Log In | Contact Us| View Cart (0)
Browse: Collections Digital Content Subjects Creators Record Groups

Atlantic Wood Industries Records

Overview

Scope and Contents

Biographical Note

Administrative Information

Detailed Description

Box 1

Box 2

Box 3

Box 4



Contact us about this collection

Atlantic Wood Industries Records, 1983-1984, 1986, 1988-1995 | Sargeant Memorial Collection

By Tiara Davis

Printer-friendly Printer-friendly | Email Us Contact Us About This Collection

Collection Overview

Title: Atlantic Wood Industries Records, 1983-1984, 1986, 1988-1995Add to your cart.

ID: 001/01/MSS 0000-136

Primary Creator: Atlantic Wood Industries

Extent: 4.0 Boxes

Arrangement: Arranged in original order.

Date Acquired: 10/05/1995

Subjects: Atlantic Wood Industries, Hazardous waste sites, Superfund sites, Toxicological interactions, United States. Environmental Protection Agency

Forms of Material: Reports, Technical drawings

Languages: English

Scope and Contents of the Materials

An Administrative Record File from the EPA (Environmental Protection Agency) for Atlantic Wood Industries, in which the EPA assessed Atlantic Wood Industries's performance in areas of environmental concern: waste management. The tests, findings, correspondence, and necessary actions toward solutions are contained in this file.

Biographical Note

Atlantic Wood Industries, Inc. (AWI) was founded in Port Wentworth, Georgia in 1919 and was formerly known as Atlantic Creosoting Company. This company evolved with plant locations in Portsmouth, Virginia, and from 1926 to 1992, a wood-treating facility operated at the site using both creosote and pentachlorophenol. At one time, the Navy leased part of the property from AWI and disposed waste onto the site. As a result, the site was contaminated from the treatment operation, storage of treated wood, and disposal of wastes. The AWI site was added to the National Priorities List of most hazardous waste sites in 1990.The ground water and soil at the site are also heavily contaminated with creosote. Creosote contamination previously migrated into a storm sewer and discharged into an inlet of the Elizabeth River at the northeast corner of the site near the Jordan Bridge.

Subject/Index Terms

Atlantic Wood Industries
Hazardous waste sites
Superfund sites
Toxicological interactions
United States. Environmental Protection Agency

Administrative Information

Repository: Sargeant Memorial Collection

Access Restrictions: This collection is open to all researchers.

Use Restrictions: The status of copyright for these materials is governed by Copyright Law of the United States (Title 17, U. S. C.). Copyright restrictions may apply.

Acquisition Source: Received from Anna Butch of the U.S. Environmental Protection Agency, Region III, Hazardous Waste Management Division

Related Materials: For more information please see http://cumulis.epa.gov/supercpad/cursites/csitinfo.cfm?id=0302836.

Preferred Citation: Atlantic Wood Industries Records, MSS 0000-136, Sargeant Memorial Collection, Norfolk Public Library, Norfolk, Virginia.

Processing Information: Processed September 16, 2015.


Box and Folder Listing


Browse by Box:

[Box 1],
[Box 2],
[Box 3],
[Box 4],
[All]

Box 2Add to your cart.
Folder 13: Report, Volume II: Remedial Investigation Report Appendix A-H 2 of 2, 1992 JanuaryAdd to your cart.
Folder 14: Report, Remedial Investigation Report Appendix (B), 1989-1990Add to your cart.
Folder 15: Report, Remedial Investigation Report Appendix C: Sediment Analytical Data Summary, 1989Add to your cart.
Folder 16: Report, Remedial Investigation Report Appendix D: Soil Borings and Monitoring & Appendix E: Physical Laboratory Test Results, 1988-1990Add to your cart.
Folder 17: Report, Remedial Investigation Report Appendix F: Slug Test Data, 1990Add to your cart.
Folder 18: Correspondence, Remedial Investigation Report Appendix G: Sediment Sampling, 1989Add to your cart.
Folder 19: Report, Remedial Investigation Report Appendix H: Data Validation Reports, 1988-1991Add to your cart.
Folder 20: Report, Remedial Investigation Report Data Summary, 1990Add to your cart.
Folder 21: Report, Remedial Investigation Report: Appendix B: Support Documentation, 1990 JanuaryAdd to your cart.
Folder 22: Report, Remedial Investigation Report Appendix J: A Wetland Delineation, undatedAdd to your cart.
Folder 23: Report, Remedial Investigation Report Appendix A: Field Data Sheets, 1990 FebruaryAdd to your cart.
Folder 24: Report, Remedial Response Planning Appendix K: Toxicological Profiles Part 1 of 3, 1991 JanuaryAdd to your cart.
Folder 25: Report, Remedial Response Planning Appendix K: Toxicological Profiles Part 2 of 3, 1991 JanuaryAdd to your cart.
Folder 26: Report, Remedial Response Planning Appendix K: Toxicological Profiles Part 3 of 3, 1991 JanuaryAdd to your cart.
Folder 27: Report, Remedial Response Planning Appendix L: Environmental Fate and Transport Modeling, 1992 JanuaryAdd to your cart.
Folder 28: Report, Remedial Response Planning Appendix M: Summary of Potential Risks and Hazard Indices by Exposure Pathways Part 1 of 2, 1992 January 8Add to your cart.
Folder 29: Report, Remedial Response Planning Appendix M: Summary of Potential Risks and Hazard Indices by Exposure Pathways Part 2 of 2, 1992 January 08Add to your cart.
Folder 30: Report, Remedial Response Planning Appendix N: Sample Risk Calculations, 1992 January 7Add to your cart.
Folder 31: Report, Remedial Response Planning Appendix O: Results from Yearly Bioassays, 1986 August 13Add to your cart.
Folder 32: Report, Discussion of EPA Air Sampling and Results, 1986 August 7Add to your cart.
Folder 33: Report, Appendix Q: NPDES Permit #VA0004189, 1991 March 21Add to your cart.
Folder 34: Report, Appendix R: Correspondence Regarding Critical Environments, 1990 November 14Add to your cart.
Folder 35: Report, Final Community Relations Plan, 1988 February 18Add to your cart.
Folder 36: Newsletter, Superfund Technical Assistance Grants, 1995 February 5Add to your cart.

Browse by Box:

[Box 1],
[Box 2],
[Box 3],
[Box 4],
[All]


Norfolk Public Library
Slover Library
235 Plume Street
Norfolk, Virginia 23510
Page Generated in: 0.1 seconds (using 225 queries).
Using 7.69MB of memory. (Peak of 7.81MB.)

Powered by Archon Version 3.21 rev-2.1
Copyright ©2012 The University of Illinois at Urbana-Champaign