorsDateFormatAR No

Title

Addressee Authors Date Format AR No

Title

Addressee Authors Date Format AR No

Letter Report Concerning Soil Vapor Survey Results FRANK J GULISANO - LEMBO FEINERMAN CHESHIRE TRUST KELLY L MELOY DENNIS WASLENCHUK - HALEY amp ALDRICH INC February 28 1991 REPORT STUDY No Pgs 17 03021 Document No 000015

Environmental Site Assessment for the Holgrath Corporation

HOLGRATH CORP HALEY amp ALDRICH

January 1993 REPORT STUDY No Pgs 102 03022 Document No 000016

Groundwater Investigation Report METCALF amp EDDY

1994 REPORT STUDY 03023 Document No 000077

Letter with Enclosed Results of Laboratory Analysis of Soil Samples WAYNE CURRY - PHILIPS TECHNOLOGIES SUSAN A STRAND - EEW MANAGEMENT INC March 14 1994 LETTER No Pgs 12 03024 Document No 000017

Memorandum Cheshire CT - Groundwater - 657 West Johnson Avenue - Field VOA Results JANE DOLAN - EPA REGION 1 SCOTT CLIFFORD - EPA REGION 1 December 29 1994 REPORT STUDY No Pgs 11 03025 Document No 000075

Title Addressee Authors Date Format AR No

Title

Addressee Authors

Date Format AR No

Title

Addressee Authors Date Format AR No

Title

Addressee Authors

Date Format AR No

Title

Addressee

Authors

Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 4

Fax Copy of Sampling Data JANE DOLAN - EPA REGION 1 TM SPITTLER May 10 1995 MISCELLANEOUS No Pgs 10 03026 Document No 000018

Letter Containing Review of Soil Gas Data for Indoor Air Modeling KIMBERLY N TISA - EPA REGION 1 WAYNE WESTBROOK - PACIFIC ENVIRONMENTAL SERVICES INC June 12 1995 LETTER No Pgs 2 03027 Document No 000019

Memorandum Cheshire CT - Groundwater - Field VOA Results JANE DOLAN - EPA REGION 1 SCOTT CLIFFORD - EPA REGION 1 June 20 1995 REPORT STUDY No Pgs 5 03028 Document No 000076

Memorandum Cheshire CT - Soils - Field VOA Results JOHN TIMONY - EPA ENVIRONMENTAL SERVICES DIVISION SCOTT CLIFFORD - EPA ENVIRONMENTAL SERVICES DIVISION July 6 1995 MEMORANDUM No Pgs 4 03029 Document No 000055

Memorandum Analysis of Chlorinated Pesticides and PCBs in Aqueous Samples -- Cheshire Association Wells DANIEL S GRANZ - EPA ENVIRONMENTAL SERVICES DIVISION PETER PHILBROOK - EPA ENVIRONMENTAL SERVICES DIVISION July 14 1995 MEMORANDUM No Pgs 15 030210 Document No 000062

Title Addressee

Authors

Date Format AR No

Title

Addressee

Authors

Date Format AR No

Title

Addressee

Authors

DateFormatAR No

Title

Addressee

Authors

Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 5

Memorandum Cheshire Results DANIEL S GRANZ - EPA ENVIRONMENTAL SERVICES DIVISION MICHAEL DOWLING SCOTT CLIFFORD - EPA ENVIRONMENTAL SERVICES DIVISION July 19 1995 MEMORANDUM No Pgs 10 030211 Document No 000063

Memorandum Gas Chromotography-Mass Spectrometry Analysis of Extractable Organics in Soils and Sediments DANIEL S GRANZ - EPA ENVIRONMENTAL SERVICES DIVISION AGNES VANLANGENHOVE - EPA ENVIRONMENTAL SERVICES DIVISION July 19 1995 MEMORANDUM No Pgs 25 030212 Document No 000064

Memorandum Gas Chromotography-Mass Spectrometry Analysis of Extractable Organics in Aqueous Samples

DANIEL S GRANZ - EPA ENVIRONMENTAL SERVICES DIVISION

AGNES VANLANGENHOVE - EPA ENVIRONMENTAL SERVICES DIVISION

July 20 1995 MEMORANDUM No Pgs 25 030213 Document No 000065

Letter Concerning Surface WaterSediment Sampling Results ANTHONY PALERMO - EPA ENVIRONMENTAL SERVICES DIVISION DAVID F MCDONALD - LOCKHEED ENVIRONMENTAL SYSTEMS amp TECH July 24 1995 MEMORANDUM No Pgs 50 030214 Document No 000056

6 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

Title

Addressee

Memorandum Analysis of Chlorinated Pesticides and Polychlorinated Biphenyls (PCBs) in Soil Samples shy Cheshire Association Wells DANIEL S GRANZ shy EPA ENVIRONMENTAL SERVICES DIVISION

Authors PETER PHILBROOK shy EPA ENVIRONMENTAL SERVICES DIVISION

Date Format AR No

July 24 1995 MEMORANDUM030215

No Pgs 13 Document No 000066

Title

Addressee

Memorandum Cheshire Site Cheshire CT Volatile Organic Analysis by GCMS JOHN TIMONY shy EPA ENVIRONMENTAL SERVICES DIVISION

Authors SURESH SRIVATAVA shy EPA ENVIRONMENTAL SERVICES DIVISION

Date Format AR No

August 22 1995 MEMORANDUM030216

No Pgs 19 Document No 000067

Title

Addressee

Memorandum Cheshire Site Cheshire CT Soil --Purgeable Organic Analysis by GCMS

JOHN TIMONY shy EPA ENVIRONMENTAL SERVICES DIVISION Authors SURESH SRIVATAVA shy EPA ENVIRONMENTAL SERVICES

DIVISION DateFormatAR No

August 22 1995 MEMORANDUM 030217

No Pgs 14 Document No 000068

Title Analysis of WaterSediment for Total Organic Carbon shy Table of Results

Authors NATHAN RAINES JACK PAAR - EPA ENVIRONMENTAL SERVICES DIVISION

DateFormatAR No

August 28 1995 MISCELLANEOUS 030218

No Pgs 1 Document No 000057

7

Title

Addressee Authors

Date Format AR No

TitleAuthorsDateFormatAR No

Title

Addressee Authors

Date Format AR No

Title Addressee Authors

Date Format AR No

Title

Addressee Authors

Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Memorandum Cheshire Groundwater Contamination Site Soil Data JANE DOLAN - EPA NEW-ENGLAND DANIEL S GRANZ - EPA ENVIRONMENTAL SERVICES DIVISION September 12 1995 MEMORANDUM No Pgs 45 030219 Document No 000054

Groundwater Investigation Trip Report METCALF amp EDDY

December 1995 REPORT STUDY 030220 Document No 000078

Geohydrology and Conceptual Model of a Groundwater Flow System Near a Superund Site in Cheshire Connecticut EPA REGION 1 JANET STONE PAUL M BARLOW J JEFFREY STARN shyUSGEOLOGICAL SURVEY 1996

REPORT STUDY No Pgs 96 030221 Document No 000022

Memorandum Cheshire - AVSSEM Results JANE DOLAN - EPA NEW-ENGLAND MICHAEL DOWLING SCOTT CLIFFORD KATHY POLGAR BILL ANDRADE - EPA ENVIRONMENTAL SERVICES DIVISION March 5 1996 MEMORANDUM No Pgs 6 030222 Document No 000058

Memorandum Quality Assurance Review Evaluation of AVSSEM Methods and Summary Data for Cheshire Associates CHeshire CT JANE DOLAN - EPA REGION 1 ANDY BELIVEAU - EPA ENVIRONMENTAL SERVICES DIVISION April 16 1996 MEMORANDUM No Pgs 2 030223 Document No 000009

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 8

Title Memorandum Cheshire - Total Metals Results in Sediment

Addressee JUSTIN PIMPARE - EPA ENVIRONMENTAL SERVICES DIVISION

Authors SCOTT CLIFFORD - EPA ENVIRONMENTAL SERVICES DIVISION

Date July 25 1996 Format MEMORANDUM No Pgs 6 AR No 030224 Document No 000060 Attached to Document No 000059 In 0302

Title Memorandum Cheshire - AVSSEM Results Addressee DANIEL S GRANZ - EPA ENVIRONMENTAL SERVICES

DIVISION Authors BILL ANDRADE SCOTT CLIFFORD - EPA ENVIRONMENTAL

SERVICES DIVISION Date August 1 1996 Format MEMORANDUM No Pgs 6 AR No 030225 Document No 000061

Title Memorandum Cheshire Sediment Sampling Addressee JANE DOLAN - EPA NEW-ENGLAND Authors JUSTIN PIMPARE - EPA ENVIRONMENTAL SERVICES

DIVISION Date August 12 1996 Format MEMORANDUM No Pgs 1 AR No 030226 Document No 000059

0307 REMEDIAL INVESTIGATION - WORK PLANS AND PROGRESS REPORTS

Title Plan for Hydrogeologic Study of Two Contaminated Groundwater Sites Cheshire Connecticut

Authors USGS Date September 23 1994 Format REPORT STUDY No Pgs 31 AR No 03071 Document No 000003

9 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

Title Quality Assurance Plan Short Form Addressee MARTHA ZIRBEL - METCALF amp EDDY Authors JANE DOLAN - EPA REGION 1 Date October 24 1994 Format WORK PLAN No Pgs 74 AR No 03072 Document No 000004

Title Surface Water and Sediment Field Sampling Plan Addressee ANTHONY PALERMO - EPA ENVIRONMENTAL SERVICES

DIVISION Authors DAVID F MCDONALD - LOCKHEED ENVIRONMENTAL

SYSTEMS amp TECH Date June 8 1995 Format WORK PLAN No Pgs 7 AR No 03073 Document No 000005

Title WorkQA Plan Short Form Cheshire Groundwater Contamination Site Soil Sampling

Addressee CHARLES PORFERT - EPA REGION 1 Authors JANE DOLAN - EPA REGION 1 Date June 26 1995 Format WORK PLAN No Pgs 7 AR No 03074 Document No 000006

Title Quality Assurance Plan Addendum Cheshire Groundwater Contamination Superfund Site

Authors JANE DOLAN - EPA REGION 1 Date November 27 1995 Format WORK PLAN No Pgs 63 AR No 03075 Document No 000007

Title Work PlanQA Plan Short Form - Cheshire Superfund Site Sediment Sampling

Addressee JANE DOLAN - EPA NEW-ENGLAND Authors ANDY BELIVEAU - EPA NEW-ENGLAND Date July 10 1996 Format WORK PLAN No Pgs 4 AR No 03076 Document No 000069

10 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

0309 REMEDIAL INVESTIGATION - HEALTH ASSESSMENTS

Title Preliminary Health Assessment for Cheshire Associates Site

Authors ATSDR Date June 25 1990 Format REPORT STUDY No Pgs 14 AR No 03091 Document No 000014

Title Health Consultation by CT Department of Public Health in Conjunction with ATSDR

Addressee LOUISE HOUSE Authors CT DEPT OF HEALTH SERVICES Date October 11 1996 Format REPORT STUDY No Pgs 8 AR No 03092 Document No 000102

310 REMEDIAL INVESTIGATION - ENDANGERMENT ASSESSMENTS

Title Memorandum Preliminary Evaluation of Ecological Risk at Cheshire Associates Cheshire CT

Addressee JANE DOLAN - EPA REGION 1 Authors PATTI TYLER - EPA ENVIRONMENTAL SERVICES DIVISION Date November 4 1995 Format MEMORANDUM No Pgs 10 AR No 03101 Document No 000010

Title Memorandum Risk Assessment for Cheshire Soils Addressee JANE DOLAN - EPA NEW-ENGLAND Authors MARGARET MCDONOUGH - EPA NEW-ENGLAND Date March 14 1996 Format MEMORANDUM No Pgs 18 AR No 03102 Document No 000070

Title Memorandum Risk Assessment for Cheshire Sediment and Surface Water

Addressee JANE DOLAN - EPA NEW-ENGLAND Authors MARGARET MCDONOUGH - EPA NEW-ENGLAND Date September 12 1996 Format MEMORANDUM No Pgs 3 AR No 03103 Document No 000071

ADMINISTRATIVE RECORD INDEX 010397 CHESHIRE GROUNDWATER CONTAMINATION Page 11

Title Memorandum Cheshire Groundwater Risk Assessment Addressee JANE DOLAN - EPA REGION 1 Authors MARGARET MCDONOUGH - EPA REGION 1 Date September 24 1996 Format MEMORANDUM No Pgs 9 AR No 03104 Document No 000079

0409 FEASIBILITY STUDY - PROPOSED PLANS FOR SELECTED REMEDIAL ACTION

Title Proposed Plan for Cheshire Groundwater Contamination Superfund Site

Authors EPA REGION 1 Date October 1996 Format FACT SHEET PRESS RELEASE No Pgs 11 AR No 04091 Document No 000090

0503 RECORD OF DECISION - RESPONSIVENESS SUMMARIES

Title Responsiveness Summary Authors EPA NEW-ENGLAND Date December 1996 Format MISCELLANEOUS No Pgs 13 AR No 05031 Document No 000104

0504 RECORD OF DECISION - RECORD OF DECISION

Title Record of Decision for Cheshire Groundwater Contamination Site

Authors LINDA M MURPHY - EPA NEW-ENGLAND Date December 31 1996 Format REPORT STUDY AR No 05041 Document No 000105

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 12

0901 STATE COORDINATION - CORRESPONDENCE

Title Letter Concerning the Proposed Plan Cheshire Groundwater Contamination Area Superfund Site

Addressee JANE DOLAN - EPA NEW-ENGLAND Authors SHEILA GLEASON - CONNECTICUT DEPT OF

ENVIRONMENTAL PROTEC Date November 20 1996 Format LETTER No Pgs 1 AR No 09011 Document No 000106

1003 ENFORCEMENT - STATE AND LOCAL ENFORCEMENT RECORDS

Title Three (3) Interdepartment Messages Concerning Airpax Company

Addressee WES WINTERBOTTON - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors STANLEY ALEXANDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Date 1983 Format MEMORANDUM No Pgs 6 AR No 10031 Document No 000024

Title Consent Agreement with North American Philips Corporation

Authors STANLEY J PAC KM LE FEVER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Date May 16 1984 Format MISCELLANEOUS No Pgs 2 AR No 10032 Document No 000025

Title Letter Supplying Information Reguired by Consent Agreement

Addressee STANLEY J PAC - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors ELMER MADSEN - AIRPAX CORPORATION Date May 18 1984 Format LETTER No Pgs 2 AR No 10033 Document No 000026

13

Title

Authors

DateFormatAR No

Title

Addressee Authors Date Format AR No

Title Addressee

Authors Date Format AR No

Title

Addressee

Authors Date Format AR No

Title Addressee

Authors Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Consent Agreement Between State of Connecticut and Cheshire Associates

STANLEY J PAC SAMUEL FEINERMAN - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

June 7 1984 MISCELLANEOUS No Pgs 3 10034 Document No 000027

Letter Approving the Report on Inground FuelChemical Storage Tank Integrity JAMES C SCHROEDER ROBERT E MOORE June 20 1984 LETTER No Pgs 1 10035 Document No 000028

Letter Concerning Residential Well Monitoring STANLEY ALEXANDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC TIMOTHY R CARMODY - CARMODY amp TORRANCE July 17 1984 LETTER No Pgs 3 10036 Document No 000029

Letter with Attachments Concerning Disposal of Contaminated Soil at Airpax Corp Cheshire CT MARINA CRAWFORD - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC TIMOTHY R CARMODY - CARMODY amp TORRANCE August 24 1984 LETTER No Pgs 9 10037 Document No 000030

Letter Concerning Residential Well Monitoring STANLEY ALEXANDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC TIMOTHY R CARMODY - CARMODY amp TORRANCE June 21 1985 LETTER No Pgs 4 1003 8 Document No 000031

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 14

Title Letter Concerning Residential Well Monitoring Addressee THEODORE STEVENS - CONNECTICUT DEPT OF

ENVIRONMENTAL PROTEC Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date February 27 1986 Format LETTER No Pgs 3 AR No 10039 Document No 000032

Title Letter Concerning Attached Report from Northeast Laboratories

Addressee DOREEN FUSCO Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date April 17 1986 Format LETTER No Pgs 2 AR No 100310 Document No 000033

Title Letter Concerning Report on Contamination of the Well at 657 West Johnson Avenue

Addressee BRIAN CURTIS - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date June 26 1986 Format LETTER No Pgs 2 AR No 100311 Document No 000035

1303 COMMUNITY RELATIONS - NEWS CLIPPINGSPRESS RELEASES

Title Public Notice The United States EPA Proposes No Further Action Needed at the Cheshire Groundwater Contamination Site

Authors EPA REGION 1 Date October 1996 Format NEWS CLIPPING No Pgs 1 AR No 13031 Document No 000091

Title EPA Announces No Risk at Cheshire Groundwater Contamination Superfund Site

Authors EPA REGION 1 Date October 10 1996 Format NEWS CLIPPING No Pgs 2 AR No 13032 Document No 000093

ADMINISTRATIVE RECORD INDEX 010397 CHESHIRE GROUNDWATER CONTAMINATION Page 15

Title Public Notice The United States Environmental Protection Agency Announces Record of Decision for the Cheshire Groundwater Contamination Site

Authors EPA NEW-ENGLAND Date December 1996 Format FACT SHEET PRESS RELEASE No Pgs 1 AR No 13033 Document No 000107

1304 COMMUNITY RELATIONS - PUBLIC MEETINGS

Title Public Hearing Transcript Topic Contamination Sites in Cheshire

Date October 24 1996 Format NOTES-MEETING No Pgs 4 AR No 13041 Document No 000103

1704 SITE MANAGEMENT RECORDS - SITE PHOTOGRAPHSMAPS

Title Site Analysis Cheshire Ground Water Contamination Site amp Study Area Cheshire CT [Available for review at EPA Record Center Boston MA]

Authors EPA EMSL Date February 1991 Format REPORT STUDY No Pgs 36 AR No 17041 Document No 000051

1708 SITE MANAGEMENT RECORDS - STATE AND LOCAL TECHNICAL RECORDS

Title Documents Related to Valley National Corporation West Johnson Ave Cheshire CT

Date 1967 Format REPORT STUDY No Pgs 17 AR No 17081 Document No 000052

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 16

Title Potable Water Collection Examination Reports Addressee CHESPROCOTT HEALTH DISTRICT Authors CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC Date May 6 1977 Format FORM No Pgs 3 AR No 17082 Document No 000023

Title Report to General Electric on Ground Water Quality at a Site in Cheshire CT

Authors GROUNDWATER ASSOCIATES Date December 1980 Format REPORT STUDY No Pgs 70 AR No 17083 Document No 000011

Title State of Connecticut DEP Industrial Survey mdash North American Philips Controls Corp

Date 1982 Format MISCELLANEOUS No Pgs 11 AR No 17084 Document No 000072

Title Six (6) Oversized Drawings or Blueprints of the West Johnson Avenue Area

Date 1982 Format MAP No Pgs 6 AR No 17085 Document No 000092

Title Permit to Discharge Wastewater Addressee MATTHEW ZIEBKA - AIRPAX CORPORATION Authors STANLEY J PAC - CONNECTICUT DEPT OF

ENVIRONMENTAL PROTEC Date July 18 1984 Format MISCELLANEOUS No Pgs 14 AR No 17086 Document No 000044

Attached to Document No 000042 In 1708

Title Letter Concerning Possible Sources of Contamination of Residential Wells

Addressee BRIAN CURTIS - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date July 18 1986 Format LETTER No Pgs 2 AR No 17087 Document No 000036

17

Title

Addressee Authors Date Format AR No

Title

Addressee Authors Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Cheshire Associates Offers to Hook Up Property to Town of Cheshires Water Line and Cap Well DOREEN FUSCO MARK J MALASPINA - CARMODY amp TORRANCE November 10 1986 LETTER No Pgs 1 17088 Document No 000087

Letter Concerning Meeting and Review of Plant 2 Cooling Water System WAYNE CURRY - AIRPAX CORPORATION DAVID A GEARHART May 4 1987 LETTER No Pgs 5 17089 Document No 000045

Attached to Document No 000042 In 1708

Title

Addressee

Authors Date Format AR No

Title

Addressee

Authors Date Format AR No

Title

Addressee Authors Date Format AR No

Letter Concerning the Bids Received for Installation of Water Service ELSIE PATTON - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC MARK J MALASPINA - CARMODY amp TORRANCE July 14 1987 LETTER No Pgs 4 170810 Document No 000038

Letter Requesting Modification of Permit Issued to Airpax Corporation LESLIE CAROTHERS - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC WAYNE CURRY - AIRPAX CORPORATION August 3 1987 LETTER No Pgs 2 170811 Document No 000042

Laboratory Report No 14152 Concerning Waste Effluent Sample received August 28 1987 WAYNE CURRY - AIRPAX CORPORATION ROBERT SILVESTRI September 8 1987 LETTER No Pgs 1 170812 Document No 000049

Attached to Document No 000046 In 1708

18

Title Addressee

Authors Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Solvent Management Plan with Transmittal Letter ROBERT KALIZEWSKI - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC PAMELA KATZ September 21 1987

No Pgs 7 170813 Document No 000047

Attached to Document No 000046 In 1708

Title

Addressee Authors Date Format AR No

Letter Concerning Finalization of Discharge Permit and Sugested Improvements to the System WAYNE CURRY - AIRPAX CORPORATION PAMELA KATZ September 21 1987 LETTER No Pgs 1 170814 Document No 000048

Attached to Document No 000046 In 1708

Title

Addressee Authors

Date Format AR No

Title Addressee Authors

Date Format AR No

Title

AddresseeAuthorsDateFormatAR No

Letter Concerning Analytical Results and Sampling Recommendations ELMER MADSEN - AIRPAX CORPORATION KEVIN J OREILLY shyINC September 23 1987 LETTER170815

GOLDBERG ZOINO amp ASSOCIATES

No Pgs 10 Document No 000039

Approval of Solvent Management Plan WAYNE CURRY - AIRPAX CORPORATION MICHAEL HARDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC September 28 1987 LETTER No Pgs 170816 Document No 000046

Letter Regarding the Scheduled Watermain Work to Begin October 14 1987

FRANK J GULISANO CHRISTOPHE BOWMAN

October 1987 LETTER No Pgs 1 170817 Document No 000088

19

Title

Addressee Authors

Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Permit to Discharge Metal Finishing Wastewater and Cooling System Blowdown WAYNE CURRY - AIRPAX CORPORATION JOHN ANDERSON - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC October 19 1987 MISCELLANEOUS No Pgs 4 170818 Document No 000043

Attached to Document No 000042 In 1708

Title

Addressee Authors Date Format AR No

Title

Addressee Authors

Date Format AR No

Title

Addressee

Authors Date Format AR No

Letter Concerning Cheshire Associates Payment of $100 Per Year Towards Doreen Fuscos Water Bills DOREEN FUSCO MARK J MALASPINA shyJanuary 21 1988 LETTER 170819

CARMODY amp TORRANCE

No Pgs 1 DocumenDocumentt NoNo 000089

Letter Report on the Results of Groundwater and Surface Water Sampling at Airpax Corp ELMER MADSEN - AIRPAX CORPORATION KEVIN J OREILLY KENNETH W MILENDER THEODORE VON ROSENVINGE - GOLDBERG ZOINO amp ASSOCIATES INC June 22 1988 REPORT STUDY No Pgs 14 170820 Document No 000040

Letter Providing Notice That Airpax Corp Plant II Has Eliminated the Permitted Discharge at its Facility KEN MAJOR - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC WAYNE CURRY shyMay 29 1992 LETTER170821

PHILIPS TECHNOLOGIES

No Pgs 2 Document No 000050

20 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

Title Amended Complaint Docket No CV 90-0385318 S The Lembo-Feinerman Cheshire Trust and Cheshire Associates vs Charles E Heilig

Authors JAMES K ROBERTSON - CARMODY amp TORRANCE Date November 12 1993 Format LITIGATION AR No 170822 Document No 000041

  1. barcode 34207
  2. barcodetext SEMS Doc ID 34207
Page 3: CHESHIRE GROUNDWATER CONTAMINATION SITE

0102

0103

0301

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 1

PRE-REMEDIAL RECORDS - PRELIMINARY ASSESSMENT

Title Letter Report Preliminary Assessment of Cheshire Associates Property Cheshire CT

Addressee DON SMITH shy EPA REGION 1 Authors BARBARA FELITTI shy NUS CORPORATION Date Format AR No

September 20 1985 LETTER01021

No Pgs 7 Document No 000001

PRE-REMEDIAL RECORDS - SITE INSPECTION

Title Memo Concerning Cheshire Associates Property Final Site Inspection Report with Appendices

Addressee DON SMITH - EPA REGION 1 Authors BARBARA FELITTI - NUS CORPORATION Date July 7 1986 Format MEMORANDUM No Pgs 73 AR No 01031 Document No 000002

REMEDIAL INVESTIGATION - CORRESPONDENCE

Title Letter Concerning Results of Recent Test of Residential Water

Addressee DOREEN FUSCO Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date June 26 1986 Format LETTER No Pgs 3 AR No 03011 Document No 000034

Title Letter Concerning Report on Residential Well Sampling

Addressee DOREEN FUSCO Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date July 18 1986 Format LETTER No Pgs 2 AR No 03012 Document No 000037

2 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

Title Correspondence Concerning Property at 657 West Johnson Avenue

Addressee JANE DOLAN - EPA REGION 1 Authors JOSEPH A WELLINGTON - CARMODY amp TORRANCE Date October 25 1994 Format LETTER No Pgs 52 AR No 03013 Document No 000086

Title Letter Concerning Results of Residential Groundwater Samples

Addressee DOREEN FUSCO Authors JANE DOLAN - EPA REGION 1 Date February 1 1995 Format LETTER No Pgs 1 AR No 03014 Document No 000073

Title Letter Concerning Results of Water Sampling at Erikson Metals Corp

Addressee SARAH DUBOIS - ERICKSON METALS Authors JANE DOLAN - EPA REGION 1 Date February 1 1995 Format LETTER No Pgs 1 AR No 03015 Document No 000074

Title Memorandum Cheshire Goundwater Contamination Site Request for Air Modeling

Addressee KIMBERLY N TISA - EPA REGION 1 Authors JANE DOLAN - EPA REGION 1 Date May 19 1995 Format MEMORANDUM No Pgs 1 AR No 03016 Document No 000008

Title Letter Concerning Water Level Monitoring During Pilot-scale Remediation

Addressee JANE DOLAN - EPA REGION 1 Authors J JEFFREY STARN - USGEOLOGICAL SURVEY Date September 12 1996 Format LETTER No Pgs 6 AR No 03017 Document No 000053

3 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

0302 REMEDIAL INVESTIGATION - SAMPLING AND ANALYSIS DATA

Title

Addressee

Authors

Date Format AR No

Title

AddresseeAuthorsDateFormatAR No

TitleAuthorsDateFormatAR No

Title

Addressee Authors Date Format AR No

Title

Addressee Authors Date Format AR No

Letter Report Concerning Soil Vapor Survey Results FRANK J GULISANO - LEMBO FEINERMAN CHESHIRE TRUST KELLY L MELOY DENNIS WASLENCHUK - HALEY amp ALDRICH INC February 28 1991 REPORT STUDY No Pgs 17 03021 Document No 000015

Environmental Site Assessment for the Holgrath Corporation

HOLGRATH CORP HALEY amp ALDRICH

January 1993 REPORT STUDY No Pgs 102 03022 Document No 000016

Groundwater Investigation Report METCALF amp EDDY

1994 REPORT STUDY 03023 Document No 000077

Letter with Enclosed Results of Laboratory Analysis of Soil Samples WAYNE CURRY - PHILIPS TECHNOLOGIES SUSAN A STRAND - EEW MANAGEMENT INC March 14 1994 LETTER No Pgs 12 03024 Document No 000017

Memorandum Cheshire CT - Groundwater - 657 West Johnson Avenue - Field VOA Results JANE DOLAN - EPA REGION 1 SCOTT CLIFFORD - EPA REGION 1 December 29 1994 REPORT STUDY No Pgs 11 03025 Document No 000075

Title Addressee Authors Date Format AR No

Title

Addressee Authors

Date Format AR No

Title

Addressee Authors Date Format AR No

Title

Addressee Authors

Date Format AR No

Title

Addressee

Authors

Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 4

Fax Copy of Sampling Data JANE DOLAN - EPA REGION 1 TM SPITTLER May 10 1995 MISCELLANEOUS No Pgs 10 03026 Document No 000018

Letter Containing Review of Soil Gas Data for Indoor Air Modeling KIMBERLY N TISA - EPA REGION 1 WAYNE WESTBROOK - PACIFIC ENVIRONMENTAL SERVICES INC June 12 1995 LETTER No Pgs 2 03027 Document No 000019

Memorandum Cheshire CT - Groundwater - Field VOA Results JANE DOLAN - EPA REGION 1 SCOTT CLIFFORD - EPA REGION 1 June 20 1995 REPORT STUDY No Pgs 5 03028 Document No 000076

Memorandum Cheshire CT - Soils - Field VOA Results JOHN TIMONY - EPA ENVIRONMENTAL SERVICES DIVISION SCOTT CLIFFORD - EPA ENVIRONMENTAL SERVICES DIVISION July 6 1995 MEMORANDUM No Pgs 4 03029 Document No 000055

Memorandum Analysis of Chlorinated Pesticides and PCBs in Aqueous Samples -- Cheshire Association Wells DANIEL S GRANZ - EPA ENVIRONMENTAL SERVICES DIVISION PETER PHILBROOK - EPA ENVIRONMENTAL SERVICES DIVISION July 14 1995 MEMORANDUM No Pgs 15 030210 Document No 000062

Title Addressee

Authors

Date Format AR No

Title

Addressee

Authors

Date Format AR No

Title

Addressee

Authors

DateFormatAR No

Title

Addressee

Authors

Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 5

Memorandum Cheshire Results DANIEL S GRANZ - EPA ENVIRONMENTAL SERVICES DIVISION MICHAEL DOWLING SCOTT CLIFFORD - EPA ENVIRONMENTAL SERVICES DIVISION July 19 1995 MEMORANDUM No Pgs 10 030211 Document No 000063

Memorandum Gas Chromotography-Mass Spectrometry Analysis of Extractable Organics in Soils and Sediments DANIEL S GRANZ - EPA ENVIRONMENTAL SERVICES DIVISION AGNES VANLANGENHOVE - EPA ENVIRONMENTAL SERVICES DIVISION July 19 1995 MEMORANDUM No Pgs 25 030212 Document No 000064

Memorandum Gas Chromotography-Mass Spectrometry Analysis of Extractable Organics in Aqueous Samples

DANIEL S GRANZ - EPA ENVIRONMENTAL SERVICES DIVISION

AGNES VANLANGENHOVE - EPA ENVIRONMENTAL SERVICES DIVISION

July 20 1995 MEMORANDUM No Pgs 25 030213 Document No 000065

Letter Concerning Surface WaterSediment Sampling Results ANTHONY PALERMO - EPA ENVIRONMENTAL SERVICES DIVISION DAVID F MCDONALD - LOCKHEED ENVIRONMENTAL SYSTEMS amp TECH July 24 1995 MEMORANDUM No Pgs 50 030214 Document No 000056

6 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

Title

Addressee

Memorandum Analysis of Chlorinated Pesticides and Polychlorinated Biphenyls (PCBs) in Soil Samples shy Cheshire Association Wells DANIEL S GRANZ shy EPA ENVIRONMENTAL SERVICES DIVISION

Authors PETER PHILBROOK shy EPA ENVIRONMENTAL SERVICES DIVISION

Date Format AR No

July 24 1995 MEMORANDUM030215

No Pgs 13 Document No 000066

Title

Addressee

Memorandum Cheshire Site Cheshire CT Volatile Organic Analysis by GCMS JOHN TIMONY shy EPA ENVIRONMENTAL SERVICES DIVISION

Authors SURESH SRIVATAVA shy EPA ENVIRONMENTAL SERVICES DIVISION

Date Format AR No

August 22 1995 MEMORANDUM030216

No Pgs 19 Document No 000067

Title

Addressee

Memorandum Cheshire Site Cheshire CT Soil --Purgeable Organic Analysis by GCMS

JOHN TIMONY shy EPA ENVIRONMENTAL SERVICES DIVISION Authors SURESH SRIVATAVA shy EPA ENVIRONMENTAL SERVICES

DIVISION DateFormatAR No

August 22 1995 MEMORANDUM 030217

No Pgs 14 Document No 000068

Title Analysis of WaterSediment for Total Organic Carbon shy Table of Results

Authors NATHAN RAINES JACK PAAR - EPA ENVIRONMENTAL SERVICES DIVISION

DateFormatAR No

August 28 1995 MISCELLANEOUS 030218

No Pgs 1 Document No 000057

7

Title

Addressee Authors

Date Format AR No

TitleAuthorsDateFormatAR No

Title

Addressee Authors

Date Format AR No

Title Addressee Authors

Date Format AR No

Title

Addressee Authors

Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Memorandum Cheshire Groundwater Contamination Site Soil Data JANE DOLAN - EPA NEW-ENGLAND DANIEL S GRANZ - EPA ENVIRONMENTAL SERVICES DIVISION September 12 1995 MEMORANDUM No Pgs 45 030219 Document No 000054

Groundwater Investigation Trip Report METCALF amp EDDY

December 1995 REPORT STUDY 030220 Document No 000078

Geohydrology and Conceptual Model of a Groundwater Flow System Near a Superund Site in Cheshire Connecticut EPA REGION 1 JANET STONE PAUL M BARLOW J JEFFREY STARN shyUSGEOLOGICAL SURVEY 1996

REPORT STUDY No Pgs 96 030221 Document No 000022

Memorandum Cheshire - AVSSEM Results JANE DOLAN - EPA NEW-ENGLAND MICHAEL DOWLING SCOTT CLIFFORD KATHY POLGAR BILL ANDRADE - EPA ENVIRONMENTAL SERVICES DIVISION March 5 1996 MEMORANDUM No Pgs 6 030222 Document No 000058

Memorandum Quality Assurance Review Evaluation of AVSSEM Methods and Summary Data for Cheshire Associates CHeshire CT JANE DOLAN - EPA REGION 1 ANDY BELIVEAU - EPA ENVIRONMENTAL SERVICES DIVISION April 16 1996 MEMORANDUM No Pgs 2 030223 Document No 000009

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 8

Title Memorandum Cheshire - Total Metals Results in Sediment

Addressee JUSTIN PIMPARE - EPA ENVIRONMENTAL SERVICES DIVISION

Authors SCOTT CLIFFORD - EPA ENVIRONMENTAL SERVICES DIVISION

Date July 25 1996 Format MEMORANDUM No Pgs 6 AR No 030224 Document No 000060 Attached to Document No 000059 In 0302

Title Memorandum Cheshire - AVSSEM Results Addressee DANIEL S GRANZ - EPA ENVIRONMENTAL SERVICES

DIVISION Authors BILL ANDRADE SCOTT CLIFFORD - EPA ENVIRONMENTAL

SERVICES DIVISION Date August 1 1996 Format MEMORANDUM No Pgs 6 AR No 030225 Document No 000061

Title Memorandum Cheshire Sediment Sampling Addressee JANE DOLAN - EPA NEW-ENGLAND Authors JUSTIN PIMPARE - EPA ENVIRONMENTAL SERVICES

DIVISION Date August 12 1996 Format MEMORANDUM No Pgs 1 AR No 030226 Document No 000059

0307 REMEDIAL INVESTIGATION - WORK PLANS AND PROGRESS REPORTS

Title Plan for Hydrogeologic Study of Two Contaminated Groundwater Sites Cheshire Connecticut

Authors USGS Date September 23 1994 Format REPORT STUDY No Pgs 31 AR No 03071 Document No 000003

9 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

Title Quality Assurance Plan Short Form Addressee MARTHA ZIRBEL - METCALF amp EDDY Authors JANE DOLAN - EPA REGION 1 Date October 24 1994 Format WORK PLAN No Pgs 74 AR No 03072 Document No 000004

Title Surface Water and Sediment Field Sampling Plan Addressee ANTHONY PALERMO - EPA ENVIRONMENTAL SERVICES

DIVISION Authors DAVID F MCDONALD - LOCKHEED ENVIRONMENTAL

SYSTEMS amp TECH Date June 8 1995 Format WORK PLAN No Pgs 7 AR No 03073 Document No 000005

Title WorkQA Plan Short Form Cheshire Groundwater Contamination Site Soil Sampling

Addressee CHARLES PORFERT - EPA REGION 1 Authors JANE DOLAN - EPA REGION 1 Date June 26 1995 Format WORK PLAN No Pgs 7 AR No 03074 Document No 000006

Title Quality Assurance Plan Addendum Cheshire Groundwater Contamination Superfund Site

Authors JANE DOLAN - EPA REGION 1 Date November 27 1995 Format WORK PLAN No Pgs 63 AR No 03075 Document No 000007

Title Work PlanQA Plan Short Form - Cheshire Superfund Site Sediment Sampling

Addressee JANE DOLAN - EPA NEW-ENGLAND Authors ANDY BELIVEAU - EPA NEW-ENGLAND Date July 10 1996 Format WORK PLAN No Pgs 4 AR No 03076 Document No 000069

10 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

0309 REMEDIAL INVESTIGATION - HEALTH ASSESSMENTS

Title Preliminary Health Assessment for Cheshire Associates Site

Authors ATSDR Date June 25 1990 Format REPORT STUDY No Pgs 14 AR No 03091 Document No 000014

Title Health Consultation by CT Department of Public Health in Conjunction with ATSDR

Addressee LOUISE HOUSE Authors CT DEPT OF HEALTH SERVICES Date October 11 1996 Format REPORT STUDY No Pgs 8 AR No 03092 Document No 000102

310 REMEDIAL INVESTIGATION - ENDANGERMENT ASSESSMENTS

Title Memorandum Preliminary Evaluation of Ecological Risk at Cheshire Associates Cheshire CT

Addressee JANE DOLAN - EPA REGION 1 Authors PATTI TYLER - EPA ENVIRONMENTAL SERVICES DIVISION Date November 4 1995 Format MEMORANDUM No Pgs 10 AR No 03101 Document No 000010

Title Memorandum Risk Assessment for Cheshire Soils Addressee JANE DOLAN - EPA NEW-ENGLAND Authors MARGARET MCDONOUGH - EPA NEW-ENGLAND Date March 14 1996 Format MEMORANDUM No Pgs 18 AR No 03102 Document No 000070

Title Memorandum Risk Assessment for Cheshire Sediment and Surface Water

Addressee JANE DOLAN - EPA NEW-ENGLAND Authors MARGARET MCDONOUGH - EPA NEW-ENGLAND Date September 12 1996 Format MEMORANDUM No Pgs 3 AR No 03103 Document No 000071

ADMINISTRATIVE RECORD INDEX 010397 CHESHIRE GROUNDWATER CONTAMINATION Page 11

Title Memorandum Cheshire Groundwater Risk Assessment Addressee JANE DOLAN - EPA REGION 1 Authors MARGARET MCDONOUGH - EPA REGION 1 Date September 24 1996 Format MEMORANDUM No Pgs 9 AR No 03104 Document No 000079

0409 FEASIBILITY STUDY - PROPOSED PLANS FOR SELECTED REMEDIAL ACTION

Title Proposed Plan for Cheshire Groundwater Contamination Superfund Site

Authors EPA REGION 1 Date October 1996 Format FACT SHEET PRESS RELEASE No Pgs 11 AR No 04091 Document No 000090

0503 RECORD OF DECISION - RESPONSIVENESS SUMMARIES

Title Responsiveness Summary Authors EPA NEW-ENGLAND Date December 1996 Format MISCELLANEOUS No Pgs 13 AR No 05031 Document No 000104

0504 RECORD OF DECISION - RECORD OF DECISION

Title Record of Decision for Cheshire Groundwater Contamination Site

Authors LINDA M MURPHY - EPA NEW-ENGLAND Date December 31 1996 Format REPORT STUDY AR No 05041 Document No 000105

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 12

0901 STATE COORDINATION - CORRESPONDENCE

Title Letter Concerning the Proposed Plan Cheshire Groundwater Contamination Area Superfund Site

Addressee JANE DOLAN - EPA NEW-ENGLAND Authors SHEILA GLEASON - CONNECTICUT DEPT OF

ENVIRONMENTAL PROTEC Date November 20 1996 Format LETTER No Pgs 1 AR No 09011 Document No 000106

1003 ENFORCEMENT - STATE AND LOCAL ENFORCEMENT RECORDS

Title Three (3) Interdepartment Messages Concerning Airpax Company

Addressee WES WINTERBOTTON - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors STANLEY ALEXANDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Date 1983 Format MEMORANDUM No Pgs 6 AR No 10031 Document No 000024

Title Consent Agreement with North American Philips Corporation

Authors STANLEY J PAC KM LE FEVER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Date May 16 1984 Format MISCELLANEOUS No Pgs 2 AR No 10032 Document No 000025

Title Letter Supplying Information Reguired by Consent Agreement

Addressee STANLEY J PAC - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors ELMER MADSEN - AIRPAX CORPORATION Date May 18 1984 Format LETTER No Pgs 2 AR No 10033 Document No 000026

13

Title

Authors

DateFormatAR No

Title

Addressee Authors Date Format AR No

Title Addressee

Authors Date Format AR No

Title

Addressee

Authors Date Format AR No

Title Addressee

Authors Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Consent Agreement Between State of Connecticut and Cheshire Associates

STANLEY J PAC SAMUEL FEINERMAN - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

June 7 1984 MISCELLANEOUS No Pgs 3 10034 Document No 000027

Letter Approving the Report on Inground FuelChemical Storage Tank Integrity JAMES C SCHROEDER ROBERT E MOORE June 20 1984 LETTER No Pgs 1 10035 Document No 000028

Letter Concerning Residential Well Monitoring STANLEY ALEXANDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC TIMOTHY R CARMODY - CARMODY amp TORRANCE July 17 1984 LETTER No Pgs 3 10036 Document No 000029

Letter with Attachments Concerning Disposal of Contaminated Soil at Airpax Corp Cheshire CT MARINA CRAWFORD - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC TIMOTHY R CARMODY - CARMODY amp TORRANCE August 24 1984 LETTER No Pgs 9 10037 Document No 000030

Letter Concerning Residential Well Monitoring STANLEY ALEXANDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC TIMOTHY R CARMODY - CARMODY amp TORRANCE June 21 1985 LETTER No Pgs 4 1003 8 Document No 000031

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 14

Title Letter Concerning Residential Well Monitoring Addressee THEODORE STEVENS - CONNECTICUT DEPT OF

ENVIRONMENTAL PROTEC Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date February 27 1986 Format LETTER No Pgs 3 AR No 10039 Document No 000032

Title Letter Concerning Attached Report from Northeast Laboratories

Addressee DOREEN FUSCO Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date April 17 1986 Format LETTER No Pgs 2 AR No 100310 Document No 000033

Title Letter Concerning Report on Contamination of the Well at 657 West Johnson Avenue

Addressee BRIAN CURTIS - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date June 26 1986 Format LETTER No Pgs 2 AR No 100311 Document No 000035

1303 COMMUNITY RELATIONS - NEWS CLIPPINGSPRESS RELEASES

Title Public Notice The United States EPA Proposes No Further Action Needed at the Cheshire Groundwater Contamination Site

Authors EPA REGION 1 Date October 1996 Format NEWS CLIPPING No Pgs 1 AR No 13031 Document No 000091

Title EPA Announces No Risk at Cheshire Groundwater Contamination Superfund Site

Authors EPA REGION 1 Date October 10 1996 Format NEWS CLIPPING No Pgs 2 AR No 13032 Document No 000093

ADMINISTRATIVE RECORD INDEX 010397 CHESHIRE GROUNDWATER CONTAMINATION Page 15

Title Public Notice The United States Environmental Protection Agency Announces Record of Decision for the Cheshire Groundwater Contamination Site

Authors EPA NEW-ENGLAND Date December 1996 Format FACT SHEET PRESS RELEASE No Pgs 1 AR No 13033 Document No 000107

1304 COMMUNITY RELATIONS - PUBLIC MEETINGS

Title Public Hearing Transcript Topic Contamination Sites in Cheshire

Date October 24 1996 Format NOTES-MEETING No Pgs 4 AR No 13041 Document No 000103

1704 SITE MANAGEMENT RECORDS - SITE PHOTOGRAPHSMAPS

Title Site Analysis Cheshire Ground Water Contamination Site amp Study Area Cheshire CT [Available for review at EPA Record Center Boston MA]

Authors EPA EMSL Date February 1991 Format REPORT STUDY No Pgs 36 AR No 17041 Document No 000051

1708 SITE MANAGEMENT RECORDS - STATE AND LOCAL TECHNICAL RECORDS

Title Documents Related to Valley National Corporation West Johnson Ave Cheshire CT

Date 1967 Format REPORT STUDY No Pgs 17 AR No 17081 Document No 000052

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 16

Title Potable Water Collection Examination Reports Addressee CHESPROCOTT HEALTH DISTRICT Authors CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC Date May 6 1977 Format FORM No Pgs 3 AR No 17082 Document No 000023

Title Report to General Electric on Ground Water Quality at a Site in Cheshire CT

Authors GROUNDWATER ASSOCIATES Date December 1980 Format REPORT STUDY No Pgs 70 AR No 17083 Document No 000011

Title State of Connecticut DEP Industrial Survey mdash North American Philips Controls Corp

Date 1982 Format MISCELLANEOUS No Pgs 11 AR No 17084 Document No 000072

Title Six (6) Oversized Drawings or Blueprints of the West Johnson Avenue Area

Date 1982 Format MAP No Pgs 6 AR No 17085 Document No 000092

Title Permit to Discharge Wastewater Addressee MATTHEW ZIEBKA - AIRPAX CORPORATION Authors STANLEY J PAC - CONNECTICUT DEPT OF

ENVIRONMENTAL PROTEC Date July 18 1984 Format MISCELLANEOUS No Pgs 14 AR No 17086 Document No 000044

Attached to Document No 000042 In 1708

Title Letter Concerning Possible Sources of Contamination of Residential Wells

Addressee BRIAN CURTIS - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date July 18 1986 Format LETTER No Pgs 2 AR No 17087 Document No 000036

17

Title

Addressee Authors Date Format AR No

Title

Addressee Authors Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Cheshire Associates Offers to Hook Up Property to Town of Cheshires Water Line and Cap Well DOREEN FUSCO MARK J MALASPINA - CARMODY amp TORRANCE November 10 1986 LETTER No Pgs 1 17088 Document No 000087

Letter Concerning Meeting and Review of Plant 2 Cooling Water System WAYNE CURRY - AIRPAX CORPORATION DAVID A GEARHART May 4 1987 LETTER No Pgs 5 17089 Document No 000045

Attached to Document No 000042 In 1708

Title

Addressee

Authors Date Format AR No

Title

Addressee

Authors Date Format AR No

Title

Addressee Authors Date Format AR No

Letter Concerning the Bids Received for Installation of Water Service ELSIE PATTON - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC MARK J MALASPINA - CARMODY amp TORRANCE July 14 1987 LETTER No Pgs 4 170810 Document No 000038

Letter Requesting Modification of Permit Issued to Airpax Corporation LESLIE CAROTHERS - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC WAYNE CURRY - AIRPAX CORPORATION August 3 1987 LETTER No Pgs 2 170811 Document No 000042

Laboratory Report No 14152 Concerning Waste Effluent Sample received August 28 1987 WAYNE CURRY - AIRPAX CORPORATION ROBERT SILVESTRI September 8 1987 LETTER No Pgs 1 170812 Document No 000049

Attached to Document No 000046 In 1708

18

Title Addressee

Authors Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Solvent Management Plan with Transmittal Letter ROBERT KALIZEWSKI - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC PAMELA KATZ September 21 1987

No Pgs 7 170813 Document No 000047

Attached to Document No 000046 In 1708

Title

Addressee Authors Date Format AR No

Letter Concerning Finalization of Discharge Permit and Sugested Improvements to the System WAYNE CURRY - AIRPAX CORPORATION PAMELA KATZ September 21 1987 LETTER No Pgs 1 170814 Document No 000048

Attached to Document No 000046 In 1708

Title

Addressee Authors

Date Format AR No

Title Addressee Authors

Date Format AR No

Title

AddresseeAuthorsDateFormatAR No

Letter Concerning Analytical Results and Sampling Recommendations ELMER MADSEN - AIRPAX CORPORATION KEVIN J OREILLY shyINC September 23 1987 LETTER170815

GOLDBERG ZOINO amp ASSOCIATES

No Pgs 10 Document No 000039

Approval of Solvent Management Plan WAYNE CURRY - AIRPAX CORPORATION MICHAEL HARDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC September 28 1987 LETTER No Pgs 170816 Document No 000046

Letter Regarding the Scheduled Watermain Work to Begin October 14 1987

FRANK J GULISANO CHRISTOPHE BOWMAN

October 1987 LETTER No Pgs 1 170817 Document No 000088

19

Title

Addressee Authors

Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Permit to Discharge Metal Finishing Wastewater and Cooling System Blowdown WAYNE CURRY - AIRPAX CORPORATION JOHN ANDERSON - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC October 19 1987 MISCELLANEOUS No Pgs 4 170818 Document No 000043

Attached to Document No 000042 In 1708

Title

Addressee Authors Date Format AR No

Title

Addressee Authors

Date Format AR No

Title

Addressee

Authors Date Format AR No

Letter Concerning Cheshire Associates Payment of $100 Per Year Towards Doreen Fuscos Water Bills DOREEN FUSCO MARK J MALASPINA shyJanuary 21 1988 LETTER 170819

CARMODY amp TORRANCE

No Pgs 1 DocumenDocumentt NoNo 000089

Letter Report on the Results of Groundwater and Surface Water Sampling at Airpax Corp ELMER MADSEN - AIRPAX CORPORATION KEVIN J OREILLY KENNETH W MILENDER THEODORE VON ROSENVINGE - GOLDBERG ZOINO amp ASSOCIATES INC June 22 1988 REPORT STUDY No Pgs 14 170820 Document No 000040

Letter Providing Notice That Airpax Corp Plant II Has Eliminated the Permitted Discharge at its Facility KEN MAJOR - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC WAYNE CURRY shyMay 29 1992 LETTER170821

PHILIPS TECHNOLOGIES

No Pgs 2 Document No 000050

20 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

Title Amended Complaint Docket No CV 90-0385318 S The Lembo-Feinerman Cheshire Trust and Cheshire Associates vs Charles E Heilig

Authors JAMES K ROBERTSON - CARMODY amp TORRANCE Date November 12 1993 Format LITIGATION AR No 170822 Document No 000041

  1. barcode 34207
  2. barcodetext SEMS Doc ID 34207
Page 4: CHESHIRE GROUNDWATER CONTAMINATION SITE

2 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

Title Correspondence Concerning Property at 657 West Johnson Avenue

Addressee JANE DOLAN - EPA REGION 1 Authors JOSEPH A WELLINGTON - CARMODY amp TORRANCE Date October 25 1994 Format LETTER No Pgs 52 AR No 03013 Document No 000086

Title Letter Concerning Results of Residential Groundwater Samples

Addressee DOREEN FUSCO Authors JANE DOLAN - EPA REGION 1 Date February 1 1995 Format LETTER No Pgs 1 AR No 03014 Document No 000073

Title Letter Concerning Results of Water Sampling at Erikson Metals Corp

Addressee SARAH DUBOIS - ERICKSON METALS Authors JANE DOLAN - EPA REGION 1 Date February 1 1995 Format LETTER No Pgs 1 AR No 03015 Document No 000074

Title Memorandum Cheshire Goundwater Contamination Site Request for Air Modeling

Addressee KIMBERLY N TISA - EPA REGION 1 Authors JANE DOLAN - EPA REGION 1 Date May 19 1995 Format MEMORANDUM No Pgs 1 AR No 03016 Document No 000008

Title Letter Concerning Water Level Monitoring During Pilot-scale Remediation

Addressee JANE DOLAN - EPA REGION 1 Authors J JEFFREY STARN - USGEOLOGICAL SURVEY Date September 12 1996 Format LETTER No Pgs 6 AR No 03017 Document No 000053

3 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

0302 REMEDIAL INVESTIGATION - SAMPLING AND ANALYSIS DATA

Title

Addressee

Authors

Date Format AR No

Title

AddresseeAuthorsDateFormatAR No

TitleAuthorsDateFormatAR No

Title

Addressee Authors Date Format AR No

Title

Addressee Authors Date Format AR No

Letter Report Concerning Soil Vapor Survey Results FRANK J GULISANO - LEMBO FEINERMAN CHESHIRE TRUST KELLY L MELOY DENNIS WASLENCHUK - HALEY amp ALDRICH INC February 28 1991 REPORT STUDY No Pgs 17 03021 Document No 000015

Environmental Site Assessment for the Holgrath Corporation

HOLGRATH CORP HALEY amp ALDRICH

January 1993 REPORT STUDY No Pgs 102 03022 Document No 000016

Groundwater Investigation Report METCALF amp EDDY

1994 REPORT STUDY 03023 Document No 000077

Letter with Enclosed Results of Laboratory Analysis of Soil Samples WAYNE CURRY - PHILIPS TECHNOLOGIES SUSAN A STRAND - EEW MANAGEMENT INC March 14 1994 LETTER No Pgs 12 03024 Document No 000017

Memorandum Cheshire CT - Groundwater - 657 West Johnson Avenue - Field VOA Results JANE DOLAN - EPA REGION 1 SCOTT CLIFFORD - EPA REGION 1 December 29 1994 REPORT STUDY No Pgs 11 03025 Document No 000075

Title Addressee Authors Date Format AR No

Title

Addressee Authors

Date Format AR No

Title

Addressee Authors Date Format AR No

Title

Addressee Authors

Date Format AR No

Title

Addressee

Authors

Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 4

Fax Copy of Sampling Data JANE DOLAN - EPA REGION 1 TM SPITTLER May 10 1995 MISCELLANEOUS No Pgs 10 03026 Document No 000018

Letter Containing Review of Soil Gas Data for Indoor Air Modeling KIMBERLY N TISA - EPA REGION 1 WAYNE WESTBROOK - PACIFIC ENVIRONMENTAL SERVICES INC June 12 1995 LETTER No Pgs 2 03027 Document No 000019

Memorandum Cheshire CT - Groundwater - Field VOA Results JANE DOLAN - EPA REGION 1 SCOTT CLIFFORD - EPA REGION 1 June 20 1995 REPORT STUDY No Pgs 5 03028 Document No 000076

Memorandum Cheshire CT - Soils - Field VOA Results JOHN TIMONY - EPA ENVIRONMENTAL SERVICES DIVISION SCOTT CLIFFORD - EPA ENVIRONMENTAL SERVICES DIVISION July 6 1995 MEMORANDUM No Pgs 4 03029 Document No 000055

Memorandum Analysis of Chlorinated Pesticides and PCBs in Aqueous Samples -- Cheshire Association Wells DANIEL S GRANZ - EPA ENVIRONMENTAL SERVICES DIVISION PETER PHILBROOK - EPA ENVIRONMENTAL SERVICES DIVISION July 14 1995 MEMORANDUM No Pgs 15 030210 Document No 000062

Title Addressee

Authors

Date Format AR No

Title

Addressee

Authors

Date Format AR No

Title

Addressee

Authors

DateFormatAR No

Title

Addressee

Authors

Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 5

Memorandum Cheshire Results DANIEL S GRANZ - EPA ENVIRONMENTAL SERVICES DIVISION MICHAEL DOWLING SCOTT CLIFFORD - EPA ENVIRONMENTAL SERVICES DIVISION July 19 1995 MEMORANDUM No Pgs 10 030211 Document No 000063

Memorandum Gas Chromotography-Mass Spectrometry Analysis of Extractable Organics in Soils and Sediments DANIEL S GRANZ - EPA ENVIRONMENTAL SERVICES DIVISION AGNES VANLANGENHOVE - EPA ENVIRONMENTAL SERVICES DIVISION July 19 1995 MEMORANDUM No Pgs 25 030212 Document No 000064

Memorandum Gas Chromotography-Mass Spectrometry Analysis of Extractable Organics in Aqueous Samples

DANIEL S GRANZ - EPA ENVIRONMENTAL SERVICES DIVISION

AGNES VANLANGENHOVE - EPA ENVIRONMENTAL SERVICES DIVISION

July 20 1995 MEMORANDUM No Pgs 25 030213 Document No 000065

Letter Concerning Surface WaterSediment Sampling Results ANTHONY PALERMO - EPA ENVIRONMENTAL SERVICES DIVISION DAVID F MCDONALD - LOCKHEED ENVIRONMENTAL SYSTEMS amp TECH July 24 1995 MEMORANDUM No Pgs 50 030214 Document No 000056

6 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

Title

Addressee

Memorandum Analysis of Chlorinated Pesticides and Polychlorinated Biphenyls (PCBs) in Soil Samples shy Cheshire Association Wells DANIEL S GRANZ shy EPA ENVIRONMENTAL SERVICES DIVISION

Authors PETER PHILBROOK shy EPA ENVIRONMENTAL SERVICES DIVISION

Date Format AR No

July 24 1995 MEMORANDUM030215

No Pgs 13 Document No 000066

Title

Addressee

Memorandum Cheshire Site Cheshire CT Volatile Organic Analysis by GCMS JOHN TIMONY shy EPA ENVIRONMENTAL SERVICES DIVISION

Authors SURESH SRIVATAVA shy EPA ENVIRONMENTAL SERVICES DIVISION

Date Format AR No

August 22 1995 MEMORANDUM030216

No Pgs 19 Document No 000067

Title

Addressee

Memorandum Cheshire Site Cheshire CT Soil --Purgeable Organic Analysis by GCMS

JOHN TIMONY shy EPA ENVIRONMENTAL SERVICES DIVISION Authors SURESH SRIVATAVA shy EPA ENVIRONMENTAL SERVICES

DIVISION DateFormatAR No

August 22 1995 MEMORANDUM 030217

No Pgs 14 Document No 000068

Title Analysis of WaterSediment for Total Organic Carbon shy Table of Results

Authors NATHAN RAINES JACK PAAR - EPA ENVIRONMENTAL SERVICES DIVISION

DateFormatAR No

August 28 1995 MISCELLANEOUS 030218

No Pgs 1 Document No 000057

7

Title

Addressee Authors

Date Format AR No

TitleAuthorsDateFormatAR No

Title

Addressee Authors

Date Format AR No

Title Addressee Authors

Date Format AR No

Title

Addressee Authors

Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Memorandum Cheshire Groundwater Contamination Site Soil Data JANE DOLAN - EPA NEW-ENGLAND DANIEL S GRANZ - EPA ENVIRONMENTAL SERVICES DIVISION September 12 1995 MEMORANDUM No Pgs 45 030219 Document No 000054

Groundwater Investigation Trip Report METCALF amp EDDY

December 1995 REPORT STUDY 030220 Document No 000078

Geohydrology and Conceptual Model of a Groundwater Flow System Near a Superund Site in Cheshire Connecticut EPA REGION 1 JANET STONE PAUL M BARLOW J JEFFREY STARN shyUSGEOLOGICAL SURVEY 1996

REPORT STUDY No Pgs 96 030221 Document No 000022

Memorandum Cheshire - AVSSEM Results JANE DOLAN - EPA NEW-ENGLAND MICHAEL DOWLING SCOTT CLIFFORD KATHY POLGAR BILL ANDRADE - EPA ENVIRONMENTAL SERVICES DIVISION March 5 1996 MEMORANDUM No Pgs 6 030222 Document No 000058

Memorandum Quality Assurance Review Evaluation of AVSSEM Methods and Summary Data for Cheshire Associates CHeshire CT JANE DOLAN - EPA REGION 1 ANDY BELIVEAU - EPA ENVIRONMENTAL SERVICES DIVISION April 16 1996 MEMORANDUM No Pgs 2 030223 Document No 000009

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 8

Title Memorandum Cheshire - Total Metals Results in Sediment

Addressee JUSTIN PIMPARE - EPA ENVIRONMENTAL SERVICES DIVISION

Authors SCOTT CLIFFORD - EPA ENVIRONMENTAL SERVICES DIVISION

Date July 25 1996 Format MEMORANDUM No Pgs 6 AR No 030224 Document No 000060 Attached to Document No 000059 In 0302

Title Memorandum Cheshire - AVSSEM Results Addressee DANIEL S GRANZ - EPA ENVIRONMENTAL SERVICES

DIVISION Authors BILL ANDRADE SCOTT CLIFFORD - EPA ENVIRONMENTAL

SERVICES DIVISION Date August 1 1996 Format MEMORANDUM No Pgs 6 AR No 030225 Document No 000061

Title Memorandum Cheshire Sediment Sampling Addressee JANE DOLAN - EPA NEW-ENGLAND Authors JUSTIN PIMPARE - EPA ENVIRONMENTAL SERVICES

DIVISION Date August 12 1996 Format MEMORANDUM No Pgs 1 AR No 030226 Document No 000059

0307 REMEDIAL INVESTIGATION - WORK PLANS AND PROGRESS REPORTS

Title Plan for Hydrogeologic Study of Two Contaminated Groundwater Sites Cheshire Connecticut

Authors USGS Date September 23 1994 Format REPORT STUDY No Pgs 31 AR No 03071 Document No 000003

9 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

Title Quality Assurance Plan Short Form Addressee MARTHA ZIRBEL - METCALF amp EDDY Authors JANE DOLAN - EPA REGION 1 Date October 24 1994 Format WORK PLAN No Pgs 74 AR No 03072 Document No 000004

Title Surface Water and Sediment Field Sampling Plan Addressee ANTHONY PALERMO - EPA ENVIRONMENTAL SERVICES

DIVISION Authors DAVID F MCDONALD - LOCKHEED ENVIRONMENTAL

SYSTEMS amp TECH Date June 8 1995 Format WORK PLAN No Pgs 7 AR No 03073 Document No 000005

Title WorkQA Plan Short Form Cheshire Groundwater Contamination Site Soil Sampling

Addressee CHARLES PORFERT - EPA REGION 1 Authors JANE DOLAN - EPA REGION 1 Date June 26 1995 Format WORK PLAN No Pgs 7 AR No 03074 Document No 000006

Title Quality Assurance Plan Addendum Cheshire Groundwater Contamination Superfund Site

Authors JANE DOLAN - EPA REGION 1 Date November 27 1995 Format WORK PLAN No Pgs 63 AR No 03075 Document No 000007

Title Work PlanQA Plan Short Form - Cheshire Superfund Site Sediment Sampling

Addressee JANE DOLAN - EPA NEW-ENGLAND Authors ANDY BELIVEAU - EPA NEW-ENGLAND Date July 10 1996 Format WORK PLAN No Pgs 4 AR No 03076 Document No 000069

10 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

0309 REMEDIAL INVESTIGATION - HEALTH ASSESSMENTS

Title Preliminary Health Assessment for Cheshire Associates Site

Authors ATSDR Date June 25 1990 Format REPORT STUDY No Pgs 14 AR No 03091 Document No 000014

Title Health Consultation by CT Department of Public Health in Conjunction with ATSDR

Addressee LOUISE HOUSE Authors CT DEPT OF HEALTH SERVICES Date October 11 1996 Format REPORT STUDY No Pgs 8 AR No 03092 Document No 000102

310 REMEDIAL INVESTIGATION - ENDANGERMENT ASSESSMENTS

Title Memorandum Preliminary Evaluation of Ecological Risk at Cheshire Associates Cheshire CT

Addressee JANE DOLAN - EPA REGION 1 Authors PATTI TYLER - EPA ENVIRONMENTAL SERVICES DIVISION Date November 4 1995 Format MEMORANDUM No Pgs 10 AR No 03101 Document No 000010

Title Memorandum Risk Assessment for Cheshire Soils Addressee JANE DOLAN - EPA NEW-ENGLAND Authors MARGARET MCDONOUGH - EPA NEW-ENGLAND Date March 14 1996 Format MEMORANDUM No Pgs 18 AR No 03102 Document No 000070

Title Memorandum Risk Assessment for Cheshire Sediment and Surface Water

Addressee JANE DOLAN - EPA NEW-ENGLAND Authors MARGARET MCDONOUGH - EPA NEW-ENGLAND Date September 12 1996 Format MEMORANDUM No Pgs 3 AR No 03103 Document No 000071

ADMINISTRATIVE RECORD INDEX 010397 CHESHIRE GROUNDWATER CONTAMINATION Page 11

Title Memorandum Cheshire Groundwater Risk Assessment Addressee JANE DOLAN - EPA REGION 1 Authors MARGARET MCDONOUGH - EPA REGION 1 Date September 24 1996 Format MEMORANDUM No Pgs 9 AR No 03104 Document No 000079

0409 FEASIBILITY STUDY - PROPOSED PLANS FOR SELECTED REMEDIAL ACTION

Title Proposed Plan for Cheshire Groundwater Contamination Superfund Site

Authors EPA REGION 1 Date October 1996 Format FACT SHEET PRESS RELEASE No Pgs 11 AR No 04091 Document No 000090

0503 RECORD OF DECISION - RESPONSIVENESS SUMMARIES

Title Responsiveness Summary Authors EPA NEW-ENGLAND Date December 1996 Format MISCELLANEOUS No Pgs 13 AR No 05031 Document No 000104

0504 RECORD OF DECISION - RECORD OF DECISION

Title Record of Decision for Cheshire Groundwater Contamination Site

Authors LINDA M MURPHY - EPA NEW-ENGLAND Date December 31 1996 Format REPORT STUDY AR No 05041 Document No 000105

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 12

0901 STATE COORDINATION - CORRESPONDENCE

Title Letter Concerning the Proposed Plan Cheshire Groundwater Contamination Area Superfund Site

Addressee JANE DOLAN - EPA NEW-ENGLAND Authors SHEILA GLEASON - CONNECTICUT DEPT OF

ENVIRONMENTAL PROTEC Date November 20 1996 Format LETTER No Pgs 1 AR No 09011 Document No 000106

1003 ENFORCEMENT - STATE AND LOCAL ENFORCEMENT RECORDS

Title Three (3) Interdepartment Messages Concerning Airpax Company

Addressee WES WINTERBOTTON - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors STANLEY ALEXANDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Date 1983 Format MEMORANDUM No Pgs 6 AR No 10031 Document No 000024

Title Consent Agreement with North American Philips Corporation

Authors STANLEY J PAC KM LE FEVER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Date May 16 1984 Format MISCELLANEOUS No Pgs 2 AR No 10032 Document No 000025

Title Letter Supplying Information Reguired by Consent Agreement

Addressee STANLEY J PAC - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors ELMER MADSEN - AIRPAX CORPORATION Date May 18 1984 Format LETTER No Pgs 2 AR No 10033 Document No 000026

13

Title

Authors

DateFormatAR No

Title

Addressee Authors Date Format AR No

Title Addressee

Authors Date Format AR No

Title

Addressee

Authors Date Format AR No

Title Addressee

Authors Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Consent Agreement Between State of Connecticut and Cheshire Associates

STANLEY J PAC SAMUEL FEINERMAN - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

June 7 1984 MISCELLANEOUS No Pgs 3 10034 Document No 000027

Letter Approving the Report on Inground FuelChemical Storage Tank Integrity JAMES C SCHROEDER ROBERT E MOORE June 20 1984 LETTER No Pgs 1 10035 Document No 000028

Letter Concerning Residential Well Monitoring STANLEY ALEXANDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC TIMOTHY R CARMODY - CARMODY amp TORRANCE July 17 1984 LETTER No Pgs 3 10036 Document No 000029

Letter with Attachments Concerning Disposal of Contaminated Soil at Airpax Corp Cheshire CT MARINA CRAWFORD - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC TIMOTHY R CARMODY - CARMODY amp TORRANCE August 24 1984 LETTER No Pgs 9 10037 Document No 000030

Letter Concerning Residential Well Monitoring STANLEY ALEXANDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC TIMOTHY R CARMODY - CARMODY amp TORRANCE June 21 1985 LETTER No Pgs 4 1003 8 Document No 000031

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 14

Title Letter Concerning Residential Well Monitoring Addressee THEODORE STEVENS - CONNECTICUT DEPT OF

ENVIRONMENTAL PROTEC Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date February 27 1986 Format LETTER No Pgs 3 AR No 10039 Document No 000032

Title Letter Concerning Attached Report from Northeast Laboratories

Addressee DOREEN FUSCO Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date April 17 1986 Format LETTER No Pgs 2 AR No 100310 Document No 000033

Title Letter Concerning Report on Contamination of the Well at 657 West Johnson Avenue

Addressee BRIAN CURTIS - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date June 26 1986 Format LETTER No Pgs 2 AR No 100311 Document No 000035

1303 COMMUNITY RELATIONS - NEWS CLIPPINGSPRESS RELEASES

Title Public Notice The United States EPA Proposes No Further Action Needed at the Cheshire Groundwater Contamination Site

Authors EPA REGION 1 Date October 1996 Format NEWS CLIPPING No Pgs 1 AR No 13031 Document No 000091

Title EPA Announces No Risk at Cheshire Groundwater Contamination Superfund Site

Authors EPA REGION 1 Date October 10 1996 Format NEWS CLIPPING No Pgs 2 AR No 13032 Document No 000093

ADMINISTRATIVE RECORD INDEX 010397 CHESHIRE GROUNDWATER CONTAMINATION Page 15

Title Public Notice The United States Environmental Protection Agency Announces Record of Decision for the Cheshire Groundwater Contamination Site

Authors EPA NEW-ENGLAND Date December 1996 Format FACT SHEET PRESS RELEASE No Pgs 1 AR No 13033 Document No 000107

1304 COMMUNITY RELATIONS - PUBLIC MEETINGS

Title Public Hearing Transcript Topic Contamination Sites in Cheshire

Date October 24 1996 Format NOTES-MEETING No Pgs 4 AR No 13041 Document No 000103

1704 SITE MANAGEMENT RECORDS - SITE PHOTOGRAPHSMAPS

Title Site Analysis Cheshire Ground Water Contamination Site amp Study Area Cheshire CT [Available for review at EPA Record Center Boston MA]

Authors EPA EMSL Date February 1991 Format REPORT STUDY No Pgs 36 AR No 17041 Document No 000051

1708 SITE MANAGEMENT RECORDS - STATE AND LOCAL TECHNICAL RECORDS

Title Documents Related to Valley National Corporation West Johnson Ave Cheshire CT

Date 1967 Format REPORT STUDY No Pgs 17 AR No 17081 Document No 000052

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 16

Title Potable Water Collection Examination Reports Addressee CHESPROCOTT HEALTH DISTRICT Authors CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC Date May 6 1977 Format FORM No Pgs 3 AR No 17082 Document No 000023

Title Report to General Electric on Ground Water Quality at a Site in Cheshire CT

Authors GROUNDWATER ASSOCIATES Date December 1980 Format REPORT STUDY No Pgs 70 AR No 17083 Document No 000011

Title State of Connecticut DEP Industrial Survey mdash North American Philips Controls Corp

Date 1982 Format MISCELLANEOUS No Pgs 11 AR No 17084 Document No 000072

Title Six (6) Oversized Drawings or Blueprints of the West Johnson Avenue Area

Date 1982 Format MAP No Pgs 6 AR No 17085 Document No 000092

Title Permit to Discharge Wastewater Addressee MATTHEW ZIEBKA - AIRPAX CORPORATION Authors STANLEY J PAC - CONNECTICUT DEPT OF

ENVIRONMENTAL PROTEC Date July 18 1984 Format MISCELLANEOUS No Pgs 14 AR No 17086 Document No 000044

Attached to Document No 000042 In 1708

Title Letter Concerning Possible Sources of Contamination of Residential Wells

Addressee BRIAN CURTIS - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date July 18 1986 Format LETTER No Pgs 2 AR No 17087 Document No 000036

17

Title

Addressee Authors Date Format AR No

Title

Addressee Authors Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Cheshire Associates Offers to Hook Up Property to Town of Cheshires Water Line and Cap Well DOREEN FUSCO MARK J MALASPINA - CARMODY amp TORRANCE November 10 1986 LETTER No Pgs 1 17088 Document No 000087

Letter Concerning Meeting and Review of Plant 2 Cooling Water System WAYNE CURRY - AIRPAX CORPORATION DAVID A GEARHART May 4 1987 LETTER No Pgs 5 17089 Document No 000045

Attached to Document No 000042 In 1708

Title

Addressee

Authors Date Format AR No

Title

Addressee

Authors Date Format AR No

Title

Addressee Authors Date Format AR No

Letter Concerning the Bids Received for Installation of Water Service ELSIE PATTON - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC MARK J MALASPINA - CARMODY amp TORRANCE July 14 1987 LETTER No Pgs 4 170810 Document No 000038

Letter Requesting Modification of Permit Issued to Airpax Corporation LESLIE CAROTHERS - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC WAYNE CURRY - AIRPAX CORPORATION August 3 1987 LETTER No Pgs 2 170811 Document No 000042

Laboratory Report No 14152 Concerning Waste Effluent Sample received August 28 1987 WAYNE CURRY - AIRPAX CORPORATION ROBERT SILVESTRI September 8 1987 LETTER No Pgs 1 170812 Document No 000049

Attached to Document No 000046 In 1708

18

Title Addressee

Authors Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Solvent Management Plan with Transmittal Letter ROBERT KALIZEWSKI - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC PAMELA KATZ September 21 1987

No Pgs 7 170813 Document No 000047

Attached to Document No 000046 In 1708

Title

Addressee Authors Date Format AR No

Letter Concerning Finalization of Discharge Permit and Sugested Improvements to the System WAYNE CURRY - AIRPAX CORPORATION PAMELA KATZ September 21 1987 LETTER No Pgs 1 170814 Document No 000048

Attached to Document No 000046 In 1708

Title

Addressee Authors

Date Format AR No

Title Addressee Authors

Date Format AR No

Title

AddresseeAuthorsDateFormatAR No

Letter Concerning Analytical Results and Sampling Recommendations ELMER MADSEN - AIRPAX CORPORATION KEVIN J OREILLY shyINC September 23 1987 LETTER170815

GOLDBERG ZOINO amp ASSOCIATES

No Pgs 10 Document No 000039

Approval of Solvent Management Plan WAYNE CURRY - AIRPAX CORPORATION MICHAEL HARDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC September 28 1987 LETTER No Pgs 170816 Document No 000046

Letter Regarding the Scheduled Watermain Work to Begin October 14 1987

FRANK J GULISANO CHRISTOPHE BOWMAN

October 1987 LETTER No Pgs 1 170817 Document No 000088

19

Title

Addressee Authors

Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Permit to Discharge Metal Finishing Wastewater and Cooling System Blowdown WAYNE CURRY - AIRPAX CORPORATION JOHN ANDERSON - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC October 19 1987 MISCELLANEOUS No Pgs 4 170818 Document No 000043

Attached to Document No 000042 In 1708

Title

Addressee Authors Date Format AR No

Title

Addressee Authors

Date Format AR No

Title

Addressee

Authors Date Format AR No

Letter Concerning Cheshire Associates Payment of $100 Per Year Towards Doreen Fuscos Water Bills DOREEN FUSCO MARK J MALASPINA shyJanuary 21 1988 LETTER 170819

CARMODY amp TORRANCE

No Pgs 1 DocumenDocumentt NoNo 000089

Letter Report on the Results of Groundwater and Surface Water Sampling at Airpax Corp ELMER MADSEN - AIRPAX CORPORATION KEVIN J OREILLY KENNETH W MILENDER THEODORE VON ROSENVINGE - GOLDBERG ZOINO amp ASSOCIATES INC June 22 1988 REPORT STUDY No Pgs 14 170820 Document No 000040

Letter Providing Notice That Airpax Corp Plant II Has Eliminated the Permitted Discharge at its Facility KEN MAJOR - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC WAYNE CURRY shyMay 29 1992 LETTER170821

PHILIPS TECHNOLOGIES

No Pgs 2 Document No 000050

20 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

Title Amended Complaint Docket No CV 90-0385318 S The Lembo-Feinerman Cheshire Trust and Cheshire Associates vs Charles E Heilig

Authors JAMES K ROBERTSON - CARMODY amp TORRANCE Date November 12 1993 Format LITIGATION AR No 170822 Document No 000041

  1. barcode 34207
  2. barcodetext SEMS Doc ID 34207
Page 5: CHESHIRE GROUNDWATER CONTAMINATION SITE

3 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

0302 REMEDIAL INVESTIGATION - SAMPLING AND ANALYSIS DATA

Title

Addressee

Authors

Date Format AR No

Title

AddresseeAuthorsDateFormatAR No

TitleAuthorsDateFormatAR No

Title

Addressee Authors Date Format AR No

Title

Addressee Authors Date Format AR No

Letter Report Concerning Soil Vapor Survey Results FRANK J GULISANO - LEMBO FEINERMAN CHESHIRE TRUST KELLY L MELOY DENNIS WASLENCHUK - HALEY amp ALDRICH INC February 28 1991 REPORT STUDY No Pgs 17 03021 Document No 000015

Environmental Site Assessment for the Holgrath Corporation

HOLGRATH CORP HALEY amp ALDRICH

January 1993 REPORT STUDY No Pgs 102 03022 Document No 000016

Groundwater Investigation Report METCALF amp EDDY

1994 REPORT STUDY 03023 Document No 000077

Letter with Enclosed Results of Laboratory Analysis of Soil Samples WAYNE CURRY - PHILIPS TECHNOLOGIES SUSAN A STRAND - EEW MANAGEMENT INC March 14 1994 LETTER No Pgs 12 03024 Document No 000017

Memorandum Cheshire CT - Groundwater - 657 West Johnson Avenue - Field VOA Results JANE DOLAN - EPA REGION 1 SCOTT CLIFFORD - EPA REGION 1 December 29 1994 REPORT STUDY No Pgs 11 03025 Document No 000075

Title Addressee Authors Date Format AR No

Title

Addressee Authors

Date Format AR No

Title

Addressee Authors Date Format AR No

Title

Addressee Authors

Date Format AR No

Title

Addressee

Authors

Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 4

Fax Copy of Sampling Data JANE DOLAN - EPA REGION 1 TM SPITTLER May 10 1995 MISCELLANEOUS No Pgs 10 03026 Document No 000018

Letter Containing Review of Soil Gas Data for Indoor Air Modeling KIMBERLY N TISA - EPA REGION 1 WAYNE WESTBROOK - PACIFIC ENVIRONMENTAL SERVICES INC June 12 1995 LETTER No Pgs 2 03027 Document No 000019

Memorandum Cheshire CT - Groundwater - Field VOA Results JANE DOLAN - EPA REGION 1 SCOTT CLIFFORD - EPA REGION 1 June 20 1995 REPORT STUDY No Pgs 5 03028 Document No 000076

Memorandum Cheshire CT - Soils - Field VOA Results JOHN TIMONY - EPA ENVIRONMENTAL SERVICES DIVISION SCOTT CLIFFORD - EPA ENVIRONMENTAL SERVICES DIVISION July 6 1995 MEMORANDUM No Pgs 4 03029 Document No 000055

Memorandum Analysis of Chlorinated Pesticides and PCBs in Aqueous Samples -- Cheshire Association Wells DANIEL S GRANZ - EPA ENVIRONMENTAL SERVICES DIVISION PETER PHILBROOK - EPA ENVIRONMENTAL SERVICES DIVISION July 14 1995 MEMORANDUM No Pgs 15 030210 Document No 000062

Title Addressee

Authors

Date Format AR No

Title

Addressee

Authors

Date Format AR No

Title

Addressee

Authors

DateFormatAR No

Title

Addressee

Authors

Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 5

Memorandum Cheshire Results DANIEL S GRANZ - EPA ENVIRONMENTAL SERVICES DIVISION MICHAEL DOWLING SCOTT CLIFFORD - EPA ENVIRONMENTAL SERVICES DIVISION July 19 1995 MEMORANDUM No Pgs 10 030211 Document No 000063

Memorandum Gas Chromotography-Mass Spectrometry Analysis of Extractable Organics in Soils and Sediments DANIEL S GRANZ - EPA ENVIRONMENTAL SERVICES DIVISION AGNES VANLANGENHOVE - EPA ENVIRONMENTAL SERVICES DIVISION July 19 1995 MEMORANDUM No Pgs 25 030212 Document No 000064

Memorandum Gas Chromotography-Mass Spectrometry Analysis of Extractable Organics in Aqueous Samples

DANIEL S GRANZ - EPA ENVIRONMENTAL SERVICES DIVISION

AGNES VANLANGENHOVE - EPA ENVIRONMENTAL SERVICES DIVISION

July 20 1995 MEMORANDUM No Pgs 25 030213 Document No 000065

Letter Concerning Surface WaterSediment Sampling Results ANTHONY PALERMO - EPA ENVIRONMENTAL SERVICES DIVISION DAVID F MCDONALD - LOCKHEED ENVIRONMENTAL SYSTEMS amp TECH July 24 1995 MEMORANDUM No Pgs 50 030214 Document No 000056

6 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

Title

Addressee

Memorandum Analysis of Chlorinated Pesticides and Polychlorinated Biphenyls (PCBs) in Soil Samples shy Cheshire Association Wells DANIEL S GRANZ shy EPA ENVIRONMENTAL SERVICES DIVISION

Authors PETER PHILBROOK shy EPA ENVIRONMENTAL SERVICES DIVISION

Date Format AR No

July 24 1995 MEMORANDUM030215

No Pgs 13 Document No 000066

Title

Addressee

Memorandum Cheshire Site Cheshire CT Volatile Organic Analysis by GCMS JOHN TIMONY shy EPA ENVIRONMENTAL SERVICES DIVISION

Authors SURESH SRIVATAVA shy EPA ENVIRONMENTAL SERVICES DIVISION

Date Format AR No

August 22 1995 MEMORANDUM030216

No Pgs 19 Document No 000067

Title

Addressee

Memorandum Cheshire Site Cheshire CT Soil --Purgeable Organic Analysis by GCMS

JOHN TIMONY shy EPA ENVIRONMENTAL SERVICES DIVISION Authors SURESH SRIVATAVA shy EPA ENVIRONMENTAL SERVICES

DIVISION DateFormatAR No

August 22 1995 MEMORANDUM 030217

No Pgs 14 Document No 000068

Title Analysis of WaterSediment for Total Organic Carbon shy Table of Results

Authors NATHAN RAINES JACK PAAR - EPA ENVIRONMENTAL SERVICES DIVISION

DateFormatAR No

August 28 1995 MISCELLANEOUS 030218

No Pgs 1 Document No 000057

7

Title

Addressee Authors

Date Format AR No

TitleAuthorsDateFormatAR No

Title

Addressee Authors

Date Format AR No

Title Addressee Authors

Date Format AR No

Title

Addressee Authors

Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Memorandum Cheshire Groundwater Contamination Site Soil Data JANE DOLAN - EPA NEW-ENGLAND DANIEL S GRANZ - EPA ENVIRONMENTAL SERVICES DIVISION September 12 1995 MEMORANDUM No Pgs 45 030219 Document No 000054

Groundwater Investigation Trip Report METCALF amp EDDY

December 1995 REPORT STUDY 030220 Document No 000078

Geohydrology and Conceptual Model of a Groundwater Flow System Near a Superund Site in Cheshire Connecticut EPA REGION 1 JANET STONE PAUL M BARLOW J JEFFREY STARN shyUSGEOLOGICAL SURVEY 1996

REPORT STUDY No Pgs 96 030221 Document No 000022

Memorandum Cheshire - AVSSEM Results JANE DOLAN - EPA NEW-ENGLAND MICHAEL DOWLING SCOTT CLIFFORD KATHY POLGAR BILL ANDRADE - EPA ENVIRONMENTAL SERVICES DIVISION March 5 1996 MEMORANDUM No Pgs 6 030222 Document No 000058

Memorandum Quality Assurance Review Evaluation of AVSSEM Methods and Summary Data for Cheshire Associates CHeshire CT JANE DOLAN - EPA REGION 1 ANDY BELIVEAU - EPA ENVIRONMENTAL SERVICES DIVISION April 16 1996 MEMORANDUM No Pgs 2 030223 Document No 000009

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 8

Title Memorandum Cheshire - Total Metals Results in Sediment

Addressee JUSTIN PIMPARE - EPA ENVIRONMENTAL SERVICES DIVISION

Authors SCOTT CLIFFORD - EPA ENVIRONMENTAL SERVICES DIVISION

Date July 25 1996 Format MEMORANDUM No Pgs 6 AR No 030224 Document No 000060 Attached to Document No 000059 In 0302

Title Memorandum Cheshire - AVSSEM Results Addressee DANIEL S GRANZ - EPA ENVIRONMENTAL SERVICES

DIVISION Authors BILL ANDRADE SCOTT CLIFFORD - EPA ENVIRONMENTAL

SERVICES DIVISION Date August 1 1996 Format MEMORANDUM No Pgs 6 AR No 030225 Document No 000061

Title Memorandum Cheshire Sediment Sampling Addressee JANE DOLAN - EPA NEW-ENGLAND Authors JUSTIN PIMPARE - EPA ENVIRONMENTAL SERVICES

DIVISION Date August 12 1996 Format MEMORANDUM No Pgs 1 AR No 030226 Document No 000059

0307 REMEDIAL INVESTIGATION - WORK PLANS AND PROGRESS REPORTS

Title Plan for Hydrogeologic Study of Two Contaminated Groundwater Sites Cheshire Connecticut

Authors USGS Date September 23 1994 Format REPORT STUDY No Pgs 31 AR No 03071 Document No 000003

9 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

Title Quality Assurance Plan Short Form Addressee MARTHA ZIRBEL - METCALF amp EDDY Authors JANE DOLAN - EPA REGION 1 Date October 24 1994 Format WORK PLAN No Pgs 74 AR No 03072 Document No 000004

Title Surface Water and Sediment Field Sampling Plan Addressee ANTHONY PALERMO - EPA ENVIRONMENTAL SERVICES

DIVISION Authors DAVID F MCDONALD - LOCKHEED ENVIRONMENTAL

SYSTEMS amp TECH Date June 8 1995 Format WORK PLAN No Pgs 7 AR No 03073 Document No 000005

Title WorkQA Plan Short Form Cheshire Groundwater Contamination Site Soil Sampling

Addressee CHARLES PORFERT - EPA REGION 1 Authors JANE DOLAN - EPA REGION 1 Date June 26 1995 Format WORK PLAN No Pgs 7 AR No 03074 Document No 000006

Title Quality Assurance Plan Addendum Cheshire Groundwater Contamination Superfund Site

Authors JANE DOLAN - EPA REGION 1 Date November 27 1995 Format WORK PLAN No Pgs 63 AR No 03075 Document No 000007

Title Work PlanQA Plan Short Form - Cheshire Superfund Site Sediment Sampling

Addressee JANE DOLAN - EPA NEW-ENGLAND Authors ANDY BELIVEAU - EPA NEW-ENGLAND Date July 10 1996 Format WORK PLAN No Pgs 4 AR No 03076 Document No 000069

10 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

0309 REMEDIAL INVESTIGATION - HEALTH ASSESSMENTS

Title Preliminary Health Assessment for Cheshire Associates Site

Authors ATSDR Date June 25 1990 Format REPORT STUDY No Pgs 14 AR No 03091 Document No 000014

Title Health Consultation by CT Department of Public Health in Conjunction with ATSDR

Addressee LOUISE HOUSE Authors CT DEPT OF HEALTH SERVICES Date October 11 1996 Format REPORT STUDY No Pgs 8 AR No 03092 Document No 000102

310 REMEDIAL INVESTIGATION - ENDANGERMENT ASSESSMENTS

Title Memorandum Preliminary Evaluation of Ecological Risk at Cheshire Associates Cheshire CT

Addressee JANE DOLAN - EPA REGION 1 Authors PATTI TYLER - EPA ENVIRONMENTAL SERVICES DIVISION Date November 4 1995 Format MEMORANDUM No Pgs 10 AR No 03101 Document No 000010

Title Memorandum Risk Assessment for Cheshire Soils Addressee JANE DOLAN - EPA NEW-ENGLAND Authors MARGARET MCDONOUGH - EPA NEW-ENGLAND Date March 14 1996 Format MEMORANDUM No Pgs 18 AR No 03102 Document No 000070

Title Memorandum Risk Assessment for Cheshire Sediment and Surface Water

Addressee JANE DOLAN - EPA NEW-ENGLAND Authors MARGARET MCDONOUGH - EPA NEW-ENGLAND Date September 12 1996 Format MEMORANDUM No Pgs 3 AR No 03103 Document No 000071

ADMINISTRATIVE RECORD INDEX 010397 CHESHIRE GROUNDWATER CONTAMINATION Page 11

Title Memorandum Cheshire Groundwater Risk Assessment Addressee JANE DOLAN - EPA REGION 1 Authors MARGARET MCDONOUGH - EPA REGION 1 Date September 24 1996 Format MEMORANDUM No Pgs 9 AR No 03104 Document No 000079

0409 FEASIBILITY STUDY - PROPOSED PLANS FOR SELECTED REMEDIAL ACTION

Title Proposed Plan for Cheshire Groundwater Contamination Superfund Site

Authors EPA REGION 1 Date October 1996 Format FACT SHEET PRESS RELEASE No Pgs 11 AR No 04091 Document No 000090

0503 RECORD OF DECISION - RESPONSIVENESS SUMMARIES

Title Responsiveness Summary Authors EPA NEW-ENGLAND Date December 1996 Format MISCELLANEOUS No Pgs 13 AR No 05031 Document No 000104

0504 RECORD OF DECISION - RECORD OF DECISION

Title Record of Decision for Cheshire Groundwater Contamination Site

Authors LINDA M MURPHY - EPA NEW-ENGLAND Date December 31 1996 Format REPORT STUDY AR No 05041 Document No 000105

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 12

0901 STATE COORDINATION - CORRESPONDENCE

Title Letter Concerning the Proposed Plan Cheshire Groundwater Contamination Area Superfund Site

Addressee JANE DOLAN - EPA NEW-ENGLAND Authors SHEILA GLEASON - CONNECTICUT DEPT OF

ENVIRONMENTAL PROTEC Date November 20 1996 Format LETTER No Pgs 1 AR No 09011 Document No 000106

1003 ENFORCEMENT - STATE AND LOCAL ENFORCEMENT RECORDS

Title Three (3) Interdepartment Messages Concerning Airpax Company

Addressee WES WINTERBOTTON - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors STANLEY ALEXANDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Date 1983 Format MEMORANDUM No Pgs 6 AR No 10031 Document No 000024

Title Consent Agreement with North American Philips Corporation

Authors STANLEY J PAC KM LE FEVER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Date May 16 1984 Format MISCELLANEOUS No Pgs 2 AR No 10032 Document No 000025

Title Letter Supplying Information Reguired by Consent Agreement

Addressee STANLEY J PAC - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors ELMER MADSEN - AIRPAX CORPORATION Date May 18 1984 Format LETTER No Pgs 2 AR No 10033 Document No 000026

13

Title

Authors

DateFormatAR No

Title

Addressee Authors Date Format AR No

Title Addressee

Authors Date Format AR No

Title

Addressee

Authors Date Format AR No

Title Addressee

Authors Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Consent Agreement Between State of Connecticut and Cheshire Associates

STANLEY J PAC SAMUEL FEINERMAN - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

June 7 1984 MISCELLANEOUS No Pgs 3 10034 Document No 000027

Letter Approving the Report on Inground FuelChemical Storage Tank Integrity JAMES C SCHROEDER ROBERT E MOORE June 20 1984 LETTER No Pgs 1 10035 Document No 000028

Letter Concerning Residential Well Monitoring STANLEY ALEXANDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC TIMOTHY R CARMODY - CARMODY amp TORRANCE July 17 1984 LETTER No Pgs 3 10036 Document No 000029

Letter with Attachments Concerning Disposal of Contaminated Soil at Airpax Corp Cheshire CT MARINA CRAWFORD - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC TIMOTHY R CARMODY - CARMODY amp TORRANCE August 24 1984 LETTER No Pgs 9 10037 Document No 000030

Letter Concerning Residential Well Monitoring STANLEY ALEXANDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC TIMOTHY R CARMODY - CARMODY amp TORRANCE June 21 1985 LETTER No Pgs 4 1003 8 Document No 000031

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 14

Title Letter Concerning Residential Well Monitoring Addressee THEODORE STEVENS - CONNECTICUT DEPT OF

ENVIRONMENTAL PROTEC Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date February 27 1986 Format LETTER No Pgs 3 AR No 10039 Document No 000032

Title Letter Concerning Attached Report from Northeast Laboratories

Addressee DOREEN FUSCO Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date April 17 1986 Format LETTER No Pgs 2 AR No 100310 Document No 000033

Title Letter Concerning Report on Contamination of the Well at 657 West Johnson Avenue

Addressee BRIAN CURTIS - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date June 26 1986 Format LETTER No Pgs 2 AR No 100311 Document No 000035

1303 COMMUNITY RELATIONS - NEWS CLIPPINGSPRESS RELEASES

Title Public Notice The United States EPA Proposes No Further Action Needed at the Cheshire Groundwater Contamination Site

Authors EPA REGION 1 Date October 1996 Format NEWS CLIPPING No Pgs 1 AR No 13031 Document No 000091

Title EPA Announces No Risk at Cheshire Groundwater Contamination Superfund Site

Authors EPA REGION 1 Date October 10 1996 Format NEWS CLIPPING No Pgs 2 AR No 13032 Document No 000093

ADMINISTRATIVE RECORD INDEX 010397 CHESHIRE GROUNDWATER CONTAMINATION Page 15

Title Public Notice The United States Environmental Protection Agency Announces Record of Decision for the Cheshire Groundwater Contamination Site

Authors EPA NEW-ENGLAND Date December 1996 Format FACT SHEET PRESS RELEASE No Pgs 1 AR No 13033 Document No 000107

1304 COMMUNITY RELATIONS - PUBLIC MEETINGS

Title Public Hearing Transcript Topic Contamination Sites in Cheshire

Date October 24 1996 Format NOTES-MEETING No Pgs 4 AR No 13041 Document No 000103

1704 SITE MANAGEMENT RECORDS - SITE PHOTOGRAPHSMAPS

Title Site Analysis Cheshire Ground Water Contamination Site amp Study Area Cheshire CT [Available for review at EPA Record Center Boston MA]

Authors EPA EMSL Date February 1991 Format REPORT STUDY No Pgs 36 AR No 17041 Document No 000051

1708 SITE MANAGEMENT RECORDS - STATE AND LOCAL TECHNICAL RECORDS

Title Documents Related to Valley National Corporation West Johnson Ave Cheshire CT

Date 1967 Format REPORT STUDY No Pgs 17 AR No 17081 Document No 000052

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 16

Title Potable Water Collection Examination Reports Addressee CHESPROCOTT HEALTH DISTRICT Authors CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC Date May 6 1977 Format FORM No Pgs 3 AR No 17082 Document No 000023

Title Report to General Electric on Ground Water Quality at a Site in Cheshire CT

Authors GROUNDWATER ASSOCIATES Date December 1980 Format REPORT STUDY No Pgs 70 AR No 17083 Document No 000011

Title State of Connecticut DEP Industrial Survey mdash North American Philips Controls Corp

Date 1982 Format MISCELLANEOUS No Pgs 11 AR No 17084 Document No 000072

Title Six (6) Oversized Drawings or Blueprints of the West Johnson Avenue Area

Date 1982 Format MAP No Pgs 6 AR No 17085 Document No 000092

Title Permit to Discharge Wastewater Addressee MATTHEW ZIEBKA - AIRPAX CORPORATION Authors STANLEY J PAC - CONNECTICUT DEPT OF

ENVIRONMENTAL PROTEC Date July 18 1984 Format MISCELLANEOUS No Pgs 14 AR No 17086 Document No 000044

Attached to Document No 000042 In 1708

Title Letter Concerning Possible Sources of Contamination of Residential Wells

Addressee BRIAN CURTIS - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date July 18 1986 Format LETTER No Pgs 2 AR No 17087 Document No 000036

17

Title

Addressee Authors Date Format AR No

Title

Addressee Authors Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Cheshire Associates Offers to Hook Up Property to Town of Cheshires Water Line and Cap Well DOREEN FUSCO MARK J MALASPINA - CARMODY amp TORRANCE November 10 1986 LETTER No Pgs 1 17088 Document No 000087

Letter Concerning Meeting and Review of Plant 2 Cooling Water System WAYNE CURRY - AIRPAX CORPORATION DAVID A GEARHART May 4 1987 LETTER No Pgs 5 17089 Document No 000045

Attached to Document No 000042 In 1708

Title

Addressee

Authors Date Format AR No

Title

Addressee

Authors Date Format AR No

Title

Addressee Authors Date Format AR No

Letter Concerning the Bids Received for Installation of Water Service ELSIE PATTON - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC MARK J MALASPINA - CARMODY amp TORRANCE July 14 1987 LETTER No Pgs 4 170810 Document No 000038

Letter Requesting Modification of Permit Issued to Airpax Corporation LESLIE CAROTHERS - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC WAYNE CURRY - AIRPAX CORPORATION August 3 1987 LETTER No Pgs 2 170811 Document No 000042

Laboratory Report No 14152 Concerning Waste Effluent Sample received August 28 1987 WAYNE CURRY - AIRPAX CORPORATION ROBERT SILVESTRI September 8 1987 LETTER No Pgs 1 170812 Document No 000049

Attached to Document No 000046 In 1708

18

Title Addressee

Authors Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Solvent Management Plan with Transmittal Letter ROBERT KALIZEWSKI - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC PAMELA KATZ September 21 1987

No Pgs 7 170813 Document No 000047

Attached to Document No 000046 In 1708

Title

Addressee Authors Date Format AR No

Letter Concerning Finalization of Discharge Permit and Sugested Improvements to the System WAYNE CURRY - AIRPAX CORPORATION PAMELA KATZ September 21 1987 LETTER No Pgs 1 170814 Document No 000048

Attached to Document No 000046 In 1708

Title

Addressee Authors

Date Format AR No

Title Addressee Authors

Date Format AR No

Title

AddresseeAuthorsDateFormatAR No

Letter Concerning Analytical Results and Sampling Recommendations ELMER MADSEN - AIRPAX CORPORATION KEVIN J OREILLY shyINC September 23 1987 LETTER170815

GOLDBERG ZOINO amp ASSOCIATES

No Pgs 10 Document No 000039

Approval of Solvent Management Plan WAYNE CURRY - AIRPAX CORPORATION MICHAEL HARDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC September 28 1987 LETTER No Pgs 170816 Document No 000046

Letter Regarding the Scheduled Watermain Work to Begin October 14 1987

FRANK J GULISANO CHRISTOPHE BOWMAN

October 1987 LETTER No Pgs 1 170817 Document No 000088

19

Title

Addressee Authors

Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Permit to Discharge Metal Finishing Wastewater and Cooling System Blowdown WAYNE CURRY - AIRPAX CORPORATION JOHN ANDERSON - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC October 19 1987 MISCELLANEOUS No Pgs 4 170818 Document No 000043

Attached to Document No 000042 In 1708

Title

Addressee Authors Date Format AR No

Title

Addressee Authors

Date Format AR No

Title

Addressee

Authors Date Format AR No

Letter Concerning Cheshire Associates Payment of $100 Per Year Towards Doreen Fuscos Water Bills DOREEN FUSCO MARK J MALASPINA shyJanuary 21 1988 LETTER 170819

CARMODY amp TORRANCE

No Pgs 1 DocumenDocumentt NoNo 000089

Letter Report on the Results of Groundwater and Surface Water Sampling at Airpax Corp ELMER MADSEN - AIRPAX CORPORATION KEVIN J OREILLY KENNETH W MILENDER THEODORE VON ROSENVINGE - GOLDBERG ZOINO amp ASSOCIATES INC June 22 1988 REPORT STUDY No Pgs 14 170820 Document No 000040

Letter Providing Notice That Airpax Corp Plant II Has Eliminated the Permitted Discharge at its Facility KEN MAJOR - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC WAYNE CURRY shyMay 29 1992 LETTER170821

PHILIPS TECHNOLOGIES

No Pgs 2 Document No 000050

20 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

Title Amended Complaint Docket No CV 90-0385318 S The Lembo-Feinerman Cheshire Trust and Cheshire Associates vs Charles E Heilig

Authors JAMES K ROBERTSON - CARMODY amp TORRANCE Date November 12 1993 Format LITIGATION AR No 170822 Document No 000041

  1. barcode 34207
  2. barcodetext SEMS Doc ID 34207
Page 6: CHESHIRE GROUNDWATER CONTAMINATION SITE

Title Addressee Authors Date Format AR No

Title

Addressee Authors

Date Format AR No

Title

Addressee Authors Date Format AR No

Title

Addressee Authors

Date Format AR No

Title

Addressee

Authors

Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 4

Fax Copy of Sampling Data JANE DOLAN - EPA REGION 1 TM SPITTLER May 10 1995 MISCELLANEOUS No Pgs 10 03026 Document No 000018

Letter Containing Review of Soil Gas Data for Indoor Air Modeling KIMBERLY N TISA - EPA REGION 1 WAYNE WESTBROOK - PACIFIC ENVIRONMENTAL SERVICES INC June 12 1995 LETTER No Pgs 2 03027 Document No 000019

Memorandum Cheshire CT - Groundwater - Field VOA Results JANE DOLAN - EPA REGION 1 SCOTT CLIFFORD - EPA REGION 1 June 20 1995 REPORT STUDY No Pgs 5 03028 Document No 000076

Memorandum Cheshire CT - Soils - Field VOA Results JOHN TIMONY - EPA ENVIRONMENTAL SERVICES DIVISION SCOTT CLIFFORD - EPA ENVIRONMENTAL SERVICES DIVISION July 6 1995 MEMORANDUM No Pgs 4 03029 Document No 000055

Memorandum Analysis of Chlorinated Pesticides and PCBs in Aqueous Samples -- Cheshire Association Wells DANIEL S GRANZ - EPA ENVIRONMENTAL SERVICES DIVISION PETER PHILBROOK - EPA ENVIRONMENTAL SERVICES DIVISION July 14 1995 MEMORANDUM No Pgs 15 030210 Document No 000062

Title Addressee

Authors

Date Format AR No

Title

Addressee

Authors

Date Format AR No

Title

Addressee

Authors

DateFormatAR No

Title

Addressee

Authors

Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 5

Memorandum Cheshire Results DANIEL S GRANZ - EPA ENVIRONMENTAL SERVICES DIVISION MICHAEL DOWLING SCOTT CLIFFORD - EPA ENVIRONMENTAL SERVICES DIVISION July 19 1995 MEMORANDUM No Pgs 10 030211 Document No 000063

Memorandum Gas Chromotography-Mass Spectrometry Analysis of Extractable Organics in Soils and Sediments DANIEL S GRANZ - EPA ENVIRONMENTAL SERVICES DIVISION AGNES VANLANGENHOVE - EPA ENVIRONMENTAL SERVICES DIVISION July 19 1995 MEMORANDUM No Pgs 25 030212 Document No 000064

Memorandum Gas Chromotography-Mass Spectrometry Analysis of Extractable Organics in Aqueous Samples

DANIEL S GRANZ - EPA ENVIRONMENTAL SERVICES DIVISION

AGNES VANLANGENHOVE - EPA ENVIRONMENTAL SERVICES DIVISION

July 20 1995 MEMORANDUM No Pgs 25 030213 Document No 000065

Letter Concerning Surface WaterSediment Sampling Results ANTHONY PALERMO - EPA ENVIRONMENTAL SERVICES DIVISION DAVID F MCDONALD - LOCKHEED ENVIRONMENTAL SYSTEMS amp TECH July 24 1995 MEMORANDUM No Pgs 50 030214 Document No 000056

6 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

Title

Addressee

Memorandum Analysis of Chlorinated Pesticides and Polychlorinated Biphenyls (PCBs) in Soil Samples shy Cheshire Association Wells DANIEL S GRANZ shy EPA ENVIRONMENTAL SERVICES DIVISION

Authors PETER PHILBROOK shy EPA ENVIRONMENTAL SERVICES DIVISION

Date Format AR No

July 24 1995 MEMORANDUM030215

No Pgs 13 Document No 000066

Title

Addressee

Memorandum Cheshire Site Cheshire CT Volatile Organic Analysis by GCMS JOHN TIMONY shy EPA ENVIRONMENTAL SERVICES DIVISION

Authors SURESH SRIVATAVA shy EPA ENVIRONMENTAL SERVICES DIVISION

Date Format AR No

August 22 1995 MEMORANDUM030216

No Pgs 19 Document No 000067

Title

Addressee

Memorandum Cheshire Site Cheshire CT Soil --Purgeable Organic Analysis by GCMS

JOHN TIMONY shy EPA ENVIRONMENTAL SERVICES DIVISION Authors SURESH SRIVATAVA shy EPA ENVIRONMENTAL SERVICES

DIVISION DateFormatAR No

August 22 1995 MEMORANDUM 030217

No Pgs 14 Document No 000068

Title Analysis of WaterSediment for Total Organic Carbon shy Table of Results

Authors NATHAN RAINES JACK PAAR - EPA ENVIRONMENTAL SERVICES DIVISION

DateFormatAR No

August 28 1995 MISCELLANEOUS 030218

No Pgs 1 Document No 000057

7

Title

Addressee Authors

Date Format AR No

TitleAuthorsDateFormatAR No

Title

Addressee Authors

Date Format AR No

Title Addressee Authors

Date Format AR No

Title

Addressee Authors

Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Memorandum Cheshire Groundwater Contamination Site Soil Data JANE DOLAN - EPA NEW-ENGLAND DANIEL S GRANZ - EPA ENVIRONMENTAL SERVICES DIVISION September 12 1995 MEMORANDUM No Pgs 45 030219 Document No 000054

Groundwater Investigation Trip Report METCALF amp EDDY

December 1995 REPORT STUDY 030220 Document No 000078

Geohydrology and Conceptual Model of a Groundwater Flow System Near a Superund Site in Cheshire Connecticut EPA REGION 1 JANET STONE PAUL M BARLOW J JEFFREY STARN shyUSGEOLOGICAL SURVEY 1996

REPORT STUDY No Pgs 96 030221 Document No 000022

Memorandum Cheshire - AVSSEM Results JANE DOLAN - EPA NEW-ENGLAND MICHAEL DOWLING SCOTT CLIFFORD KATHY POLGAR BILL ANDRADE - EPA ENVIRONMENTAL SERVICES DIVISION March 5 1996 MEMORANDUM No Pgs 6 030222 Document No 000058

Memorandum Quality Assurance Review Evaluation of AVSSEM Methods and Summary Data for Cheshire Associates CHeshire CT JANE DOLAN - EPA REGION 1 ANDY BELIVEAU - EPA ENVIRONMENTAL SERVICES DIVISION April 16 1996 MEMORANDUM No Pgs 2 030223 Document No 000009

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 8

Title Memorandum Cheshire - Total Metals Results in Sediment

Addressee JUSTIN PIMPARE - EPA ENVIRONMENTAL SERVICES DIVISION

Authors SCOTT CLIFFORD - EPA ENVIRONMENTAL SERVICES DIVISION

Date July 25 1996 Format MEMORANDUM No Pgs 6 AR No 030224 Document No 000060 Attached to Document No 000059 In 0302

Title Memorandum Cheshire - AVSSEM Results Addressee DANIEL S GRANZ - EPA ENVIRONMENTAL SERVICES

DIVISION Authors BILL ANDRADE SCOTT CLIFFORD - EPA ENVIRONMENTAL

SERVICES DIVISION Date August 1 1996 Format MEMORANDUM No Pgs 6 AR No 030225 Document No 000061

Title Memorandum Cheshire Sediment Sampling Addressee JANE DOLAN - EPA NEW-ENGLAND Authors JUSTIN PIMPARE - EPA ENVIRONMENTAL SERVICES

DIVISION Date August 12 1996 Format MEMORANDUM No Pgs 1 AR No 030226 Document No 000059

0307 REMEDIAL INVESTIGATION - WORK PLANS AND PROGRESS REPORTS

Title Plan for Hydrogeologic Study of Two Contaminated Groundwater Sites Cheshire Connecticut

Authors USGS Date September 23 1994 Format REPORT STUDY No Pgs 31 AR No 03071 Document No 000003

9 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

Title Quality Assurance Plan Short Form Addressee MARTHA ZIRBEL - METCALF amp EDDY Authors JANE DOLAN - EPA REGION 1 Date October 24 1994 Format WORK PLAN No Pgs 74 AR No 03072 Document No 000004

Title Surface Water and Sediment Field Sampling Plan Addressee ANTHONY PALERMO - EPA ENVIRONMENTAL SERVICES

DIVISION Authors DAVID F MCDONALD - LOCKHEED ENVIRONMENTAL

SYSTEMS amp TECH Date June 8 1995 Format WORK PLAN No Pgs 7 AR No 03073 Document No 000005

Title WorkQA Plan Short Form Cheshire Groundwater Contamination Site Soil Sampling

Addressee CHARLES PORFERT - EPA REGION 1 Authors JANE DOLAN - EPA REGION 1 Date June 26 1995 Format WORK PLAN No Pgs 7 AR No 03074 Document No 000006

Title Quality Assurance Plan Addendum Cheshire Groundwater Contamination Superfund Site

Authors JANE DOLAN - EPA REGION 1 Date November 27 1995 Format WORK PLAN No Pgs 63 AR No 03075 Document No 000007

Title Work PlanQA Plan Short Form - Cheshire Superfund Site Sediment Sampling

Addressee JANE DOLAN - EPA NEW-ENGLAND Authors ANDY BELIVEAU - EPA NEW-ENGLAND Date July 10 1996 Format WORK PLAN No Pgs 4 AR No 03076 Document No 000069

10 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

0309 REMEDIAL INVESTIGATION - HEALTH ASSESSMENTS

Title Preliminary Health Assessment for Cheshire Associates Site

Authors ATSDR Date June 25 1990 Format REPORT STUDY No Pgs 14 AR No 03091 Document No 000014

Title Health Consultation by CT Department of Public Health in Conjunction with ATSDR

Addressee LOUISE HOUSE Authors CT DEPT OF HEALTH SERVICES Date October 11 1996 Format REPORT STUDY No Pgs 8 AR No 03092 Document No 000102

310 REMEDIAL INVESTIGATION - ENDANGERMENT ASSESSMENTS

Title Memorandum Preliminary Evaluation of Ecological Risk at Cheshire Associates Cheshire CT

Addressee JANE DOLAN - EPA REGION 1 Authors PATTI TYLER - EPA ENVIRONMENTAL SERVICES DIVISION Date November 4 1995 Format MEMORANDUM No Pgs 10 AR No 03101 Document No 000010

Title Memorandum Risk Assessment for Cheshire Soils Addressee JANE DOLAN - EPA NEW-ENGLAND Authors MARGARET MCDONOUGH - EPA NEW-ENGLAND Date March 14 1996 Format MEMORANDUM No Pgs 18 AR No 03102 Document No 000070

Title Memorandum Risk Assessment for Cheshire Sediment and Surface Water

Addressee JANE DOLAN - EPA NEW-ENGLAND Authors MARGARET MCDONOUGH - EPA NEW-ENGLAND Date September 12 1996 Format MEMORANDUM No Pgs 3 AR No 03103 Document No 000071

ADMINISTRATIVE RECORD INDEX 010397 CHESHIRE GROUNDWATER CONTAMINATION Page 11

Title Memorandum Cheshire Groundwater Risk Assessment Addressee JANE DOLAN - EPA REGION 1 Authors MARGARET MCDONOUGH - EPA REGION 1 Date September 24 1996 Format MEMORANDUM No Pgs 9 AR No 03104 Document No 000079

0409 FEASIBILITY STUDY - PROPOSED PLANS FOR SELECTED REMEDIAL ACTION

Title Proposed Plan for Cheshire Groundwater Contamination Superfund Site

Authors EPA REGION 1 Date October 1996 Format FACT SHEET PRESS RELEASE No Pgs 11 AR No 04091 Document No 000090

0503 RECORD OF DECISION - RESPONSIVENESS SUMMARIES

Title Responsiveness Summary Authors EPA NEW-ENGLAND Date December 1996 Format MISCELLANEOUS No Pgs 13 AR No 05031 Document No 000104

0504 RECORD OF DECISION - RECORD OF DECISION

Title Record of Decision for Cheshire Groundwater Contamination Site

Authors LINDA M MURPHY - EPA NEW-ENGLAND Date December 31 1996 Format REPORT STUDY AR No 05041 Document No 000105

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 12

0901 STATE COORDINATION - CORRESPONDENCE

Title Letter Concerning the Proposed Plan Cheshire Groundwater Contamination Area Superfund Site

Addressee JANE DOLAN - EPA NEW-ENGLAND Authors SHEILA GLEASON - CONNECTICUT DEPT OF

ENVIRONMENTAL PROTEC Date November 20 1996 Format LETTER No Pgs 1 AR No 09011 Document No 000106

1003 ENFORCEMENT - STATE AND LOCAL ENFORCEMENT RECORDS

Title Three (3) Interdepartment Messages Concerning Airpax Company

Addressee WES WINTERBOTTON - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors STANLEY ALEXANDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Date 1983 Format MEMORANDUM No Pgs 6 AR No 10031 Document No 000024

Title Consent Agreement with North American Philips Corporation

Authors STANLEY J PAC KM LE FEVER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Date May 16 1984 Format MISCELLANEOUS No Pgs 2 AR No 10032 Document No 000025

Title Letter Supplying Information Reguired by Consent Agreement

Addressee STANLEY J PAC - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors ELMER MADSEN - AIRPAX CORPORATION Date May 18 1984 Format LETTER No Pgs 2 AR No 10033 Document No 000026

13

Title

Authors

DateFormatAR No

Title

Addressee Authors Date Format AR No

Title Addressee

Authors Date Format AR No

Title

Addressee

Authors Date Format AR No

Title Addressee

Authors Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Consent Agreement Between State of Connecticut and Cheshire Associates

STANLEY J PAC SAMUEL FEINERMAN - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

June 7 1984 MISCELLANEOUS No Pgs 3 10034 Document No 000027

Letter Approving the Report on Inground FuelChemical Storage Tank Integrity JAMES C SCHROEDER ROBERT E MOORE June 20 1984 LETTER No Pgs 1 10035 Document No 000028

Letter Concerning Residential Well Monitoring STANLEY ALEXANDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC TIMOTHY R CARMODY - CARMODY amp TORRANCE July 17 1984 LETTER No Pgs 3 10036 Document No 000029

Letter with Attachments Concerning Disposal of Contaminated Soil at Airpax Corp Cheshire CT MARINA CRAWFORD - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC TIMOTHY R CARMODY - CARMODY amp TORRANCE August 24 1984 LETTER No Pgs 9 10037 Document No 000030

Letter Concerning Residential Well Monitoring STANLEY ALEXANDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC TIMOTHY R CARMODY - CARMODY amp TORRANCE June 21 1985 LETTER No Pgs 4 1003 8 Document No 000031

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 14

Title Letter Concerning Residential Well Monitoring Addressee THEODORE STEVENS - CONNECTICUT DEPT OF

ENVIRONMENTAL PROTEC Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date February 27 1986 Format LETTER No Pgs 3 AR No 10039 Document No 000032

Title Letter Concerning Attached Report from Northeast Laboratories

Addressee DOREEN FUSCO Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date April 17 1986 Format LETTER No Pgs 2 AR No 100310 Document No 000033

Title Letter Concerning Report on Contamination of the Well at 657 West Johnson Avenue

Addressee BRIAN CURTIS - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date June 26 1986 Format LETTER No Pgs 2 AR No 100311 Document No 000035

1303 COMMUNITY RELATIONS - NEWS CLIPPINGSPRESS RELEASES

Title Public Notice The United States EPA Proposes No Further Action Needed at the Cheshire Groundwater Contamination Site

Authors EPA REGION 1 Date October 1996 Format NEWS CLIPPING No Pgs 1 AR No 13031 Document No 000091

Title EPA Announces No Risk at Cheshire Groundwater Contamination Superfund Site

Authors EPA REGION 1 Date October 10 1996 Format NEWS CLIPPING No Pgs 2 AR No 13032 Document No 000093

ADMINISTRATIVE RECORD INDEX 010397 CHESHIRE GROUNDWATER CONTAMINATION Page 15

Title Public Notice The United States Environmental Protection Agency Announces Record of Decision for the Cheshire Groundwater Contamination Site

Authors EPA NEW-ENGLAND Date December 1996 Format FACT SHEET PRESS RELEASE No Pgs 1 AR No 13033 Document No 000107

1304 COMMUNITY RELATIONS - PUBLIC MEETINGS

Title Public Hearing Transcript Topic Contamination Sites in Cheshire

Date October 24 1996 Format NOTES-MEETING No Pgs 4 AR No 13041 Document No 000103

1704 SITE MANAGEMENT RECORDS - SITE PHOTOGRAPHSMAPS

Title Site Analysis Cheshire Ground Water Contamination Site amp Study Area Cheshire CT [Available for review at EPA Record Center Boston MA]

Authors EPA EMSL Date February 1991 Format REPORT STUDY No Pgs 36 AR No 17041 Document No 000051

1708 SITE MANAGEMENT RECORDS - STATE AND LOCAL TECHNICAL RECORDS

Title Documents Related to Valley National Corporation West Johnson Ave Cheshire CT

Date 1967 Format REPORT STUDY No Pgs 17 AR No 17081 Document No 000052

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 16

Title Potable Water Collection Examination Reports Addressee CHESPROCOTT HEALTH DISTRICT Authors CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC Date May 6 1977 Format FORM No Pgs 3 AR No 17082 Document No 000023

Title Report to General Electric on Ground Water Quality at a Site in Cheshire CT

Authors GROUNDWATER ASSOCIATES Date December 1980 Format REPORT STUDY No Pgs 70 AR No 17083 Document No 000011

Title State of Connecticut DEP Industrial Survey mdash North American Philips Controls Corp

Date 1982 Format MISCELLANEOUS No Pgs 11 AR No 17084 Document No 000072

Title Six (6) Oversized Drawings or Blueprints of the West Johnson Avenue Area

Date 1982 Format MAP No Pgs 6 AR No 17085 Document No 000092

Title Permit to Discharge Wastewater Addressee MATTHEW ZIEBKA - AIRPAX CORPORATION Authors STANLEY J PAC - CONNECTICUT DEPT OF

ENVIRONMENTAL PROTEC Date July 18 1984 Format MISCELLANEOUS No Pgs 14 AR No 17086 Document No 000044

Attached to Document No 000042 In 1708

Title Letter Concerning Possible Sources of Contamination of Residential Wells

Addressee BRIAN CURTIS - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date July 18 1986 Format LETTER No Pgs 2 AR No 17087 Document No 000036

17

Title

Addressee Authors Date Format AR No

Title

Addressee Authors Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Cheshire Associates Offers to Hook Up Property to Town of Cheshires Water Line and Cap Well DOREEN FUSCO MARK J MALASPINA - CARMODY amp TORRANCE November 10 1986 LETTER No Pgs 1 17088 Document No 000087

Letter Concerning Meeting and Review of Plant 2 Cooling Water System WAYNE CURRY - AIRPAX CORPORATION DAVID A GEARHART May 4 1987 LETTER No Pgs 5 17089 Document No 000045

Attached to Document No 000042 In 1708

Title

Addressee

Authors Date Format AR No

Title

Addressee

Authors Date Format AR No

Title

Addressee Authors Date Format AR No

Letter Concerning the Bids Received for Installation of Water Service ELSIE PATTON - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC MARK J MALASPINA - CARMODY amp TORRANCE July 14 1987 LETTER No Pgs 4 170810 Document No 000038

Letter Requesting Modification of Permit Issued to Airpax Corporation LESLIE CAROTHERS - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC WAYNE CURRY - AIRPAX CORPORATION August 3 1987 LETTER No Pgs 2 170811 Document No 000042

Laboratory Report No 14152 Concerning Waste Effluent Sample received August 28 1987 WAYNE CURRY - AIRPAX CORPORATION ROBERT SILVESTRI September 8 1987 LETTER No Pgs 1 170812 Document No 000049

Attached to Document No 000046 In 1708

18

Title Addressee

Authors Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Solvent Management Plan with Transmittal Letter ROBERT KALIZEWSKI - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC PAMELA KATZ September 21 1987

No Pgs 7 170813 Document No 000047

Attached to Document No 000046 In 1708

Title

Addressee Authors Date Format AR No

Letter Concerning Finalization of Discharge Permit and Sugested Improvements to the System WAYNE CURRY - AIRPAX CORPORATION PAMELA KATZ September 21 1987 LETTER No Pgs 1 170814 Document No 000048

Attached to Document No 000046 In 1708

Title

Addressee Authors

Date Format AR No

Title Addressee Authors

Date Format AR No

Title

AddresseeAuthorsDateFormatAR No

Letter Concerning Analytical Results and Sampling Recommendations ELMER MADSEN - AIRPAX CORPORATION KEVIN J OREILLY shyINC September 23 1987 LETTER170815

GOLDBERG ZOINO amp ASSOCIATES

No Pgs 10 Document No 000039

Approval of Solvent Management Plan WAYNE CURRY - AIRPAX CORPORATION MICHAEL HARDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC September 28 1987 LETTER No Pgs 170816 Document No 000046

Letter Regarding the Scheduled Watermain Work to Begin October 14 1987

FRANK J GULISANO CHRISTOPHE BOWMAN

October 1987 LETTER No Pgs 1 170817 Document No 000088

19

Title

Addressee Authors

Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Permit to Discharge Metal Finishing Wastewater and Cooling System Blowdown WAYNE CURRY - AIRPAX CORPORATION JOHN ANDERSON - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC October 19 1987 MISCELLANEOUS No Pgs 4 170818 Document No 000043

Attached to Document No 000042 In 1708

Title

Addressee Authors Date Format AR No

Title

Addressee Authors

Date Format AR No

Title

Addressee

Authors Date Format AR No

Letter Concerning Cheshire Associates Payment of $100 Per Year Towards Doreen Fuscos Water Bills DOREEN FUSCO MARK J MALASPINA shyJanuary 21 1988 LETTER 170819

CARMODY amp TORRANCE

No Pgs 1 DocumenDocumentt NoNo 000089

Letter Report on the Results of Groundwater and Surface Water Sampling at Airpax Corp ELMER MADSEN - AIRPAX CORPORATION KEVIN J OREILLY KENNETH W MILENDER THEODORE VON ROSENVINGE - GOLDBERG ZOINO amp ASSOCIATES INC June 22 1988 REPORT STUDY No Pgs 14 170820 Document No 000040

Letter Providing Notice That Airpax Corp Plant II Has Eliminated the Permitted Discharge at its Facility KEN MAJOR - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC WAYNE CURRY shyMay 29 1992 LETTER170821

PHILIPS TECHNOLOGIES

No Pgs 2 Document No 000050

20 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

Title Amended Complaint Docket No CV 90-0385318 S The Lembo-Feinerman Cheshire Trust and Cheshire Associates vs Charles E Heilig

Authors JAMES K ROBERTSON - CARMODY amp TORRANCE Date November 12 1993 Format LITIGATION AR No 170822 Document No 000041

  1. barcode 34207
  2. barcodetext SEMS Doc ID 34207
Page 7: CHESHIRE GROUNDWATER CONTAMINATION SITE

Title Addressee

Authors

Date Format AR No

Title

Addressee

Authors

Date Format AR No

Title

Addressee

Authors

DateFormatAR No

Title

Addressee

Authors

Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 5

Memorandum Cheshire Results DANIEL S GRANZ - EPA ENVIRONMENTAL SERVICES DIVISION MICHAEL DOWLING SCOTT CLIFFORD - EPA ENVIRONMENTAL SERVICES DIVISION July 19 1995 MEMORANDUM No Pgs 10 030211 Document No 000063

Memorandum Gas Chromotography-Mass Spectrometry Analysis of Extractable Organics in Soils and Sediments DANIEL S GRANZ - EPA ENVIRONMENTAL SERVICES DIVISION AGNES VANLANGENHOVE - EPA ENVIRONMENTAL SERVICES DIVISION July 19 1995 MEMORANDUM No Pgs 25 030212 Document No 000064

Memorandum Gas Chromotography-Mass Spectrometry Analysis of Extractable Organics in Aqueous Samples

DANIEL S GRANZ - EPA ENVIRONMENTAL SERVICES DIVISION

AGNES VANLANGENHOVE - EPA ENVIRONMENTAL SERVICES DIVISION

July 20 1995 MEMORANDUM No Pgs 25 030213 Document No 000065

Letter Concerning Surface WaterSediment Sampling Results ANTHONY PALERMO - EPA ENVIRONMENTAL SERVICES DIVISION DAVID F MCDONALD - LOCKHEED ENVIRONMENTAL SYSTEMS amp TECH July 24 1995 MEMORANDUM No Pgs 50 030214 Document No 000056

6 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

Title

Addressee

Memorandum Analysis of Chlorinated Pesticides and Polychlorinated Biphenyls (PCBs) in Soil Samples shy Cheshire Association Wells DANIEL S GRANZ shy EPA ENVIRONMENTAL SERVICES DIVISION

Authors PETER PHILBROOK shy EPA ENVIRONMENTAL SERVICES DIVISION

Date Format AR No

July 24 1995 MEMORANDUM030215

No Pgs 13 Document No 000066

Title

Addressee

Memorandum Cheshire Site Cheshire CT Volatile Organic Analysis by GCMS JOHN TIMONY shy EPA ENVIRONMENTAL SERVICES DIVISION

Authors SURESH SRIVATAVA shy EPA ENVIRONMENTAL SERVICES DIVISION

Date Format AR No

August 22 1995 MEMORANDUM030216

No Pgs 19 Document No 000067

Title

Addressee

Memorandum Cheshire Site Cheshire CT Soil --Purgeable Organic Analysis by GCMS

JOHN TIMONY shy EPA ENVIRONMENTAL SERVICES DIVISION Authors SURESH SRIVATAVA shy EPA ENVIRONMENTAL SERVICES

DIVISION DateFormatAR No

August 22 1995 MEMORANDUM 030217

No Pgs 14 Document No 000068

Title Analysis of WaterSediment for Total Organic Carbon shy Table of Results

Authors NATHAN RAINES JACK PAAR - EPA ENVIRONMENTAL SERVICES DIVISION

DateFormatAR No

August 28 1995 MISCELLANEOUS 030218

No Pgs 1 Document No 000057

7

Title

Addressee Authors

Date Format AR No

TitleAuthorsDateFormatAR No

Title

Addressee Authors

Date Format AR No

Title Addressee Authors

Date Format AR No

Title

Addressee Authors

Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Memorandum Cheshire Groundwater Contamination Site Soil Data JANE DOLAN - EPA NEW-ENGLAND DANIEL S GRANZ - EPA ENVIRONMENTAL SERVICES DIVISION September 12 1995 MEMORANDUM No Pgs 45 030219 Document No 000054

Groundwater Investigation Trip Report METCALF amp EDDY

December 1995 REPORT STUDY 030220 Document No 000078

Geohydrology and Conceptual Model of a Groundwater Flow System Near a Superund Site in Cheshire Connecticut EPA REGION 1 JANET STONE PAUL M BARLOW J JEFFREY STARN shyUSGEOLOGICAL SURVEY 1996

REPORT STUDY No Pgs 96 030221 Document No 000022

Memorandum Cheshire - AVSSEM Results JANE DOLAN - EPA NEW-ENGLAND MICHAEL DOWLING SCOTT CLIFFORD KATHY POLGAR BILL ANDRADE - EPA ENVIRONMENTAL SERVICES DIVISION March 5 1996 MEMORANDUM No Pgs 6 030222 Document No 000058

Memorandum Quality Assurance Review Evaluation of AVSSEM Methods and Summary Data for Cheshire Associates CHeshire CT JANE DOLAN - EPA REGION 1 ANDY BELIVEAU - EPA ENVIRONMENTAL SERVICES DIVISION April 16 1996 MEMORANDUM No Pgs 2 030223 Document No 000009

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 8

Title Memorandum Cheshire - Total Metals Results in Sediment

Addressee JUSTIN PIMPARE - EPA ENVIRONMENTAL SERVICES DIVISION

Authors SCOTT CLIFFORD - EPA ENVIRONMENTAL SERVICES DIVISION

Date July 25 1996 Format MEMORANDUM No Pgs 6 AR No 030224 Document No 000060 Attached to Document No 000059 In 0302

Title Memorandum Cheshire - AVSSEM Results Addressee DANIEL S GRANZ - EPA ENVIRONMENTAL SERVICES

DIVISION Authors BILL ANDRADE SCOTT CLIFFORD - EPA ENVIRONMENTAL

SERVICES DIVISION Date August 1 1996 Format MEMORANDUM No Pgs 6 AR No 030225 Document No 000061

Title Memorandum Cheshire Sediment Sampling Addressee JANE DOLAN - EPA NEW-ENGLAND Authors JUSTIN PIMPARE - EPA ENVIRONMENTAL SERVICES

DIVISION Date August 12 1996 Format MEMORANDUM No Pgs 1 AR No 030226 Document No 000059

0307 REMEDIAL INVESTIGATION - WORK PLANS AND PROGRESS REPORTS

Title Plan for Hydrogeologic Study of Two Contaminated Groundwater Sites Cheshire Connecticut

Authors USGS Date September 23 1994 Format REPORT STUDY No Pgs 31 AR No 03071 Document No 000003

9 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

Title Quality Assurance Plan Short Form Addressee MARTHA ZIRBEL - METCALF amp EDDY Authors JANE DOLAN - EPA REGION 1 Date October 24 1994 Format WORK PLAN No Pgs 74 AR No 03072 Document No 000004

Title Surface Water and Sediment Field Sampling Plan Addressee ANTHONY PALERMO - EPA ENVIRONMENTAL SERVICES

DIVISION Authors DAVID F MCDONALD - LOCKHEED ENVIRONMENTAL

SYSTEMS amp TECH Date June 8 1995 Format WORK PLAN No Pgs 7 AR No 03073 Document No 000005

Title WorkQA Plan Short Form Cheshire Groundwater Contamination Site Soil Sampling

Addressee CHARLES PORFERT - EPA REGION 1 Authors JANE DOLAN - EPA REGION 1 Date June 26 1995 Format WORK PLAN No Pgs 7 AR No 03074 Document No 000006

Title Quality Assurance Plan Addendum Cheshire Groundwater Contamination Superfund Site

Authors JANE DOLAN - EPA REGION 1 Date November 27 1995 Format WORK PLAN No Pgs 63 AR No 03075 Document No 000007

Title Work PlanQA Plan Short Form - Cheshire Superfund Site Sediment Sampling

Addressee JANE DOLAN - EPA NEW-ENGLAND Authors ANDY BELIVEAU - EPA NEW-ENGLAND Date July 10 1996 Format WORK PLAN No Pgs 4 AR No 03076 Document No 000069

10 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

0309 REMEDIAL INVESTIGATION - HEALTH ASSESSMENTS

Title Preliminary Health Assessment for Cheshire Associates Site

Authors ATSDR Date June 25 1990 Format REPORT STUDY No Pgs 14 AR No 03091 Document No 000014

Title Health Consultation by CT Department of Public Health in Conjunction with ATSDR

Addressee LOUISE HOUSE Authors CT DEPT OF HEALTH SERVICES Date October 11 1996 Format REPORT STUDY No Pgs 8 AR No 03092 Document No 000102

310 REMEDIAL INVESTIGATION - ENDANGERMENT ASSESSMENTS

Title Memorandum Preliminary Evaluation of Ecological Risk at Cheshire Associates Cheshire CT

Addressee JANE DOLAN - EPA REGION 1 Authors PATTI TYLER - EPA ENVIRONMENTAL SERVICES DIVISION Date November 4 1995 Format MEMORANDUM No Pgs 10 AR No 03101 Document No 000010

Title Memorandum Risk Assessment for Cheshire Soils Addressee JANE DOLAN - EPA NEW-ENGLAND Authors MARGARET MCDONOUGH - EPA NEW-ENGLAND Date March 14 1996 Format MEMORANDUM No Pgs 18 AR No 03102 Document No 000070

Title Memorandum Risk Assessment for Cheshire Sediment and Surface Water

Addressee JANE DOLAN - EPA NEW-ENGLAND Authors MARGARET MCDONOUGH - EPA NEW-ENGLAND Date September 12 1996 Format MEMORANDUM No Pgs 3 AR No 03103 Document No 000071

ADMINISTRATIVE RECORD INDEX 010397 CHESHIRE GROUNDWATER CONTAMINATION Page 11

Title Memorandum Cheshire Groundwater Risk Assessment Addressee JANE DOLAN - EPA REGION 1 Authors MARGARET MCDONOUGH - EPA REGION 1 Date September 24 1996 Format MEMORANDUM No Pgs 9 AR No 03104 Document No 000079

0409 FEASIBILITY STUDY - PROPOSED PLANS FOR SELECTED REMEDIAL ACTION

Title Proposed Plan for Cheshire Groundwater Contamination Superfund Site

Authors EPA REGION 1 Date October 1996 Format FACT SHEET PRESS RELEASE No Pgs 11 AR No 04091 Document No 000090

0503 RECORD OF DECISION - RESPONSIVENESS SUMMARIES

Title Responsiveness Summary Authors EPA NEW-ENGLAND Date December 1996 Format MISCELLANEOUS No Pgs 13 AR No 05031 Document No 000104

0504 RECORD OF DECISION - RECORD OF DECISION

Title Record of Decision for Cheshire Groundwater Contamination Site

Authors LINDA M MURPHY - EPA NEW-ENGLAND Date December 31 1996 Format REPORT STUDY AR No 05041 Document No 000105

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 12

0901 STATE COORDINATION - CORRESPONDENCE

Title Letter Concerning the Proposed Plan Cheshire Groundwater Contamination Area Superfund Site

Addressee JANE DOLAN - EPA NEW-ENGLAND Authors SHEILA GLEASON - CONNECTICUT DEPT OF

ENVIRONMENTAL PROTEC Date November 20 1996 Format LETTER No Pgs 1 AR No 09011 Document No 000106

1003 ENFORCEMENT - STATE AND LOCAL ENFORCEMENT RECORDS

Title Three (3) Interdepartment Messages Concerning Airpax Company

Addressee WES WINTERBOTTON - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors STANLEY ALEXANDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Date 1983 Format MEMORANDUM No Pgs 6 AR No 10031 Document No 000024

Title Consent Agreement with North American Philips Corporation

Authors STANLEY J PAC KM LE FEVER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Date May 16 1984 Format MISCELLANEOUS No Pgs 2 AR No 10032 Document No 000025

Title Letter Supplying Information Reguired by Consent Agreement

Addressee STANLEY J PAC - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors ELMER MADSEN - AIRPAX CORPORATION Date May 18 1984 Format LETTER No Pgs 2 AR No 10033 Document No 000026

13

Title

Authors

DateFormatAR No

Title

Addressee Authors Date Format AR No

Title Addressee

Authors Date Format AR No

Title

Addressee

Authors Date Format AR No

Title Addressee

Authors Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Consent Agreement Between State of Connecticut and Cheshire Associates

STANLEY J PAC SAMUEL FEINERMAN - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

June 7 1984 MISCELLANEOUS No Pgs 3 10034 Document No 000027

Letter Approving the Report on Inground FuelChemical Storage Tank Integrity JAMES C SCHROEDER ROBERT E MOORE June 20 1984 LETTER No Pgs 1 10035 Document No 000028

Letter Concerning Residential Well Monitoring STANLEY ALEXANDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC TIMOTHY R CARMODY - CARMODY amp TORRANCE July 17 1984 LETTER No Pgs 3 10036 Document No 000029

Letter with Attachments Concerning Disposal of Contaminated Soil at Airpax Corp Cheshire CT MARINA CRAWFORD - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC TIMOTHY R CARMODY - CARMODY amp TORRANCE August 24 1984 LETTER No Pgs 9 10037 Document No 000030

Letter Concerning Residential Well Monitoring STANLEY ALEXANDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC TIMOTHY R CARMODY - CARMODY amp TORRANCE June 21 1985 LETTER No Pgs 4 1003 8 Document No 000031

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 14

Title Letter Concerning Residential Well Monitoring Addressee THEODORE STEVENS - CONNECTICUT DEPT OF

ENVIRONMENTAL PROTEC Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date February 27 1986 Format LETTER No Pgs 3 AR No 10039 Document No 000032

Title Letter Concerning Attached Report from Northeast Laboratories

Addressee DOREEN FUSCO Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date April 17 1986 Format LETTER No Pgs 2 AR No 100310 Document No 000033

Title Letter Concerning Report on Contamination of the Well at 657 West Johnson Avenue

Addressee BRIAN CURTIS - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date June 26 1986 Format LETTER No Pgs 2 AR No 100311 Document No 000035

1303 COMMUNITY RELATIONS - NEWS CLIPPINGSPRESS RELEASES

Title Public Notice The United States EPA Proposes No Further Action Needed at the Cheshire Groundwater Contamination Site

Authors EPA REGION 1 Date October 1996 Format NEWS CLIPPING No Pgs 1 AR No 13031 Document No 000091

Title EPA Announces No Risk at Cheshire Groundwater Contamination Superfund Site

Authors EPA REGION 1 Date October 10 1996 Format NEWS CLIPPING No Pgs 2 AR No 13032 Document No 000093

ADMINISTRATIVE RECORD INDEX 010397 CHESHIRE GROUNDWATER CONTAMINATION Page 15

Title Public Notice The United States Environmental Protection Agency Announces Record of Decision for the Cheshire Groundwater Contamination Site

Authors EPA NEW-ENGLAND Date December 1996 Format FACT SHEET PRESS RELEASE No Pgs 1 AR No 13033 Document No 000107

1304 COMMUNITY RELATIONS - PUBLIC MEETINGS

Title Public Hearing Transcript Topic Contamination Sites in Cheshire

Date October 24 1996 Format NOTES-MEETING No Pgs 4 AR No 13041 Document No 000103

1704 SITE MANAGEMENT RECORDS - SITE PHOTOGRAPHSMAPS

Title Site Analysis Cheshire Ground Water Contamination Site amp Study Area Cheshire CT [Available for review at EPA Record Center Boston MA]

Authors EPA EMSL Date February 1991 Format REPORT STUDY No Pgs 36 AR No 17041 Document No 000051

1708 SITE MANAGEMENT RECORDS - STATE AND LOCAL TECHNICAL RECORDS

Title Documents Related to Valley National Corporation West Johnson Ave Cheshire CT

Date 1967 Format REPORT STUDY No Pgs 17 AR No 17081 Document No 000052

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 16

Title Potable Water Collection Examination Reports Addressee CHESPROCOTT HEALTH DISTRICT Authors CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC Date May 6 1977 Format FORM No Pgs 3 AR No 17082 Document No 000023

Title Report to General Electric on Ground Water Quality at a Site in Cheshire CT

Authors GROUNDWATER ASSOCIATES Date December 1980 Format REPORT STUDY No Pgs 70 AR No 17083 Document No 000011

Title State of Connecticut DEP Industrial Survey mdash North American Philips Controls Corp

Date 1982 Format MISCELLANEOUS No Pgs 11 AR No 17084 Document No 000072

Title Six (6) Oversized Drawings or Blueprints of the West Johnson Avenue Area

Date 1982 Format MAP No Pgs 6 AR No 17085 Document No 000092

Title Permit to Discharge Wastewater Addressee MATTHEW ZIEBKA - AIRPAX CORPORATION Authors STANLEY J PAC - CONNECTICUT DEPT OF

ENVIRONMENTAL PROTEC Date July 18 1984 Format MISCELLANEOUS No Pgs 14 AR No 17086 Document No 000044

Attached to Document No 000042 In 1708

Title Letter Concerning Possible Sources of Contamination of Residential Wells

Addressee BRIAN CURTIS - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date July 18 1986 Format LETTER No Pgs 2 AR No 17087 Document No 000036

17

Title

Addressee Authors Date Format AR No

Title

Addressee Authors Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Cheshire Associates Offers to Hook Up Property to Town of Cheshires Water Line and Cap Well DOREEN FUSCO MARK J MALASPINA - CARMODY amp TORRANCE November 10 1986 LETTER No Pgs 1 17088 Document No 000087

Letter Concerning Meeting and Review of Plant 2 Cooling Water System WAYNE CURRY - AIRPAX CORPORATION DAVID A GEARHART May 4 1987 LETTER No Pgs 5 17089 Document No 000045

Attached to Document No 000042 In 1708

Title

Addressee

Authors Date Format AR No

Title

Addressee

Authors Date Format AR No

Title

Addressee Authors Date Format AR No

Letter Concerning the Bids Received for Installation of Water Service ELSIE PATTON - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC MARK J MALASPINA - CARMODY amp TORRANCE July 14 1987 LETTER No Pgs 4 170810 Document No 000038

Letter Requesting Modification of Permit Issued to Airpax Corporation LESLIE CAROTHERS - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC WAYNE CURRY - AIRPAX CORPORATION August 3 1987 LETTER No Pgs 2 170811 Document No 000042

Laboratory Report No 14152 Concerning Waste Effluent Sample received August 28 1987 WAYNE CURRY - AIRPAX CORPORATION ROBERT SILVESTRI September 8 1987 LETTER No Pgs 1 170812 Document No 000049

Attached to Document No 000046 In 1708

18

Title Addressee

Authors Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Solvent Management Plan with Transmittal Letter ROBERT KALIZEWSKI - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC PAMELA KATZ September 21 1987

No Pgs 7 170813 Document No 000047

Attached to Document No 000046 In 1708

Title

Addressee Authors Date Format AR No

Letter Concerning Finalization of Discharge Permit and Sugested Improvements to the System WAYNE CURRY - AIRPAX CORPORATION PAMELA KATZ September 21 1987 LETTER No Pgs 1 170814 Document No 000048

Attached to Document No 000046 In 1708

Title

Addressee Authors

Date Format AR No

Title Addressee Authors

Date Format AR No

Title

AddresseeAuthorsDateFormatAR No

Letter Concerning Analytical Results and Sampling Recommendations ELMER MADSEN - AIRPAX CORPORATION KEVIN J OREILLY shyINC September 23 1987 LETTER170815

GOLDBERG ZOINO amp ASSOCIATES

No Pgs 10 Document No 000039

Approval of Solvent Management Plan WAYNE CURRY - AIRPAX CORPORATION MICHAEL HARDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC September 28 1987 LETTER No Pgs 170816 Document No 000046

Letter Regarding the Scheduled Watermain Work to Begin October 14 1987

FRANK J GULISANO CHRISTOPHE BOWMAN

October 1987 LETTER No Pgs 1 170817 Document No 000088

19

Title

Addressee Authors

Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Permit to Discharge Metal Finishing Wastewater and Cooling System Blowdown WAYNE CURRY - AIRPAX CORPORATION JOHN ANDERSON - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC October 19 1987 MISCELLANEOUS No Pgs 4 170818 Document No 000043

Attached to Document No 000042 In 1708

Title

Addressee Authors Date Format AR No

Title

Addressee Authors

Date Format AR No

Title

Addressee

Authors Date Format AR No

Letter Concerning Cheshire Associates Payment of $100 Per Year Towards Doreen Fuscos Water Bills DOREEN FUSCO MARK J MALASPINA shyJanuary 21 1988 LETTER 170819

CARMODY amp TORRANCE

No Pgs 1 DocumenDocumentt NoNo 000089

Letter Report on the Results of Groundwater and Surface Water Sampling at Airpax Corp ELMER MADSEN - AIRPAX CORPORATION KEVIN J OREILLY KENNETH W MILENDER THEODORE VON ROSENVINGE - GOLDBERG ZOINO amp ASSOCIATES INC June 22 1988 REPORT STUDY No Pgs 14 170820 Document No 000040

Letter Providing Notice That Airpax Corp Plant II Has Eliminated the Permitted Discharge at its Facility KEN MAJOR - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC WAYNE CURRY shyMay 29 1992 LETTER170821

PHILIPS TECHNOLOGIES

No Pgs 2 Document No 000050

20 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

Title Amended Complaint Docket No CV 90-0385318 S The Lembo-Feinerman Cheshire Trust and Cheshire Associates vs Charles E Heilig

Authors JAMES K ROBERTSON - CARMODY amp TORRANCE Date November 12 1993 Format LITIGATION AR No 170822 Document No 000041

  1. barcode 34207
  2. barcodetext SEMS Doc ID 34207
Page 8: CHESHIRE GROUNDWATER CONTAMINATION SITE

6 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

Title

Addressee

Memorandum Analysis of Chlorinated Pesticides and Polychlorinated Biphenyls (PCBs) in Soil Samples shy Cheshire Association Wells DANIEL S GRANZ shy EPA ENVIRONMENTAL SERVICES DIVISION

Authors PETER PHILBROOK shy EPA ENVIRONMENTAL SERVICES DIVISION

Date Format AR No

July 24 1995 MEMORANDUM030215

No Pgs 13 Document No 000066

Title

Addressee

Memorandum Cheshire Site Cheshire CT Volatile Organic Analysis by GCMS JOHN TIMONY shy EPA ENVIRONMENTAL SERVICES DIVISION

Authors SURESH SRIVATAVA shy EPA ENVIRONMENTAL SERVICES DIVISION

Date Format AR No

August 22 1995 MEMORANDUM030216

No Pgs 19 Document No 000067

Title

Addressee

Memorandum Cheshire Site Cheshire CT Soil --Purgeable Organic Analysis by GCMS

JOHN TIMONY shy EPA ENVIRONMENTAL SERVICES DIVISION Authors SURESH SRIVATAVA shy EPA ENVIRONMENTAL SERVICES

DIVISION DateFormatAR No

August 22 1995 MEMORANDUM 030217

No Pgs 14 Document No 000068

Title Analysis of WaterSediment for Total Organic Carbon shy Table of Results

Authors NATHAN RAINES JACK PAAR - EPA ENVIRONMENTAL SERVICES DIVISION

DateFormatAR No

August 28 1995 MISCELLANEOUS 030218

No Pgs 1 Document No 000057

7

Title

Addressee Authors

Date Format AR No

TitleAuthorsDateFormatAR No

Title

Addressee Authors

Date Format AR No

Title Addressee Authors

Date Format AR No

Title

Addressee Authors

Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Memorandum Cheshire Groundwater Contamination Site Soil Data JANE DOLAN - EPA NEW-ENGLAND DANIEL S GRANZ - EPA ENVIRONMENTAL SERVICES DIVISION September 12 1995 MEMORANDUM No Pgs 45 030219 Document No 000054

Groundwater Investigation Trip Report METCALF amp EDDY

December 1995 REPORT STUDY 030220 Document No 000078

Geohydrology and Conceptual Model of a Groundwater Flow System Near a Superund Site in Cheshire Connecticut EPA REGION 1 JANET STONE PAUL M BARLOW J JEFFREY STARN shyUSGEOLOGICAL SURVEY 1996

REPORT STUDY No Pgs 96 030221 Document No 000022

Memorandum Cheshire - AVSSEM Results JANE DOLAN - EPA NEW-ENGLAND MICHAEL DOWLING SCOTT CLIFFORD KATHY POLGAR BILL ANDRADE - EPA ENVIRONMENTAL SERVICES DIVISION March 5 1996 MEMORANDUM No Pgs 6 030222 Document No 000058

Memorandum Quality Assurance Review Evaluation of AVSSEM Methods and Summary Data for Cheshire Associates CHeshire CT JANE DOLAN - EPA REGION 1 ANDY BELIVEAU - EPA ENVIRONMENTAL SERVICES DIVISION April 16 1996 MEMORANDUM No Pgs 2 030223 Document No 000009

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 8

Title Memorandum Cheshire - Total Metals Results in Sediment

Addressee JUSTIN PIMPARE - EPA ENVIRONMENTAL SERVICES DIVISION

Authors SCOTT CLIFFORD - EPA ENVIRONMENTAL SERVICES DIVISION

Date July 25 1996 Format MEMORANDUM No Pgs 6 AR No 030224 Document No 000060 Attached to Document No 000059 In 0302

Title Memorandum Cheshire - AVSSEM Results Addressee DANIEL S GRANZ - EPA ENVIRONMENTAL SERVICES

DIVISION Authors BILL ANDRADE SCOTT CLIFFORD - EPA ENVIRONMENTAL

SERVICES DIVISION Date August 1 1996 Format MEMORANDUM No Pgs 6 AR No 030225 Document No 000061

Title Memorandum Cheshire Sediment Sampling Addressee JANE DOLAN - EPA NEW-ENGLAND Authors JUSTIN PIMPARE - EPA ENVIRONMENTAL SERVICES

DIVISION Date August 12 1996 Format MEMORANDUM No Pgs 1 AR No 030226 Document No 000059

0307 REMEDIAL INVESTIGATION - WORK PLANS AND PROGRESS REPORTS

Title Plan for Hydrogeologic Study of Two Contaminated Groundwater Sites Cheshire Connecticut

Authors USGS Date September 23 1994 Format REPORT STUDY No Pgs 31 AR No 03071 Document No 000003

9 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

Title Quality Assurance Plan Short Form Addressee MARTHA ZIRBEL - METCALF amp EDDY Authors JANE DOLAN - EPA REGION 1 Date October 24 1994 Format WORK PLAN No Pgs 74 AR No 03072 Document No 000004

Title Surface Water and Sediment Field Sampling Plan Addressee ANTHONY PALERMO - EPA ENVIRONMENTAL SERVICES

DIVISION Authors DAVID F MCDONALD - LOCKHEED ENVIRONMENTAL

SYSTEMS amp TECH Date June 8 1995 Format WORK PLAN No Pgs 7 AR No 03073 Document No 000005

Title WorkQA Plan Short Form Cheshire Groundwater Contamination Site Soil Sampling

Addressee CHARLES PORFERT - EPA REGION 1 Authors JANE DOLAN - EPA REGION 1 Date June 26 1995 Format WORK PLAN No Pgs 7 AR No 03074 Document No 000006

Title Quality Assurance Plan Addendum Cheshire Groundwater Contamination Superfund Site

Authors JANE DOLAN - EPA REGION 1 Date November 27 1995 Format WORK PLAN No Pgs 63 AR No 03075 Document No 000007

Title Work PlanQA Plan Short Form - Cheshire Superfund Site Sediment Sampling

Addressee JANE DOLAN - EPA NEW-ENGLAND Authors ANDY BELIVEAU - EPA NEW-ENGLAND Date July 10 1996 Format WORK PLAN No Pgs 4 AR No 03076 Document No 000069

10 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

0309 REMEDIAL INVESTIGATION - HEALTH ASSESSMENTS

Title Preliminary Health Assessment for Cheshire Associates Site

Authors ATSDR Date June 25 1990 Format REPORT STUDY No Pgs 14 AR No 03091 Document No 000014

Title Health Consultation by CT Department of Public Health in Conjunction with ATSDR

Addressee LOUISE HOUSE Authors CT DEPT OF HEALTH SERVICES Date October 11 1996 Format REPORT STUDY No Pgs 8 AR No 03092 Document No 000102

310 REMEDIAL INVESTIGATION - ENDANGERMENT ASSESSMENTS

Title Memorandum Preliminary Evaluation of Ecological Risk at Cheshire Associates Cheshire CT

Addressee JANE DOLAN - EPA REGION 1 Authors PATTI TYLER - EPA ENVIRONMENTAL SERVICES DIVISION Date November 4 1995 Format MEMORANDUM No Pgs 10 AR No 03101 Document No 000010

Title Memorandum Risk Assessment for Cheshire Soils Addressee JANE DOLAN - EPA NEW-ENGLAND Authors MARGARET MCDONOUGH - EPA NEW-ENGLAND Date March 14 1996 Format MEMORANDUM No Pgs 18 AR No 03102 Document No 000070

Title Memorandum Risk Assessment for Cheshire Sediment and Surface Water

Addressee JANE DOLAN - EPA NEW-ENGLAND Authors MARGARET MCDONOUGH - EPA NEW-ENGLAND Date September 12 1996 Format MEMORANDUM No Pgs 3 AR No 03103 Document No 000071

ADMINISTRATIVE RECORD INDEX 010397 CHESHIRE GROUNDWATER CONTAMINATION Page 11

Title Memorandum Cheshire Groundwater Risk Assessment Addressee JANE DOLAN - EPA REGION 1 Authors MARGARET MCDONOUGH - EPA REGION 1 Date September 24 1996 Format MEMORANDUM No Pgs 9 AR No 03104 Document No 000079

0409 FEASIBILITY STUDY - PROPOSED PLANS FOR SELECTED REMEDIAL ACTION

Title Proposed Plan for Cheshire Groundwater Contamination Superfund Site

Authors EPA REGION 1 Date October 1996 Format FACT SHEET PRESS RELEASE No Pgs 11 AR No 04091 Document No 000090

0503 RECORD OF DECISION - RESPONSIVENESS SUMMARIES

Title Responsiveness Summary Authors EPA NEW-ENGLAND Date December 1996 Format MISCELLANEOUS No Pgs 13 AR No 05031 Document No 000104

0504 RECORD OF DECISION - RECORD OF DECISION

Title Record of Decision for Cheshire Groundwater Contamination Site

Authors LINDA M MURPHY - EPA NEW-ENGLAND Date December 31 1996 Format REPORT STUDY AR No 05041 Document No 000105

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 12

0901 STATE COORDINATION - CORRESPONDENCE

Title Letter Concerning the Proposed Plan Cheshire Groundwater Contamination Area Superfund Site

Addressee JANE DOLAN - EPA NEW-ENGLAND Authors SHEILA GLEASON - CONNECTICUT DEPT OF

ENVIRONMENTAL PROTEC Date November 20 1996 Format LETTER No Pgs 1 AR No 09011 Document No 000106

1003 ENFORCEMENT - STATE AND LOCAL ENFORCEMENT RECORDS

Title Three (3) Interdepartment Messages Concerning Airpax Company

Addressee WES WINTERBOTTON - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors STANLEY ALEXANDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Date 1983 Format MEMORANDUM No Pgs 6 AR No 10031 Document No 000024

Title Consent Agreement with North American Philips Corporation

Authors STANLEY J PAC KM LE FEVER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Date May 16 1984 Format MISCELLANEOUS No Pgs 2 AR No 10032 Document No 000025

Title Letter Supplying Information Reguired by Consent Agreement

Addressee STANLEY J PAC - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors ELMER MADSEN - AIRPAX CORPORATION Date May 18 1984 Format LETTER No Pgs 2 AR No 10033 Document No 000026

13

Title

Authors

DateFormatAR No

Title

Addressee Authors Date Format AR No

Title Addressee

Authors Date Format AR No

Title

Addressee

Authors Date Format AR No

Title Addressee

Authors Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Consent Agreement Between State of Connecticut and Cheshire Associates

STANLEY J PAC SAMUEL FEINERMAN - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

June 7 1984 MISCELLANEOUS No Pgs 3 10034 Document No 000027

Letter Approving the Report on Inground FuelChemical Storage Tank Integrity JAMES C SCHROEDER ROBERT E MOORE June 20 1984 LETTER No Pgs 1 10035 Document No 000028

Letter Concerning Residential Well Monitoring STANLEY ALEXANDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC TIMOTHY R CARMODY - CARMODY amp TORRANCE July 17 1984 LETTER No Pgs 3 10036 Document No 000029

Letter with Attachments Concerning Disposal of Contaminated Soil at Airpax Corp Cheshire CT MARINA CRAWFORD - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC TIMOTHY R CARMODY - CARMODY amp TORRANCE August 24 1984 LETTER No Pgs 9 10037 Document No 000030

Letter Concerning Residential Well Monitoring STANLEY ALEXANDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC TIMOTHY R CARMODY - CARMODY amp TORRANCE June 21 1985 LETTER No Pgs 4 1003 8 Document No 000031

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 14

Title Letter Concerning Residential Well Monitoring Addressee THEODORE STEVENS - CONNECTICUT DEPT OF

ENVIRONMENTAL PROTEC Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date February 27 1986 Format LETTER No Pgs 3 AR No 10039 Document No 000032

Title Letter Concerning Attached Report from Northeast Laboratories

Addressee DOREEN FUSCO Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date April 17 1986 Format LETTER No Pgs 2 AR No 100310 Document No 000033

Title Letter Concerning Report on Contamination of the Well at 657 West Johnson Avenue

Addressee BRIAN CURTIS - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date June 26 1986 Format LETTER No Pgs 2 AR No 100311 Document No 000035

1303 COMMUNITY RELATIONS - NEWS CLIPPINGSPRESS RELEASES

Title Public Notice The United States EPA Proposes No Further Action Needed at the Cheshire Groundwater Contamination Site

Authors EPA REGION 1 Date October 1996 Format NEWS CLIPPING No Pgs 1 AR No 13031 Document No 000091

Title EPA Announces No Risk at Cheshire Groundwater Contamination Superfund Site

Authors EPA REGION 1 Date October 10 1996 Format NEWS CLIPPING No Pgs 2 AR No 13032 Document No 000093

ADMINISTRATIVE RECORD INDEX 010397 CHESHIRE GROUNDWATER CONTAMINATION Page 15

Title Public Notice The United States Environmental Protection Agency Announces Record of Decision for the Cheshire Groundwater Contamination Site

Authors EPA NEW-ENGLAND Date December 1996 Format FACT SHEET PRESS RELEASE No Pgs 1 AR No 13033 Document No 000107

1304 COMMUNITY RELATIONS - PUBLIC MEETINGS

Title Public Hearing Transcript Topic Contamination Sites in Cheshire

Date October 24 1996 Format NOTES-MEETING No Pgs 4 AR No 13041 Document No 000103

1704 SITE MANAGEMENT RECORDS - SITE PHOTOGRAPHSMAPS

Title Site Analysis Cheshire Ground Water Contamination Site amp Study Area Cheshire CT [Available for review at EPA Record Center Boston MA]

Authors EPA EMSL Date February 1991 Format REPORT STUDY No Pgs 36 AR No 17041 Document No 000051

1708 SITE MANAGEMENT RECORDS - STATE AND LOCAL TECHNICAL RECORDS

Title Documents Related to Valley National Corporation West Johnson Ave Cheshire CT

Date 1967 Format REPORT STUDY No Pgs 17 AR No 17081 Document No 000052

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 16

Title Potable Water Collection Examination Reports Addressee CHESPROCOTT HEALTH DISTRICT Authors CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC Date May 6 1977 Format FORM No Pgs 3 AR No 17082 Document No 000023

Title Report to General Electric on Ground Water Quality at a Site in Cheshire CT

Authors GROUNDWATER ASSOCIATES Date December 1980 Format REPORT STUDY No Pgs 70 AR No 17083 Document No 000011

Title State of Connecticut DEP Industrial Survey mdash North American Philips Controls Corp

Date 1982 Format MISCELLANEOUS No Pgs 11 AR No 17084 Document No 000072

Title Six (6) Oversized Drawings or Blueprints of the West Johnson Avenue Area

Date 1982 Format MAP No Pgs 6 AR No 17085 Document No 000092

Title Permit to Discharge Wastewater Addressee MATTHEW ZIEBKA - AIRPAX CORPORATION Authors STANLEY J PAC - CONNECTICUT DEPT OF

ENVIRONMENTAL PROTEC Date July 18 1984 Format MISCELLANEOUS No Pgs 14 AR No 17086 Document No 000044

Attached to Document No 000042 In 1708

Title Letter Concerning Possible Sources of Contamination of Residential Wells

Addressee BRIAN CURTIS - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date July 18 1986 Format LETTER No Pgs 2 AR No 17087 Document No 000036

17

Title

Addressee Authors Date Format AR No

Title

Addressee Authors Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Cheshire Associates Offers to Hook Up Property to Town of Cheshires Water Line and Cap Well DOREEN FUSCO MARK J MALASPINA - CARMODY amp TORRANCE November 10 1986 LETTER No Pgs 1 17088 Document No 000087

Letter Concerning Meeting and Review of Plant 2 Cooling Water System WAYNE CURRY - AIRPAX CORPORATION DAVID A GEARHART May 4 1987 LETTER No Pgs 5 17089 Document No 000045

Attached to Document No 000042 In 1708

Title

Addressee

Authors Date Format AR No

Title

Addressee

Authors Date Format AR No

Title

Addressee Authors Date Format AR No

Letter Concerning the Bids Received for Installation of Water Service ELSIE PATTON - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC MARK J MALASPINA - CARMODY amp TORRANCE July 14 1987 LETTER No Pgs 4 170810 Document No 000038

Letter Requesting Modification of Permit Issued to Airpax Corporation LESLIE CAROTHERS - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC WAYNE CURRY - AIRPAX CORPORATION August 3 1987 LETTER No Pgs 2 170811 Document No 000042

Laboratory Report No 14152 Concerning Waste Effluent Sample received August 28 1987 WAYNE CURRY - AIRPAX CORPORATION ROBERT SILVESTRI September 8 1987 LETTER No Pgs 1 170812 Document No 000049

Attached to Document No 000046 In 1708

18

Title Addressee

Authors Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Solvent Management Plan with Transmittal Letter ROBERT KALIZEWSKI - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC PAMELA KATZ September 21 1987

No Pgs 7 170813 Document No 000047

Attached to Document No 000046 In 1708

Title

Addressee Authors Date Format AR No

Letter Concerning Finalization of Discharge Permit and Sugested Improvements to the System WAYNE CURRY - AIRPAX CORPORATION PAMELA KATZ September 21 1987 LETTER No Pgs 1 170814 Document No 000048

Attached to Document No 000046 In 1708

Title

Addressee Authors

Date Format AR No

Title Addressee Authors

Date Format AR No

Title

AddresseeAuthorsDateFormatAR No

Letter Concerning Analytical Results and Sampling Recommendations ELMER MADSEN - AIRPAX CORPORATION KEVIN J OREILLY shyINC September 23 1987 LETTER170815

GOLDBERG ZOINO amp ASSOCIATES

No Pgs 10 Document No 000039

Approval of Solvent Management Plan WAYNE CURRY - AIRPAX CORPORATION MICHAEL HARDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC September 28 1987 LETTER No Pgs 170816 Document No 000046

Letter Regarding the Scheduled Watermain Work to Begin October 14 1987

FRANK J GULISANO CHRISTOPHE BOWMAN

October 1987 LETTER No Pgs 1 170817 Document No 000088

19

Title

Addressee Authors

Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Permit to Discharge Metal Finishing Wastewater and Cooling System Blowdown WAYNE CURRY - AIRPAX CORPORATION JOHN ANDERSON - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC October 19 1987 MISCELLANEOUS No Pgs 4 170818 Document No 000043

Attached to Document No 000042 In 1708

Title

Addressee Authors Date Format AR No

Title

Addressee Authors

Date Format AR No

Title

Addressee

Authors Date Format AR No

Letter Concerning Cheshire Associates Payment of $100 Per Year Towards Doreen Fuscos Water Bills DOREEN FUSCO MARK J MALASPINA shyJanuary 21 1988 LETTER 170819

CARMODY amp TORRANCE

No Pgs 1 DocumenDocumentt NoNo 000089

Letter Report on the Results of Groundwater and Surface Water Sampling at Airpax Corp ELMER MADSEN - AIRPAX CORPORATION KEVIN J OREILLY KENNETH W MILENDER THEODORE VON ROSENVINGE - GOLDBERG ZOINO amp ASSOCIATES INC June 22 1988 REPORT STUDY No Pgs 14 170820 Document No 000040

Letter Providing Notice That Airpax Corp Plant II Has Eliminated the Permitted Discharge at its Facility KEN MAJOR - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC WAYNE CURRY shyMay 29 1992 LETTER170821

PHILIPS TECHNOLOGIES

No Pgs 2 Document No 000050

20 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

Title Amended Complaint Docket No CV 90-0385318 S The Lembo-Feinerman Cheshire Trust and Cheshire Associates vs Charles E Heilig

Authors JAMES K ROBERTSON - CARMODY amp TORRANCE Date November 12 1993 Format LITIGATION AR No 170822 Document No 000041

  1. barcode 34207
  2. barcodetext SEMS Doc ID 34207
Page 9: CHESHIRE GROUNDWATER CONTAMINATION SITE

7

Title

Addressee Authors

Date Format AR No

TitleAuthorsDateFormatAR No

Title

Addressee Authors

Date Format AR No

Title Addressee Authors

Date Format AR No

Title

Addressee Authors

Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Memorandum Cheshire Groundwater Contamination Site Soil Data JANE DOLAN - EPA NEW-ENGLAND DANIEL S GRANZ - EPA ENVIRONMENTAL SERVICES DIVISION September 12 1995 MEMORANDUM No Pgs 45 030219 Document No 000054

Groundwater Investigation Trip Report METCALF amp EDDY

December 1995 REPORT STUDY 030220 Document No 000078

Geohydrology and Conceptual Model of a Groundwater Flow System Near a Superund Site in Cheshire Connecticut EPA REGION 1 JANET STONE PAUL M BARLOW J JEFFREY STARN shyUSGEOLOGICAL SURVEY 1996

REPORT STUDY No Pgs 96 030221 Document No 000022

Memorandum Cheshire - AVSSEM Results JANE DOLAN - EPA NEW-ENGLAND MICHAEL DOWLING SCOTT CLIFFORD KATHY POLGAR BILL ANDRADE - EPA ENVIRONMENTAL SERVICES DIVISION March 5 1996 MEMORANDUM No Pgs 6 030222 Document No 000058

Memorandum Quality Assurance Review Evaluation of AVSSEM Methods and Summary Data for Cheshire Associates CHeshire CT JANE DOLAN - EPA REGION 1 ANDY BELIVEAU - EPA ENVIRONMENTAL SERVICES DIVISION April 16 1996 MEMORANDUM No Pgs 2 030223 Document No 000009

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 8

Title Memorandum Cheshire - Total Metals Results in Sediment

Addressee JUSTIN PIMPARE - EPA ENVIRONMENTAL SERVICES DIVISION

Authors SCOTT CLIFFORD - EPA ENVIRONMENTAL SERVICES DIVISION

Date July 25 1996 Format MEMORANDUM No Pgs 6 AR No 030224 Document No 000060 Attached to Document No 000059 In 0302

Title Memorandum Cheshire - AVSSEM Results Addressee DANIEL S GRANZ - EPA ENVIRONMENTAL SERVICES

DIVISION Authors BILL ANDRADE SCOTT CLIFFORD - EPA ENVIRONMENTAL

SERVICES DIVISION Date August 1 1996 Format MEMORANDUM No Pgs 6 AR No 030225 Document No 000061

Title Memorandum Cheshire Sediment Sampling Addressee JANE DOLAN - EPA NEW-ENGLAND Authors JUSTIN PIMPARE - EPA ENVIRONMENTAL SERVICES

DIVISION Date August 12 1996 Format MEMORANDUM No Pgs 1 AR No 030226 Document No 000059

0307 REMEDIAL INVESTIGATION - WORK PLANS AND PROGRESS REPORTS

Title Plan for Hydrogeologic Study of Two Contaminated Groundwater Sites Cheshire Connecticut

Authors USGS Date September 23 1994 Format REPORT STUDY No Pgs 31 AR No 03071 Document No 000003

9 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

Title Quality Assurance Plan Short Form Addressee MARTHA ZIRBEL - METCALF amp EDDY Authors JANE DOLAN - EPA REGION 1 Date October 24 1994 Format WORK PLAN No Pgs 74 AR No 03072 Document No 000004

Title Surface Water and Sediment Field Sampling Plan Addressee ANTHONY PALERMO - EPA ENVIRONMENTAL SERVICES

DIVISION Authors DAVID F MCDONALD - LOCKHEED ENVIRONMENTAL

SYSTEMS amp TECH Date June 8 1995 Format WORK PLAN No Pgs 7 AR No 03073 Document No 000005

Title WorkQA Plan Short Form Cheshire Groundwater Contamination Site Soil Sampling

Addressee CHARLES PORFERT - EPA REGION 1 Authors JANE DOLAN - EPA REGION 1 Date June 26 1995 Format WORK PLAN No Pgs 7 AR No 03074 Document No 000006

Title Quality Assurance Plan Addendum Cheshire Groundwater Contamination Superfund Site

Authors JANE DOLAN - EPA REGION 1 Date November 27 1995 Format WORK PLAN No Pgs 63 AR No 03075 Document No 000007

Title Work PlanQA Plan Short Form - Cheshire Superfund Site Sediment Sampling

Addressee JANE DOLAN - EPA NEW-ENGLAND Authors ANDY BELIVEAU - EPA NEW-ENGLAND Date July 10 1996 Format WORK PLAN No Pgs 4 AR No 03076 Document No 000069

10 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

0309 REMEDIAL INVESTIGATION - HEALTH ASSESSMENTS

Title Preliminary Health Assessment for Cheshire Associates Site

Authors ATSDR Date June 25 1990 Format REPORT STUDY No Pgs 14 AR No 03091 Document No 000014

Title Health Consultation by CT Department of Public Health in Conjunction with ATSDR

Addressee LOUISE HOUSE Authors CT DEPT OF HEALTH SERVICES Date October 11 1996 Format REPORT STUDY No Pgs 8 AR No 03092 Document No 000102

310 REMEDIAL INVESTIGATION - ENDANGERMENT ASSESSMENTS

Title Memorandum Preliminary Evaluation of Ecological Risk at Cheshire Associates Cheshire CT

Addressee JANE DOLAN - EPA REGION 1 Authors PATTI TYLER - EPA ENVIRONMENTAL SERVICES DIVISION Date November 4 1995 Format MEMORANDUM No Pgs 10 AR No 03101 Document No 000010

Title Memorandum Risk Assessment for Cheshire Soils Addressee JANE DOLAN - EPA NEW-ENGLAND Authors MARGARET MCDONOUGH - EPA NEW-ENGLAND Date March 14 1996 Format MEMORANDUM No Pgs 18 AR No 03102 Document No 000070

Title Memorandum Risk Assessment for Cheshire Sediment and Surface Water

Addressee JANE DOLAN - EPA NEW-ENGLAND Authors MARGARET MCDONOUGH - EPA NEW-ENGLAND Date September 12 1996 Format MEMORANDUM No Pgs 3 AR No 03103 Document No 000071

ADMINISTRATIVE RECORD INDEX 010397 CHESHIRE GROUNDWATER CONTAMINATION Page 11

Title Memorandum Cheshire Groundwater Risk Assessment Addressee JANE DOLAN - EPA REGION 1 Authors MARGARET MCDONOUGH - EPA REGION 1 Date September 24 1996 Format MEMORANDUM No Pgs 9 AR No 03104 Document No 000079

0409 FEASIBILITY STUDY - PROPOSED PLANS FOR SELECTED REMEDIAL ACTION

Title Proposed Plan for Cheshire Groundwater Contamination Superfund Site

Authors EPA REGION 1 Date October 1996 Format FACT SHEET PRESS RELEASE No Pgs 11 AR No 04091 Document No 000090

0503 RECORD OF DECISION - RESPONSIVENESS SUMMARIES

Title Responsiveness Summary Authors EPA NEW-ENGLAND Date December 1996 Format MISCELLANEOUS No Pgs 13 AR No 05031 Document No 000104

0504 RECORD OF DECISION - RECORD OF DECISION

Title Record of Decision for Cheshire Groundwater Contamination Site

Authors LINDA M MURPHY - EPA NEW-ENGLAND Date December 31 1996 Format REPORT STUDY AR No 05041 Document No 000105

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 12

0901 STATE COORDINATION - CORRESPONDENCE

Title Letter Concerning the Proposed Plan Cheshire Groundwater Contamination Area Superfund Site

Addressee JANE DOLAN - EPA NEW-ENGLAND Authors SHEILA GLEASON - CONNECTICUT DEPT OF

ENVIRONMENTAL PROTEC Date November 20 1996 Format LETTER No Pgs 1 AR No 09011 Document No 000106

1003 ENFORCEMENT - STATE AND LOCAL ENFORCEMENT RECORDS

Title Three (3) Interdepartment Messages Concerning Airpax Company

Addressee WES WINTERBOTTON - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors STANLEY ALEXANDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Date 1983 Format MEMORANDUM No Pgs 6 AR No 10031 Document No 000024

Title Consent Agreement with North American Philips Corporation

Authors STANLEY J PAC KM LE FEVER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Date May 16 1984 Format MISCELLANEOUS No Pgs 2 AR No 10032 Document No 000025

Title Letter Supplying Information Reguired by Consent Agreement

Addressee STANLEY J PAC - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors ELMER MADSEN - AIRPAX CORPORATION Date May 18 1984 Format LETTER No Pgs 2 AR No 10033 Document No 000026

13

Title

Authors

DateFormatAR No

Title

Addressee Authors Date Format AR No

Title Addressee

Authors Date Format AR No

Title

Addressee

Authors Date Format AR No

Title Addressee

Authors Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Consent Agreement Between State of Connecticut and Cheshire Associates

STANLEY J PAC SAMUEL FEINERMAN - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

June 7 1984 MISCELLANEOUS No Pgs 3 10034 Document No 000027

Letter Approving the Report on Inground FuelChemical Storage Tank Integrity JAMES C SCHROEDER ROBERT E MOORE June 20 1984 LETTER No Pgs 1 10035 Document No 000028

Letter Concerning Residential Well Monitoring STANLEY ALEXANDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC TIMOTHY R CARMODY - CARMODY amp TORRANCE July 17 1984 LETTER No Pgs 3 10036 Document No 000029

Letter with Attachments Concerning Disposal of Contaminated Soil at Airpax Corp Cheshire CT MARINA CRAWFORD - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC TIMOTHY R CARMODY - CARMODY amp TORRANCE August 24 1984 LETTER No Pgs 9 10037 Document No 000030

Letter Concerning Residential Well Monitoring STANLEY ALEXANDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC TIMOTHY R CARMODY - CARMODY amp TORRANCE June 21 1985 LETTER No Pgs 4 1003 8 Document No 000031

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 14

Title Letter Concerning Residential Well Monitoring Addressee THEODORE STEVENS - CONNECTICUT DEPT OF

ENVIRONMENTAL PROTEC Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date February 27 1986 Format LETTER No Pgs 3 AR No 10039 Document No 000032

Title Letter Concerning Attached Report from Northeast Laboratories

Addressee DOREEN FUSCO Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date April 17 1986 Format LETTER No Pgs 2 AR No 100310 Document No 000033

Title Letter Concerning Report on Contamination of the Well at 657 West Johnson Avenue

Addressee BRIAN CURTIS - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date June 26 1986 Format LETTER No Pgs 2 AR No 100311 Document No 000035

1303 COMMUNITY RELATIONS - NEWS CLIPPINGSPRESS RELEASES

Title Public Notice The United States EPA Proposes No Further Action Needed at the Cheshire Groundwater Contamination Site

Authors EPA REGION 1 Date October 1996 Format NEWS CLIPPING No Pgs 1 AR No 13031 Document No 000091

Title EPA Announces No Risk at Cheshire Groundwater Contamination Superfund Site

Authors EPA REGION 1 Date October 10 1996 Format NEWS CLIPPING No Pgs 2 AR No 13032 Document No 000093

ADMINISTRATIVE RECORD INDEX 010397 CHESHIRE GROUNDWATER CONTAMINATION Page 15

Title Public Notice The United States Environmental Protection Agency Announces Record of Decision for the Cheshire Groundwater Contamination Site

Authors EPA NEW-ENGLAND Date December 1996 Format FACT SHEET PRESS RELEASE No Pgs 1 AR No 13033 Document No 000107

1304 COMMUNITY RELATIONS - PUBLIC MEETINGS

Title Public Hearing Transcript Topic Contamination Sites in Cheshire

Date October 24 1996 Format NOTES-MEETING No Pgs 4 AR No 13041 Document No 000103

1704 SITE MANAGEMENT RECORDS - SITE PHOTOGRAPHSMAPS

Title Site Analysis Cheshire Ground Water Contamination Site amp Study Area Cheshire CT [Available for review at EPA Record Center Boston MA]

Authors EPA EMSL Date February 1991 Format REPORT STUDY No Pgs 36 AR No 17041 Document No 000051

1708 SITE MANAGEMENT RECORDS - STATE AND LOCAL TECHNICAL RECORDS

Title Documents Related to Valley National Corporation West Johnson Ave Cheshire CT

Date 1967 Format REPORT STUDY No Pgs 17 AR No 17081 Document No 000052

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 16

Title Potable Water Collection Examination Reports Addressee CHESPROCOTT HEALTH DISTRICT Authors CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC Date May 6 1977 Format FORM No Pgs 3 AR No 17082 Document No 000023

Title Report to General Electric on Ground Water Quality at a Site in Cheshire CT

Authors GROUNDWATER ASSOCIATES Date December 1980 Format REPORT STUDY No Pgs 70 AR No 17083 Document No 000011

Title State of Connecticut DEP Industrial Survey mdash North American Philips Controls Corp

Date 1982 Format MISCELLANEOUS No Pgs 11 AR No 17084 Document No 000072

Title Six (6) Oversized Drawings or Blueprints of the West Johnson Avenue Area

Date 1982 Format MAP No Pgs 6 AR No 17085 Document No 000092

Title Permit to Discharge Wastewater Addressee MATTHEW ZIEBKA - AIRPAX CORPORATION Authors STANLEY J PAC - CONNECTICUT DEPT OF

ENVIRONMENTAL PROTEC Date July 18 1984 Format MISCELLANEOUS No Pgs 14 AR No 17086 Document No 000044

Attached to Document No 000042 In 1708

Title Letter Concerning Possible Sources of Contamination of Residential Wells

Addressee BRIAN CURTIS - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date July 18 1986 Format LETTER No Pgs 2 AR No 17087 Document No 000036

17

Title

Addressee Authors Date Format AR No

Title

Addressee Authors Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Cheshire Associates Offers to Hook Up Property to Town of Cheshires Water Line and Cap Well DOREEN FUSCO MARK J MALASPINA - CARMODY amp TORRANCE November 10 1986 LETTER No Pgs 1 17088 Document No 000087

Letter Concerning Meeting and Review of Plant 2 Cooling Water System WAYNE CURRY - AIRPAX CORPORATION DAVID A GEARHART May 4 1987 LETTER No Pgs 5 17089 Document No 000045

Attached to Document No 000042 In 1708

Title

Addressee

Authors Date Format AR No

Title

Addressee

Authors Date Format AR No

Title

Addressee Authors Date Format AR No

Letter Concerning the Bids Received for Installation of Water Service ELSIE PATTON - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC MARK J MALASPINA - CARMODY amp TORRANCE July 14 1987 LETTER No Pgs 4 170810 Document No 000038

Letter Requesting Modification of Permit Issued to Airpax Corporation LESLIE CAROTHERS - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC WAYNE CURRY - AIRPAX CORPORATION August 3 1987 LETTER No Pgs 2 170811 Document No 000042

Laboratory Report No 14152 Concerning Waste Effluent Sample received August 28 1987 WAYNE CURRY - AIRPAX CORPORATION ROBERT SILVESTRI September 8 1987 LETTER No Pgs 1 170812 Document No 000049

Attached to Document No 000046 In 1708

18

Title Addressee

Authors Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Solvent Management Plan with Transmittal Letter ROBERT KALIZEWSKI - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC PAMELA KATZ September 21 1987

No Pgs 7 170813 Document No 000047

Attached to Document No 000046 In 1708

Title

Addressee Authors Date Format AR No

Letter Concerning Finalization of Discharge Permit and Sugested Improvements to the System WAYNE CURRY - AIRPAX CORPORATION PAMELA KATZ September 21 1987 LETTER No Pgs 1 170814 Document No 000048

Attached to Document No 000046 In 1708

Title

Addressee Authors

Date Format AR No

Title Addressee Authors

Date Format AR No

Title

AddresseeAuthorsDateFormatAR No

Letter Concerning Analytical Results and Sampling Recommendations ELMER MADSEN - AIRPAX CORPORATION KEVIN J OREILLY shyINC September 23 1987 LETTER170815

GOLDBERG ZOINO amp ASSOCIATES

No Pgs 10 Document No 000039

Approval of Solvent Management Plan WAYNE CURRY - AIRPAX CORPORATION MICHAEL HARDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC September 28 1987 LETTER No Pgs 170816 Document No 000046

Letter Regarding the Scheduled Watermain Work to Begin October 14 1987

FRANK J GULISANO CHRISTOPHE BOWMAN

October 1987 LETTER No Pgs 1 170817 Document No 000088

19

Title

Addressee Authors

Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Permit to Discharge Metal Finishing Wastewater and Cooling System Blowdown WAYNE CURRY - AIRPAX CORPORATION JOHN ANDERSON - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC October 19 1987 MISCELLANEOUS No Pgs 4 170818 Document No 000043

Attached to Document No 000042 In 1708

Title

Addressee Authors Date Format AR No

Title

Addressee Authors

Date Format AR No

Title

Addressee

Authors Date Format AR No

Letter Concerning Cheshire Associates Payment of $100 Per Year Towards Doreen Fuscos Water Bills DOREEN FUSCO MARK J MALASPINA shyJanuary 21 1988 LETTER 170819

CARMODY amp TORRANCE

No Pgs 1 DocumenDocumentt NoNo 000089

Letter Report on the Results of Groundwater and Surface Water Sampling at Airpax Corp ELMER MADSEN - AIRPAX CORPORATION KEVIN J OREILLY KENNETH W MILENDER THEODORE VON ROSENVINGE - GOLDBERG ZOINO amp ASSOCIATES INC June 22 1988 REPORT STUDY No Pgs 14 170820 Document No 000040

Letter Providing Notice That Airpax Corp Plant II Has Eliminated the Permitted Discharge at its Facility KEN MAJOR - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC WAYNE CURRY shyMay 29 1992 LETTER170821

PHILIPS TECHNOLOGIES

No Pgs 2 Document No 000050

20 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

Title Amended Complaint Docket No CV 90-0385318 S The Lembo-Feinerman Cheshire Trust and Cheshire Associates vs Charles E Heilig

Authors JAMES K ROBERTSON - CARMODY amp TORRANCE Date November 12 1993 Format LITIGATION AR No 170822 Document No 000041

  1. barcode 34207
  2. barcodetext SEMS Doc ID 34207
Page 10: CHESHIRE GROUNDWATER CONTAMINATION SITE

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 8

Title Memorandum Cheshire - Total Metals Results in Sediment

Addressee JUSTIN PIMPARE - EPA ENVIRONMENTAL SERVICES DIVISION

Authors SCOTT CLIFFORD - EPA ENVIRONMENTAL SERVICES DIVISION

Date July 25 1996 Format MEMORANDUM No Pgs 6 AR No 030224 Document No 000060 Attached to Document No 000059 In 0302

Title Memorandum Cheshire - AVSSEM Results Addressee DANIEL S GRANZ - EPA ENVIRONMENTAL SERVICES

DIVISION Authors BILL ANDRADE SCOTT CLIFFORD - EPA ENVIRONMENTAL

SERVICES DIVISION Date August 1 1996 Format MEMORANDUM No Pgs 6 AR No 030225 Document No 000061

Title Memorandum Cheshire Sediment Sampling Addressee JANE DOLAN - EPA NEW-ENGLAND Authors JUSTIN PIMPARE - EPA ENVIRONMENTAL SERVICES

DIVISION Date August 12 1996 Format MEMORANDUM No Pgs 1 AR No 030226 Document No 000059

0307 REMEDIAL INVESTIGATION - WORK PLANS AND PROGRESS REPORTS

Title Plan for Hydrogeologic Study of Two Contaminated Groundwater Sites Cheshire Connecticut

Authors USGS Date September 23 1994 Format REPORT STUDY No Pgs 31 AR No 03071 Document No 000003

9 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

Title Quality Assurance Plan Short Form Addressee MARTHA ZIRBEL - METCALF amp EDDY Authors JANE DOLAN - EPA REGION 1 Date October 24 1994 Format WORK PLAN No Pgs 74 AR No 03072 Document No 000004

Title Surface Water and Sediment Field Sampling Plan Addressee ANTHONY PALERMO - EPA ENVIRONMENTAL SERVICES

DIVISION Authors DAVID F MCDONALD - LOCKHEED ENVIRONMENTAL

SYSTEMS amp TECH Date June 8 1995 Format WORK PLAN No Pgs 7 AR No 03073 Document No 000005

Title WorkQA Plan Short Form Cheshire Groundwater Contamination Site Soil Sampling

Addressee CHARLES PORFERT - EPA REGION 1 Authors JANE DOLAN - EPA REGION 1 Date June 26 1995 Format WORK PLAN No Pgs 7 AR No 03074 Document No 000006

Title Quality Assurance Plan Addendum Cheshire Groundwater Contamination Superfund Site

Authors JANE DOLAN - EPA REGION 1 Date November 27 1995 Format WORK PLAN No Pgs 63 AR No 03075 Document No 000007

Title Work PlanQA Plan Short Form - Cheshire Superfund Site Sediment Sampling

Addressee JANE DOLAN - EPA NEW-ENGLAND Authors ANDY BELIVEAU - EPA NEW-ENGLAND Date July 10 1996 Format WORK PLAN No Pgs 4 AR No 03076 Document No 000069

10 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

0309 REMEDIAL INVESTIGATION - HEALTH ASSESSMENTS

Title Preliminary Health Assessment for Cheshire Associates Site

Authors ATSDR Date June 25 1990 Format REPORT STUDY No Pgs 14 AR No 03091 Document No 000014

Title Health Consultation by CT Department of Public Health in Conjunction with ATSDR

Addressee LOUISE HOUSE Authors CT DEPT OF HEALTH SERVICES Date October 11 1996 Format REPORT STUDY No Pgs 8 AR No 03092 Document No 000102

310 REMEDIAL INVESTIGATION - ENDANGERMENT ASSESSMENTS

Title Memorandum Preliminary Evaluation of Ecological Risk at Cheshire Associates Cheshire CT

Addressee JANE DOLAN - EPA REGION 1 Authors PATTI TYLER - EPA ENVIRONMENTAL SERVICES DIVISION Date November 4 1995 Format MEMORANDUM No Pgs 10 AR No 03101 Document No 000010

Title Memorandum Risk Assessment for Cheshire Soils Addressee JANE DOLAN - EPA NEW-ENGLAND Authors MARGARET MCDONOUGH - EPA NEW-ENGLAND Date March 14 1996 Format MEMORANDUM No Pgs 18 AR No 03102 Document No 000070

Title Memorandum Risk Assessment for Cheshire Sediment and Surface Water

Addressee JANE DOLAN - EPA NEW-ENGLAND Authors MARGARET MCDONOUGH - EPA NEW-ENGLAND Date September 12 1996 Format MEMORANDUM No Pgs 3 AR No 03103 Document No 000071

ADMINISTRATIVE RECORD INDEX 010397 CHESHIRE GROUNDWATER CONTAMINATION Page 11

Title Memorandum Cheshire Groundwater Risk Assessment Addressee JANE DOLAN - EPA REGION 1 Authors MARGARET MCDONOUGH - EPA REGION 1 Date September 24 1996 Format MEMORANDUM No Pgs 9 AR No 03104 Document No 000079

0409 FEASIBILITY STUDY - PROPOSED PLANS FOR SELECTED REMEDIAL ACTION

Title Proposed Plan for Cheshire Groundwater Contamination Superfund Site

Authors EPA REGION 1 Date October 1996 Format FACT SHEET PRESS RELEASE No Pgs 11 AR No 04091 Document No 000090

0503 RECORD OF DECISION - RESPONSIVENESS SUMMARIES

Title Responsiveness Summary Authors EPA NEW-ENGLAND Date December 1996 Format MISCELLANEOUS No Pgs 13 AR No 05031 Document No 000104

0504 RECORD OF DECISION - RECORD OF DECISION

Title Record of Decision for Cheshire Groundwater Contamination Site

Authors LINDA M MURPHY - EPA NEW-ENGLAND Date December 31 1996 Format REPORT STUDY AR No 05041 Document No 000105

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 12

0901 STATE COORDINATION - CORRESPONDENCE

Title Letter Concerning the Proposed Plan Cheshire Groundwater Contamination Area Superfund Site

Addressee JANE DOLAN - EPA NEW-ENGLAND Authors SHEILA GLEASON - CONNECTICUT DEPT OF

ENVIRONMENTAL PROTEC Date November 20 1996 Format LETTER No Pgs 1 AR No 09011 Document No 000106

1003 ENFORCEMENT - STATE AND LOCAL ENFORCEMENT RECORDS

Title Three (3) Interdepartment Messages Concerning Airpax Company

Addressee WES WINTERBOTTON - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors STANLEY ALEXANDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Date 1983 Format MEMORANDUM No Pgs 6 AR No 10031 Document No 000024

Title Consent Agreement with North American Philips Corporation

Authors STANLEY J PAC KM LE FEVER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Date May 16 1984 Format MISCELLANEOUS No Pgs 2 AR No 10032 Document No 000025

Title Letter Supplying Information Reguired by Consent Agreement

Addressee STANLEY J PAC - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors ELMER MADSEN - AIRPAX CORPORATION Date May 18 1984 Format LETTER No Pgs 2 AR No 10033 Document No 000026

13

Title

Authors

DateFormatAR No

Title

Addressee Authors Date Format AR No

Title Addressee

Authors Date Format AR No

Title

Addressee

Authors Date Format AR No

Title Addressee

Authors Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Consent Agreement Between State of Connecticut and Cheshire Associates

STANLEY J PAC SAMUEL FEINERMAN - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

June 7 1984 MISCELLANEOUS No Pgs 3 10034 Document No 000027

Letter Approving the Report on Inground FuelChemical Storage Tank Integrity JAMES C SCHROEDER ROBERT E MOORE June 20 1984 LETTER No Pgs 1 10035 Document No 000028

Letter Concerning Residential Well Monitoring STANLEY ALEXANDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC TIMOTHY R CARMODY - CARMODY amp TORRANCE July 17 1984 LETTER No Pgs 3 10036 Document No 000029

Letter with Attachments Concerning Disposal of Contaminated Soil at Airpax Corp Cheshire CT MARINA CRAWFORD - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC TIMOTHY R CARMODY - CARMODY amp TORRANCE August 24 1984 LETTER No Pgs 9 10037 Document No 000030

Letter Concerning Residential Well Monitoring STANLEY ALEXANDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC TIMOTHY R CARMODY - CARMODY amp TORRANCE June 21 1985 LETTER No Pgs 4 1003 8 Document No 000031

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 14

Title Letter Concerning Residential Well Monitoring Addressee THEODORE STEVENS - CONNECTICUT DEPT OF

ENVIRONMENTAL PROTEC Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date February 27 1986 Format LETTER No Pgs 3 AR No 10039 Document No 000032

Title Letter Concerning Attached Report from Northeast Laboratories

Addressee DOREEN FUSCO Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date April 17 1986 Format LETTER No Pgs 2 AR No 100310 Document No 000033

Title Letter Concerning Report on Contamination of the Well at 657 West Johnson Avenue

Addressee BRIAN CURTIS - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date June 26 1986 Format LETTER No Pgs 2 AR No 100311 Document No 000035

1303 COMMUNITY RELATIONS - NEWS CLIPPINGSPRESS RELEASES

Title Public Notice The United States EPA Proposes No Further Action Needed at the Cheshire Groundwater Contamination Site

Authors EPA REGION 1 Date October 1996 Format NEWS CLIPPING No Pgs 1 AR No 13031 Document No 000091

Title EPA Announces No Risk at Cheshire Groundwater Contamination Superfund Site

Authors EPA REGION 1 Date October 10 1996 Format NEWS CLIPPING No Pgs 2 AR No 13032 Document No 000093

ADMINISTRATIVE RECORD INDEX 010397 CHESHIRE GROUNDWATER CONTAMINATION Page 15

Title Public Notice The United States Environmental Protection Agency Announces Record of Decision for the Cheshire Groundwater Contamination Site

Authors EPA NEW-ENGLAND Date December 1996 Format FACT SHEET PRESS RELEASE No Pgs 1 AR No 13033 Document No 000107

1304 COMMUNITY RELATIONS - PUBLIC MEETINGS

Title Public Hearing Transcript Topic Contamination Sites in Cheshire

Date October 24 1996 Format NOTES-MEETING No Pgs 4 AR No 13041 Document No 000103

1704 SITE MANAGEMENT RECORDS - SITE PHOTOGRAPHSMAPS

Title Site Analysis Cheshire Ground Water Contamination Site amp Study Area Cheshire CT [Available for review at EPA Record Center Boston MA]

Authors EPA EMSL Date February 1991 Format REPORT STUDY No Pgs 36 AR No 17041 Document No 000051

1708 SITE MANAGEMENT RECORDS - STATE AND LOCAL TECHNICAL RECORDS

Title Documents Related to Valley National Corporation West Johnson Ave Cheshire CT

Date 1967 Format REPORT STUDY No Pgs 17 AR No 17081 Document No 000052

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 16

Title Potable Water Collection Examination Reports Addressee CHESPROCOTT HEALTH DISTRICT Authors CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC Date May 6 1977 Format FORM No Pgs 3 AR No 17082 Document No 000023

Title Report to General Electric on Ground Water Quality at a Site in Cheshire CT

Authors GROUNDWATER ASSOCIATES Date December 1980 Format REPORT STUDY No Pgs 70 AR No 17083 Document No 000011

Title State of Connecticut DEP Industrial Survey mdash North American Philips Controls Corp

Date 1982 Format MISCELLANEOUS No Pgs 11 AR No 17084 Document No 000072

Title Six (6) Oversized Drawings or Blueprints of the West Johnson Avenue Area

Date 1982 Format MAP No Pgs 6 AR No 17085 Document No 000092

Title Permit to Discharge Wastewater Addressee MATTHEW ZIEBKA - AIRPAX CORPORATION Authors STANLEY J PAC - CONNECTICUT DEPT OF

ENVIRONMENTAL PROTEC Date July 18 1984 Format MISCELLANEOUS No Pgs 14 AR No 17086 Document No 000044

Attached to Document No 000042 In 1708

Title Letter Concerning Possible Sources of Contamination of Residential Wells

Addressee BRIAN CURTIS - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date July 18 1986 Format LETTER No Pgs 2 AR No 17087 Document No 000036

17

Title

Addressee Authors Date Format AR No

Title

Addressee Authors Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Cheshire Associates Offers to Hook Up Property to Town of Cheshires Water Line and Cap Well DOREEN FUSCO MARK J MALASPINA - CARMODY amp TORRANCE November 10 1986 LETTER No Pgs 1 17088 Document No 000087

Letter Concerning Meeting and Review of Plant 2 Cooling Water System WAYNE CURRY - AIRPAX CORPORATION DAVID A GEARHART May 4 1987 LETTER No Pgs 5 17089 Document No 000045

Attached to Document No 000042 In 1708

Title

Addressee

Authors Date Format AR No

Title

Addressee

Authors Date Format AR No

Title

Addressee Authors Date Format AR No

Letter Concerning the Bids Received for Installation of Water Service ELSIE PATTON - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC MARK J MALASPINA - CARMODY amp TORRANCE July 14 1987 LETTER No Pgs 4 170810 Document No 000038

Letter Requesting Modification of Permit Issued to Airpax Corporation LESLIE CAROTHERS - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC WAYNE CURRY - AIRPAX CORPORATION August 3 1987 LETTER No Pgs 2 170811 Document No 000042

Laboratory Report No 14152 Concerning Waste Effluent Sample received August 28 1987 WAYNE CURRY - AIRPAX CORPORATION ROBERT SILVESTRI September 8 1987 LETTER No Pgs 1 170812 Document No 000049

Attached to Document No 000046 In 1708

18

Title Addressee

Authors Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Solvent Management Plan with Transmittal Letter ROBERT KALIZEWSKI - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC PAMELA KATZ September 21 1987

No Pgs 7 170813 Document No 000047

Attached to Document No 000046 In 1708

Title

Addressee Authors Date Format AR No

Letter Concerning Finalization of Discharge Permit and Sugested Improvements to the System WAYNE CURRY - AIRPAX CORPORATION PAMELA KATZ September 21 1987 LETTER No Pgs 1 170814 Document No 000048

Attached to Document No 000046 In 1708

Title

Addressee Authors

Date Format AR No

Title Addressee Authors

Date Format AR No

Title

AddresseeAuthorsDateFormatAR No

Letter Concerning Analytical Results and Sampling Recommendations ELMER MADSEN - AIRPAX CORPORATION KEVIN J OREILLY shyINC September 23 1987 LETTER170815

GOLDBERG ZOINO amp ASSOCIATES

No Pgs 10 Document No 000039

Approval of Solvent Management Plan WAYNE CURRY - AIRPAX CORPORATION MICHAEL HARDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC September 28 1987 LETTER No Pgs 170816 Document No 000046

Letter Regarding the Scheduled Watermain Work to Begin October 14 1987

FRANK J GULISANO CHRISTOPHE BOWMAN

October 1987 LETTER No Pgs 1 170817 Document No 000088

19

Title

Addressee Authors

Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Permit to Discharge Metal Finishing Wastewater and Cooling System Blowdown WAYNE CURRY - AIRPAX CORPORATION JOHN ANDERSON - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC October 19 1987 MISCELLANEOUS No Pgs 4 170818 Document No 000043

Attached to Document No 000042 In 1708

Title

Addressee Authors Date Format AR No

Title

Addressee Authors

Date Format AR No

Title

Addressee

Authors Date Format AR No

Letter Concerning Cheshire Associates Payment of $100 Per Year Towards Doreen Fuscos Water Bills DOREEN FUSCO MARK J MALASPINA shyJanuary 21 1988 LETTER 170819

CARMODY amp TORRANCE

No Pgs 1 DocumenDocumentt NoNo 000089

Letter Report on the Results of Groundwater and Surface Water Sampling at Airpax Corp ELMER MADSEN - AIRPAX CORPORATION KEVIN J OREILLY KENNETH W MILENDER THEODORE VON ROSENVINGE - GOLDBERG ZOINO amp ASSOCIATES INC June 22 1988 REPORT STUDY No Pgs 14 170820 Document No 000040

Letter Providing Notice That Airpax Corp Plant II Has Eliminated the Permitted Discharge at its Facility KEN MAJOR - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC WAYNE CURRY shyMay 29 1992 LETTER170821

PHILIPS TECHNOLOGIES

No Pgs 2 Document No 000050

20 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

Title Amended Complaint Docket No CV 90-0385318 S The Lembo-Feinerman Cheshire Trust and Cheshire Associates vs Charles E Heilig

Authors JAMES K ROBERTSON - CARMODY amp TORRANCE Date November 12 1993 Format LITIGATION AR No 170822 Document No 000041

  1. barcode 34207
  2. barcodetext SEMS Doc ID 34207
Page 11: CHESHIRE GROUNDWATER CONTAMINATION SITE

9 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

Title Quality Assurance Plan Short Form Addressee MARTHA ZIRBEL - METCALF amp EDDY Authors JANE DOLAN - EPA REGION 1 Date October 24 1994 Format WORK PLAN No Pgs 74 AR No 03072 Document No 000004

Title Surface Water and Sediment Field Sampling Plan Addressee ANTHONY PALERMO - EPA ENVIRONMENTAL SERVICES

DIVISION Authors DAVID F MCDONALD - LOCKHEED ENVIRONMENTAL

SYSTEMS amp TECH Date June 8 1995 Format WORK PLAN No Pgs 7 AR No 03073 Document No 000005

Title WorkQA Plan Short Form Cheshire Groundwater Contamination Site Soil Sampling

Addressee CHARLES PORFERT - EPA REGION 1 Authors JANE DOLAN - EPA REGION 1 Date June 26 1995 Format WORK PLAN No Pgs 7 AR No 03074 Document No 000006

Title Quality Assurance Plan Addendum Cheshire Groundwater Contamination Superfund Site

Authors JANE DOLAN - EPA REGION 1 Date November 27 1995 Format WORK PLAN No Pgs 63 AR No 03075 Document No 000007

Title Work PlanQA Plan Short Form - Cheshire Superfund Site Sediment Sampling

Addressee JANE DOLAN - EPA NEW-ENGLAND Authors ANDY BELIVEAU - EPA NEW-ENGLAND Date July 10 1996 Format WORK PLAN No Pgs 4 AR No 03076 Document No 000069

10 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

0309 REMEDIAL INVESTIGATION - HEALTH ASSESSMENTS

Title Preliminary Health Assessment for Cheshire Associates Site

Authors ATSDR Date June 25 1990 Format REPORT STUDY No Pgs 14 AR No 03091 Document No 000014

Title Health Consultation by CT Department of Public Health in Conjunction with ATSDR

Addressee LOUISE HOUSE Authors CT DEPT OF HEALTH SERVICES Date October 11 1996 Format REPORT STUDY No Pgs 8 AR No 03092 Document No 000102

310 REMEDIAL INVESTIGATION - ENDANGERMENT ASSESSMENTS

Title Memorandum Preliminary Evaluation of Ecological Risk at Cheshire Associates Cheshire CT

Addressee JANE DOLAN - EPA REGION 1 Authors PATTI TYLER - EPA ENVIRONMENTAL SERVICES DIVISION Date November 4 1995 Format MEMORANDUM No Pgs 10 AR No 03101 Document No 000010

Title Memorandum Risk Assessment for Cheshire Soils Addressee JANE DOLAN - EPA NEW-ENGLAND Authors MARGARET MCDONOUGH - EPA NEW-ENGLAND Date March 14 1996 Format MEMORANDUM No Pgs 18 AR No 03102 Document No 000070

Title Memorandum Risk Assessment for Cheshire Sediment and Surface Water

Addressee JANE DOLAN - EPA NEW-ENGLAND Authors MARGARET MCDONOUGH - EPA NEW-ENGLAND Date September 12 1996 Format MEMORANDUM No Pgs 3 AR No 03103 Document No 000071

ADMINISTRATIVE RECORD INDEX 010397 CHESHIRE GROUNDWATER CONTAMINATION Page 11

Title Memorandum Cheshire Groundwater Risk Assessment Addressee JANE DOLAN - EPA REGION 1 Authors MARGARET MCDONOUGH - EPA REGION 1 Date September 24 1996 Format MEMORANDUM No Pgs 9 AR No 03104 Document No 000079

0409 FEASIBILITY STUDY - PROPOSED PLANS FOR SELECTED REMEDIAL ACTION

Title Proposed Plan for Cheshire Groundwater Contamination Superfund Site

Authors EPA REGION 1 Date October 1996 Format FACT SHEET PRESS RELEASE No Pgs 11 AR No 04091 Document No 000090

0503 RECORD OF DECISION - RESPONSIVENESS SUMMARIES

Title Responsiveness Summary Authors EPA NEW-ENGLAND Date December 1996 Format MISCELLANEOUS No Pgs 13 AR No 05031 Document No 000104

0504 RECORD OF DECISION - RECORD OF DECISION

Title Record of Decision for Cheshire Groundwater Contamination Site

Authors LINDA M MURPHY - EPA NEW-ENGLAND Date December 31 1996 Format REPORT STUDY AR No 05041 Document No 000105

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 12

0901 STATE COORDINATION - CORRESPONDENCE

Title Letter Concerning the Proposed Plan Cheshire Groundwater Contamination Area Superfund Site

Addressee JANE DOLAN - EPA NEW-ENGLAND Authors SHEILA GLEASON - CONNECTICUT DEPT OF

ENVIRONMENTAL PROTEC Date November 20 1996 Format LETTER No Pgs 1 AR No 09011 Document No 000106

1003 ENFORCEMENT - STATE AND LOCAL ENFORCEMENT RECORDS

Title Three (3) Interdepartment Messages Concerning Airpax Company

Addressee WES WINTERBOTTON - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors STANLEY ALEXANDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Date 1983 Format MEMORANDUM No Pgs 6 AR No 10031 Document No 000024

Title Consent Agreement with North American Philips Corporation

Authors STANLEY J PAC KM LE FEVER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Date May 16 1984 Format MISCELLANEOUS No Pgs 2 AR No 10032 Document No 000025

Title Letter Supplying Information Reguired by Consent Agreement

Addressee STANLEY J PAC - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors ELMER MADSEN - AIRPAX CORPORATION Date May 18 1984 Format LETTER No Pgs 2 AR No 10033 Document No 000026

13

Title

Authors

DateFormatAR No

Title

Addressee Authors Date Format AR No

Title Addressee

Authors Date Format AR No

Title

Addressee

Authors Date Format AR No

Title Addressee

Authors Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Consent Agreement Between State of Connecticut and Cheshire Associates

STANLEY J PAC SAMUEL FEINERMAN - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

June 7 1984 MISCELLANEOUS No Pgs 3 10034 Document No 000027

Letter Approving the Report on Inground FuelChemical Storage Tank Integrity JAMES C SCHROEDER ROBERT E MOORE June 20 1984 LETTER No Pgs 1 10035 Document No 000028

Letter Concerning Residential Well Monitoring STANLEY ALEXANDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC TIMOTHY R CARMODY - CARMODY amp TORRANCE July 17 1984 LETTER No Pgs 3 10036 Document No 000029

Letter with Attachments Concerning Disposal of Contaminated Soil at Airpax Corp Cheshire CT MARINA CRAWFORD - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC TIMOTHY R CARMODY - CARMODY amp TORRANCE August 24 1984 LETTER No Pgs 9 10037 Document No 000030

Letter Concerning Residential Well Monitoring STANLEY ALEXANDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC TIMOTHY R CARMODY - CARMODY amp TORRANCE June 21 1985 LETTER No Pgs 4 1003 8 Document No 000031

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 14

Title Letter Concerning Residential Well Monitoring Addressee THEODORE STEVENS - CONNECTICUT DEPT OF

ENVIRONMENTAL PROTEC Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date February 27 1986 Format LETTER No Pgs 3 AR No 10039 Document No 000032

Title Letter Concerning Attached Report from Northeast Laboratories

Addressee DOREEN FUSCO Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date April 17 1986 Format LETTER No Pgs 2 AR No 100310 Document No 000033

Title Letter Concerning Report on Contamination of the Well at 657 West Johnson Avenue

Addressee BRIAN CURTIS - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date June 26 1986 Format LETTER No Pgs 2 AR No 100311 Document No 000035

1303 COMMUNITY RELATIONS - NEWS CLIPPINGSPRESS RELEASES

Title Public Notice The United States EPA Proposes No Further Action Needed at the Cheshire Groundwater Contamination Site

Authors EPA REGION 1 Date October 1996 Format NEWS CLIPPING No Pgs 1 AR No 13031 Document No 000091

Title EPA Announces No Risk at Cheshire Groundwater Contamination Superfund Site

Authors EPA REGION 1 Date October 10 1996 Format NEWS CLIPPING No Pgs 2 AR No 13032 Document No 000093

ADMINISTRATIVE RECORD INDEX 010397 CHESHIRE GROUNDWATER CONTAMINATION Page 15

Title Public Notice The United States Environmental Protection Agency Announces Record of Decision for the Cheshire Groundwater Contamination Site

Authors EPA NEW-ENGLAND Date December 1996 Format FACT SHEET PRESS RELEASE No Pgs 1 AR No 13033 Document No 000107

1304 COMMUNITY RELATIONS - PUBLIC MEETINGS

Title Public Hearing Transcript Topic Contamination Sites in Cheshire

Date October 24 1996 Format NOTES-MEETING No Pgs 4 AR No 13041 Document No 000103

1704 SITE MANAGEMENT RECORDS - SITE PHOTOGRAPHSMAPS

Title Site Analysis Cheshire Ground Water Contamination Site amp Study Area Cheshire CT [Available for review at EPA Record Center Boston MA]

Authors EPA EMSL Date February 1991 Format REPORT STUDY No Pgs 36 AR No 17041 Document No 000051

1708 SITE MANAGEMENT RECORDS - STATE AND LOCAL TECHNICAL RECORDS

Title Documents Related to Valley National Corporation West Johnson Ave Cheshire CT

Date 1967 Format REPORT STUDY No Pgs 17 AR No 17081 Document No 000052

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 16

Title Potable Water Collection Examination Reports Addressee CHESPROCOTT HEALTH DISTRICT Authors CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC Date May 6 1977 Format FORM No Pgs 3 AR No 17082 Document No 000023

Title Report to General Electric on Ground Water Quality at a Site in Cheshire CT

Authors GROUNDWATER ASSOCIATES Date December 1980 Format REPORT STUDY No Pgs 70 AR No 17083 Document No 000011

Title State of Connecticut DEP Industrial Survey mdash North American Philips Controls Corp

Date 1982 Format MISCELLANEOUS No Pgs 11 AR No 17084 Document No 000072

Title Six (6) Oversized Drawings or Blueprints of the West Johnson Avenue Area

Date 1982 Format MAP No Pgs 6 AR No 17085 Document No 000092

Title Permit to Discharge Wastewater Addressee MATTHEW ZIEBKA - AIRPAX CORPORATION Authors STANLEY J PAC - CONNECTICUT DEPT OF

ENVIRONMENTAL PROTEC Date July 18 1984 Format MISCELLANEOUS No Pgs 14 AR No 17086 Document No 000044

Attached to Document No 000042 In 1708

Title Letter Concerning Possible Sources of Contamination of Residential Wells

Addressee BRIAN CURTIS - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date July 18 1986 Format LETTER No Pgs 2 AR No 17087 Document No 000036

17

Title

Addressee Authors Date Format AR No

Title

Addressee Authors Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Cheshire Associates Offers to Hook Up Property to Town of Cheshires Water Line and Cap Well DOREEN FUSCO MARK J MALASPINA - CARMODY amp TORRANCE November 10 1986 LETTER No Pgs 1 17088 Document No 000087

Letter Concerning Meeting and Review of Plant 2 Cooling Water System WAYNE CURRY - AIRPAX CORPORATION DAVID A GEARHART May 4 1987 LETTER No Pgs 5 17089 Document No 000045

Attached to Document No 000042 In 1708

Title

Addressee

Authors Date Format AR No

Title

Addressee

Authors Date Format AR No

Title

Addressee Authors Date Format AR No

Letter Concerning the Bids Received for Installation of Water Service ELSIE PATTON - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC MARK J MALASPINA - CARMODY amp TORRANCE July 14 1987 LETTER No Pgs 4 170810 Document No 000038

Letter Requesting Modification of Permit Issued to Airpax Corporation LESLIE CAROTHERS - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC WAYNE CURRY - AIRPAX CORPORATION August 3 1987 LETTER No Pgs 2 170811 Document No 000042

Laboratory Report No 14152 Concerning Waste Effluent Sample received August 28 1987 WAYNE CURRY - AIRPAX CORPORATION ROBERT SILVESTRI September 8 1987 LETTER No Pgs 1 170812 Document No 000049

Attached to Document No 000046 In 1708

18

Title Addressee

Authors Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Solvent Management Plan with Transmittal Letter ROBERT KALIZEWSKI - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC PAMELA KATZ September 21 1987

No Pgs 7 170813 Document No 000047

Attached to Document No 000046 In 1708

Title

Addressee Authors Date Format AR No

Letter Concerning Finalization of Discharge Permit and Sugested Improvements to the System WAYNE CURRY - AIRPAX CORPORATION PAMELA KATZ September 21 1987 LETTER No Pgs 1 170814 Document No 000048

Attached to Document No 000046 In 1708

Title

Addressee Authors

Date Format AR No

Title Addressee Authors

Date Format AR No

Title

AddresseeAuthorsDateFormatAR No

Letter Concerning Analytical Results and Sampling Recommendations ELMER MADSEN - AIRPAX CORPORATION KEVIN J OREILLY shyINC September 23 1987 LETTER170815

GOLDBERG ZOINO amp ASSOCIATES

No Pgs 10 Document No 000039

Approval of Solvent Management Plan WAYNE CURRY - AIRPAX CORPORATION MICHAEL HARDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC September 28 1987 LETTER No Pgs 170816 Document No 000046

Letter Regarding the Scheduled Watermain Work to Begin October 14 1987

FRANK J GULISANO CHRISTOPHE BOWMAN

October 1987 LETTER No Pgs 1 170817 Document No 000088

19

Title

Addressee Authors

Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Permit to Discharge Metal Finishing Wastewater and Cooling System Blowdown WAYNE CURRY - AIRPAX CORPORATION JOHN ANDERSON - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC October 19 1987 MISCELLANEOUS No Pgs 4 170818 Document No 000043

Attached to Document No 000042 In 1708

Title

Addressee Authors Date Format AR No

Title

Addressee Authors

Date Format AR No

Title

Addressee

Authors Date Format AR No

Letter Concerning Cheshire Associates Payment of $100 Per Year Towards Doreen Fuscos Water Bills DOREEN FUSCO MARK J MALASPINA shyJanuary 21 1988 LETTER 170819

CARMODY amp TORRANCE

No Pgs 1 DocumenDocumentt NoNo 000089

Letter Report on the Results of Groundwater and Surface Water Sampling at Airpax Corp ELMER MADSEN - AIRPAX CORPORATION KEVIN J OREILLY KENNETH W MILENDER THEODORE VON ROSENVINGE - GOLDBERG ZOINO amp ASSOCIATES INC June 22 1988 REPORT STUDY No Pgs 14 170820 Document No 000040

Letter Providing Notice That Airpax Corp Plant II Has Eliminated the Permitted Discharge at its Facility KEN MAJOR - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC WAYNE CURRY shyMay 29 1992 LETTER170821

PHILIPS TECHNOLOGIES

No Pgs 2 Document No 000050

20 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

Title Amended Complaint Docket No CV 90-0385318 S The Lembo-Feinerman Cheshire Trust and Cheshire Associates vs Charles E Heilig

Authors JAMES K ROBERTSON - CARMODY amp TORRANCE Date November 12 1993 Format LITIGATION AR No 170822 Document No 000041

  1. barcode 34207
  2. barcodetext SEMS Doc ID 34207
Page 12: CHESHIRE GROUNDWATER CONTAMINATION SITE

10 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

0309 REMEDIAL INVESTIGATION - HEALTH ASSESSMENTS

Title Preliminary Health Assessment for Cheshire Associates Site

Authors ATSDR Date June 25 1990 Format REPORT STUDY No Pgs 14 AR No 03091 Document No 000014

Title Health Consultation by CT Department of Public Health in Conjunction with ATSDR

Addressee LOUISE HOUSE Authors CT DEPT OF HEALTH SERVICES Date October 11 1996 Format REPORT STUDY No Pgs 8 AR No 03092 Document No 000102

310 REMEDIAL INVESTIGATION - ENDANGERMENT ASSESSMENTS

Title Memorandum Preliminary Evaluation of Ecological Risk at Cheshire Associates Cheshire CT

Addressee JANE DOLAN - EPA REGION 1 Authors PATTI TYLER - EPA ENVIRONMENTAL SERVICES DIVISION Date November 4 1995 Format MEMORANDUM No Pgs 10 AR No 03101 Document No 000010

Title Memorandum Risk Assessment for Cheshire Soils Addressee JANE DOLAN - EPA NEW-ENGLAND Authors MARGARET MCDONOUGH - EPA NEW-ENGLAND Date March 14 1996 Format MEMORANDUM No Pgs 18 AR No 03102 Document No 000070

Title Memorandum Risk Assessment for Cheshire Sediment and Surface Water

Addressee JANE DOLAN - EPA NEW-ENGLAND Authors MARGARET MCDONOUGH - EPA NEW-ENGLAND Date September 12 1996 Format MEMORANDUM No Pgs 3 AR No 03103 Document No 000071

ADMINISTRATIVE RECORD INDEX 010397 CHESHIRE GROUNDWATER CONTAMINATION Page 11

Title Memorandum Cheshire Groundwater Risk Assessment Addressee JANE DOLAN - EPA REGION 1 Authors MARGARET MCDONOUGH - EPA REGION 1 Date September 24 1996 Format MEMORANDUM No Pgs 9 AR No 03104 Document No 000079

0409 FEASIBILITY STUDY - PROPOSED PLANS FOR SELECTED REMEDIAL ACTION

Title Proposed Plan for Cheshire Groundwater Contamination Superfund Site

Authors EPA REGION 1 Date October 1996 Format FACT SHEET PRESS RELEASE No Pgs 11 AR No 04091 Document No 000090

0503 RECORD OF DECISION - RESPONSIVENESS SUMMARIES

Title Responsiveness Summary Authors EPA NEW-ENGLAND Date December 1996 Format MISCELLANEOUS No Pgs 13 AR No 05031 Document No 000104

0504 RECORD OF DECISION - RECORD OF DECISION

Title Record of Decision for Cheshire Groundwater Contamination Site

Authors LINDA M MURPHY - EPA NEW-ENGLAND Date December 31 1996 Format REPORT STUDY AR No 05041 Document No 000105

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 12

0901 STATE COORDINATION - CORRESPONDENCE

Title Letter Concerning the Proposed Plan Cheshire Groundwater Contamination Area Superfund Site

Addressee JANE DOLAN - EPA NEW-ENGLAND Authors SHEILA GLEASON - CONNECTICUT DEPT OF

ENVIRONMENTAL PROTEC Date November 20 1996 Format LETTER No Pgs 1 AR No 09011 Document No 000106

1003 ENFORCEMENT - STATE AND LOCAL ENFORCEMENT RECORDS

Title Three (3) Interdepartment Messages Concerning Airpax Company

Addressee WES WINTERBOTTON - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors STANLEY ALEXANDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Date 1983 Format MEMORANDUM No Pgs 6 AR No 10031 Document No 000024

Title Consent Agreement with North American Philips Corporation

Authors STANLEY J PAC KM LE FEVER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Date May 16 1984 Format MISCELLANEOUS No Pgs 2 AR No 10032 Document No 000025

Title Letter Supplying Information Reguired by Consent Agreement

Addressee STANLEY J PAC - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors ELMER MADSEN - AIRPAX CORPORATION Date May 18 1984 Format LETTER No Pgs 2 AR No 10033 Document No 000026

13

Title

Authors

DateFormatAR No

Title

Addressee Authors Date Format AR No

Title Addressee

Authors Date Format AR No

Title

Addressee

Authors Date Format AR No

Title Addressee

Authors Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Consent Agreement Between State of Connecticut and Cheshire Associates

STANLEY J PAC SAMUEL FEINERMAN - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

June 7 1984 MISCELLANEOUS No Pgs 3 10034 Document No 000027

Letter Approving the Report on Inground FuelChemical Storage Tank Integrity JAMES C SCHROEDER ROBERT E MOORE June 20 1984 LETTER No Pgs 1 10035 Document No 000028

Letter Concerning Residential Well Monitoring STANLEY ALEXANDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC TIMOTHY R CARMODY - CARMODY amp TORRANCE July 17 1984 LETTER No Pgs 3 10036 Document No 000029

Letter with Attachments Concerning Disposal of Contaminated Soil at Airpax Corp Cheshire CT MARINA CRAWFORD - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC TIMOTHY R CARMODY - CARMODY amp TORRANCE August 24 1984 LETTER No Pgs 9 10037 Document No 000030

Letter Concerning Residential Well Monitoring STANLEY ALEXANDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC TIMOTHY R CARMODY - CARMODY amp TORRANCE June 21 1985 LETTER No Pgs 4 1003 8 Document No 000031

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 14

Title Letter Concerning Residential Well Monitoring Addressee THEODORE STEVENS - CONNECTICUT DEPT OF

ENVIRONMENTAL PROTEC Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date February 27 1986 Format LETTER No Pgs 3 AR No 10039 Document No 000032

Title Letter Concerning Attached Report from Northeast Laboratories

Addressee DOREEN FUSCO Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date April 17 1986 Format LETTER No Pgs 2 AR No 100310 Document No 000033

Title Letter Concerning Report on Contamination of the Well at 657 West Johnson Avenue

Addressee BRIAN CURTIS - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date June 26 1986 Format LETTER No Pgs 2 AR No 100311 Document No 000035

1303 COMMUNITY RELATIONS - NEWS CLIPPINGSPRESS RELEASES

Title Public Notice The United States EPA Proposes No Further Action Needed at the Cheshire Groundwater Contamination Site

Authors EPA REGION 1 Date October 1996 Format NEWS CLIPPING No Pgs 1 AR No 13031 Document No 000091

Title EPA Announces No Risk at Cheshire Groundwater Contamination Superfund Site

Authors EPA REGION 1 Date October 10 1996 Format NEWS CLIPPING No Pgs 2 AR No 13032 Document No 000093

ADMINISTRATIVE RECORD INDEX 010397 CHESHIRE GROUNDWATER CONTAMINATION Page 15

Title Public Notice The United States Environmental Protection Agency Announces Record of Decision for the Cheshire Groundwater Contamination Site

Authors EPA NEW-ENGLAND Date December 1996 Format FACT SHEET PRESS RELEASE No Pgs 1 AR No 13033 Document No 000107

1304 COMMUNITY RELATIONS - PUBLIC MEETINGS

Title Public Hearing Transcript Topic Contamination Sites in Cheshire

Date October 24 1996 Format NOTES-MEETING No Pgs 4 AR No 13041 Document No 000103

1704 SITE MANAGEMENT RECORDS - SITE PHOTOGRAPHSMAPS

Title Site Analysis Cheshire Ground Water Contamination Site amp Study Area Cheshire CT [Available for review at EPA Record Center Boston MA]

Authors EPA EMSL Date February 1991 Format REPORT STUDY No Pgs 36 AR No 17041 Document No 000051

1708 SITE MANAGEMENT RECORDS - STATE AND LOCAL TECHNICAL RECORDS

Title Documents Related to Valley National Corporation West Johnson Ave Cheshire CT

Date 1967 Format REPORT STUDY No Pgs 17 AR No 17081 Document No 000052

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 16

Title Potable Water Collection Examination Reports Addressee CHESPROCOTT HEALTH DISTRICT Authors CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC Date May 6 1977 Format FORM No Pgs 3 AR No 17082 Document No 000023

Title Report to General Electric on Ground Water Quality at a Site in Cheshire CT

Authors GROUNDWATER ASSOCIATES Date December 1980 Format REPORT STUDY No Pgs 70 AR No 17083 Document No 000011

Title State of Connecticut DEP Industrial Survey mdash North American Philips Controls Corp

Date 1982 Format MISCELLANEOUS No Pgs 11 AR No 17084 Document No 000072

Title Six (6) Oversized Drawings or Blueprints of the West Johnson Avenue Area

Date 1982 Format MAP No Pgs 6 AR No 17085 Document No 000092

Title Permit to Discharge Wastewater Addressee MATTHEW ZIEBKA - AIRPAX CORPORATION Authors STANLEY J PAC - CONNECTICUT DEPT OF

ENVIRONMENTAL PROTEC Date July 18 1984 Format MISCELLANEOUS No Pgs 14 AR No 17086 Document No 000044

Attached to Document No 000042 In 1708

Title Letter Concerning Possible Sources of Contamination of Residential Wells

Addressee BRIAN CURTIS - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date July 18 1986 Format LETTER No Pgs 2 AR No 17087 Document No 000036

17

Title

Addressee Authors Date Format AR No

Title

Addressee Authors Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Cheshire Associates Offers to Hook Up Property to Town of Cheshires Water Line and Cap Well DOREEN FUSCO MARK J MALASPINA - CARMODY amp TORRANCE November 10 1986 LETTER No Pgs 1 17088 Document No 000087

Letter Concerning Meeting and Review of Plant 2 Cooling Water System WAYNE CURRY - AIRPAX CORPORATION DAVID A GEARHART May 4 1987 LETTER No Pgs 5 17089 Document No 000045

Attached to Document No 000042 In 1708

Title

Addressee

Authors Date Format AR No

Title

Addressee

Authors Date Format AR No

Title

Addressee Authors Date Format AR No

Letter Concerning the Bids Received for Installation of Water Service ELSIE PATTON - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC MARK J MALASPINA - CARMODY amp TORRANCE July 14 1987 LETTER No Pgs 4 170810 Document No 000038

Letter Requesting Modification of Permit Issued to Airpax Corporation LESLIE CAROTHERS - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC WAYNE CURRY - AIRPAX CORPORATION August 3 1987 LETTER No Pgs 2 170811 Document No 000042

Laboratory Report No 14152 Concerning Waste Effluent Sample received August 28 1987 WAYNE CURRY - AIRPAX CORPORATION ROBERT SILVESTRI September 8 1987 LETTER No Pgs 1 170812 Document No 000049

Attached to Document No 000046 In 1708

18

Title Addressee

Authors Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Solvent Management Plan with Transmittal Letter ROBERT KALIZEWSKI - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC PAMELA KATZ September 21 1987

No Pgs 7 170813 Document No 000047

Attached to Document No 000046 In 1708

Title

Addressee Authors Date Format AR No

Letter Concerning Finalization of Discharge Permit and Sugested Improvements to the System WAYNE CURRY - AIRPAX CORPORATION PAMELA KATZ September 21 1987 LETTER No Pgs 1 170814 Document No 000048

Attached to Document No 000046 In 1708

Title

Addressee Authors

Date Format AR No

Title Addressee Authors

Date Format AR No

Title

AddresseeAuthorsDateFormatAR No

Letter Concerning Analytical Results and Sampling Recommendations ELMER MADSEN - AIRPAX CORPORATION KEVIN J OREILLY shyINC September 23 1987 LETTER170815

GOLDBERG ZOINO amp ASSOCIATES

No Pgs 10 Document No 000039

Approval of Solvent Management Plan WAYNE CURRY - AIRPAX CORPORATION MICHAEL HARDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC September 28 1987 LETTER No Pgs 170816 Document No 000046

Letter Regarding the Scheduled Watermain Work to Begin October 14 1987

FRANK J GULISANO CHRISTOPHE BOWMAN

October 1987 LETTER No Pgs 1 170817 Document No 000088

19

Title

Addressee Authors

Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Permit to Discharge Metal Finishing Wastewater and Cooling System Blowdown WAYNE CURRY - AIRPAX CORPORATION JOHN ANDERSON - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC October 19 1987 MISCELLANEOUS No Pgs 4 170818 Document No 000043

Attached to Document No 000042 In 1708

Title

Addressee Authors Date Format AR No

Title

Addressee Authors

Date Format AR No

Title

Addressee

Authors Date Format AR No

Letter Concerning Cheshire Associates Payment of $100 Per Year Towards Doreen Fuscos Water Bills DOREEN FUSCO MARK J MALASPINA shyJanuary 21 1988 LETTER 170819

CARMODY amp TORRANCE

No Pgs 1 DocumenDocumentt NoNo 000089

Letter Report on the Results of Groundwater and Surface Water Sampling at Airpax Corp ELMER MADSEN - AIRPAX CORPORATION KEVIN J OREILLY KENNETH W MILENDER THEODORE VON ROSENVINGE - GOLDBERG ZOINO amp ASSOCIATES INC June 22 1988 REPORT STUDY No Pgs 14 170820 Document No 000040

Letter Providing Notice That Airpax Corp Plant II Has Eliminated the Permitted Discharge at its Facility KEN MAJOR - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC WAYNE CURRY shyMay 29 1992 LETTER170821

PHILIPS TECHNOLOGIES

No Pgs 2 Document No 000050

20 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

Title Amended Complaint Docket No CV 90-0385318 S The Lembo-Feinerman Cheshire Trust and Cheshire Associates vs Charles E Heilig

Authors JAMES K ROBERTSON - CARMODY amp TORRANCE Date November 12 1993 Format LITIGATION AR No 170822 Document No 000041

  1. barcode 34207
  2. barcodetext SEMS Doc ID 34207
Page 13: CHESHIRE GROUNDWATER CONTAMINATION SITE

ADMINISTRATIVE RECORD INDEX 010397 CHESHIRE GROUNDWATER CONTAMINATION Page 11

Title Memorandum Cheshire Groundwater Risk Assessment Addressee JANE DOLAN - EPA REGION 1 Authors MARGARET MCDONOUGH - EPA REGION 1 Date September 24 1996 Format MEMORANDUM No Pgs 9 AR No 03104 Document No 000079

0409 FEASIBILITY STUDY - PROPOSED PLANS FOR SELECTED REMEDIAL ACTION

Title Proposed Plan for Cheshire Groundwater Contamination Superfund Site

Authors EPA REGION 1 Date October 1996 Format FACT SHEET PRESS RELEASE No Pgs 11 AR No 04091 Document No 000090

0503 RECORD OF DECISION - RESPONSIVENESS SUMMARIES

Title Responsiveness Summary Authors EPA NEW-ENGLAND Date December 1996 Format MISCELLANEOUS No Pgs 13 AR No 05031 Document No 000104

0504 RECORD OF DECISION - RECORD OF DECISION

Title Record of Decision for Cheshire Groundwater Contamination Site

Authors LINDA M MURPHY - EPA NEW-ENGLAND Date December 31 1996 Format REPORT STUDY AR No 05041 Document No 000105

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 12

0901 STATE COORDINATION - CORRESPONDENCE

Title Letter Concerning the Proposed Plan Cheshire Groundwater Contamination Area Superfund Site

Addressee JANE DOLAN - EPA NEW-ENGLAND Authors SHEILA GLEASON - CONNECTICUT DEPT OF

ENVIRONMENTAL PROTEC Date November 20 1996 Format LETTER No Pgs 1 AR No 09011 Document No 000106

1003 ENFORCEMENT - STATE AND LOCAL ENFORCEMENT RECORDS

Title Three (3) Interdepartment Messages Concerning Airpax Company

Addressee WES WINTERBOTTON - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors STANLEY ALEXANDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Date 1983 Format MEMORANDUM No Pgs 6 AR No 10031 Document No 000024

Title Consent Agreement with North American Philips Corporation

Authors STANLEY J PAC KM LE FEVER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Date May 16 1984 Format MISCELLANEOUS No Pgs 2 AR No 10032 Document No 000025

Title Letter Supplying Information Reguired by Consent Agreement

Addressee STANLEY J PAC - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors ELMER MADSEN - AIRPAX CORPORATION Date May 18 1984 Format LETTER No Pgs 2 AR No 10033 Document No 000026

13

Title

Authors

DateFormatAR No

Title

Addressee Authors Date Format AR No

Title Addressee

Authors Date Format AR No

Title

Addressee

Authors Date Format AR No

Title Addressee

Authors Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Consent Agreement Between State of Connecticut and Cheshire Associates

STANLEY J PAC SAMUEL FEINERMAN - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

June 7 1984 MISCELLANEOUS No Pgs 3 10034 Document No 000027

Letter Approving the Report on Inground FuelChemical Storage Tank Integrity JAMES C SCHROEDER ROBERT E MOORE June 20 1984 LETTER No Pgs 1 10035 Document No 000028

Letter Concerning Residential Well Monitoring STANLEY ALEXANDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC TIMOTHY R CARMODY - CARMODY amp TORRANCE July 17 1984 LETTER No Pgs 3 10036 Document No 000029

Letter with Attachments Concerning Disposal of Contaminated Soil at Airpax Corp Cheshire CT MARINA CRAWFORD - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC TIMOTHY R CARMODY - CARMODY amp TORRANCE August 24 1984 LETTER No Pgs 9 10037 Document No 000030

Letter Concerning Residential Well Monitoring STANLEY ALEXANDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC TIMOTHY R CARMODY - CARMODY amp TORRANCE June 21 1985 LETTER No Pgs 4 1003 8 Document No 000031

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 14

Title Letter Concerning Residential Well Monitoring Addressee THEODORE STEVENS - CONNECTICUT DEPT OF

ENVIRONMENTAL PROTEC Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date February 27 1986 Format LETTER No Pgs 3 AR No 10039 Document No 000032

Title Letter Concerning Attached Report from Northeast Laboratories

Addressee DOREEN FUSCO Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date April 17 1986 Format LETTER No Pgs 2 AR No 100310 Document No 000033

Title Letter Concerning Report on Contamination of the Well at 657 West Johnson Avenue

Addressee BRIAN CURTIS - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date June 26 1986 Format LETTER No Pgs 2 AR No 100311 Document No 000035

1303 COMMUNITY RELATIONS - NEWS CLIPPINGSPRESS RELEASES

Title Public Notice The United States EPA Proposes No Further Action Needed at the Cheshire Groundwater Contamination Site

Authors EPA REGION 1 Date October 1996 Format NEWS CLIPPING No Pgs 1 AR No 13031 Document No 000091

Title EPA Announces No Risk at Cheshire Groundwater Contamination Superfund Site

Authors EPA REGION 1 Date October 10 1996 Format NEWS CLIPPING No Pgs 2 AR No 13032 Document No 000093

ADMINISTRATIVE RECORD INDEX 010397 CHESHIRE GROUNDWATER CONTAMINATION Page 15

Title Public Notice The United States Environmental Protection Agency Announces Record of Decision for the Cheshire Groundwater Contamination Site

Authors EPA NEW-ENGLAND Date December 1996 Format FACT SHEET PRESS RELEASE No Pgs 1 AR No 13033 Document No 000107

1304 COMMUNITY RELATIONS - PUBLIC MEETINGS

Title Public Hearing Transcript Topic Contamination Sites in Cheshire

Date October 24 1996 Format NOTES-MEETING No Pgs 4 AR No 13041 Document No 000103

1704 SITE MANAGEMENT RECORDS - SITE PHOTOGRAPHSMAPS

Title Site Analysis Cheshire Ground Water Contamination Site amp Study Area Cheshire CT [Available for review at EPA Record Center Boston MA]

Authors EPA EMSL Date February 1991 Format REPORT STUDY No Pgs 36 AR No 17041 Document No 000051

1708 SITE MANAGEMENT RECORDS - STATE AND LOCAL TECHNICAL RECORDS

Title Documents Related to Valley National Corporation West Johnson Ave Cheshire CT

Date 1967 Format REPORT STUDY No Pgs 17 AR No 17081 Document No 000052

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 16

Title Potable Water Collection Examination Reports Addressee CHESPROCOTT HEALTH DISTRICT Authors CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC Date May 6 1977 Format FORM No Pgs 3 AR No 17082 Document No 000023

Title Report to General Electric on Ground Water Quality at a Site in Cheshire CT

Authors GROUNDWATER ASSOCIATES Date December 1980 Format REPORT STUDY No Pgs 70 AR No 17083 Document No 000011

Title State of Connecticut DEP Industrial Survey mdash North American Philips Controls Corp

Date 1982 Format MISCELLANEOUS No Pgs 11 AR No 17084 Document No 000072

Title Six (6) Oversized Drawings or Blueprints of the West Johnson Avenue Area

Date 1982 Format MAP No Pgs 6 AR No 17085 Document No 000092

Title Permit to Discharge Wastewater Addressee MATTHEW ZIEBKA - AIRPAX CORPORATION Authors STANLEY J PAC - CONNECTICUT DEPT OF

ENVIRONMENTAL PROTEC Date July 18 1984 Format MISCELLANEOUS No Pgs 14 AR No 17086 Document No 000044

Attached to Document No 000042 In 1708

Title Letter Concerning Possible Sources of Contamination of Residential Wells

Addressee BRIAN CURTIS - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date July 18 1986 Format LETTER No Pgs 2 AR No 17087 Document No 000036

17

Title

Addressee Authors Date Format AR No

Title

Addressee Authors Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Cheshire Associates Offers to Hook Up Property to Town of Cheshires Water Line and Cap Well DOREEN FUSCO MARK J MALASPINA - CARMODY amp TORRANCE November 10 1986 LETTER No Pgs 1 17088 Document No 000087

Letter Concerning Meeting and Review of Plant 2 Cooling Water System WAYNE CURRY - AIRPAX CORPORATION DAVID A GEARHART May 4 1987 LETTER No Pgs 5 17089 Document No 000045

Attached to Document No 000042 In 1708

Title

Addressee

Authors Date Format AR No

Title

Addressee

Authors Date Format AR No

Title

Addressee Authors Date Format AR No

Letter Concerning the Bids Received for Installation of Water Service ELSIE PATTON - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC MARK J MALASPINA - CARMODY amp TORRANCE July 14 1987 LETTER No Pgs 4 170810 Document No 000038

Letter Requesting Modification of Permit Issued to Airpax Corporation LESLIE CAROTHERS - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC WAYNE CURRY - AIRPAX CORPORATION August 3 1987 LETTER No Pgs 2 170811 Document No 000042

Laboratory Report No 14152 Concerning Waste Effluent Sample received August 28 1987 WAYNE CURRY - AIRPAX CORPORATION ROBERT SILVESTRI September 8 1987 LETTER No Pgs 1 170812 Document No 000049

Attached to Document No 000046 In 1708

18

Title Addressee

Authors Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Solvent Management Plan with Transmittal Letter ROBERT KALIZEWSKI - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC PAMELA KATZ September 21 1987

No Pgs 7 170813 Document No 000047

Attached to Document No 000046 In 1708

Title

Addressee Authors Date Format AR No

Letter Concerning Finalization of Discharge Permit and Sugested Improvements to the System WAYNE CURRY - AIRPAX CORPORATION PAMELA KATZ September 21 1987 LETTER No Pgs 1 170814 Document No 000048

Attached to Document No 000046 In 1708

Title

Addressee Authors

Date Format AR No

Title Addressee Authors

Date Format AR No

Title

AddresseeAuthorsDateFormatAR No

Letter Concerning Analytical Results and Sampling Recommendations ELMER MADSEN - AIRPAX CORPORATION KEVIN J OREILLY shyINC September 23 1987 LETTER170815

GOLDBERG ZOINO amp ASSOCIATES

No Pgs 10 Document No 000039

Approval of Solvent Management Plan WAYNE CURRY - AIRPAX CORPORATION MICHAEL HARDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC September 28 1987 LETTER No Pgs 170816 Document No 000046

Letter Regarding the Scheduled Watermain Work to Begin October 14 1987

FRANK J GULISANO CHRISTOPHE BOWMAN

October 1987 LETTER No Pgs 1 170817 Document No 000088

19

Title

Addressee Authors

Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Permit to Discharge Metal Finishing Wastewater and Cooling System Blowdown WAYNE CURRY - AIRPAX CORPORATION JOHN ANDERSON - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC October 19 1987 MISCELLANEOUS No Pgs 4 170818 Document No 000043

Attached to Document No 000042 In 1708

Title

Addressee Authors Date Format AR No

Title

Addressee Authors

Date Format AR No

Title

Addressee

Authors Date Format AR No

Letter Concerning Cheshire Associates Payment of $100 Per Year Towards Doreen Fuscos Water Bills DOREEN FUSCO MARK J MALASPINA shyJanuary 21 1988 LETTER 170819

CARMODY amp TORRANCE

No Pgs 1 DocumenDocumentt NoNo 000089

Letter Report on the Results of Groundwater and Surface Water Sampling at Airpax Corp ELMER MADSEN - AIRPAX CORPORATION KEVIN J OREILLY KENNETH W MILENDER THEODORE VON ROSENVINGE - GOLDBERG ZOINO amp ASSOCIATES INC June 22 1988 REPORT STUDY No Pgs 14 170820 Document No 000040

Letter Providing Notice That Airpax Corp Plant II Has Eliminated the Permitted Discharge at its Facility KEN MAJOR - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC WAYNE CURRY shyMay 29 1992 LETTER170821

PHILIPS TECHNOLOGIES

No Pgs 2 Document No 000050

20 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

Title Amended Complaint Docket No CV 90-0385318 S The Lembo-Feinerman Cheshire Trust and Cheshire Associates vs Charles E Heilig

Authors JAMES K ROBERTSON - CARMODY amp TORRANCE Date November 12 1993 Format LITIGATION AR No 170822 Document No 000041

  1. barcode 34207
  2. barcodetext SEMS Doc ID 34207
Page 14: CHESHIRE GROUNDWATER CONTAMINATION SITE

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 12

0901 STATE COORDINATION - CORRESPONDENCE

Title Letter Concerning the Proposed Plan Cheshire Groundwater Contamination Area Superfund Site

Addressee JANE DOLAN - EPA NEW-ENGLAND Authors SHEILA GLEASON - CONNECTICUT DEPT OF

ENVIRONMENTAL PROTEC Date November 20 1996 Format LETTER No Pgs 1 AR No 09011 Document No 000106

1003 ENFORCEMENT - STATE AND LOCAL ENFORCEMENT RECORDS

Title Three (3) Interdepartment Messages Concerning Airpax Company

Addressee WES WINTERBOTTON - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors STANLEY ALEXANDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Date 1983 Format MEMORANDUM No Pgs 6 AR No 10031 Document No 000024

Title Consent Agreement with North American Philips Corporation

Authors STANLEY J PAC KM LE FEVER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Date May 16 1984 Format MISCELLANEOUS No Pgs 2 AR No 10032 Document No 000025

Title Letter Supplying Information Reguired by Consent Agreement

Addressee STANLEY J PAC - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors ELMER MADSEN - AIRPAX CORPORATION Date May 18 1984 Format LETTER No Pgs 2 AR No 10033 Document No 000026

13

Title

Authors

DateFormatAR No

Title

Addressee Authors Date Format AR No

Title Addressee

Authors Date Format AR No

Title

Addressee

Authors Date Format AR No

Title Addressee

Authors Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Consent Agreement Between State of Connecticut and Cheshire Associates

STANLEY J PAC SAMUEL FEINERMAN - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

June 7 1984 MISCELLANEOUS No Pgs 3 10034 Document No 000027

Letter Approving the Report on Inground FuelChemical Storage Tank Integrity JAMES C SCHROEDER ROBERT E MOORE June 20 1984 LETTER No Pgs 1 10035 Document No 000028

Letter Concerning Residential Well Monitoring STANLEY ALEXANDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC TIMOTHY R CARMODY - CARMODY amp TORRANCE July 17 1984 LETTER No Pgs 3 10036 Document No 000029

Letter with Attachments Concerning Disposal of Contaminated Soil at Airpax Corp Cheshire CT MARINA CRAWFORD - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC TIMOTHY R CARMODY - CARMODY amp TORRANCE August 24 1984 LETTER No Pgs 9 10037 Document No 000030

Letter Concerning Residential Well Monitoring STANLEY ALEXANDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC TIMOTHY R CARMODY - CARMODY amp TORRANCE June 21 1985 LETTER No Pgs 4 1003 8 Document No 000031

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 14

Title Letter Concerning Residential Well Monitoring Addressee THEODORE STEVENS - CONNECTICUT DEPT OF

ENVIRONMENTAL PROTEC Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date February 27 1986 Format LETTER No Pgs 3 AR No 10039 Document No 000032

Title Letter Concerning Attached Report from Northeast Laboratories

Addressee DOREEN FUSCO Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date April 17 1986 Format LETTER No Pgs 2 AR No 100310 Document No 000033

Title Letter Concerning Report on Contamination of the Well at 657 West Johnson Avenue

Addressee BRIAN CURTIS - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date June 26 1986 Format LETTER No Pgs 2 AR No 100311 Document No 000035

1303 COMMUNITY RELATIONS - NEWS CLIPPINGSPRESS RELEASES

Title Public Notice The United States EPA Proposes No Further Action Needed at the Cheshire Groundwater Contamination Site

Authors EPA REGION 1 Date October 1996 Format NEWS CLIPPING No Pgs 1 AR No 13031 Document No 000091

Title EPA Announces No Risk at Cheshire Groundwater Contamination Superfund Site

Authors EPA REGION 1 Date October 10 1996 Format NEWS CLIPPING No Pgs 2 AR No 13032 Document No 000093

ADMINISTRATIVE RECORD INDEX 010397 CHESHIRE GROUNDWATER CONTAMINATION Page 15

Title Public Notice The United States Environmental Protection Agency Announces Record of Decision for the Cheshire Groundwater Contamination Site

Authors EPA NEW-ENGLAND Date December 1996 Format FACT SHEET PRESS RELEASE No Pgs 1 AR No 13033 Document No 000107

1304 COMMUNITY RELATIONS - PUBLIC MEETINGS

Title Public Hearing Transcript Topic Contamination Sites in Cheshire

Date October 24 1996 Format NOTES-MEETING No Pgs 4 AR No 13041 Document No 000103

1704 SITE MANAGEMENT RECORDS - SITE PHOTOGRAPHSMAPS

Title Site Analysis Cheshire Ground Water Contamination Site amp Study Area Cheshire CT [Available for review at EPA Record Center Boston MA]

Authors EPA EMSL Date February 1991 Format REPORT STUDY No Pgs 36 AR No 17041 Document No 000051

1708 SITE MANAGEMENT RECORDS - STATE AND LOCAL TECHNICAL RECORDS

Title Documents Related to Valley National Corporation West Johnson Ave Cheshire CT

Date 1967 Format REPORT STUDY No Pgs 17 AR No 17081 Document No 000052

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 16

Title Potable Water Collection Examination Reports Addressee CHESPROCOTT HEALTH DISTRICT Authors CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC Date May 6 1977 Format FORM No Pgs 3 AR No 17082 Document No 000023

Title Report to General Electric on Ground Water Quality at a Site in Cheshire CT

Authors GROUNDWATER ASSOCIATES Date December 1980 Format REPORT STUDY No Pgs 70 AR No 17083 Document No 000011

Title State of Connecticut DEP Industrial Survey mdash North American Philips Controls Corp

Date 1982 Format MISCELLANEOUS No Pgs 11 AR No 17084 Document No 000072

Title Six (6) Oversized Drawings or Blueprints of the West Johnson Avenue Area

Date 1982 Format MAP No Pgs 6 AR No 17085 Document No 000092

Title Permit to Discharge Wastewater Addressee MATTHEW ZIEBKA - AIRPAX CORPORATION Authors STANLEY J PAC - CONNECTICUT DEPT OF

ENVIRONMENTAL PROTEC Date July 18 1984 Format MISCELLANEOUS No Pgs 14 AR No 17086 Document No 000044

Attached to Document No 000042 In 1708

Title Letter Concerning Possible Sources of Contamination of Residential Wells

Addressee BRIAN CURTIS - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date July 18 1986 Format LETTER No Pgs 2 AR No 17087 Document No 000036

17

Title

Addressee Authors Date Format AR No

Title

Addressee Authors Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Cheshire Associates Offers to Hook Up Property to Town of Cheshires Water Line and Cap Well DOREEN FUSCO MARK J MALASPINA - CARMODY amp TORRANCE November 10 1986 LETTER No Pgs 1 17088 Document No 000087

Letter Concerning Meeting and Review of Plant 2 Cooling Water System WAYNE CURRY - AIRPAX CORPORATION DAVID A GEARHART May 4 1987 LETTER No Pgs 5 17089 Document No 000045

Attached to Document No 000042 In 1708

Title

Addressee

Authors Date Format AR No

Title

Addressee

Authors Date Format AR No

Title

Addressee Authors Date Format AR No

Letter Concerning the Bids Received for Installation of Water Service ELSIE PATTON - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC MARK J MALASPINA - CARMODY amp TORRANCE July 14 1987 LETTER No Pgs 4 170810 Document No 000038

Letter Requesting Modification of Permit Issued to Airpax Corporation LESLIE CAROTHERS - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC WAYNE CURRY - AIRPAX CORPORATION August 3 1987 LETTER No Pgs 2 170811 Document No 000042

Laboratory Report No 14152 Concerning Waste Effluent Sample received August 28 1987 WAYNE CURRY - AIRPAX CORPORATION ROBERT SILVESTRI September 8 1987 LETTER No Pgs 1 170812 Document No 000049

Attached to Document No 000046 In 1708

18

Title Addressee

Authors Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Solvent Management Plan with Transmittal Letter ROBERT KALIZEWSKI - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC PAMELA KATZ September 21 1987

No Pgs 7 170813 Document No 000047

Attached to Document No 000046 In 1708

Title

Addressee Authors Date Format AR No

Letter Concerning Finalization of Discharge Permit and Sugested Improvements to the System WAYNE CURRY - AIRPAX CORPORATION PAMELA KATZ September 21 1987 LETTER No Pgs 1 170814 Document No 000048

Attached to Document No 000046 In 1708

Title

Addressee Authors

Date Format AR No

Title Addressee Authors

Date Format AR No

Title

AddresseeAuthorsDateFormatAR No

Letter Concerning Analytical Results and Sampling Recommendations ELMER MADSEN - AIRPAX CORPORATION KEVIN J OREILLY shyINC September 23 1987 LETTER170815

GOLDBERG ZOINO amp ASSOCIATES

No Pgs 10 Document No 000039

Approval of Solvent Management Plan WAYNE CURRY - AIRPAX CORPORATION MICHAEL HARDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC September 28 1987 LETTER No Pgs 170816 Document No 000046

Letter Regarding the Scheduled Watermain Work to Begin October 14 1987

FRANK J GULISANO CHRISTOPHE BOWMAN

October 1987 LETTER No Pgs 1 170817 Document No 000088

19

Title

Addressee Authors

Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Permit to Discharge Metal Finishing Wastewater and Cooling System Blowdown WAYNE CURRY - AIRPAX CORPORATION JOHN ANDERSON - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC October 19 1987 MISCELLANEOUS No Pgs 4 170818 Document No 000043

Attached to Document No 000042 In 1708

Title

Addressee Authors Date Format AR No

Title

Addressee Authors

Date Format AR No

Title

Addressee

Authors Date Format AR No

Letter Concerning Cheshire Associates Payment of $100 Per Year Towards Doreen Fuscos Water Bills DOREEN FUSCO MARK J MALASPINA shyJanuary 21 1988 LETTER 170819

CARMODY amp TORRANCE

No Pgs 1 DocumenDocumentt NoNo 000089

Letter Report on the Results of Groundwater and Surface Water Sampling at Airpax Corp ELMER MADSEN - AIRPAX CORPORATION KEVIN J OREILLY KENNETH W MILENDER THEODORE VON ROSENVINGE - GOLDBERG ZOINO amp ASSOCIATES INC June 22 1988 REPORT STUDY No Pgs 14 170820 Document No 000040

Letter Providing Notice That Airpax Corp Plant II Has Eliminated the Permitted Discharge at its Facility KEN MAJOR - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC WAYNE CURRY shyMay 29 1992 LETTER170821

PHILIPS TECHNOLOGIES

No Pgs 2 Document No 000050

20 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

Title Amended Complaint Docket No CV 90-0385318 S The Lembo-Feinerman Cheshire Trust and Cheshire Associates vs Charles E Heilig

Authors JAMES K ROBERTSON - CARMODY amp TORRANCE Date November 12 1993 Format LITIGATION AR No 170822 Document No 000041

  1. barcode 34207
  2. barcodetext SEMS Doc ID 34207
Page 15: CHESHIRE GROUNDWATER CONTAMINATION SITE

13

Title

Authors

DateFormatAR No

Title

Addressee Authors Date Format AR No

Title Addressee

Authors Date Format AR No

Title

Addressee

Authors Date Format AR No

Title Addressee

Authors Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Consent Agreement Between State of Connecticut and Cheshire Associates

STANLEY J PAC SAMUEL FEINERMAN - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

June 7 1984 MISCELLANEOUS No Pgs 3 10034 Document No 000027

Letter Approving the Report on Inground FuelChemical Storage Tank Integrity JAMES C SCHROEDER ROBERT E MOORE June 20 1984 LETTER No Pgs 1 10035 Document No 000028

Letter Concerning Residential Well Monitoring STANLEY ALEXANDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC TIMOTHY R CARMODY - CARMODY amp TORRANCE July 17 1984 LETTER No Pgs 3 10036 Document No 000029

Letter with Attachments Concerning Disposal of Contaminated Soil at Airpax Corp Cheshire CT MARINA CRAWFORD - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC TIMOTHY R CARMODY - CARMODY amp TORRANCE August 24 1984 LETTER No Pgs 9 10037 Document No 000030

Letter Concerning Residential Well Monitoring STANLEY ALEXANDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC TIMOTHY R CARMODY - CARMODY amp TORRANCE June 21 1985 LETTER No Pgs 4 1003 8 Document No 000031

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 14

Title Letter Concerning Residential Well Monitoring Addressee THEODORE STEVENS - CONNECTICUT DEPT OF

ENVIRONMENTAL PROTEC Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date February 27 1986 Format LETTER No Pgs 3 AR No 10039 Document No 000032

Title Letter Concerning Attached Report from Northeast Laboratories

Addressee DOREEN FUSCO Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date April 17 1986 Format LETTER No Pgs 2 AR No 100310 Document No 000033

Title Letter Concerning Report on Contamination of the Well at 657 West Johnson Avenue

Addressee BRIAN CURTIS - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date June 26 1986 Format LETTER No Pgs 2 AR No 100311 Document No 000035

1303 COMMUNITY RELATIONS - NEWS CLIPPINGSPRESS RELEASES

Title Public Notice The United States EPA Proposes No Further Action Needed at the Cheshire Groundwater Contamination Site

Authors EPA REGION 1 Date October 1996 Format NEWS CLIPPING No Pgs 1 AR No 13031 Document No 000091

Title EPA Announces No Risk at Cheshire Groundwater Contamination Superfund Site

Authors EPA REGION 1 Date October 10 1996 Format NEWS CLIPPING No Pgs 2 AR No 13032 Document No 000093

ADMINISTRATIVE RECORD INDEX 010397 CHESHIRE GROUNDWATER CONTAMINATION Page 15

Title Public Notice The United States Environmental Protection Agency Announces Record of Decision for the Cheshire Groundwater Contamination Site

Authors EPA NEW-ENGLAND Date December 1996 Format FACT SHEET PRESS RELEASE No Pgs 1 AR No 13033 Document No 000107

1304 COMMUNITY RELATIONS - PUBLIC MEETINGS

Title Public Hearing Transcript Topic Contamination Sites in Cheshire

Date October 24 1996 Format NOTES-MEETING No Pgs 4 AR No 13041 Document No 000103

1704 SITE MANAGEMENT RECORDS - SITE PHOTOGRAPHSMAPS

Title Site Analysis Cheshire Ground Water Contamination Site amp Study Area Cheshire CT [Available for review at EPA Record Center Boston MA]

Authors EPA EMSL Date February 1991 Format REPORT STUDY No Pgs 36 AR No 17041 Document No 000051

1708 SITE MANAGEMENT RECORDS - STATE AND LOCAL TECHNICAL RECORDS

Title Documents Related to Valley National Corporation West Johnson Ave Cheshire CT

Date 1967 Format REPORT STUDY No Pgs 17 AR No 17081 Document No 000052

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 16

Title Potable Water Collection Examination Reports Addressee CHESPROCOTT HEALTH DISTRICT Authors CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC Date May 6 1977 Format FORM No Pgs 3 AR No 17082 Document No 000023

Title Report to General Electric on Ground Water Quality at a Site in Cheshire CT

Authors GROUNDWATER ASSOCIATES Date December 1980 Format REPORT STUDY No Pgs 70 AR No 17083 Document No 000011

Title State of Connecticut DEP Industrial Survey mdash North American Philips Controls Corp

Date 1982 Format MISCELLANEOUS No Pgs 11 AR No 17084 Document No 000072

Title Six (6) Oversized Drawings or Blueprints of the West Johnson Avenue Area

Date 1982 Format MAP No Pgs 6 AR No 17085 Document No 000092

Title Permit to Discharge Wastewater Addressee MATTHEW ZIEBKA - AIRPAX CORPORATION Authors STANLEY J PAC - CONNECTICUT DEPT OF

ENVIRONMENTAL PROTEC Date July 18 1984 Format MISCELLANEOUS No Pgs 14 AR No 17086 Document No 000044

Attached to Document No 000042 In 1708

Title Letter Concerning Possible Sources of Contamination of Residential Wells

Addressee BRIAN CURTIS - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date July 18 1986 Format LETTER No Pgs 2 AR No 17087 Document No 000036

17

Title

Addressee Authors Date Format AR No

Title

Addressee Authors Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Cheshire Associates Offers to Hook Up Property to Town of Cheshires Water Line and Cap Well DOREEN FUSCO MARK J MALASPINA - CARMODY amp TORRANCE November 10 1986 LETTER No Pgs 1 17088 Document No 000087

Letter Concerning Meeting and Review of Plant 2 Cooling Water System WAYNE CURRY - AIRPAX CORPORATION DAVID A GEARHART May 4 1987 LETTER No Pgs 5 17089 Document No 000045

Attached to Document No 000042 In 1708

Title

Addressee

Authors Date Format AR No

Title

Addressee

Authors Date Format AR No

Title

Addressee Authors Date Format AR No

Letter Concerning the Bids Received for Installation of Water Service ELSIE PATTON - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC MARK J MALASPINA - CARMODY amp TORRANCE July 14 1987 LETTER No Pgs 4 170810 Document No 000038

Letter Requesting Modification of Permit Issued to Airpax Corporation LESLIE CAROTHERS - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC WAYNE CURRY - AIRPAX CORPORATION August 3 1987 LETTER No Pgs 2 170811 Document No 000042

Laboratory Report No 14152 Concerning Waste Effluent Sample received August 28 1987 WAYNE CURRY - AIRPAX CORPORATION ROBERT SILVESTRI September 8 1987 LETTER No Pgs 1 170812 Document No 000049

Attached to Document No 000046 In 1708

18

Title Addressee

Authors Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Solvent Management Plan with Transmittal Letter ROBERT KALIZEWSKI - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC PAMELA KATZ September 21 1987

No Pgs 7 170813 Document No 000047

Attached to Document No 000046 In 1708

Title

Addressee Authors Date Format AR No

Letter Concerning Finalization of Discharge Permit and Sugested Improvements to the System WAYNE CURRY - AIRPAX CORPORATION PAMELA KATZ September 21 1987 LETTER No Pgs 1 170814 Document No 000048

Attached to Document No 000046 In 1708

Title

Addressee Authors

Date Format AR No

Title Addressee Authors

Date Format AR No

Title

AddresseeAuthorsDateFormatAR No

Letter Concerning Analytical Results and Sampling Recommendations ELMER MADSEN - AIRPAX CORPORATION KEVIN J OREILLY shyINC September 23 1987 LETTER170815

GOLDBERG ZOINO amp ASSOCIATES

No Pgs 10 Document No 000039

Approval of Solvent Management Plan WAYNE CURRY - AIRPAX CORPORATION MICHAEL HARDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC September 28 1987 LETTER No Pgs 170816 Document No 000046

Letter Regarding the Scheduled Watermain Work to Begin October 14 1987

FRANK J GULISANO CHRISTOPHE BOWMAN

October 1987 LETTER No Pgs 1 170817 Document No 000088

19

Title

Addressee Authors

Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Permit to Discharge Metal Finishing Wastewater and Cooling System Blowdown WAYNE CURRY - AIRPAX CORPORATION JOHN ANDERSON - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC October 19 1987 MISCELLANEOUS No Pgs 4 170818 Document No 000043

Attached to Document No 000042 In 1708

Title

Addressee Authors Date Format AR No

Title

Addressee Authors

Date Format AR No

Title

Addressee

Authors Date Format AR No

Letter Concerning Cheshire Associates Payment of $100 Per Year Towards Doreen Fuscos Water Bills DOREEN FUSCO MARK J MALASPINA shyJanuary 21 1988 LETTER 170819

CARMODY amp TORRANCE

No Pgs 1 DocumenDocumentt NoNo 000089

Letter Report on the Results of Groundwater and Surface Water Sampling at Airpax Corp ELMER MADSEN - AIRPAX CORPORATION KEVIN J OREILLY KENNETH W MILENDER THEODORE VON ROSENVINGE - GOLDBERG ZOINO amp ASSOCIATES INC June 22 1988 REPORT STUDY No Pgs 14 170820 Document No 000040

Letter Providing Notice That Airpax Corp Plant II Has Eliminated the Permitted Discharge at its Facility KEN MAJOR - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC WAYNE CURRY shyMay 29 1992 LETTER170821

PHILIPS TECHNOLOGIES

No Pgs 2 Document No 000050

20 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

Title Amended Complaint Docket No CV 90-0385318 S The Lembo-Feinerman Cheshire Trust and Cheshire Associates vs Charles E Heilig

Authors JAMES K ROBERTSON - CARMODY amp TORRANCE Date November 12 1993 Format LITIGATION AR No 170822 Document No 000041

  1. barcode 34207
  2. barcodetext SEMS Doc ID 34207
Page 16: CHESHIRE GROUNDWATER CONTAMINATION SITE

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 14

Title Letter Concerning Residential Well Monitoring Addressee THEODORE STEVENS - CONNECTICUT DEPT OF

ENVIRONMENTAL PROTEC Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date February 27 1986 Format LETTER No Pgs 3 AR No 10039 Document No 000032

Title Letter Concerning Attached Report from Northeast Laboratories

Addressee DOREEN FUSCO Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date April 17 1986 Format LETTER No Pgs 2 AR No 100310 Document No 000033

Title Letter Concerning Report on Contamination of the Well at 657 West Johnson Avenue

Addressee BRIAN CURTIS - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date June 26 1986 Format LETTER No Pgs 2 AR No 100311 Document No 000035

1303 COMMUNITY RELATIONS - NEWS CLIPPINGSPRESS RELEASES

Title Public Notice The United States EPA Proposes No Further Action Needed at the Cheshire Groundwater Contamination Site

Authors EPA REGION 1 Date October 1996 Format NEWS CLIPPING No Pgs 1 AR No 13031 Document No 000091

Title EPA Announces No Risk at Cheshire Groundwater Contamination Superfund Site

Authors EPA REGION 1 Date October 10 1996 Format NEWS CLIPPING No Pgs 2 AR No 13032 Document No 000093

ADMINISTRATIVE RECORD INDEX 010397 CHESHIRE GROUNDWATER CONTAMINATION Page 15

Title Public Notice The United States Environmental Protection Agency Announces Record of Decision for the Cheshire Groundwater Contamination Site

Authors EPA NEW-ENGLAND Date December 1996 Format FACT SHEET PRESS RELEASE No Pgs 1 AR No 13033 Document No 000107

1304 COMMUNITY RELATIONS - PUBLIC MEETINGS

Title Public Hearing Transcript Topic Contamination Sites in Cheshire

Date October 24 1996 Format NOTES-MEETING No Pgs 4 AR No 13041 Document No 000103

1704 SITE MANAGEMENT RECORDS - SITE PHOTOGRAPHSMAPS

Title Site Analysis Cheshire Ground Water Contamination Site amp Study Area Cheshire CT [Available for review at EPA Record Center Boston MA]

Authors EPA EMSL Date February 1991 Format REPORT STUDY No Pgs 36 AR No 17041 Document No 000051

1708 SITE MANAGEMENT RECORDS - STATE AND LOCAL TECHNICAL RECORDS

Title Documents Related to Valley National Corporation West Johnson Ave Cheshire CT

Date 1967 Format REPORT STUDY No Pgs 17 AR No 17081 Document No 000052

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 16

Title Potable Water Collection Examination Reports Addressee CHESPROCOTT HEALTH DISTRICT Authors CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC Date May 6 1977 Format FORM No Pgs 3 AR No 17082 Document No 000023

Title Report to General Electric on Ground Water Quality at a Site in Cheshire CT

Authors GROUNDWATER ASSOCIATES Date December 1980 Format REPORT STUDY No Pgs 70 AR No 17083 Document No 000011

Title State of Connecticut DEP Industrial Survey mdash North American Philips Controls Corp

Date 1982 Format MISCELLANEOUS No Pgs 11 AR No 17084 Document No 000072

Title Six (6) Oversized Drawings or Blueprints of the West Johnson Avenue Area

Date 1982 Format MAP No Pgs 6 AR No 17085 Document No 000092

Title Permit to Discharge Wastewater Addressee MATTHEW ZIEBKA - AIRPAX CORPORATION Authors STANLEY J PAC - CONNECTICUT DEPT OF

ENVIRONMENTAL PROTEC Date July 18 1984 Format MISCELLANEOUS No Pgs 14 AR No 17086 Document No 000044

Attached to Document No 000042 In 1708

Title Letter Concerning Possible Sources of Contamination of Residential Wells

Addressee BRIAN CURTIS - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date July 18 1986 Format LETTER No Pgs 2 AR No 17087 Document No 000036

17

Title

Addressee Authors Date Format AR No

Title

Addressee Authors Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Cheshire Associates Offers to Hook Up Property to Town of Cheshires Water Line and Cap Well DOREEN FUSCO MARK J MALASPINA - CARMODY amp TORRANCE November 10 1986 LETTER No Pgs 1 17088 Document No 000087

Letter Concerning Meeting and Review of Plant 2 Cooling Water System WAYNE CURRY - AIRPAX CORPORATION DAVID A GEARHART May 4 1987 LETTER No Pgs 5 17089 Document No 000045

Attached to Document No 000042 In 1708

Title

Addressee

Authors Date Format AR No

Title

Addressee

Authors Date Format AR No

Title

Addressee Authors Date Format AR No

Letter Concerning the Bids Received for Installation of Water Service ELSIE PATTON - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC MARK J MALASPINA - CARMODY amp TORRANCE July 14 1987 LETTER No Pgs 4 170810 Document No 000038

Letter Requesting Modification of Permit Issued to Airpax Corporation LESLIE CAROTHERS - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC WAYNE CURRY - AIRPAX CORPORATION August 3 1987 LETTER No Pgs 2 170811 Document No 000042

Laboratory Report No 14152 Concerning Waste Effluent Sample received August 28 1987 WAYNE CURRY - AIRPAX CORPORATION ROBERT SILVESTRI September 8 1987 LETTER No Pgs 1 170812 Document No 000049

Attached to Document No 000046 In 1708

18

Title Addressee

Authors Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Solvent Management Plan with Transmittal Letter ROBERT KALIZEWSKI - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC PAMELA KATZ September 21 1987

No Pgs 7 170813 Document No 000047

Attached to Document No 000046 In 1708

Title

Addressee Authors Date Format AR No

Letter Concerning Finalization of Discharge Permit and Sugested Improvements to the System WAYNE CURRY - AIRPAX CORPORATION PAMELA KATZ September 21 1987 LETTER No Pgs 1 170814 Document No 000048

Attached to Document No 000046 In 1708

Title

Addressee Authors

Date Format AR No

Title Addressee Authors

Date Format AR No

Title

AddresseeAuthorsDateFormatAR No

Letter Concerning Analytical Results and Sampling Recommendations ELMER MADSEN - AIRPAX CORPORATION KEVIN J OREILLY shyINC September 23 1987 LETTER170815

GOLDBERG ZOINO amp ASSOCIATES

No Pgs 10 Document No 000039

Approval of Solvent Management Plan WAYNE CURRY - AIRPAX CORPORATION MICHAEL HARDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC September 28 1987 LETTER No Pgs 170816 Document No 000046

Letter Regarding the Scheduled Watermain Work to Begin October 14 1987

FRANK J GULISANO CHRISTOPHE BOWMAN

October 1987 LETTER No Pgs 1 170817 Document No 000088

19

Title

Addressee Authors

Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Permit to Discharge Metal Finishing Wastewater and Cooling System Blowdown WAYNE CURRY - AIRPAX CORPORATION JOHN ANDERSON - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC October 19 1987 MISCELLANEOUS No Pgs 4 170818 Document No 000043

Attached to Document No 000042 In 1708

Title

Addressee Authors Date Format AR No

Title

Addressee Authors

Date Format AR No

Title

Addressee

Authors Date Format AR No

Letter Concerning Cheshire Associates Payment of $100 Per Year Towards Doreen Fuscos Water Bills DOREEN FUSCO MARK J MALASPINA shyJanuary 21 1988 LETTER 170819

CARMODY amp TORRANCE

No Pgs 1 DocumenDocumentt NoNo 000089

Letter Report on the Results of Groundwater and Surface Water Sampling at Airpax Corp ELMER MADSEN - AIRPAX CORPORATION KEVIN J OREILLY KENNETH W MILENDER THEODORE VON ROSENVINGE - GOLDBERG ZOINO amp ASSOCIATES INC June 22 1988 REPORT STUDY No Pgs 14 170820 Document No 000040

Letter Providing Notice That Airpax Corp Plant II Has Eliminated the Permitted Discharge at its Facility KEN MAJOR - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC WAYNE CURRY shyMay 29 1992 LETTER170821

PHILIPS TECHNOLOGIES

No Pgs 2 Document No 000050

20 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

Title Amended Complaint Docket No CV 90-0385318 S The Lembo-Feinerman Cheshire Trust and Cheshire Associates vs Charles E Heilig

Authors JAMES K ROBERTSON - CARMODY amp TORRANCE Date November 12 1993 Format LITIGATION AR No 170822 Document No 000041

  1. barcode 34207
  2. barcodetext SEMS Doc ID 34207
Page 17: CHESHIRE GROUNDWATER CONTAMINATION SITE

ADMINISTRATIVE RECORD INDEX 010397 CHESHIRE GROUNDWATER CONTAMINATION Page 15

Title Public Notice The United States Environmental Protection Agency Announces Record of Decision for the Cheshire Groundwater Contamination Site

Authors EPA NEW-ENGLAND Date December 1996 Format FACT SHEET PRESS RELEASE No Pgs 1 AR No 13033 Document No 000107

1304 COMMUNITY RELATIONS - PUBLIC MEETINGS

Title Public Hearing Transcript Topic Contamination Sites in Cheshire

Date October 24 1996 Format NOTES-MEETING No Pgs 4 AR No 13041 Document No 000103

1704 SITE MANAGEMENT RECORDS - SITE PHOTOGRAPHSMAPS

Title Site Analysis Cheshire Ground Water Contamination Site amp Study Area Cheshire CT [Available for review at EPA Record Center Boston MA]

Authors EPA EMSL Date February 1991 Format REPORT STUDY No Pgs 36 AR No 17041 Document No 000051

1708 SITE MANAGEMENT RECORDS - STATE AND LOCAL TECHNICAL RECORDS

Title Documents Related to Valley National Corporation West Johnson Ave Cheshire CT

Date 1967 Format REPORT STUDY No Pgs 17 AR No 17081 Document No 000052

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 16

Title Potable Water Collection Examination Reports Addressee CHESPROCOTT HEALTH DISTRICT Authors CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC Date May 6 1977 Format FORM No Pgs 3 AR No 17082 Document No 000023

Title Report to General Electric on Ground Water Quality at a Site in Cheshire CT

Authors GROUNDWATER ASSOCIATES Date December 1980 Format REPORT STUDY No Pgs 70 AR No 17083 Document No 000011

Title State of Connecticut DEP Industrial Survey mdash North American Philips Controls Corp

Date 1982 Format MISCELLANEOUS No Pgs 11 AR No 17084 Document No 000072

Title Six (6) Oversized Drawings or Blueprints of the West Johnson Avenue Area

Date 1982 Format MAP No Pgs 6 AR No 17085 Document No 000092

Title Permit to Discharge Wastewater Addressee MATTHEW ZIEBKA - AIRPAX CORPORATION Authors STANLEY J PAC - CONNECTICUT DEPT OF

ENVIRONMENTAL PROTEC Date July 18 1984 Format MISCELLANEOUS No Pgs 14 AR No 17086 Document No 000044

Attached to Document No 000042 In 1708

Title Letter Concerning Possible Sources of Contamination of Residential Wells

Addressee BRIAN CURTIS - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date July 18 1986 Format LETTER No Pgs 2 AR No 17087 Document No 000036

17

Title

Addressee Authors Date Format AR No

Title

Addressee Authors Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Cheshire Associates Offers to Hook Up Property to Town of Cheshires Water Line and Cap Well DOREEN FUSCO MARK J MALASPINA - CARMODY amp TORRANCE November 10 1986 LETTER No Pgs 1 17088 Document No 000087

Letter Concerning Meeting and Review of Plant 2 Cooling Water System WAYNE CURRY - AIRPAX CORPORATION DAVID A GEARHART May 4 1987 LETTER No Pgs 5 17089 Document No 000045

Attached to Document No 000042 In 1708

Title

Addressee

Authors Date Format AR No

Title

Addressee

Authors Date Format AR No

Title

Addressee Authors Date Format AR No

Letter Concerning the Bids Received for Installation of Water Service ELSIE PATTON - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC MARK J MALASPINA - CARMODY amp TORRANCE July 14 1987 LETTER No Pgs 4 170810 Document No 000038

Letter Requesting Modification of Permit Issued to Airpax Corporation LESLIE CAROTHERS - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC WAYNE CURRY - AIRPAX CORPORATION August 3 1987 LETTER No Pgs 2 170811 Document No 000042

Laboratory Report No 14152 Concerning Waste Effluent Sample received August 28 1987 WAYNE CURRY - AIRPAX CORPORATION ROBERT SILVESTRI September 8 1987 LETTER No Pgs 1 170812 Document No 000049

Attached to Document No 000046 In 1708

18

Title Addressee

Authors Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Solvent Management Plan with Transmittal Letter ROBERT KALIZEWSKI - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC PAMELA KATZ September 21 1987

No Pgs 7 170813 Document No 000047

Attached to Document No 000046 In 1708

Title

Addressee Authors Date Format AR No

Letter Concerning Finalization of Discharge Permit and Sugested Improvements to the System WAYNE CURRY - AIRPAX CORPORATION PAMELA KATZ September 21 1987 LETTER No Pgs 1 170814 Document No 000048

Attached to Document No 000046 In 1708

Title

Addressee Authors

Date Format AR No

Title Addressee Authors

Date Format AR No

Title

AddresseeAuthorsDateFormatAR No

Letter Concerning Analytical Results and Sampling Recommendations ELMER MADSEN - AIRPAX CORPORATION KEVIN J OREILLY shyINC September 23 1987 LETTER170815

GOLDBERG ZOINO amp ASSOCIATES

No Pgs 10 Document No 000039

Approval of Solvent Management Plan WAYNE CURRY - AIRPAX CORPORATION MICHAEL HARDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC September 28 1987 LETTER No Pgs 170816 Document No 000046

Letter Regarding the Scheduled Watermain Work to Begin October 14 1987

FRANK J GULISANO CHRISTOPHE BOWMAN

October 1987 LETTER No Pgs 1 170817 Document No 000088

19

Title

Addressee Authors

Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Permit to Discharge Metal Finishing Wastewater and Cooling System Blowdown WAYNE CURRY - AIRPAX CORPORATION JOHN ANDERSON - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC October 19 1987 MISCELLANEOUS No Pgs 4 170818 Document No 000043

Attached to Document No 000042 In 1708

Title

Addressee Authors Date Format AR No

Title

Addressee Authors

Date Format AR No

Title

Addressee

Authors Date Format AR No

Letter Concerning Cheshire Associates Payment of $100 Per Year Towards Doreen Fuscos Water Bills DOREEN FUSCO MARK J MALASPINA shyJanuary 21 1988 LETTER 170819

CARMODY amp TORRANCE

No Pgs 1 DocumenDocumentt NoNo 000089

Letter Report on the Results of Groundwater and Surface Water Sampling at Airpax Corp ELMER MADSEN - AIRPAX CORPORATION KEVIN J OREILLY KENNETH W MILENDER THEODORE VON ROSENVINGE - GOLDBERG ZOINO amp ASSOCIATES INC June 22 1988 REPORT STUDY No Pgs 14 170820 Document No 000040

Letter Providing Notice That Airpax Corp Plant II Has Eliminated the Permitted Discharge at its Facility KEN MAJOR - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC WAYNE CURRY shyMay 29 1992 LETTER170821

PHILIPS TECHNOLOGIES

No Pgs 2 Document No 000050

20 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

Title Amended Complaint Docket No CV 90-0385318 S The Lembo-Feinerman Cheshire Trust and Cheshire Associates vs Charles E Heilig

Authors JAMES K ROBERTSON - CARMODY amp TORRANCE Date November 12 1993 Format LITIGATION AR No 170822 Document No 000041

  1. barcode 34207
  2. barcodetext SEMS Doc ID 34207
Page 18: CHESHIRE GROUNDWATER CONTAMINATION SITE

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page 16

Title Potable Water Collection Examination Reports Addressee CHESPROCOTT HEALTH DISTRICT Authors CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC Date May 6 1977 Format FORM No Pgs 3 AR No 17082 Document No 000023

Title Report to General Electric on Ground Water Quality at a Site in Cheshire CT

Authors GROUNDWATER ASSOCIATES Date December 1980 Format REPORT STUDY No Pgs 70 AR No 17083 Document No 000011

Title State of Connecticut DEP Industrial Survey mdash North American Philips Controls Corp

Date 1982 Format MISCELLANEOUS No Pgs 11 AR No 17084 Document No 000072

Title Six (6) Oversized Drawings or Blueprints of the West Johnson Avenue Area

Date 1982 Format MAP No Pgs 6 AR No 17085 Document No 000092

Title Permit to Discharge Wastewater Addressee MATTHEW ZIEBKA - AIRPAX CORPORATION Authors STANLEY J PAC - CONNECTICUT DEPT OF

ENVIRONMENTAL PROTEC Date July 18 1984 Format MISCELLANEOUS No Pgs 14 AR No 17086 Document No 000044

Attached to Document No 000042 In 1708

Title Letter Concerning Possible Sources of Contamination of Residential Wells

Addressee BRIAN CURTIS - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC

Authors TIMOTHY R CARMODY - CARMODY amp TORRANCE Date July 18 1986 Format LETTER No Pgs 2 AR No 17087 Document No 000036

17

Title

Addressee Authors Date Format AR No

Title

Addressee Authors Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Cheshire Associates Offers to Hook Up Property to Town of Cheshires Water Line and Cap Well DOREEN FUSCO MARK J MALASPINA - CARMODY amp TORRANCE November 10 1986 LETTER No Pgs 1 17088 Document No 000087

Letter Concerning Meeting and Review of Plant 2 Cooling Water System WAYNE CURRY - AIRPAX CORPORATION DAVID A GEARHART May 4 1987 LETTER No Pgs 5 17089 Document No 000045

Attached to Document No 000042 In 1708

Title

Addressee

Authors Date Format AR No

Title

Addressee

Authors Date Format AR No

Title

Addressee Authors Date Format AR No

Letter Concerning the Bids Received for Installation of Water Service ELSIE PATTON - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC MARK J MALASPINA - CARMODY amp TORRANCE July 14 1987 LETTER No Pgs 4 170810 Document No 000038

Letter Requesting Modification of Permit Issued to Airpax Corporation LESLIE CAROTHERS - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC WAYNE CURRY - AIRPAX CORPORATION August 3 1987 LETTER No Pgs 2 170811 Document No 000042

Laboratory Report No 14152 Concerning Waste Effluent Sample received August 28 1987 WAYNE CURRY - AIRPAX CORPORATION ROBERT SILVESTRI September 8 1987 LETTER No Pgs 1 170812 Document No 000049

Attached to Document No 000046 In 1708

18

Title Addressee

Authors Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Solvent Management Plan with Transmittal Letter ROBERT KALIZEWSKI - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC PAMELA KATZ September 21 1987

No Pgs 7 170813 Document No 000047

Attached to Document No 000046 In 1708

Title

Addressee Authors Date Format AR No

Letter Concerning Finalization of Discharge Permit and Sugested Improvements to the System WAYNE CURRY - AIRPAX CORPORATION PAMELA KATZ September 21 1987 LETTER No Pgs 1 170814 Document No 000048

Attached to Document No 000046 In 1708

Title

Addressee Authors

Date Format AR No

Title Addressee Authors

Date Format AR No

Title

AddresseeAuthorsDateFormatAR No

Letter Concerning Analytical Results and Sampling Recommendations ELMER MADSEN - AIRPAX CORPORATION KEVIN J OREILLY shyINC September 23 1987 LETTER170815

GOLDBERG ZOINO amp ASSOCIATES

No Pgs 10 Document No 000039

Approval of Solvent Management Plan WAYNE CURRY - AIRPAX CORPORATION MICHAEL HARDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC September 28 1987 LETTER No Pgs 170816 Document No 000046

Letter Regarding the Scheduled Watermain Work to Begin October 14 1987

FRANK J GULISANO CHRISTOPHE BOWMAN

October 1987 LETTER No Pgs 1 170817 Document No 000088

19

Title

Addressee Authors

Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Permit to Discharge Metal Finishing Wastewater and Cooling System Blowdown WAYNE CURRY - AIRPAX CORPORATION JOHN ANDERSON - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC October 19 1987 MISCELLANEOUS No Pgs 4 170818 Document No 000043

Attached to Document No 000042 In 1708

Title

Addressee Authors Date Format AR No

Title

Addressee Authors

Date Format AR No

Title

Addressee

Authors Date Format AR No

Letter Concerning Cheshire Associates Payment of $100 Per Year Towards Doreen Fuscos Water Bills DOREEN FUSCO MARK J MALASPINA shyJanuary 21 1988 LETTER 170819

CARMODY amp TORRANCE

No Pgs 1 DocumenDocumentt NoNo 000089

Letter Report on the Results of Groundwater and Surface Water Sampling at Airpax Corp ELMER MADSEN - AIRPAX CORPORATION KEVIN J OREILLY KENNETH W MILENDER THEODORE VON ROSENVINGE - GOLDBERG ZOINO amp ASSOCIATES INC June 22 1988 REPORT STUDY No Pgs 14 170820 Document No 000040

Letter Providing Notice That Airpax Corp Plant II Has Eliminated the Permitted Discharge at its Facility KEN MAJOR - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC WAYNE CURRY shyMay 29 1992 LETTER170821

PHILIPS TECHNOLOGIES

No Pgs 2 Document No 000050

20 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

Title Amended Complaint Docket No CV 90-0385318 S The Lembo-Feinerman Cheshire Trust and Cheshire Associates vs Charles E Heilig

Authors JAMES K ROBERTSON - CARMODY amp TORRANCE Date November 12 1993 Format LITIGATION AR No 170822 Document No 000041

  1. barcode 34207
  2. barcodetext SEMS Doc ID 34207
Page 19: CHESHIRE GROUNDWATER CONTAMINATION SITE

17

Title

Addressee Authors Date Format AR No

Title

Addressee Authors Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Cheshire Associates Offers to Hook Up Property to Town of Cheshires Water Line and Cap Well DOREEN FUSCO MARK J MALASPINA - CARMODY amp TORRANCE November 10 1986 LETTER No Pgs 1 17088 Document No 000087

Letter Concerning Meeting and Review of Plant 2 Cooling Water System WAYNE CURRY - AIRPAX CORPORATION DAVID A GEARHART May 4 1987 LETTER No Pgs 5 17089 Document No 000045

Attached to Document No 000042 In 1708

Title

Addressee

Authors Date Format AR No

Title

Addressee

Authors Date Format AR No

Title

Addressee Authors Date Format AR No

Letter Concerning the Bids Received for Installation of Water Service ELSIE PATTON - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC MARK J MALASPINA - CARMODY amp TORRANCE July 14 1987 LETTER No Pgs 4 170810 Document No 000038

Letter Requesting Modification of Permit Issued to Airpax Corporation LESLIE CAROTHERS - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC WAYNE CURRY - AIRPAX CORPORATION August 3 1987 LETTER No Pgs 2 170811 Document No 000042

Laboratory Report No 14152 Concerning Waste Effluent Sample received August 28 1987 WAYNE CURRY - AIRPAX CORPORATION ROBERT SILVESTRI September 8 1987 LETTER No Pgs 1 170812 Document No 000049

Attached to Document No 000046 In 1708

18

Title Addressee

Authors Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Solvent Management Plan with Transmittal Letter ROBERT KALIZEWSKI - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC PAMELA KATZ September 21 1987

No Pgs 7 170813 Document No 000047

Attached to Document No 000046 In 1708

Title

Addressee Authors Date Format AR No

Letter Concerning Finalization of Discharge Permit and Sugested Improvements to the System WAYNE CURRY - AIRPAX CORPORATION PAMELA KATZ September 21 1987 LETTER No Pgs 1 170814 Document No 000048

Attached to Document No 000046 In 1708

Title

Addressee Authors

Date Format AR No

Title Addressee Authors

Date Format AR No

Title

AddresseeAuthorsDateFormatAR No

Letter Concerning Analytical Results and Sampling Recommendations ELMER MADSEN - AIRPAX CORPORATION KEVIN J OREILLY shyINC September 23 1987 LETTER170815

GOLDBERG ZOINO amp ASSOCIATES

No Pgs 10 Document No 000039

Approval of Solvent Management Plan WAYNE CURRY - AIRPAX CORPORATION MICHAEL HARDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC September 28 1987 LETTER No Pgs 170816 Document No 000046

Letter Regarding the Scheduled Watermain Work to Begin October 14 1987

FRANK J GULISANO CHRISTOPHE BOWMAN

October 1987 LETTER No Pgs 1 170817 Document No 000088

19

Title

Addressee Authors

Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Permit to Discharge Metal Finishing Wastewater and Cooling System Blowdown WAYNE CURRY - AIRPAX CORPORATION JOHN ANDERSON - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC October 19 1987 MISCELLANEOUS No Pgs 4 170818 Document No 000043

Attached to Document No 000042 In 1708

Title

Addressee Authors Date Format AR No

Title

Addressee Authors

Date Format AR No

Title

Addressee

Authors Date Format AR No

Letter Concerning Cheshire Associates Payment of $100 Per Year Towards Doreen Fuscos Water Bills DOREEN FUSCO MARK J MALASPINA shyJanuary 21 1988 LETTER 170819

CARMODY amp TORRANCE

No Pgs 1 DocumenDocumentt NoNo 000089

Letter Report on the Results of Groundwater and Surface Water Sampling at Airpax Corp ELMER MADSEN - AIRPAX CORPORATION KEVIN J OREILLY KENNETH W MILENDER THEODORE VON ROSENVINGE - GOLDBERG ZOINO amp ASSOCIATES INC June 22 1988 REPORT STUDY No Pgs 14 170820 Document No 000040

Letter Providing Notice That Airpax Corp Plant II Has Eliminated the Permitted Discharge at its Facility KEN MAJOR - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC WAYNE CURRY shyMay 29 1992 LETTER170821

PHILIPS TECHNOLOGIES

No Pgs 2 Document No 000050

20 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

Title Amended Complaint Docket No CV 90-0385318 S The Lembo-Feinerman Cheshire Trust and Cheshire Associates vs Charles E Heilig

Authors JAMES K ROBERTSON - CARMODY amp TORRANCE Date November 12 1993 Format LITIGATION AR No 170822 Document No 000041

  1. barcode 34207
  2. barcodetext SEMS Doc ID 34207
Page 20: CHESHIRE GROUNDWATER CONTAMINATION SITE

18

Title Addressee

Authors Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Solvent Management Plan with Transmittal Letter ROBERT KALIZEWSKI - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC PAMELA KATZ September 21 1987

No Pgs 7 170813 Document No 000047

Attached to Document No 000046 In 1708

Title

Addressee Authors Date Format AR No

Letter Concerning Finalization of Discharge Permit and Sugested Improvements to the System WAYNE CURRY - AIRPAX CORPORATION PAMELA KATZ September 21 1987 LETTER No Pgs 1 170814 Document No 000048

Attached to Document No 000046 In 1708

Title

Addressee Authors

Date Format AR No

Title Addressee Authors

Date Format AR No

Title

AddresseeAuthorsDateFormatAR No

Letter Concerning Analytical Results and Sampling Recommendations ELMER MADSEN - AIRPAX CORPORATION KEVIN J OREILLY shyINC September 23 1987 LETTER170815

GOLDBERG ZOINO amp ASSOCIATES

No Pgs 10 Document No 000039

Approval of Solvent Management Plan WAYNE CURRY - AIRPAX CORPORATION MICHAEL HARDER - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC September 28 1987 LETTER No Pgs 170816 Document No 000046

Letter Regarding the Scheduled Watermain Work to Begin October 14 1987

FRANK J GULISANO CHRISTOPHE BOWMAN

October 1987 LETTER No Pgs 1 170817 Document No 000088

19

Title

Addressee Authors

Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Permit to Discharge Metal Finishing Wastewater and Cooling System Blowdown WAYNE CURRY - AIRPAX CORPORATION JOHN ANDERSON - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC October 19 1987 MISCELLANEOUS No Pgs 4 170818 Document No 000043

Attached to Document No 000042 In 1708

Title

Addressee Authors Date Format AR No

Title

Addressee Authors

Date Format AR No

Title

Addressee

Authors Date Format AR No

Letter Concerning Cheshire Associates Payment of $100 Per Year Towards Doreen Fuscos Water Bills DOREEN FUSCO MARK J MALASPINA shyJanuary 21 1988 LETTER 170819

CARMODY amp TORRANCE

No Pgs 1 DocumenDocumentt NoNo 000089

Letter Report on the Results of Groundwater and Surface Water Sampling at Airpax Corp ELMER MADSEN - AIRPAX CORPORATION KEVIN J OREILLY KENNETH W MILENDER THEODORE VON ROSENVINGE - GOLDBERG ZOINO amp ASSOCIATES INC June 22 1988 REPORT STUDY No Pgs 14 170820 Document No 000040

Letter Providing Notice That Airpax Corp Plant II Has Eliminated the Permitted Discharge at its Facility KEN MAJOR - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC WAYNE CURRY shyMay 29 1992 LETTER170821

PHILIPS TECHNOLOGIES

No Pgs 2 Document No 000050

20 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

Title Amended Complaint Docket No CV 90-0385318 S The Lembo-Feinerman Cheshire Trust and Cheshire Associates vs Charles E Heilig

Authors JAMES K ROBERTSON - CARMODY amp TORRANCE Date November 12 1993 Format LITIGATION AR No 170822 Document No 000041

  1. barcode 34207
  2. barcodetext SEMS Doc ID 34207
Page 21: CHESHIRE GROUNDWATER CONTAMINATION SITE

19

Title

Addressee Authors

Date Format AR No

ADMINISTRATIVE RECORD INDEX 010397CHESHIRE GROUNDWATER CONTAMINATION Page

Permit to Discharge Metal Finishing Wastewater and Cooling System Blowdown WAYNE CURRY - AIRPAX CORPORATION JOHN ANDERSON - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC October 19 1987 MISCELLANEOUS No Pgs 4 170818 Document No 000043

Attached to Document No 000042 In 1708

Title

Addressee Authors Date Format AR No

Title

Addressee Authors

Date Format AR No

Title

Addressee

Authors Date Format AR No

Letter Concerning Cheshire Associates Payment of $100 Per Year Towards Doreen Fuscos Water Bills DOREEN FUSCO MARK J MALASPINA shyJanuary 21 1988 LETTER 170819

CARMODY amp TORRANCE

No Pgs 1 DocumenDocumentt NoNo 000089

Letter Report on the Results of Groundwater and Surface Water Sampling at Airpax Corp ELMER MADSEN - AIRPAX CORPORATION KEVIN J OREILLY KENNETH W MILENDER THEODORE VON ROSENVINGE - GOLDBERG ZOINO amp ASSOCIATES INC June 22 1988 REPORT STUDY No Pgs 14 170820 Document No 000040

Letter Providing Notice That Airpax Corp Plant II Has Eliminated the Permitted Discharge at its Facility KEN MAJOR - CONNECTICUT DEPT OF ENVIRONMENTAL PROTEC WAYNE CURRY shyMay 29 1992 LETTER170821

PHILIPS TECHNOLOGIES

No Pgs 2 Document No 000050

20 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

Title Amended Complaint Docket No CV 90-0385318 S The Lembo-Feinerman Cheshire Trust and Cheshire Associates vs Charles E Heilig

Authors JAMES K ROBERTSON - CARMODY amp TORRANCE Date November 12 1993 Format LITIGATION AR No 170822 Document No 000041

  1. barcode 34207
  2. barcodetext SEMS Doc ID 34207
Page 22: CHESHIRE GROUNDWATER CONTAMINATION SITE

20 ADMINISTRATIVE RECORD INDEX 010397

CHESHIRE GROUNDWATER CONTAMINATION Page

Title Amended Complaint Docket No CV 90-0385318 S The Lembo-Feinerman Cheshire Trust and Cheshire Associates vs Charles E Heilig

Authors JAMES K ROBERTSON - CARMODY amp TORRANCE Date November 12 1993 Format LITIGATION AR No 170822 Document No 000041

  1. barcode 34207
  2. barcodetext SEMS Doc ID 34207

Top Related