Skip directly to: content | left navigation | search

Draft Preliminary Site Evaluation
Santa Susana Field Laboratory (SSFL)
Ventura County, California

Appendix A. Area I Thermal Treatment Facility

The Area I Thermal Treatment Facility (TTF) is located in a cleared area on the south side of the active portion of the SSFL. The TTF was an area used by the facility from 1958 to 1990 for small-scale destruction of explosive, reactive, and ignitable wastes by open burning and open detonation [Rockwell, 1992]. The TTF was permitted under the Resource Conservation and Recovery Act (RCRA) beginning in 1980. It was closed under RCRA in 1992, and is not currently used for waste disposal purposes. The western area of the TTF is currently used as a firefighter training area for SSFL and Ventura County [Rockwell, 1992].

Chemicals burned at the TTF include hydrazine and hydrazine compounds, sodium pentaborane, kerosene-based fuels (e.g., RP-1, JP-4), chlorine pentafluoride, nitrogen tetroxide, lithium powder, trichloroethylene, solid propellant, and reactive materials (e.g., HMX, RDX), ammonium perchlorate, nitrocellulose, and nitroglycerine [Rockwell, 1992; GRC, 1993; Rocketdyne Interoffice Letters on Chemical Disposal Activities from 1958-1961]. Most of the material treated at the TTF originated from the North American Kindleberger Atwood Research Laboratory, located about one mile away from the TTF, and debris from Happy Valley located in Area I.

The TTF consists two concrete pads, associated berms (around the concrete pads), and a burn pit. The berms served to limit surface flow due to rainfall from migrating from the TTF. Surface flow from the TTF, such as during periods of heavy rainfall, drained to the perimeter pond and ultimately discharged to Bell Creek via an NPDES-permitted outfall. Perimeter pond is routinely sampled for chemicals and radionuclides. Based on available monitoring data, no chemicals or radionuclides from the TTF have impacted the Perimeter Pond [Rockwell, 1992]. A metal burn cage is housed on one of the concrete pads. The cage limited the amount of waste that could escape from the TTF during treatment [Rockwell, 1992].

Soil sampling was conducted at the TTF in 1981, 1982, 1990, and 1993. Analyses were conducted for a variety of organic chemicals, anions (fluoride, chloride, nitrate, and sulfate), and metals.

Surface soil sampling in 1981 and 1982 revealed contamination by organic compounds, including volatile organic compounds (e.g., chloroform; 1,1-dichloroeththane; 1,1,1-trichloroethane, trichloroethylene), phenols (e.g., 2,4-dimethylphenol) and polyaromatic hydrocarbons (PAHs) at concentrations of 10 mg/kg or less. Hydrazines were present in soil samples at a maximum concentration of 3.4 mg/kg. Metal concentrations were less than 20 mg/kg in all samples. In 1982, approximately 1,600 cubic yards of soil and debris were removed from the TTF.

Sampling in 1990 and 1993 revealed low levels of organic compounds. Chloroform, benzene, and 1,1,1-trichloroethane were each detected in one or two surface soil samples at maximum concentrations of 0.005 mg/kg, 0.01 mg/kg, and 0.0074 mg/kg, respectively. Trichloroethylene was detected in several surface soil samples at a maximum concentration of 0.43 mg/kg. Maximum concentrations of metals in surface soil samples ranged from not detected to 79 mg/kg. Deeper soil samples (e.g., 4 to 4.5 feet below ground surface) contained higher concentrations of organic compounds; however, these substances are not available for soil and sediment migration from the TTF because they are present well below the ground surface. If soil is disturbed in the area of the TTF, then transport of these substances in surface flow would be possible.

Based on the available environmental data, and the concentrations of substances present in soil at the TTF, there is no indication that chemicals released to soil at the TTF have ever migrated to offsite areas at concentrations which would result in adverse human health effects.

Appendix B. Other Documents Reviewed

Anderson, J., 1997. Letter from Ms. J. Anderson, U.S. EPA Region 9, Waste Management Division to Mr. J. Gaylord, Boeing North American, Rocketdyne Division, RE: Area IV Characterization Study and Rocketdyne Letter 97RC1766, U.S. EPA, San Francisco CA, April 8, 1997.

Ashley, R.L., et.al., 1961. SRE Fuel Element Damage, Final Report of the Atomics International Ad Hoc Committee. AEC Research and Development Report, NAA-SR-4488 (Contract AT(11-1)-GEN-8), Atomics International, Canoga Park, CA, June 30, 1961.

Ballif, J.L., 1961. Metallurgical Aspects of SRE Fuel Element Damage Episode. AEC Research and Development Report NAA-SR-4515 (Contract AT(11-1)-GEN-8), Atomics International, Canoga Park, CA, October 15, 1961.

Blackshaw, G.L., 1959. Release of fission gases from the AE-6 Reactor on March 25, 1959. Atomic Energy Commission Document No. NAA-SR-Memo 375.

CDHS, 1989. Environmental monitoring-Rocketdyne Facility. California Department of Health Services, Radiation Health Branch and LLNL, 1989.

CDHS, 1981-1998. Annual Site Environmental Reports. California Department of Health Services, Radiation Health Branch.

Carroll, J.W., et.al., 1983. Sodium Reactor Experiment Decommissioning Final Report. Prepared for the U.S. DOE under Contract DE-AT03-76SF75008 by Rockwell International, Environmental and Energy Systems Division, Canoga Park, CA, August 15, 1983.

Committee to Bridge the Gap, 1980. Past Accidents and Areas of Possible Present Concern Regarding Atomics International. Unpublished Report by the Committee to Bridge the Gap, Los Angeles, CA, January 18, 1980.

Dempsey, G., 1989. Site Visit to Santa Susana Field Laboratory Operated by Rockwell/Rocketdyne. U.S. EPA, Office of Radiation Programs-Las Vegas Facility, Memorandum to Mr. Daniel Shane, U.S. EPA Region 9, On-Scene Coordinator, Emergency Response Unit, U.S. EPA, Las Vegas, NV, July 28, 1989.

Fillmore, F.L., 1961. Analysis of SRE Power Excursion of July 13, 1959. AEC Research and Development Report, NAA-SR-5898 (Contract AT(11-1)-GEN-8). Atomics International, Canoga Park, CA., September 15, 1961.

Freede, W.J., 1961. SRE Core Recovery Program. AEC Research and Development Report NAA-SR-6359 (Contract AT(11-1)-GEN-8), Atomics International, Canoga Park, CA, December 1, 1961.

GRC, 1987. Hydrogeologic Assessment Report, Santa Susana Field Laboratory. Rockwell International, Rocketdyne Division, Ventura County, CA, November 30, 1987.

GRC, 1990. Hydrogeologic Assessment Report, Lower Pond, Building 886 Sodium Disposal Facility, Santa Susana Field Laboratory. Rockwell International, Rocketdyne Division, Ventura County, CA, June 12, 1990.

Haskell, C.M., 1991. Statement of the Potential Health Risks Identified in the Santa Susana Field Laboratory Exposure Assessment Study. Unpublished Report by Dr. C.M. Haskell, UCLA School of Medicine, Los Angeles, CA., February 4, 1991.

Lawrence Livermore National Laboratory, 1999. Results of Cs-137 Content soil collected from the Boeing North American, Inc., employees recreational and fitness center in Canoga Park, CA. Unpublished report, 1999.

Jarrett, A.A. (Editor), 1959. SRE Fuel Element Damage, Interim Report of the Atomics International Ad Hoc Committee. AEC Research and Development Report, NAA-SR-4488 (Contract AT(11-1)-GEN-8), Atomics International, Canoga Park, CA, November 30, 1959.

Kelly, T., 1997. Letter from Mr. T. Kelly, U.S. EPA Region 9, SSFL Project Manager, to Mr. Phil Rutherford, Boeing North American Rocketdyne Division RE: Rocketdyne Area IV Radiological Characterization Study, U.S. EPA, San Francisco CA, July 11, 1997.

Kou, J., 1999. Letter from J. Kou, CALEPA, Department of Toxic Substances Control, to Mr. John Scott, Boeing North American, Comments on 30-Day Pilot Test Results, Santa Susana Field Laboratory, EPA I.D. Numbers CAD093365435 and CA18800090010. California Environmental Protection Agency, Glendale CA, May 27, 1999

Lyou, J.K., 1997. Unpublished Comments Prepared for SSFL Multi-Agency Task Force Meeting, Comments on SSFL Area IV Site Characterization Report, Committee to Bridge the Gap, Los Angeles CA, February 1997.

Manella, N.M., 1996. News Release by N.M. Manella, U.S. Attorney, Central District of California and associated filing of Defendent's Plea and Exhibits concerning Case No. CR 96-372-MRP, U.S. District Court, Los Angeles, CA, April 8, 1996.

McLaren/Hart Environmental Engineering Corporation, 1991. Final 1990 AB 2588 Air Toxics Emission Inventory Report. Prepared for Rocketdyne Division, Rockwell International Corporation, Canoga Park CA, September 25, 1991.

Motiafard, V., and Richey, M., 1989. Addendum Report, Rockwell International Corporation, Rocketdyne Division, Inspection Report by CA Department of Health Services, Toxic Substances Control Division, Burbank CA, November 1989.

Oak Ridge Institute of Science and Education, 1996. Verification survey of the interim storage facility and building 020. ORISE 96/C-4, Oak Ridge, TN, 1996.

Ortega, C.E., 1995. Inspection Report, of Rockwell International Corporation, Rocketdyne Division, by CA Environmental Protection Agency, Department of Toxic Substances Control, Glendale CA, February 15, 1995.

Osborne, M.F., 1987. Biannual TSD Inspection Report, of Rockwell Rocketdyne ESG Group, by CA Department of Health Services, December 17, 1987.

Remley, 1979. Unpublished letter from M.E. Remley to S.F. Iocabellis, RE: Fuel damage in the Sodium Reactor Equipment. Rockwell International Internal Letter, May 18, 1979.

Rocketdyne Division, Annual Site Environmental Reports (for Years 1959-1970 and 1972-1998), Santa Susana Field Laboratory, Canoga Park, CA.

Rocketdyne, Annual NDPES Monitoring Reports for years 1984-1998. Boeing North American, Rocketdyne Division, Canoga Park, CA.

Rocketdyne, Hazardous Materials Usage Logs, 1990-1998., Rocketdyne, Canoga Park, CA.

Rocketdyne, Ventura County Air Control Board Permit ABB2588 Air Toxic Inventory Reports, Areas I, II, and III for years 1990, 1991 and 1997; and Area IV for years 1990, 1991 and 1997.

Rocketdyne, 1994. Results of soil sampling of two homes in Chatsworth and West Hills areas. Unpublished report, Rocketdyne, Canoga Park, CA.

Rocketdyne, 1996. Response to Comments, Area IV Radiological Characterization Study. Rocketdyne Document No. A4CM-2R-011, Canoga Park, CA.

Rocketdyne, undated. Summary of Radiological Incidents at SSFL. Unpublished document, Rocketdyne, Canoga Park, CA.

Rockwell International, undated. Analysis of Rocket Engine Exhaust at STL-4, Santa Susana. Prepared for Rocketdyne Division, Rockwell International, Newbury Park, CA.

Rockwell International, 1981. Section 5.1.2 Meteorology of "Application for a Prevention of Significant Deterioration Permit for Systems Test Laboratory IV, Santa Susana Field Laboratory, Ventura County, CA" Submitted by Rockwell International Rocketdyne Division to Ventura County Air Pollution Control District, March 27, 1981.

SSFL Oversight Panel, 1997. Santa Susana Field Laboratory Epidemiological Study: Report of the Oversight Panel. SSFL Oversight Panel, Los Angeles, CA, September 1997.

SSFL Oversight Panel, 1999. Santa Susana Field Laboratory Epidemiological Study, Part II: Exposures to Selected Chemicals, Report of the Oversight Panel. SSFL Oversight Panel, Los Angeles, CA, September 1999.

Tuttle, R.J., 1989. Letter to Mr. R. Vaille, U.S. EPA, Toxics and Waste Mgmt. Division, with enclosure on "Radioactive Materials At SSFL Area IV", Rockwell International Correspondence 89RC-12430, Canoga Park CA, October 4, 1989.

U.S. DOE, 1989. Environmental Survey Preliminary Report, DOE Activities at Santa Susana Field Laboratory, Ventura County, CA. U.S. DOE, Environment, Safety, and Health Office of Environmental Audit, Washington DC, February 1989.

.

Appendix C. Electronic Data Sets Reviewed

File Name Format No. Records Location Media Date Range Analytes References
histmet.xls EXCEL ~650 Off-site, bkgd surface soil subsurface soil Undated Records metals Phase 1 Risk Assessment
histdioc.xls EXCEL ~320

Stations 1-5

Bkgd 1-7

Off-site, bkgd soil Undated Records dioxins Phase 1 Risk Assessment
BCDATA.xls EXCEL 7261 records

14 stations

Bell Canyon (Off-site) surf. soil, subsurf. soil Undated Records, single event sampling 1998 metals, organics, radionuclides Bell Canyon Report
228sum.xls EXCEL Monthly use summaries for 1997-99 Site-wide Air 1997-99 VOCs in paint, etc. Air Permit #0228
88-99-01.xls

88-99-02.xls

93-99-03.xls

93-99-04.xls

93-99-05.xls

93-99-06.xls

93-99-07.xls

EXCEL ~100 Records per Station NPDES Outfalls 01 to 07 Surface Water 1988-99 metals, organics, radionuclides Annual NPDES Permit, Annual Monitoring Rpts.
232sum.xls EXCEL Monthly emission and Material summaries for 1995-99 Site-wide Air 1995-99 ROC, Nox, PM, Sox, CO Air Permit #0232
271sum.xls EXCEL Monthly Material Summaries Site-Wide Air 1998-99 VOCs in adhesives, paint, etc. Air Permit #0271
Perchlorate.xls EXCEL 392 Records

~211 wells

On/Off-site Ground water 1997-99 Perchlorate Groundwater Resource Consult.
013feb99.xls EXCEL ~40 records Canyon/drainage near Well 13 Surface Water February 1999 Metals, Radionuclides, limited organics NPDES Monitoring
Meteorological Data ASCII Annual summary Area IV Air undated Met. Parameters NRC, Doc No. RMHF98ND
Meteorological Data ASCII Hourly data for four years Area IV Air 1994-1997 Meteorological Parameters Personal communication, Bettina Leeney, 1999.
Ssfl.mdb ACCESS ~8500 records, 256 wells On/Off-site Ground water 1985-99 VOCs, Acid Organics, Base/Neutral Organics, Common Ions, Semi-Quan. VOCs, Trace Metals Groundwater Resource Consultants Annual GW Monitoring Reports

 

TABLE OF CONTENTS


Agency for Toxic Substances and Disease Registry, 1825 Century Blvd, Atlanta, GA 30345
Contact CDC: 800-232-4636 / TTY: 888-232-6348
 
USA.gov: The U.S. Government's Official Web Portal