DRAFT FINDING OF SUITABILITY TO TRANSFER (FOST) Fort Monmouth, New Jersey. Carve Out Group 2. June 2018

Similar documents
DRAFT FINDING OF SUITABILITY TO TRANSFER (FOST) Fort Monmouth, New Jersey. Squier Hall. September 2017

Fort Monmouth, NJ. Conveyance Progress Report. Insert Picture of entire base if available

FY2016 AFRC FORT WADSWORTH

U.S. Army Fort Monmouth Restoration Advisory Board (RAB) Meeting Minutes February 7, 2013

Environmental Baseline Survey for Naval Weapons Station Concord

FY2016 SIEVERS-SANDBERG USARC

Defense Environmental Restoration Program/Formerly Used Defense Sites Program, NC

Naval Facilities Engineering Command - Atlantic Vieques, Puerto Rico. Status Report for the Vieques Restoration Advisory Board. Through December 2008

Environmental Restoration Program

MMRP Sites (Final RIP/RC): Five-Year Review Status:

Kansas AAP, KS Conveyance Progress Report

FY2013 LTA - MARION ENGR DEPOT EAST

May Prepared for: U.S. Army Environmental Command and U.S. Army Corps of Engineers Baltimore District

DEPARTMENT OF DEFENSE BASE REALIGNMENT AND CLOSURE ARMY. Fiscal Year (FY) 2013 Budget Estimates JUSTIFICATION DATA SUBMITTED TO CONGRESS

Foreword. Mario P. Fiori Assistant Secretary of the Army (Installations and Environment)

Fiscal Year 2011 Defense Environmental Programs Annual Report to Congress

Defense Environmental Funding

Updating the BRAC Cleanup Plan:

Army. Environmental. Cleanup. Strategy

Appendix D: Restoration Budget Overview

FY2016 PARKS RESERVE FORCES TRAINING AREA

Licensed Site Remediation Professionals Association. Child Care Center Training. December 6, 2012

DoD and EPA Management Principles for Implementing Response Actions at Closed, Transferring, and Transferred (CTT) Ranges

Community Relations Plan

Unregulated Heating Oil Tank Program Guidance

Meeting Minutes April 26, Project: Former Camp Butner Restoration Advisory Board (RAB)

Unexploded Ordnance (UXO)

CRS Report for Congress

1 San Diego, CA One Corps Serving The Army and The Nation

Department of Defense INSTRUCTION

Fiscal Year 2012 Defense Environmental Programs Annual Report to Congress

FY2016. FORT WINGATE DEPOT ACTIVITY Base Realignment & Closure Installation Action Plan

Qualifications due May 30, 2018 by 4:00 PM

Compliance Appendix E: Compliance Budget Overview

AR No. IR No. EIELSON AFB ALASKA. Administrative Record Cover Sheet NOTES:

Prepared for: U.S. Army Environmental Command and U.S. Army Corps of Engineers Baltimore District. Printed on recycled paper

Military Munitions Response Program Site Inspection Camp Bullis, Texas. Courtney M.S. Ingersoll

Record of Decision Del Rey Oaks Munitions Response Area Track 2 Munitions Response Site. Former Fort Ord, California

FINAL COMMUNITY INVOLVEMENT PLAN FORT GEORGE G. MEADE FORT MEADE, MARYLAND. Prepared Under:

DEPARTMENT OF THE ARMY HUNTSVILLE CENTER, CORPS OF ENGINEERS P.O. BOX 1600 HUNTSVILLE. ALABAMA 3S

Voluntary Remediation Program (VRP) Application

And the Minnesota Targeted Brownfield Assessment Program

Overview of USCG Response Program EPA OSC Conference 2012 LCDR Shaun Edwards

Hazardous Discharge Site Remediation Fund 2013Annual Report

SECTION HAZARDOUS MATERIALS HEALTH AND SAFETY PLAN

EXPLOSIVES SAFETY SUBMISSION

DoD Environmental Guidance

The attached is updated text for incorporation into the subject document. Replace current text pages with the change text pages as described below:

MMRP Sites (Final RIP/RC): Five-Year Review Status:

Cleanup Successes and Challenges. James D. Werner Director, Air & Waste Management Division

MMRP Site Inspections at FUDS Challenges, Status, and Lessons Learned

MINNESOTA DEPARTMENT OF EMPLOYMENT AND ECONOMIC DEVELOPMENT CONTAMINATION CLEANUP GRANT PROGRAM

AR No. IR No. EIELSON AFB ALASKA. Administrative Record Cover Sheet NOTES:

EXPLANATION OF SIGNIFICANT DIFFERENCES LAND USE CONTROLS TO RESTRICT USE OF GROUNDWATER. For

Subj: EXPLOSIVES SAFETY REVIEW, OVERSIGHT, AND VERIFICATION OF MUNITIONS RESPONSES

PROCEDURE FOR THE PREPARATION AND FOLLOW-UP OF AN AGENCY FOR TOXIC SUBSTANCES AND DISEASE REGISTRY (ATSDR) PUBLIC HEALTH ASSESSMENT

Existing Site Issues & Site Certification. Presented By: Jim Bush President, School Site Solutions, Inc. (916)

Agenda Date: 2/28/18 Agenda Item: BA CLEAN ENERGY ORDER

Solutions to Unique Challenges in Sustaining the Navy s Readiness at San Clemente Island Ranges

COMMUNITY INFORMATION/INVOLVEMENT MEETING LIFECYCLE BUILDING CENTER FY17 EPA BROWNFIELD CLEANUP GRANT PRESENTED BY:

1. NOTICE OF PUBLIC MEETING 2. ROLL CALL 3. APPROVAL OF PREVIOUS MONTH S MINUTES 4. CHIEF EXECUTIVE OFFICER S MONTHLY REPORT TO THE BOARD

Big Sky Economic Development Authority Brownfields Project

Hunters Point Radiological Cleanup FAQs

Defense Logistics Agency Instruction. Environmental Compliance

Prepared for: U.S. Army Environmental Command and U.S. Army Corps of Engineers Baltimore District. Printed on recycled paper

Record of Decision Group 3 Del Rey Oaks / Monterey, Laguna Seca Parking, and Military Operations in Urban Terrain Site Munitions Response Areas

COMMANDER, NAVY REGION SOUTHWEST 2003 SECNAV ENVIRONMENTAL RESTORATION INDIVIDUAL NOMINATION THERESA MORLEY

Department of Defense INSTRUCTION

April Prepared for: U.S. Army Environmental Command and U.S. Army Corps of Engineers Baltimore District

City of Painesville, Ohio

HS16 Asbestos Management

Brownfields 101- Steps for successful redevelopment. Minnesota GreenStep Cities February 1, 2017

Association of State and Territorial Solid Waste Management Officials State Federal Coordination Focus Group and Removal Action Focus Group

ADMINISTRATIVE RECORD FOR

LETTER REGARDING THE TRANSMITTAL OF THE THIRD QUARTERLY REPORT FOR REPORTING PERIOD JULY THROUGH SEPTEMBER 2009 NWS EARLE NJ 10/26/2009 TETRA TECH

April 24, 2015 FORA ESCA REMEDIATION PROGRAM FORT ORD REUSE AUTHORITY

FINAL OPERATIONAL RANGE ASSESSMENT PROGRAM PHASE I QUALITATIVE ASSESSMENT REPORT CENTENNIAL TRAINING SITE COLORADO SPRINGS, COLORADO

FINAL OPERATIONAL RANGE PHASE I QUALITATIVE ASSESSMENT REPORT HUNTER ARMY AIRFIELD SAVANNAH, GEORGIA

City of Norwood, Ohio

Navy Munitions Response Program Explosives Safety Submissions

PUBLIC INVOLVEMENT PLAN FOR ENVIRONMENTAL CLEANUP

STATEMENT OF MR. RAYMOND F. DUBOIS, JR. DEPUTY UNDER SECRETARY OF DEFENSE (INSTALLATIONS AND ENVIRONMENT)

ENVIRONMENTAL COMPLIANCE AND PROTECTION PROGRAM

The New York City Council Page 1 of 5

OPNAVINST N46 24 Apr Subj: MISSION, FUNCTIONS, AND TASKS OF NAVAL FACILITIES ENGINEERING COMMAND

Community Development Committee Meeting date: June 20, 2016 For the Metropolitan Council meeting of July 13, 2016

FY2016 FORT SHAFTER. Army Defense Environmental Restoration Program Installation Action Plan

BY ORDER OF THE AIR FORCE INSTRUCTION SECRETARY OF THE AIR FORCE 12 MAY 1994

TOWN OF PLAINVILLE REQUEST FOR QUALIFICATIONS AND PROPOSALS

JMAC-EST 19 March 2014

Department of Defense INSTRUCTION

Environmental & Munitions Center of Expertise (EM CX) Information Fact Sheet US Army Corps of Engineers

Technical Information Paper

Navy Non-DERP (Other Accrued) Environmental Liabilities (OEL) ~ Development and Outcomes

EXPLOSIVES SAFETY SUBMISSION. No Further Action AIR FORCE MILITARY MUNITIONS RESPONSE PROGRAM MUNITIONS RESPONSE SITE CHARACTERIZATION

OSC Readiness Training November Navigating the USCG s NPFC Policies on Accessing the OSLTF

General EMS and Environmental Awareness Training for Contractors/Vendors at Marine Corps Air Station (MCAS) Cherry Point, NC

ITEM: Annual Organizational Meeting REQUEST: To approve the recommendations associated with the annual reorganization meeting.

CESAJ-PM (Cong) March 2015

FINAL PUBLIC INVOLVEMENT PLAN REMEDIAL INVESTIGATION AT THE GAS INSTRUCTION AREA FORMER SCHILLING AIR FORCE BASE SALINE COUNTY, KANSAS

Transcription:

DRAFT FINDING OF SITABILITY TO TRANSFER (FOST) Fort Monmouth New Jersey Carve Out Group 2 June 2018

TABLE OF CONTENTS 1. PRPOSE... 1 2. PROPERTY DESCRIPTION... 1 3. ENVIRONMENTAL DOCMENTATION... 2 4. ENVIRONMENTAL CONDITION OF PROPERTY... 4 4.1 Environmental Remediation Sites... 5 4.1.1 Installation Restoration Program... 5 4.2 Storage Release or Disposal of Hazardous Substances... 6 4.3 Petroleum and Petroleum Products... 6 4.3.1 nderground and Aboveground Storage Tanks... 6 4.4 Polychlorinated Biphenyls... 7 4.5 Asbestos... 7 4.6 Lead-Based Paint... 8 4.7 Radiological Materials... 8 4.8 Radon... 8 4.9 Munitions and Explosives of Concern... 8 4.10 Other Property Conditions... 8 5. ADJACENT PROPERTY CONDITIONS... 9 6. ENVIRONMENTAL REMEDIATION AGREEMENTS... 9 7. REGLATORY/PBLIC COORDINATION... 9 8. NATIONAL ENVIRONMENTAL POLICY ACT (NEPA) COMPLIANCE... 9 9. FINDING OF SITABILITY TO TRANSFER... 9 i

LIST OF ACRONYMS AND ABBREVIATIONS mg/kg µg/m 3 µg/l AAFES ACM AOC AST ASTM BEE bgs B/N BRAC C4ISR CECOM CERCLA CFR COC COPEC CY DCSCC DICAR DMM DOD DPW ECP EDR EPP ESC EL FIFRA FMERA FOST FTMM GWQC GWQS HR HS IA IRP ISCP LBP MEC NEPA milligram per kilogram microgram per cubic meter microgram per liter Army/Air Force Exchange Service Asbestos-Containing Material Area of Concern Aboveground Storage Tank American Society of Testing and Materials Baseline Ecological Evaluation below ground surface Base/Neutral Base Realignment and Closure Command and Control Communications Computers Intelligence Sensors and Reconnaissance Communications-Electronics Command Comprehensive Environmental Response Compensation and Liability Act Code of Federal Regulations Constituent of Concern Contaminant of Potential Ecological Concern cubic yard Direct Contact Soil Cleanup Criteria Discharge Investigation and Corrective Action Report Discarded Military Munitions Department of Defense Directorate of Public Works Environmental Condition of Property Environmental Data Report Environmental Protection Provision Ecological Screening Criteria Enhanced se Lease Federal Insecticide Fungicide and Rodenticide Act Fort Monmouth Economic Revitalization Authority Finding of Suitability to Transfer Fort Monmouth Groundwater Quality Criteria Groundwater Quality Standards Hazardous Release Hazardous Storage Installation Assessment Installation Restoration Program Installation Spill Contingency Plan Lead-Based Paint Munitions and Explosives of Concern National Environmental Policy Act ii

NFA NFA-A NJDEP NRDCSCC OSHA P PA PACM PCB PCE ppm PR PS RA RAR RCI RDCSCC RDX RI RIR SI SPCCP STP SVOC TAL TCE TCL TNT TPH TPHC TRPH TSCA HOT SATHAMA.S.C. ST XO VOC No Further Action No Further Action-nrestricted se New Jersey Department of Environmental Protection Non-Residential Direct Contact Soil Cleanup Criteria Occupational Safety and Health Administration Potential Preliminary Assessment Potential Asbestos-Containing Material Polychlorinated Biphenyl Tetrachloroethene part per million Petroleum Release Petroleum Storage Remedial Action Remedial Action Report Residential Communities Initiative Residential Direct Contact Soil Cleanup Criteria Hexahydro-135-trinitro-135-triazine Remedial Investigation Remedial Investigation Report Site Investigation Spill Prevention Control and Countermeasures Plan Sanitary Treatment Plant Semi-Volatile Organic Compound Target Analyte List Trichloroethene Target Compound List 246-Trinitrotoluene Total Petroleum Hydrocarbon Total Petroleum Hydrocarbon Content Total Recoverable Petroleum Hydrocarbon Toxic Substance Control Act nregulated Heating Oil Tank nited States Army Toxic and Hazardous Materials Agency nited States Code nderground Storage Tank nexploded Ordnance Volatile Organic Compound iii

DRAFT FINDING OF SITABILITY TO TRANSFER (FOST) Fort Monmouth New Jersey Carve Out Group 2 Parcels March 2018 1. PRPOSE The purpose of this Finding of Suitability to Transfer (FOST) is to document the environmental suitability for transfer of the carve outs located in Parcels 35 51 68 70 78 79 80 84 102 and 108 (known as Carve Out Group 2) of Fort Monmouth New Jersey. The carve outs were not transferred with the surrounding property due to unresolved environmental issues associated with the carve outs. The environmental issues have been resolved and these carve outs are now suitable for transfer. These areas are set to be transferred to the Fort Monmouth Economic Revitalization Authority (FMERA) consistent with Comprehensive Environmental Response Compensation and Liability Act (CERCLA) Section 120(h) and Department of Defense (DOD) policy. In addition the FOST includes the CERCLA Notice Covenant and Access Provisions and other Deed Provisions and the Environmental Protection Provisions (EPPs) necessary to protect human health or the environment after such transfer. 2. PROPERTY DESCRIPTION The property to be transferred to FMERA under the Economic Development Conveyance authority consists of approximately 19.992 acres of land that were formerly carve outs that were not transferred with the surrounding property. The former carve outs planned for transfer under this FOST are located in Parcels 35 51 53 68 70 78 79 80 84 102 and 108. The former carve out located in Parcel 35 is located within the Charles Wood Area of Fort Monmouth in Tinton Falls New Jersey (see Enclosure 1 Figure 1) and encompass approximately 0.113 acres in total. Parcels 51 68 70 78 79 80 84 102 and 108 are located within the Main Post of Fort Monmouth in the Boroughs of Eatontown and Oceanport and encompass approximately 19.879 acres (see Enclosure 1 Figure 2). The Adjacent Land se Map is provided on Figure 3 (Enclosure 1). Fort Monmouth is located in the central-eastern portion of New Jersey approximately 45 miles south of New York City 70 miles northeast of Philadelphia and 40 miles east of Trenton. The Atlantic Ocean is located approximately 2.5 miles to the east. Fort Monmouth consists of the Main Post Charles Wood Area and Evans Area. The Main Post encompasses an area of approximately 637 acres and is bounded by State Highway 35 to the west Parkers Creek and Lafetra Creek to the north New Jersey Transit Railroad to the east and residential neighborhoods to the south. The Charles Wood Area is comprised of approximately 489 acres and is located one mile west of the Main Post. The Evans Area consisted of approximately 219 acres and was transferred under the Base Realignment and Closure (BRAC) 1993 Program. The Main Post and Charles Wood Area are included in BRAC 2005. The majority of the Charles Wood Area and 1

Parcel B of the Main Post were transferred to the FMERA as the Phase 1 Parcels in 2012 and 2014. Portions of the Main Post were transferred to the FMERA as the Phase 2 Parcels in 2016. The primary mission of Fort Monmouth was to provide command administrative and logistical support for the Headquarters nited States Army Communications-Electronics Command (CECOM). CECOM was a major subordinate command of the nited States Army Materiel Command and was the host activity. Fort Monmouth served as the center for the development of the Army s Command and Control Communications Computers Intelligence Sensors and Reconnaissance (C4ISR) systems. In 2005 the nited States Congress approved the BRAC Commission s recommendation to close Fort Monmouth by September 2011. The installation closed on September 15 2011. 3. ENVIRONMENTAL DOCMENTATION A determination of the environmental condition of the Property was made based upon the following: FTMM Letter No Further Action Request Site Investigation Report Addendum for ECP Parcel 35 Septic Tank at Pool Area and Suspected nderground Storage Tank at Former Building 2560 Fort Monmouth New Jersey 21 February 2017. NJDEP Letter Parcel 35 No Further Action Concurrence 6 April 2017. Final Environmental Condition of Property Supplemental Phase II Site Investigation Work Plan Addendum For Parcels 34 50 51 52 66/97 80 and 83 For Remedial Investigation/Feasibility Study/Decision Documents For Monmouth Oceanport Monmouth county New Jersey November 2015. FTMM Letter Summary Remedial Investigation Report for Parcel 51 - Buildings 686 Request for No Further Action Determination Fort Monmouth New Jersey 7 November 2016. NJDEP Letter Summary Remedial Investigation Report for Parcel 51 - Building 686 and Response to NJDEP's 6 December 2016 Comments on the 8 December 2015 No Further Action Request Site Investigation Report Addendum for the ECP Parcel 51 nderground Storage Tanks (Excluding the Building 750 Motor Pool Area) 31 March 2017. FTMM Letter No Further Action Request Site Investigation Report Addendum for the ECP Parcel 51 nderground Storage Tanks (Excluding the Building 750 Motor Pool Area) 8 December 2015. NJDEP Letter No Further Action concurrence for ST 616 6 December 2016. FTMM Memorandum Parcel 53 Fort Monmouth NJ Request for Concurrence in Army s No Further Action Determination 24 January 2018. NJDEP Letter No Further Action approval STs Parcel 53 22 July 2015 FTMM Report nderground Storage Tanks and Response to NJDEEP Comments for ECP Parcel 53 (700 Area) for Monmouth New Jersey 21 May 2015 NJDEP Letter nderground Storage Tanks and Response to NJDEP Comments for ECP Parcel 53 (700 Area) Dated May 2015 Fort Monmouth Oceanport Monmouth County 22 July 2015. 2

FTMM Letter Response to NJDEP s July 22 2015 comments on the May 2015 nderground Storage Tanks and Response to NJDEP Comments for ECP Parcel 53 (700 Area) Fort Monmouth New Jersey dated 14 January 2016. FTMM Letter nderground Storage Tanks Within Parcel 68 14 April 2015. NJDEP Letter Comments on nderground Storage Tanks Within ECP Parcel 68 74 and 77 dated April 2015 24 September 2015. FTMM Letter Parcel 68 Work Plan Addendum and Response to NJDEP's 24 September 24 2015 Comments on the April 2015 nderground Storage Tanks Within ECP Parcels 68 74 and 77 2 March 2016. FTMM Letter No Further Action Request Parcel 70 - Building 551 former Photoprocessing Fort Monmouth New Jersey (conditional NFA pending soil disposal documentation) 16 June 2017. NJDEP Letter No Further Action Request Parcel 70 - Building 551 Former Photoprocessing Fort Monmouth 20 June 2017. FTMM Letter Request for No Further Action Determination at FTMM-15 Fort Monmouth Oceanport Monmouth County New Jersey 30 March 2017. NJDEP Letter Approval of No Further Action FTMM-15 9 May 2017. FTMM Letter Request for No Further Action at Multiple Parcel 79 Storage Tanks Site Investigation Report Addendum Fort Monmouth Oceanport New Jersey 8 February 2017. NJDEP Letter NJDEP concurrence on NFA for ASTs 1 and 2 at Area 75 8 May 2017. FTMM Site Investigation Addendum Letter Report for Parcel 80 (Former Photo Processing) Fort Monmouth NJ 27 October 2016. NJDEP Letter Comments on Site Investigation Addendum Letter Report for Parcel 80 (Former Photo Processing) Fort Monmouth 16 December 2016. FTMM Letter Response to NJDEP 16 December 2016 Comments Re: Site Investigation Letter Report For Parcel 80 (Former Photo Processing ) Fort Monmouth NJ 16 March 2017. NJDEP Letter NJDEP approval of NFA for groundwater at Parcel 80 4 May 2017. Versar Remedial Investigation Report Site 80/166 - Main Post 4 January 4 2005. FTMM Letter Summary Remedial Investigation Addendum Report for FTMM-56 Petroleum Release Building 80 Fort Monmouth NJ 11 January 2017. NJDEP Letter NFA FTMM-57 Building 80 aca Parcel 84 2 May 2017. FTMM Site Investigation Report Addendum for Parcel 102 (Former Skeet Range) Fort Monmouth New Jersey 19 October 2017. NJDEP Letter NFA for Area of Concern Parcel 102A Parcel 102B and Parcel 102D (Former Skeet Range) 12 December 2017. FTMM Letter nrestricted se No Further Action Request for Parcel 108 Site Investigation Report Addendum Fort Monmouth NJ 11 December 2017. NJDEP Letter NFA Area of Concern Parcel 108 Monmouth County 19 January 2018..S. Army 2005 BRAC Environmental Condition of Property Report Fort Monmouth Monmouth County New Jersey Final January 29 2007..S. Army 2005 BRAC Environmental Condition of Property pdate Report Fort Monmouth Monmouth County New Jersey Final March 2016 3

.S. Army BRAC 2005 Environmental Condition of Property Report Fort Monmouth Monmouth County New Jersey Final 29 January 2007 Final Historical Site Assessment and Addendum to Environmental Condition of Property Report Fort Monmouth Eatontown New Jersey January 2007.S. Army BRAC 2005 Site Investigation Report Fort Monmouth Final 21 July 2008 The information provided is a result of a complete search of agency files during the development of these environmental surveys. A complete list of documents providing information on environmental conditions of the Property is attached (Enclosure 2). 4. ENVIRONMENTAL CONDITION OF PROPERTY The DOD Environmental Condition of Property (ECP) categories for the Parcels covered by this FOST are as follows: ECP Category 1: Parcel 35: Part of parcel near former septic tank. Parcel 102: Subparts A and B of former Skeet Range. ECP Category 2: Parcel 53: Former Barracks in 700 Area Parcel 68: Near Building 906. Parcel 51: Two former ST areas within overall Parcel 51 Parcel 79: Area 75 two former Above Ground Storage Tanks Parcel 80: Portions near Former Buildings 105/106 Parcel 84: Portions near Former Building 80 Parcel 102D: Subpart D of former Skeet Range (formerly part of Parcel 51). ECP Category 3: Parcel 108: Former SI location with PAHs in soil now below residential criteria based on updated NJDEP Residential Direct Contact Soil Remediation Standards. 4

ECP Category 4: Parcel 70: Low level PCBs in soil addressed during a removal action. Parcel 78: Water Tank (FTMM15) metals in soil addressed during a removal action. A summary of the ECP categories for the parcels and the ECP category definitions are provided in Table 1 Description of Property (Enclosure 3). 4.1. ENVIRONMENTAL REMEDIATION SITES 4.1.1 INSTALLATION RESTORATION PROGRAM Two of the areas covered by this FOST were areas that required remediation under the Installation Restoration Program (IRP). A summary of these actions is as follows: FTMM-15: Water Tank Lead and zinc were detected in the soils in the area of the water tank above NJDEP Residential Direct Contact Soil Cleanup Criteria (RDCSCC). A remedial action that included removal of impacted soils was performed in three phases (1997 1999 and 2011) at different areas of the site. The remedial action is documented in the Remedial Action Report for the M-15 Water Tank Site dated March 2015. Following the remediation some levels of lead remained above the Residential Direct Contact Soil Remediation Standard (RDCSRS) which replaced the RDCSCC. These levels were addressed in a letter report dated 30 March 2017 that applied compliance averaging to the remaining soil levels to demonstrate that the site posed no risk to human health and met the RDCSRS. NJDEP agreed with Army s determination that no additional action was necessary at FTMM-15 (letter dated 9 May 2017). FTMM-56: Former Fuel Oil Tanks at Buildings 80 and 166 FTMM-56 is in the eastern portion of the Main Post (MP) approximately 500 feet northwest of Oceanport Creek. The site is located north of Riverside Avenue and south of Building 166 and was also known as Site 80/166 because of the association with the former fuel oil STs for Building T-80 (which has been demolished) and existing Building 166. Two FTMM-56 STs were removed in 1994 during an FTMM program to upgrade heating oil tanks with natural gas. However stained soils were observed at both ST excavation locations and potentially contaminated soil was removed from both ST sites. Confirmation soil samples were collected at both ST locations during tank closure. The tanks were approved for NFA by NJDEP in a letter dated August 29 2000 based on the submittal of two ST closure reports (ATC Associates 1998 and 2000. FTMM-56 soils were approved for NFA by NJDEP in a letter dated April 29 2008 based on the submittal of a Remedial Investigation Report (Versar 2005). Due to the possibility of contaminated soil near the shallow water table two monitoring wells (166MW01 and 80MW01) were initially installed in 1994. Four additional monitoring wells 5

were then installed in 2000 to evaluate impacts to groundwater in the vicinity of FTMM-56. Various groundwater sampling efforts were conducted from April 1997 through November 2015. The 2015 groundwater monitoring results continued to demonstrate that lead cadmium and pesticide concentrations were below their respective NJDEP GWQS. Although arsenic (at 3.7 µg/l) was detected slightly above the NJDEP GWQS of 3 µg/l at 80MW05 it was attributed to naturally occurring background conditions due to glauconitic soils present at FTMM and not to the former fuel oil STs. NJDEP concurred in the Army s No Further Action determination (letter dated 2 May 2017). 4.2. STORAGE RELEASE OR DISPOSAL OF HAZARDOS SBSTANCES Hazardous substances were not released or disposed of on the Property in excess of reportable quantities specified in 40 Code of Federal Regulations (CFR) Part 373. 4.3. PETROLEM AND PETROLEM PRODCTS 4.3.1. NDERGROND AND ABOVEGROND STORAGE TANKS Current ST/AST Sites There are no known STs currently existing on the Property. The following ASTs are currently existing on the Property: Building 400 200 gallon diesel fuel AST that is part of emergency generator; Building 491 125 gallon diesel fuel AST that is part of emergency generator. Former ST/AST Sites Former underground storage tanks STs were identified on the Property for the following Parcels: Parcel 51 (Portion near SI sample P51-G12): No specific tank was identified with this carve out however former STs 81533-107 and 81533-212 were located adjacent to this area. A summary of the status of these STs is provided in Enclosure 4 Table 2. Parcel 51 (ST-616): This carve out was specifically for ST-616 and the summary of the ST status is provided in Enclosure 4 Table 2. Parcel 53: This carve out previously contained 16 STs which included the following STs: 700-2 700-3 700-5 700-17 700-18 707-226 718-116 739-117 744-118 745-119 746A-120 746B 747A-121 747B 748-122 and 749-123. The status of these STs is presented in Enclosure 4 Table 2. Parcel 78: This carve out previously contained ST 400-70 the status of this ST is presented in Enclosure 4 Table 2. Parcel 80: This carve out previously contained ST 400-71 the status of this ST is presented in Enclosure 4 Table 2. 6

Parcel 84 (FTMM-56): This carve out previously contained two STs (ST-166 and ST-80). The status of both of these former STs is presented in Enclosure 4 Table 2. Parcel 102: This carve out previously contained four STs (ST 676-104 ST 678-105 ST 659-101 and ST 658-100). The status of these STs is presented in Enclosure 4 Table 2. There were two former ASTs identified at Area 75 within Parcel 79 (two oil storage tanks (210000 gallons each)). The investigation of this these tanks are documented in the Request for No Further Action at Multiple Parcel 79 Storage Tanks Site Investigation Report Addendum Fort Monmouth Oceanport New Jersey dated 8 February 2017 in which the Army concluded that there were no indications of a release that required action. NJDEP provided a No Further Action determination for this site (letter dated 8 May 2017). 4.4. POLYCHLORINATED BIPHENYLS There is no evidence that PCB-containing equipment is currently located on the Property. PCB contaminated soils were removed from Parcel 70 so it is likely that a former PCB transformer existed on this parcel. 4.5. ASBESTOS Buildings 200 551 675 677 676 and 678 all contain non-friable asbestos containing material (ACM) including floor tile mastic caulking transite and ceiling tile. Buildings 200 and 551 also contain friable ACM (wall tile pipe fittings and duct insulation) in fair and good condition. No ACM was identified in Building 686 which is also on the Property. A summary from the most recent ACM survey (Final Asbestos Assessment Asbestos Abatement and Lead- Based Paint Assessment Fort Monmouth New Jersey December 2016) is provided in Enclosure 5. Buildings 400 487 and 491 are also on the Property and are currently undergoing ACM inspections. The results of those inspections will be provided in the final FOST. The transferee assumes responsibility for management of any ACM in accordance with applicable federal state and local requirements. The deed will include an asbestos warning and covenant. See Enclosure 8. 4.6. LEAD-BASED PAINT Most facilities and buildings at Fort Monmouth were constructed before the DOD ban on the use of lead-based paint (LBP) in 1978 and are likely to contain one or more coats of such paint. In addition some facilities constructed immediately after the ban may also contain LBP because inventories of such paints that were in the supply network were likely to have been used up at these facilities. No LBP surveys have been conducted at non-residential buildings at Fort Monmouth but based on their age it is assumed that Buildings 675 676 677 and 678 contain LBP. The deed will include a LPB warning and covenant (Enclosure 8). 7

4.7. RADIOLOGICAL MATERIALS There is no evidence that radioactive material or sources were stored or used on the Property. 4.8. RADON Radon surveys were conducted in 1991 by the Directorate of Engineering and Housing s Environmental Office as part of the Army s Radon Reduction Program. The survey was conducted for all of Fort Monmouth. Radon detectors were deployed in all structures designated as priority one buildings (daycare centers hospitals schools and living areas). Radon was not detected above the.s. Environmental Protection Agency residential action level of 4 picocuries per liter in these buildings. 4.9. MNITIONS AND EXPLOSIVES OF CONCERN Based on a review of existing records and available information there is no evidence that Munitions and Explosives of Concern (MEC) are present on the Property. The term MEC means military munitions that may pose unique explosives safety risks including: (A) unexploded ordnance (XO) as defined in 10 nited States Code (.S.C.) 101(e)(5); (B) discarded military munitions (DMM) as defined in 10.S.C. 2710(e)(2); or (C) munitions constituents (e.g. 246-Trinitrotoluene (TNT) Hexahydro-135-trinitro-135- triazine (RDX)) as defined in 10.S.C. 2710(e)(3) present in high enough concentrations to pose an explosive hazard. 4.10. OTHER PROPERTY CONDITIONS There are no other hazardous conditions on the Property that present an unacceptable risk to human health and the environment. 5. ADJACENT PROPERTY CONDITIONS The Property consists of small areas called carve outs which lie within property that has been determined to present no unacceptable risks to human health and the environment and has already been transferred. An update of the Fort Monmouth electronic database search of environmental records for the Property and surrounding area was performed for the 2016 ECP pdate Report and an update of this search was not necessary because conditions on the Property and in the area surrounding the Property have not changed materially. Surrounding land uses include residential and commercial properties. Activities associated with these land uses are not likely to result in a recognized environmental condition in connection with the property. Additionally potential environmental conditions external to the base are not anticipated to have an impact on these areas due to the relative distance to off-base potential sources. 8

6. ENVIRONMENTAL REMEDIATION AGREEMENTS There are no environmental remediation agreements specifically applicable to the Property. The deed will include a provision reserving the Army s right to conduct remediation activities if necessary in the future (Enclosure 7). 7. REGLATORY/PBLIC COORDINATION The NJDEP and the public were notified of the initiation of this FOST. The FOST is being made available for review on the Army website (http://www.pica.army.mil/ftmonmouth/) and at the Monmouth County Library East Branch. Comments received will be addressed and the FOST updated as appropriate. A copy of the regulatory and public comments and the Army responses will be included in Enclosure 9. 8. NATIONAL ENVIRONMENTAL POLICY ACT (NEPA) COMPLIANCE The environmental impacts associated with the proposed transfer of the Property have been analyzed in accordance with the National Environmental Policy Act (NEPA). The results of this analysis are documented in the Final Environmental Assessment of the Implementation of the Base Realignment and Closure at Fort Monmouth New Jersey March 2009 and the Finding of No Significant Impact Environmental Assessment of the Disposal and Reuse of Fort Monmouth New Jersey February 2010. There were no encumbrances or conditions identified in the NEPA analysis as necessary to protect human health or the environment. 9. FINDING OF SITABILITY TO TRANSFER Based on the above information I conclude that all removal or remedial actions necessary to protect human health and the environment have been taken and the Property is transferable under CERCLA Section 120(h)(3). In addition all DOD requirements to reach a finding of suitability to transfer have been met subject to the terms and conditions set forth in the attached EPPs that shall be included in the deed for the Property. The deed will also include the CERCLA 120(h)(3) Notice Covenant and Access Provisions and Other Deed Provisions. Finally the hazardous substance notification (Enclosure 6 Table 3) shall be included in the deed as required under CERCLA Section 120(h) and DOD FOST guidance. Mr. James E. Briggs Chief Operations Branch BRAC Division Date 9

6 Enclosures Encl 1 -- Figures Encl 2 -- Environmental Documentation Encl 3 -- Table 1 -- Description of Property Encl 4 Table 2 Notice of Petroleum Products Storage Release and Disposal Encl 5 Asbestos Containing Material Summary Encl 6 Table 3 Notice of Hazardous Substance Release Storage and Disposal Encl 7 -- CERCLA Notice Covenant and Access Provisions and Other Deed Provisions Encl 8 -- Environmental Protection Provisions Encl 9 -- Regulatory/Public Comments and Responses 10

ENCLOSRE 1 FIGRES

Parcel 35 Former Septic Tank Howard Commons Golf Course Parcel C1 Lime Pit CW1 Landfill CW3 FTMM-58 2 3 4 5 6 7 8 9 10 11 12 14 15 16 17 18 19 20 21 22 23 24 25 26 29 30 28 31 32 33 34 35 27 13 1 14 Shrewsbury Creek Wampum Brook Lafetra Creek Wampum Lake Tinton Falls Borough Tinton Falls Borough 0 600 1200 300 Feet 1 inch = 600 feet LEGEND: Surface Water Feature Municipal Boundary Installation Boundary Non-categorized: Area has not been categorized. Category 1: Areas where no release of disposal of hazardous substances or petroleum products has occurred (including no migration of these substances from adjacent areas). Category 2: Areas where only release of disposal of petroleum products has occurred. Category 3: Areas where release disposal and/or mitigation of hazardous substances has occurred but at concentrations that do not require a removal of remedial response. Category 4: Areas where release disposal and/or mitigation of hazardous substances has occurred and all removal of remedial actions to prevent human health and the environment have been taken. Category 5: Areas where release disposal and/or mitigation of hazardous substances has occurred and removal of remedial actions are underway but all required remedial actions have not yet been taken. Category 7: Areas that are not evaluated or require additional evaluation. Carve Out P:\PIT\Projects\Huntsville Cont W912DY-09-D-0062\FTMM\CAD Files\GIS\FTMM Map Requests\CHARLES WOOD.mxd Figure 1 Fort Monmouth: Charles Woods Area ECP pate Report Property Category

525 22 28 287 28 444 27 59 9 95 440 440 440 278 907 907 908 John F Kennedy Intl Gateway National Rec Area 900 878 901 LEGEND Installation Boundary 184 909 527 514 9 35 9 Six Mile Run Park 91 171 1 501 9 27 26 35 36 516 34 700 Main Post 130 535 520 ArcGIS File: FTMON_018_Fig01_Facility.mxd Date: 1/25/07 64 Hightstown 130 Trenton Browns Mills 130 Fort DIX Military Reservation 537 New York--Newark 33 195 79 Turkey Swamp County Park 9 79 537 33 Charles Wood Area 526 70 88 18 549 526 549 574 Allaire State Park 549 34 34 88 36 444 33 13 35 35 66 138 35 35 71 71 P e n n s y l v a n i a M a r y l a n d D e l a w a r e N e w J e r s e y N e w Y o r k Scale: 0 2 4 8 Base Realignment and Closure 2005 FIGRE 3 FACILITY LOCATION MAP FORT MONMOTH NEW JERSEY Miles.S. Army Corps of Engineers

LEGEND: IN SE ABANDONED INSTALLATION BONDARY PHASE 2 PROPERTY CARVE OTS PROPERTY NOT PART OF PHASE 2 PHASE 2 PROPERTY ³ NOTES: 699MW08 S-563 699VP09 699MW07 699VP07 699RW03 699VP05 699MW04 699RW01 699MW01 699VP04 699VP06 699VP08 699RW11 Canopy 699RW04 1203 699 699MW12 699MW02 MW02B 699RW02 699VP02 699MW13 699VP01 699MW03 699RW05 699MW14 699MW06 FTMM-53-MW-01 FTMM-68-MW-07 FTMM-68-MW-20 699MW09 699MW05 700 565MW01D 565MW01 699MW16 FTMM-68-MW-19 695 (Demolished) LAFETER CREEK B3MW3B FTMM-68-MW-14 FTMM-68-MW-15 FTMM-68-MW-08 1220MW01 FTMM-68-MW-17 FTMM-68-MW-16 FTMM-68-MW-21 FTMM-53 & FTMM-68 AREA 1 " = 80 ' 1. MONITORING WELLS SHOWN ON THE MAP ARE BASED ON THE FTMM PDATED WELL INVENTORY FINAL LIST DATED AGST 18 2011. THE MONITORING WELL LOCATIONS MAP BY BRINKERHOFF ENVIRONMENTAL SERVICES INC. DATED 3/12/10. THE FIGRE TITLED: THE MONITORING WELLS MAIN POST FORT MONMOTH NEW JERSEY FOO BY FORT MONMOTH INSTALLATION GIO ENVIRONMENTAL DIVISION DATED MATCH 29 2011 AND THE MAP PROVIDED BY FTMM ON SEPTEMBER 9 2015. 2. WELLS INDENTIFIED BELOW ARE NOT SHOWN ON THE MAP SINCE NO COORDINATES WERE PROVIDED FOR THESE WELLS. THESE WELLS WERE NOT INCLDED ON THE WELL INVENTORY LIST (AG. 2011) BT SHOWN ON THE MAP PROVIDED BY FTMM ON SEPTEMBER 9 2015.. 202MW01 490MW01 FTMM-68-MW-09 FTMM-68-MW-10 FTMM-53-MW-02 FTMM-68-MW-01 M3MW12 PAR-38-MW-01 PAR-38-MW-04 PAR-38-MW-03 PAR-38-MW-02 M3MW02 M2MW22 M2MW05 M2MW02 M2MW18 M3MW11 M3MW13 M2MW06 M2MW20 M3MW10 M3MW05 M3MW04 M3MW07A M5MW12 M3MW07 M5MW10 M3MW08 M3MW06 M5MW13 M3MW09 MILL M3MW14 CREEK M4MW06 M2MW12 M2MW03 M2MW13 M2MW09 M2MW11 1152 M2MW23 M2MW14 M2MW08 M2MW04 M2MW15 M2MW01 M2MW07 M2MW21 M2MW19 M2MW24 M2MW16 M2MW17 FTMM-68-MW-05 FTMM-68-MW-06 562 FTMM-68-MW-11 FTMM-68-MW-02 M8MW13 114 FTMM-68-MW-03 FTMM-68-MW-13 FTMM-68-MW-12 FTMM-68-MW-04 M8MW21 M8MW22 M8MW14 M8MW19 M8MW20 M5MW09 M4MW08 M4MW10 MILL CREEK M5MW14 M8MW18 M5MW11 M4MW05 M4MW09 MILL CREEK 1122MW02 1122MW05 FTMM-59-MW-2 1122MW03 1122MW07 1122MW04 1122MW01 M2MW10 FTMM-59-MW-1 1122MW06 750MW08 M5MW18 689A+BMW2 689A+BMW1 M4MW07 M5MW19 1108MW01 RM8MW24 M8MW24 M8MW23 M5MW23 M5MW20 M8MW11 M8MW17 697MW01 M5MW25 M8MW12 M8MW15 600AMW01 750MW06 750MW05 750MW01 750MW07 750MW02 750MW04 750MW03 750 689 M8MW16 600BMW02 M5MW16 603 M5MW15 699MW02 291 745MW01 283MW04 283MW05 283MW02 283MW06 PAR-51-MW-01 600MW01 602 502 600MW04 699MW15 1104MW01 M18MW24 296MW04 296MW03 296MW06 700AMW01 296MW07 601 292 700AMW02 296MW08 290MW01 296MW02 296MW01 700AMW03 700AMW05 700AMW04 M18MW25 M18MW22 M18MW23 283MW01 283MW03 290MW02 600 616MW01 HSKY BROOK 702 707MW01 283 695 707MW02 600CMW03 FTMM-68-MW-18 MW01B B4MW04B 114 555 500 552 PAR-54-884-MW-03 200MW03 550 PAR-54-884-MW-02 551 M12MW22 800 200MW02 800MW01 PAR-54-884-MW-01 PARKERS CREEK 200MW04 200MW05 801 M12MW26 M12MW21 M12MW20 PAR-55-800-12-MW-03 M12MW23 M12MW24 PAR-55-800-12-MW-01 PAR-56-800-20-MW-02 800MW02 PAR-55-800-12-MW-02 PAR-55-800-12-MW-04 PAR-56-800-20-MW-01 200MW06 200MW01 M12MW11 812MW08 812MW12 1076MW01 1076MW03 1076MW02 M14MW24 M14MW21 M14MW20 M14MW18 M12MW18 M14MW23 M12MW16 M14MW22 M12MW12 M12MW13 M14MW19 M12MW17 M14MW26 PAR-68-906A-MW-03 M12MW15 PAR-68-906A-MW-02 M12MW19 M12MW14 M12MW25 PAR-68-906A-MW-01 1001 975 1000 812MW14 812MW07 812MW02 812MW01 812MW04 812MW05 812MW06 812MW13 949MW01 PAR-57-GW-MW01 1075 PAR-72-211-MW-01 PAR-72-211-MW-04 1007 812MW10 812MW11 886MW04 812MW09 812MW03 PAR-72-211-MW-02 976 210MW01 PAR-72-211-MW-03 M15MW01 B5MW05B PAR-69-MW-01 430MW-1 PAR-79-444-MW-02 PAR-79-444-MW-01 287MW01 207MW01 282MW-1 208MW01 206MW01 OCEANPORT CREEK PAR-79-142B-MW-01 456 480 481 490MW01 117 117MW01 PAR-80-MW-01 M16MW01 ECP-80MW01 202MW01 PAR-81-202D-MW-02 MP16MW22 M16MW02 M16MW03 812 PAR-79-490-MW-02 1007 PAR-79-490-MW-03 116 482MW02 PAR-83-482-MW-01 PAR-83-482-MW-02 108MW04 108MW01 108MW02 108MW03 167 166MW01 80MW03 80MW04 80MW05 80MW02 80MW01 482 OCEANPORT CREEK PAR-57-GW-MW02 886MW06 886MW01 65AMW01 161MW01 886MW03 886RW05 886RW03 886RW06 886RW04 886RW02 886RW07 886RW01 886RW08 886MW02 886 AREA 1 " = 80 ' 350 175 0 350 Feet Source: FTMM Supplied CAD 2013. PARSONS 401 Diamond Drive NW Huntsville AL CREATED BY: RR DATE: MAR. 2018 PROJECT NMBER: 748810-06031 REVIEWED BY: FIGRE NMBER: FILE: CG 886MW05 886 Fort Monmouth New Jersey FORT MONMOTH MAIN POST- MONITORING WELL LOCATIONS FIGRE 1 CARVE OTS WITH WELLS.mxd

ENCLOSRE 2 ENVIRONMENTAL DOCMENTATION Cabrera Services. 2007. Final Historical Site Assessment and Addendum to Environmental Condition of Property Report Fort Monmouth Eatontown New Jersey. January. CALIBRE Systems Inc. 2016. Environmental Condition of Property pdate Report Fort Monmouth New Jersey Phase 2 Parcels. March. EDAW Inc. 2008. Fort Monmouth Reuse and Redevelopment Plan Final Plan. 22 August. Environmental Data Resources Inc. 2014. EDR Data Map Environmental Atlas Phase 2 Property Fort Monmouth NJ. Inquiry Number 4016443.5s. 29 July. Fort Monmouth. 2010. Finding of No Significant Impact Environmental Assessment of the Disposal and Reuse of Fort Monmouth New Jersey. February. Parsons. 2014. Final Addendum 1 Environmental Condition of Property Report nregulated Heating Oil Tank (HOT) Investigation Report Fort Monmouth Oceanport Monmouth County New Jersey. Rev. No. 0. May. Shaw Environmental Inc. (Shaw). 2007..S. Army BRAC 2005 Environmental Condition of Property Report Fort Monmouth Monmouth County New Jersey Final 29 January. Shaw. 2008..S. Army BRAC 2005 Site Investigation Report Fort Monmouth Final. 21 July. Shaw. 2012. Fort Monmouth Main Post and Charles Wood Area Baseline Ecological Evaluation Report.S. Army Garrison Fort Monmouth Fort Monmouth New Jersey. May. Tetra Tech Inc. 2015. Final Environmental Contamination Assessment Report at Fort Monmouth New Jersey. June. Tetra Tech Final Asbestos Assessment Asbestos Abatement and Lead-Based Paint Assessment at Fort Monmouth New Jersey (December 2016).S. Army Corps of Engineers Mobile District. 2009. Final Environmental Assessment of the Implementation of Base Realignment and Closure at Fort Monmouth New Jersey. March. 1

.S. Army Corps of Engineers New York District. 2012. Final Status Survey Report Fort Monmouth Eatontown New Jersey. Final. 15 August..S. Army Letter Summary Remedial Investigation Report for Parcel 51 - Buildings 686 Request for No Further Action Determination Fort Monmouth New Jersey 7 November 2016. NJDEP Letter Summary Remedial Investigation Report for Parcel 51 - Building 686 and Response to NJDEP's 6 December 2016 Comments on the 8 December 2015 No Further Action Request Site Investigation Report Addendum for the ECP Parcel 51 nderground Storage Tanks (Excluding the Building 750 Motor Pool Area) 31 March 2017.. S. Army Letter No Further Action Request Site Investigation Report Addendum for the ECP Parcel 51 nderground Storage Tanks (Excluding the Building 750 Motor Pool Area) 8 December 2015. NJDEP Letter No Further Action concurrence for ST 616 6 December 2016. FTMM Memorandum Parcel 53 Fort Monmouth NJ Request for Concurrence in Army s No Further Action Determination 24 January 2018. NJDEP Letter No Further Action approval STs Parcel 53 22 July 2015.S. Army nderground Storage Tanks and Response to NJDEEP Comments for ECP Parcel 53 (700 Area) for Monmouth New Jersey 21 May 2015 NJDEP Letter nderground Storage Tanks and Response to NJDEP Comments for ECP Parcel 53 (700 Area) Dated May 2015 Fort Monmouth Oceanport Monmouth County 22 July 2015. FTMM Letter Response to NJDEP s July 22 2015 comments on the May 2015 nderground Storage Tanks and Response to NJDEP Comments for ECP Parcel 53 (700 Area) Fort Monmouth New Jersey dated 14 January 2016..S. Army Letter nderground Storage Tanks Within Parcel 68 14 April 2015. NJDEP Letter Comments on nderground Storage Tanks Within ECP Parcel 68 74 and 77 dated April 2015 24 September 2015..S. Army Letter Parcel 68 Work Plan Addendum and Response to NJDEP's 24 September 24 2015 Comments on the April 2015 nderground Storage Tanks Within ECP Parcels 68 74 and 77 2 March 2016..S. Army Letter No Further Action Request Parcel 70 - Building 551 former Photo-processing Fort Monmouth New Jersey (conditional NFA pending soil disposal documentation) 16 June 2017. NJDEP Letter No Further Action Request Parcel 70 - Building 551 Former Photo-processing Fort Monmouth 20 June 2017..S. Army Letter Request for No Further Action Determination at FTMM-15 Fort Monmouth Oceanport Monmouth County New Jersey 30 March 2017. 2

NJDEP Letter Approval of No Further Action FTMM-15 9 May 2017..S. Army Letter Request for No Further Action at Multiple Parcel 79 Storage Tanks Site Investigation Report Addendum Fort Monmouth Oceanport New Jersey 8 February 2017. NJDEP Letter NJDEP concurrence on NFA for ASTs 1 and 2 at Area 75 8 May 2017. FTMM Site Investigation Addendum Letter Report for Parcel 80 (Former Photo Processing) Fort Monmouth NJ 27 October 2016. NJDEP Letter Comments on Site Investigation Addendum Letter Report for Parcel 80 (Former Photo Processing) Fort Monmouth 16 December 2016..S. Army Letter Response to NJDEP 16 December 2016 Comments Re: Site Investigation Letter Report For Parcel 80 (Former Photo Processing ) Fort Monmouth NJ 16 March 2017. NJDEP Letter NJDEP approval of NFA for groundwater at Parcel 80 4 May 2017. Versar Remedial Investigation Report Site 80/166 - Main Post 4 January 4 2005..S. Army Letter Summary Remedial Investigation Addendum Report for FTMM-56 Petroleum Release Building 80 Fort Monmouth NJ 11 January 2017. NJDEP Letter NFA FTMM-57 Building 80 aca Parcel 84 2 May 2017..S. Army Site Investigation Report Addendum for Parcel 102 (Former Skeet Range) Fort Monmouth New Jersey 19 October 2017. NJDEP Letter NFA for Area of Concern Parcel 102A Parcel 102B and Parcel 102D (Former Skeet Range) 12 December 2017..S. Army Letter nrestricted se No Further Action Request for Parcel 108 Site Investigation Report Addendum Fort Monmouth NJ 11 December 2017. NJDEP Letter NFA Area of Concern Parcel 108 Monmouth County 19 January 2018..S. Army 2005 BRAC Environmental Condition of Property Report Fort Monmouth Monmouth County New Jersey Final January 29 2007..S. Army 2005 BRAC Environmental Condition of Property pdate Report Fort Monmouth Monmouth County New Jersey Final March 2016 3

ENCLOSRE 3 TABLE 1 DESCRIPTION OF PROPERTY Building Number and Property Description Former Septic Tank at Pool Area in Charles Wood Area ECP Parcel Designation Condition Category Remedial Actions 1 Part of Parcel 35 1 Former septic tank area in pool area at the Charles Wood Area was not previously evaluated. Site investigation performed in July 2013 and results submitted to NJDEP in letter dated 21 February 2017 and a No Further Action (NFA) was requested. Some contaminants were identified above residential criteria however they were determined to be not related to site activities and were in fact representative of background conditions. NJDEP concurred on No Further Action (NFA) in letter dated 6 April 2017. The Army subsequently requested NJDEP concurrence on the re-categorization of the property to Category 1 in a letter dated 25 January 2018. The NJDEP provided concurrence on the re-categorization in a letter dated 23 March 2018. Area Near Building 686 Part of Parcel 51 2 An SI sample at location P51-G12 from the 2008 SI indicated potential remaining soil and groundwater exceedances in the area near former STs 81533-107 and 81533-212. Additional sampling was performed in April and May of 2016 and the results were documented in a Summary Remedial Investigation Report dated 7 November 2016. This report did not identify contaminants above criteria and requested a No Further Action (NFA). The NJDEP concurred with the NFA request in a letter dated 31 March 2017. Area At ST-616 Part of Parcel 51 2 The former ST (ST-616-90) was removed in December of 1994 however the removal report was not submitted to NJDEP for approval. That report was submitted to NJDEP as part of the request for NFA determination for multiple tanks within Parcel 51 dated 8 December 2015. The NJDEP concurred with the NFA determination for this tank in letter dated 6 December 2016. Former Barracks Area 700 Parcel 53 2 The parcel consists of former Army housing area 700. Extensive soil sampling and removals were conducted as part of the.s. Army s Enhanced se Leasing (EL) programs. Initial remedial actions were taken and documented in a report dated October 2015 Final Remedial Action Report for the 800 700 and 400 Areas.S. Army Installation Fort Monmouth for Monmouth New Jersey. Additional evaluation was performed and documented in a memorandum dated 24 January 2018 Parcel 53 Fort Monmouth NJ Request for Concurrence in Army s No Further Action Determination. The NJDEP provided their concurrence with the Army s No Further Action determination in a letter dated 23 March 2018. Reports for underground storage tank (ST removal were also prepared for this parcel and included the following: 1) Department of the Army. 2015. nderground Storage Tanks and Response to NJDEP Comments for ECP Parcel 53 (700 Area) for Monmouth New Jersey 21 May 2015; 2) NJDEP. 2015. nderground Storage Tanks and Response to NJDEP Comments for ECP Parcel 53 (700 Area) Dated May 2015 Fort Monmouth Oceanport Monmouth County Letter dated 22 July 2015; 3) Department of the Army. 2016. Response to NJDEP s July 22 2015 comments on the May 2015 nderground Storage Tanks and Response to NJDEP Comments for ECP Parcel 53 (700 Area) Fort Monmouth New Jersey. Letter to NJDEP dated 14 January2016. 1

Building Number and Property Description ECP Parcel Designation Condition Category Remedial Actions 1 Building 906 Part of Parcel 68 2 This site is former carve out that was believed to contain ST 906A. However ST 906A was actually located on the opposite side of Building 906 and within a portion of the property already transferred to FMERA. The Army is continuing to investigate potential releases at the actual location of ST 906A. This former carve out is considered a Category 2 property as part of Parcel 68 and is suitable for transfer. No Further Action is needed at this location. Building 551 Parcel 70 4 Low level PCBs were identified in shallow soil samples in the 2008 Site Inspection. Additional delineation was performed in April 2016 and soil removal was performed in May 2017. These activities were documented in a No Further Action concurrence request letter from the Army dated 16 June 2017. The NJDEP conditionally concurred with the NFA (pending documentation of soil disposal) in a letter dated 20 June 2017. The Army provided the documentation on the soil disposal and requested concurrence with NFA in a letter dated 1 November 2017. NJDEP concurred with Army s determination that no additional action was necessary for Parcel 70 (letter dated 12 December 2017). The Army s Time Critical Removal Action Memorandum (TCRA) dated 8 February 2017 supports the removal action taken. Water Tank (FTMM-15) Parcel 78 4 Lead and zinc were detected in the soils in the area of the water tank above NJDEP Residential Direct Contact Soil Cleanup Criteria (RDCSCC). A remedial action that included removal of impacted soils was performed in three phases (1997 1999 and 2011). The remedial action is documented in the Remedial Action Report for the M-15 Water Tank Site dated March 2015. Following the remediation some levels of lead remained above the Residential Direct Contact Soil Remediation Standard (RDCSRS) which replaced the RDCSCC. These levels were addressed in a letter report dated 30 March 2017 applied compliance averaging to the remaining final soil levels to demonstrate that the site did not pose a threat to human health and met the RDCSRS. NJDEP agreed with Army s determination that no additional action was necessary at FTMM-15 (on the NFA in a letter dated 9 May 2017). Above Ground Storage Tanks in Area 75 Area Near Building 497 and Former Buildings 105 and 106 Part of Parcel 79 2 Area 75 are associated with two former 210000 gallon Above Ground Storage Tanks. These tanks were removed in May of 1995 and soil and groundwater sampling was performed at the time for petroleum products. The results were never formally reported and there was uncertainty with the sample locations and data usability. Soil and groundwater sampling was performed in February 2016. A No Further Action (NFA) request was made as part of a submittal to NJDEP dated 8 February 2017. NJDEP concurred on the NFA in a letter dated 8 May 2017. Part of Parcel 80 2 Parcel 80 was evaluated for potential releases from former operations of a photographic lab and potential for former petroleum underground storage tank in the Environmental Condition of Property Site Investigation Report 2008 and follow on investigations in 2010 and 2016 which were documented in the Site Investigation Addendum Letter Report for Parcel 80 (Former Photo Processing) Fort Monmouth October 27 2016. In a letter dated December 16 2016 the NJDEP concurred on No Further Action for Parcel 80 for all potential contaminants except pesticides which the NJDEP concurred that current levels in soils were indicative of properly applied pesticides. It is noted that the portion of the property to be transferred under this FOST did not contain former Buildings 105 and 106 which were the areas investigated as part of the evaluation of Parcel 80. The delineation of pesticides and other s did 2

Building Number and Property Description ECP Parcel Designation Condition Category Remedial Actions 1 not indicate any migration to the portion of Parcel 80 transferring under this FOST. Building 80 (FTMM-56) Parcel 84 2 FTMM-56 is an IRP site that previously had two STs (ST 166 and ST 80) removed and impacted soils removed. The tanks received an NFA from the NJDEP in a letter dated 29 August 2000. However there remained potential issues with groundwater contamination that was addressed in an initial RI report dated 4 January 2005. Additional groundwater data was collected in 2015 and Summary Remedial Investigation Addendum Report for FTMM-56 Petroleum Release Building 80 Fort Monmouth NJ dated 11 January 2017. This Addendum RI requested a No Further Action (NFA) determination. NJDEP provided concurrence on the NFA in a letter dated 2 May 2017. Open Area West of Landfill M3 Open Area East of Landfill M3 Parcel 102A and Parcel 102B 1 Parcel 102 was established to contain the parts of the former Skeet Range that were not covered by the area of Landfill M3 that was planned for remedial action as part of Parcel 44. The two areas (102A and 102 B) to the west of Landfill M3 were previously just open areas. These open areas were originally considered category 1 but were subsequently re-categorized as Category 7 due to the potential for Skeet Range impacts (see ECP Report pdate March 2016). The Army subsequently prepared a Site Investigation Report Addendum for Parcel 102 (Former Skeet Range) Fort Monmouth New Jersey 19 October 2017. The NJDEP provided concurrence with Army s determination that no action is necessary in a later dated 12 December 2017. The Army subsequently requested NJDEP concurrence on the re-categorization of the property to Category 1 in a letter dated 25 January 2018. The NJDEP provided concurrence on the re-categorization in a letter dated 23 March 2018. Parcel 102D 2 Parcel 102 was established to contain the parts of the former Skeet Range that were not covered by the area of Landfill M3 that was planned for remedial action as part of Parcel 44. The area to the east of Landfill M3 (Parcel 102D) was formerly associated with administrative buildings and open space and were originally considered Category 2 but were subsequently re-categorized as Category 7 due to the potential for Skeet Range impacts (see ECP Report pdate March 2016). The Army subsequently prepared Site Investigation Report Addendum for Parcel 102 (Former Skeet Range) Fort Monmouth New Jersey 19 October 2017. The NJDEP provided concurrence with the Army s determination that no action is necessary in a letter dated 12 December 2017. The Army now considers the original Category 2 characterization to be accurate and appropriate. Soils Near Building 167 Parcel 108 3 As part of the 2008 SI of the Main Post industrial area a soil sample was collected that exceeded the RDCSCS for PAHs. The RDCSRS was updated in September 2017 and as a result there are no longer exceedances of the RDCSRS in this area. The Army s determination that no action is warranted was submitted to NJDEP on 11 December 2017. NJDEP concurred with the determination on 19 January 2018. Category 1: Areas where no release or disposal of hazardous substances or petroleum products has occurred (including no migration of these substances from adjacent areas). Category 2: Areas where only release or disposal of petroleum products has occurred. Category 3: Areas where release disposal and/or migration of hazardous substances has occurred but at concentrations that do not require a removal or remedial response. Category 4: Areas where release disposal and/or migration of hazardous substances has occurred and all removal or remedial actions to protect human health and the environment have been taken. 3

Category 5: Areas where release disposal and/or migration of hazardous substances has occurred and removal or remedial actions are underway but all required remedial actions have not yet been taken. Category 7: Areas that are not evaluated or require additional evaluation. 4

ENCLOSRE 4 TABLE 2 NOTIFICATION OF PETROLEM PRODCT STORAGE RELEASE OR DISPOSAL Building Number Name of Petroleum Product(s) nderground Storage Tanks Former Building T-80 (ST-80-6) Parcel 84 Building 166 (ST-166-17) Parcel 84 Building 400 (ST 400-71) Building 491 (ST 491-71) Building 600 (ST-600-212) Parcel 51 Building 616 (ST-616-90) Parcel 51 Former Building 658 (ST-658-100) Parcel 102D Former Building 659 (ST-659-101) Parcel 102D Building 676 (ST-676-104) Parcel 102D Building 678 (ST-678-105) Parcel 102D TABLE 2 SMMARY OF PETROLEM PRODCT STORAGE RELEASE OR DISPOSAL NDERGROND STORAGE TANKS Date of Storage Release or Disposal #2 Fuel Oil Removed 6-16-94. NJDEP closure approved 8-29-00. #2 Fuel Oil Removed 6-16-94. NJDEP closure approved 8-29-00. #2 Fuel Oil Removed 5-7-98. NJDEP closure approved 2-24-00. Diesel Removed 7-27-94. NJDEP closure approved 1-10-03. #2 Fuel Oil Removed 11-8-93. NJDEP closure approved 1-10-03. #2 Fuel Oil Removed 12-7-94. NJDEP closure approved 12-6-16. #2 Fuel Oil Removed 8-15-94. NJDEP closure approved 12-6-16. #2 Fuel Oil Removed 8-21-94. NJDEP closure approved 12-6-16. #2 Fuel Oil Removed 6-13-1990. NJDEP closure approved 12-6-16. #2 Fuel Oil Removed 8-29-94. NJDEP closure approved 1-10-03. Remedial Actions Oil removed from ST on 7-14-93; ST removed on 6-16-94. Groundwater contaminated at levels above NJDEP criteria. Closure report submitted to NJDEP on 06-01-00. Closure report submitted to NJDEP on 6-01-00. Clean site. Closure report submitted to NJDEP on 3-29-99. NJDEP closure approval letter dated 2-24-00. ST and contaminated soil removed in July 1994. Highest remaining TPHC in soil=2012.75 mg/kg. All groundwater results below NJ GWQC. Closure report requesting NFA submitted to NJDEP on 1-2-02. NJDEP closure approval letter dated 1-10-03. Two VOA+15 soil samples taken; highest TPHC>13000 mg/kg. Investigated and remediated under the 600 Area Work Plan which was approved by NJDEP. Groundwater results indicated no impact to groundwater. Closure report submitted to NJDEP on 5-15-02. Oil removed from ST on 8-25-94; ST and 198 CY of contaminated soil removed. Final confirmatory soil samples were below NJDEP RDCSCC. Groundwater samples were below NJDEP GWQC. Closure report submitted to NJDEP on 10-23-97. NFA request submitted to NJDEP on 12-8-15 ST removed 8-15-94. No contamination observed; highest soil TRPH=171 mg/kg. Residential ST with no DICAR and no contamination; no closure report required. ST closure review summary and data submitted December 8 2015 and NFA requested. ST removed 8-21-94; no release noted. Closure report submitted to NJDEP on 2-26-96. Closure report resubmitted on December 8 2015 and NFA requested. ST removed on 6-13-90; no contamination observed; no samples taken. Recommend soil sampling for TPHC to confirm. SRF and SACS submitted to NJDEP on 11/22/91. Closure report resubmitted on December 8 2015 and NFA requested. ST removed 8-29-94. Site investigation completed. All groundwater results below NJDEP GWQC; highest TRPH=545 mg/kg. Closure report requesting NFA submitted to NJDEP on 1-2-02. 1