141
NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information, Novak Landfill, 7/11/79. P. 100001-100001. 2. Memorandum to file from Mr. John J. Humphries, III, U.S. EPA, re: Closeout of investigation on Novak Landfill, 8/8/79. P. 100002-100002. 3. U.S. EPA Potential Hazardous Waste Site Identification and Preliminary Assessment, 3/13/80. P. 100003-100004. 4. U.S. EPA Potential Hazardous Waste Site Log, 3/18/80. P. 100005-100005. 5. U.S. EPA Notification of Hazardous Waste Site, 6/9/81. P. 100006-100007. , 6. U.S. EPA Notification of Hazardous Waste Site, 6/9/81. P. 100008-100012. An envelope and a blank Record of Communication form are attached. 7. U.S. EPA Potential Hazardous Waste Site Identification and Preliminary Assessment, 12/19/83. P. 100013- 100037. The following are attached: a) a Field Trip Summary Report; b) a hand-drawn site sketch; c) a site map; d) Special Analyses Reports for laboratory ^numbers 22957, 14695, 14696, and 14694; e) Water or Waste Quality Reports for sample numbers 14776, 14791, 14792, 14777, 14775, and 14790. 8. U.S. EPA Potential Hazardous Waste Site, Site Inspection Report, 6/26/84. P. 100038-100051. * Administrative Record File available 5/21/90, updated 11/13/90, 2/7/91, 8/12/91, 8/26/91, 12/28/92, 2/8/93, 5/26/93, 10/5/93, and 10/15/93. ** This information has been considered confidential.

NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

  • Upload
    others

  • View
    14

  • Download
    0

Embed Size (px)

Citation preview

Page 1: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

NOVAK SANITARY LANDFILLADMINISTRATIVE RECORD FILE * **

INDEX OF DOCUMENTS

SITE IDENTIFICATION ^T .

1.• Facility Information, Novak Landfill, 7/11/79.P. 100001-100001.

2. Memorandum to file from Mr. John J. Humphries, III,U.S. EPA, re: Closeout of investigation on NovakLandfill, 8/8/79. P. 100002-100002.

3. U.S. EPA Potential Hazardous Waste Site Identificationand Preliminary Assessment, 3/13/80. P. 100003-100004.

4. U.S. EPA Potential Hazardous Waste Site Log, 3/18/80.P. 100005-100005.

5. U.S. EPA Notification of Hazardous Waste Site, 6/9/81.P. 100006-100007. ,

6. U.S. EPA Notification of Hazardous Waste Site, 6/9/81.P. 100008-100012. An envelope and a blank Record ofCommunication form are attached.

7. U.S. EPA Potential Hazardous Waste Site Identificationand Preliminary Assessment, 12/19/83. P. 100013-100037. The following are attached:

a) a Field Trip Summary Report;

b) a hand-drawn site sketch;

c) a site map;

d) Special Analyses Reports for laboratoryn̂umbers 22957, 14695, 14696, and 14694;

e) Water or Waste Quality Reports for samplenumbers 14776, 14791, 14792, 14777, 14775,and 14790.

8. U.S. EPA Potential Hazardous Waste Site, SiteInspection Report, 6/26/84. P. 100038-100051.

* Administrative Record File available 5/21/90, updated11/13/90, 2/7/91, 8/12/91, 8/26/91, 12/28/92, 2/8/93,5/26/93, 10/5/93, and 10/15/93.

** This information has been considered confidential.

Page 2: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

9. Letter to Walter B. Satterthwaite Associates, Inc. fromMr. Joseph P. Pomponi, Pennsylvania Department of VEnvironmental Resources (PADER), re: Transmittal of •'—..>split sample analysis results, 8/22/84. P. 100052-100067. Water or Waste Quality Reports for samplenumbers 2128026, 2128011 to 2128015, 2128017 to2128019.- and 2128030 are attached.

* •

10. Memorandum to Mr. Peter Schaul, U.S. EPA, from Mr. GilHorwitz, U.S. EPA, re: A complaint from a citizenalleging that hazardous waste is being taken to thesite, 5/15/84. P. 100068-100068.

11. Letter to Mr. Bruce Beitler, PADER, from Mr. David P.Steele, Walter B. Satterthwaite Associates, Inc., re:Ground water sampling results^ 12/17/84. P. 100069-100082. Certificates of Analysis for laboratorynumbers 35739 to 35745 are attached.

12. Letter to Mr. Harold Byers, U.S. EPA, from Mr. ArthurL. Weber, NUS Corporation, re: Site Inspection Report,6/26/85. P. 100083-100083.

13. Report: Site Inspection of Novak Sanitary Landfill.prepared by NUS Corporation, 6/26/85. P. 100084-100230.

14. U.S. EPA Site Maintenance Form, 7/9/85. P. 100231- ' _V100233.

15. Letter-to Mr. Joseph P. Pomponi, PADER, from Mr.Richard T. Wroblewski, Walter B. SatterthwaiteAssociates, Inc., re: Surface water samples, 8/29/85.P. 100234-100240. Certificates of Analysis for samplenumbers 43223, 43226 and 43227 are attached.

16. Letter to Mr. Bruce Beitler, PADER, from Mr. Richard T.Wroblewski, Walter B. Satterthwaite Associates, Inc.,re: Transmittal of chemical analysis results of groundwater sampling, 11/4/85. P. 100241-100248. QuarterlyChemical Analysis for Sanitary Landfills for monitoringpoints IB, 2A, 4, 5, and 6 are attached.

17. Letter to the Honorable Anthony J. Mazullo, Jr.,Pennsylvania Environmental Hearing Board, from Mr.Kenneth A. Gelburd, PADER, re: Transmittal of a Post-Hearing Memorandum, 11/14/85. P. 100249-100296. ThePost-Hearing Memorandum is attached.

Page 3: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

18. Letter the Honorable Anthony Mazullo, PennsylvaniaEnvironmental Hearing Board, from Mr. Michael J.Sheridan, Fox, Differ, Callahan, Ulrich & O'Hara, re:Transmittal of two copies of a Petition forSupersedeas, 1/31/86. P. 100297-100328. The followingare attached:

a) the Petition for Supersedeas of Louis J.Novak, Sr., Hilda Novak, Novak SanitaryLandfill, Inc. vs. Commonwealth ofPennsylvania Department of EnvironmentalResources, Appellee, Docket No. 84-425-M;

b) a letter regarding submittal of an amendedPetition for Supersedeas, dated February 6,1986;

c) the Amended Petition for Supersedeas of LouisJ. Novak, Sr., Hilda Novak, Novak SanitaryLandfill, Inc. vs. Commonwealth ofPennsylvania Department of EnvironmentalResources, Appellee, Docket No. 84-425-M;

d) an Order and Civil Penalty Assessment, In theMatter of: Louis J. Novak, Sr., Hilda Novak,Novak Sanitary Landfill, Inc., Solid WasteDisposal Facility Permit No. 100534;

e) a Notice of Violation letter, dated March 18,1986.

19. Letter to Mr. Bruce Beitler, PADER, from Mr. Richard T.Wroblewski, Walter B. Satterthwaite Associates, Inc.,re: Transmittal of a chemical analysis of ground watersampling, 2/11/86. P. 100329-100336. QuarterlyChemical Analysis for Sanitary Landfills for monitoringpoint numbers IB, 2A, 3, 4, 5, and 6 are attached.

20. Letter to Mr. Bruce Beitler, PADER, from Mr. David B.Farrington, Walter B. Satterthwaite Associates, Inc.,re: Transmittal of all sampling results from 1986,3/25/87. P. 100337-100374. Sampling results formonitoring points IB, 2A, 3, 4, 5, and 6 are attached.

21. Handwritten memorandum to Mr. Tom Buntin, U.S. EPA,from Mr. Jim Dolan, U.S. EPA, re: Transmittal of pre-purging results, 5/28/87. P. 100375-100392. Thefollowing are attached: .

a) Special Analysis Reports for sample numbers2130133, 2130132, 2130139, 2130135, 2130137,2130141, 2130143, and 2130138;

Page 4: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

b) a Laboratory Report for sample number8700925;

c) a Water or Waste Quality Report for samplenumber 2130134;

d) a Laboratory Report for sample number8700927;

e) a Water or Waste Quality Report for samplenumber 2130136;

f) a Laboratory Report for sample number8700926;

g) a Water or Waste Quality Report for samplenumber 2130140;

h) a Laboratory Report for sample number8700924;

i) a Water or Waste Quality Report for samplenumber 2130142;

j) a Laboratory Report for sample number8700923.

22. Memorandum to Mr. Ken Gelburd from Mr. Thomas J.Buntin, PADER, re: Sources of Volatile OrganicCompounds (VOAs) found in Wells IB and MW-6, 6/9/87.P. 100393-100394.

23. Letter to Mr. Bruce Beitler, PADER, from Mr. David B.Farrington, Walter.B. Satterthwaite Associates, Inc.,re: Transmittal of Module No. 8 monitor wellspecifications and ground water results, 9/10/87.P. 100395-100421. Two Ground Water Monitoring ModuleNo. 8 forms and Municipal and Residual Waste GroundWater Monitoring forms for wells MW-1B, 2A, 3, 4, 5,and 6 are attached.

24. Letter to Mr. Bruce Beitler, PADER, from Mr. David B.Farrington, Walter B. Satterthwaite Associates, Inc.,re: First quarter sampling results, 11/10/87.P. 100422-10043̂ . Municipal and Residual Waste GroundWater Monitoring forms for wells MW-1B, 2A, 3, 4, 5,and 6 and a memorandum dated September 22, 1987regarding gas chromatography/mass spectrometry (GC/MS)are attached.

Page 5: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

25. Letter to Mr. Mike Towles [sic], U.S. EPA, from Mr.Ronald F. Klinikowski, PADER, re: Quarterly waterreports, 6/20/88. P. 100437-100437.

26. Letter to Ms. Mary Ann Daly, U.S. EPA, from Ms. BeverlyWhitehead, U.S. EPA, re: Transmittal of informationconcerning National Priorities List (NPL) updates 3 and6, 12/1/88. P. 100438-100477. A letter dated October13, 1988 regarding the decision of the EnvironmentalHearing Board on the Novak Landfill and a copy of thePartial Adjudication are attached.

27. Opinion In the Commonwealth Court of Pennsylvania,Commonwealth of Pennsylvania Department ofEnvironmental Resources, Petitioner v. Novak SanitaryLandfill, Inc., and Hilda Novak, Executrix of theEstate of Louis J. Novak, Sr., Respondents; No. 2156C.D. 1987; Hilda Novak, Executrix of the Estate ofLouis J. Novak, Sr. and Novak Sanitary Landfill, Inc.,Petitioners v. Commonwealth of Pennsylvania Departmentof Environmental Resources, Respondents; No. 2230 C.D.1987; 9/15/88. P. 100478-100491. An Order and aPetition for Review in the Nature of an Appeal from theAdjucation and Order of the Environmental Hearing Boardare attached.

28. U.S. EPA, Potential Hazardous Waste Site, SiteIdentification Form, 9/28/89. P. 100492-100492.

29. U.S. EPA Potential Hazardous Waste Site, Final StrategyDetermination, 3/18/80. P. 100493-100494.

30. U.S. EPA Notification of Hazardous Waste Site, 6/5/91.P. 100495-100500. An envelope and a letter datedJune 9, 1981 regarding Notifications of Hazardous WasteSites for 13 sites are attached.

31. U.S. EPA Notification of Hazardous Waste Site, 6/9/81.P. 100501-100505. An envelope and a telephoneconversation record dated November 6, 1981 regardingthe location of the site are attached.

32. Memorandum to Mr. Michael Towle, U.S. EPA, from Mr.Alien R. O'Dell, Lehigh-Northampton Counties JointPlanning Commission, re: The 1991 Solid WasteManagement Plan, 2/22/88. P. 100506-100521. Anexcerpt from the Solid Waste Management Plan isattached.

Page 6: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

33. Memorandum to addressees from Ms. Mary Ann Daly, U.S.EPA, re: Support documentation for the final ruling onthe site, 7/11/89. P. 100522-100540. The supportdocument is attached.

34. Routing and transmittal Slip to file from Mr. Greg Ham,U.S. EPA, re: A municipal landfill policy memorandumsummarizing the site status in support of the NPLupdate, 7/20/89. P. 100541-100542. The policymemorandum is attached.

35. NPL Site Certification form, Novak Sanitary Landfill,South Whitehall Township, Lehigh County, PA, 7/27/90.P. 100543-100543.

36. NPL Site Certification form, Novak Sanitary Landfill,South Whitehall Township, Lehigh County, PA, 5/1/91.P. 100544-100544.

37. NPL Site Certification form, Novak Sanitary Landfill,South Whitehall Township, Lehigh County, PA, 9/17/91.P. 100545-100545.

Page 7: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

II. REMEDIAL ENFORCEMENT PLANNING

1. Information package, re: Novak Sanitary Landfilldocuments provided by PADER, 10/14/68 to 6/24/86.P. 200001-201192.

2. Information package, re: Novak Sanitary Landfilldocuments provided by the Joint Planning Commission,Solid Waste Management Plan, 8/71. P. 201193-201240.

3. Letter to Mr. Bernie O'Leary, GAF Corporation, from Mr.Louis Novak, Valley Disposal, re: Trash removalservice by Novak, 3/16/76. P. 201241-201333. Thefollowing are attached:

a) a brochure about Valley Disposal Division ofNovak Landfill and Recycling Inc.;

b) a letter regarding trash removal, dated April20, 1976;

c) a letter regarding trash removal, dated May13, 1976;

d) purchase orders from GAF Corporation, number67425;

e) a release form;

f)- a Material Requisition Form;

g) a purchase order, number 70097;

h) a Permit for Solid Waste Disposal and/orProcessing Facility;

i) an Insurance Exchange Form;

j) a letter regarding transmittal of an executedservice agreement contract, dated March 30,1977;

k) the service agreement;

1) Purchase Order Supplemental TermsIndemnification and Insurance AgreementsGeneral Conditions;

m) a letter regarding confirmation of acontract, dated July 30, 1976;

Page 8: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

n) a letter regarding confirmation that TCE wasnot dumped at the site, dated October 18,1977;

o) 43 refuse removal receipts;

p) an article entitled "Case Reports, Floor TileInstallation as a Source of AsbestosExposure;"

q) an article entitled "Asbestos-containingFlooring Products;"

r) a letter regarding the cause of death of Mr.Cecil Rowles, dated November 5, 1985.

4. Memorandum to Mr. John B. Moyer, PADER, from Mr. E.S.Washko, PADER, re: Request for the release of a planapproval application for construction at an ironfoundry and information concerning disposal ofdiscarded foundry sand, 8/30/77. P. 201334-201334.

5. Memorandum to Mr. John B. Moyer, PADER, from Mr. EmilS. Washko, PADER, re: Waste disposed of at the siteand permission for release of the plan approvalapplication, 7/3/78. P. 201335-201335.

6. Letter to Mr. Richard LoDato, The F&M Schaefer Co., re:Disagreement over proposed dumping prices, 9/14/78.P. 2013-36-201336.

7. Letter to Mr. Carl Gistscher, PADER, from Mr. Edward F.Reeser, Reeser's Automated Refuse Systems, re: Requestfor analysis of waste material from GE to be disposedof by Reeser's, 9/27/78. P. 201337-201338. A list ofanalyzed chemicals is attached.

8. General Machine Corporation Invoices, 12/25/78 to9/10/79. P. 201339-201422.

9. Letter to Mr. Larry Staufer, Olin Corporation, from Mr.Ronald F. Klinikowski, Reading Regional Office, re:Receipt of application for Industrial Waste Disposal,4/8/81. P. 201423-201423.

10. U.S. EPA Notification of Hazardous Waste Site, 6/9/81.P. 201424-201425.

11. Olin Corporation Service Order Form, 1/28/83.P. 201426-201430.

Page 9: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

12. Pages blank due to duplication process. P. 201431-201450.

13. Knoll International Refuse Removal forms, 11/30/84-4/30/85. P. 201451-201457.

14. Pages blank due to duplication process. P. 201458-201468.

15. Letter to Mr. E.H. Lobst, Black & Decker, Inc., fromMr. James A. Dolan, PADER, re: Receipt ofcorrespondence containing information about closure andfinal rinse analyses, 7/10/86. P. 201469-201469.

16. Letter to Mr. Louis J. Novak from Mr. Bruce Smith, U.S.EPA, re: 104(e) request for information, 8/18/86.P. 201470-201473. A certified mail receipt isattached.

17. Letter to Ms. Humane Zia, U.S. EPA, from Mr. Martin J.Karess, Karess & Reich, re: Response to 104 (e)inquiry, 8/26/86. P. 201474-201481. A signedstatement of true and 'correct information, a LeaseAgreement, and a letter dated August 22, 1986 regardinginformation about the site are attached.

18. Letter to Mr. Alan Clark, GAF Corporation, from Mr.Bruce P. Smith, U.S. EPA, re: 104(e) request forinformation, 9/9/86. P. 201482-201486. A certifiedmail receipt is attached.

19. Letter to Mr. Ray Dowling, Caloric Corporation, fromBruce P. Smith, U.S. EPA, re: 104(e) request forinformation, 9/9/86. P. 201487-201490. A certifiedmail receipt is attached.

20. Record of Communication to Ms. Humane Zia, U.S. EPA,from Ms. Cindy Lewis, Caloric Corporation, re:Extension request to respond to the 104(e) inquiry,9/19/86. P. 201491-201491.

21. Letter to Ms. Humane Zia, U.S. EPA, from Mr. Leonard P.Pasculli, GAF Corporation, re: Confirmation of

. extension to respond to the 104(e) inquiry, 9/25/86.P. 201492-201492.

22. Letter to Ms. Humane Zia, U.S. EPA, from Ms. ElaineFeldman, Caloric Corporation, re: Response to 104(e)inquiry, 10/2/86. P. 201493-201493.

Page 10: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

23. Letter to Mr. Louis J. Novak from Mr. Roland R.Schrecongost, U.S. EPA, re: Acknowledgement of 104 (e)response and a request for further informationconcerning types and quantities of substances received,10/21/86. P. 201494-201497. A certified mail receiptis attached.

24. Pages blank due to duplication process. P. 201498-201499.

25. Telephone conversation record of Ms. Humane Zia, U.S.EPA, with Mr. Martin Karess, Novak Attorney, re:Inquiries regarding Novak's reaction to 104 (e) letter,10/31/86. P. 201500-201500.

26. Telephone conversation record of Ms. Humane Zia, U.S.EPA, with Mr. Walter Satterthwaite, Walter B.Satterthwaite Associates, Inc., re: Documentspertaining to the 104(e) letter, 11/4/86. P. 201501-201501.

27. Letter to Mr. Walter Satterthwaite, Walter B.Satterthwaite Associates, Inc., from Ms. Humane Zia,U.S. EPA, re: Transmittal of a 104 (e) letter sent toLouis Novak, 11/6/86. P. 201502-201502.

28. Letter to Ms. Humane Zia, U.S. EPA, from Mr. Martin J. ,Karess, Karess & Reich, re: Satterthwaite's dealings ''"-._Xwith EPA's independent contractor, 11/12/86.P. 201503-201503.

29. Telephone conversation record of Mr. WaltSatterthwaite, Walter B. Satterthwaite Associates,Inc., with Ms. Humane Zia, U.S. EPA, re: Inquiryconcerning Freedom of Information Act (FOIA) requestsfor data and report sampling, 11/14/86. P. 201504-201504.

30. Letter to Mr. William C. Early, U.S. EPA, from Mr.Leonard P. Pasculli, GAF Corporation, re: GAF'sposition on the Business Confidentiality Claim,11/18/86. P. 201505-201511. A letter dated October17, 1986 regarding a request for GAF Corporation tocomment on certain points concerning theirconfidentiality 'claim and a letter dated October 10,1986 regarding transmittal of GAF's response to 104(e)inquiry are attached.

Page 11: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

31. Letter to Mr. Tom Duke, Techlaw, Inc., from Ms. HumaneL. Zia, U.S. EPA, re: Transmittal of a document inwhich NUS is named as a generator to the site,11/25/86. P. 201512-201516. A Notification ofHazardous Waste Site document and two General ElectricCompany purchase orders are attached.

32. Letter to Ms. Humane Zia, U.S. EPA, from Mr. Walter B.Satterthwaite and Mr. James S. Smith, Walter B.Satterthwaite Associates, Inc., re: Response to 104 (e)inquiry, 12/23/86. P. 201517-201520.

33. Letter to Mr. John Decker, General Electric Company,from Mr. Bruce P. Smith, U.S. EPA, re: 104 (e) requestfor information, 1987. P. 201521-201523.

34. Letter to Mr. Marvin Riddle, Asbury Graphite Mills,Inc., from Mr. Bruce P. Smith, U.S. EPA, re: 104(e)request for information, 1987. P. 201524-201526.

35. Letter to Mr. Brian Henderson, Associated Rubber, Inc.,from Mr. Bruce P. Smith, U.S. EPA, re: 104(e) requestfor information, 1987. P. 201527-201530. Twocertified mail receipts are attached.

36. Letter to Mr. Eugene Goldfeder, Borough of Catasaugua,from Mr. Bruce P. Smith, U.S. EPA, re: 104(e) requestfor information, 1987. P. 201531-201533.

37. Letter to Mr. Warren Miller, Borough of Coplay, fromMr. Bruce P. Smith, U.S. EPA, re: 104 (e) request forinformation, 1987. P. 201534-201536.

38. Letter to Ms. Jane Zarayko, Borough of Northampton,from Mr. Bruce P. Smith, U.S. EPA, re: 104(e) requestfor information, 1987. P. 201537-201539.

39. Letter to Mr. Charles Fraust, Western Electric Company,c/o AT&T, from Mr. Bruce P. Smith, U.S. EPA, re:104 (e) request for information, 1/13/87. P. 201540-201544. Two certified mail receipts are attached.

40. Letter to Mr. Donald Wotjon, East Penn ManufacturingCompany, Inc., from Mr. Bruce P. Smith, U.S. EPA, re:104(e) request for information, 1/13/87. P. 201545-201548. A certified mail receipt is attached.

41. Letter to Mr. Jack Weaknecht, Electro-ChemicalEngineering and Manufacturing Company, from Mr. BruceP. Smith, U.S. EPA, re: 104(e) request forinformation, 1/13/87. P. 201549-201553. Two certifiedmail receipts are attached.

Page 12: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

42. Letter to Mr. Jack Galdieri, Air Products andChemicals, Inc., from Mr. Bruce P. Smith, U.S. EPA, re:104(e) request for information, 1/13/87. p. 201554-201558. Two certified mail receipts are attached.

43. Letter to Mr, Gary Lombardo, Apollo Metals, Inc., fromMr. Bruce P. Smith, U.S. EPA, re: 104(e) request forinformation, 1/13/87. P. 201559-201564. Two certifiedmail receipts are attached.

44. Letter to Mr. John Decker, General Electric Company,from Mr. Bruce P. Smith, U.S. EPA, re: 104(e) requestfor information, 1/13/87. P. 201565-201569. Twocertified mail receipts are attached.

45. Letter to Ms. Humane Zia, U.S. EPA, from Mr. John D.Decker, General Electric Company, re: Return of 104(e)inquiry, 1/19/87. P. 201570-201574. The 104 (e)inquiry and a Site Location Map are attached.

46. Letter to Ms. Humane Zia, U.S. EPA, from Mr. Donald A.Wotjon, East Penn Manufacturing Company, Inc., re:Response to 104(e) inquiry, 1/19/87. P. 201575-201575.

47. Letter to Ms. Humane Zia, U.S. EPA, from Mr. Gary J.Lombardo, Apollo Metals, Inc., re: Response to 104(e)inquiry, 1/21/87. P. 201576-201578. A memorandumdated May 5, 1978 regarding a meeting held to discusssludge material generated by Apollo Metals, Inc.disposed of at Novak is attached.

48. Letter to Ms. Humane Zia, U.S. EPA, from Mr. JackWeaknecht, Electro Chemical Engineering & ManufacturingCo., re: Response to 104(e) inquiry, 1/27/87.P. 201579-201580. An Electro Chemical brochure isattached.

49. Telephone conversation record of Ms. Humane Zia, U.S.EPA, with Mr. Martin Karess, re: Proposed NationalPriorities List (NPL) listing for Novak, 1/28/87.P. 201581-201581.

50. Pages blank due to duplication process. P. 201582-201583.

51. Letter to Mr. Roger Strelow, General Electric Company,from Mr. Bruce P. Smith, U.S. EPA, re: 104 (e) requestfor information, 1/30/87. P. 201584-201588. Twocertified mail receipts are attached.

Page 13: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

52. Letter to,.Ms. Humane Zia, U.S. EPA, from Mr. Stephen S.Ferrara, Air Products and Chemicals, Inc., re:Confirmation of 104 (e) response extension, 2/2/87.P. 201589-201589.

53. Telephone conversation record of Ms. Humane Zia, U.S.EPA, with Mr. Steve Ferrara, Air Products & Chemicals,Inc., re: Agreement of extension to respond to 104 (e)inquiry, 2/2/87. P. 201590-201590.

54. Record of conversation of Mr. Niel Lichtenuvaler, re:Former employee's recount of waste disposal inconnection with Reeser's Landfill, 2/3/87. P. 201591-201592.

55. Telephone conversation record of Ms. Humane Zia, U.S.EPA, with Mr. Steve Ferrara, Air Products andChemicals, Inc., re: Response to 104(e) inquiry,2/26/87. p. 201593-201593.

56. Letter to Ms. Humane Zia, U.S. EPA, from Mr. T.M.Armstrong, General Electric Company, re: Response to104(e) inquiry, 3/4/87. P. 201594-201597. A U.S. EPANotification of Hazardous Waste Site form is attached.

57. Letter to Ms.'Humane Zia, U.S. EPA, from Mr. Stephen S.Ferrara, Air Products and Chemicals, Inc., re:Response to 104(e) inquiry, 3/5/87. P. 201598-201600.

58. Report: Novak Sanitary Landfill, prepared by Dunn &Bradstreet, 3/17/87. P. 201601-201604.

59. Letter to Ms. Humane Zia, U.S. EPA, from Mr. William D.Powers, AT&T, re: Transmittal of a Certificate ofAnalysis for dewatered sludge, 3/24/87. P. 201605-201614. The following are attached:

a) two Certificates of Analysis;

b) a letter regarding a request for theCertificate of Analysis, dated March 10,1987; :

c) a letter regarding confirmation of anextension to the information request letterdated January 20, 1986;

d) a letter regarding transmittal of .information, dated March 4, 1987;

e) a letter regarding response to 104(e)inquiry, dated February 17, 1987;

13

Page 14: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

f) a handwritten note regarding an agreement todispose of dewatered waste, dated September30;

g) a letter regarding an agreement to dispose ofdewatered waste, dated September 29, 1971;

h) a telephone conversation record regarding anextension to respond to 104 (e) inquiry datedJanuary 20, 1987.

60. Memorandum to Ms. Humane Zia, U.S. EPA, from Mr.William C. Early, U.S. EPA, re: Information submittedby General Electric Company and American Clean forBusiness Confidentiality Claim, 3/24/87. p. 201615-201615.

61. Letter to Ms. Humane Zia, U.S. EPA, from Mr. Stephen S.Ferrara, Air Products and Chemicals, Inc., re:Response to 104 (e) inquiry, 4/2/87. p. 201616-201684.The following are attached:

a) 11 purchase orders;

b) 33 invoices;

c) 12 procurement records;

d) a letter regarding the response to 104 (e)inquiry, dated May 6, 1985;

e) a letter regarding a description of theinvoices, purchase orders, and theprocurement records, dated June 28, 1985.

62. Letter to Mr. Nick Marino, Chrin, Inc., from Mr. EdwinRoot, Eagle Shirtmakers, re: Description of operationsat the Eagle Shirtmakers' Allentown facility, 5/7/87.P. 201685-201685.

63. Letter to Mr. Martin J. Karess, Karess & Reich, fromMs. Maureen Barden, U.S. EPA, re: Request to allow Mr.Mike Towle to review Mr. Novak' s files to findinformation about potentially responsible parties(PRPs), 8/27/87.- P. 201686-201686.

64. Letter to Ms. Maureen Barden, U.S. EPA, from Mr. MartinJ. Karess, Karess & Reich, re: Suggestion to conta'ctMr. Satterthwaite in order to resolve differences,9/3/87. P. 201687-201688. A copy of the letter isattached.

Page 15: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

65. Letter to Mr. R.L. Mullen, Lehigh Structural SteelCompany, from Mr. Bruce P. Smith, U.S. EPA, re: 104(e)request for information, 10/7/87. P. 201689-201693.Two certified mail receipts are attached.

66. Letter to Mr. Thomas Lawall, Fuller Company, from Mr.Bruce P. Smith, U.S. EPA, re: 104 (e) request forinformation, 10/7/87. P. 201694-201699. Handwrittennotes regarding landfills and two certified mailreceipts are attached.

67. Letter to Mr. Ken Arroh, Frantz Manufacturing Company,from Mr. Bruce P. Smith, U.S. EPA, re: 104 (e) requestfor information, 10/7/87. p. 201700-201704. Twocertified mail receipts are attached.

68. Letter to Mr. John Svoboda, Allentown Steel FabricatingCompany, Inc., from Mr. Bruce P. Smith, U.S. EPA, re:104 (e) request for information, 10/7/87. P. 201705-201709. Two certified mail receipts are attached.

69. Letter to Mr. Randolph Hoffman, Ailing and CoryCompany, from Mr. Bruce P. Smith, U.S. EPA, re: 104(e)request for information, 10/7/87. P. 201710-201714.Two certified mail receipts are attached.

70. Letter to Mr. Marvin Miles, Allentown OsteopathicMedical Center, from Mr. Bruce P. Smith, U.S. EPA, re:104 (e) request for information, 10/7/87. P. 201715-201719. Two certified mail receipts are attached.

71. Letter to Mr. Martin Ritter, Allentown PaintManufacturing Company, Inc., from Mr. Bruce P. Smith,U.S. EPA, re: 104(e) request for information, 10/7/87.P. 201720-201724. Two certified mail receipts areattached.

72. Letter to Mr. Samuel Miller, Allentown School District,from Mr. Bruce P. Smith, U.S. EPA, re: 104(e) requestfor information, 10/7/87. P. 201725-201727.

73. Letter to Mr. John McKeon, Guardian Photo, Inc., fromMr. Bruce P. Smith, U.S. EPA, re: 104(e) request forinformation, 10/7/87. P. 201728-201732. Two certifiedmail receipts are attached.

74. Letter to Mr. Sam Augustine, Hoch Sanitation, from Mr.Bruce P. Smith, U.S. EPA, re: 104(e) request for .information, 10/7/87. P. 201733-201737. Two certifiedmail receipts are attached.

15

Page 16: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

75. Letter to Mr. Gary Brobston, Insulation Corporation ofAmerica, from Mr. Bruce P. Smith, U.S. EPA, re: 104 (e)request for information, 10/7/87. p. 201738-201742.Two certified mail receipts are attached.

76. Letter to Mr. Mike Parkinson, AAA Trucking Corporation,from Mr. Bruce P. Smith, U.S. EPA, re: 104 (e) requestfor information, 10/7/87. P. 201743-201747. Two *certified mail receipts are attached.

77. Letter to Mr. Linwood Nester, Emmaus Foundry, Inc.,from Mr. Bruce P. Smith, U.S. EPA, re: 104 (e) requestfor information, 10/7/87. P. 201748-201752. Twocertified mail receipts are attached.

78. Letter to Mr. F.D. Pineda, Olin Corporation, from Mr.Bruce P. Smith, U.S. EPA, re: 104 (e) request forinformation, 10/7/87. P. 201753-201757. Two certifiedmail receipts are attached.

79. Letter to Mr. Raymond Weidenhammer, Oster Metals, fromMr. Bruce P. Smith, U.S. EPA, re: 104 (e) request forinformation, 10/7/87. P. 201758-201762. Two certifiedmail receipts are attached.

80. Letter to Mr. Gus Clemens, Park Manor Mobil Service,from Mr. Bruce P. Smith, U.S. EPA, re: 104 (e) requestfor information, 10/7/87. P. 201763-201767. Twocertified mail receipts are attached.

81. Letter to Mr. John Curcio, Mack Trucks, Inc., from Mr.Bruce P. Smith, U.S. EPA, re: 104 (e) request forinformation, 10/7/87. P. 201768-201772. Two certifiedmail receipts are attached.

82. Letter to Mr. John Van Den Elzen, Mancor, Inc., fromMr. Bruce P. Smith, U.S. EPA, re: 104 (e) request forinformation, 10/7/87. P. 201773-201777. Two certifiedmail receipts are attached.

83. Letter to Mr. Chuck Ellis, Marathon ElectricManufacturing Corporation, from Mr. Bruce P. Smith,U.S. EPA, re: 104 (e) request for information, 10/7/87.P. 201778-201782. Two certified mail receipts areattached.

84. Letter to Mr. Sid Lockner, NCR Corporation, from Mr.Bruce P. Smith, U.S. EPA, re: 104 (e) request forinformation, 10/7/87. P. 201783-201787. Two certifiedmail receipts are attached.

Page 17: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

85. Letter to Mr. Nelson Cederburg, National CanCorporation, from Mr. Bruce P. Smith, U.S. EPA, re:104 (e) request for information, 10/7/87. P. 201788-201792. TWO certified mail receipts are attached.

86. Letter to Mr. Michael Haynes, Dana Corporation, fromMr. Bruce P. Smith, U.S. EPA, re: 104 (e) request forinformation, 10/7/87. P. 201793-201797. Two certifiedmail receipts are attached.

87. Letter to Mr. Barry Borman, J.W. Arco, from Mr. BruceP. Smith, U.S. EPA, re: 104(e) request forinformation, 10/7/87. P. 201798-201802. Two certifiedmail receipts are attached.

88. Letter to Mr. Lou Simone, Jamesway Department Store,from Mr. Bruce P. Smith, U.S. EPA, re: 104(e) requestfor information, 10/7/87. P. 201803-201807. Twocertified mail receipts are attached.

89. Letter to Mr. Tom Chlebowski, Keebler Corporation, fromMr. Bruce P. Smith, U.S. EPA, re: 104 (e) request forinformation, 10/7/87. P. 201808-201812. Two certifiedmail receipts, a site location map, and an envelope areattached.

90. Letter to Mr. Harvey Kichline from Mr. Bruce P. Smith,U.S. EPA, re: 104 (e) request for information, 10/7/87.P. 201813-201817. Two certified mail receipts areattached.

91. Letter to Lin Gehris, Kline Foundries, from Mr. BruceP. Smith, U.S. EPA, re: 104(e) request forinformation, 10/7/87. P. 201818-201822. Two certifiedmail receipts are attached.

92. Letter to Mr. Jack Knight, Kraft, Inc., from Mr. BruceP. Smith, U.S. EPA, re: ' 104 (e) request forinformation, 10/7/87. P. 201823-201827. Two certifiedmail receipts are attached.

93. Letter to Mr. Larry Ryan, Knoll International, from Mr.Bruce P. Smith, U.S. EPA, re: 104(e) request forinformation, 10/7/87. P. 201828-201832. Two certifiedmail receipts are attached.

94. Letter to Mr. Alexander Koch from Mr. Bruce P. Smith,U.S. EPA, re: 104(e) request for information, 10/7/87.P. 201833-201837. Two certified mail receipts areattached.

17

Page 18: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

95. Letter to Mr. John Kroninger from Mr. Bruce P. Smith,U.S. EPA, re: 104(e) request for information, 10/7/87.P. 201838-201842. . Two certified mail receipts areattached.

96. Letter to Mr. Shonenburger, Laneco, Inc., from Mr.Bruce P. Smith, U.S. EPA, re: 104(e) request forinformation, 10/7/87. P. 201843-201847. TWO certifiedmail receipts are attached.

97. Letter to Mr. Tom Kenna, Lehigh Valley RefrigeratedServices, from Mr. Bruce P. Smith, U.S.. EPA, re:104(e) request for information, 10/7/87. P. 201848-201852. Two certified mail receipts are attached.

98. Letter to Lee Goldstein, Liberty Bell Bottling Company,Inc., from Mr. Bruce P. Smith, U.S. EPA, re: 104(e)request for information, 10/7/87. P. 201853-201857.Two certified mail receipts are attached.

99. Letter to Mr. Jim Cunningham, Chemlawn Corporation,from Mr. Bruce P. Smith, U.S. EPA, re: 104 (e) requestfor information, 10/7/87. P. 201858-201862. Twocertified mail receipts are attached.

100. Letter to Mr. Gordon Van Horn, Capitol Records, Inc.,from Mr. Bruce P. Smith, U.S. EPA, re: 104 (e) requestfor information, 10/7/87. P. 201863-201867. Twocertified mail receipts are attached.

101. Letter to Mr. Christman, Christman's Septic Service,from Mr. Bruce P. Smith, U.S. EPA, re: 104 (e) requestfor information, 10/7/87. P. 201868r201870.

102. Letter to Mr. Richard Talbott, Clarklift Services,Inc., from Mr. Bruce P. Smith, U.S. EPA, re: 104(e)request for information, 10/7/87. p. 201871-201875.Two certified mail receipts are attached.

103. Letter to Mr. Bob Halsey, Cotter and Company, from Mr.Bruce P. Smith, U.S. EPA, re: 104(e) request forinformation, 10/7/87. P. 201876-201880. Two certifiedmail receipts are attached.

104. Letter to Mr. Joe Assal, Cook Paint and VarnishCompany, from Mr. Bruce P. Smith, U.S. EPA, re: 104 (e)request for information, 10/7/87. P. 201881-201885.Two certified mail receipts are attached.

Page 19: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

105. Letter to Mr. John Pachuta, Amerada Hess Corporation,from Mr. Bruce P. Smith, U.S. EPA, re: 104 (e) requestfor information, 10/7/87. P. 201886-201890. Twocertified mail receipts are attached.

106. Letter to Mr. Robert Dillon, E.I. duPont de Nemours andCompany, Inc., from Mr. Bruce P. Smith, U.S. EPA, re:104 (e) request for information, 10/7/87. P. 201391-201895. Two certified mail receipts are attached.

107. Letter to Mr. William Dantonio, Automatic Timing andControls, from Mr. Bruce P. Smith, U.S. EPA, re:104(e) request for information, 10/7/87. P. 201896-201900. Two certified mail receipts are attached.

108. Letter to Mr. Paul Chiaradia, Air Engineers, Inc., fromMr. Bruce P. Smith, U.S. EPA, re: 104 (e) request forinformation, 10/7/87. P. 201901-201905. Two certifiedmail receipts are attached.

109. Letter to Mr. John Schneider, E. Schneider and Sons,Inc., from Mr. Bruce P. Smith, U.S. EPA, re: 104 (e)request for information, 10/7/87. P. 201906-201910:Two certified mail receipts are attached.

110. Letter to Mr. John Daddona, Sr., Eastern ConsolidatedUtilities, Inc., from Mr. Bruce P. Smith, U.S. EPA, re:104(e) request for information, 10/7/87. P. 201911-201915. Two certified mail receipts are attached.

111. Letter to Mr. J. Biscopink, Durkee Famous Foods, fromMr. Bruce P. Smith, U.S. EPA, re: 104(e) request forinformation, 10/7/87. P. 201916-201920. Two certifiedmail receipts are attached.

112. Letter to Mr. John Skitka, Dorr-Oliver, Inc., from Mr.Bruce P. Smith, U.S. EPA, re: 104 (e) request forinformation, 10/7/87. P. 201921-201925. Two certifiedmail receipts are attached.

113. Letter to C.R. Wilson, Buckeye Pipe Line Company, fromMr. Bruce P. Smith, U.S. EPA, re: 104(e) request forinformation, 10/7/87. p. 201926-201930. Two certifiedmail receipts are attached.

114. Letter to Mr. Tom Holshmander, American Tire Factory,from Mr. Bruce P. Smith, U.S. EPA, re: 104(e) requestfor information, 10/7/87. P. 201931-201935. Twocertified mail receipts are attached.

19

Page 20: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

115. Letter to Mr. Ed Maffei, Black & Decker, Inc., from Mr.Bruce P. Smith, U.S. EPA, re: 104(e) request forinformation, 10/7/87. P. 201936-201940. Two certifiedmail receipts are attached.

116. Letter to Mr. Mike Berlin, Browning Ferris Industries,from Mr. Bruce P. Smith, U.S. EPA, re: 104 (e) requestfor information, 10/7/87. P. 201941-201945. Twocertified mail receipts are attached.

117. Letter to Mr. Harold Sorgenti, Arco Chemical Company,from Mr. Bruce P. Smith, U.S. EPA, re: 104(e) requestfor information, 10/7/87. P. 201946-201950. Twocertified mail receipts are attached.

118. Letter to Mr. Gordon Konemann, Atlas Minerals andChemicals, Inc., from Mr. Bruce P. Smith, U.S. EPA, re:104 (e) request for information, 10/7/87. P. 201951-201955. A certified mail receipt is attached.

119. Letter to Mr. Roy Polayes, Bradlee's, from Mr. Bruce P.Smith, U.S. EPA, re: 104 (e) request for information,10/7/87. P. 201956-201960. Two certified mailreceipts are attached.

120. Letter to Mr. Don Goodman, Bethlehem FurnitureManufacturing Company, from Mr. Bruce P. Smith, U.S.EPA, re: 104 (e) request for information, 10/7/87.P. 201961-201965. Two certified mail receipts areattached.

121. Letter to Mr. Harry Berman, Fair-Tex Mills, Inc., fromMr. Bruce P. Smith, U.S. EPA, re:. 104(e) request forinformation, 10/7/87. P. 201966-201970. Two certifiedmail receipts are attached.

122. Letter to Mr. Brown, E.F. Houghton and Company, fromMr. Bruce P. Smith, U.S. EPA, re: 104(e) request for

•; information, 10/7/87. P. 201971-201975. Two certifiedmail receipts are attached.

123. Letter to Mr. Ed Butter, Consolidated Rail Corporationfrom Mr. Bruce P. Smith, U.S. EPA, re: 104 (e) requestfor information, 10/7/87. P. 201976-201980. Twocertified mail receipts attached.

124. Letter to Pharom Fehlinger from Mr. Bruce P. Smith,U.S, EPA, re: 104 (e) request for information, 10/7./87.P. 201981-201985. A certified mail receipt isattached.

20

Page 21: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

125. Handwritten note to Mr. Mike Towle, U.S. EPA, from J.w.Atlantic, re: Information concerning hauling ofrubbish by Mr. Kratzer, 10/12/87. p. 201986-201988.An envelope and a note regarding the picking up oftrash from a gas station are attached.

126. Letter to Mr. Tony McGrath, BBC Brown Boveri, Inc.,from Mr. Bruce P. Smith, re: 104 (e) request forinformation, 10/12/87. P. 201989-201993. Twocertified mail receipts are attached.

127. Letter to Mr. Michael Towle, U.S. EPA, from Mr. F.D.Pineda, E.R. Carpenter Company, Inc., re: Return of104 (e) letter, 10/13/87. P. 201994-201998. The 104 (e)letter and a site map are attached.

128. Letter to Mr. Roger Fairchild, Techlaw, Inc., from Mr.Mike Towle, U.S. EPA, re: Transmittal of a memorandumconcerning companies that need to be furtherresearched, 10/14/87. P. 201999-202002. Two copies ofthe memorandum are attached.

129. Letter to Mr. Ronald F. Klinikowski, PADER, from Mr.Michael Towle, U.S. EPA, re: Current PRP searchactivities, 10/14/87. P. 202003-202003.

130. Letter to Mr. Michael Towle, U.S. EPA, from Mr. John D.Svoboda, Allentown Steel Fabricating Company, Inc., re:Description of the company's operations, 10/14/87.P. 202004-202007. Chemical identification forms forlead silico chromate primer, gray oxide primer, and redoxide primer are attached.

131. Letter to Mr. Michael Towle, U.S. EPA, from Mr. BrianR. Henderson, Associated Rubber Inc., re: Associationwith Valley Disposal, Inc., 10/14/87. P. 202008-202008.

132. Letter to Mr. Michael Towle, U.S. EPA, from Mr. HarveyP. Kichline, re: Response to 104 (e) inquiry, 10/14/87.P. 202009-202009.

133. Letter to Mr. Michael Towle, U.S. EPA, from Mr. R.W.Hoffman, Ailing and Gory Company, re: Response to104(e) inquiry,-10/14/87. P. 202010-202010.

134. Letter to Mr. Michael Towle, U.S. EPA, from Mr. John L.Daddona, Sr., Eastern Consolidated Utilities, Inc.., re:Response to 104 (e) inquiry, 10/14/87. P. 202011-202011.

21

Page 22: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

135. Letter to Mr. Michael Towle, U.S. EPA, from Mr. DavidGoodman, Bethlehem Furniture Manufacturing Company, re:Delay in responding to 104(e) inquiry, 10/14/87.P. 202012-202012.

136. Letter to Mr. James Snyder, PADER, from Mr. MichaelTowle, U.S. EPA, re: Response to 104 (e) inquiry,10/15/87. P. 202013-202013.

137. Letter to Mr. Michael Towle, U.S. EPA, from Ms. Lynn A.Clouser, Morgan, Lewis & Bockius, re: Extension torespond to 104(e) inquiry, 10/15/87. p. 202014-202014.

138. Handwritten letter to U.S. EPA from Mr. Fehlinger, re:Nature of business, 10/15/87. P. 202015-202017. Ahandwritten letter dated January 2, 1987 regarding arequest for business confidentiality is attached.

139. Letter to Mr. Michael Towle, U.S. EPA, from Mr. ChuckEllis, Marathon Electric Manufacturing Corporation, re:Response to 104 (e) inquiry, 10/15/87. P. 202018-202018. A letter between Novak and Marathon isattached.

140. Letter to Mr. Michael Towle, U.S. EPA, from Mr. RichardSwirsding, BBC Brown Boveri, Inc., re: Response to104(e) inquiry, 10/15/87. P. 202019-202022. Threepurchase orders are attached.

141. Letter to Mr. Bruce P. Smith, U.S. EPA, from Mr.Frederick C. Jacobs, re: Response to 104(e) inquiryfor Atlas Minerals and Chemicals, Inc., 10/15/87.P. 202023-202023.

142. Letter to Mr. Michael Towle, U.S. EPA, from Ms. SusanE. Mensch, Fuller Company, re: Acknowledgement ofreceipt of letter, 10/15/87. P. 202024-202025.

143. Letter to Mr. Michael Towle, U.S. EPA, from Mr. WilliamJ. Brown, E.F. Houghton & Company, re: Extension torespond to 104(e) inquiry, 10/15/87. P. 202026-202026.

144. Letter to Mr. Michael Towle, U.S. EPA, from Mr. JosephC. Pillus, Dorr-Oliver Inc., re: Recommendation thatEPA submit the 104(e) inquiry to Standard Oil Company,10/15/87. P. 202027-202029. Two purchase orders areattached.

22

Page 23: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

145. Letter to Mr. Michael Towle, U.S. EPA, from Mr. KennethR. Eroh, Frantz Manufacturing Company, re: Referral tohome office for documentation concerning the site,10/15/87. P. 202030-202030.

146. Letter to Mr. Bruce P. Smith, U.S. EPA, from Mr.Richard P. Knott, re: Response to 104 (e) inquiry,10/16/87. P. 202031-202031.

147. Letter to Mr. Michael Towle, U.S. EPA, from Mr. KeithAshner, Mancor, Inc., re: Response to 104 (e) inquiry,10/16/87. P. 202032-202032.

148. Letter to Mr. Richard Bona, American Nickeloid Company,from Mr. Bruce P. Smith, U.S. EPA, re: 104(e) requestfor information, 10/16/87. P. 202033-202037. Twocertified mail receipts are attached.

149. Letter to Mr. Bruce P. Smith, U.S. EPA, from Mr. EvonMidei, Allentown Osteopathic Medical Center, re:Response to 104(e) inquiry, 10/16/87. P. 202038-202052. The following are attached:

a) a letter regarding an increase in price forremoval of trash from the hospital, datedFebruary 11, 1981;

b) a letter regarding the use of a compactor fortrash provided by Novak, dated August 30,1984;

c) three service agreements between ValleyDisposal and Allentown Osteopathic Hospital;

d) nine purchase orders.

150. Letter to Mr. Donald Mitchell, Boise Cascade, from Mr.Bruce P. Smith, U.S. EPA, re: 104(e) request forinformation, 10/16/87. P. 202053-202057. Twocertified mail receipts are attached.

151. Letter to Mr. Irwin Beck, Beck Packaging, from Mr.Bruce P. Smith, U.S. EPA, re: 104(e) request forinformation, 10/16/87. P. 202058-202062. Twocertified mail receipts are attached.

152. Letter to Mr. Michael Towle, U.S. EPA, from Mr. CharlesS. Azzalina, Laneco, Inc., re: Response to 104(e)inquiry, 10/15/87. P. 202063-202064. A letter datedSeptember 26, 1984 regarding an increase in the pricefor trash pick-up is attached.

23

Page 24: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

153. Letter to Mr. Michael Towle, U.S. EPA, from Mr. RobertBeyer, Jr., Lehigh Valley Hospital Center, re:Confirmation of extension for response to 104(e) V-Xinquiry, 10/19/87. P. 202065-202066. An envelope isattached.

154. Letter to Mr. Michael Towle, U.S. EPA, from Mr. Lee A.Goldstein, Liberty Bell Bottling Company, Inc., re:Response to 104 (e) inquiry, 10/19/87. ?. 202067-202067.

155. Letter to Mr. Michael Towle, U.S. EPA, from Mr. MartinH. Ritter, Allentown Paint Manufacturing Company, Inc.,re: Response to 104 (e) inquiry, 10/19/87. P. 202068-202085. Ten invoices and seven Hazardous WasteManifests are attached.

156. Letter to Mr. Bruce P. Smith, U.S. EPA, from Mr.Raymond C. Werdenhammer, A.J. Oster Co., re: Responseto 104(e) inquiry, 10/19/87. P. 202086-202090. Fourpurchase orders involving Valley Disposal are attached.

157. Letter to Mr. Michael Towle, U.S. EPA, from Mr. Paul G.Chiaradia, Air Engineers, Inc., re: Response to 104(e)inquiry, 10/19/87. P. 202091-202091.

158. Letter to Mr. Michael Towle, U.S. EPA, from Mr. J.w.Johnson, Keebler Corporation, re: Response to 104 (e) v_Jinquiry, 10/19/87. P. 202092-202094. A memorandumdated October 13, 1987 regarding wastes possibly sentto the site is attached.

159. Letter to Mr. Michael Towle, U.S. EPA, from Mr. Gary L.Christman, Christman's Septic Service, re: Response to104(e) inquiry, 10/20/87. P. 202095-202098. A letterdated November 12, 1985 regarding a check sent to Mr.Novak and a letter dated November 7, 1985 regardingreceipt of the check to be sent to Mr. Novak areattached.

160. Letter to Mr. Michael Towle, U.S. EPA, from Mr. JamesA. Atkinson, Kraft, Inc., re: Response to 104 (e)inquiry, 10/20/87. P. 202099-202100.

161. Letter to Mr. Michael Towle, U.S. EPA, from Mr. ThomasJ. Kenna, Americold, re: Response to 104 (e) inquiry,10/20/87. P. 202101-202101.

162. Letter to Mr. Michael Towle, U.S. EPA, from Mr. WilliamJ. Dean, Insulation Corporation of America, re:Response to 104 (e) inquiry, 10/20/87. P. 202102-202180. The following are attached:

^

Page 25: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

a) a letter regarding the purchase of Reeser'sAutomated Refuse by Louis Novak, datedJanuary 5, 1983;

b) shipping invoices for 1982 to 1985;

c) a letter regarding an increase in price fortrash disposal, dated January I, 1985;

d) a memorandum regarding closing of thelandfill due to limited space, dated October11, 1984;

e) 21 invoices;

f) a description of sheathing adhesive;

g) eight Material Safety Data Sheets.

163. Letter to Mr. Michael Towle, U.S. EPA, from Mr. John D.Kronenger, re: Response to 104 (e) inquiry, 10/20/87.P. 202181-202182.

164. Letter to Mr. Michael Towle, U.S. EPA, from Mr. BobHalsey, Cotter and Company, re: Response to 104 (e)inquiry, 10/20/87. P. 202183-202183.

165. Letter to Mr. Michael Towle, U.S. EPA, from Mr. H.Marvin Riddle, III, Asbury Graphite Mills, Inc., re:Response to 104(e) inquiry, 10/20/87. P. 202184-202236. The following are attached:

a) invoices between Asbury. Graphite Mills andValley Disposal, from January 31, 1984 toOctober 30, 1984;

b) a letter regarding the disposal of wastegenerated by Asbury Graphite Mills;

c) two certificates of analysis for lab number3366-86;

d) a letter regarding sampling results of AsburyGraphite Mills industrial waste stream;

*

e) three Certificates of Analysis for laboratorynumber 3157-85; :

f) a letter regarding transmittal of Solid WasteManagement forms, dated November 12, 1984;

g) a Solid Waste Management Module 1 form;

' 25

Page 26: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

h) a summary of Asbury Graphite Mills plantactivities; ^

i) three Material Safety Data Sheets; s"--'

j) an Analytical Report;

k) a Certificate of Analysis for laboratory.number 32389-90;

1) a General Liability Policy form;

m) information concerning insurance policycoverage;

n) a purchase order, dated December 7, 1983;

o) a letter regarding a trash compactor co beinstalled at Asbury Graphite Mills.

166. Letter to Mr. Michael Towle, U.S. EPA, from Mr. ToddReed, Atlantico, re: Response to 104 (e) inquiry,10/20/87. P. 202237-202242. The initial 104 (e) letterwith two certified receipts is attached.

167. Letter to Mr. Michael Towle, U.S. EPA, from Mr. NormMcGinnis, Automatic Timing & Controls Co., re:Response to 104 (e) inquiry, 10/20/87. P. 202243- j202244. x—'

168. Letter to Mr. Michael Towle, U.S. EPA, from Mr. MichaelPhillips, McElroy, Deutsch & Mulvaney, re:Confirmation of response date to .104(e) inquiry,10/22/87. P. 202245-202246. An envelope is attached.

169. Letter to Mr. Michael Towle, U.S. EPA, from Mr. A.Hoffman, General Machine Corporation, re: Response to104(e) inquiry, 10/22/87. P. 202247-202250. Twocopies of a memorandum dated October 22, 1987 regardinga report to be sent at a later date are attached.

170. Letter to Mr. Michael Towle, U.S. EPA, from Mr. WilliamBrown, E.F. Houghton and Company, re: Response to104(e) inquiry, 10/22/87. P. 202251-202344. Thefollowing are attached:

a) a 104(e) inquiry sent to Mr. William J.Brown, dated October 7, 1987;

b) waste removal invoices from February 1, 1983to May 31, 1985;

26

Page 27: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

c) two Uniform Hazardous Waste Manifests;

d) a Quarterly Hazardous Waste Report;

e) a Generator Quarterly Hazardous Waste Report.

171. Letter to Mr. Michael Towle, U.S. EPA, from Mr. Gary J.Van Rooyan, Browning-Ferris Industries, re:Acknowledgement of time extension, 10/22/87.P. 202345-202345.

172. Letter to Mr. Michael Towle, U.S. EPA, from Mr. LouisG. Newett, Knoll International, re: Acknowledgement oftime extension, 10/22/87. P. 202346-202347. Anenvelope is attached.

173. Letter to Mr. Michael Towle, U.S. EPA, from Mr. ThomasE. Lynch, Miles & Stockbridge, re: Acknowledgement oftime extension and a meeting to review documents,10/22/87. P. 202348-202349.

174. Letter to Mr. Michael Towle, U.S. EPA, from Mr. SamuelD. Yankee, Cook Paint and Varnish Company, re:Response to 104 (e) inquiry, 10/23/87. P. 202350-202352.

175. Letter to Mr. Michael Towle, U.S. EPA, from Mr. S.P.Lockner, NCR Corporation, re: Response to 104(e)inquiry, 10/23/87. P. 202353-202353.

176. Letter'to Mr. Michael Towle, U.S. EPA, from Mr. John E.Schneider, E. Schneider & Sons, Inc., re: Request fora 30 day extension, 10/23/87. P. 202354-202354.

177. Letter to Mr. Michael Towle, U.S. EPA, from Mr. AlanPenn, Frank, Frank, Penn, and Bergstein, re: Responseto 104(e) inquiry, 10/23/87. P. 202355-202355.

178. Letter to Mr. Michael Towle, U.S. EPA, from Mr. BrianP. Bissey, Mack Trucks, Inc., re: Extension of time torespond to 104 (e) inquiry and for EPA to confirm a FOIArequest, 10/23/87. P. 202356-202357. An envelope isattached.

179. Letter to Mr. Bruce P. Smith, U.S. EPA, from Mr. IrwinBeck, Beck Packaging, re: Response to 104 (e) inquiry,10/23/87. P. 202358-202359. An invoice from HochSanitation is attached.

27

Page 28: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

180. Letter to Mr. Michael Towle, U.S. EPA, from R.w.Marshall, Lehigh Structural Steel Company, re:Response to 104(e) inquiry, 10/26/87. P. 202360- v j202360. -̂̂

181. Letter to Mr. Michael Towle, U.S. EPA, from Ms. PamelaMeitner, E.I. duPont de Nemours & Company, Inc., re:Acknowledgement of time extension, 10/26/87.P. 202361-202361.

182. Letter to Mr. Michael Towle, U.S. EPA, from Mr. SamuelR. Huston, Lehigh Valley Hospital Center, re:Transmittal of response to 104 (e) inquiry, 10/27/87.P. 202362-202682. The response package is attached.

183. Letter to Mr. Michael Towle, U.S. EPA, from Mr. A.Hoffman, General Machine Corporation, re: Transmittalof an Ages Report, 10/27/87. P. 202683-202686. Thereport and an envelope are attached.

184. Letter to Mr. Michael Towle, U.S. EPA, from Ms. JanisM. Meek, Boise Cascade, re: Acknowledgement of timeextension, 10/27/87. P. 202687-202687.

185. Letter to Mr. Michael Towle, U.S. EPA, from Mr. RonaldM. Friedman, Capitol Records, Inc., re:Acknowledgement of time extension, 10/28/87.P. 202688-202688.

186. Letter to Mr. Michael Towle, U.S. EPA, from Mr. DelmarR. Elrich, Faegre & Benson, re: InternationalMultifoods' response to 104 (e) inquiry, 10/28/87.P. 202689-202690.

187. Letter to Mr. Michael Towle, U.S. EPA, from Mr. S.P.Lockner, NCR Corporation, re: Response to 104 (e)inquiry, 10/28/87. P. 202691-202691.

188. Letter to Mr. Michael Towle, U.S. EPA, from Mr. W.H.Hansen, Durkee-French Foods, re: Transmittal ofpurchase orders, 10/28/87. P. 202692-202719. Purchaseorders from January 1983 to June 1987, a letter datedMarch 14, 1985 regarding confirmation of waste hauled,and a letter dated March 1, 1985 regarding confirmationof a waste removal schedule are attached.

189. Letter to Mr. Michael Towle, U.S. EPA, from Mr. V.Peter Wynne, Atlantic Richfield Company, re: Responseto 104 (e) inquiry, 10/29/87. P. 202720-202720.

28

Page 29: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

190. Letter to Mr. Michael Towle, U.S. EPA, from Mr. LouSimone, Jamesway Department Store 1103, re: Responseto 104 (e), inquiry, 10/26/87. P. 202721-202721.

191. Letter to Mr. Michael Towle, U.S. EPA, from Mr. John F.Fischt, American Nickeloid Company, re: Response towaste disposal information pertaining to AmericanNickeloid Company through Valley Disposal, .10/30/87.P. 202722-202935. Invoices from May 1981 to November1984 and Figure 1, Electroplating and LaminatingProcess Schematics, are attached.

192. Letter to Mr. Michael Towle, U.S. EPA, from Mr. FrankW. Bonvino, International Multifoods Corporation, re:Acknowledgement of extension in response to October 7,1987 letter, 10/30/87. P. 202936-202936.

193. Letter to Mr. Michael Towle, U.S. EPA, from Ms. DianeK. Lehman, Dana Corporation, re: Response to 104(e)inquiry, 10/30/87. P. 202937-202937.

194. Letter to Mr. Michael Towle, U.S. EPA, from Mr. Joel A.Boone, The Stop & Shop Companies, Inc., re: BradleesDiscount Department Store response 104(e) inquiry,11/2/87. P, 202938-202939.

195. Letter to Mr. Michael Towle, U.S. EPA, from Mr. DavidS. Goodman, Bethlehem Furniture Manufacturing Company,re: Response to 104 (e) inquiry, 11/3/87. P. 202940-202941.

196. Letter to Mr. Gerard McPhillips, Bell Telephone Companyof Pennsylvania, from Mr. Bruce P.. Smith, U.S. EPA, re:104(e) request for information, 11/3/87. P. 202942-202946. A certified mail receipt is attached.

197. Letter to Mr. Richard Durant, Ceramet, Inc., from Mr.Bruce P. Smith, U.S. EPA, re: 104(e) request forinformation, 11/3/87. P. 202947-202951. A certifiedmail receipt is attached.

198. Letter to Mr. Frank Giblin, Bostrom Seating Inc., fromMr. Bruce P. Smith, U.S. EPA, re: 104(e) request forinformation, 11/3/87. P. 202952-202956. A certifiedmail receipt is attached.

199. Letter to Mr. Herbert Brown, Daytimer's Inc., from Mr.Bruce P. Smith, U.S. EPA, re: 104 (e) request forinformation, 11/3/87. P. 202957-202961. A certifiedmail receipt is attached.

29

Page 30: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

200. Letter to Mr. Martin Manning, Izod, Ltd., from Mr.Bruce P. Smith, U.S. EPA, re: 104 (e) request forinformation, 11/3/87. P. 202962-202966. A certifiedmail receipt is attached.

201. Letter to Mr. Paul Stein, Jr., Monarch Precast ConcreteCorporation, from Mr. Bruce P. Smith, U.S. EPA, re:104 (e) request for information, 11/3/87. P. 202967-202971. A certified mail receipt is attached.

202. Letter to Mr. Edwin Root, Gant Corporation, from Mr.Bruce P. Smith, U.S. EPA, re: 104 (e) request forinformation, 11/3/87. P. 202972-202976. A certifiedmail receipt is attached.

203. Letter to Mr. Edgar McNeal, Jr., Acoustical SprayInsulators, Inc., from Mr. Bruce P. Smith, U.S. EPA,re: 104(e) request for information, 11/3/87.P. 202977-202979.

204. Letter to Mr. Michael Towle, U.S. EPA, from Mr. RichardR. Talbott, Clarklift Services, Inc., re: Response to104 (e) inquiry pertaining to transactions betweenClarklift Services, Valley Disposal, and Novak SanitaryLandfill, 11/3/87. P. 202980-203008. Invoices fromValley Disposal and checks made out to Valley Disposalfrom April 1983 to May 1985 are attached.

205. Letter to Mr. Michael Towle, U.S. EPA, from Mr. JamesPalmer, Guardian Photo, Inc., re: Response to 104(e)inquiry, 11/4/87. P. 203009-203062. Document exhibits1-15 are attached.

206. Letter to Mr. Michael Towle, U.S. EPA, from Mr. RobertL. Roberts, Jr., Chemlawn Corporation, re: Response to104 (e) inquiry, 11/6/87. P. 203063-203064.

207. Letter to Mr. Michael Towle, U.S. EPA, from Mr. SamuelAugustine, Hoch Sanitation, re: Response to 104 (e)inquiry, 11/6/87. P. 203065-203069. A 104(e) letterand a site map are attached.

208. Letter to Mr. Michael Towle, U.S. EPA, from Mr. WilliamK. Dorney, Day-Timers, Inc., re: Response to 104 (e)inquiry, 11/9/87. P. 203070-203071.

209. Letter to Mr. Michael Towle, U.S. EPA, from Ms. DonnaL. Kolar, Browning-Ferris Industries, re: Response to104 (e) inquiry, 11/10/87. p. 203072-203083. Invoicesdated January 1984 to April 1984 are attached.

30

Page 31: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

210. Letter to Mr. Michael Towle, U.S. EPA, from R.M.Rivneta, American National Can Company, re: Responseto 104 (e) inquiry, 11/10/87. P. 203084-203085.

211. Letter to Mr. Michael Towle, U.S. EPA, from Mr. Paul L.Stein, Jr., Monarch Precast Concrete Corp., re:Response to 104 (e) inquiry, 11/10/87. P. 203086-203088. A letter dated January 1, 1985 regarding feesfor dumping is attached.

212. Letter to Mr. Michael Towle, U.S. EPA, from' Mr. EdwinRoot, Gant/Eagle Corporation, re: Response to 104(e)inquiry, 11/11/87. P. 203089-203089.

213. Letter to Mr. Bruce P. Smith, U.S. EPA, from Mr.Richard J. Kisner, Allentown Hospital, re: Response to104(e) inquiry, 11/11/87. P. 203090-203205. Thefollowing are attached:

a) 52 invoices;

b) a 104 (e) inquiry, dated October 7, 1987;

c) a letter regarding removal of a trashcompactor, dated January 26, 1986;

d) a letter regarding the fee for trash removalservices, dated January 16, 1986;

e) a letter regarding the acquisition of ValleyDisposal by J.P. Mascaro & Sons, Inc., datedJune 1, 1985;

f) Supplement to Exhibit A to Agreement forPurchase and Sale of Assets By & Between J.P.Mascaro & Sons, Inc., & Novak SanitaryLandfill, Inc., dated April 26, 1985;

g) a memorandum regarding a fire incidentinvolving a trash container, dated May 23,1986;

h) information about industrial and residualwaste^ disposal;

i) four purchase orders from Allentown Hospital;

j) three letters regarding dumping fees, datedDecember 14, 1984;

k) two purchase orders;

31

Page 32: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

1) a letter regarding the rate of per compactedyards and the closing of the landfill, datedOctober 11, 1984;

m) 13 checks dated April 2, 1985 to February 26,1986;

n) eight invoices from Hoch Sanitation;

o) 38 Hoch Sanitation Solid Waste Disposalslips;

p) four invoices for Valley Disposal;

q) an invoice from Novak Sanitary Landfill;

r) a letter regarding a request for information,dated October 7, 1987;

s) three purchase orders from AllentownHospital;

t) seven pages from a calendar of servicesperformed.

214. Letter to Mr. Michael Towle, U.S. EPA, from Mr. John A.Jones, Acoustical Spray Insulators, Inc., re: Responseto 104 (e) inquiry, 11/11/87. P. 203206-203206.

215. Letter to Mr. Michael Towle, U.S. EPA, from Mr. BrianJ. King, Boise Cascade, re: Response to 104(e)inquiry, 11/13/87. P. 203207-203214. Three purchaseorders, a letter dated March 1984 regarding transmittalof and a request for completion of a Certificate ofCompliance, and a Certificate of Compliance areattached.

216. Letter to Mr. Michael Towle, U.S. EPA, from Mr. John C.Sullivan, Ceramet, Inc., re: Response to 104(e)

. inquiry, 11/13/87. P. 203215-203216.

217. Letter to Mr. Michael Towle, U.S. EPA, from Ms. Lynn A.Clouser, Morgan, Lewis & Bockius, re: Response ofBuckeye Pipe Line Company to 104(e) inquiry, 11/13/87.P. 203217-203218.

218. Letter to Mr. Michael Towle, U.S. EPA, from Mr. ThomasE. Lynch, III, Miles & Stockbridge, re: Black &Decker, Inc.'s response to 104 (e) inquiry, 11/16/87.P. 203219-203222.

32

Page 33: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

219. Letter to Mr. Michael Towle, U.S. EPA, from Mr. MartinManning, Izod Lacoste, re: Response to 104 (e) inquiry,11/18/87. P. 203223-203224.

220. Letter to Mr. Michael Towle, U.S. EPA, from Mr. FrankW. Bonvino, International Multifoods Corporation, re:Response to 104 (e) inquiry, 11/18/87. p. 203225-203303. The following are attached:

a) a list of the ingredients used byInternational Multifoods Corporation in theproduction of its pet food products;

b) six purchase orders;

c) 39 invoices;

d) a Material Information Bulletin;

e) 13 Material Safety Data Sheets;

f) a 104(e) request for information, datedOctober 7, 1987;

g) a certified mail receipt;

h) two stamped envelopes from InternationalMultifoods Corporation addressed to Mr.Michael Towle.

221. Letter to Mr. Michael Towle, U.S. EPA, from Mr. JeromeL. Hegy, Bostrom Seating Inc., re: Response to 104(e)inquiry, 11/19/87. P. 203304-203309. Two. purchaseorders and a letter dated January 27, 1986 regardingclerical problems encountered by Hoch Sanitation afterthe acquisition of Valley Landfill are attached.

222. Letter to Mr. Michael Towle, U.S. EPA, from Ms. SusanE. Mensch, Fuller Company, re: Response to 104(e)inquiry, 11/19/87. P. -203310-203310.

223. Letter to Mr. Michael Towle, U.S. EPA, from Ms. JulieL. Whited, E.I. duPont de Nemours & Company, Inc., re:Response to 104(e) inquiry, 11/20/87. P. 203311-203312.

224. Letter to Mr. Michael Towle, U.S. EPA, from Mr. MichaelPhillips, McElroy, Deutsch & Mulvaney, re: Ingersoll-Rand Standard Pump Division response to 104(e) inquiry,11/24/87. P. 203313-203314.

33

Page 34: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

225. Letter to Mr. Michael Towle, U.S. EPA, from Mr.Christopher S. Colman, Amerada Hess Corporation, re: ,Response to 104 (e) inquiry, 12/3/87. p. 203315-203321. ^-^

226. Letter to Mr. Michael Towle, U.S. EPA, from Mr. John p.Meek, ARCO Chemical, re: Telephone conversationconcerning Novak Sanitary Landfill and a J.W. Arcoservice station, 12/3/87. P. 203322-203323.

227. Letter to Mr. Michael Towle, U.S. EPA, from Mr. BrianP. Bissey, Mack Trucks, Inc., re: Response to 104 (e)inquiry, 12/11/87. P. 203324-203332. The followingare attached:

a) purchase orders dated April 1982 through July1984;

b) a letter regarding Valley Disposal and roofrepair, dated November 22, 1983;

c) a letter regarding roof repair payments,dated January 12, 1984;

d) a letter regarding a Manufacturer's Statementof Origin, dated August 6, 1985.

228. Letter to Mr. Michael Towle, U.S. EPA, from Mr. Mark D.Coassolo, Bell of Pennsylvania Diamond State s _ XTelephones, re: Acknowledgement of extension forresponse to 104 (e) inquiry, 12/29/87. P. 203333-203333.

229. Letter to Mr. Michael Towle, U.S. EPA, from Mr. John E.Schneider, E. Schneider & Sons, Inc., re: Response to104 (e) inquiry, 1/6/88. P. 203334-203334.

230. Letter to Mr. John E. Schneider, E. Schneider & Sons,Inc., from Mr. Gregg Crystall, U.S. EPA, re:Clarification of response information, 1/12/88.P. 203335-203337. A certified mail receipt isattached.

231. Letter to Mr. Michael Towle, U.S. EPA, from Mr. LouisG. Newett, Knoll International, re: Response to 104 (e)inquiry, 1/13/88. P. 203338-203355. Invoices datedMay 1984 to October 1984 are attached.

232. Letter to Mr. Michael Towle, U.S. EPA, from Ms. AnnJoseph, Bell Telephone Company of Pennsylvania, re:Response to 104 (e) inquiry, 1/15/88. P. 203356-203407.The following are attached:

34

Page 35: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

a) an agreement between Valley Disposal and BellTelephone for trash removal, dated March 24,1974;

b) a letter regarding a price increase per loadof trash, dated February 1, 1982;

c) a letter regarding a change in the agreementfor trash removal, dated April 29, 1982;

d) the revision to the trash removal agreement;

e) a letter regarding a change in ownership ofthe landfill, dated July 23, 1985;

f) a memorandum regarding a revision to theagreement for trash removal services, datedJuly 15, 1985;

g) a General Agreement Transmittal slip;

h) a letter regarding responsibility for trashremoval services and an amendment to theagreement, dated June 28, 1985;

i) a schedule for trash removal;

j) a receipt for trash pick-up;

k) a note regarding transmittal of the receiptfor trash pick-up;

1) a letter regarding a change in ownership ofValley Disposal, dated June 1, 1985;

m) a response to 104 (e) inquiry, dated December11, 1987;

n) a list of Contractors Who Haul General OfficeTrash Generated at Facilities Located inCompany's Liberty Region and the Sites toWhich Such Trash is Hauled;

o) a list of Contractors Who Haul General OfficeTrash -Generated at Facilities Located inCompany's Keystone Region and the Sites toWhich Such Trash is Hauled;

p) a list of Vendors of Scrap Lead Sheath Cable;

q) a letter regarding a request to sign, date,and have witnessed an agreement, dated April2, 1982;

35

Page 36: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

r) a General Agreement Order Slip;

s) a letter regarding a request for the returnof Vendor Acknowledgement Copies of PurchaseOrders, dated August 21, 1985;

t) five "Services Performed Today" documents.

233. Letter to Mr. Leonard P. Pasculli, GAF Corporation,from Mr. Gregg Crystall, U.S. EPA, re: Request foradditional information pertaining to Novak Landfill,1/18/88. P. 203408-203414. A site map, a letter datedOctober 13, 1986 regarding a request for Novak to betaken off the PRP list, and a letter dated October 10,1986 regarding GAF's Corporation's response to the104(e) inquiry are attached.

234. Letter to Mr. William D. Powers, AT&T, from Mr. StephenR. Wassersug, U.S. EPA, re: Notification of potentialliability, 1/18/88. P. 203415-203421. Two certifiedmail receipts are attached.

235. Letter to Mr. Thomas M. Armstrong, General ElectricCompany, from Mr. Stephen R. Wassersug, U.S. EPA, re:Request for voluntary undertaking of remedialactivities, 1/18/88. P. 203422-203428. Two certifiedmail receipts are attached.

236. Letter to Ms. Elaine Feldman, Caloric Corporation, fromMr. Stephen R. Wassersug, U.S. EPA, re: Request forvoluntary undertaking of remedial activities, 1/18/88.P. 203429-203433.

237. Letter to Mr. Michael Towle, U.S. EPA, from Mr. ThomasM. Armstrong, General Electric Company, re:Participation in performance of the RemedialInvestigation/Feasibility Study (RI/FS), 1/29/88.P. 203434-203434.

238. Letter to Mr. Michael Towle, U.S. EPA, from Ms. CindyA. Lewis, Raytheon Company, re: Extension of time forrespond to 104(e) inquiry, 1/26/88. P. 203435-203435.

239. Letter to Mr. Michael Towle, U.S. EPA, from Mr. BarryS. Neuman, Schnader, Harrison, Segal & Lewis, re:Extension of time to respond to 104(e) inquiry, 2/3/88.P. 203436-203437.

240. Letter to Mr. Michael Towle, U.S. EPA, from Mr. BarryS. Newman, Schnader, Harrison, Segal & Lewis, re:Acknowledgement of acceptance of time extension,2/3/88. P. 203438-203438.

36

Page 37: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

241. Letter to Mr. Michael Towle, U.S. EPA, from Mr. John E.Schneider, E. Schneider & Sons, Inc., re: Shipment anddisposal of materials, 2/8/88. P. 203439-203439.

242. Letter to Mr. Michael Towle, U.S. EPA, from Mr. WilliamD. Powers, AT&T, re: Status of participation in theRI/FS, 2/8/88. P. 203440-203440.

243. Letter to Mr. Michael Towle, U.S. EPA, from Ms. Teri R.Simon, Conrail, re: Response to 104(e) inquiry,2/11/88. P. 203441-204116. Invoices and purchaseorders from 1980 to 1984 are attached.

244. Letter to Mr. Michael Towle, U.S. EPA, from Mr. WilliamD. Powers, AT&T, re: Transmittal of informationrequested, 2/19/88. P. 204117-204123. Informationregarding the sludge amount and two schematic diagramsare attached.

245. Letter to Mr. Michael Towle, U.S. EPA, from Mr. ThomasM. Armstrong, General Electric, re: Request for thenames of PRP's for the site, 2/24/88. P. 204124-204124.

246. Letter to Mr. Michael Towle, U.S. EPA, from Mr. RichardA. Penna, Schnader, Harrison, Segal & Lewis, re:Response to request for additional information, 3/3/88.P. 204125-204130. A formal response to the 104(e)inquiry is attached. <

247. Letter to Mr. Louis J. Novak, Novak Sanitary Landfill,from Mr. Stephen Wassersug, U.S. EPA, re: Notificationof PRP status and request for participation in theRI/FS, 3/3/88. P. 204131-204137. Four certified mailreceipts are attached.

248. Letter to Mr. Michael Towle, U.S. EPA, from Ms. ElaineFeldman, Caloric Corporation, re: Transmittal ofrequested additional information, 3/3/88. P. 204138-204150. The following are attached:

a) a letter regarding procedures to close-outinactive waste disposal sites, dated November3, 1980;

b) a letter regarding acceptance of the plan forclosure of the demolition waste site andsludge storage area, dated November 19, 1981;

c) a list of solvents and degreasers;

d) a floorplan of the Caloric Corporationfacility;

37

Page 38: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

e) a floor plan of the plating department of theCaloric Corporation facility;

f) a letter regarding costs for trash pulling,dated January 31, 1985;

g) four purchase orders;

h) a copy of attachment 'f'.

249. Letter to Mr. James P. Snyder, Department ofEnvironmental Resources, from Mr. Bruce P. Smith, U.S.EPA, re: Transmittal of the notice letter sent toPRPs, 3/4/88. P. 204151-204151.

250. Letter to Mr. Gene A. Lucero, U.S. EPA, from Mr. BruceSmith, U.S. EPA, re: Transmittal of the notice lettersent to PRPs, 3/4/88. P. 204152-204152.

251. Letter to Mr. Thomas M. Armstrong, General ElectricCompany, from Mr. Michael Towle, U.S. EPA, re: PRPsfor Novak, 3/4/88. P. 204153-204153.

252. Letter to Mr. Stephen Wassersug, U.S. EPA, from Mr.Martin Karess, Karess & Reich, re: Response torequested participation of the RI/FS, 3/9/88.P. 204154-204155.

^253. Letter to Mr. Michael Towle, U.S. EPA, from Mr. Martin

J. Karess, Karess & Reich, re: Request for a PRP'saddress, 3/10/88. P. 204156-204156.

254. Letter to Mr. Michael Towle, U.S. EPA, from Mr. WilliamD. Powers, AT&T, re: Agreement of extension for waste-water treatment sludge information, 3/18/88.P. 204157-204157.

255. Letter to Mr. Michael Towle, U.S. EPA, from Mr. RichardA. Penna, Schnader, Harrison, Segal & Lewis, re:Transmittal of additional information requested,4/8/88. P. 204158-204211. The following are attached:

a) invoices from 1977 to 1980;

b) a letter regarding deadline extension toresearch documents;

c) GAF Corporation's Response to EPA Section104(e) Letter Dated January 18, 1988;

d) Hazardous Waste Manifests for 1981.

38

Page 39: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

256. Letter to Mr. Michael Towle, U.S. EPA, from Mr. WilliamD. Powers, AT&T, re: Acknowledgement of extension forresponse'to item #6 of the 104(e) inquiry, 4/8/88.P. 204212-204212.

257. Letter to Mr. Michael Towle, U.S. EPA, from Mr. RichardA. Penna, re: Transmittal of requested invoices,4/8/88. P. 204213-204214.

258. Letter to Mr. Michael Towle, U.S. EPA, from Mr. WilliamD. Powers, AT&T, re: Relative documents of disposal ofwaste water sludge, 4/22/88. P. 204215-204375.Invoices and purchase orders from November 1972 throughFebruary 1985 are attached.

259. Memorandum to file from Mr. Michael Towle, U.S. EPA,re: Notes on a PRP meeting, 5/2/88. P. 204376-204376.

260. Letter to Mr. M.V. DeJean, Ingersoll-Rand, from Mr.Stephen R. Wassersug, U.S. EPA, re: Notification ofPRPs, 5/5/88. P. 204377-204382. Two certified mailreceipts are attached.

261. Letter to Mr. R.G. Bartholomew, General MachineCorporation, from Mr. Stephen Wassersug, U.S. EPA,re: Notification of PRPs, 5/5/88. P. 204383-204387.A certified mail receipt is attached.

262. Letter to Mr. H. Marvin Riddle, III, Asbury GraphiteMills, Inc., from Mr. Stephen R. Wassersug, U.S. EPA,re: Notification of PRPs, 5/5/88. P. 204388-204390.

263. Letter to Mr. Michael Towle, U.S." EPA, from Mr. MichaelPhillips, McElroy, Deutsch & Mulvaney, re: Receipt ofnotice letter, 5/12/88. P. 204391-204391.

264. Letter to Ms. Alicia Corley, U.S. EPA, from Mr. GreggCrystall, U.S. EPA, re: Transmittal of notice letterssent to PRPs, 5/18/88. P. 204392-204392.

265. Letter to Mr. Thomas J. Brungard, Tyler Pipe Company,from Mr. Michael Towle, U.S. EPA, re: Transmittal ofnotice letters sent to PRPs, 5/18/88. P. 204393-204393.

266. Letter to Mr. William D. Powers, AT&T, from Mr. MichaelTowle, U.S. EPA, re: Transmittal of notice letter sentto PRPs, 5/18/88. P. 204394-204394.

267. Letter to Mr. Thomas Armstrong, General ElectricCorporation, from Mr. Michael Towle, U.S. EPA, re:Transmittal of notice letter sent to PRPs, 5/18/88.P. 204395-204395.

39

Page 40: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

268. Letter to Mr. James Snyder, PADER, from Mr. GreggCrystall, U.S. EPA, re: Transmittal of notice lettersent to PRPs, 5/18/88. P. 204396-204396.

269. Letter to Mr. Michael Towle, U.S. EPA, from Mr. H.Marvin Riddle, Asbury Graphite Mills, Inc., re: Non-detectable metals, 5/19/88. P. 204397-204397.

270. Letter to Mr. Joseph Donovan, U.S. EPA, from Mr. MorganG. Graham, Phillips, LytLe, Hitchcock, Blaine & Huber,re: Acknowledgement of time extension, 5/20/88.P. 204398-204398.

271. Letter to Mr. Joseph Donovan, U.S. EPA, from AT&T, etal, re: Request for a meeting of PRPs, 5/27/88.P. 204399-204401.

272. Letter to Mr. Michael Phillips, McElroy, Deutsch &Mulvaney, from Mr. Michael Towle, U.S. EPA, re:Information pertaining to Standard Pump Division, E.Schneider & Sons, and the Novak Sanitary Landfill,6/2/88. P. 204402-204402.

273. Letter to Mr. Michael Towle, U.S. EPA, from Mr. MorganG. Graham, Phillips, Lytte, Hitchcock, Blaine & Huber,re: Response to additional information request,6/13/88. P. 204403-204407. An analytical report isattached.

274. Page blank due to duplication process. P. 204408-204408.

275. Letter to Mr. Michael Towle, U.S. EPA, from Mr. MichaelPhillips, McElroy, Deutsch & Mulvaney, re: Response toadditional information request, 6/17/88. P. 204409-204414. A schematic plan and a facility layout areattached.

276. Letter to Mr. Michael Towle, U.S. EPA, from Mr. MichaelPhillips, McElroy, Deutsch & Mulvaney, re: Retractionof business confidentiality claim, 7/28/88. P. 204415-204415.

277. Letter to Mr. Michael Towle, U.S. EPA, from Mr. WarrenP. Millo, Borough of Coplay, re: Response to 104(e)inquiry, 8/1/88. P. 204416-204417. An envelope isattached.

278. Letter to Mr. Alan Clark, GAF Corporation, from Mr.Stephen Wassersug, U.S. EPA, re: Notification of PRPstatus and request for participation in the RI/FS,8/2/88. P. 204418-204422. Two certified mail receiptsare attached.

40

Page 41: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

279. Letter to Mr. W.H. Hansen, Durkee-French Foods, fromMr. Stephen Wassersug, U.S. EPA, re: Notification ofPRP status and request for participation in the RI/FS,8/2/88. P. 204423-204425.

280. Letter to Mr. Michael Towle, U.S. EPA, from Mr. EugeneL. Goldfeder, Borough of Catasaugua, re: Response to104(e) inquiry, 8/5/88. P. 204426-204427.

281. Letter to Mr. Michael Towle, U.S. EPA, from GeneZarayko, Borough of Northampton, re: Response to104 (e) inquiry, 8/5/88. P. 204428-204428.

282. Letter to Mr. Michael Towle, U.S. EPA, from Mr. SamuelA. Miller, Allentown School District, re: Response to104(e) inquiry, 8/8/88. P. 204429-204436. A trashremoval contract is attached.

283. Letter to Mr. Evon Midei, Allentown Osteopathic MedicalCenter, from Mr. Gregg Crystall, U.S. EPA, re: Requestfor additional information, 8/11/88. P. 204437-204441.Two certified mail receipts are attached.

284. Letter to Mr. John D. Svoboda, Allentown SteelFabricating Company, Inc., from Mr. Gregg Crystall,U.S. EPA, re: Request for additional information,8/11/88. P. 204442-204446. Two certified mailreceipts are attached.

285. Letter to Mr. Raymond C. Weidenhammer, A.J. OsterCompany, from Mr. Gregg Crystall, U.S. EPA, re:Request for additional information, 8/11/88.P. 204447-204451. Two certified mail receipts areattached.

286. Letter to Mr. Richard J. Kisner, Allentown Hospital,from Mr. Gregg Crystall, U.S. EPA, re: Request foradditional information, 8/11/88. P. 204452-204456.Two certified mail receipts are attached.

287. Letter to Mr. Michael Towle, U.S. EPA, from Ms. AmyWilkinson, Duane, Morris & Heckscher, re: Extensionfor a supplemental response, 8/11/88. P. 204457-204457.

288. Letter to Mr. Joseph Donovan, U.S. EPA, from Ms. Amy E.Wilkinson, Duane, Morris & Heckscher, re: Notificationthat American Nickeloid need not respond within 14days, 8/11/88. P. 204458-204459.

41

Page 42: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

289. Letter to Mr. Thomas M. Armstrong, General ElectricCompany, from Mr. Gregg Crystall, U.S. EPA, re:Request for additional information, 8/15/88. X^XP. 204460-204464. Two certified mail receipts areattached.

290. Letter to Mr. Lawrence W. Diamond, Hannoch Weisman,from Mr. Michael Towle, U.S. EFA, re: Transmittal ofthe Hazard Ranking System (HRS), 8/15/38. P. 204465-204465.

291. Letter to Mr. Lawrence W. Diamond, Hannoch Weisman,from Mr. Joseph J. C. Donovan, U.S. EPA, re: Deadlinefor Stanley Works to commit to EPA to perform the RI/FSand information to be used in PRP meetings, 5/19/88.P. 204466-204466.

292. Letter to Mr. Joseph Donovan, U.S. EPA, from Mr.Lawrence W. Diamond, Hannoch Weisman, re: Naming ofmunicipalities as additional PRP's, 8/19/88.P. 204467-204468.

293. Letter to Mr. Michael Towle, U.S. EPA, from Mr. DavidG. Battis, Schnader, Harrison, Segal & Lewis, re: GAFCorporation's position concerning PRP status, 3/19/88.P. 204469-204470.

294. Letter to Mr. Gregg Crystall, U.S. EPA, from Mr. \^Richard J. Kisner, Allentown Hospital, re: Transmittalof information about infectious waste, 8/29/88.P. 204471-204474. A report entitled "The AllentownHospital-Lehigh Valley Hospital Center and Health EastHospital" is attached.

295. Letter to Mr. William D. Powers, AT&T, from Mr. JamesM. Seif, U.S. EPA, re: Special notice letter, 8/30/88.P. 204475-204478. Two certified mail receipts areattached.

296. Letter to Mr. M.V. DeJean, Ingersoll-Rand Company, fromMr. James M. Seif, U.S. EPA, re: Special noticeletter, 8/30/88. P. 204479-204482. Two certified mailreceipts are attached.

297. Letter to Mr. H. Marvin Riddle, Asbury Graphite Mills,Inc., from Mr. James M. Seif, U.S. EPA, re: Specialnotice letter, 8/30/88. P. 204483-204486. Twocertified mail receipts are attached.

298. Letter to Mr. John F. Fischl, American NickeloidCompany, from Mr. James M. Seif, U.S. EPA, re: Specialnotice letter, 8/30/88. P. 204487-204490. A certifiedmail receipt is attached. j

42

Page 43: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

299. Letter to Ms. Cindy A. Lewis, Raytheon Company, fromMr. James M. Seif, U.S. EPA, re: Special noticeletter, 8/30/88. P. 204491-204494. Two certified mailreceipts are attached. " '

300. Letter to Mr. W.H. Hansen, Durkee-French Foods, fromMr. James M. Seif, U.S. EPA, re: Special noticeletter, 8/30/88. P. 204495-204498. Two certified mailreceipts are attached.

•301. Letter to Mr. Richard A. Penna, GAF Corporation, from

Mr. James M. Seif, U.S. EPA, re: Special noticeletter, 8/30/88. P. 204499-204501. A certified mailreceipt is attached.

302. Letter to Mr. Louis J. Novak, Novak Sanitary Landfill,Inc., from Mr. James M. Seif, U.S. EPA, re: Specialnotice letter, 8/30/88. P. 204502-204505. Twocertified mail receipts are attached.

303. Letter to Mr. Art Hoffman, General Machine Corporation,from Mr. James M. Seif, U.S. EPA, re: Special noticeletter, 8/30/88. P. 204506-204509. Two certified mailreceipts are attached.

304. Letter to Mr. Thomas M. Armstrong, General ElectricCorporation, from Mr. James M. Seif, U.S. EPA, re:Special notice letter, 8/30/88. P. -2.04510-204513.Two certified mail receipts are attached.

305. Letter 'to Mr. Gregg Crystall, U.S. EPA, from Mr. JohnD. Svoboda, Allentown Steel Fabricating Company, Inc.,re: Response to 104(e) inquiry, 9/2/88. P. 204514-204516. A technical data sheet for red oxide primer isattached.

306. Letter to Mr. Michael Towle, U.S. EPA, from Mr. John L.Pichette, A.J. Oster Co., re: Response to 104(e)inquiry, 9/6/88. P. 204517-204519.

307. Letter to Mr. Michael Towle, U.S. EPA, from Amy E.Wilkinson, Duane, Morris & Heckscher, re: Response to104(e) inquiry, 9/9/88. P. 204519A-204519H. A letterregarding a claim of business confidentially isattached.

308. Letter to Mr. Richard Novak, Novak Sanitary Landfill,Inc., from Mr. Gregg Crystall, U.S. EPA, re: 104(e)request for information, 11/8/88. P. 204520-204528.Attached are exhibits requesting further informationand four certified mail receipts.

43

Page 44: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

309. Letter to Mr. James M. Seif, U.S. EPA, from Mr.Lawrence W. Diamond, Hannoch Weisman, re: Novak PRPgroup good faith proposal, 11/11/88. P. 204529-204531.

310. Letter to Mr. Samuel A. Miller, Allentown SchoolDistrict, from Mr. Gregg Crystall, U.S. EPA, re:104(e) request for additional information, 11/16/88.P. 204532-204536. Two certified mail receipts areattached.

311. Letter to Mr. Martin H. Ritter, Allentown PaintManufacturing Company, Inc., from Mr. Gregg Crystall,U.S. EPA, re: 104(e) request for additionalinformation, 11/16/88. P. 204537-204541. Twocertified mail receipts are attached.

312. Letter to Mr. John A. Jones, Acoustical SprayInsulators, Inc., from Mr. Gregg Crystall, U.S. EPA,re: 104 (e) request for additional information,11/16/88. P. 204542-204546. Two certified mailreceipts are attached.

313. Letter to Mr. R.M. Rivetna, American National CanCompany, from Mr. Gregg Crystall, U.S. EPA, re: 104(e)request for additional information, 11/16/88.P. 204547-204551. Two certified mail receipts areattached.

314. Letter to Mr. Richard P. Knott, AAA Trucking Corp.,from Mr. Gregg Crystall, U.S. EPA, re: . 104 (e) requestfor additional information, 11/16/88. P. 204552-204556. Two certified mail receipts are attached.

315. Letter to Mr. Thomas J. Kenna, Americold, from Mr.Gregg Crystall, U.S. EPA, re: 104 (e) request foradditional information, 11/16/88. P. 204557-204561.Two certified mail receipts are attached.

316. Letter to Mr. Robert L. Roberts, Jr., Chemlawn ServicesCorporation, from Mr. Gregg Crystall, U.S. EPA, re:104(e) request for additional information, 11/16/88.P. 204562-204566. Two certified mail receipts areattached.

317. Letter to Mr. R.W. Marshall, Lehigh Structural SteelCompany, from Mr. Gregg Crystall, U.S. EPA, re: 104(e)request for additional information, 11/16/88.P. 204567-204571. Two certified mail receipts areattached.

44

Page 45: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

318. Letter to Mr. Gary J. Lombardo, Apollo Metals, Inc.,from Mr. Gregg Crystall, U.S. EPA, re: 104(e) requestfor additional information, 11/16/88. P. 204572-204576. Two certified mail receipts are attached.

319. Letter to Mr. Michael Towle, U.S. EPA, from Mr. BrianR. Henderson, Associated Rubber, Inc., re: Response to104 (e) inquiry, 11/21/88. P. 204577-204579. Aprevious 104 (e)- response letter is attached.

320. Letter to Ms. Susan Mensch, Fuller Company, from Mr.Gregg Crystall, U.S. EPA, re: 104 (e) request foradditional information, 11/23/88. P. 204580-204582.

321. Letter to Mr. Mark Orlowski, Frantz ManufacturingCompany, from Mr. Gregg Crystall, U.S. EPA, re: 104 (e)request for additional information, 11/23/88.P. 204583-204585.

322. Letter to Mr. Gregg Crystall, U.S. EPA, from Mr.Richard P. Knott, AAA Trucking Corporation, re:Response to 104 (e) inquiry, 11/23/88. P. 204586-204586.

323. Letter to Mr. Ronald M. Friedman, Capitol Records,Inc.., from Mr. Gregg Crystall, U.S. EPA, re: 104 (e)request for additional information, 11/23/88.P. 204587-204589.

324. Letter to Mr. Samuel D. Yankee, Cook Paint and VarnishCompany, from Mr. Gregg Crystall, U.S. EPA, re: 104(e)request for additional information, 11/23/88.P. 204590-204592.

325. Letter to Mr. Richard Durant, Ceramet, Inc., from Mr.Gregg Crystall, U.S. EPA, re: 104(e) request foradditional information, 11/23/88. P. 204593-204595.

326. Letter to Mr. Mark D. Coassolo, Bell Telephone Companyof Pennsylvania, from Mr. Gregg Crystall, U.S. EPA, re:104(e) request for additional information, 11/23/88.P. 204596-204598.

327. Letter to Mr. Donald A. Buchanon, Atlas Minerals andChemicals, Inc.,' from Mr. Gregg Crystall, U.S. EPA, re:104(e) request for additional information, 11/23/88.P. 204599-204601.

328. Letter to Mr. Michael Towle,- U.S. EPA, from Abbi L.Cohen, Dechert, Price & Rhoades, re: Extensionconfirmation to 104(e) inquiry response, 11/28/88.P. 204602-204602.

45

Page 46: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

329. Letter to Mr. Michael Towle, U.S. EPA, from M.L. r"Orlowski, Frantz Manufacturing Company, re: Responseto 104(e) inquiry, 11/28/88. P. 204603-204603.

330. Letter to Mr. Michael Towle, U.S. EPA, from Mr. ThomasJ. Kenna, Americold, re: Response to 104(e) inquiry,11/28/88. P. 204604-204605.

331. Letter to Mr. John L. Fischl, American NickeloidCompany, from Mr. Joseph J.C. Donovan, Esquire, U.S.EPA, re: Determination of confidentiality claim,12/2/88. P. 204606-204607.

332. Letter to Mr. Michael Towle, U.S. EPA, from Mr. SamuelA. Miller, Allentown School District, re: Response to104(e) inquiry, 12/6/88. P. 204608-204620. Purchaseorders for school years 1982 through 1985,specifications for the waste and refuse removalservice, and the response to the original 104(e)inquiry are attached.

333. Letter to Mr. Michael Towle, U.S. EPA, from Mr. RonaldM. Friedman, Capitol Records, Inc., re: Response to104(e) inquiry, 12/9/88. P. 204621-204710. Invoicesand payment receipts from February 1978 through May1985 are attached.

334. Letter to Mr. Michael Towle, U.S. EPA, from Mr. MartinJ. Karess, Karess & Reich, re: Response to 104(e)inquiry on behalf of Louis C. Novak, 12/9/88.P. 204711-204713. A two page response is attached.

335. Letter to Mr. Michael Towle, U.S. EPA, from Mr. RobertL. Roberts, Jr., Chemlawn Services Corporation, re:Response to 104 (e) inquiry, 12/9/88. P. 204714-204730.The following are attached:

a) a 104 (e) request for additional information;b) a response to original 104 (e) request;c) invoices from August 1984 to January 1985;d) a "Pesticide Safety Procedure" for Chemlawn.

336. Letter to Mr. Michael Towle, U.S. EPA, from Ms. AnnJoseph, Bell Telephone Company of Pennsylvania, re:Response to 104(e) inquiry, 12/13/88. P. 204731-204733. The affidavit of Mr. Donald Richards isattached.

337. Letter to Mr. Michael Towle, U.S. EPA, from Ms. SusanE. Mensch, Fuller Company, re: Response date for104 (e) inquiry of November 23, 1988, 12/14/88.P. 204734-204734.

46

Page 47: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

338. Letter to Mr. Michael Towle, U.S. EPA, from Mr. John A.Jones, Acoustical Spray Insulators, Inc., re: Responseto 104 (e) inquiry, 12/14/88. p. 204735-204736.

339. Letter to Mr. Michael Towle, U.S. EPA, from Mr. MartinH. Ritter, Allentown Paint Manufacturing Company, Inc.,re: Response to 104 (e) inquiry, 12/15/88. P. 204737-204755. The original response of October 19, 1987 isattached.

340. Letter to Dr. Michael Towle [sic], U.S. EPA, from T.E.Tischer, Cook Paint & Varnish Company, re: Response to104 (e) inquiry, 12/19/88. P. 204756-204757.

341. Letter to Mr. Joseph Donovan, Esquire, U.S. EPA, fromMs. Amy E. Wilkinson, Duane, Morris & Heckscher, re:Extension of confidentiality claim, 12/19/88.P. 204758-204760.

342. Letter to Mr. Michael Towle, U.S. EPA, from R.W.Marshall, Lehigh Structural Steel Company, re: Requestfor extension to respond to the 104(e) inquiry,12/20/88. P. 204761-204761.

343. Letter to Mr. Michael Towle, U.S. EPA, from Mr. Gary J.Lombardo, Apollo Metals, Inc., re: Response to 104(e)inquiry, 12/21/88. P. 204762-204767. A hazardouswaste profile and disposal permit are attached.

344. Letter to Mr. Michael Towle, U.S. EPA, from Mr. John C.Sullivan, Nauman, Smith, Shissler and Hall, re:Response of Ceramet, Inc. to 104 (e) inquiry, 12/27/88.P. 204768-204770.

345. Letter to Mr. Michael Towle, U.S. EPA, from Mr. FredricC. Jacobs, re: Response of Atlas Minerals andChemicals, Inc. to 104(e) additional informationrequest, 12/28/88. P. 204771-204772.

346. Administrative Order by Consent In The Matter Of:Novak Sanitary Landfill Site, Novak Sanitary Landfill,Inc., et al, Respondents, Docket No. III-89-10-DC12/31/88. P. 204773-204878. A site location map and areport entitled "Statement of Work" are attached.

347. Letter to Mr. Michael Towle, U.S. EPA, from Mr. R.W.Marshall, Lehigh Structural Steel Company, re:Response to 104 (e) inquiry, 1/3/89.. P. 204879-205125.Invoices and check vouchers for business transactionswith E. Schneider and Sons, from December 1978 throughAugust 1985, are attached.

47

Page 48: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

348. Letter to Mr. Lawrence Diamond, Hannoch Weisman, fromMr. Michael Towle, U.S. EPA, re: 104(e) correspondenceinformation, 1/6/89. P. 205126-205126.

349. Letter to Mr. Michael Towle, U.S. EPA, from Mr. R.M.Rivetna, American National Can Company, re: Responseto 104(e) inquiry, 1/11/89. P. 205127-205144. Thefollowing are attached:

a) four purchase orders;

b) a letter regarding an increase in price fortrash disposal, dated December 21, 1984;

c) four invoices;

d) a letter regarding a trash compactor rentalfee;

e) an envelope.

350. Letter to Mr. Theodore P. Krai, Mail-Well EnvelopeCompany, from Mr. Gregg Crystall, U.S. EPA, re: 104 (e)information request letter, 1/23/89. P. 205145-205152.The following are attached:

a) a letter from Boise Cascade confirming anextension to earlier information request,dated October 27, 1987;

b)• a letter from Boise Cascade in response to aninformation request, dated November 13, 1987;

c) a purchase order;

d) two certified mail receipts.

351. Letter to Mr. Michael Towle, U.S. EPA, from Ms. SusanE. Mensch, Fuller Company, re: Response to 104{e)inquiry, 1/24/89. P. 205153-205159. The following areattached:

a) an invoice from Valley Recycling;

b) information about unpaid balances;

c) related voucher information;

d) a copy of the Fuller check;

e) a letter regarding waste disposal from PADER,dated July 22, 1981.

48

Page 49: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

352. Letter to Mr. Lawrence Diamond, Hannoch .& Weisman[sic], from Mr. Michael Towle, U.S. EPA, re:Correspondence concerning the PRP search, 1/27/89.P. 205160-205160.

353. Letter to Mr. Art Hoffman, General Machine Corporation,.from Mr. Joseph Donovan, U.S. EPA, re: Confidentialityof information determination, 1/31/89. P. 205161-205162.

354. Letter to Mr. Michael Towle, U.S. EPA, from Mr.Theodore P. Krai, Mail-Well Envelope Company, re:Response to 104 (e) inquiry, 2/8/89. P. 205163-205164.

355. Letter to Mr. Michael Towle, U.S. EPA, from Mr. StevenT. Miano, Wolf, Block, Schorr & Solis-Cohen, re:Transmittal of requested information, 3/2/89.P. 205165-205193. The following are attached:

a) a document entitled "Response to EPA'sFollow-up 104 (e) letter of August 15, 1988for General Electric Company;"

b) a Survey of General Electric's HazardousWaste Disposal Practices;

c) a report entitled "Solid Waste Disposal,Allentown Plant, 1946-1979;"

d) a letter regarding the cost break-down ofwaste sludge disposal, dated September 27,1978;

e) a Waste Treatment Sludge Table;

f) Leaching Test information;

g) two sample analysis tables for sample number540-304-547;

h) a Waste Conversion Table;

i) a Notification of Hazardous Waste Site;

j) two purchase orders.

356. Letters to Mr. James Palmo, Guardian Photo, Inc., fromMr. Patrick Anderson, U.S. EPA, re: Request foradditional information, 8/7/89. - P. 205194-205198. Twocertified mail receipts are attached.

49

Page 50: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

357. Letter to Mr. Richard R. Talbot, Clarklift Services,Inc., re: Request for additional information, 8/7/89.-$P. 205199-205203. Two certified mail receipts are '4attached. ;•

358. Letter to Ms. Teri R. Simon, Consolidated Rail *f"Corporation (Conrail), from Mr. Patrick Anderson, U.S.EPA, re: Request for additional information, 8/7/89.P. 205204-205208. Two certified mail receipts areattached.

359. Letter to Ms. Teri Simon, Conrail, from Mr. MichaelTowle, U.S. EPA, re: Transmittal of documents tofacilitate a response, 8/24/89. P. 205209-205209.

360. Letter to Mr. Michael Towle, U.S. EPA, from Ms. Teri R.Simon, Conrail, re: Agreement of time extension forinformation, 8/25/89. P. 205210-205211.

361. Letter to Mr. Michael Towle, U.S. EPA, from Ms. TeriSimon, Conrail, re: Request for additional timeextension, 10/2/89. P. 205212-205213.

362. Letter to Mr. Michael Towle, U.S. EPA, from Mr. RichardR. Talbot, Clarklift Services, Inc., re: Response toinformation request, 10/25/89. P. 205214-205215.

363. Letter to Mr. Michael Towle, U.S. EPA, from Ms. TeriSimon, Conrail, re: ' Response to 104 (e) inquiry,>10/31/89. P. 205216-205219.

364. Pages blank due to duplication process. P. 205220-205231. s

365. A General Machine Corporation brochure, (undated).P. 205232-205243.

366. Pages blank due to duplication process. P. 205244-205245.

367. Letter from Mr. Alexander Koch, re: 104 (e) response,(undated). P. 205246-205246.

368. List of all companies and aliases, (undated).P. 205247-205249..

369. Novak Landfill Attachments to General Notice Letters,(undated). P. 205250-205311.

50

Page 51: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

370. Letter to Mr. Steven Sandy, Standard Pumps ofIngersoll-Rand Company, from Mr. Bruce P. Smith, U.S.EPA, re: 104(e) request for information, (undated).P. 205312-205316. Two certified mail receipt areattached.

371. Shipping Memoranda from Ingersoll-Rand Co. StandardPumps Division, Numbers 313, 442, 307, 311, 297, and299, (undated). P. 205317-205320.

372. Letter to Mr Sam Houston, Lehigh Valley Hospital, fromMr. Bruce P. Smith, U.S. EPA, re: 104 (e) request forinformation, (undated). P. 205321-205325. Twocertified mail receipts are attached.

373. Letter to Mr. James Snyder, PADER, from Mr. MichaelTowle, U.S. EPA, re: Transmittal of 104 (e)information request letters, (undated). P. 205326-205326.

374. Letter to Ms. Sandra M. Rennie, ICF Incorporated, fromMr. Michael Towle, U.S. EPA, re: Response to October7, 1988 request for "Potentially Responsible Partysearch" documents, (undated). P. 205327-205327.

375. Handwritten memorandum from Mr. Michael Towle, U.S.EPA, re: Partial reference of documents in PRP searchreport, (undated). P. 205328-205329.

376. U.S. EPA file consisting of a partial 104 (e) responsereceived from E. Schneider [sic] & Sons, Inc.,(undated). P. 205330-205786. Invoices and shippingmemorandum from December 1978 through February 1986 areenclosed.

377. Invoices and Purchase Orders between Reeser's AutomatedRefuse Systems and Air Products and Chemicals,(undated). P. 205787-205849.

378. Memorandum to file from Ms. Humane Zia, U.S. EPA, re:Summary of a December 2, 1986 trip report, (undated) .P. 205850-205851.

Packaging Corporation of America

379. Letter to Mr. Tom Grace, Packaging Corporation ofAmerica, from Mr. Bruce P. Smith, U.S. EPA, re: 104(e)request for information, 10/7/87. P. 205852-205855.Two certified mail receipts are attached.

51

Page 52: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

380. Letter to Mr. Michael Towle, U.S. EPA, from Mr. John R.Olsen, Packaging Corporation of America, re: Responseto 104(e) inquiry, 10/23/87. P. 205856-205857.

381. Letter to Mr. John R. Olsen, Packaging Corporation ofAmerica, from Mr. Stephen Wassersug, U.S. EPA, re:Notification of PRP status, 5/5/88. P. 205858-205862.Two certified mail receipts attached.

382. Letter to Mr. Michael Towle, U.S. EPA, from Mr. John R.Olsen, Packaging Corporation of America, re:Transmittal of requested documentation concerninginvolvement with Novak, 6/8/88. P. 205863-206026.The following are attached:

a) a letter notifying use of other landfillfacilities, dated December 26, 1984;

b) 18 invoices for refuse removal;

c) a letter regarding new ownership of theReeser's Landfill, dated January 5, 1983;

d) 10 invoices for refuse removal;

e) a letter regarding review of information sentto generators of hazardous waste, dated March30, 1981;

f) a letter regarding changes in operation ofstorage or generation of hazardous waste,dated December 12, 1984;

g) a memorandum regarding transmittal of ink andsludge analysis, dated September 17, 1981;

h) a Waste Evaluation Form;

i) a memorandum regarding transmittal of washwater sampling results, dated May 1, 1979;

j) a Summary of Test Results Obtained on WasteTable;

k) a letter regarding lead and heavy metalcontent in ink;

1) three letters requesting certification oflead levels in ink, dated September 4, 1980;

m) three lab reports for water sampling, samplenumbers 6399, 6400, and 7680;

52

Page 53: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

n) a letter regarding low lead levels in inkbeing supplied to Packaging Corporation ofAmerica, dated September 11, 1980;

o) a memorandum regarding waste water analysisresults, dated September 15, 1980;

p) a letter regarding information about inkproducts, dated September 16, 1980;

q) a memorandum regarding ink waste wateranalysis, dated September 18, 1980;

r) a letter regarding a delay in responding toam inquiry about certifications, datedSeptember 23, 1980;

s) a memorandum regarding evaporator sludgeanalysis;

t) Table 1, Summary of Test Results Obtained onTrexlertown Ink Sludge Samples;

u) a letter regarding reformulation of inksusing pigments not based on lead, datedOctober 2, 1980;

v) a letter regarding lead content in ink, datedOctober 2, 1980;

w) a letter regarding lead contentcertification, dated October 8, 1980;

x) a table of Standard Inks That are Low Lead;

y) a table of Low Lead Specials;

z) a memorandum regarding a collection schedulefor pick-up of flexo ink sludge samples,dated October 9, 1980;

aa) a handwritten memorandum regardingcertification levels, dated November 14,1980;

bb) a letter regarding low lead level productcertifications and a summary of acertification program, dated November 20,1980;

cc) a letter regarding lead and chromium contentsof ink, dated November 25, 1980;

53

Page 54: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

dd) a Continuing Certification Form;

ee) a letter regarding lead and chromium levelsin printing inks, dated January 26, 1981;

ff) a letter regarding a modification to theContinuing Certification Form, dated January26, 1981;

gg) a letter regarding low lead level productcertifications and a summary of acertification program, dated March 26, 1981;

hh) a memorandum regarding flexo ink and starchsludge analysis;

ii) Table I, Results Obtained from the Analysisof Trexlertown Flexo Ink and Starch Sludge;

jj) Table II, Test Procedures Used in theAnalysis of Trexlertown Flexo Ink and StarchSludge;

kk) 80 invoices for monthly refuse removal;

11) a letter regarding use of alternatelandfills, and charges for monthly pick-up,dated February 26, 1985;

mm) a letter regarding price increase atlandfill, dated October 11, 1984;

nn) five invoices for landfill use.

383. Letter to Mr. John R. Olsen, Packaging Corporation ofAmerica, from Mr. James M. Seif, U.S. EPA, re:Transmittal of the Consent Order, 8/30/88. P. 206027-206029. Two certified mail receipts are attached.

384. Handwritten table of sludge and ink analysis results,(undated). P. 206030-206030.

385. Handwritten list of UMTA effluent limits, prepared byMcTish, Kunkel & Associates, (undated). P. 206031-206031.

Parkland School District

386. Letter to Mr Jeffery [sic] Grim, Parkland SchoolDistrict, from Mr. Bruce P. Smith, U.S. EPA, re:104(e) request for information, 8/2/88. P. 206032-206035. Two certified mail receipts are attached.

54

Page 55: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

387. Letter to Mr. Michael Towle, U.S: EPA, from Mr. JeffreyE. Grim, Parkland School District, re: Response to104 (e) inquiry, 8/10/88. P. 206036-206036.

Penn Roofing and Metal Co.

388. Letter to Mr. Francis Lukisch [sic], Penn Roofing andMetal, Co., from Mr. Bruce P. Smith, U.S. EPA, re:104(e) request for information, 11/3/87. P. 206037-206040. Two certified mail receipts are attached.

389. Letter to Mr. Michael Towle, U.S. EPA, from Mr. F.J.Lukish, Penn Roofing and Metal Co., re: Response to104(e) inquiry, 11/30/87. P. 206041-206041.

Pepsi-Cola Bottling Group

390. Letter to Mr. Huch McMullen, Pepsi-Cola Bottling Group,from Mr. Bruce P. Smith, U.S. EPA, re: 104 (e) requestfor information, 10/7/87. P. 206042-206045. Twocertified mail receipts are attached.

391. Letter to Mr. Michael Towle, U.S. EPA, from Mr. GinarM. Rod, Pepsi-Cola Bottling Group, re: Confirmation ofa telephone conversation concerning a request for anextension of time to respond to the 104(e) inquiry,10/20/87. P. 206046-206046.

392. Letter to Mr. Michael Towle, U.S. EPA, from Mr. EinarM. Rod, Pepsi-Cola Bottling Group, re: Response to104 (e) '-inquiry, 11/10/87. P. 206047-206049. Anenvelope is attached.

Peters Fertilizer Products/W.R. Grace and Co.

393. Letter to Mr. David Curtiss, Peters FertilizerProducts, from Mr. Bruce P. Smith, U.S. EPA, re:104 (e) request for information, 10/7/87. P. 206050-206053. Two certified mail receipts are attached.

394. Letter to Mr. Michael Towle, U.S. EPA, from Mr. MarkStoler, W.R. Grace and Co., re: Confirmation ofconversation granting extension of response time,10/26/87. P. 206054-206054.

395. Letter to Mr. Michael Towle, U.S. EPA, from Mr. MarkStoler, W.R. Grace and Co., re: Response to 104(e)inquiry, 11/3/87. P. 206055-206062. The response,three purchase orders, and an Emory Airway bill areattached.

55

Page 56: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

396. Letter to Mr. Mark Stoler, W.R. Grace and Co., from Mr.Patrick Anderson, U.S. EPA, re: Request for additionalinformation, 8/9/89. P. 206063-206064. ,

397. Letter to Mr. Michael Towle, U.S. EPA from Ms. GarciaD. Seeler, W.R. Grace and Co., re: Response to requestfor information, 9/12/89. P. 206065-206199. Theresponse and 39 material safety data sheets areattached.

Peters Marine Service, Inc.

398. Letter to Mr. Robert Peters, Peters Marine Service,Inc., from Mr. Bruce P. Smith, U.S. EPA, re: 104 (e)request for information, 10/7/87. P. 206200-206203.Two certified mail receipts are attached.

399. Letter to Mr. Robert Peters, Peters Marine Service,Inc., from Mr. Bruce P. Smith, U.S. EPA, re: Responseto 104 (e) inquiry, 10/16/87. P. 206204-206206.

Phil-Alien Co.. Inc.

400. Letter to Mr. Richard Baumer, Phil-Alien Co., Inc.,from Mr. Bruce P. Smith, U.S. EPA, re: 104(e) requestfor information, 10/7/87. P. 206207-206210. Twocertified mail receipts are attached.

401. Letter to Mr. Towle, U.S. EPA, from Mr. Richard Baumer,Phil-Alien Co., Inc., re: Response to 104(e) inquiry,10/16/87. P. 206211-206211.

Phoenix Forging Co.

402. Bills for rubbish removal to Phoenix Forging Co., fromE. Schneider & Sons, Inc. for the period of 12/5/78 to4/23/80. P. 206212-206273.

Polvco Dyeing and Finishing Corporation

403. Letter to Mr. Samuel Stump, Polyco Dyeing and FinishingCorporation, from Mr. Bruce P. Smith, U.S. EPA, re:104(e) request for information, 11/3/87. P. 206274-206277. Two certified mail receipts are attached.

404. Letter to Mr. Michael Towle, U.S. EPA, from Mr. SamuelStump, Polyco Dyeing and Finishing Corporation, re:Response to 104(e) inquiry, 11/17/87. P. 206278-206290. An envelope and invoices from February 1984 toOctober 1985 are attached.

56

Page 57: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

405. Letter to Mr. Samuel Stump, Polyco Dyeing and FinishingCorporation, from Mr. Gregg Crystall, U.S. EPA, re:Request for additional information, 11/16/88.P. 206291-206294. A certified mail receipt isattached.

406. Certified mail receipt to Mr. Samuel Stump, PolycoDyeing and Finishing Corporation, (undated).P. 206295-206295.

Pennsylvania Power & Light Company (PPL)

407. Memorandum to Mr. Bruce Beilder from Mr. Michael G.Maiolie, re: Disposal of PCB contaminated waste,6/29/82. P. 206296-206296.

408. Letter to Mr. Jean Ghockley [sic], Pennsylvania Power &Light Company, from Mr. Bruce P. Smith, U.S. EPA, re:104 (e) request for information, 1/13/87. p. 206297-206300. Two certified mail receipts are attached.

409. Letter to Ms. Humane Zia, U.S. EPA, from Mr. Bradley A.Wise, Pennsylvania Power & Light Company, re: Requestfor an extension to respond to 104 (e) inquiry, 1/29/87.P. 206301-206301.

410. Letter to Ms. Humane Zia, U.S. EPA, from Mr. Gene H.Gockley, Pennsylvania Power & Light Company, re:Response to 104 (e) inquiry, 2/19/87. P. 206302-206476.The following are attached:

a) a contract between Valley Disposal andPennsylvania Power & Light Company, 1975;

b) a letter regarding bids for rubbish removalservice, dated August 4, 1975;

c) a letter confirming trash removal, datedAugust 10, 1975;

d) a letter regarding bids for rubbish removalservice, dated August 11, 1977;

e) Executive Order 11246;

f) a letter regarding bids for rubbish removalservice, dated August 8, 1979;

g) a letter regarding an offer of a quote fortrash removal services, dated August 24,1979;

57

Page 58: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

h) a contract between Valley Disposal andPennsylvania Power & Light, September 28,1979;

i) an agreement to provide equal-opportunityemployment;

j) a letter regarding bids for rubbish removalservice, dated August 3, 1981;

k) a letter regarding Supplement No. 1 to theSeptember 28, 1979 contract, dated August 26,1981;

1) a letter regarding the offer of a quote fortrash removal services, dated August 19,1981;

m) a letter regarding Supplement No. 2 to theSeptember 28, 1979 contract, dated December5, 1983;

n) a letter regarding Supplement No. 3 to theSeptember 28, 1979 contract, dated January17, 1984;

o) a letter regarding Supplement No. 4 to theSeptember 28, 1979, contract, dated January10, 1985;

p) a letter regarding Supplement No. 5 to theSeptember 28, 1979 contract, dated July 23,1985;

q) a letter regarding bids for rubbish removalservice, dated December 21, 1983;

r) a letter regarding bids for trash removalservice, dated January 10, 1984;

s) a letter regarding additional fees due to thelimited landfill space, dated October 11,1984;

t) a letter, regarding the closing of thelandfill and costs for dumping at othersites, dated December 21, 1984;

u) a letter regarding amendments to the trashremoval contract with Valley Disposal, datedFebruary 28, 1985;

58

Page 59: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

v) a brochure entitled "Introduction to ValleyDisposal, Division: Novak Landfill andRecycling Inc.;"

w) invoices and receipts for the period ofDecember 1, 1979 to February 28, 1986;

x) a letter regarding a description of featuresin a Chain of Title document, dated January20, 1926;

y) a Chain of Title document for property inSouth Whitehall Township;

z) the Last Will and Testament of Mr. JohnPeters;

aa) a letter regarding legal matters related tothe ownership of property, dated January 25,1927;

bb) Link No. 1 to a deed;

cc) handwritten notes regarding propertyownership;

dd) a memorandum regarding examination of a deedto property owned by the Novaks, datedJanuary 31, 1955;

ee) a Deed between Merchants National Bank ofAllentown and Louis J. Novak, dated April 13,1943;

ff) a permission slip allowing PP&L t.o cut downtrees;

gg) a Permit Release Form;

hh) a Deed between PP&L and Mr Eckert, dated May23, 1957;

ii) a memorandum regarding a check for damages toproperty, dated May 23, 1957;

jj) a Deed between Mr. Eckert and Mr. Novak,dated March 29, 1955;

kk) an envelope.

59

Page 60: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

411. Letter to Mr. Gene H. Gockley, Pennsylvania Power &Light Company, from Mr. Stephen R. Wassersug, U.S. EPA,re: Request for Pennsylvania Power & Light Company toparticipate in the RI/FS, 8/2/88. P. 206477-206480.Two certified mail receipts are attached.

412. Letter to Mr. Michael Towle, U.S. EPA, from Mr. JosephE. Fogarty, Pennsylvania Power & Light Company, re:Receipt of letter identifying Pennsylvania Power &Light Company as a PRP, 8/16/88. P. 206481-206481.

RCA and A&M and Associated Levels

413. Letter to Mr. Conrad, RCA, from Mr. Bruce P. Smith,U.S. EPA, re: 104 (e) request for information, 10/7/87.P. 206482-206485. Two certified mail receipts areattached.

414. Letter to Mr. Michael Towle, U.S. EPA, from J. Stank,RCA, re: Response to 104(e) inquiry, 10/19/87.P. 206486-206563. The following are attached:

a) invoices from Hoch Sanitation for June 1985to September 1987;

b) invoices from Valley Disposal for March 1983to May 1985;

c) four Uniform Hazardous Waste Manifests;

d). two purchase order change notices;

e) 12 daily service reports.

Rodale Press

415. Letter to Mr. Robert Teufel, Rodale Press, from Mr.Bruce P. Smith, U.S. EPA, re: 104(e) request forinformation 10/7/87. P. 206564-206567. Two certifiedmail receipts are attached.

416. Letter to Mr. Michael Towle, U.S. EPA from R.E. Morgan,Rodale Press, re: Confirmation of extension date forresponse, 10/16/87. P. 206568-206569. An envelope isattached.

417. Letter to Mr. Bruce P. Smith, U.S. EPA, from Mr. PaulA. McGinley, Gross, McGinley, LaBarre & Eaton, re:Response to 104(e) inquiry, 11/2/87. P. 206570-206629.Invoices from Valley Disposal for refuse removal fromJanuary 1984 to June 1985 are attached.

60

Page 61: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

418. Letter to Mr. R.E. Morgan, Rodaie Press, from Mr. GreggCrystall, U.S. EPA, re: Request for additionalinformation, 11/16/88. P. 206630-206633. Twocertified mail receipts are attached.

419. Letter to Mr. Michael Towle, U.S. EPA, from Mr. ThomasStoneback, Rodale Press, re: Response to request foradditional information, 12/5/88. P. 206634-206634.

Ross Bicycles, Inc.

420. Letter to Mr. Sherwood Ross, Ross Bicycles, Inc., fromMr. Bruce P. Smith, U.S. EPA, re: 104(e) request forinformation, 10/7/87. P. 206635-206638. Two certifiedmail receipts are attached.

421. Letter to Mr. Bruce P. Smith, U.S. EPA, from Mr..Sherwood B. Ross, Ross Bicycles, Inc., re: Response to104 (e) inquiry, 10/16/87. P. 206639-206642. Twoblanket purchase orders for refuse removal areattached.

Royal Manufacturing Company, Inc.

422. Letter to Mr. Joe Lehman, Royal Manufacturing Company,Inc., from Mr. Bruce P. Smith, U.S. EPA, re: 104(e)request for information, 10/7/87. P. 206643-206646.Two certified mail receipts are attached.

423. Letter to Mr. Michael Towle, U.S. EPA, from Mr. John R.Hilburn, Royal Manufacturing Company, Inc., re:Response to 104 (e) inquiry, 10/29/87. P. 206647-206649. An envelope is attached:

Sabv. Mike

424. Letter to Mr. Mike Saby, from Mr. Bruce P. Smith, U.S.EPA, re: 104 (e) request for information, 10/7/87.P. 206650-206653. Two certified mail receipts areattached.

425. Handwritten letter to Mr. Michael Towle, U.S. EPA, fromMr. Michael Saby, re: Response to 104(e) inquiry,10/16/87. P. 206654-206656. An envelope and a copy ofthe 104(e) letter are attached.

Safetv-Kleen

426. Letter to Mr. Mike Paulsen, Safety-Kleen, from Mr.Bruce P. Smith, U.S. EPA, re: 104(e) request forinformation, 11/3/87. P. 206657-206660. Two certifiedmail receipts are attached.

61

Page 62: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

427. Letter to Mr. Michael Towle, U.S. EPA, from Mr. PaulPederson, Safety-Kleen, re: Response to 104(e)inquiry, 11/24/87. P. 206661-206669. The followingare attached:

a) a service agreement for July 1986 to December1986;

b) a hazardous waste facility Certificate ofLiability Insurance;

c) a list of Safety-Kleen locations inPennsylvania;

d) a Certificate of Insurance.

Schwartz Sanitation

428. Letter to Mr. Jerry Schwartz, from Mr. Bruce P. Smith,U.S. EPA, re: 104(e) request for information, 10/7/87.P. 206670-206673. Two certified mail receipts areattached.

429. Handwritten note to Mr. Mike Towle, U.S. EPA, from Mr.Gerald R. Schwartz, Schwartz Sanitation, re: Responseto 104(e) inquiry, 10/21/87. P. 206674-206675. Anenvelope is attached.

Sears Roebuck and Company

430. Letter to Mr. Richard Raab, Sears Roebuck and Company,from Mr. Bruce P. Smith, U.S. EPA, re: 104(e) requestfor information, 11/2/87, P. 206676-206679. Twocertified mail receipts are attached.

431. Letter to Mr. Michael Towle, U.S. EPA, from R.W.Clewell, Sears Roebuck and Company, re: Forwardingrequest for information, 11/13/87. P. 206680-206681.An envelope is attached.

432. Letter to Mr. Michael Towle, U.S. EPA, from Mr. DennisL. Hudson, Sears Roebuck and Company, re: Confirmationof granting of extension, 11/19/87. P. 206682-206683.An envelope is attached.

433. Letter to Mr. Michael Towle, U.S. EPA, from Mr. DennisL. Hudson, Sears Roebuck and Company, re: Response to104(e) inquiry, 12/4/87. P. 206684-206685..

62

Page 63: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

Seibert's Garage

434. Letter to Mr. Butch Seibert, Seibert's Garage, from Mr.Bruce P. Smith, U.S. EPA, re: 104 (e) request forinformation, 10/7/87. P. 206686-206689. Two certifiedmail receipts are attached.

435. Letter to Mr. Michael Towle, U.S. EPA, from Mr. HerbertE. Seibert, Jr., Seibert's Garage, re: Response to104(e) inquiry, 10/19/87. P. 206690-206690.

Sherwin-Williams Company

436. Letter to Mr. Joe Schreck, Sherwin-Williams Company,from Mr. Bruce P. Smith, U.S. EPA, re: 104(e) requestfor information, 10/7/87. P. 206691-206694. Twocertified mail receipts are attached.

437. Handwritten response to request for information onoriginal 104 (e) letter from Mr. Joseph E. Schreck,10/15/87. P. 206695-206697.

Sparks Tune-up

438. Letter to Mr. Dan Weber, Sparks Tune-up, from Mr. BruceP. Smith, U.S. EPA, re: 104(e) request forinformation, 10/7/87. P. 206698-206701. Two certifiedmail receipts are attached.

439. Handwritten response to request for information onoriginal 104 (e) letter, 10/7/87. P. 206702-206705.A site location map is attached.

440. Letter to Mr. Michael Towle, U.S. EPA, from Mr. DanWeber, re: Confirmation of telephone conversationconcerning the use of the Novak Landfill as a hazardouswaste dump, 10/16/87. P. 206706-206706.

Spirax Sarco. Inc.

441. Letter to Mr. Simon Gegg, Spirax Sarco, Inc., from Mr.Bruce P. Smith, U.S. EPA, re: 104 (e) request forinformation, 10/7/87. P. 206707-206710. Two certifiedmail receipts are attached.

442. Letter to Mr. Bruce P. Smith, U.S. EPA, from M.J. Gill,Spirax Sarco, Inc., re: Response to 104(e) inquiry,10/21/87. P. 206711-206721. The following areattached:

a) four Uniform Hazardous Waste Manifests;

63

Page 64: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

b) three blanket purchase orders;

c) a sales and use tax exemption certificate;

d) a letter regarding pick-up slips, dated May13, 1985.

Square D Company

443. Letter to R. Kuntz, Square D Company, from Mr. Bruce P.Smith, U.S. EPA, re: 104 (e) request for information,10/7/87. P. 206722-206725. Two certified mailreceipts are attached.

444. Letter to Mr. Michael Towle, U.S. EPA, from Mr. RobertKuntz, Hubbwell-Bell, Inc., re: Response to 104 (e)inquiry, 10/17/87. P. 206726-206729. Three purchaseorders are attached.

Steiner Hauling

445. Letter to Mr. Clark Steiner, from Mr. Bruce P. Smith,U.S. EPA, re: 104 (e) request for information, 10/7/87.P. 206730-206733. Two certified mail receipts areattached.

446. Handwritten letter to Mr. Michael Towle, U.S. EPA, fromMr. Clark Steiner, Steiner Hauling, re: Response to104(e) inquiry, 10/14/87. P. 206734-206735.

The Stanley Works

447. Letter to Mr. William Devaney, Stanley-Vidmar, Inc.,from Mr. Bruce P. Smith, U.S. EPA, re: 104 (e) requestfor information, 10/7/87. P. 206736-206739. Twocertified mail receipts are attached.

448. Letter to Mr. Michael Towle, U.S. EPA, from Ms. DeliaM. Christensen, The Stanley Works, re: Request for anextension on document submittal, 11/6/87. P. 206740-206741. An envelope and a certified mail receipt areattached.

449. Letter to Mr. Michael Towle, U.S. EPA, from Ms. DeliaM. Christensen, The Stanley Works, re: Response to104(e) inquiry, 11/11/87. P. 206742-206755. A listingof shipments to Novak Sanitary Landfill is attached.

450. Letter to Ms. Delia M. Christensen> The Stanley Works,from Mr. Stephen R. Wassersug, U.S. EPA, re:Notification of PRP status, 5/5/88. P. 206756-206760.Two certified mail receipts are attached.

' " 6 4

Page 65: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

451. Letter to Mr. Joseph J.C. Donovan, U.S. EPA, from Mr.Lawrence W. Diamond, Hannoch Weisman, re: Agreement tolimit the request for information, 5/23/88. P. 206761-206762.

452. Letter to Mr. Michael Towle, U.S. EPA, from Mr. WilliamJ. Devaney, Stanley-Vidmar, Inc., re: Lack ofknowledge about waste disposed of at Novak SanitaryLandfill, 7/7/88. P. 206763-207044. The following areattached:

a) Enclosure 1, Invoices & Load Receipts;b) Enclosure 2, Fixed Asset Inventory List;c) Enclosure 3, Material Safety Data Sheets;d) Enclosure 4, Laboratory Reports;e) Enclosure 5, Insurance Information.

453. Letter to Mr. Michael Towle, U.S. EPA, from Ms. DeborahS. Kinbum, Hannoch Weisman, re: Clarification of thestatus of Stanley-Vidmar, Inc. and The Stanley Works inthe Novak Landfill matter, 8/10/88. P. 207045-207045.

454. Letter to Mr. Joseph J.C. Donovan, U.S. EPA, from Mr.Lawrence W. Diamond, Hannoch Weisman, re: The namingof municipalities as additional PRPs, 8/19/88.P. 207046-207047.

455. Letter to Ms. Delia M. Christensen, The Stanley Works,from Mr. James M. Seif, U.S. EPA, re: Request forparticipation in the RI/FS, 8/30/88. P. 207048-207050.Two certified mail receipts are attached.

456. Letter to Mr. Bruce Smith, U.S. EPA, from Mr. LawrenceW. Diamond, Hannoch Weisman, re: Special noticeletter, 9/9/88. P. 207051-207052.

The Stroh Brewery Company

457. Telephone conversation record of Ms. Susan Burns withMr. Neil Lichtenwalner, re: Reeser's Landfill,2/26/87. P. 207053-207053.

458. Letter to Mr. James McEvoy, The Stroh Brewery Company,from Mr. Bruce P. Smith, U.S. EPA, re: 104(e) requestfor information, 10/7/87. P. 207054-207057. Two

• certified mail receipts are attached.

459. Letter to Mr. Michael Towle, U.S. EPA, from Mr. MartinSzymanski, The Stroh Brewery Company, re: Request forextension of time for submittal of information,10/19/87. P. 207058-207059. An envelope is attached.

65

Page 66: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

460. Letter to Mr. Michael Towle, U.S. EPA, from Mr. MartinSzymanski, The Stroh Brewery Company, re: Response to104 (e) inquiry, 12/14/87. P. 207060-207274. Theresponse documents are attached.

461. Letter to Mr. Michael Towle, U.S. EPA, from Mr. MartinSzymanski, The Stroh Brewery Company, re: Submittal ofsolid waste documentation, 6/11/88. P. 207275-207336.A PADER Quarterly Hazardous Waste Report is attached.

462. Letter to Mr. Martin Szymanski, The Stroh BreweryCompany, from Mr. Stephen R. Wassersug, U.S. EPA, re:Request for participation in the RI/FS, 8/2/88.P. 207337-207340. A certified mail receipt isattached.

Strohl, Donald

463. Letter to Mr. Donald Strohl from Mr. Bruce P. Smith,U.S. EPA, re: 104 (e) request for information, 10/7/87.P. 207341-207344. Two certified mail receipts areattached.

464. Handwritten letter from Mr. Donald A. Strohl, re:Response to 104(e) inquiry, 10/21/87. P. 207345-207346. An envelope is attached.

Superior Auto Machine

465. Handwritten letter to Michael Towle, U.S. EPA, from Mr.James Tolembier, re: Response to 104 (e) inquiry,10/19/87. P. 207347-207348. The envelope is attached.

466. Letter to Mr. James Totembier, Superior AutomotiveMachine Company, from Mr. Bruce P. Smith, U.S. EPA, re:104 (e) request for information, 10/7/87. p. 207349-207352. Two certified mail receipts are attached.

Supreme Auto Body

467. Letter to Mr. Michael Towle, U.S. EPA, from Mr. MichaelJ. Fonzone, Jr., Supreme Auto Body Works, Inc., re:Response to 10-4 (e) inquiry, 10/15/87. P. 207353-207353.

468. Letter to Ms. Marcia Freeman, Supreme Auto Body Works,Inc., from Mr. Bruce P. Smith, U.S. EPA, re: 104(e)request for information, 10/7/87. P. 207354-207357.Two certified mail receipts are attached.

66

Page 67: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

Svmons. Leonard Jr. -••'•

469. Letter to Mr. Leonard R. Symons, Jr. from Mr. Bruce P.Smith, U.S. EPA, re: 104 (e) request for information,10/7/87. P. 207358-207361. Two certified mailreceipts are attached.

470. Handwritten letter to Mr. Bruce P. Smith, U.S. EPA,from Mr. Leonard R. Symons, Jr., re: Response to104(e) inquiry, 10/29/87. P. 207362-207362.

Svnc.or Corporation

471. Letter to Mr. Michael Towle, U.S. EPA, from Mr. JamesR. Prince, Syncor Corporation, re: Request for timeextension, 11/11/87. P. 207363-207364. An envelope isattached.

472. Letter to Mr. Michael Towle, U.S. EPA, from Mr. ScottS. Astle, Syncor Corporation, re: Response to 104(e)inquiry, 12/7/87. P. 207365-207384. A description ofwaste disposal records from 1983 to 1987 and four bio-medical waste manifests are attached.

473. Letter to Mr. Jim Prince, Syncor Corporation, from Mr.Bruce P. Smith, U.S. EPA, re: 104 (e) request forinformation, 10/7/87. P. 207385-207388. Two certifiedmail receipts are attached.

TBA Auto Parts

474. Letter to Mr. Michael Towle, U.S. EPA, from Ms. CynthiaA. Toth, TBA Auto Parts, re: Response to 104 (e)inquiry, 10/21/87. P. 207389-207392. Two certifiedmail receipts and a copy of the 104 (e) letter areattached.

Tarkett, Inc.

475. Letter to Mr. George Yanolko, Tarkett, Inc., from Mr.Bruce P. Smith, U.S. EPA, re: 104(e) request forinformation, 9/9/86. P. 207393-207396. Two certifiedmail receipt are attached.

476. Record of Communication to Ms. Humane Zia, U.S. EPA,from Mr. George Yanolko, Tarkett, Inc., re: Requestfor extension, 9/15/86. P. 207397-207397.

477. Letter to Ms. Humane Zia, U.S. EPA, from Mr. GeorgeYanolko, Tarkett, Inc., re: Transmittal of contractsand bills of lading, 9/17/86. P. 207398-207431. Thefollowing are attached:

67

Page 68: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

a) Six blanket orders;b) ten bills of lading;c) two invoices;d) purchase order terms;e) 20 shipping orders.

478. Telephone conversation record of Mr. Leonard Pasculliwith Ms. Humane Zia, U.S. EPA, re: Confidentialityclaim, 11/17/86. P. 207432-207434. A record ofcommunication regarding an extension to respond to the104(e) inquiry and handwritten notes regardingtelephone calls to GAF Corporation are attached.

479. Letter to Mr. William C. Early, U.S. EPA, from Mr. J.B. Jaeger, Tarkett, Inc,. re: Business confidentialityclaim, 12/5/86. P. 207435-207436. An envelope isattached.

480. Letter to Mr. George Yanolko, Tarkett, Inc., from Mr.Stephen Wassersug, U.S. EPA, re: Request forparticipation in the RI/FS, 8/2/88. P. 207437-207440.Two certified mail receipts are attached.

481. Letter to Mr. Michael Towle, U.S. EPA, from Mr. George0. Richardson, III, White & Case, re: Request for aone-week extension, 8/17/88. P. 207441-207441.

482. Letter to Mr. Michael Towle, U.S. EPA, from Mr. George0. Richardson, III, White & Case, re: Participationwith the steering committee, 8/24/88. P. 207442-207442.

483. Letter to Mr. George Yanolko, Tarkett, Inc., from Mr.James M. Seif, re: Special notice letter, 8/30/88.P. 207443-207445. Two certified mail receipts areattached.

Thermoauard Insulation

484. Letter to Mr. Roger Crawford, Thermoguard Insulation,from Mr. Bruce P. Smith, U.S. EPA, re: 104 (e) requestfor information, 10/7/87. P. 207446-207449. Twocertified mail receipts are attached.

485. Letter to Mr. Michael Towle, U.S. EPA, from Mr. WilliamA. Savacool, Thermoguard Insulation, re: Response to104(e) inquiry, 11/25/87. P. 207450-207459. Excerptsfrom a dictionary of chemicals are attached.

68

Page 69: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

Tri-Citv Coach Line

486. Letter to Mr. John Ferraro, Tri-Gity Coach Line, fromMr. Bruce P. Smith, U.S. EPA, re: 104 (e) request forinformation, 10/7/87. P. 207460-207463. Two certifiedmail receipts are attached.

487. Letter to Mr. Towle, U.S. EPA, from Mr. Bernard J.Hejda, Trans-Bridge Lines, Inc., re: Response to104 (e) inquiry, 10/15/87. P. 207464-207464.

Tri-Ess. Inc.

489. Letter to Mr. Novak, Valley Disposal, from Mr. MichaelGoffred, Jr., Tri-Ess, Inc., re: Adjustment todisposal charges, 3/22/84. P. 207465-207465.

490. Letter to Ms. Carol Kouneski, Tri-Ess, Inc., from Mr.Bruce P. Smith, U.S. EPA, re: 104 (e) request forinformation, 11/3/87. P. 207466-207469. Two certifiedmail receipts and an envelope are attached.

Tvler Pipe Industries

491. Letter to Mr. Thomas Stewart, Tyler Pipe Industries,from Mr. Bruce P. Smith, U.S. EPA, re: 104(e) requestfor information, 9/9/86. P. 207470-207473. Twocertified mail receipts are attached.

492. Telephone conversation record of Mr. Tom Brungard,Tyler Pipe Industries, with Ms. Humane Zia, U.S. EPA,re: Preview of response letter, 9/15/86. P. 207474-207474.

493. Letter to Ms. Humane Zia, U.S. EPA, from Mr. Thomas J.Brungard, Tyler Pipe Industries, re: Response to 104(e)inquiry, 9/15/86. P. 207475-207499. The following areattached:

a) a letter regarding approval of an applicationfor disposal, dated March 5, 1981;

b) a letter regarding acknowledgement of receiptof an- application for disposal, datedDecember 5, 1986;

c) a letter regarding modules for identifyingwastes, dated December 1,. 1980;

d) an Industrial Waste Disposal at PermittedSites, Module No. 1 form;

69

Page 70: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

e) three Laboratory Analysis Reports;

f) a letter regarding analysis of waste, datedJanuary 22, 1981;

g) a table of Nitric Acid Digestion;

h) a Certificate of Test and Analysis;

i) a Solid Waste Disposal and/or ProcessingFacility Permit;

j) 15 invoices.

494. Letter to Mr. Thomas J. Brungard, Tyler PipeIndustries, from Mr. Stephen R. Wassersug, U.S. EPA,re: Notification of potential liability, 1/18/88.P. 207500-207505. Mail receipts and a handwritten noteare attached.

495. Letter to Mr. Michael Towle, U.S. EPA, from Mr. MichaelQ. Davis, Davis & Turgeon, re: Intention to cooperatewith EPA in the investigation of the site, 2/25/88.P. 207506-207506.

496. Memorandum, re: Response to notification of potentialliability, 5/23/88. P. 207507-207543. Describedprocesses and safety data sheets are attached.

497. List of attendees at meeting between Tyler PipeIndustries and U.S. EPA, 6/3/88. P. 207544-207547.The minutes are attached.

498. Letter to Mr. James Abraham, Davis & Turgeon, from Mr.Wallace C. Koster, re: List of possible leachproperties, 6/20/88. P. 207548-207549.

499. Letter to Mr. Joseph J.C. Donavan, U.S. EPA, from Mr.James W. Abraham, Davis & Turgeon, re: Writtenobjection to potential liability, 7/9/88. P. 207550-207571. The initial response letter dated May 23,1988 and a journal article entitled" Leachability ofFoundry Process Solid Wastes" are attached.

500. Letter to Mr. Thomas J. Brungard, Tyler PipeIndustries, from Mr. James M. Seif, U.S. EPA, re:Special notice letter, 8/30/88. P. 207572-507574.Two certified mail receipts are attached.

70

Page 71: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

Unarco

501. Letter to Mr. Richard Mackiewicz, Unarco, from Mr.Bruce P. Smith, U.S. EPA, re: 104 (e) request forinformation, 10/7/87. P. 207575-207578. Two certifiedmail receipts are attached.

502. Letter to Mr. Michael Towle, U.S. EPA, from Mr. RichardMackiewicz, Unarco, re: Response to 104 (e) inquiry,10/16/87. P. 207579-207579.

Unclaimed Freight Company

503. Letter to Mr. Joseph Colabella, Unclaimed FreightCompany, from Mr. Bruce P. Smith, U.S. EPA, re: 104 (e)request for information, 10/7/87. P. 207580-207583.Two certified mail receipts are attached.

504. Letter to U.S. EPA from Mr. Don Guth, Unclaimed FreightCompany, re: Response to 104(e) inquiry, 10/16/87.P. 207584-207584.

Valley Industrial Rubber Products

505. Letter to Mr. Barry Helm, Valley Industrial RubberProducts, from Mr. Bruce P. Smith, U.S. EPA, re:104(e) request for information, 10/7/87. p. 207585-207588. Two certified mail receipts are attached.

506. Letter to Mr. Michael Towle, U.S. EPA, from Mr. BarryA. Helm, Valley Industrial Rubber Products, re:Response to 104 (e) inquiry, 10/14/87. p. 207589-207589.

Valley Oil Company

507. Letter to Mr. Barry Engle, Valley Oil Company, from Mr.Bruce P. Smith, U.S. EPA, re: 104 (e) request forinformation, 10/7/87. P. 207590-207593. Two certifiedmail receipts are attached.

508. Letter to Mr. Michael Towle, U.S. EPA, from Mr. BarryL. Engle, Walker Oil Company, re: Response to 104(e)inquiry, 10/20/87. P. 207594-207595. An envelope isattached.

Wagner Cooper Company

509. Letter to Mr. Richard Gerhart, Wagner Cooper Company,from Mr. Gregg Crystall, U.S. EPA, re: 104(e) requestfor information, 10/7/87. P. 207596-207599. Twocertified mail receipts are attached.

71

Page 72: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

510. Letter to Mr. Michael Towle, U.S. EPA, from Ms. ChloeJ. Hamilton, Cooper Industries, re: Extension of timefor submission of requested information, 10/19/87.P. 207600-207601. An envelope is attached.

511. Letter to Mr. Michael Towle, U.S. EPA, from Ms. ChloeJ. Hamilton, Cooper Industries, re: Response to 104 (e)inquiry, 12/10/87. P. 207602-207609. Seven purchaseorders are attached.

512. Letter to Ms. Chloe J. Hamilton, Cooper Industries,from Mr. Gregg Crystall, U.S. EPA, re: Request foradditional information, 11/16/88. P. 207610-207613.Two certified mail receipts are attached.

513. Letter to Mr. Michael Towle, U.S. EPA, from Ms. ChloeJ. Hamilton, Cooper Industries, re: Confirmation ofextension of time for submittal of additionalinformation, 12/19/88. P. 207614-207614.

514. Letter to Mr. Michael Towle, U.S. EPA, from Ms. ChloeJ. Hamilton, Cooper Industries, re: Response to 104(e)inquiry, 1/18/89. P. 207615-207802. The responsedocuments are attached.

515. Letter to Mr. Michael Towle, U.S. EPA, from Ms. ChloeJ. Hamilton, Cooper Industries, re: Supplement torequest for information response, 2/20/89. P. 207803-207940. The supplemental information is attached.

Walker. Joseph

516. Letter to Mr. Joseph Walker from Mr. Bruce P. Smith,U.S. EPA, re: 104 (e) request for information, 10/7/87.P. 207941-207944. Two certified mail receipts areattached.

517. Letter to Mr. Michael Towle, U.S. EPA, from Mr. JosephC. Walker, re: Response to 104(e) inquiry, 10/15/87.P. 207945-207948.

Whitaker Aluminum Roofing

518. Letter to Mr. Lewis Whitaker, Whitaker Aluminum andRoofing, Inc., from Mr. Bruce P. Smith, U.S. EPA, re:104 (e) request for information, 11/3/87. P. 207949-207952. Two certified mail receipts are attached.

519. Letter to Mr. Michael Towle, U.S. EPA, from Mr. LewisWhitaker, Jr., re: Response to 104(e) inquiry,11/10/87. P. 207953-207955. A Safety Data Sheet isattached.

72

Page 73: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

Wriaht's Fabrics

520. Letter to Mr. Frank Marth, Wright's Fabrics, from Mr.Bruce P. Smith, U.S. EPA, re: 104(e) request forinformation, 11/3/87. P. 207956-207959. Two certifiedmail receipts are attached.

521. Letter to U.S. EPA, from Wright's Fabrics, re:Response to 104 (e) inquiry, 11/3/87. P. 207960-207962.

522. Letter to Mr. Michael Towle, U.S. EPA, from Mr. FrankMarth, Wright's Fabrics, re: Enclosure of allinformation available, 11/16/87. P. 207963-207969. Anenvelope, a letter dated September 12, 1985 regardingcompany misrepresentation and telephone callsrequesting the collection of money, and four invoicesare attached.

Yurick, Richard^ ^ — • — iIt

523. Letter to Mr. Richard Yurick, from Mr. Bruce P. Smith,U.S. EPA, re: 104(e) request for information, 10/7/87.P. 207970-207973. Two certified mail receipts areattached.

524. Letter to Mr. Towie [sic], U.S. EPA, from Mr. RichardM. Yurick, re: Response to 104 (e) inquiry, 10/20/87.P. 207974-207975. The envelope is attached.

Updated Information

525. Letter to Mr. Lawrence W. Diamond, Hannoch & Weisman[sic], from Mr. Jonathon M. Petrakis, Frey, Petrakis &Ferry, .re: Termination of Mr. Petrakis' representationof Novak Sanitary Landfill, Inc., 6/4/91. P. 207976-207976.

Updated Information

526. Letter to Mr. David Crownover, PADER, from Mr. MichaelTowle, U.S. EPA, re: The signed Administrative Orderby Consent, 1/4/89. P. 207977-207977.

527. Letter to Mr. Joseph J.C. Donovan, U.S. EPA, from Mr.Lawrence W. Diamond, Hannoch Weisman, re: Request forPADER's role in remediation of the site to be defined,1/6/89. P. 207978-207979.

528. Letter to Mr. Joseph J.C. Donovan, U.S. EPA, from Mr.Lawrence W. Diamond, Hannoch Weisman, re: Date ofeffectiveness for the Consent Order, 1/9/89.P. 207980-207980.

73

Page 74: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

529. Letter to Mr. Joseph J.C. Donovan, U.S. EPA, from Mr.Lawrence W. Diamond, Hannoch Weisman, re: Confirmationof the effectiveness date of the Consent Order,1/13/89. P. 207981-207981.

530. Handwritten memorandum to file from Mr. Mike Tcwle,U.S. EPA, re: Retention of de Maximus, Inc., by thePRP Group as a technical consultant, 3/16/89.P. 207982-207982.

531. Letter to Mr. Michael Towle, U.S. EPA, from Mr.Lawrence W. Diamond, Hannoch Weisman, re: Designationof a Substitute Project Coordinator, 4/27/89.P. 207983-207984.

532. Letter to Mr. Cesar Lee, U.S. EPA, from Ms. Julie A.Parker, Hannoch Weisman, re: Documents requested bythe PRP Group to be included in the administrativerecord, 5/6/93. P. 207985-208347. The following areattached:

a) a list of documents to be included in theadministrative record;

b) a letter regarding a request for EPA toassist in negotiating between PADER and thePRP Group concerning conflicts betweenlandfill closure and future RI/FS activities,dated December 29, 1989;

c) a letter regarding the RI/FS Work Plan, datedMarch 8, 1989;

d) a letter regarding the March 1990 [sic]monthly progress report, dated April 9, 1989;

e) a letter regarding the Closure Plan, datedJune 7, 1989;

f) a letter regarding the PRP Group's positionconcerning closure of the site, dated July 5,1989;

g) a letter regarding the PRP Group's positionconcerning proposed closure activities, datedJuly 24, 1989;

h) a letter regarding the PRP Group's commentson the Closure Plan, dated July 24, 1989;

74

Page 75: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

i) a letter regarding continuance of Geraghty &Miller, Inc. as the prime contractor forconducting the RI/FS, dated August 21, 1989;

j) a letter regarding contact made with propertyowners for access to sample supply wells andinstall monitoring wells, dated October 13,1989;

k) a letter regarding a delay in transmittingVolatile Organic Compound (VOC) analysisresults due to missed holding times, datedMarch 30, 1990;

1) a letter regarding transmittal of laboratoryevaluation checksheets and field auditchecklists, dated May 17, 1990;

m) a letter regarding transmittal of aCorrective Action Record in response to thedelayed Volatile Organic Compound analysisresults, dated May 17, 1990;

n) a Corrective Action Record, dated March 23,1990;

o) a letter regarding an accusation made by EPAconcerning the continued acceptance of wasteand burning of trash at the site, dated May21, 1990;

p) a letter regarding the transport of liquidcollected from the decontamination ofequipment and the purging of monitoringwells, dated September 7, 1990;

q) a letter regarding transmittal of theaddendum to the RI/FS Work Plan/FieldOperations Plan, dated November 6, 1990;

r) a letter regarding EPA' s comments on theRI/FS Work Plan addendum, dated March 5,1990;

s) a letter regarding EPA' s comments on theRI/FS Work Plan addendum, dated March 8,1990;

t) a letter regarding problems with the RemedialInvestigation completion schedule and therequirements for the gas vent survey, datedJuly 1, 1990;

75

Page 76: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

u) a letter regarding transmittal of the"Quality Assurance Summary Report and DataValidation for the Jordan Creek Sediments,"dated July 10, 1991;

v) a letter regarding transmittal of the"Quality Assurance Summary Report and DataValidation for Ground-Water Samples fromResidential Wells (Second Round - First Set)"and the "Quality Assurance Summary Report andData Validation for Ground-Water Samples fromMonitoring Wells (Third Round - First Set),"dated July 25, 1991;

w) a letter regarding the Remedial investigationSchedule, dated July 29, 1991;

x) a report entitled "Responses to the U.S.Environmental Protection Agency's Comments onthe Novak Sanitary Landfill RemedialInvestigation," dated March 1392;

y) a letter regarding transmittal of theresponses to comments on the RemedialInvestigation Report, dated March 31, 1992;

z) a letter regarding revisions to theFeasibility Study, dated March 16, 1992;

aa) a letter regarding comments not appropriatefor inclusion in the Remedial Investigationthat the PRP Group feels are important totheir evaluation of the report, dated June 9,1992;

bb) a letter regarding a request for an extensionof time to respond to the Dynamac Report andto submit the Revised Waste Characterizationsection of the Remedial Investigation, datedJune 16, 1992;

cc) a letter regarding written notice of a forcemajeure and a request for a scheduleextension, dated October 9, 1992;

dd) a letter regarding transmittal of the finalRemedial Investigation and Feasibility StudyReports and responses to comments on thereports, dated November 4, 1992.

76

Page 77: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

533. Letter to Mr. Cesar Lee, U.S. EPA, from Mr. Mark A.Travers, de Maximus, Inc., re: Documents requested bythe PRP Group to be included in the administrativerecord, 5/21/93. P. 208348-208478. The following areattached:

a) a Federal Express receipt;

b) a List of Documents for Placement in theAdministrative Record;

c) a letter regarding revisions to the RI/FS,dated November 5, 1992;

d) a memorandum regarding the Proposed Plan,dated November 6, 1992;

e) the Proposed Plan for Dorney Road Landfill,dated August 1991;

f) a letter regarding October 1992 MonthlyProgress Report, dated November 10, 1992;

g) the October 1992 Monthly Progress Report;

h) a letter regarding the December 1992 MonthlyProgress Report, dated January 10, 1993;

i) the December 1992 Monthly Progress Report;

j) a facsimile transmittal sheet regarding theJanuary 1993 Monthly Progress Report, datedFebruary 10, 1993;

k) a letter regarding the January 1993 MonthlyProgress Report, dated February 10, 1993;

1) the January 1993 Monthly Progress Report;

m) a letter regarding incorporation ofinformation into the RI/FS, dated February11, 1993;

n) a facsimile transmittal sheet regardinginformation on the old mine andconstruction/demolition areas of the site,dated February 12, 1993;

o) a letter regarding the February 1993 MonthlyProgress Report, dated March 10, 1993;

p) the February 1993 Monthly Progress Report;

77

Page 78: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

q) a letter regarding the transmittal ofAttachments'A through E in response to aletter from de Maximus, Inc., elated March 25,1993;

r) a letter regarding the March 1993 MonthlyProgress Report, dated April 10, 1993;

s) the March 1993 Monthly Progress Report;

t) a facsimilie transmittal sheet, datedApril 26, 1993;

u) a draft RI/FS meeting agenda;

v) a letter regarding comments on the RI/FS,dated April 26, 1993;

w) an RI/FS meeting agenda,

x) comments on the RI/FS;

y) a letter regarding the April 1993 MonthlyProgress Report, dated May 10, 1993;

z) the April 1993 Monthly Progress Report.

534. Letter to Mr. Cesar Lee, U.S. EPA, from Mr. Steven T.Miano, Manko, Gold & Katcher, re: General ElectricCompany's objection to a letter concerning a singlebarrier cap for the old mine area, 5/20/93. P. 208479-208500. The following are attached:

a) a letter regarding objection of GeneralElectric COmpany to a letter concerning wastestreams being included in the RemedialInvestigation, dated June 16, 1992;

b) Affidavit of Mr. Karl Nolte;

c) Affidavit of Mr. Robert Gladu;

d) excerpts from an affidavit (interviweeunknown);

e) Affidavit of Mr. Earl Engleman;

f) a second Affidavit of Mr. Karl Nolte;

g) an envelope.

78

Page 79: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

535. Memorandum to Mr. Cesar Lee, U.S. EPA, from Ms.BetsyLukens, U.S. EPA, re: Summary of a May 6, 1993 meetingbetween EPA and the PRP Group concerning the proposedremedial actions, 5/25/93. P. 208501-208504.

79

Page 80: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

III. REMEDIAL RESPONSE PLANNING

1. Letter to Mr. Michael Towle, U.S. EPA, from Mr. ThomasM. Armstrong, General Electric Company, re: Request tohold an April 11 or April 13 meeting, 3/31/88.P. 300001-300002. An envelope is attached.

2. Handwritten meeting attendance list, 4/13/88.P. 300003-300003.

3. Letter from Mr. Michael Towle, U.S. EPA, re:Transmittal of Site Investigation and Hazard RankingScore documents, 4/27/88. P. 300004-300004.

4. Handwritten meeting attendee list, 6/6/88. P. 300005-300007.

5. Letter to Mr. Joseph J.C. Donovon, U.S. EPA, from Ms.Cindy A. Lewis, Raytheon Company, re: Update ofactivities being performed by the current PRP, 7/14/88.P. 300008-300014.

6. Memorandum to file from Mr. Michael Towle, U.S. EPA,re: Novak Landfill PRP meeting, 7/27/88. P. 300015-300017. Two meeting attendance lists are attached.

7. Memorandum to Mr. Francisco Barba, U.S. EPA, from Mr.Michael Towle, U.S. EPA, re: Technical review of theScope of Work prepared for Site Assessment, 7/28/88.P. 300018-300020.

8. Letter to Mr. Stephen Wassersug, U.S. EPA, from Mr.William J. Friedman, Brach, Eichler, Rosenberg, Silver,Bernstein, Hammer & Gladstone, re: Conducting ageohydrological investigation, 8/2/88. P. 300021-300033. A letter dated July 14, 1988 regarding theupdate of activities being performed by PRP's and aScope of Work are attached.

9. Letter to Ms. Amy Wilkinson, Duane, Morris & Heckscher,from Mr. Michael Towle, U.S. EPA, re: A section of theNovak Site Inspection, 8/15/88. P. 300034-300034.

10. Report: Work Plan, Remedial Investigation/FeasibilityStudy at the Novak Sanitary Landfill, South WhitehallTownship, Pennsylvania, prepared by Geraghty & Miller,Inc., 6/89. P. 300035-300109.

11. Memorandum to file from Mr. Michael Towle, U.S. EPA,re: Novak Sanitary Landfill site visit, (undated).P. 300110-300111.

80

Page 81: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

12. Telephone conversation record of Mr. Mike Towle, U.S.EPA, with Mr. Roger Fairchild, Techlaw, Inc., re:Updating the Novak PRP list, (undated). P. 300112-300112.

13. Handwritten notes, re: Summary of telephoneconversations concerning site activities andinformation, (undated). P. 300113-300115.

14. Letter to Mr. Russel H. Wyer, U.S. EPA, from Mr. MartinR. Howe, Walter B. Satterthwaite Associates, Inc., re:Public comment on the HRS, 3/20/87. P. 300116-300212.Supporting documentation is attached.

15. Memorandum to Mr. Peter Schaul, Department of Healthand Human Services, from Mr. Charles J. Walters, Agencyfor Toxic Substances and Disease Registry (ATSDR), re:Preliminary Health Assessment, 7/7/88. ?. 300213-300217. The Health Assessment is attached.

16. Data Sheet, re: PRPs, 7/20/88. P. 300218-300222.

17. Letter to Mr. Joseph J.C. Donovan, U.S. EPA, from Ms.Deborah S. Kinburn, Hannoch Weisman, re: Suggestedfollow-up on EPA 104 (e) requests, 8/29/88. P. 300223-300279. Response letters from various PRPs areattached.

18. Memorandum to Mr. Joseph Donovan, Mr. James Feeney, Mr.Roy Smith, Mr. Dave Seter,and Ms. Barbara Brown, U.S.EPA; Ms. Alyce Fritz, NOAA; Ms. Cindy Rice, U.S. Fish &Wildlife Service; Ms. Patricia Krantz, Central RegionalPlan; Mr. Ronald Klinikowski and 'Mr. Kenneth Gelburd,PADER, from Mr. Michael Towle, U.S. EPA, re:Transmittal of the draft Work Plan, 3/14/89.P. 300280-300287. An ESD Service Request Form, fourletters regarding transmittal of draft Work Plan, datedMarch 14, 1989, and an Internal Review of EnforcementProgram Documents are attached.

19. Memorandum to file from Mr. Michael Towle, U.S. EPA,re: Comments, recommendations, and suggestions on theWork Plan, 4/27/87. P. 300288-300363. The followingare attached:

a) EPA Comments on Draft RI/FS Work Plan, NovakSanitary Landfill Site;

b) a memorandum regarding transmittal of reviewcomments, dated April 24, 1989;

81

Page 82: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

c) a memorandum regarding review of the RI/FSWork Plan, dated April 21, 1989;

d) a Quality Assurance Project Plan EvaluationChecklist;

e) a memorandum regarding comments on the RI/FSWork Plan, dated April 20, 1989;

f) a memorandum regarding PADER's approval ofthe RI/FS Work Plan, dated April 20, 1989;

g) a telephone conversation record regardingPADER's comments on the Novak study;

h) a memorandum regarding review of the draftWork Plan, dated April 18, 1989;

i) Checklist for Environmental & CommunityRelations Factors in RI/FS/ROD Documents orNEPA Functional Equivalency Documentation;

j) Exhibit 1-2, Selected Location-SpecificPotential Applicable or Relevant andAppropriate Requirements;

k) Exhibit 1-3, Selected Action-SpecificPotential Applicable or Relevant andAppropriate Requirements;

1) a memorandum regarding comments on the RI/FSWork Plan, dated April 14, 1989;

m) Surface Water and Sediment Investigation:Chemical/Physical Parameters;

n) a memorandum regarding comments on the RI/FSWork Plan, dated April 5, 1989;

o) a memorandum regarding transmittal ofcomments on the RI/FS Work Plan;

p) Review of Superfund Sites, Novak Landfill,dated April 18, 1989.

20. Letter to Mr. Mark Travers, de Maximis, Inc., from Mr.Michael Towle, U.S. EPA, re: EPA comments on the WorkPlan, 5/3/89. P. 300364-300371. The comments and twocertified mail receipts are attached.

82

Page 83: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

21. Memorandum to file from Mr. Michael Towle, U.S. EPA,re: Summary of a "meeting about the Novak Landfill,5/18/89. P. 300372-300373.

22. Letter to Ms. Jaclyn A. Baron, Geraghty & Miller, Inc.,from Mr. Michael Towle, U.S. EPA, re: Transmittal ofinformation pertinent to the Work Plan, 5/25/89.P. 300374-300374.

23. Letter to Mr. Ronald Klinikowski, PADER, from Mr.Michael Towle, U.S. EPA, re: Landfill closure, 7/3/89.P. 300375-300375.

24. Letter to Mr. Mark Travers, de Maximus, Inc. [sic],from Mr. Michael Towle, U.S. EPA, re: Approval of theWork Plan, 7/28/89. P. 300376-300376.

25. Novak Sanitary Landfill Site List of 104 (e) LetterRecipients, 11/30/89. P. 300377-300380.

26. Letter to Mr. William Reilly, U.S. EPA, from theHonorable Arlen Specter, U.S. Senate, and the HonorableDon Ritter, U.S. House of Representatives, re: Concernover the scheduling of Novak, 5/9/90. P. 300381-300382.

27. Letter to the Honorable Don Ritter, U.S. House ofRepresentatives, from Mr. Edwin B. Erickson, U.S. EPA,re: Response to May 9th letter, 7/13/90. P. 300383-300387. A chronology of events and one page of aletter regarding site background are attached.

28. Letter to the Honorable Arlen Specter, U.S. Senate,from Mr. Edwin B. Erickson, U.S. EPA, re: Response toMay 9th letter, 7/13/90. P. 300388-300392. Achronology of events and one page of a letter regardingsite background are attached.

29. Report: Quality Assurance Summary Report and DataValidation, Residential Wells, prepared by Geraghty &Miller, Inc., 7/90. P. 300393-300604.

30. Report: Quality Assurance Summary Report and DataValidation, Monitoring Wells (1st Round), prepared byGeraghty & Miller, Inc., 10/90. P. 300605-300905.

31. Report: Quality Assurance Summary Report and DataValidation, Monitoring Wells (2nd Round), prepared byGeraghty & Miller, Inc., 10/90. P. 300906-301032.

83

Page 84: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

32. Report: Quality Assurance Summary Report and DataValidationT Soil Borings, prepared by Geraghty &Miller, Inc., 11/90. P. 301033-301213.

33. Report: Quality Assurance Summary Report and DataValidation. Leachate/Drainagewavs (First Set) , preparedby Geraghty & Miller, Inc., 11/90. P. 301214-301467.

34. Report: Quality Assurance Summary Report and DataValidation. Resampling for Mercury Residential Wells.prepared by Geraghty & Miller, Inc., 11/90.P. 301468-301509.

35. Report: Quality Assurance Summary Report and DataValidation, Leachate/Drainagewavs (Second Set) .prepared by Geraghty & Miller, Inc., 11/90.P. 301510-301872.

36. Report: Quality Assurance Summary Report and DataValidation for Ground-Water Samples from ResidentialWells (Second Round-First Set). prepared by Geraghty &Miller, Inc., 7/91. P. 301873-301971.

37. Report: Quality Assurance Summary Report and DataValidation for Ground-Water Samples from MonitoringWells (Third Round-First Set). prepared by Geraghty &Miller, Inc., 7/91. P. 301972-302045.

38. Report: Quality Assurance Summary Report and DataValidation for the Jordan Creek Sediments, prepared byGeraghty & Miller, Inc., 7/91. P. 302046-302174.

39. Report: Quality Assurance Summary Report and DataValidation for Ground-Water Samples from ResidentialWells (Second Round-Second Set). prepared by Geraghty &Miller, Inc., 8/91. P. 302175-302222.

40. Report: Quality Assurance Summary Report and DataValidation for Ground-Water Samples from MonitoringWells (Third Round-Second Set), prepared by Geraghty &Miller, Inc., 8/91. P. 302223-302292.

41. Partial Adjudication, Louis J. Novak, Sr., Hilda Novak,and Novak Sanitary Landfill, Inc., v. Commonwealth ofPennsylvania Department of Environmental Resources, EHBDocket No. 84-425-M, 8/13/87. P. 302293-202326.

42. Report: Health Assessment for Novak Sanitary Landfill,South Whitehall. Pennsylvania, prepared by Agency forToxic Substances and Disease Registry (ATSDR) 6/30/88.P. 302327-302332. A transmittal memorandum isattached.

84

Page 85: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

43. Letter to Mr. Joseph J.C. Donovan, U.S. EPA, from Ms.Cindy A. Lewis, Raytheon Company, re: Update of PRPactivities, 7/14/88. P. 302333-^302340. Exhibit 1,Scope of Work, is attached.

44. Meeting sign-in sheet, 8/10/88. P. 302341-302341.

45. Letter to Mr. Ronald Klinikowski, PADER, from Mr.Michael Towle, U.S. EPA, re: Summary of past siteactivities, 2/14/89. P. 302342-302343.

46. Letter to Mr. Mark Travers, de Maximis, Inc., from Mr.Michael Towle, U.S. EPA, re: Review of the draft RI/FSWork Plan, 5/3/89. P. 302344-302350. The reviewcomments are attached.

47. Meeting sign-in sheet, 5/18/89. P. 302351-302351.

48. Telephone conversation record of Mr. Mike Towle, U.S.EPA, with Mr. Mark Travers and Ms. Jaclyn Baron, re:Sampling of Jordon Creek by the PRP contractor,5/25/89. P. 302352-302352.

49. Letter to Mr. Michael Towle, U.S. EPA, from Ms. JaclynA. Baron, Geraghty & Miller, Inc., re: Return ofdocuments borrowed from Mr. Towle, 5/31/89. P. 302353-302353.

50. Letter to Mr. Michael Towle, U.S. EPA, from Ms. JaclynA. Baron and Mr. Vincent W. Uhl, Jr., Geraghty &Miller, Inc., re: The revised RI/FS Work Plan,6/21/89. P. 302354-302354.

51. Telephone conversation record of Mr. Mike Towle, U.S.EPA, with Mr. John Minahan, PADER, re: A meeting toresolve conflicting issues between PADER and EPA,8/25/89. P. 302355-302355.

52. Letter to Mr. Michael Towle, U.S. EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: August 1989 MonthlyProgress Report, 9/8/89. P. 302356-302357. TheProgress Report is attached.

53. Letter to Mr. Ronald Klinikowski, PADER, from Mr.Michael Towle, U.S'. EPA, re: Request for review of andcomments on the Field Operations Plan for the RI/FS,9/27/89. P. 302358-302358.

54. Letter to Mr. Lawrence Lunsk, PADER, from Mr. MichaelTowle, U.S. EPA, re: Request for review of the FieldOperations Plan for the RI/FS, 9/28/89. P. 302359-302359.

85

Page 86: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

55. Letter to Mr. Michael Towle, U.S. EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: September 1989 MonthlyProgress Report, 10/10/89. P. 302360-302361. TheProgress Report is attached.

56. Letter to Mr. Donald Becker, PADER, from Mr. MichaelTowle, U.S. EPA, re: Request for review of andcomments on the Field Operations Plan for the RI/FS,10/11/39. P. 302362-302363.

57. Letter to Mr. Lawrence W. Diamond, Hannoch Weisman,from Mr. Michael Towle, U.S. EPA, re: Informationsupporting the listing of the site on the NPL,10/11/89. P. 302364-302364.

58. Memorandum to Mr. Michael Towle, U.S. EPA, from Mr.Herman Moore and Mr. Mike Ellickson, U.S. EPA, re:Review of the Quality Assurance Project Plan (QAPjP) ,10/18/89. P. 302365-302381. The Quality AssuranceProject Plan checklist is attached.

59. Letter to Mr. Michael Towle, U.S. EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: October 1989 MonthlyProgress Report, 11/9/89. P. 302382-302383. TheProgress Report is attached.

60. Letter to Mr. Mark Travers, de Maximis, Inc., from Mr.Michael Towle, U.S. EPA, re: Review and approval ofthe Field Operations Plan, 11/15/89. P. 302384-302392.The Field Operations Plan Requested Revisions and EPARegion-III Quality Assurance Directives are attached.

61. Memorandum to Mr. Mark Travers, de Maximis, Inc., fromMr. Michael Towle, U.S. EPA, re: ' Aerial photographicanalysis of the site, 11/21/89. P. 302393-302393.

62. Letter to Mr. Michael Towle, U.S. EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: November 1989 MonthlyProgress Report, 12/8/89. P. 302394-302395. TheProgress Report is attached.

63. Letter to Mr. Michael Towle, U.S. EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: December 1989 MonthlyProgress Report, 1/10/90. P. 302396-302397. TheProgress Report is attached.

64. Letter to Mr. Mark Travers, de Maximis, Inc., from Mr.Michael Towle, U.S. EPA, re: Approval of the revisedField Operations Plan, 1/22/90. P. 302398-302400. Afacsimile transmittal sheet is attached.

86

Page 87: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

65. Map, Minor Subdivision Plan of Lands of Novak SanitaryLandfill, inc., prepared by Martin, Bradbury &Griffith, Inc., 2/6/90. P. 302401-302401.

66. Letter to Mr. Michael Towle, U.S. EPA, from Mr. Mark A.Travers, De Maximis, Inc., re: January 1990 MonthlyProgress Report, 2/8/90. P. 302402-3024G3. TheProgress Report is attached.

67. Letter to Mr. Michael Towle, U.S. EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: February 1990 MonthlyProgress Report, 3/9/90. P. 302404-302406. TheProgress Report is attached.

68. Telephone conversation record of L.N. with Mr. MarkYoos, PADER, re: Installation of gas vents for shallowground water, 3/30/90. P. 302407-302582. Thefollowing are attached:

a) a letter regarding concerns of the PRP Groupabout the closure of the site, dated December29, 1989;

b) a telephone conversation record regardingclosure of the site, dated August 25, 1989;

c) a letter regarding interruption of RI/FSactivities caused by closure of the landfill,dated August 11, 1989;

d) a letter regarding comments on the ProposedClosure Plan, dated July 24, 1989;

e) a letter regarding the PRP Group's positionconcerning closure activities, dated July 24,1989;

f) a letter regarding the PRP Group's positionconcerning the site closure, dated July 5,1989;

g) a report entitled "Novak Sanitary Landfill,South Whitehall Township, Lehigh County, PA,Closure Plan."

69. Letter to Ms. Lisa Nichols, U.S. EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: March 1990 MonthlyProgress Report, 4/9/90. P. 302583-302585. TheProgress Report is attached.

87

Page 88: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

70. Memorandum to Mr. James W. Marks, U.S. EPA, from Ms.Lisa Nichols and Mr. Mike Towle, U.S. EPA, re: SenatorArlen Spector's visit to the site, 5/2/9C. P. 302586-302586.

71. Memorandum to Mr. Mike Towle, U.S. EPA, from Ms.Theresa A. Simpson, U.S. EPA, re: Inorganic DataValidation for Case 13697, 5/7/90. P. 302587-302600.The following are attached:

a) a memorandum regarding transmittal of the CLPData QA Review for Case 13697;

b) the Inorganic Data Validation for Case 13697;

c) Table 1A, Summary of Qualifiers on DataSummary After Data Validation;

d) Table IB, Codes Used in Comments Column;

e) Table 2, Glossary of Data Qualifier Codes;

f) Table 3, Data Summary Form;

g) Appendix A, Results Reported by LaboratoryForm Inorganics;

h) Appendix B, DPO Report.

72. Letter to Ms. Lisa Nichols, U.S. EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: April 1990 MonthlyProgress Report, 5/8/90. P. 302601-302602. TheProgress Report is attached.

73. Letter to Mr. Mark Travers, de Maximis, Inc., from Ms.Jaclyn A. Baron, Mr. Peter N. Milionis, and Mr. VincentW. Uhl, Jr., Geraghty & Miller, Inc., re: An auditconducted by Geraghty & Miller, Inc. of NationalEnvironmental Testing Atlantic, Inc. which coincidedwith a period when samples from the site were invarious stages of storage, analysis, and reporting,5/16/90. P. 302603-302672. The Quality AssuranceProject Plan and Appendix E, Laboratory EvaluationChecksheets, are attached.

74. Letter to Ms. Lisa Nichols, U.S. EPA, from Ms. TerrieSwanson, Dynamac Corporation, re: The residential wellsampling conducted on March 7, 1990, 5/24/90.P. 302673-202677. The sampling report and Appendix A,Inorganic Data Validation Package for Case 13697, areattached.

88

Page 89: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

75. Letter to Ms. Lisa Nichols, U.S. EPA, from Mr. James E.Kunkle, PADER, re: Request for all documentationconcerning the site to be directed to Mr. Kunkle due toa transfer of jurisdiction within PADER, 5/1/90.P. 302678-302678.

76. Letter to Mr. Michael Towle, U.S. EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: May 1990 MonthlyProgress Report, 6/7/90. P. 302679-302681. TheProgress Report is attached.

77. Letter to Mr. Jim Kunkle, PADER, from Ms. Lisa Nichols,U.S. EPA, re: A progress report for the site, 6/12/90.P. 302682-302682.

78. Memorandum to Mr. Mike Towle, U.S. EPA, from Ms.Theresa A. Simpson, U.S. EPA, re: Inorganic DataValidation for Case 13830, 6/15/90. P. 302683-302700.The following are attached:

a) a memorandum regarding the CLP Data Review ofCase 13830, dated June 15, 1990;

b) the Inorganic Data Validation for Case 13830;

c) Table 1A, Summary of Qualifiers on DataSummary After Data Validation;

d) Table IB, Codes Used in Comments Column;

e) Table 2, Glossary of Data Qualifier Codes;

f) Table 3, Data Summary Form;

g) Appendix A, Results Reported by LaboratoryForm Inorganics;

h) Appendix B, DPO Report.

79. Memorandum to Mr. Mike Towle, U.S. EPA, from Ms.Theresa A. Simpson, U.S. EPA, re: Organic DataValidation for Case 13830, 6/19/90. P. 302701-302812.The following are attached:

a) the Organic Data Validation for Case 13830;

b) Appendix A, Glossary of Data Qualifiers;

c) Appendix B, Data Summary;

d) Appendix C, Results as Reported by theLaboratory for All Target Compounds;

89

Page 90: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

e) Appendix D, Reviewed and CorrectedTentatively Identified Compounds;

f) Appendix E, DPO Report;

g) Appendix F, Support Documentation.

80. Report: Letter Report. Surface Water and SedimentSampling Results Report, prepared by DynamacCorporation, 6/25/90. P. 302813-302951. A coverletter is attached.

81. Letter to Ms. Lisa Nichols, U.S. EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: Explanation of a delayin submitting the results of the analysis of groundwater from residential wells, 7/5/90. P. 302952-302952.

82. Letter to Ms. Amy Burrage, U.S. EPA, from Mr. Gerald J.Harbison, South Whitehall Township, re: A plansubmitted by Novak Sanitary Landfill, Inc. to subdividethree lots off the landfill, 7/6/90. P. 302953-302959.A letter dated June 29, 1990 regarding rejection of theapplication submitted by Mr. Novak to subdivide thelandfill and a letter dated July 3, 1990 regardingnullification of the subdivision application submittedby Mr. Novak are attached.

83. Letter to Ms. Lisa Nichols, U.S. EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: June 1990 MonthlyProgress Report, 7/10/90. P. 302960-302961. TheProgress Report is attached.

84. Memorandum to Ms. Lisa Nichols, U.S. EPA, from Mr.Daniel K. Donnelly, U.S. EPA, re: Volatile OrganicsAnalysis (VGA) Report for sample numbers 900510-01through 900510-03, 7/12/90. P. 302962-302997. Thefollowing are attached:

a) the Volatile Organics Analysis Report forsample numbers 900510-01 through 900510-03;

b) Appendix A, Glossary of Data Qualifier Codes;

c) Appendix B, Data and TIC Summary;

d) Appendix C, Support Documentation.

85. Telephone conversation record of Mr. Gerald J.Harbison, South Whitehall Township, re: Subdivision ofthe landfill, 7/16/90. P. 302998-302998.

90

Page 91: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

86. Letter to Mr. Lawrence W. Diamond, Hannoch Weisman,from Ms. Lisa Nichols, U.S. EPA, re: Preparation ofthe Risk Assessment under OSWER Directive 9835.13,entitled "A Comparative Analysis of Remedies Selectedin the Superfund Program During FY87, FY88, and FY89,"7/16/90. P. 302999-302999.

87. Memorandum to Ms. Lisa Nichols, U.S. EPA, from Ms.Theresa A. Simpson, U.S. EPA, re: Organic DataValidation for Case 13956, 7/23/90. P. 303000-303072.The following are attached:

a) the Organic Data Validation for Case 13956;

b) Appendix A, Glossary .of Data Qualifiers;

c) Appendix B, Data Summary;

d) Appendix C, Results as Reported by theLaboratory for All Target Compounds;

e) Appendix D, Reviewed and CorrectedTentatively Identified Compounds;

f) Appendix E, Organic Regional Data AssessmentSummary;

g) Appendix F, Support Documentation.

88. Report: Letter Report, Monitoring Well SamplingResults Report, prepared by Dynamac Corporation,7/24/90. P. 303073-303112. A cover letter isattached.

89. Memorandum to Ms. Lisa Nichols, U.S. EPA, from Ms.Theresa A. Simpson, U.S. EPA, re: Inorganic DataValidation for Case 13956, 7/26/90. P. 303113-303130.The following are attached:

a) the Inorganic Data Validation for Case 13956;

b) Table 1A, Summary of Qualifiers on DataSummary After Data Validation;

c) Table IB, Codes Used in Comments Column;

d) Table 2, Glossary of Data Qualifier Codes;

e) Table 3, Data Summary Form;

f) Appendix A, Results Reported by LaboratoryForm Inorganics;

91

Page 92: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

g) Appendix B, TPO Report;

h) Appendix C, Support Documentation.

90. Memorandum to Ms. Lisa Nichols, U.S. EPA, from Mr. JayNewbaker, U.S. EPA, re: Summary of a July 27, 1990site visit, 7/30/90. P. 303131-303132.

91. Report: Letter Report, Monitoring Well SamplingResults Report, prepared by Dynamac Corporation,8/8/90. P. 303133-303229. A cover letter is attached.

92. Letter to Ms. Lisa Nichols, U.S. EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: July 1990 MonthlyProgress Report, 8/10/90. P. 303230-303231. TheProgress Report is attached.

93. Meeting sign-in sheet, 8/29/90. P. 303232-303233.Handwritten notes regarding a summary of the meetingare attached.

94. Letter to Dinesh P. Rajkotia, PADER, from Ms. LisaNichols, U.S. EPA, re: The Closure Plan, 8/30/90.P. 303234-303234.

95. Letter to Mr. Jim Kunkle, PADER, from Ms. Lisa Nichols,U.S. EPA, re: Sampling results and a request forclosure requirements, 8/30/90. P. 303235-303235.

96. Memorandum to Ms. Lisa Nichols, U.S. EPA, from Mr. RoyL. Smith, U.S. EPA, re: Review of a raw data andvalidation package, 8/30/90. P. 303236-303236.

97. Letter to Ms. Lisa Nichols, U.S. EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: Properties in thevicinity of the site being used to support theresidential well survey, 9/7/90. P. 303237-303252.The list of properties is attached.

98. Letter to Ms. Lisa Nichols, U.S. EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: August 1990 MonthlyProgress Report, 9/10/90. P. 303253-303254. TheProgress Report is attached.

99. Facsimile transmittal sheet to Ms. Lisa Nichols, U.S.EPA, from Mr. Mark A. Travers, de Maximis, Inc., re:Sampling of the Pheasant Hill wells, 9/16/90.P. 303255-303258. Two facsimile transmittal sheets andanalysis results of sample number DW 1572760 areattached.

92

Page 93: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

100. Memorandum to Mr. Roy Smith, U.S. 'EPA, from Ms. LisaNichols, U.S. EPA, re: Results of residential wellsampling, 9/18/90. P. 303259-303259.

101. Memorandum to Mr. Joe Santilli, Mr. Cameron J. Myster,and Mr. Bill Erdman, Keystone Consulting Engineers,Inc., and Mr. Bill Delaney, Jr., Geraghty & Miller,Inc., from Ms. Lisa Nichols, U.S. EPA, re: Summary ofa September 13, 1990 site visit to observe re-samplingefforts of the Pheasant Hill wells, 9/18/90.P. 303260-303262. Handwritten notes regarding thewells are attached.

102. Letter to Mr. Jim Kunkle, PADER, from Ms. Lisa Nichols,U.S. EPA, re: A tanker trailer that contained waterfrom purging wells and decontaminating equipment fromthe site, 9/20/90. P. 303263-303266. A handwrittennote dated August 24, 1990 regarding site activities, aletter dated August 13, 1990 regarding a tanker trailerobserved at the site, and a letter dated September 7,1990 regarding liquids from the site transported toDuPont Chambers Work are attached.

103. Memorandum to Ms. Lisa Nichols, U.S. EPA, from Mr. RoyL. Smith, U.S. EPA, re: Nitrate/nitrite found inPheasant Hill wells, 9/21/90. P. 303267-303267.

104. Transmittal sheet to Ms. Lisa Nichols, U.S. EPA, fromMr. Gerald J. Harbison, South Whitehall Township, re:A site plan and tax maps to be commented on by October15, 1990, 9/28/90. P. 303268-303272. Four maps areattached.

105. Report: Quality Assurance Summary Report and DataValidation. Leachate/Drainagewavs (First Set), preparedby Geraghty & Miller, Inc., 10/90. P. 303273-303525.

106. Report: Quality Assurance Summary Report and DataValidation, Monitoring Wells (1st Round), prepared byGeraghty & Miller, Inc., 10/90. P. 303526-303832.

107. Report: Quality Assurance Summary Report and DataValidation, Monitoring Wells (2nd Round), prepared byGeraghty & Miller, Inc., 10/90. P. 303833-303959.

108. Report: Quality Assurance Summary Report and DataValidation, Soil Borings, prepared by Geraghty &Miller, Inc., 10/90. P. 303960-304142.

93

Page 94: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

109. Letter to Mr. Bill Manner, PADER, from Ms. LisaNichols, U.S. EPA, re: Draft letter for Pheasant Hillresidents concerning the results of well sampling,10/3/90. P. 304143-304145. The draft letter isattached.

110. Memorandum to Mr. Ken Markowitz, U.S. EPA, from Ms.Lisa Nichols, U.S. EPA, re: Draft copy of comments onthe proposed subdivision of the Novak SanitaryLandfill, 10/4/90. P. 304146-304148. The letter withcomments is attached.

111. Letter to Ms. Terrie L. Swanson, Dynamac Corporation,from Ms. Lisa Nichols, U.S. EPA, re: Documentationsubmitted by Novak Sanitary Landfill, Inc. to SouthWhitehall Township proposing subdivision of the site,10/5/90. P. 304149-304149.

112. Letter to Ms. Lisa Nichols, U.S. EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: September 1990 MonthlyProgress Report, 10/10/90. P. 304150-304151. TheProgress Report is attached.

113. Letter to Ms. Lisa Nichols, U.S. EPA, from Mr. BruceBeach, Dynamac Corporation, re: Review of thesubdivision documentation and EPA's comments on theproposed action, 10/15/90. P. 304152-304152.

114. Letter to Mr. Gerald J. Harbison, South WhitehallTownship, from Ms. Lisa Nichols, U.S. EPA, re:Comments on the site plan and tax maps of the landfilland surrounding areas, 10/16/90. P. 304153-304154.

115. Meeting sign-in sheet, 10/16/90. P. 304155-304156.A meeting agenda is attached.

116. Letter to Mr. Kenneth Markowitz, U.S. EPA, from Mr.Louis C. Novak, re: Response to a letter dated October1, 1990 concerning drums at the main entrance area andtwo underground storage tanks, 10/18/90. P. 304157-304157.

117. Letter to Mr. Jim Kunkle, PADER, from Ms. Lisa Nichols,U.S. EPA, re: A November 21, 1990 site visit scheduledwith the PRP contractor, 11/7/90. P. 304158-304158.

118. Letter to Ms. Terrie L. Swanson, Dynamac Corporation,from Ms. Lisa Nichols, U.S. EPA, re: The proposedAddendum to the RI/FS Work Plan/Field Operations Plan,11/9/90. P. 304159-304159.

94

Page 95: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

119. Memorandum to Mr. Roy Smith, Mr. Jay Newbaker, and Mr.Bob Davis, U.S. EPA, from Ms. Lisa Nichols, U.S. EPA,re: The proposed Addendum to the RI/FS Work Plan/FieldOperations Plan, 11/9/90. P. 304160-304160.

120. Letter to Ms. Lisa Nichols, U.S. EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: October 1990 Monthly.Progress Report, 11/9/90. P. 304161-304162. TheProgress Report is attached.

121. Letter to Mr. Jim Kunkle, PADER, from Ms. Lisa Nichols,U.S. EPA, re: A proposal by the Respondents for anaddendum to the RI/FS Work Plan/Field Operations Plan,11/9/90. P. 304163-304163.

122. Letter to Ms. Lisa Nichols, U.S. EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: Revisions to theResidential Wells Quality Assurance Summary Report andData Validation Package, 11/16/90. P. 304164-304173.Information concerning sampling, a sample QualificationSummary, and five tables entitled "Novak SanitaryLandfill Residential Wells, Analytical Data for Metalsand Cyanide with Assigned Qualifiers Codes" areattached.

123. List of attendees on a site visit to Novak SanitaryLandfill, 11/21/90. P. 304174-304175. A summary ofthe visit is attached.

124. Meeting sign-in sheet, 11/21/90. P. 304176-304176.

125. Memorandum to Ms. Lisa Nichols, U.S. EPA, from Mr. MikeEllickson, U.S. EPA, re: Review .of the Work Plan/FieldOperations Plan, 11/27/90. P. 304177-304177.

126. Letter to Ms. Lisa Nichols, U.S. EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: Confirmation ofprevious conversations concerning additional RemedialInvestigation activities and the deadline for submittalof the Remedial Investigation Report, 11/30/90.P. 304178-304178.

127. Letter to Ms. Lisa Nichols, U.S. EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: November 1990 MonthlyProgress Report, 12/10/90. P. 304179-304181. TheProgress Report is attached.

128. Letter to Ms. Lisa Nichols, U.S. EPA, from Mr. GeraldJ. Harbison, South Whitehall Township, re: Request forreview of and comments on the revised subdivisionplans, 12/11/90. P. 304182-304183.

95

Page 96: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

129. Memorandum to Ms. Lisa Nichols, U.S. EPA, from Mr.Joseph L. Slayton, U.S. EPA, re: Two MetalsDetermination Reports, 12/13/90. P. 304184-304188.A memorandum dated December 13, 1990 concerning resultsof a mercury analyses, the Metals Determination Report,and a Chain of Custody Record are attached.

130. Letter to Mr. Gerald J. Harbison, South WhitehallTownship, from Ms. Lisa Nichols, U.S. EPA, re:Comments on the revised subdivision plan, 12/19/90.P. 304189-304189.

131. Letter to Ms. Lisa Nichols, U.S. EPA, from Mr. Louis C.Novak, re: Request for an amendment to the ConsentDecree to exclude Mrs. Novak's home and farm buildingsfrom the landfill, 12/26/90. P. 304190-304195. Aletter dated December 19, 1990 concerning comments tothe revised subdivision, and a Major Subdivision PlanMap are attached.

132. Report: Quality Assurance Summary Report and DataValidation. Resampling for Lead, Pheasant Hill SupplyWell, prepared by Geraghty & Miller, Inc., 1/91.P. 304196-304289. A cover letter is attached.

133. Letter to Ms. Lisa Nichols, U.S. EPA, from Mr. John 0.Stover, Jr., re: Proposal to subdivide three tracts ofthe landfill, 1/2/91. P. 304290-304291.

134. Meeting sign-in sheet, 1/3/91. P. 304292-304292.

135. Notes, re: A January 3, 1991 meeting held to discussthe Work Plan Addendum, prepared by Ms. Lisa Nichols,1/7/91. P. 394293-304294.

136. Letter to Mr. James Kunkle, PADER, from Ms. LisaNichols, U.S. EPA, re: Availability of severalpreliminary drawings of the landfill, 1/7/91.P. 304295-304295.

137. Letter to Mr. Louis C. Novak from Ms. Lisa Nichols,U.S. EPA, re: Modification to the Consent Decree,1/10/91. P. 304296-304296.

138. Letter to Ms. Lisa Nichols, U.S. EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: December 1990 MonthlyProgress Report, 1/10/91. P. 304297-304299. TheProgress Report is attached.

96

Page 97: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

139. Letter to Ms. Lisa Nichols, U.S. EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: Responses to EPAcomments on the Work Plan/Field Operations Plan,1/16/91. P. 304300-304300.

140. Letter to Ms. Lisa Nichols, U.S. EPA, from Ms. MegMustard, PADER, re: Change in Project Officer .and arequest for all information concerning the site to besent to Ms. Mustard, 1/18/91. P. 304301-304301.

141. Memorandum to file from Ms. Meg Mustard, PADER, re:Summary of a site visit, 1/30/91. P. 304302-304303.

142. Handwritten note to Lisa from Jay, re: A response toEPA comments, 2/1/91. P. 304304-304304.

143. Memorandum to Ms. Lisa Nichols, U.S. EPA, from Mr. RoyL. Smith, U.S. EPA, re: Review of Geraghty & Miller,Inc.'s response to EPA comments and lead concentrationdata, 2/4/91. P. 304305-304305.

144. Letter to Ms. Lisa Nichols, U.S. EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: January 1991 MonthlyProgress Report, 2/8/91. P. 304306-304307. TheProgress Report is attached.

145. Letter to Mr. Mark Travers, de Maximus, Inc. [sic],from Ms. Lisa Nichols, U.S. EPA, re: Review commentson the response to EPA comments on the Addendum to theWork Plan and the Field Operations Plan and comments onthe Data Validation, 2/22/91. P. 304308-304314. Thecomments are attached.

146. Memorandum to Ms. Lisa Nichols, U.S. EPA, from Ms.Diann Sims, U.S. EPA, re: Review of the laboratoryaudit results, 3/6/91. P. 304315-304370. Thefollowing are attached:

a) the Data Validation Oversight package, datedFebruary 15, 1991;

b) a memorandum regarding residential wellmercury data, dated December 7, 1990;

c) a telephone conversation record regardingmetals analysis of aqueous sample numbersMCVW-94 and MCVW-95, dated October 15, 1990;

d) a letter regarding the Quality AssuranceSummary Report and Data Validation, datedSeptember 24, 1990;

97

Page 98: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

e) a letter regarding submittal of theResidential Wells Quality Assurance SummaryReport and Data Validation, dated September21, 1990;

f) a letter regarding Dynamac Corporation'sfindings during review of the ResidentialWells Quality Assurance Summary Report andData Validation, dated September 21, 1990;

g) a letter regarding data validation of groundwater samples taken from residential wells,dated August 16, 1990;

h) a letter regarding transmittal of laboratoryevaluation and field audit checklists, datedMay 17, 1990;

i) a letter regarding a field audit of RemedialInvestigation sampling activities, dated May16, 1990;

j) a Field Audit Checklist;

k) a letter regarding a Corrective Action Recordprepared in response to missing holding timesof residential well samples, dated May 17,1990;

1) a Corrective Action Record;

m) a letter regarding notice that DynamacCorporation did not collect soil samples forCase Number 13697, dated May 11, 1990;

n) a telephone conversation record regardingaqueous samples designated for laboratoryquality control, dated April 30 and May 1,1990;

o) a telephone conversation record regardingaqueous samples not designated for laboratoryquality control, dated April 30, 1990;

p) a telephone conversation record regardingorganic and corresponding inorganic sample IDnumbers not listed on a Chain of CustodyRecord, dated April 26, 1990;

98

Page 99: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

q) a telephone conversation record regardingfiltered and unfiltered samples given thesame EPA ID sample number, dated April 26,1990;

r) a letter regarding new Inorganic TrafficReport Numbers for sample containers andinorganic and organic traffic report numbersfor a Chain of Custody Record, dated April26, 1990;

s) a telephone conversation record regardingVOA, BNA, and PEST/PCB tests for samplenumbers CDE-40 and CDE-41, dated April 23,1990;

t) a telephone conversation record regardinglaboratory space, dated April 2C, 1990;

u) a telephone conversation record regardingcoordination problems with DynamacCorporation about sampling efforts, datedApril 19, 1990;

v) a memorandum regarding ground water sampling,dated April 19, 1990;

w) a telephone conversation record regarding adelay in ground water sampling, dated April19, 1990;

x) five telephone conversation records regardingground water sampling, dated April 19, 1990;

y) a memorandum regarding commencement of theRI/FS field work at the site, dated January22, 1990.

147. Letter to Ms. Lisa Nichols, U.S. EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: Modifications to theWork Plan/Field Operations Plan Addendum, 3/8/91.P. 304371-304372.

148. Letter to Mr. Mark Travers, de Maximis, Inc., from Ms.Lisa Nichols, U'.S. EPA, re: A Site Specific GuidanceDocument entitled "Conducting Remedial Investigations/Feasibility Studies for CERCLA Municipal LandfillSites," 3/8/91. P. 304373-304373.

99

Page 100: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

149. Letter to Ms. Lisa Nichols, U.S. EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: February 1991 MonthlyProgress Report, 3/8/91. 'P. 304374-304375. TheProgress Report is attached.

150. Letter to Mr. Mark Travers, de Maximis, Inc., from Ms.Jaclyn A. Baron, Geraghty & Miller, Inc., re: Responseto EPA's comments on the Data Validation Report,3/15/91. P. 304376-304430. The following areattached:

a) the Response to U.S. EPA's Comments on theData Validation Reports for Novak SanitaryLandfill;

b) Data Summary Tables, Leachate/Drainageways(First Set);

c) Data Summary Tables, Soil Borings;

d) Laboratory Result for Total Organic Compounds(TOO in Sample NSL-SB-1-10;

e) Revised Narrative Summary Pages, LeachateDrainage ways (First Set);

f) Revised Narrative Summary Pages, SoilBorings;

g) Form I - Inorganics, Soil Borings.

151. Letter to Mr. M. Mumtaz Azmeh, P.E. LaMoreaux &Associates, from Ms. Lisa Nichols, U.S. EPA, re: Waterlevel drawings, 3/21/91. P. 3044-31-304431.

152. Letter to Mr. Mark Travers, de Maximis, Inc., from Ms.Lisa Nichols, U.S. EPA, re: Approval of the Addendumfor the RI/FS, 3/25/91. P. 304432-304432.

153. Letter to Ms. Hilda Novak, Novak Sanitary Landfill,Inc., from Mr. William Tomayko, PADER, re: Reviewcomments on the Closure Plan, 3/29/91. P. 304433-304451.

154. Telephone conversation record of Ms. Colleen K. Wallingand J. Snyder, U.S. EPA, with Mr. Chris Fromke, NET,re: Sample numbers CEH-03, -04, and -06 consisting of90% large rocks that could not be analyzed, 4/3/91.P. 304452-304452.

100

Page 101: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

155. Letter to Mr. Bruce Beach, Dynamac Corporation, fromMs. Lisa Nichols, U.S. EPA, re: Samples that consistedof 90% large rocks and could not'be analyzed, 4/10/91.P. 304453-404453.

156. Letter to Ms. Lisa Nichols, U.S. EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: March 1991 MonthlyProgress Report, 4/10/91. P. 304454-304456. TheProgress Report is attached.

157. Letter to Ms. Lisa Nichols, U.S. EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: Tentative schedule forfield activities, 4/10/91. P. 304457-304457.

158. Letter to Ms. Lisa Nichols, U.S. EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: A delay in completingsampling activities due to the inaccessibility of thePuchyr property, 4/12/91. P. 304458-304468. A letterdated April 8, 1991 regarding transmittal of anAgreement and a License Agreement granting access tothe Puchyr property are attached.

159. Memorandum to Ms. Lisa Nichols, U.S. EPA, from Ms.Theresa A. Simpson, U.S. EPA, re: The qualityassurance oversight of the Data Validation Report,4/25/91. P. 304469-304472. The oversight comments areattached.

160. Letter to Mr. Bruce Beach and Ms. Terrie L. Swanson,Dynamac Corporation, from Ms. Lisa Nichols, U.S. EPA,re: Schedule for residential sampling, 4/25/91.P. 304473-304473.

161. Letter to Ms. Molly McGinnis from Ms. Lisa Nichols,U.S. EPA, re: Summary of sampling results, 4/25/91.P. 304474-304474.

162. Letter to Ms. Lisa Nichols, U.S. EPA, from Mr. AnthonyJ. Vellios, Dynamac Corporation, re: March 21, 1991Monthly Field Trip Report, 4/29/91. P. 304475-304480.Three photographs and handwritten notes regarding sitesampling efforts are attached.

163. Letter to Ms. Janette Roberson, U.S. EPA, from Ms.Terrie L. Swanson,- Dynamac Corporation, re: The timeof collection for samples not recorded on Chain ofCustody Record number 309938, 5/1/91. P. 304481-304481.

101

Page 102: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

164. Notes, re: Observation of residential well watersampling and site visit summary, prepared by Ms. LisaNichols, 5/1/91. P. 304482-304485. Handwritten notesregarding sampling are attached.

165. Letter to Ms. Janette Roberson, U.S. EPA, from Ms.Terrie L. Swanson, Dynamac Corporation, re: Tripblank, field blank, and duplicate designations notrecorded on Chain of Custody Record number 309938,5/2/91. P. 304486-304487. Table 1, QC SampleIdentification, is attached.

166. Letter to Mr. M. Mumtaz Asmeh, P.E. LaMoreaux &Associates, from Ms. Lisa Nichols, U.S. EPA, re: Wellconstruction information, 5/3/91. P. 304488-304488.

167. Letter to Mr. William Tomayko, PADER, from Mr. JonathanM. Petrakis, Frey, Petrakis & Ferry, re: Closure ofthe landfill, 5/6/91. P. 304489-304490.

168. Telephone conversation record of Ms. Colleen K. Wallingand J. Snyder, U.S. EPA, with Ming McCall, E. East, re:Air spaces in sample containers, 5/10/91. P. 304491-304491.

169. Letter to Ms. Lisa Nichols, U.S. EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: April 1991 MonthlyProgress Report, 5/10/91. P. 304492-304494. TheProgress Report is attached.

170. Letter to Ms. Lisa Nichols, U.S. EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: Replacement of theGeraghty & Miller, Inc. Project Manager and ProjectOfficer for the site, 5/13/91. P. 304495-304503. Theresumes of Mr. J. Lawrence Hosmer and Mr. Anthony J.Rana are attached.

171. Letter to Mr. Mark Travers, de Maximis, inc., from Ms.Lisa Nichols, U.S. EPA, re: Request to submit theAddendum to the Work Plan for additional work, 5/15/91.P. 304504-304505. A facsimile transmittal sheet isattached.

172. Memorandum to Ms. Colleen Walling, U.S. EPA, from Ms.Diane Cutler, U.S. EPA, re: Incorrect sample numbers,5/15/91. P. 304506-304506.

173. Memorandum to Ms. Lisa Nichols, U.S. EPA, from Ms.Theresa Simpson, U.S. EPA, re: Quality AssuranceOversight for the Data Validation Report, 5/20/91.P. 304507-304510. The Oversight is attached.

102

Page 103: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

174. Letter to Ms. Lisa Nichols, U.S. EPA, from Ms. TerrieL. Swanson, Dynamac Corporation, re: April 30, 1991Monthly Field Trip Report, 5/29/91. P. 304511-304519.The Monthly Field Trip Report; Table 1, ResidentialWell Sampling; and Attachment A, Field Logbook Pages,are attached.

175. Letter to Ms. Lisa Nichols, U.S. EFA, from Mr. Mark A.Travers, de Maximis, Inc., re: Transport of liquidcollected in the decontamination of personnel andequipment and purging of monitoring wells, 6/3/91.P. 304520-304521. A sketch of Monitoring Well MW-23Construction is attached.

176. Letter to Ms. Heather Torres, U.S. EPA, from Mr.Lawrence W. Diamond, Hannoch Weisman, re: Issues aboutobtaining access to off-site properties to installground water monitoring wells, 6/3/91. P. 304522-304523.

177. Memorandum to Ms. Amy Barnett, U.S. EPA, from Ms.Theresa A. Simpson, U.S. EPA, re: Inorganic DataValidation for Case 16101, 6/3/91. P. 304524-304541.The following are attached:

a) the Inorganic Data Validation for Case 16101;

b) Table 1A, Summary of Qualifiers on DataSummary After Data Validation;

c) Table IB, Codes Used in Comments Column;

d) Table 2, Glossary of Data Qualifier Codes;

e) Table 3, Data Summary, Forms;

f) Appendix A, Results Reported by LaboratoryForm Inorganics;

g) Appendix B, TPO Report.

178. Letter to Ms. Lisa Nichols, U.S. EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: A drawing of theproposed modification to monitoring well MW-23, 6/3/91.P. 304542-304543. The Proposed Well ConstructionDiagram for Monitoring Well MW-23 is attached.

179. Memorandum to Mr. Bill Foster, U.S. EPA, from Ms. LisaNichols, U.S. EPA, re: Discrepancies aboutinterpretations of laboratory results pointed out in anewspaper article, 6/4/91. P. 304544-304544.

103

Page 104: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

180. Letter to Ms. Lisa Nichols, U.S. EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: May 1991 MonthlyProgress Report, 6/10/91. P. 304545-304546. TheProgress Report is attached.

181. Memorandum to Ms. Deborah Forman, U.S. EPA, from Ms.Lisa Nichols, U.S. EPA, re: Unvalidated sample resultsfrom a well north of the landfill and a letteraddressed to Ms. Novak informing her that the well iscontaminated, 6/11/91. P. 304547-304549. A facsimiletransmittal sheet and a Volatile Organics Analysis DataSheet are attached.

182. Letter to Mr. Mark Travers, de Maximis, Inc., from Ms.Lisa Nichols, U.S. EPA, re: Additional comments andresponses to statements about the Data ValidationOversight, 6/12/91. P. 304550-304552.

183. Memorandum to Ms. Lisa Nichols, U.S. EPA, from Ms.Deborah L. Forman, U.S. EPA, re: Review of data fromresidential well sampling and risk analysis, 6/12/91.P. 304553-304556. Three risk analysis tables and aletter dated June 12, 1991 regarding analysis resultsof samples taken from a well on Mrs. Novak' s rentalproperty are attached.

184. Letter to Ms. Lisa Nichols, U.S. EPA, from Mr. AnthonyJ. Vellios, Dynamac Corporation, re: May 8, 1991 FiledTrip Report, 6/13/91. P. 304557-304559. Filed logbooknotes are attached.

185. Memorandum to Ms. Lisa Nichols, U.S. EPA, from Mr.Frederick Dreisch, .U.S. EPA, re: The Volatile OrganicCompounds (VGA) Report, 6/13/91. P. 304560-304576.The following are attached:

a) a memorandum regarding an automated reportcombining laboratory information, dated June13, 1991;

b) three sample analysis tables for samplenumbers 91050101 to 91050107;

c) a memorandum regarding sample analyzed forvolatile organic compounds by gaschromatography/mass spectrometry (GC/MS) ,dated May 29, 1991; •

d) a sample description sheet;

e) Quality Control information;

104

Page 105: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

f) four Volatile Organic Analysis Data Sheets;

g) - a Nontarget Compound Report Table;

h) a Surrogate Recoveries Table;

i) a Matrix Spike Recovery Table;

j) a Chain of Custody Record.

186. Letter to Ms. Lisa Nichols, U.S. EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: Proposed ground watersampling program for monitoring wells MW-20 to MW-23,6/14/91. P. 304577-304583. The following areattached:

a) two Volatile Organics Analysis Data Sheetsfor sample number NSLRW1301;

b) an Analysis Report for sample numberWW 393229;

c) a Certificate of Analysis for laboratorynumber 42383;

d) a site map.

187. Letter to Mr. Lawrence W. Diamond, Hannoch & Weisman[sic], from Mr. Louis C. Novak, re: Payment to the PRPGroup for the group assessment, 6/15/91. P. 304584-304584.

188. Telephone conversation record of'J. Snyder and Ms.Colleen K. Walling, U.S. EPA, with Mr. Camille Costa,Dynamac Corporation, re: Consistent problem with airbubbles noted in Volatile Organics Analysis samplevials, 6/17/91. P. 304585-304585.

189. Letter to Mrs. Hilda and Mr. Louis C. Novak, NovakSanitary Landfill, Inc., from Mr. Lawrence w. Diamond,Hannoch Weisman, re: Failure of Novak SanitaryLandfill to cooperate with the PRP Group's activitiesand notice that the Novak's will no longer receivenotice of various Group activities, 6/18/91.P. 304586-304587.

190. Memorandum to Ms. Lisa Nichols, U.S. EPA, from Ms.Theresa A. Simpson, U.S. EPA, re: Organic DataValidation for Case 16101, 6/20/91. P. 304588-304656.The following are attached:

* t

a) the Organic Data Validation for Case 16101;

105

Page 106: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

b) a telephone conversation record regarding amissing page, dated June 11, 1991;

c) Appendix A, Glossary of Data Qualifiers;

d) Appendix B, Data Summary;

e) Appendix C, Results as Reported by theLaboratory for All Target Compounds;

f) Appendix D, Reviewed and CorrectedTentatively Identified Compounds;

g) Appendix E, Organic Regional Data AssessmentSummary;

h) Appendix F, Support Documentation.

191. Memorandum to Ms. Lisa Nichols, U.S. EPA, from Mr.Joseph W. Kunz, U.S. EPA, re: Review comments on thesecond Addendum to the RI/FS, 6/27/91. P. 304657-304659. The comments are attached.

192. Letter to Ms. Lisa Nichols, U.S. EPA, from Mr. CamilleCosta, Dynamac Corporation, re: June 17, 1991 MonthlyField Trip Report, 7/3/91. P. 304660-304669. TheField Trip Report and Attachment A, Log Book Notes, areattached. , J

193. Letter to Ms. Lisa Nichols, U.S. EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: Ground water sampleresults collected from residential wells, 7/3/91.P. 304670-304690. Sampling results for sample numbersNSLRW0104, NSLRW0204, NSLRW0304, NSLRW0404, NSLRW604,NSLRW1002, NSLRW1201, NSLRW1401, NSLRW1501, andNSLRW1601 are attached.

194. Memorandum to Mr. Roy Smith, U.S. EPA, from Ms. LisaNichols, U.S. EPA, re: Unvalidated results ofresidential water samples, 7/9/91. P. 304691-304693.Two telephone conversation records regarding aqueoussamples, dated April 30, 1990, are attached.

195. Letter to Ms. Lisa Nichols, U.S. EPA, from Mr. Mark A.Travers, de Max-imis, Inc., re: June 1991 MonthlyProgress Report, 7/10/91. P. 304694-304696. TheProgress Report is attached.

106

Page 107: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

196. Letter to Ms. Lisa Nichols, U.S. EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: Revised Addendum Number2 to the RI/FS Work Plan/Field Operations Plan and asummary of responses to EPA's comments on the Addendum,7/11/91. P. 304697-304711. A transmittal slip,Addendum Number 2, and a site map are attached.

197. Memorandum to Ms. Lisa Nichols, U.S. EPA, from Ms.Theresa A. Simpson, U.S. EPA, re: Organic DataValidation for Case 16415, 7/16/91. P. 304712-304743.The following are attached:

a) the Organic Data Validation for Case 16415;

b) Appendix A, Glossary of Data Qualifiers;

c) Appendix B, Data Summary;

d) Appendix C, Results as Reported by theLaboratory for All Target Compounds;

e) Appendix D, Reviewed and CorrectedTentatively Identified Compounds;

f) Appendix E, TPO Report;

g) Appendix F, Support Documentation.

198. Letter to Mr. Camille Costa, Dynamac Corporation, fromMs. Lisa Nichols, U.S. EPA, re: Request for commentson the PRP's responses to EPA's comments on thelandfill gas survey, plans of proposed soil-gassampling probe locations, and revised Work Plan,7/18/91. P. 304744-304744.

199. Memorandum to Mr. Jay Newbaker, Mr. Roy Smith, and Mr.Bob Davis, U.S. EPA, from Mr. Lisa Nichols, U.S. EPA,re: Request for comments on the PRP's responses toEPA's comments on the landfill gas survey, plans ofproposed soil-gas sampling probe locations, and revisedWork Plan, 7/18/91. P. 304745-304745.

200. Memorandum to Ms. Patricia Flores, U.S. EPA, from Ms.Lisa Nichols, U.S. EPA, re: Request for comments onthe PRP's responses to EPA's comments on the landfillgas survey, plans of proposed soil-gas sampling probelocations, and revised Work Plan, 7/18/91. P. 304746-304746.

201. Memorandum to Ms. Lisa Nichols, U.S. EPA, from Mr. RoyL. Smith, U.S. EPA, re: Review of residential welldata, 7/19/91. P. 304747-304747.

107

Page 108: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

202. Facsimile transmittal sheet to Ms. Lisa Nichols, U.S.EPA, from A. Rana, Geraghty & Miller, Inc., re: Homeaddress and telephone number of Ms. Kathy Siessmayer,7/23/91. P. 304748-304748.

203. Memorandum to Ms. Lisa Nichols, U.S. EPA, from Pei-FungHurst, U.S. EPA, re: Reference doses, referenceconcentrations, and oral slope factors for chemicalsfound at the site, 7/25/91. P. 304749-304749.

204. Letter to Mr. Mark Travers, de Maximis, Inc., from Ms.Lisa Nichols, U.S. EPA, re: Holding times for soilsamples, 8/5/91. P. 304750-304750.

205. Letter to Ms. Lisa Nichols, U.S. EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: July 1991 MonthlyProgress Report, 8/9/91. P. 304751-304753. TheProgress Report is attached.

206. Letter to Mr. Lawrence W. Diamond, Hannoch Weisman,from Ms. Lisa Nichols, U.S. EPA, re: Designation ofMr. Cesar Lee as the new Project Manager for the site,8/12/91. P. 304754-304754.

207. Memorandum to R. Smith, J. Newbaker, B. Davis, K.Markowitz, and A. Barnett, U.S. EPA, from Ms. LisaNichols, U.S. EPA, re: Designation of Mr. Cesar Lee asthe new Project Manager for the site, 8/12/91.P. 304755-304755.

208. Letter to Mr. Mark Travers, de Maximis, Inc., from Ms.Lisa Nichols, U.S. EPA, re: Issues to be clarifiedconcerning the Addendum to the RI/FS Work Plan/FieldOperations Plan, 8/22/91. P. 304756-304757.

209. Letter to Mr. Mark Heffron, Dynamac Corporation, fromMs. Lisa Nichols, U.S. EPA, re: Additional samplingwork to begin, 8/23/91. P. 304758-304758.

210. Memorandum to Mr. Patrick Anderson, U.S. EPA, from Mr.Joseph W. Kunz, U.S. EPA, re: Review comments on therevised Addendum Number 2 to the RI/FS; 8/23/91.P. 304759-304761. The comments are attached.

211. Memorandum to Ms. Lisa Nichols and Mr. Cesar Lee, U.S.EPA, from Mr. Roy L. Smith, U.S. EPA, re: Review ofresidential and monitoring well data, 8/26/91.P. 304762-304763.

108

Page 109: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

212. Letter to Mr. Mike Heffron, Dynamac Corporation, fromMr. Cesar Lee, U.S. EPA, re: The Data ValidationReport and the Quality Assurance Summary Report,8/27/91. p. 304764-304764. l

213. U.S. EPA Service Request Form, Comments on the QualityAssurance Summary Report and Data Validation for theGround Water Samples from Residential Wells, Second andThird Round Sets, 8/27/91. P. 304765-304765.

214. Letter to Ms. Meg Mustard, PADER, from Mr. Cesar Lee,U.S. EPA, re: The Quality Assurance Summary and theData Validation Reports, 8/27/91. P. 304766-304766.

215. Memorandum to Mr. Roy Smith and Mr. Jay Newbaker, U.S.EPA, from Mr. Cesar Lee, U.S. EPA, re: The QualityAssurance Summary and Data Validation Reports, 8/27/91.P. 304767-304767.

216. Letter to Mr. Cesar Lee, U.S. EPA, from Mr. MichaelHeffron, Dynamac Corporation, re: Review of theQuality Assurance and Data Validation Reports, 8/28/91.P.. 304768-304769.

217. Report: Quality Assurance Summary Report and DataValidation for Residential Well Ground-Water Sample,prepared by Geraghty & Miller, Inc., 9/91. P. 304770-304814.

218. Letter to Mr. Cesar Lee, U.S. EPA, from Mr. MichaelHeffron, Dynamac Corporation, re: The Addendum to theOversight Sampling Plan, 9/3/91. P. 304815-304817.The Addendum is attached.

219. Memorandum to Ms. Lisa Nichols, U.S. EPA, from Ms.Theresa A. Sirapson, U.S. EPA, re: Organic DataValidation for Case 16680, 9/10/91. P. 304818-304853.The following are attached:

a) the Organic Data Validation for Case 16680;

b) Appendix A, Glossary of Data Qualifiers;

c) Appendix B, Data Summary;•

d) Appendix C, Results as Reported by theLaboratory for All Target Compounds;

e) Appendix D, Revised TIC's;

f) Appendix E, Organic Regional Data AssessmentSummary;

109

Page 110: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

g) Appendix F, Support Documentation.

220. Letter to Mr. Cesar Lee, U.S. EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: August 1991 MonthlyProgress Report, 9/10/91. P. 304854-304857. TheProgress Report and a Federal Express receipt areattached.

221. Memorandum to Mr. Cesar Lee, U.S. EPA, from Mr. JeffreyA. Dodd, U.S. EPA, re: Review comments on the DataValidation Report, 9/16/91. P. 304858-304859.

222. Memorandum to Ms. Lisa Nichols, U.S. EPA, from Mr.Jeffrey A. Dodd, U.S. EPA, re: Review comments on theData Validation Report, 9/23/91. P. 304860-304863.

223. Letter to Mr. Cesar Lee, U.S. EPA, from Mr. MichaelHeffron, Dynamac Corporation, re: September 9, 1991Monthly Field Trip Report, 9/24/91. P. 304864-3048-99.Logbook notes from the site visit are attached.

224. Letter to Mr. Cesar Lee, U.S. EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: September 1991 MonthlyProgress Report, 10/8/91. P. 304900-304902. TheProgress Report and a Federal Express receipt areattached.

225. Letter to Mr. Cesar Lee, U.S. EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: October 1991 MonthlyProgress Report, 10/8/91. P. 304903-304904. TheProgress Report is attached.

226. Letter to Mr. Cesar Lee, U.S. EPA, from Mr. MichaelHeffron, Dynamac Corporation, re: A summary of reportsthat Geraghty & Miller, Inc. are to submit to EPA,10/16/91. P. 304905-304906.

227. Telephone conversation record of Ms. Janie Janz and Ms.Annette Lage, U.S. EPA, with Mr. Mike Heffron, DynamacCorporation, re: Tag numbers needed for samples,10/22/91. P. 304907-304907.

228. Letter to Mr. Cesar Lee, U.S. EPA, from Mr. MarkTravers, de Maximis, Inc., re: Notification ofreplacement of Geraghty & Miller, Inc.'s ProjectManager, 11/4/91. P. 304908-304910. The resume of Mr.Joseph Keller is attached.

110

Page 111: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

229. Letter to Mr. Cesar Lee, U.S. EPA, from Mr. Mark A.V ; Travers, de Maximis, Inc., re: Geraghty & Miller,^—^ Inc.'s responses to EPA's comments on the Data

Validation and Leachate/Drainageway Reports, 11/4/91.P. 304911-304926. The following are attached:

a) . a letter regarding comments on theLeachate/Drainageway Report, dated September24, 1991;

b) a letter regarding comments on theLeachate/Drainageway and Data ValidationOversight Reports, dated August 5, 1991;

c) a Leachate/Drainageways - Water table;

d) two Soil Borings tables; :

e) Inorganic Analysis Data Sheets for samplenumbers NSL-SD-1-01, NSL-SD-2-01,NSL-SD-3-01, NSL-SD-4-01, NSL-SD-5-01,NSL-SD-6-01, NSL-SS-7-01, and NSL-SS-8-01.

230. Letter to Mr. Cesar Lee, U.S. EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: Corrections made toreplacement tables for various data validation reports,11/5/91. P. 304927-304932. The replacement tables areattached.

231. Letter to Mr. Cesar Lee, U.S. EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: The RemedialInvestigation Report, 11/14/91. P. 304933-304933.

232. U.S. EPA Internal Review of Enforcement ProgramDocuments, Novak Landfill Draft Remedial InvestigationReport, addressed to R. Smith, J. Newbaker, and R.Davis, from Mr. Cesar Lee, 11/14/91. P. 304934-304934.

233. Memorandum to Ms. Lisa Nichols, U.S. EPA, from Mr.Robert S. Davis, U.S. EPA, re: Comments on theRemedial Investigation Report, 12/5/91. P. 304935-304936.

234. Memorandum to Mr. Cesar Lee, U.S. EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: Organic Data Validationfor Case 17056, 12/10/91. P. 304937-305019. Thefollowing are attached:

a) the Organic Data Validation for Case 17056;

b) Appendix A, Glossary of Data Qualifiers;

111

Page 112: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

c) Appendix B, Data Summary;

d) Appendix C, Results as Reported by theLaboratory for All Target Compounds;

e) Appendix D, Reviewed and CorrectedTentatively Identified Compounds;

f) Appendix E, Organic Regional Data AssessmentSummary;

g) Appendix F, Support Documentation.

235. Letter to Mr. Cesar Lee, U.S. EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: November 1991 MonthlyProgress Report, 12/10/91. P. 305020-305022. TheProgress Report and a Federal Express receipt areattached.

236. Report: Comments On The Remedial Investigation (RI)Report. Novak Sanitary Landfill, prepared by .DynamacCorporation, 12/12/91. P. 305023-305043. Atransmittal letter is attached.

237. Memorandum to Mr. Cesar Lee, U.S. EPA, from Mr. Roy L.Smith, U.S. EPA, re: Comments concerning the draftRI/FS and Risk Assessment documents, 12/16/91.P. 305044-305046. , ,

238. Memorandum to A. Barnett and K. Markowitz, U.S. EPA,from Mr. Cesar Lee, U.S. EPA, re: A presentationreport on the Remedial Investigation prepared by thePRP Group, 12/17/91. P. 305047-305047.

239. Report: Presentation. Novak Sanitary Landfill RemedialInvestigation, prepared by Geraghty & Miller, Inc.,12/18/91. P. 305048-305088.

240. Letter to Mr. Cesar Lee, U.S. EPA, from Ms. MegMustard, PADER, re: Comments to the draft RemedialInvestigation Report, 12/20/91. P. 305089-305090.

241. Memorandum to Mr. Cesar Lee, U.S. EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: Attendance list for atechnical meeting held on December 18, 1991, 1/3/92.P. 305091-305092. The attendance list is attached.

242. Memorandum to Mr. Cesar Lee, U.S. EPA, from Ms. MindiSnoparsky, U.S. EPA, re: Review of the draft RemedialInvestigation Report, 1/6/92. P. 305093-305093.

112

Page 113: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

243. List of address labels for the Novak Sanitary Landfill,1/8/92. P. 305094-305095.

244. Letter to Mr. Cesar Lee, U.S. EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: December 1991 MonthlyProgress Report, 1/10/92. P. 305096-305098. TheProgress Report and a Federal Express receipt areattached.

245. Memorandum to Mr. Cesar Lee, U.S. EPA, from Ms. TheresaA. Simpson, U.S. EPA, re: Inorganic Data ValidationReport for Case 17056, 1/13/92. P. 305099-305149. Thefollowing are attached:

a) the Inorganic Data Validation for Case 17056;

b) Table 1A, Summary of Qualifiers on DataSummary After Data Validation;

c) Table IB, Codes Used in Comments Column;

d) Table 2, Glossary of Data Qualifier Codes;

e) Table 3, Data Summary Forms;

f) Appendix A, Results Reported by theLaboratory;

g) Appendix B, TPO Report;

h) Appendix C, Support Documentation.

246. U.S. EPA Internal Review of Enforcement ProgramDocuments, Novak Landfill Feasibility Study, addressedto R.. Smith, J. Newbaker, R. Davis, and C.K. Lee fromMr. Cesar Lee, 1/14/92. P. 305150-305150.

247. Letter to Mr. Mark Travers, de Maximis, Inc., from Ms.Meg Mustard, PADER, re: Request for all documentsconcerning .the site, 1/15/92. P. 305151-305151.

248. Letter to Mr. Mark Travers, de Maximis Inc., from Mr.Cesar Lee, U.S. EPA, re: Comments on the draftRemedial Investigation Report, 1/17/92. P. 305152-305178. A report concerning the comments is attached.

249. Letter to Mr. Mark Travers, de Maximis, Inc., from Mr.Cesar Lee, U.S. EPA, re: Request for maps and reportsto be submitted in a specified format, 1/27/92.P. 305179-305180.

113

Page 114: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

250. Memorandum to A. Barnett, B. Davis, K. Markowitz, M.Snoparsky, C. Lee, J. Martin, et al, from Mr. CesarLee, U.S. EPA, re:. Two meetings about the draftRemedial Investigation, 1/28/92. P. 305181-305181.

251. Letter to Mr. Larry Mata, Bionetics Corporation, fromMr. Cesar Lee, U.S. EPA, re: Review of draft RI/FSdocuments, 1/30/92. P. 305182-305182.

252. Facsimile sheet to Mr. Cesar Lee, U.S. EPA, from Mr.Mark Travers, de Maximis, Inc., re: Proposed agendafor a technical meeting concerning the Novak SanitaryLandfill Site, 2/5/92." P. 305183-305184. The agendais attached.

253. Memorandum to Mr. Cesar Lee, U.S. EPA, from Mr. RobertS. Davis, U.S. EPA, re: Comments on the FeasibilityStudy, 2/6/92. P. 305185-305185.

254. U.S. EPA Internal Review of Enforcement ProgramDocuments, Novak Landfill Remedial Investigation andFeasibility Study, from Mr. Cesar Lee, 2/7/92.P. 305186-305186.

255. Memorandum to Mr. Cesar Lee, U.S. EPA, from Ms. MindiSnoparksy, U.S. EPA, re: Review of the draftFeasibility Study, 2/10/92. P. 305187-305187.

256. Letter to Mr. Cesar Lee, U.S. EPA, from Mr. MarkTravers, de Maximis, Inc., re: January 1992 MonthlyProgress Report, 2/10/92. P. 305188-305189. TheProgress Report is attached.

257. Information sheet, re: Novak Landfill Site draftRemedial Investigation/Comments/Internal Meeting andlist of attendees, 2/11/92. P. 305190-305192. Aproposed agenda for technical internal meeting and acomments key are attached.

258. Sign-in sheet from a meeting about the RemedialInvestigation, 2/13/92. P. 305193-305194. The draftmeeting minutes prepared by Mr. Mark Travers areattached.

259. Letter to Mr. Cesar Lee, U.S. EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: Summary of discussionsconcerning revision of Remedial Investigation Report,2/14/92. P. 305195-305196.

260. Handwritten comments, re: The Feasibility StudyReport, prepared by Mr. C.K. Lee, 2/14/92. P. 305197-305199.

Page 115: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

261. Memorandum to Mr. Cesar Lee, U.S. EPA from Mr. Roy L.Smith, U.S. EPA, re: Comments on the draft FeasibilityStudy, 2/14/92. P. 305200-305200.

262. U.S. EPA Internal Review of Enforcement ProgramDocuments, Novak Landfill Feasibility Study, addressedto R. Smith, J. Newbaker, R. Davis, and C.K. Lee fromMr. Cesar Lee, 2/14/92. P. 305201-305201.

263. Memorandum to Mr. Patrick Anderson, U.S. EPA, from Mr.Joseph W. Kunz, U.S. EPA, re: Comments on theFeasibility Study, 2/19/92. P. 305202-305205. TheReview of the Novak Sanitary Landfill Feasibility Studyis attached.

264. Memorandum to Mr. Cesar Lee, U.S. EPA, from Mr. RobertS. Davis, U.S. EPA, re: Novak Landfill trip report,2/20/92. P. 305206-305208.

265. Letter to Mr. Cesar Lee, U.S. EPA, from Ms. MegMustard, PADER, re: Review comments on the draftFeasibility Study, 2/21/92. P. 305209-305213f. Anexcerpt for a Permits Manual concerning LandfillPermitting Criteria and ,an envelope are attached.

266. Letter to Mr. Mike Heffron, Dynamac Corporation, fromMr. Cesar Lee, U.S. EPA, re: Guidelines for preparinga comment summary, 2/21/92. P. 305214-305214.

^—' 267. Memorandum to K. Markowitz, C. Lee, and M. Snoparsky,U.S. EPA, from Mr. Cesar Lee, U.S. EPA, re: InternalOffice of Regional Counsel and Hydro comment meeting,2/21/92. P. 305215-305216. A site map is attached.

268. Letter to Mr. Cesar Lee, U.S. EPA, from Ms. Julie A.Parker, Hannoch Weisman, re: Minor modifications tothe schedule for revision of the Remedial InvestigationReport, 2/25/92. P. 205217-305220. A letter datedFebruary 14, 1992 concerning revisions to the RemedialInvestigation Report is attached.

269. Justification for Additional Sampling of Jordan Creek,2/26/92. P. 305221-305224. A sketch showing leadlevels in the sediment of Jordan Creek, a sketchshowing BIS (2-ethylhexyl) phthalate levels in thesediment of Jordan Creek, and a site map are attached.

270. Letter to Mr. Cesar Lee, U.S. EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: Proposed revisions tothe waste characterization section of the RemedialInvestigation Report, 2/28/92. P. 305225-305235. Thefollowing are attached:

115

Page 116: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

a) handwritten comments on the letter preparedby Mr. C.K. Lee;

b) Site Characterization Strategies information;

c) typed comments on the letter prepared by Mr.C.K. Lee;

d) Table A, Solid Waste Summary;

e) Table B, Specific Waste Summary.

271. Memorandum to Mr. Cesar Lee, U.S. EPA, from Mr. RoySmith, U.S. EPA, re: Possible methane risk in homes,3/2/92. P. 305236-305238. A page from Volume 56 ofthe Federal Register and information on landfill gasare attached.

272. Memorandum to Mr. Roy Smith, U.S. EPA, from Mr. CesarLee, U.S. EPA, re: Methane risk in homes, 3/2/92.P. 305239-305239.

273. Memorandum to Mr. Cesar Lee, U.S. EPA, from Mr. RobertS. Davis, U.S. EPA, re: The wetlands delineationresults to be reviewed and notification that Mr. BruceBeach is a Remedial Project Manager (RPM) for EPA,Region III, 3/3/92. P. 305240-305240.

274. Memorandum to Mr. Cesar Lee, U.S. EPA, from Mr. RobertS. Davis, U.S. EPA, re: Lead and BIS levels, 3/3/92.P. 305241-305241.

275. Memorandum to Mr. Cesar Lee, U.S. EPA, from Mr. BruceW. Beach, U.S. EPA, re: Sediment sampling notperformed at appropriate locations in Jordon Creek andrecommendation for resampling, 3/3/92. P. 305242-305242.

276. Memorandum to Mr. Cesar Lee, U.S. EPA, from Mr. RoySmith, U.S. EPA, re: Request for further informationabout BIS, 3/3/92. P. 305243-305243.

277. Letter to Mr. Cesar Lee, U.S. EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: Confirmation of EPAauthorization t.o begin a preliminary wetland survey,3/6/92. P. 305244-305245.

278. Memorandum to Mr. Cesar Lee, U.S. EPA, from Mr. RobertS. Davis, U.S. EPA, re: Low lead levels at the siteand possible resampling if the existing data is foundto be incorrect, 3/9/92. P. 305246-305246.

116

Page 117: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

279. Letter to Mr. Lawrence W. Diamond, Hannoch Weisman,from Mr. Cesar Lee, U.S. EPA, re: Remaining tasks tobe performed for EPA by the Novak Steering Committee asa result of a February 13, 1992 meeting about the draftRemedial Investigation, 3/9/92. P. 305247-305254.Table A, Solid Waste Summary; Table B, Specific WasteSummary; and Site Characterization Strategiesinformation are attached.

280. Memorandum to Mr. Cesar Lee, U.S. EPA, from Mr. RobertS. Davis, U.S. EPA, re: A possible typographical errorin a letter from de Maximis, Inc. concerning aninteragency publication, 3/10/92. P. 305255-305255.

281. Letter to Mr. Cesar Lee, U.S. EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: February 1992 MonthlyProgress Report, 3/10/92. P. 305256-305258. TheProgress Report and a Federal Express receipt areattached.

282. Letter to Mr.. Mark Travers, de Maximis, Inc., from Mr.Cesar Lee, U.S. EPA, re: A computer disc containingcomments on the draft Feasibility Study, 3/12/92.P. 305259-305259.

283. Memorandum to Mr. Cesar Lee, U.S. EPA, from Mr. RobertS. Davis, U.S. EPA, re: Information to be included ina letter to de Maximis, Inc., 3/13/92. P. 305260-305260.

284. Memorandum to Mr. Cesar Lee, U.S. EPA, from Mr. RobertS. Davis, U.S. EPA, re: Request for clarification ofstatements concerning wetlands included in a letter tode Maximis, Inc., 3/13/92. P. 305261-305261.

285. List of contacts for the Novak Sanitary Landfill Site,3/23/92. P. 305262-305262.

286. U.S. EPA Internal Review of Enforcement ProgramDocuments, EPA's Comments on the Remedial InvestigationReport, addressed to R. Smith, J. Newbaker, R. Davis,C.K. Lee, and P. Flores from Mr. Cesar Lee, 4/1/92.P. 305263-305265. A key to subscripts of commentoriginators and a letter dated March 31, 1992 regardingde Maximis Inc.'s responses to EPA's comments on theRemedial Investigation Report are attached.

287. Letter to Mr. Cesar Lee, U.S. EPA, from Mr. Joseph A.Keller, Geraghty & Miller, Inc., re: . The PRP Group'sresponses to EPA's comments on the RI/FS Report,4/2/92. P. 305266-305267. A Federal Express receiptis attached.

117

Page 118: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

288. Letter to Mr. Cesar Lee, U.S. EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: March 1992 MonthlyProgress Report, 4/10/92. P. 305268-305269. TheProgress Report is attached.

289. Letter to Mr. Mark Travers, de Maximis, Inc., from Mr.Michael Heffron, Dynamac Corporation, re: Field notesfor the soil gas survey conducted on September 13,1992, 4/16/92. P. 305270-305281. The field notes areattached.

290. Report: Comments on the PRP's Response to the EPA'sComments on the Remedial Investigation Report, NovakSanitary Landfill, Orefield. Pennsylvania, prepared by

- Dynamac Corporation, 4/21/92. P. 305282-305287. Ar cover letter is attached.

291. Letter to Mr. Cesar Lee, U.S. EPA, from Ms. MegMustard, PADER, re: Comments on the PRP Group'sresponses to EPA's comments on the draft RemedialInvestigation, 4/23/92. P. 305288-305289.

292. Memorandum to Mr. Cesar Lee, U.S. EPA, from Mr. Roy L.Smith, U.S. EPA, re: Response to EPA comments,4/24/92. P. 305290-305299. Two Site Specific GuidanceDocuments entitled "Chemical Concentration Data Nearthe Detection Limit" and "Exposure Point Concentrationsin Groundwater" are attached.

293. Memorandum to Mr. Patrick Anderson, U.S. EPA, from Mr.Joseph W. Kunz, U.S. EPA, re: Review comments on theresponses to EPA's comments, 4/27/92. P. 305300-305302. The comments are attached.

294. Memorandum to Mr. Cesar Lee, U.S. EPA, from Mr. RobertS. Davis, U.S. EPA, re: Comments on the responses fromGeraghty & Miller, Inc., 4/30/92. P. 305303-305303.

.295. Facsimile transmittal sheet to Mr. Mike Heffron,Dynamac Corporation, from Mr. Cesar Lee, U.S. EPA,5/7/92. P. 305304-305307. Information on sedimenttransport, contaminant fate and transport, and Exhibit4-2, Examples of Modeling Parameters for WhichInformation May Need to be Obtained During A SiteSampling Investigation, are attached.

296. Letter to Mr. Cesar Lee, U.S. EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: April 1992 MonthlyProgress Report, 5/9/92. P. 305308-305309. TheProgress Report is attached.

118

Page 119: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

297. Letter to Mr. Mark A. Travers, de Maximis, Inc., fromMr. Cesar Lee, U.S. EPA, re: Summary report on theresults of EPA and PADER's review of the responses tothe U.S. EPA comments on the Remedial InvestigationReport, 5/26/92. P. 305310-305336. The summary reportis attached.

298. Letter to Mr. Cesar Lee, U.S. EPA.. from Mr. Lawrence W.Diamond, Hannoch Weisman, re: Review of theInformation on File Review for Novak Sanitary LandfillReport/Dispute Resolution, 6/2/92. P. 305337-305339.A Federal Express receipt is attached.

299. Letter to Mr. Kenneth Markowitz, U.S. EPA, from Mr.Lawrence W. Diamond, Hannoch Weisman, re: Wasteinformation incorporated into the revised RemedialInvestigation Report found to be inaccurate andunsupported by the PRP Group/Dispute Resolution,6/9/92. P. 305340-305342. A facsimile transmittalsheet is attached.

300. Letter to Mr. Cesar Lee, U.S. EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: May 1992 MonthlyProgress Report, 6/10/92. P. 305343-305345. TheProgress Report and a Federal Express receipt areattached.

301. Facsimile transmittal sheet to Mr. Mark Travers, deMaximis, Inc., from Mr. Cesar Lee, U.S. EPA, 6/17/92.P. 305346-305348. Two site maps are attached.

302. Letter to Mr. Kenneth Markowitz, U.S. EPA, from Mr.Lawrence W. Diamond, Hannoch Weisman, re: Responsesand comments on the Information on File Review forNovak Sanitary Landfill Report submitted on behalf ofthe PRP Group, 6/24/92. P. 305349-305378. Thefollowing are attached:

a) a letter regarding correspondence fromAmerican Nickeloid Company to EPA objectingto the summary of its' 104 (e) response, datedJune 9, 1992;

b) a letter regarding an .inaccurate summary ofAmerican Nickeloid Company's response to the104(e) inquiry, dated June 9, 1992;

c) a memorandum regarding comments submitted byCaloric Corporation in response to the WasteCharacterization Report, dated June 15, 1992;

119

Page 120: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

d) a letter regarding comments submitted byCaloric Corporation on an EPA internalmemorandum regarding Caloric waste hauled byNovak, dated June 15, 1992; \^/

e) a letter regarding Durkee French Foods'objection to the Dynamac Corporation WasteCharacterization Report and an EPA internalmemorandum, dated June 12, 1992;

f) a letter regarding GAF Corporation'sobjection to the Dynamac Corporation WasteCharacterization Report, dated June 12, 1992;

g) a letter regarding General Electric Company'sobjection to the Waste CharacterizationReport and the EPA internal memorandum, datedJune 16, 1992;

h) a letter regarding transmittal of commentsdated June 11, 1992;

i) a letter regarding inaccurately identifiedwastes having been part of Ingersoll-Rand'swaste stream as described in their responsesto the 104(e) inquiry, dated June 11, 1992;

j) a letter regarding transmittal of a letterfrom Pennsylvania Power & Light Company, ^^Xdated June 18, 1992;

k) a letter regarding Pennsylvania Power & LightCompany's objection to the Dynamac wasteCharacterization Report and the EPA internalmemorandum, dated June 18, 1992;

1) a letter regarding additional wastecharacterization information based upon theEPA internal memorandum and the Dynamacreport, dated June 19, 1992;

m) a letter regarding transmittal of a letter toEPA and notification of a change in EPA'sRemedial Project Manager for the site, datedJune 18, 1992;

n) a letter to Mr. Cesar Lee, U.S. EPA,regarding The Stroh Brewery Company'sobjection to the inclusion of the DynamacWaste Characterization Report in the RemedialInvestigation, dated June 15, 1992;

120

Page 121: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

o) a letter to Ms. Joan Martin-Banks regardingThe Stroh Brewery Company's objection to theinclusion of the Dynamac WasteCharacterization Report in the RemedialInvestigation, dated June 15, 1992;

p) a letter regarding Tarkett, Inc.'s objectionto the Dynamac Waste Characterization Report,dated June 15, 1992;

q) a summary of the 104 (e) responses from TheStroh Brewery Company and Tarkett, Inc.;

r) a letter regarding Tyler Pipe, Inc.'sobjection to the Waste CharacterizationReport and the EPA internal memorandum, datedJune 15, 1992.

303. Letter to Mr. Cesar Lee, U.S. EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: June 1992 MonthlyProgress Report, 7/10/92. P. 305379-305381. TheProgress Report and a facsimile transmittal sheet areattached.

304. Letter to Mr. Cesar Lee, U.S. EPA, from Ms. MegMustard, PADER, re: Chemical Specific ARARs to beincluded in the revised Remedial Investigation,7/13/92. P. 305382-305383.

305. Handwritten notes, re: Comments on Additional WasteCharacteristic Information, Novak Sanitary Landfill,PA, prepared by Mr. C.K. Lee, 7/13/92. P. 305384-305384.

306. Telephone message from Ms. Joan Banks, U.S. EPA, re:Question whether tri-aryl phosphate-ester,trolutriazole, and dimethylpolysiloxane are CERCLAhazardous, 7/20/92. Ignitability, corrosivity,reactivity, and toxicity characteristics for solids andliquids and a Material Safety Data Sheet on Houghto-Safe 1120 are attached.

307. Letter to Mr. Cesar Lee, U.S. EPA, from Ms. MegMustard, PADER, re: Comments on the revisedFeasibility Study,. 8/10/92. P. 305385-305387.A facsimile transmittal sheet is attached.

308. Letter to Mr. Cesar Lee, U.S. EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: July 1992 MonthlyProgress Report, 8/10/92. P. 305388-305390. TheProgress Report and a Federal Express receipt areattached.

121

Page 122: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

309. Report: Comments on the Revised Feasibility Study,Novak Sanitary Landfill, Orefield, Pennsylvania,prepared by Dynamac Corporation, 8/10/92. P. 305391-305397.

310. U.S. EPA Internal Review of Enforcement ProgramDocuments, Novak Landfill Remedial InvestigationReport, addressed to R. Smith and R. Davis from Mr.Cesar Lee, 8/13/92. P. 305398-305398.

311. U.S. EPA Internal Review of Enforcement ProgramDocuments, Novak Landfill Feasibility Study Report,addressed to R. Smith and R. Davis from Mr. Cesar Lee,8/14/92. P. 305399-305399.

312. U.S. EPA Internal Review of Enforcement ProgramDocuments, Novak Landfill Remedial InvestigationReport, addressed to P. Flores and C.K. Lee from Mr.Cesar Lee, 8/25/92. P. 305400-305400.

313. Memorandum to Mr. Cesar Lee, U.S. EPA, from Mr. RobertDavis, U.S. EPA, re: Review comments on the finalRI/FS, 9/3/92. P. 305401-305402.

314. Memorandum to Mr. Cesar Lee, U.S. EPA, from Mr. Roy L.Smith, U.S. EPA, re: Review comments on the revisedRemedial Investigation and the Risk Assessment, 9/4/92.P. 305403-305405.

315. Memorandum to Mr. Patrick Anderson, U.S. EPA, from Mr.Joseph W. Kunz, U.S. EPA, re: Review of the RI/FS,9/8/92. P. 305406-305406.

316. Handwritten comments, re: Mr. C.K. Lee's disagreementwith portions of the Feasibility Study, 9/8/92.P. 305407-305409.

317. Memorandum to Mr. Cesar Lee, U.S. EPA, from Mr. Robert:~ S. Davis, U.S. EPA, re: Additional comments on the

RI/FS, 9/10/92. P. 305410-305414. A memorandum datedApril 4, 1989 regarding review comments on the RI/FSWork Plan is attached.

318. Letter to Mr. Cesar Lee, U.S. EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: August 1992 MonthlyProgress Report, 9/10/92. P. 305415-305417. TheProgress Report and a Federal Express receipt areattached.

122

Page 123: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

319. Letter to Mr. Cesar Lee, U.S. EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: Review of the ARARSection of the Remedial Investigation, 9/11/92.P. 305418-305419. An envelope is attached.

320. Report: Comments on the Revised Feasibility Study.Novak Sanitary Landfill, Orefield, Pennsylvania,prepared by Dynamac Corporation, 9/16/92. P. 305420-305431. A cover letter and a key to comments areattached.

321. Report: Comments on Revised Remedial Investigation.Novak Sanitary Landfill, Orefield, Pennsylvania.prepared by Dynamac Corporation, 9/18/92. P. 305432-305444. A cover letter, a key to comments, and atransmittal memorandum are attached.

322. Letter to Mr. Cesar Lee, U.S. EPA, from Mr. Mark A.Travers, de1 Maximis, Inc., re: Assumption that sinceno written comments on the RI/FS were received by deMaximis, Inc. that the reports are final, 9/22/92.P. 305445-305445.

323. Letter to Mr. Cesar Lee, U.S. EPA, from Mr. Daniel A.Lovingood and Mr. Mark A. Travers, de Maximis, Inc.,re: Revised tables 1-4 and 2-6 for the FeasibilityStudy, 9/22/92. P. 305446-305449. The tables areattached.

324. Table 2-6, Summary of Preliminary Remediation Goals forGround Water, Novak Sanitary Landfill, South WhitehallTownship, Pennsylvania prepared by Geraghty & Miller,with handwritten corrections by Mr. C.K. Lee, 9/24/92.P. 305450-305452. Table 1-4, Potential FederalChemical-Specific To-Be-Considered Criteria forRemediation, if Necessary, at the Novak SanitaryLandfill, is attached. ,

325. Report: Comments on the Revised Feasibility Study,Novak Sanitary Landfill, Orefield, Pennsylvania,prepared by Dynamac Corporation, 9/24/92. P. 305453-305467. A cover letter and a key to comments areattached.

326. Report: Comments on the Revised RemedialInvestigation, Novak Sanitary Landfill, Orefield,Pennsylvania, prepared by Dynamac Corporation, 9/24/92.P. 305468-305480. A cover letter and a key to commentsare attached.

123

Page 124: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

327. Quality Assurance/Quality Control review of theComments on the Revised Feasibility Study, Section 4.0,Development of Site Wide Remedial Alternatives,prepared by Mr. Cesar Lee, 9/25/92. P. 305481-305483.

328. Letter to Mr. Mark A. Travers, de Maximis, Inc., fromMr. Cesar Lee, U.S. EPA, re: Summary reports on theresults of EPA and PADER's review of the remedialInvestigation and Feasibility Study Reports, 9/25/92.P. 305484-305507. The summary reports are attached.

329. Letter to Mr. Mark A. Travers, de Maximis, Inc., fromMr. Cesar Lee, U.S. EPA, re: Comments omitted from asummary report on the comments on the FeasibilityStudy, 9/28/92. P. 305508-305521. A revised summaryreport is attached.

330. Letter to Mr. Cesar Lee, U.S. EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: A Force Majeure Reportand request for schedule extension, 10/9/92.P. 305522-305525. An envelope is attached.

331. Letter to Mr. Cesar Lee, U.S EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: September 1991 MonthlyProgress Report, 10/10/92. P. 305526-305528. TheProgress Report and an envelope are attached.

332. Memorandum to R. Burr and B. Davis, U.S. EPA, from Mr.Cesar Lee, U.S. EPA, re: Modified comments for theremedy, 10/16/92. P. 305529-305531. An excerpt fromthe comments on the Remedial Investigation report and acopy of the memorandum with handwritten notes areattached.

333. Letter to Mr. Mark A. Travers, de Maximis, Inc., fromMr. Cesar Lee, U.S. EPA,. re: Revised summary reportson EPA's revised comments on the Remedial Investigationand Feasibility Study Reports, 10/20/92. P. 305532-305581.

334. Handwritten letter to Lisa from Mr. Louis C. Novak, re:Subdivision of the landfill, (undated). P. 305582-305584. A letter dated January 4, 1992 regardingsubdivision of the landfill is attached.

335. Site summary description, Novak Sanitary Landfill,South Whitehall Township, Pennsylvania, prepared byU.S. EPA, (undated). P. 305585-305585.

124

Page 125: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

336. Report: Remedial Investigation Report, Novak SanitaryLandfill. South Whitehall Township. Pennsylvania,Volume 1 of 4. prepared by Geraghty & Miller, Inc.,1/21/93. P. 305586-305912d. A transmittal letter isattached.

337. Report: Remedial Investigation Report, Novak SanitaryLandfill, South Whitehall Township, Pennsylvania,Volume 2 of 4, (Figures), prepared by Geraghty &Miller, Inc., 1/21/93. P. 305913-305999.

338. Report: Remedial Investigation Report, Novak SanitaryLandfill, South Whitehall Township, Pennsylvania,Volume 3 of 4, (Appendices A-G), prepared by Geraghty &Miller, Inc., 1/21/93. P. 306000-306692.

339. Report: Remedial Investigation Report, Novak SanitaryLandfill, South Whitehall Township. Pennsylvania,Volume 4 of 4. (Appendices H-Y). prepared by Geraghty &Miller, Inc., 1/21/93. P. 306693-306954.

340. Report: Feasibility Study, Novak Sanitary Landfill,South Whitehall Township, Pennsylvania, prepared byGeraghty & Miller, Inc., 1/21/93. P. 306955-307698.

341. Letter to Mr. Lawrence W. Diamond, Hannoch Weisman,from Mr. Michael Towle, U.S. EPA, re: Confirmation ofMr. Towle as Project Coordinator, 1/18/89. P. 307699-307701. Two certified mail receipts are attached.

342. Memorandum to addressees from Mr. Michale Towle, U.S.EPA, re: Transmittal of a contact list for thoseinvolved in the Consent Order and the RI/FS, 1/24/89.P. 307702-307708. The contact list is attached.

343. Letter to Mr. Michael Towle, U.S..EPA, from Mr. Mark A.Travers, de Maximus, Inc., re: Confirmation thatGeraghty & Miller, Inc. will continue as the primecontractor for the RI/FS, 8/21/89. P. 307709-307709.

344. Letter to Mr. Michael Towle, U.S. EPA, from Mr. Mark A.Travers, de Maximus, Inc., re: Notification of theselection of a laboratory for use in conductinganalysis, 8/30/89." P. 307710-307712. The resume ofMr. Edward A. Lawler is attached.

345. Letter to Mr. Michael Towle, U.S. EPA, from Mr. Mark A.Travers, de Maximus, Inc., re: Contact irtade withproperty owners for access to sample supply wells orinstall monitoring wells, 10/13/89. P. 307713-307713.

125

Page 126: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

346. Letter to Mr. Lawrence Lunsk, PADER, from Mr. Mark A.Travers, de Maximus, Inc., re: Concerns about run-off v jwater and the continued receipt of waste at the •̂—̂landfill, 11/13/89. P. 307714-307715.

347. Letter to Mr. Mark A. Travers, de Maximus, Inc., fromMr. Michale Towle, U.S. EPA, re: Notice of a change ofProject Coordinator, 3/23/90. P. 307716-307717.

348. Excerpt from a Permit Manual, Air Quality PermittingCriteria Including Best Available Technology Criteriafor Municipal Waste Landfills, 5/4/90. P. 307718-307724. An envelope is attached.

349. Memorandum to Ms. Lisa Nichols, U.S. EPA, from Mr. JayNewbaker, U.S. EPA, re: Summary of a July 27, 1990site visit, 7/30/90. P. 307725-307730. A hand-drawndiagram of the site, two site photographs, and a sitemap are attached.

350. Handwritten notes, re: Contamination information fromthe Remedial Investigation Report, prepared by Mr. C.K.Lee, U.S. EPA, 12/12/91. P. 307731-307733. A samplinglocation map is attached.

351. Report: Draft Comments on the Remedial Investigation(RI) Report, Novak Sanitary Landfill, Orefield, - . >Pennsylvania, prepared by Dynamac Corporation, 1/15/92. ^— - '

, P. 307734-307756. Two transmittal letters areattached.

352. Report: Comments on the Remedial Investigation (RI)Report, Novak Sanitary Landfill. Orefield,Pennsylvania, prepared by Dynamac Corporation, 1/15/92.P. 307757-307780.

353. Memorandum to Mr. Patrick Anderson, U.S. EPA, from Mr.Joseph W. Kunz, U.S. EPA, re: Review comments on theFeasibility Study, 2/19/92. P. 307781-307784. Thecomments are attached.

354. Report: Responses to the U.S. Environmental ProtectionAgency's Comments on the Novak Sanitary LandfillRemedial Investigation, prepared by Geraghty & Miller,Inc., 3/92. P. 307785-307802.

355. Report: Comments on the Feasibility Study. NovakSanitary Landfill, Orefield, Pennsylvania, prepared byDynamac Corporation, 3/5/92. P. 307803-307821. Acover letter is attached.

126

Page 127: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

356. Letter to Mr. Mark Travers, de Maximus, Inc., from Mr.Cesar Lee, U.S. EPA, re: EPA and PADER's reviewcomments on the draft Feasibility Study, 3/12/92.P. 307822-307838. The comments are attached.

357. Letter to Mr. Mark Travers, de Maximus, Inc., from Mr/Cesar Lee, U.S. EPA, re: Clarifications to thecomments on the draft Feasibility Study, 3/13/92.P. 307839-307841. A facsimile transmittal sheet isattached.

358. Report: Information on File Review, Novak SanitaryLandfill, Orefield. Pennsylvania, prepared by DynamacCorporation, 4/15/92. P. 307842-307925. A coverletter is attached.

359. Letter to Mr. Cesar Lee, U.S. EPA, from Mr. Mark A.Travers, de Maximus, Inc., re: Proposed schedule forsubmittal of the revised Feasibility Study, 4/16/92.P. 307926-307927. An envelope is attached.

360. Report: Comments on the PRP's Responses to the EPA'sComments on the Remedial Investigation Report, NovakSanitary Landfill, Orefield, Pennsylvania, prepared byDynamac Corporation, 4/21/92. P. 307928-307932.

361. Letter to Mr. Mark Travers, de Maximus, Inc., from Mr.Cesar Lee, U.S. EPA, re: Revisions to the RemedialInvestigation and Feasibility Study Reports, 4/22/92.P. 307933-307933.

362. Report: Comments on the PRP's Responses to the EPA'sComments on the Remedial Investigation Report. NovakSanitary Landfill, Orefield, Pennsylvania, prepared byDynamac Corporation, 5/12/92. P. 307934-307956.

363. Letter to Mr. Mark Travers, de Maximus, Inc., from Mr.Cesar Lee, U.S. EPA, re: Information to beincorporated into the Remedial Investigation, 5/18/92.P.. 307957-308052. A summary of an October 23, 1990memorandum regarding PRP search documentation and areport entitled "Information on File Review, NovakSanitary Landfill, Orefield, Pennsylvania" areattached.

364. Report: Comments on the Revised Feasibility Study,Novak Sanitary Landfill, Orefield, Pennsylvania,prepared by Dynamac Corporation, 9/16/92. P. 308053-308063. A transmittal letter is attached.

127

Page 128: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

365. Letter to Mr. Cesar Lee, U.S. EPA, from Mr. Mark A.Travers, de Maximus, Inc., re: Responses to commentson the Remedial Investigation, 11/4/92. P. 308064-308084. Two Federal Express receipts are attached.

366. Letter to Mr. Cesar Lee, U.S. EPA, from Mr. Mark A.Travers, de Maximus, Inc., re: October 1992 MonthlyProgress Report, 11/10/92. P. 308085-308087. TheProgress Report and a Federal Express receipt areattached.

367. U.S. EPA Internal Review of Enforcement ProgramDocuments, Novak Landfill RI/FS Revision Number 1 andResponses, to R. Smith, R. Davis, and C.K. Lee from Mr.Cesar Lee, 11/10/92. P. 308088-308088.

368. Letter to Mr. Cesar Lee, U.S. EPA, from Mr. MichaelHeffron, Dynamac Corporation, re: Comments on thefinal RI/FS, 11/18/92. P. 308089-308090.

369. Memorandum to Mr. Cesar Lee, U.S. EPA, from Mr. Roy L.Smith, U.S. EPA, re: Comments on the revisions to theRI/FS, 11/24/92. P. 308091-308092.

370. Facsimile transmittal sheet to Mr. Dan Levengood, deMaximus, Inc., from Mr. Cesar Lee, U.S. EPA, re:Transmittal of an excerpt from the RemedialInvestigation and Risk Assessment, 11/25/92.P. 308093-308095. The excerpt is attached.

371. Letter to Mr. Cesar Lee, U.S. EPA, from Mr. MichaelHeffron, Dynamac Corporation, re: Transmittal of theSpecial Analytical Service (SAS) request, 11/30/92.P. 308096-308099. The Special Analytical Servicerequest is attached.

372. Ground water information with handwritten notes fromMr. C.K. Lee, U.S. EPA, 11/30/92. P. 308100-308105.An excerpt from the Federal Register is attached.

373. Memorandum to Mr. Robert Davis, U.S. EPA, from Mr.Robert Burr, U.S. DOI, re: Review comments on theRemedial Investigation, Feasibility Study, and a letterfrom de Maximus concerning a response to EPA comments,12/7/92. P. 308106-308108.

374. Letter to Mr. Cesar Lee, U.S. EPA, from Mr. Mark A.Travers, U.S. EPA, re: November 1992 Monthly ProgressReport, 12/10/92. P. 308109-308110. The ProgressReport is attached.

128

Page 129: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

375. Memorandum to Mr. Cesar Lee, U.S. EPA, from Mr. Roy L.Smith, U.S. EPA, re: Comments on the Feasibility Studyrevisions and tables, 12/24/92. P. 308111-308111.

376. Letter to Mr. Don Henne, U.S. DOI, from Mr. Cesar Lee,U.S. EPA, re: The draft Remedial Investigation andFeasibility Study Reports, 12/24/92. P. 308112-308113.

377. Letter to Mr. Cesar Lee, U.S. EPA, from Mr. MichaelHeffron, Dynamac Corporation, re: Review comments onthe disposal areas identified during litigationinterviews, 12/28/92. P. 308114-308116. A site map isattached.

378. Letter to Mr. Cesar Lee, U.S. EPA, from Mr. Mark A.Travers, de Maximus, Inc., re: December 1992 MonthlyProgress Report, 1/10/93. P. 308117-308118. TheProgress Report is attached.

379. Memorandum to Mr. Don Henne, U.S. DOI, Mr. AnthonyConte, U.S. DI, Mr. Peter Knight, U.S. EPA, and Ms.Kirsten Erickson, NOAA, from Mr. Cesar Lee, U.S. EPA,re: Notification of near completion of the RI/FS,1/13/93. P. 308119-308119.

380. Letter to Mr. Don Draper, U.S. EPA, from Mr. Cesar Lee,U.S. EPA, re: Request for comments on the RI/FS,1/21/93. P. 308120-308121.

^—' 381. Memorandum to Mr. Cesar Lee, U.S. EPA, from Mr. Mark A.Travers, de Maximus, Inc., re: Sampling and analysisof residential ground water supply wells, 1/27/93.P. 308122-308124. A facsimile transmittal sheet isattached.

382. Letter to Ms. Linda Vaughan, U.S. EPA, from Mr. MichaelHeffron, Dynamac Corporation, re: Designations forduplicate samples and trip blank samples, 2/1/93.P. 308125-308125.

383. Table, Novak Sanitary Landfill, Construction and O&MCosts Associated with Preferred Alternative 4A,1/22/93. P. 308126-308127.

384. Letter to Mr. Cesar Lee, U.S. EPA, from Mr. Mark A.Travers, de Maximus, Inc., re: January 1993 MonthlyProgress Report, 2/10/93. P. 308128-308130. TheProgress Report and a Federal Express receipt areattached.

129

Page 130: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

385. Letter to Mr. Mark Travers, de Maximus, Inc., from Mr.Cesar Lee, U.S. EPA, re: Information to be ""~"incorporated in the RI/FS, 2/11/93. P. 308131-308165. v ,The following are attached: *̂-s

a) comments on a November 4, 1992 letter from deMaximus, Inc. regarding comments on theRI/FS;

b) Attachment 1, a letter regarding the finalRemedial Investigation and Feasibility StudyReports, dated November 4, 1992;

c) Attachment 2, a letter of transmittal forrevisions to the Baseline Risk Assessment,the Remedial Investigation, and theFeasibility Study, dated November 25, 1992;

d) Attachment 3, a facsimile transmittal sheetfor revised pages to the Feasibility Study,dated December 4, 1992;

e) the revised pages of the Feasibility Study;

f) Attachment 4, a facsimile transraittal sheetfor revisions to the RI/FS, dated January 4,1993;

g) revised pages of the Feasibility Study with ^—/handwritten notes;

h) Attachment 5, a facsimile transmittal sheetfor revisions to the Feasibility Study, datedJanuary 11, 1993;

i) revised pages of the Feasibility Study withhandwritten notes;

j) Attachment 6, a facsimile transmittal sheetfor revisions to the final RI/FS, datedJanuary 22, 1993;

k) revised pages of the final RI/FS withhandwritten notes;

1) Attachment 7, an excerpt from the FederalRegister, dated October 9, 1991.

130

Page 131: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

386. Letter to Mr. Cesar Lee, U.S. EPA, from Mr. Mark A.Travers, de Maximus, Inc., re: Information on the oldmine area and the construction/demolition area,2/12/93. P. 308166-308173. The following areattached:

a) a letter regarding geologic, hydrogeologic,ground water flow, and ground water qualityconditions at the old mine area, datedFebruary 11, 1993;

b) Summary of Hydrogeologic and GroundwaterQuality Conditions: Vicinity of Old MineArea;

c) Table 1, Groundwater Level and Depth toCompetent Bedrock Data in the Vicinity of theOld Mine Area;

d) Groundwater Recovery Feasibility summary;

e) Table B-l, Gas Vent Data;

f) a site map;

g) Table A-l, Soil Gas Survey Results;

h) a sampling location map;

i) a facsimile transmittal sheet, dated February12, 1993.

387. Letter to Mr. James Kunkle, PADER, from Mr. Thomas R.Uff, South Whitehall Township, re: Anticipatedabandonment of three wells, 2/18/93. P. 308174-308175.A facsimile transmittal sheet is attached.

388. Memorandum to Mr. Cesar Lee, U.S. EPA, from Mr. ScottG. Ruling and Mr. Robert S. Kerr, U.S. EPA, re: Reviewcomments on the Remedial Investigation and FeasibilityStudy Reports, 2/23/93. P. 308176-308182. Thecomments are attached.

389. Report: EPA Region III Central Regional Laboratory,Novak Sanitary Landfill, Superfund Enf. Acct. No.TGB03NPQ2. REQ 9300052. prepared bv U.S. EPA, 2/23/93.P. 308183-308220.

390. Letter to Mr. Don Henne, U.S. DOI, from Mr. Cesar Lee,U.S. EPA, re: The pre-final draft Proposed Plan,2/23/93. P. 308221-308221.

131

Page 132: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

391. Letter to Mr. Cesar Lee, U.S. EPA, from Ms. MegMustard, PADER, re: Review comments on the draftProposed Plan, 2/24/93. P. 308222-308225.

392. Letter to Ms. Laura A. Janson, U.S. EPA, from Mr. DonHenne, U.S. DOI, re: A list of Superfund sites inRegion III for which DOI will provide PreliminaryNatural Resources Surveys (PNRS), 2/26/93. P. 308226-308227.

393. Memorandum to Mr. Don Henne, U.S. DOI, Ms. Cindy Rice,U.S. Fish and Wildlife Service, and Mr. Jack Kelly,U.S. EPA, from Mr. Cesar Lee, U.S. EPA, re: TheRemedial Investigation and Feasibility Study Reports,3/4/93. P. 308228-308228.

394. Letter to Mr. Cesar Lee, U.S. EPA, from Ms. MegMustard, PADER, re: Comments on the February 12, 1993letter from de Maximus, Inc. concerning the old minearea and construction/demolition area of the site andthe Groundwater Recovery Feasibility summary, 3/5/93.

P. 3088229-308231.

395. Letter to Mr. Cesar Lee, U.S. EPA, from Mr. MichaelHeffron, Dynamac Corporation, re: Comments on theFebruary 12, 1993 letter from de Maximus, Inc.concerning the old mine area and construction/demolition area, 3/8/93. P. 308232-308237.

396. Memorandum to Mr. Cesar Lee, U.S. EPA, from Mr. JayNewbaker, U.S. EPA, re: Review comments on thememorandum on the feasibility of a ground waterrecovery system, 3/9/93. P. 308238-308239.

397. Letter to Mr. Cesar Lee, U.S. EPA, from Mr. Mark A.Travers, de Maximus, Inc., re: February 1993 MonthlyProgress Report, 3/10/93. P. 308240-308242. TheProgress Report and a Federal Express receipt areattached.

398. Letter to Mr. Cesar Lee, U.S. EPA, from Mr. Don Henne,U.S. DOI, re: Status report on the preparation of thePreliminary Natural Resources Survey, 3/12/93.P. 308243-308244.

399. Memorandum to Mr. Cesar Lee, U.S. EPA, from Ms.Elisabeth Freed, U.S. EPA, re: Comments on the draftProposed Plan, 3/22/93. P. 308245-308246.

132

Page 133: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

400.-Letter to Mr. Mark Travers, de Maximus, Inc., from Mr.Cesar Lee, U.S. EPA, re: Response to the letterconcerning the old mine area and the construction/demolition area, 3/25/93. P. 308247-308273. Thefollowing are attached:

a) Attachment A, a letter regarding review ofthe Remedial Investigation and FeasibilityStudy Reports, dated February 23, 1993;

b) Attachment B, a facsimile transmittal sheet ,for information discussed by EPA and deMaximus, Inc.., dated February 12, 1993;

c) a letter regarding the old mine area and theconstruction/demolition area, dated February12, 1993;

d) Attachment C, a letter regarding the letterfrom de Maximus, Inc. concerning the old minearea and the construction/demolition area,dated March 5, 1993;

e) Attachment D, a letter regarding a singlebarrier cap for the old mine area, datedMarch 8, 1993;

f) Attachment E, a letter regarding review ofthe memorandum on the feasibility of a groundwater recovery system, dated March 9, 1993.

401. Letter to Mr. Cesar Lee, U.S. EPA, from Mr. Mark A.Travers, de Maximus, Inc., re: Notice of addresschange, 3/26/93. P. 308274-308276. An envelope and acertified mail receipt are attached.

402. Memorandum to Mr. Patrick R. Anderson, U.S. EPA, fromMr. Joseph W. Kunz, U.S. EPA, re: Review of theRemedial Investigation and Feasibility Study Reports,3/26/93. P. 308277-308277.

403. Memorandum to Mr. Cesar Lee, U.S. EPA, from Mr. RobertS. Davis, U.S. EPA, re: The draft Proposed Plan,4/8/93. P. 308278-308281. A memorandum dated March30, 1993 regarding guidance for the Proposed Plan and amemorandum dated March 30, 1993 regarding changes tothe draft Proposed Plan are attached.

404. Letter to Mr. Thomas C. Voltaggio, U.S. EPA, from Mr.Jonathan P. Deason, U.S. DOI, re: The PreliminaryNatural Resources Survey prepared for the site, 4/9/93.P. 308282-308291. The Survey is attached.

133

Page 134: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

405. Letter to Mr. Cesar Lee, U.S. EPA, from Mr. Mark A.Travers, de Maximus, Inc., re: March 1993 Monthly .Progress Report, 4/10/93. P. 308292-308294. TheProgress Report and a Federal Express receipt areattached.

406. Letter to Mr. Cesar Lee, U.S. EPA, from Mr. Mark A.Travers, de Maximus, Inc., re: Response to an EPAletter concerning the RI/FS, 4/26/93. P. 308295-308314. A Federal Express receipt, an agenda for anApril 28,. 1993 RI/FS meeting, and the response areattached.

407. Letter to Mr. Cesar Lee, U.S. EPA, from Ms. MegMustard, PADER, re: Review comments on the pre-finaldraft Proposed Plan, 4/26/93. P. 308315-308317.

408. Table, Novak Sanitary Landfill Construction and O&MCosts Associated with Preferred Alternative 4A,prepared by Dynamac Corporation, 5/4/93. P. 303318-308321.

409. Draft Agenda, Novak RI/FS Meeting, Thursday, May 6,1993, 10:00 A.M. EST, 5/6/93. P. 308322-308323. Ameeting sign-in sheet is attached.

410. Memorandum to Mr. Cesar Lee, U.S. EPA, from Mr. Jay ,Newbaker, U.S. EPA, re: Review comments on the ^—/Proposed Plan, 5/5/93. P. 308324-308325.

411. Letter to Mr. Cesar Lee, U.S. EPA, from Mr. Mark A.Travers, de Maximus, Inc., re: April 1993 MonthlyProgress Report, 5/10/93. P. 308326-308328. TheProgress Report and a Federal Express receipt areattached.

412. Memorandum to file from Mr. Cesar Lee, U.S. EPA, re:Revised tables for the Remedial Investigation, 5/24/93.P. 308329-308336. The tables are attached. (Pleaserefer to pages 305893, 305894, and 305901 in the June1992 Remedial Investigation.)

413. Memorandum to file from Mr. Cesar Lee, U.S. EPA, re:Missing pages of the final Remedial Investigation,5/24/93. P. 308*337-308365. A Federal Express receipt,a letter dated May 4, 1993 regarding a complete copy ofAttachment H to the final Remedial Investigation, andthe missing pages are attached. (Please refer to page306718 in the January 21, 1993 Remedial Investigation.)

134

Page 135: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

414. Memorandum to file from Mr. Cesar Lee, U.S. EPA, re:Missing tables from the final Remedial Investigation,5/24/93. P. 308366-308373. The tables are attached.(Please refer to pages 306983 and1306291 of the June1992 Remedial Investigation.)

415. Facsimile transmittal sheet to Mr. Robert Stroman,Pennsylvania Department of Health, from Mr. Cesar Lee,U.S. EPA, re: The Proposed Plan, (undated).P. 308374-308374.

416. Letter to Mr. Mark Travers, de Maximus, Inc., from Mr.Cesar Lee, U.S. EPA, re: Approval of the final RI/FSwith modifications, 5/25/93. P. 308375-308400. Thefollowing are attached:

a) Attachment A, two sampling results tables;

b) Attachment B, a memorandum regarding the 'Human Health Evaluation Manual, datedDecember 13, 1981;

c) Attachment C, excerpt from the RiskAssessment Guidance for Superfund, Volume 1 -Human Health Evaluation Manual;

d) Attachment D, revised pages of theFeasibility Study;

e) Attachment E, a ground water sampling resultstable;

f) Attachment F, a risk based concentrarionstable;

g) Attachment G, a sampling results table.

417. Proposed Plan, Novak Sanitary Landfill Superfund Site,South Whitehall Township, Pennsylvania, 5/93.P. 308401-308419.

418. Report: EPA Region III Central Regional Laboratory,Novak Sanitary Landfill, Superfund Enf Acct. No.TGB03NP02, REO 930052. prepared by U.S. EPA, 2/23/93.P. 308420-308458. A handwritten note regarding splitsampling results is attached. .

419. Memorandum to Mr. Cesar Lee, U.S. EPA, from Ms.Elizabeth B. Lukens, U.S. EPA, re: Notes from a May 6,1993 meeting with the PRPs concerning future remedialactions, 5/25/93. P. 308459-308462. .

135

Page 136: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

420. Letter to Mr. Cesar Lee and Ms. Betsy Lukens, U.S. EPA,re: Summary of discussions from a May 6, 1993 meetingconcerning RI/FS activities, 5/25/93. P. 308463- J308483. The following are attached: x—'

a) • Attachment 1, a memorandum regarding asummary of technical matters covered at theMay 6, 1993 RI/FS meeting, dated May 24,1993;

b) Figure 4-15, Shallow Water-Level Contour Mapon July 8, 1991 with Effects of Mounding;

c) Figure 1, Shallow Water-Level Contour Map 6Years after a Single Barrier Cap is in Place;

d) Figure 2, South-Whitehall Township WaterDistribution System;

e) Attachment 2, a memorandum regarding asummary of the effects .of the recommendedRI/FS alternative on ground-water quality,dated May 24, 1993;

f) a Letter, of Transmittal for an infiltrationreduction illustration, dated May 27, 1993;

g) the infiltration reduction information;

h) two Federal Express receipts.

421. Letter to addressees from Mr. Cesar Lee, U.S. EPA, re:A request for comments on the Proposed Plan, 5/26/93.P. 308484-308506. Fifty-one Federal Express receiptsand a memorandum dated June 9, 1993 regarding a requestto mail information are attached.

422. Report: Analytical Modeling of Plume Migration inSaturated Bedrock, Novak Sanitary Landfill, SouthWhitehall Township, Lehigh County, Pennsylvania,prepared by Vincent Uhl Associates, Inc., 6/93.P. 308507-308619. A Federal Express receipt isattached.

423. Handwritten letter to Mr. Cesar Lee, U.S. EPA, from Mr.Paul D. North Jr., Weaver, Mosebach, Piosa, Hixson &Maries, re: Proposed subdivision of part of the site,6/8/93. P. 308619a-308619b. Mr. North's business cardis attached.

136

Page 137: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

424. Letter.-to Ms. Virginia Mosely and Mr. Cesar Lee, U.S.EPA,: from Mr. Lawrence W. Diamond, Hannoch Weisman, andMr. Mark A. Travers, de Maximis, Inc., re: Comments onthe Proposed Plan, 6/24/93. P. 308620-308822. Thefollowing are attached:

a) Exhibit A, a letter regarding a summary ofdiscussions from the May 6, 193 meetingconcerning RI/FS activities;

b) Exhibit B, two tables of information onvarious chemicals found at the site;

c) Exhibit C, a letter regarding document to beincluded in the Administrative Record, datedMay 21, 1993;

d) Exhibit D, a letter regarding final RI/FSapproval, dated May 25, 1993;

e) Exhibit C, a letter regarding residentialgroundwater supply well sampling, dated June11, 1993.

425. Letter to Mr. Patrick Anderson, U.S. EPA, form Mr. DonHenne, U.S. DOI, re: Review of the Proposed Plan,6/25/93. P. 308823-308823.

426. Letter to Mr. Cesar Lee, U.S. EPA, from Ms. MegMustard, PADER, re: Comments on the Proposed Plan,6/25/93. P. 308824-308826.

427. Letter to Mr. Cesar Lee, U.S. EPA, from Mr. Paul D.North, Jr., Weaver, Mosebad, Piosa, Hixson & Maries,re: Comments from South Whitehall Township on theProposed Plan, 6/25/93. P. 308827-308832. An envelopeis attached.

428. Letter to Mr. Mark Travers, de Maximis, Inc., from Mr.Cesar Lee, U.S. EPA, re: An investigator to be sent toa resident's house to examine leachate seepage,8/11/93. P. 308833-308833.

429. Letter to Mr. Cesar Lee, U.S. EPA, from Mr. John S.Pidcock, South Whitehall Township, re: A tax mapdefining property ownership, 8/12/93. P. 308834-308835. The tax map is attached.

137

Page 138: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

430. Letter-to Mr. Cesar Lee, U.S. EPA, from Mr. John 0.Stover, Jr., re: Ms. Hilda Novak's response to South ^-Whitehall Township's comments on the Proposed Plan, ~~ J8/18/93. P. 308836-308838. An envelope is attached. "̂

431. Letter to Mr. Cesar Lee, U.S. EPA, from Mr. Mark A.Travers, de Maximis, Inc., re: Observations made at aresident's property for leachate seepage, 9/13/93.P. 308839-308839.

432. Responsiveness Summary, Novak Sanitary LandfillSuperfund Site, South Whitehall Township Building,Lehigh County, Pennsylvania, (undated). P. 308840-308881.

433. Record of Decision, Novak Sanitary Landfill Site,9/30/93. P. 308882-308961.

434. Letter to Mr. Stanley Laskowski, U.S. EPA, from Mr. EdShoener, PADER, re: Review of the Record of Decision,10/7/93. P. 308962-308963.

138

Page 139: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

V. COMMUNITY INVOLVEMENT/CONGRESSIONAL CORRESPONDENCE/IMAGERY

1. Handwritten letter to the Honorable Don Ritter from Ms.v i Susan Kramer, re: Concerns about Ms. Kramer's^-^ neighborhood's water problem, 4/17/84. P. 500001-

500004.

2. Letter to Mr. Tom Voltaggio, U.S. EPA, from theHonorable Don Ritter, U.S. House of Representatives,re: Groundwater contamination problem, 5/10/84.P. 500005-500005.

3. Handwritten note to Mr. Bruce Beitler from Mr. W.Graham, re: Closing of the landfill by Mr. Novakbecause the state will not allow him to enlarge thesite, 5/15/84. P. 500006-500006.

4. Report: Site Analysis, Novak Sanitary Landfill,Orefield. Pennsylvania, prepared by The BioneticsCorporation, 11/89. P. 500007-500039.

5. Letter to the Honorable Don Ritter, U.S. House ofRepresentatives, from Mr. Thomas P. Eichler, U.S. EPA,re: Drinking water situation, (undated). P. 500040-500040.

6. Press Release from U.S. EPA Environmental News entitled"EPA Enters into Consent Order with Novak Sanitary

^ , Landfill, Inc.," 1/10/89. P. 500041-500042.

7. Report: Community Relations Work Plan, prepared byDynamac Corporation, 8/16/89. P. 500043-500066.

8. Letter to Ms. Barbara Brown, U.S. EPA, from Mr. BruceBeach, Dynamac Corporation, re: Transmittal of partiesassociated with Novak, 11/1/89. P. 500067-500068.

9. Novak Sanitary Landfill Reference Sheet, (undated).P. 500069-500069.

10. Handwritten notes, re: Site status, (undated).P. 500070-500070.

11. Significant Issue, Summary of Novak Sanitary LandfillSite, (undated). P. 500071-500071.

12. Newspaper article entitled "Zones asked to decideborders of Novak site, " Allentown Morning Call,2/14/91. P. 500072-500072.

139

Page 140: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

13. Memorandum to Ms. Peg Leva, U.S. EPA, from Ms. LisaNichols, U.S. EPA, re: Request for the AdministrativeRecord at the Parkland Library site repository to bechecked for completeness, 2/28/91. P. 500073-500073.

14. Memorandum to Ms. Lisa Nichols, U.S. EPA, from Ms.Elisabeth Spector, Booz, Alien & Hamilton Inc., re:Visit to the site repository to check the integrity ofthe Administrative Record, 3/8/91. P. 500074-500074.

15. Newspaper article entitled "Dorney river boat approvedfor S. Whitehall flood plain." Allentown Morning Call,3/28/91. P. 500075-500075.

16. Newspaper article entitled "Novaks want home, landfillseparated," Morning Call, (undated). P. 500076-500076.

17. Letter to Ms. Amy Barnett, U.S. EPA, from Ms. Paula R.DiLeo, Dynamac Corporation, re: Transmittal of a factsheet, 11/17/92. P. 500077-500079. The fact sheetdated November 1992 is attached.

** 18. Memorandum to Mr. Cliff Simmonds, Dynamac Corporation,from Ms. Virginia Mosely, U.S. EPA, re: Names to beadded to the mailing list, 5/7/93.

** 19. Letter to Ms. Virginia Mosely, U.S. EPA, from Mr. PaulR. DiLeo, Dynamac Corporation, re: The interested , jparty and private citizen mailing list, 5/27/93. The ^—'mailing list including names of private citizens isattached.

20. Letter to Ms. Virginia Mosely, U.S. EPA, from Mr. PaulR. DiLeo, Dynamac Corporation, re: The interestedparty and private citizen mailing list, 5/27/93.P. 500079a-500079c. The mailing list including thenames of public officials is attached.

21. Newspaper article entitled "EPA to explain pollutioncap at Novak Landfill," The Morning Call. 6/3/93.P. 500080-500081. A facsimile transmittal sheet isattached.

22. Report: Novak Sanitary Landfill Superfund Site, PublicMeeting Transcript, prepared by Dynamac Corporation,6/8/93. P. 500082-500143.

** 23. U.S. EPA Proposed Plan Public Meeting Sign In Sheet,6/8/93.

140

Page 141: NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * … · NOVAK SANITARY LANDFILL ADMINISTRATIVE RECORD FILE * ** INDEX OF DOCUMENTS SITE IDENTIFICATION ^ T . 1.• Facility Information,

24. Newspaper article entitled "$16 million cleanup plannedfor landfill," The Morning Call. 6/10/93. P. 500144-500145. A routing slip is attached.

141