Solvent Dock Documents and Information

History

The site is located at 525 French Road, in the city of Utica. Lockheed Martin installed a groundwater treatment system, which is still in operation and continues to meet all regulatory standards.

  • Lockheed Martin is conducting a comprehensive remedial investigation to determine environmental conditions at the site, develop a plan to remediate the site if necessary, and implement a cleanup.
  • NYSDEC issued an Order on Consent to Lockheed Martin effective October 3, 2008.
  • The Order identifies areas of concern and requires the completion of certain investigation work, the development of proposed corrective measures, and the implementation of those measures after approval by NYSDEC.

Remedial Investigation

The purpose of the current study is to gain a better understanding of any residual environmental contamination at the site. The goals of the investigation are:

  • Identify areas of the site that have been affected by contamination;
  • Identify the source(s) of that contamination;
  • Determine if the contamination poses any risks to public health and the environment
  • Gather information needed to develop a proposed remedy to address the contamination.
  • The investigation is being performed by Lockheed Martin Corporation with oversight by the New York State Department of Environmental Conservation (NYSDEC) and the New York State Department of Health (NYSDOH).

Site Investigation

Site work to be completed under supervision by NYSDEC.  Lockheed Martin will:

  • Investigate potential on and off-site impacts to soil, groundwater and indoor air
  • Assess the status of current and historic underground storage tanks that have not received approved NYSDEC closure status;
  • Evaluate the performance of a system to prevent soil vapors from entering the building
  • Evaluate the performance of the existing groundwater treatment system.
  • Based upon the results of these studies Lockheed Martin will submit a report (Corrective Measures Study) to NYSDEC that describes recommended courses of action for any of the areas of concern that are identified.
  • NYSDEC will use this report to select appropriate corrective measures and issue a Statement of Basis as described below.

Statement of Basis

Following the preparation of the Corrective Measures Study, NYSDEC will issue a draft Statement of Basis for public review and comment.

  • The Draft Statement of Basis summarizes the known environmental conditions at the site and selects the most appropriate corrective measures to complete clean up of the site.
  • NYSDEC will issue a notice in the newspaper accompanied by a fact sheet announcing that this document is available for public review, explain how you can get further information, and how you can submit comments on the draft.
  • The notice will also provide information on a public availability session where you can ask questions of representatives from NYSDEC, NYSDOH and Lockheed Martin.
  • After the Department has addressed all of the public comments, it will issue a final Statement of Basis that will specify the actions that Lockheed Martin must take to complete the environmental cleanup of the site.

 

Utica Fact Sheet January 2018

Utica Fact Sheet January 2018

View a List of Terms Commonly Used in Relation to General Environmental Remediation Efforts

Acronyms      Glossary

Documents

NYSDEC Document Archive

2023

4th Quarter 2023 Corrective Action Progress Report

3rd Quarter 2023 Corrective Action Progress Report

2nd Quarter 2023 Corrective Action Progress Report

1st Quarter 2023 Corrective Action Progress Report

2022

4th Quarter 2022 Corrective Action Progress Report

3rd Quarter 2022 Corrective Action Progress Report

2nd Quarter 2022 Corrective Action Progress Report

1st Quarter 2022 Corrective Action Progress Report

2021

2021 Annual Site Management Report

4th Quarter 2021 Corrective Action Progress Report

3rd Quarter 2021 Corrective Action Progress Report

2nd Quarter 2021 Corrective Action Progress Report

1st Quarter 2021 Corrective Action Progress Report

2020

2020 Annual Site Management Report

4th Quarter 2020 Corrective Action Progress Report

3rd Quarter 2020 Corrective Action Progress Report

2nd Quarter 2020 Corrective Action Progress Report

1st Quarter 2020 Corrective Action Progress Report

2019

2019 Annual Site Management Report

1st Quarter 2019 Corrective Action Progress Report

2nd Quarter 2019 Corrective Action Progress Report

3rd Quarter 2019 Corrective Action Progress Report

4th Quarter 2019 Corrective Action Progress Report

2018

2018 Annual Site Management Report

1st Quarter 2018 Corrective Action Progress Report

2nd Quarter 2018 Corrective Action Progress Report

3rd Quarter 2018 Corrective Action Progress Report

4th Quarter 2018 Corrective Action Progress Report

2017

2017 Annual Site Management Report

4th Quarter 2017 Corrective Action Progress Report

3rd Quarter 2017 Corrective Action Progress Report

2nd Quarter 2017 Corrective Action Progress Report

1st Quarter 2017 Corrective Action Progress Report

2016

2016 Annual Site Management Report

1st Quarter 2016 Corrective Action Progress Report

2nd Quarter 2016 Corrective Action Progress Report

3rd Quarter 2016 Corrective Action Progress Report

4th Quarter 2016 Corrective Action Progress Report

2015

4th Quarter 2015 Corrective Action Progress Report

3rd Quarter 2015 Corrective Action Progress Report

2015 Annual Vapor Intrusion Study, Solvent Dock Area

Assessment of Potential Soil Vapor Intrusion West Portion Faciility 08 24 2015 

Summary of Indium Soil Vapor Monitoring Points Decommissioning 09 02 2015

2nd Quarter 2015 Corrective Action Progress Report

1st Quarter 2015 Corrective Action Progress Report

Final Statement of Basis Corrective Measures Selection March 2015

2014

2014 Annual Vapor Intrusion Study, Solvent Dock Area

Summary Report for Startup of SDS-8 January 28, 2014

2014 Annual Groundwater Collection & Treatment System OMM Report

2014 Annual Sub-Slab Depressurization System Report

2014 Annual Vapor Intrusion Study, Solvent Dock Area

2014 Annual Groundwater Monitoring Report

Fourth Quarter 2014 Corrective Action Progress  Report

Third Quarter 2014 Corrective Action Progress Report

Second Quarter 2014 Corrective Action Progress Report

First Quarter 2014 Corrective Action Progress Report

2013

2013 Annual Groundwater Monitoring Report

2013 Annual Groundwater Collection and Treatment System OMM Report

2013 Annual Sub Slab Depressurization System OMM Report

Corrective Measures Study December 2013

Summary Report on Surface Soil Sampling Activities December 27, 2013

Fourth Quarter 2013 Corrective Action Progress Report

Summary Report for SSDS Pilot Test in Area VMP-7A, July 2013

Third Quarter 2013 Corrective Action Progress Report

Second Quarter 2013 Corrective Action Progress Report, July 2013

Former Northern Perimeter Ditch Off-Site Vapor Intrusion Pathway Evaluation Report, April 2013

First Quarter 2013 Corrective Action Progress Report, April 2013

2012

2012 Annual Vapor Intrusion Study Report for the Solvent Dock Area, May 2012

2012 Annual Sub-Slab Depressurization System Operation, Maintenance, and Monitoring Report, March 2013

2012 Annual Groundwater Collection and Treatment System Operation, Maintenance, and Monitoring Report  

Evaluation Report on SSDS Performance in Area of VMP-7A November 2012

Fourth Quarter 2012 Corrective Action Progress Report, January 2013

Sub Slab Depressurization System Operations, Maintenance & Monitoring Report March 2012

Annual Vapor Intrusion Study Report May 2012

2nd Qtr 2012 Corrective Action Progress Report

3rd Qtr 2012 Corrective Action Progress Report

1st Quarter 2012 Corrective Action Progress Report - April 2012

2011

2011 Annual Groundwater Collection & Treatment System Operation, Maintenance & Monitoring Report

2011 Annual Groundwater Monitoring Report - February 2012

Waste Water Treatment Plant Monitoring Report - July 2011

Second Quarter 2011 Corrective Action Progress Report - July 2011

Annual Vapor-Intrusion Study Report - Revised July 2011

Monitored Natural Attenuation Plan - March 2011

Post-Indicator Valve Repair Summary Report - March 2011

Northern Perimeter Ditch Supplemental Investigation Report - March 2011

2010

Fourth Quarter 2010 Corrective Action Progress Report

Third Quarter 2010 Corrective Action Progress Report - October 2010

Second Quarter 2010 Corrective Action Report - July 2010

First Quarter 2010 Corrective Action Progress Report - April 2010

Abandonment of Monitoring Well MW-8 - July 2, 2010

2010 Annual Vapor-Intrusion Study Report for the Solvent Dock Area

Waste Water Treatment Plant Inspection Findings Report, February 2010

Annual Post-Mitigation Vapor Intrusion Study - January 2010

Fourth Quarter 2009 Corrective Action Progress Report - January 2010

Supplemental Investigation Report - January 25, 2010

2009

Site Management Plan 10 2009

Third Quarter 2009 Corrective Action Progress Report

Quality Assurance Project Plan

Second Quarter 2009 Corrective Action Report - July 2009

First Quarter 2009 Corrective Action Progress Report

Order on Consent, Index Number: 6-20080321-5 - April 2009

Solvent Dock Area Factsheet

Corrective Measures Study Report, March 2009

Corrective Measures Study Report - June 2009

2008

Tank Status Report, Revised Dec. 1, 2008

Final Order on Consent, October 3, 2008

Addendum to the Vapor Intrusion Study Report, February 2008

2007-1995

Vapor Intrusion Study Report, August 2007

Vapor Intrusion Study, April 2006

Return to the Utica Main Page