-------
CO CO
u
CD
JJ
C r-l
4-' 0
CD
D U
3 -H
iH C
U -<
CN 0 .
00 4J >>W
CTi TJ O
rH > 3
D -U "2
C 3 CO C
-H 4J 0
CO 5
n O CD
ฎ S '-| Si
TJJ O 14-) C
(0 -H Sj -H
>j jj 0 co
en
n. -H
H 4-i
S C
4-1
H
E
CO
H
m
00
oo
0
C
g
CO
m
0 U
3 <0
S'ง^
H ro ^
j^ <i
O &4 U
U , 0
4J JJ
1M
03
CO
4J (0 jJ
10 S 3 CN
4J [
Q 4J .rH rH
H CO 4J
CO CD CO >~
(0 CD C rH
Q;
CO
CD
00
C
CO
U
I -H
1 *.
CO CO
BS
ฃ O
c<
M CO
CO
to
rH
ro
u
H
C JJ
H C
CD
0 >
rJ 0
CO O g
T3 4J CT>
0 A.
jD CO
gsl
^5 4-) 3
ft b-
(0 O
CJ U
CJ
rp
U
(0 J-)
^
0 21
Li C
in
0
H
(0
c
iH
4^
CO
0-1
r-l
iH
JJ
H
&
0
ff
I
10
H
T3
4J
2
^
o
2
D
4J
I
>,
4J
H
O
r10
Cij
i
*
y
ft<
to
ro VD
ti ro
ro
ro ^o
rJ CM
ro o
^
ซV '
81]
8
4J
Cfl
CO
0 O
H O
5?
(C
Is
O
o
in
Q..PO
ET^D
O -H
00
o
8
m
CM
8
Pn
Z ^
CD
g
ro
E ro
I ro
U O
0 o
C O
C >H
ฃz
-------
in
i-H
i 1
U-J m
4_) ^_j
-H fC
U CT
(0
1-1
Z
6 m
z -g
V4-J fO
O 5
(0
4-> O
m CM
00 00
s, ^*\ ^"
oo i i m
o \
' x ' '
in 11
CO CO
r^ ro
r-l ON
r- oo
a H
6 fH
U
(0 O
x^
^v
(Ti r-
m m
00 CO
^x SNX
CO O Vฃ>
CM CN
fS Vฃ)
xv
rH CO
x^
CTi
1C
CO
rH VO
^
in
CO
v^
r-l CM
ro r^
\ r-l
CN
XXX X
XXX X
XXX X
XXX X
XXX X
XXX X
X
X
X
X
X
X
in
4J
j-.
4J
I
^
(0
CO
4J
I
0)
4J
a
"8
1
&
(X
CO
8
SIUs
)
ed
Tota
Issu
C
m in
3 4J
in -!
ซ ฃ
co co
0)
4J ^H
in
0) 4J
O -H
c g
(X! -H
in
JJ
C
i
H
03
D)
C
D
(0
in
p -p
M 0
CO Ct,
^ 0)
di o
o ro
-------
SECTION III
UNITED STATES GEOLOGICAL SURVEY-
HYDROGEOLOGY STUDY OF NIAGARA FALLS, NY
-------
HYDROLOGY OF THE NIAGARA FALLS AREA
The U.S. Geological Survey signed an interagency agreement with
EPA to develop a unique areawide geohydrologic study and
groundwater flow model for the Niagara Falls area of New York
State. Funding for this five year project is being provided
by EPA.
Phase I $ 200,000 (completed in FY 87)
Phase II $ 850,000 (ongoing through FY 89)
Estimated Total Project Cost - $2,000,000
Purpose and Scope
The purpose of this study is to determine the hydrology of the
Niagara River basin in the area of Niagara Falls, New York and
investigate factors that control movement of ground water to
the Niagara River. The scope of the project includes the
determination of natural boundaries of the ground water flow
system and the development of a three-dimensional subregional
ground water flow model(s) of selected portions of the project
area to serve as a hydrologic framework for modeling efforts
included in future site-specific studies. The subregional
model(s) will be three-dimensional and cover areas of primary
concern to EPA at a scale appropriate to serve as a hydrologic
base for site-specific models. The models will extend to
natural hydrologic boundaries where possible.
Boundaries of the subregional flow model(s) will be defined
using collected hydrogeologic and water quality information,
and results of conceptual models. Investigation of processes
controlling ground water quality will be used to corroborate
flow rates between aquifers determined by flow models. These
investigations will yield information on flow directions and
rates of flow, and identify the important geochemical reactions.
Objectives
The primary objectives of this study are to:
1. Define the surficial geology, including the type and
thickness of unconsolidated deposits.
2. Define the bedrock geology, including stratigraphy, structure,
and thickness, with special emphasis on identifying fractured
and massive zones.
3. Determine hydrologic properties of the bedrock, including
hydraulic conductivity and thickness of water bearing units.
-------
-2-
4. Define areas of recharge and discharge.
5. Determine direction and rate of ground water movement n the
bedrock and identify deep and shallow ground water flow
systems in surficial and bedrock aquifers. Special emphasis
will be on determining the extent of groundwater underflow
below the Niagara River along the reach between the cities
of North Tonawanda and Niagara Falls, and Grand Island.
6. Develop a large scale three-dimensional ground water flow
model(s) to provide boundary conditions for ground water
models prepared in future site-specific studies.
7. Describe background ground water quality of the significant
ground water flow system(s) and identify the major chemical
reactions controlling natural ground water quality.
Approach
The project consists of four (4) phases.
Phase I is the collection of available hydrogeologic data
such as well logs and aquifer tests. Data is used to
describe the quality of the groundwater and to develop a
conceptual regional groundwater flow model (12 months).
Phase II involves field investigations, well drilling,
development of a geochemical model and a 3-dimensional
groundwater flow model (24 months).
Phase III entails the calibration and sensitivity analyses
of the groundwater model. Model results will provide
estimated flow to the Niagara River, beneath the Niagara
River and vertically from one bedrock aquifer to another
(12 months).
Phase IV is the preparation of final reports. Basic reports
include a description of groundwater hydrology in the
aquifers, a description of the groundwater flow model and a
description of water quality of aquifers and changes
occuring naturally in the groundwater system (12 months).
-------
SECTION IV
WATER QUALITY CRITERIA SUMMARY
-------
co ar cj co D
CO p M CL. K
P H P M <
P i
2 < CJ M
M ฃ
X CN
K
C CC C 00
o VD in
[^ "X in
rH r-
X *
2 2 >-* SH
XSMSM*
^
J
frl ( I
S Pj
r 2 M
H M 2
S. co q z
irf*
SoT
CJ*
*^ rr^ ^^ *vj
ซC- ปCj .C-. K*1
S! #2 ^ ^
p
(-( M g M
^f* ฃf* ^f <^
i 1 r-l VD
CN CN m
c" ^ cr cr
LO LP C VD
CD CC CC 00
&\ O^ O^ ^^
1 1 i 1 r-l rH
i 1
6
o
^
V
p_l
g
ง
D
H
ji
4s CO
* CO
P CO
M-1 1
0 CO
00 CO
CO
M
ซ ("T .
01 VC iJ
K p**1
cn
CO
. D
c^ 2
i cr i^
O"1 VD
^ 2
CN O
K M
p
g
'Q_J
CC O W
* II
PS
s
M
o c c:
LO VO Q-t
CO 00
* 1
>^ r- >- 2
>^>,>,2
--**
^ *g^*
fer n
CO Cf
ft. p
CJ CJ O M
M M p cr
CO CO CO CJ
55 Cf CO X X
2XX*
co r1
CO M M
r z D >j
5 co M j
O
* *
* *
^* ^^
c^ * ^*
iH O ซ
O
c
00 O
ON O
.
o
^5* f^t ff\
p^ ro o O
^* w
O CO
* in
*
oo
4 ^^
i 1 O
c
lt ป
o
.
+ c
C^ O"! C* T}*
O CN ซ
r-l 00 ..CN
x in
00
2 2 >H SM
****
g
U^ 1
Q
^5
3C
CJ
i^
Cฃ
E CO
^ p g
ar < <* ar
m r i r i r *
r-| i | , | , |
CN
cr cr cr cr
o o in c
CO CD CO CO
j\ CT*\ CT^ C^
rH rH * ( i (
,
5
CO
CO
cTi in
CN .
r-i r-
*
c m oo
VO r-l
rH P^
X -X
C . 1
in i i
o
o
c o cn c
UO C r-l ซ
CN VD CO
X > OO
r-l CN
X -X
> 2 2 2
^^2^
cr c/5
ง ง K
CO ^ t3
pri rr! EH
CD M &Q
nr
O P ' ] *)
CO < >j
I'll
r i r i r i
r-l
cr cr cr cr
EL.' fT * FT ' rr '
o o o o
CO CO CO CC
1 1 II 1 1 1 1
X -X *
X -X *
O1 cr o* CT^
vo r5 J -5
oo o~ co
in i i
rH r-l ^T O
o
o
*
*
Cr
ฃ
X -X VD
x -x r~
0! D" CT oo
D 3 D 0
oo c^ r*- o
O rH ซ O
o o oo o
o
o
CN
i 1
X
.
O
o
^
CO
OM
> > Z 2
^*^*
CN CO
1 M
co co
LJ
CN CO OC
1 CO
h 1 ^ rH
CD 0-J UJ
^^
i-J S K-3
>^ E ft. tM
g K O g
ar ar ar S
r i r 1 r i T1
r^ rH P-
cf cr cr K
o o c vr
cc cc cc r-
3\ ON CT> o*1!
i f i I < t i
? ?
c c
rH C
I 1
.
O
o
f*^
^
^^
CN
X
c
c
0
CN
X
.
O
cc
oo
X
222 2
>< 2 2 2
ft
1^
m Q
^ |
^ TJ<
f\J ^* w w
>J CN >J CN
j j x x:
CO CO CO C CO Q
fct ft ft CJ ft CJ
SB Q C? Q C?
J J CO P CO
n* nr n* E y n*f
r i r i r i r i
-------
cr DC cj co Q
CO E M Co Cc
r^ M F ', M ^
O
2
O
l__i
C*f PM
to E1
P S X
M CO jJ
c o
Oi CJ
to
cu re
CO
co M
EH Co.
M
C E"!
*i
CO M
EH
S IE
K M
<ฃ t,
&
P*>
co
(^
M
CKT
CO
M
ON
CJ
ฃ
M
^
ง
CJ
fV*
1
S
CJ <
CO M M
2 2 Pi
M CJ CO
OM K EH
^ P"^ M
!C CJ Pi
CJ
v <;
C" CO M
3 2 CO H
M E.H tO
M g D M
S < Pi
co cj
O CJ <
M rr M M
งp^
pr*!
H to rc M
2 CJ Oi
CO CJ
S <;
cj rr co pi
co b H
^^ C J m
&-' <^ 0^
/ ^
CJH 2 2
HLORO-4 METHYL-3
PHENOL
HROMIUM (HEX)
HROMIUM (TRI)
OLOR
CJ CJ CJ CJ
C 00 VD
CN CN t !
Co Co Co Co
m tn o o
CO OO CC OO
O^ C^ C^ CTi
rH rH rH rH
*
*
S
CN
o
o
4(
*
O > 2 2 2
*>^*
DT METABOLITE (TDE)
EMETON
IBtTTYL PHTHALATE
ICHLOROBENZENES
Q Q D Q
rH rH r-l rH
pLj ft.1 E<^- P^
0 0 O O
00 CC' CC 00
O^ C^. O^i C^
* * -te
tc * *
o ' m
CN OO CC
o ^
CN r- 1
O
^c
* * *
* * CT D1
3 3 oo cS
rH CJ' 00 CO
O CTi O
00
O O O
0 O
0 0
o o
oo >* >< 2
xxxe
ICHLOROBENZ I DINE
ICHLOROETHANE 1,2
ICHLOROETHYLENES
ICHLOROPHENOL 2,4
Q D C Q
rH i 1 VD
r i
tt' Di Pi K
fr i PT i ^j Co.
0000
CC' CO CO CO
C^ CT, C^ CTi
*
i-H VD
t^ rH
** o
rl
0
*
<ฃ
CT O*
3 rH
. r-> o
r- o in
co oo
o
O CTi
^T rH
O O
- o
ro *
ซc
0
O O rH
oo CN O
in *
* o
. .
o o
o vo in
0 0
OO" VD*
CN *
*
2 2 Iซ 2
XXX*
ICHLOROPROPANE
ICHLOROPROPENE
lELDRIN
I ETHYL PHTHALATE |
Q D D O
e? & & Pi
pr , Co Co Co
0 O 0 0
CC' CC CO 00
* $
CT- C oo
0^ 3 *
,_) ^31
CN rH
O^
4c
. 3 .
OO rH O
i t rH F~
00 ซ
0
.
o
CN
rH
CN*
*
2 2 ป 2
**2*
IMETHYL PHENOL 2,4
IMETHYL PHTHALATE
INITROTOUJENE 2,4
INITROPHENOLS
C D C O
fl rH rH
Co Co Co Co
0 O "sf 0
CO 00 00 00
CT CT CT CT
*
* *
cr*
B7! $
i ( VD
in o in
VD O
t- o o
o
0
*
ซ
rr*
C C*
3 oo o-
TT rH C
. o
00 O CN
rH 0 -*
0
o
t
o
[V^
00
*
o
tn
rH
' O
0 0
,
INITROTOLUENE
INITRO-O-CRESOL 2,4
IOXIN (2,3,7,8-TCDD)
IPHENYLHYDRAZINE
Q D D Q
O CO
i-H rH
pr fy_; CLJ fT
00 CO
CC CO CO CO
O*\ O*^ O^ O*1'
CN
o
O
O
O
1 S1
*
C^ CT1
uo m
.11
I So-
3'
in ^r
rH t^ rH
r^ oo
00
**? p^
oo oo
0 0
o o
VD 00
UO CN
0 0
o
o ป
o
O CN 00
P- CV rH
CN .
K 00
22 22
XX XX
IPHENYLHYDRAZINE 1,2
I-2-ETHYLHEXYL
PHTHALATE
MDOSULFAN
SJDRIN
Q a co. co
-------
"2
w
3
C
H
4J
g
CJ
|
X
5=t
fc
CO
rH rH rH rH
C" C7
g X
CO ~
CN TT
. in
ro
Fv7
S
v
CN
rH -5J1
fc "-H
2 O
vc cc
--H r1 o
* 5
C
. cc
c c cc
ro rt co
^ *
1C 1
cc
W" ,__(
B O
^r
CN r^
in
rH C 00
* *
* *
ET ??
CTN CO CTป
rH CN
rH
0 0
O VO
c ro
>* o
>. o
vo
* o
O ro
o in o
O O Tl-
* CTi
CN O *
rH
*
CN CO O
ซV ro ^
rH O IT)
*e O *
O
o
C C CM O
VO O IT) CO
ro *> o>
* rH O *
rH
*
2 X X X
X X X 2
CC
CO p
CC EC
co 2 or o
&
0 O
vc
CM rH
ro
* O
ro co
o
(T.
* O
O
O
. ?s PS ?C
CC CC CC EC
ar a: ar ar
ro
or or or or
Ctj CL/ ELJ Ctj
cr o o o
CO CO CO CO
O^ CTi CTi O
rH rH rH rH
ft * *
K * *
C? C? C?
r- in **
^T CN rH
in VD ^r
K * *
le * *
E c? E 5
ro vc ro .
. vo
VD 00 CN C
rH rH rH CN
f-
*
CM
in
*
r--
ซ
X X X 2
X X X X
CC CC CC I
*^ J2 ^T ^r
ซ. rH
CN
rH
*
C + rH
O CM O
O
> ro o
r 1
O
o +
0
-CM
f^ 00
i !
1 1
*
2222
2 X X 2
EC
S M
,งoi
c o < j
& co cc <
M M j sr
r^ r- CM r~
rH rH
CC' or cc cc
& fc S &
"^ LT1 VD *JD
r- cc r^ r^
& & o* o
^H ^H r 1 ^~(
FF
CN rH
C
cr o
o
??
o vo
c ^
rH rH
% EB"
c ^r o
in ^ o
i i i i
in rH
CM ro o
o o o
o o o
rH
CN
CM rH
I-H ro o
O O O
o o o
T
CN
2222
2X22
or
S
cc ar
CO CJ
cc x x
i ง ^
jgrj ซ^ ซr- ซr-
rH O IT)
rH
ef or or 03
Et.. EL, fc CC
0 C 0 VD
co co cc r~
cri cr cr. cri
rH rH rH rH
ฃ?
o
rH
5
O
o
r- 1
& :?F
. TT
00 ซ C
00 rO rH
ป* rH
t-H
r-
*
o
in c
ro rf
ป. i i
CM
*
+
*
O (ฃ>
CN O
VC
*
+
O O
o o
ro co
* ซ.
CM rH
*
2222
X X X 2
CC
2
fc1
M
2
CC
ec cc
O 2
or cc
S *J w
ar S j H
Q <; M I i
S 2 2 2
1 t-H
or a
fc fc
o c
cc cc
cr cr
ฃT
oc
*
CTN
*
o c
CO U
vo a
fe
vo^
X *
c
IS
f
-K
O C
O f
o r
ซ.*
r^
CN
*
2 S
X 5
CC C
II
cc :
M f
2 S
-------
%
"8
_ 3
c
H
C
o
CJ
r
02
s
fe,
co
M
02
H
M
02
CJ
g
.j
3
B'
02
i
^) < 02 CJ rH
CL G J J
CL 02 W
cr E cj cc C
EC E-1 rH EL 02
H H E- M <
H
02 02 02 02
ft . pT < pt | jij
0 C 0 0
CC CO CO CO
* * * *
* * * *
o o o c
^r o c o
fV! O rH C^
^ ^ ^ ^
rH VD VO rH
rH rH CTl
4e ^c 4c 4e
ปc * * *
CC ^*
O VO
O rH O rH
^
*sf
SH X >i ><
^H ^H ^H ^
2222
IETHYLAMINE
IMETHYLAMINE i
IPHGNYIAMINE
YRROLIDINE 1
888S
co co co co
M M M M
VD VD CO VD
in in rH
or 02 cc 02
02 Eu 02 Eu
VD VD VD O
r~ co r~- co
O^ O**' O^ O^
*
d
fN^
O
0
p
w
B
Q *
C *fc
g I
EC O\
co rซ-
o
I
0
x:
i i
pf
FH ^
2 *" ^T 00
EC ff 0 0
S" M
B 02 C C
O EH
CC CJ
K *
CO 02 O
EC rH
1 H
fc' g
EC kJ
EH U 0 rH
^
2 2 2 ฃH
GREASE
DISSOLVED
ON
C M
2 2 E
kJ >i O2 CO
O O CL CL
i i CN VD
in
02 02 02 CC
EL.- Eu EL, 02
O C O VD
co oc cc r-
O^ O*"1 O^1 O^
?
in
CO
" r 1
^r o
i i
in
CC 00 00
CM * |
* in
VD
C^ ^O
cr.. in
oo ^
tc
.
O
O CM CT.
oo in
te VD
C
^r in
rv in
ซ. *
*
2 222
^^ ^^ S^-1 C^
LORINATED
ETHANES
LOROBENZENE
LOROPHENOL
EC EC EC E
O-i p i OH P i
OO VD ^H
(N
02 CD 02 02
EL, 02 Et. EL.
O VD C C
DO r- CC CC
*
*
ฃ
rH
rH
oo
*
*
i" F
in co
OO CM
C 00
*
o ^
o ซr o
CO C3> O
in CN *
K *
.
o
VD
in oo
ป *
CN
*
.
0
0 0
CN ซer
O *
rH
k
2 2 2 >*
X 2 X X
RUS ELEMENTAL
E ESTERS
LEAR AROMATIC
HYDROCARBONS
EC O EH J
E E E O
CL p p p '
IT ^T VD rj-
rH rH m TJ-
02 02 CC CD
EL, Eu 02 02
0 C VD VD
co cc r- r~-
rH rH rH rH
rH LT
0 C
Q C
??!
0 C 0
i i in in
01
r,
^
in 5
C
EC
EC
O 0" CO
rH
^J1 CN |
JH
EC
CM LL!
in . i EH
00 . <
C EH
CO
r*
{H
H- H
O rH <
iปO Cc
CV ^* K
^
CM
222 2
>H X 2 2
M
DISSOLVED AND
SALINITY
SUSPENDED AND
TURBIDITY
^
M 02 CO CC
2 EC C C
CC > rH M
k-! kJ ( 1 I-J
EC M C O
CO CO CO CO
VD
in
CC CC 02 02
02 02 Eu Eu
VD VD C C
r- r^ cc co
rH rH rH rH
?
00
*^
B
*
cc
oo
ฃH
JJฃ
ฃ3
B
^
EC
CM EC
CO
1
rH
02
EC
EH
S
CJ
L-i
|
CN 2
EC
a.
CO
EC O
CO *
O-1 CT^
cn *
& & & 2:
5^ ^* ^^ ^H
O EC EC in
2 EL. C < EC ^r
C? IZ1 EH H 2 CN
C CO rf EC EC ^
C CC M C ^
[i_, QJ pt 0?
CO EH H EH
rH rH rH
02 02 02 02
EJt-t ELI DLJ CL<
O O 0 C
CO CO CO CC
rH rH rH rH
K *
* *
B B
r~ in
00
o
rH CO
ปt
* *
ฃ - ? ;
rH CO I
o o ;
.
c o
m **
* *
c o
fv] C
CO CN*
&\ O
* rH
*
.
o .
0 0
ซ3< ป*
> CO
*
c o
(N CO
^ ^
a\ in
* *
>< 2 >-* 2
^j ^ ^j ^j
LOROETHANE
1,1,2,2
LOROETHANES
LOROETHYLENE
LOROPHENOL
2,3,5,6
E E E E
CJ U CJ U
H EH EH H
-------
"8
3
C
H
4J
1
X
_S_
fe
CO
(^
M
or
r_*i
P
fV
CJ
^j
M
jg
ฃ3
o
or.
CO
p
**
CJ < or CJ M
CL O t-O >J
CL K M
CO T CJ CO C
CO p M b- Pi
H l-l EH 1 i H X X *
i
E
D
THALLIUM
TOLUENE
OXAPHENE
7RICHLORINATE
rH rH rH
c* oj cf or
CL, CL. EL, EC
O O C O
OO OO 00 OO
ON ON ON ON
t 1 rH i 1 i 1
* *
* *
CT Cp
ro co r-ป
0
rH O
rH rr 00
* * (T
* * 3
ซ!}< vo r^ o
00 O OS
rH ONI
. .
O O
o o
cv o
*t ^
rH 0^
ro *
X
. .
o o
0 0
^ ^
ON rH
-K OM
*
.
O
O
o
m
*
^y ^^ ^^ ^^
>> > > x
i 1 CN in
i i i i ^r
^ ^ ^
rH rH CO ON)
CO CO CO iJ
Z Z J g
TRICHLOROETH
TRICHLOROETH,
TRICHLOROETH
TRICHLOROPHEI
Ov
rH
or o" oj
CL, CL, Eu
O 0 O
CO CO CO
ft rH rH
tt *
* *
B1?
vc .
in
ro OM
in
* *
ฃ*s-
CM 3
rH ON]
*
00
m
o
r-
rH
0
ON **
*
^.
o
oo
>< X Z
Z X X
ซt
ov
J
SB
TRICHLOROPHE
VINYL CHLORI
ZINC
<
or - P C -
< p rf o ro
or M g cc s: ^
SJ O M CO
co ^ o 2 < to
CL O CL- - r J
1 1 1
or cc
CL, D- tJ
CJ
D
DO. CL!
S S
**^ป CO
"S CJ M
3 D
J M Z P
O co rg co
OKซ M Oi
i i cj tJ ""^ CJ CL
- rH 0?
CL W 0) < CO
cj 2
M J O Q i-j
co E> i ^ c^ ^
p CO 4J EL,
2C DO O
E 0) < CO
cj Q P y-j M j
P MJ or co
p CO CO CO >
Z < H p 60
CO P T3 M ,J
c rf D 3> or iJ
CL p Z! 2) E i i w
M to O < DO fccj
CO CJ S Dd DO CO
CO M CL JJ 33 Oi M
co it- to a: cc
Z Cu CO fl) Z P
uj CD uD 5 ง *ปD
Cc co i n o ^^ oi i
^ Z S i i tj O ^2
ffi rH ^> ซ ' 33 Dti rH
1 1 1
+ * *
4c
CO
0) O
>H Z
1 1
>H Z
CO
fe (6 P
S*J ^i ro
O" CT >-! W
P rJ 2 Q 0)
TO rH O C J5
S-J -H -H (0 -H
D- e E c >4H
1 1 1 t 1
CP CJ CT CT1*-!
s
^
r^
fC
4J
0)
Sj .
O 03
CO 85
.u o
C Q
1 3
3 a
8&
mB
iH ^C
VJ rH
0) 3
5?
(-1 l-l
o
3 _
(0 ON
Q) rH
rH
C Vi
~3
c jn
C [S
H
4J j^
p ^J
O *Q
M-i -H
rj* 1 1
iH Q)
i 1 -H
CC r-l
rJ CJ
0)
c >
CD 4J
1 1
u 4J
in
c -a oo o
O c in vo
H (o i ซ?r
U ffi S O
O to g .CM
> Q) C -^ CO
.0 -U O
O -H ฃ 4J CJ
T3 ia 4J CJ (D Q
35 CL (0 C Q)
grn^ 2i! c
352 aT^^B
> C Cf to r D!
0) Q) TJ C
P E -J W rH -iH
c CD m o ฃ
O -U "O ^* 05
i-j 45 c 45
*H ^J (0 1^
> -U
c >*-i co
cc o
. 0
CO O
_ f-^
"1^
^^ it t
o
VD
00
O>
o
^
4-1 0)
fO .Q
c. S
a-cl
c^
-------
SECTION V
ONGOING RESEARCH & DEVELOPMENT RELATED
TO THE NIAGARA FRONTIER REGION
-------
UNITED SEMES ENVIRONMENTAL PROTECTION AGENCY
ONGOING RESEARCH RELATED TO THE NIAGARA. FRONTIER REGION
RESEARCH AREAS
- Water Quality (Fate of Toxic Substances, Ambient Monitoring, Water Quality
Assessment, Ground Water)
- Hazardous Waste (Superfund, RCRA,, Wastewater Technology Analytic Methodology)
- Dioxin Research
- Health Effects
- Risk Assessment
- Additional Activities
WATER QUALITY
START DATE/
COMPLETION EftTE
To understand the fate and effects of toxics sub- 9/1/71-
stances in freshwater ecosystems using areas of 9/30/89
the Great Lakes case studies. Apply research
to specific regulations and management need of
the Great Lakes National Program Office (GLNPO),
Regions, OW,OTS, & IJC.
To determine the specific species & testing methods 10/1/81-
to assess the effects of toxic chemicals on ter- 12/30/99
restrial freshwater, & estuarine/marine species
to determine when data from a surrogate species
can be used for another.
Quality control and performance evaluation samples 9/30/82-
for drinking water and quality assurance (specific- 12/31/99
ally includes Love Canal Pollutants)
Toxicity test methods for aquatic life will be 10/1/83-
developed, verified, & transferred to regions and 9/30/88
states for predicting instream water body and bio-
logical impacts in fresh, brackish, & marine systems
from complex effluents. The significance of toxicity
persistence to biota will be determined and methods
developed for factoring into the permitting process.
Develop effluent characterization/identification
methods.
Provide standardized biological monitoring tools 10/1/78-
for fresh and marine waters to support the inclusion 12/31/99
of biological analyses in regulatory processes.
Maintain an inhouse expertise to serve as expert
witness for biological monitoring.
FUNDING
(x$l,00(W
929.5
220.8
491.7
1295.0
864.1
-------
WATER QURLJTY CCOtiJTUed START miE/ FUNDING
O1YIPLETICN EftTE (x$l,000)
Develop improved national water quality criteria 10/1/84- 1900.0
and field test a range of methods which can be 9/30/89
used to establish site-specific water quality
for both fresh"" - and marine environments.
Research on the -^velopnent and evaluation of
protocols for deriving water quality criteria
when two or more toxic compounds are present
at the same time and the evaluation of the
integrity of the minimum data sets will be con-
tinued. Research will be undertaken to better
express the criteria relative to exposure
assessments and wasteload allocations.
Define the adverse effects of toxic chemicals on 10/1/81- 314.4
surface water and terrestial ecosystem processes 12/30/99
and functions. These studies will lead to methods
for defining multi-species system-level effects.
Develop predictive methodologies for conducting 10/1/79-
exposure assessments of chemicals in freshwater, 12/30/99 339.7
estuarine/marine water, ground water, air,
terrestrial, and multi-media environments.
Develop and validate bioassay methodologies for 8/1/82- 376.2
determining the effects of chemical pesticides 12/30/89
on marine and freshwater animals.
Provide methods and data for the prediction 7/1/67- 9222.7
of the concentrations of contaminants, which 12/30/99
have entered the subsurface, in ground water
at the point of use at a specific time in the
future.
Provide Office of Water with a lake restoration 4/1/86-
guidance document that incorporates all aspects 12/30/87 60.0
of lake management and restoration including types
of techniques, cost/effectiveness, regional prior-
itization of projects, and an assessment of
efficiency of treatment technique relative to
each other.
Environmental processes characterization research 10/1/86- 1050.0
will be conducted and data bases and wasteload 12/30/99
allocation models will be developed, improved,
simplified, and tested as required for implement-
ing water quality based approach. The Center for
Water Quality Modeling (CWCM) will catalogue,
maintain and provide model codes, user manuals,
and associated coefficients and will provide
training and user assistance.
-------
WATER QtKLJTY continued
CCMPLEEECW EKTE
FUNDING
(x$l,000)
Develop methods for conducting regional 10/1/84-
wasteload allocations in estuaries to meet 9/30/87
specific water quality objectives.
Ecological hazard assessment for water 10/1/80-
quality by development of data bases to 9/30/89
support water quality standards and permits.
Assure all ambient water quality monitoring data 7/1/72-
generated is accurate, scientifically valid and 12/31/99
legally defensible for either regulation setting,
enforcement, or compliance purposes.
To study and understand how pesticides contam- 4/1/81-
inate surface waters; what processes are involved 9/30/90
and what remedial actions are necessary to
alleviate the problem.
Develop and evaluate surface and subsurface moni- 10/1/82-
toring methods and strategies for RCRA. hazardous 12/31/99
waste sites.
Provide to the grouhdwater scientific community 7/1/67-
improved and less costly methods. To access the 12/30/89
subsurface, detect ground water contamination,
and measure subsurface parameters that influence
contaminants behavior. In addition, support
groundwater information transfer activities.
250.0
410.0
300.0
789.4
4787.5
795.0
-------
HAZARDOUS WASTE
START DATE/
(XMPLEEICN TWTV.
FUNDING
(x$l,000)
To provide engineering support for Superfund 9/1/84-
site and situation assessments including 12/31/99
evaluations of waste characteristics, hydrology,
geology and soil characteristics.
Provide emergency response personnel with user- 10/1/83-
ready, cost-effective technology to prevent, 9/30/89
assess, contain, cleanup, and dispose of hazard-
ous releases quickly, effectively, and at least
cost.
Quality Assurance support for CERCLA 6/30/81-
12/31/99
The Superfund Innovative Technology Evaluation 10/1/86-
Program (SITE) is designed to demonstrate and / /
develop innovative technologies that can be
used for the cleanup of hazardous waste sites.
To provide response technology to support 10/1/81-
emergency actions at hazardous material release 9/30/90
sites and remedial technology for cleanup at
uncontrolled hazardous waste sites.
To provide verification of remedial action 10/1/81-
design and implementation activities; to review 12/31/99
data submitted by liable parties for specific
site problems; to furnish expert witnesses when
required for litigation procedures and routine
and general technical support to the best extent
possible, as related to or part of other areas
of expertise.
The 1984 hazardous and solid waste amendments to 10/31/86-
RCRA have resulted in many new regulation require- 12/31/87
ments and timetables, underground injection wells,
land disposal banning, and Superfund innovative
technology evaluation are three categories where
information will be needed by the environmental
community.
429.4
710.1
2492.4
20000.0
4686.5
957.6
781.7
-------
HAZARDOUS WASTE continued
Characterize air emissions from hazardous
waste treatment, storage, and disposal
facilities (TSDF's) and assess methods to
control them in support of DAQPS' regula-
tory needs under RCRA.
To support rulemaking under RCRA Subtitle I
by providing fast-track evaluations of pre-
vention, detection, and corrective action
technologies to identify cost-effective,
reliable techniques and equipnent for leaking
underground storage tanks (UST).
Determine the applicability and the cost-
effectiveness of in-situ reclamation techniques
to unsaturated-zone and ground water contam-
ination resulting from leaking underground
storage tanks and other hazardous waste sources.
DATE/
COMPLETION DATE
10/1/82-
6/30/89
10/1/84-
9/30/89
10/1/81-
12/30/90
To provide small businesses and small quantity 10/1/86-
generators with practical effective and economical 10/31/88
technical and management techniques to effectively
and efficiently treat and/or dispose of wastes
currently being released into our environment
through air and water, and on land.
Provide the Office of Solid Waste with methods 10/1/81-
and data for rapidly predicting the toxicity and 12/30/89
bioaccumulation potential of wastes, waste streams,
or leachates proposed for listing under Section
3001 of RCRA on the basis of quantitative chemical
structure-activity relationships (QSAR).
Remote sensing RCRA sites for assessment and 10/1/82-
permitting. 9/30/90
Provide information to the municipal sector to 10/31/83-
upgrade existing plant's performance potential 10/31/88
to achieve compliance at minimal costs.
Develop and field verify improved designs, 10/1/86-
operation and closure procedures for landfills, 1/1/91
surface impoundments, waste piles and underground
storage facilities.
Develop a comprehensive technical data base on 10/1/83-
new and existing technologies for land treatment 9/30/89
of hazardous wastes for which incineration of
conventional land disposal are inappropriate,
infeasible, or ineffective. Develop a "treatment
demonstration" protocol for wastes proposed for
land treatment.
FUNDING
(x$l,000)
683.0
2613.7
348.7
121.6
1185.2
530.0
1135.7
3325.0
768.0
-------
HAZARDOUS WASTE continued
Characterize wastes, leachates and air
emissions for municipal solid waste (non-
hazardous) facilities, and assess control
methods to support regulatory needs being
developed by the Agency.
Develop engineering data base and guide-
lines on the disposal of hazardous wastes
by cofiring in to high temperature industrial
processes, e.g., cement kilns, industrial
boilers, steel furnaces, and asphalt plants.
To provide the technical basis for Agency
policies, regulations, permits and compliance
action for hazardous waste incineration
process failure and to correlate metal or organic
emissions during failure modes with easily
monitored peformance parameters.
Assess the capability of existing and emerging,
chemical, biological and thermal processes and
systems to serve as alternatives for control of
hazardous waste streams.
START
(XMPLEEECN EftlE
10/1/86-
1/1/91
10/1/86-
1/1/89
7/31/87-
9/30/89
10/1/83-
6/30/89
Provide field-evaluated methods and data to 10/1/81-
predict the concentrations of wastes that either 12/30/89
escape or are released into the environment from
the treatment, storage, or disposal of hazardous
wastes.
Provide the basic scientific understandings, 10/1/79-
concepts, and evaluations to develop defensible 12/30/99
protocols for testing and/or estimating the
environmental transport, transformation, degrad-
ations, and multi-media distribution of toxic
chemicals.
The CWA (Sec. 311) mandates that Spill Prevention 7/1/72-
Control and Countermeasure plans be prepared for 12/31/99
all facilities engaged in the production, storage,
processing and distribution of hazardous materials.
EPA regional offices monitor to ensure compliance.
The CMDENCft. provides remote sensing techniques for
monitoring.
Provide overall program management for a group of 7/1/86-
multi-disciplinary research, education, and policy 7/31/89
projects that support EPA's solid and hazardous
wastes management research and regulatory needs.
Research will center around four areas: Health Effects,
Site Assessement and Management, Waste Reduction and
Treatment, and Risk Assessment and Management.
FUNDING
(x$l,000)
916.0
620.0
2113.1
5935.0
2942.9
294,1
224.3
N/A
-------
HAZARDOUS WASTE continued
Provide technical evaluation of treatment
technologies to assist ITD in the development
of BCT and BAT limitations. Develop and
verify a protocol for conducting industrial
toxicity reduction evaluations (TREs) for use
by permitting authorities in writing BPJ NPDES
permits.
Develop and evaluate a multiple bioassay screen-
ing protocol to indicate the biological hazard
associated with contaminated soils, water, and
sediments.
Provide standardized analytical methods for
quantification of pollutants or their metabolic
products in water, wastewater, biological
tissue, sediment, and sludge.
Identify and determine distribution of unlisted
chemicals in industrial wastewater. Compounds
that can be identified by empirical mass spectra
matching as well as those that elude identifica-
tion by this technique will be included.
Develop new methods for analyzing and monitoring
organic chemicals and dioxins.
To assure that analytical methods presently
approved by the Administrator for regulatory
measurement of pollutants in industrial waste-
water are reliable in all wastewater matrices.
Fate of toxics in Wastewater
Develop through research improved approaches
for enhanced control of toxics and toxic ity in
municipal wastewater treatment. Develop toxic-
ity reduction evaluation (IRE) procedures for
municipal wastewater treatment plants to support
the Agency's "Policy of Development of Water
Quality-Based Permit Limitations."
Develop methodologies that will integrate
lutant specific toxicity control techniques
with whole effluent toxicity testing procedures
and BAT limits for use in water quality permit-
ting. Field test the coupling of site-specific
criteria modification techniques with the whole
effluent toxicity approach. Develop a decision
framework to determine which method controls and
the relative merits.
SffiKT DATE/
CCMPLETICN DATE
10/31/84-
12/31/90
10/1/83-
12/30/86
10/1/77-
12/31/99
10/1/82-
12/30/88
10/1/82-
11/30/88
10/1/80-
12/31/99
10/1/83-
10/31/90
10/31/84-
9/30/90
10/1/85-
9/30/88
FUNDING
(x$l,000)
753.2
352.6
327.7
472.1
2180.5
618.9
355.0
581.2
625.0
-------
DIOXLN RESEARCH SffiRT IBIE- FUNDING
COMPLETION EKBE (xl ,000)
The Office of Health Effects Assessments (OHEA) 10/1/86- 537.5
program will continue in FY'87 with completion 9/30/87
of the soil ingestion analysis project, utilizing
FY'86 R&D. TCDD vapor phase photolysis is scheduled
for completion in FY'86. The kinetics and toxicity
study with Rhesus monkeys will continue in FY'87,
concentrating on analysis of tissue samples collect-
ed in FY'86 and on collection of additional samples
for analysis of clearance kinetics, reproductive
effects, and mutagenicity. Empirical determina-
tions will be made of dioxin/furan physical-chemical
properties which relate to persistence, intermedia
transfer, and body burden. Photolytic rate constants
will be determined for particulate-sorbed TCDD.
Evaluate the bioavailability of dioxins and deter- 10/1/84- 608.4
mine the potential for uptake of dioxins by plants, 9/30/99
fish, and large animals. The uptake data will be
used in defining the potential biomagnification of
dioxins in food chain systems.
Access mobility of dioxins and chemically-related 10/1/83- 415.6
pollutants in contaminated soils and identify and 9/30/89
document currently available methods for making
assessments that are usable by engineering personnel
at Superfund sites.
Provide Office of Solid Waste & Emergency Response 10/1/83- 374.7
(OSWER) with techniques and necessary data to 9/30/99
predict the rate and extent of movement and trans-
formation of 2,3,7,8-I^radilorodibenzo-P-dioxin
in soils and in ground water.
To provide improved methodologies and assessment 10/1/85- N/A
for prediction of toxicity of the halogenated 9/30/90
dioxins and related compounds.
-------
RISK ASSESSMENT
Site- or chemical-specific assessments will be
prepared to predict the relative health risks
associated with remedial enforcement options.
These assessments range from brief hazard
assessment summaries for cancer and noncancer
toxicity, to detailed and peer-reviewed docu-
ments for use in negotiations or litigation by
the Office of Waste Program Enforcement.
Develop environmental risk assessment method-
ology for TSCA by combination of exposure and
hazard assessment data utilizing modified,
existing, or new fate, transport and effect
models to depict risk probability. Ecosystem
degradation criteria will be developed.
The development of environmental risk assess-
ment protocols and guidance for terrestrial
and aquatic ecosystems focusing on endangered
species and commercial fisheries. Provide
scientifically sound procedures for evaluation
of environmental risks associated with pesticides
and toxic substances.
These revised/updated risk assessment method-
ologies will maintain assessment protocols at
the state-of-the-art and will guide the develop-
ment of scientific and technical information
meeded by OSWER.
The Integrated Risk Information System (IRIS) is
a computer-housed, electronically communicated
catalogue of Agency risk assessment and risk
management information for chemical substances.
The goal is to ensure high technical quality and
Agency-wide consistency in risk assessments by
continued development of risk assessment guide-
lines and associated technical support documents.
Conduct research on exposure monitoring methods
and systems to improve estimates of human exosure
to pollutants. Develop data bases and procedures
needed to assess human exposure in support of OTS
programs.
START DATE/
DATE
10/31/84
9/30/89
10/1/85-
10/30/92
10/1/85-
9/30/87
10/1/86-
9/30/87
10/1/86-
9/30/87
1/1/84-
9/30/89
10/1/80-
12/31/99
FUNDING
(x$l,000)
519.3
2094.1
198.0
360.4
325.0
1234.3
2764.9
-------
RISK ASSESSMENT rantinued
EftTE
CCMPLEEICN
FUNDING
(x$l,000)
Reducing the uncertainties associated with
risk assessment by conducting or sponsoring
efforts intended to develop and/or improve
approaches and methods in this area.
Develop methods for use in improving existing and
proposed extrapolation models used to develop
standards for drinking water contaminants.
In FY'87 OHEA will provide site-, situation-,
and chemical-specific exposure and health effects
risk assessments covering single chemicals and
complex mixtures to OERR and the Regions. 30-60
Health Effects Assessments (HEAs) will be devel-
oped for OERR for use in establishing health-
related goals for remedial actions. A previously
established capacity to provide rapid response
health assessments to emergency and remedial
response coordinators will be maintained. Methods
of development work will involve development of
phase chemicals through fractured bedrock, and
the application of a stochastic analysis to
exposure assessments for one or more Superfund
sites.
10/1/86-
9/30/87
10/1/86-
9/30/87
10/1/86-
9/30/87
10/1/86-
9/30/87
10/1/86-
9/30/87
10/1/80-
9/1/90
10/1/81-
9/30/89
508.8
169.8
120.7
105.0
49.3
N/A
10012.0
-------
SUVRT EKEE
HESLOH EFFECTS RESEARCH
To complete reviews of 301(g) variance 10/1/86-
requests, to prepare water quality health 9/30/89
advisories and to prepare human health
chapters of AWQCDs.
To evaluate toxicological and health data 10/1/86-
at all exposure durations to estimate 9/30/89
drinking water criteria for the safety of
human health.
Health and Environmental Effects Profiles 10/1/86-
(HEEFs) will be prepared for specific chemicals 9/30/87
or waste streams to support the listing of
hazardous wastes under Section 3001 of RCRA.
During FY'87 Data Summaries (preHEEPs) for
about 180 chemicals will be prepared; HEEPs
for 90 chemicals will be developed, as
indicated by information in the Data Summaries.
OHR will provide field tested methods in a 10/1/83-
manual that discusses protocols and interprets 9/1/88
strengths and weaknesses on health effects
biomonitoring techniques. Such methods are
used in evaluating and predicting genotoxicity,
mutagenicity, and carcinogenicity, associated
with contaminated water receiving complex
chemical effluents.
Determine how and where epidemiologic research 10/1/83-
can contribute to an improved scientific basis 10/1/89
for revising current drinking water maximum
contaminant levels (MX) or developing new MZL's
and conduct studies where appropriate.
To develop short-term, cost-effective, predictive 10/1/79-
methods for detecting toxic effects. Methods and 1/1/88
bioassays will be developed to determine adverse
biochemical and physiological effects, to detect
alterations in developmental and reproductive
processes of animals, to screen and evaluate
chemicals for immunotoxic effects and to select
methods which best detect and characterize
neurotoxicity.
DOTE
FUNDING
(x$l,000)
288.2
489.1
1345.4
N/A
N/A
N/A
-------
HEALTH EFFECTS RESEARCH continued SBVRT EKEE- FUNDING
CCMPLEiniCN EftTE (x$l,000)
To provide the toxicological information 12/1/79- N/A
needed for the Office of Drinking Water (ocw) 9/1/87
to develop maximum contaminant level's (MX)
and health advisories (HA) for specific
chemicals found in drinking water.
To develop and evaluate short-term in vivo 10/1/82- N/A
and in vitro bioassays for screening wastes
for designation as evaluation. Bioassays
screens are being evaluated for the follow-
ing health effects: general toxicity; carcino-
genie ity; neurotoxicity; irnnunotoxicity;
teratogenicity; and reproductive effects.
-------
ADDZEECNSL ACTIVITIES
Perform liason activities with regions,
states, Congress, OMB, and other federal
agencies and other EPA offices.
Management/Irrplementation of exploratory
research centers to improve EPA's under-
standing in high-priority research areas
that require and multidisciplinary and/or
interdisciplinary focus.
To provide technical and logistical support
to the interagency Task Force is chaired by
the EPA Deputy Administrator.
To provide technical and logistical support
to the interagency Task Force on environ-
mental cancer and heart and lung disease.
To develop, modify and apply experimental
knowledge-based expert systems for environ-
mental assessment needs.
To assure quality assurance for monitoring
data to support its primary data and second-
ary data usesi.e., that interccmparable data
are obtained; sample repository.
EKEE-
EftTE
1/1/00-
12/31/99
1/1/00-
12/31/99
FUNDING
(x$l,000)
363.0
4796.0
7/1/77-
9/1/99
7/1/77-
9/1/99
10/1/85-
12/30/91
7/1/85-
12/31/99
N/A
N/A
68.6
314.8
-------
APPENDIX A
STATUS OF 61 HAZARDOUS WASTE
SITES IN THE NRTC REPORT
-------
INDEX OF HAZARDOUS WASTE SITES (CERCLA)
Source Name Site ID
102nd Street 04
Allied Chemical - Tonawanda Plant* 18
Allied Chemical - Site 107* 15
Alltift Realty* 11
Bell Aerospace Textron* t 26
Bethlehem Steel Company* ' 10
Buffalo Avenue Site/Buffalo Ave Landfill* 28
Buffalo Color Corp.* 16
Charles Gibson Site* 27
Colombus McKinnon Corp.* 22
DuPont, Buffalo Ave Plant* 31
DuPont, Necco Park 29
Gratwick-Riverside Park* 24
Griffon Park* 25
Huntley Power Station/Niagara-Mohawk* 21
Hyde Park 02
INS Equipment Company* 20
Love Canal 01
Mobil Oil Corp.* 13
McNaughton - Brooks, Inc.* 14
Niagara County Refuse Disposal 05
Occidental Chemical (Durez Div)* 23
Occidental Chemical Corp-Buffalo Ave* 32
Olin Corp.* 34
Reichhold -Varcum Chemical Division* 30
S-Area (OCC Main Plant) 03
Solvent Chemical Corp.* 33
Squaw Island* 17
Times Beach* 12
Tonawanda Coke Company* 19
* NYSDEC Lead sites
-------
08/31/87
102nd Street NATS ID: 04
EPA ID: NYD980506810
STREET: 102nd Street
CITY: Niagara Falls ZIP: 14304
CONGRESSIONAL DISTRICT: 32
HRS SCORE: 30.48 NPL: YES
DESCRIPTION:
This site is located at the eastern edge of the City of
Niagara Falls. It is bounded to the north by Buffalo
Avenue and to the south by the Niagara River. The site
is 22.1 acres, of which 15.6 acres are owned by Occidental
Chemical Corporation (formerly Hooker Chemical and Plastics
Corporation) and 6.5 acres are owned by Olin Chemical
Corporation. Approximately 77,000 tons of chemical wastes
were disposed of at the Occidental site between 1943 and
1971, and 66,000 tons of chemical wastes at the Olin site
from 1948 to 1970. Chemical Wastes include tetrachloro-
ethene, trichloroethylene, benzene, arsenic, trichlorophenol
hexachlorocyclohexane (lindane), chlorobenzenes, and
organic phosphates.
On December 20, 1979 a complaint against the companies
was filed in the U.S. District Court. On June 26, 1984,
Judge J. Curtin, approved the Remedial Investigation
workplan.
-------
08/31/87
102nd Street
NATS ID: 04
HIGHLIGHTS
01/01/01
12/30/72
12/30/74
03/31/79
12/20/79
09/08/83
06/26/84
04/30/85
09/09/85
10/30/86
02/28/87
EPA ID: NYD980506810
This site is referenced in the 1984 NRTC Report.
This listing represents a cluster of two sites.
Hooker constructs a dike along the river to
prevent erosion.
Clay cap in place.
Site identified by NYSDEC in 1979.
A complaint is filed in U.S. District Court
against Occidental and Olin Chemical Companies.
Added to National Priority List
Judge J. Curtin approved remedial investigation
workplan.
Dioxin investigation by EPA. 2,3,7,8 TCDD was
found below ground in an area inaccessable to the
public. The highest concentration was 680 ppb.
Remedial investigation field work begun by
a Contractor for OCC and Olin.
Niagara River sediment survey, bulkhead study
and offsite investigation begun.
Extended groundwater survey begins.
11 DATES PRINTED FOR 102nd Street.
-------
08/31/87
ALLIED CHEMICAL - SITE 107 NATS ID: 15
EPA ID: NYD001863372
STREET: 35 Lee Street
CITY: Buffalo, NY ZIP: 14210
CONGRESSIONAL DISTRICT: 33
HRS SCORE: 0.00 NPL: NO
DESCRIPTION:
This Allied Chemical site is located in the southern part of
the City of Buffalo and is adjacent to the Buffalo River at
mile point 4.5. The site had a sludge lagoon in which an
unknown quantity of spent vanadium pentoxide catalyst,
sulfate sludges, sulfuric acid, nitric acid, salts, slag,
and polymerized "sulphan" were deposited. The lagoon
operated between 1930 and 1977. Since then, it has been
excavated and filled with clean fill.
-------
08/31/87
ALLIED CHEMICAL - SITE 107 NATS ID: 15
EPA ID: NYD001863372
HIGHLIGHTS
01/01/01 This site is referenced in the 1984 NRTC Report.
This listing represents 1 site.
03/31/79 Site identified by NYSDEC in 1979.
07/30/82 Monitoring wells sampled by USGS in July 1982
indicated elevated levels of lead and nickel.
SCHEDULE
09/30/87 Phase II delayed - contractor inability to acquire
liability insurance. Start up planned fall 87.
03/30/88 Evaluation for NPL scheduled for winter 1988.
5 DATES PRINTED FOR ALLIED CHEMICAL - SITE 107.
-------
08/31/87
ALLIED CHEMICAL - TONAWANDA PLANT NATS ID: 18
EPA ID: NYD051816262
STREET: 3821 River Road
CITY: Tonawanda, NY ZIP: 14150
CONGRESSIONAL DISTRICT: 32
HRS SCORE: 0.00 NPL: NO
DESCRIPTION:
The Allied Chemical Corporation plant, located on River Road
in Tonawanda, New York, was operated from 1920 to 1982.
During its period of operation, the majority of waste
material generated on-site was disposed of at various
off-site disposal or reclamation facilities. However, two
areas on the plant property were used as disposal sites.
One site consisted of coal tar pools from spillage during
transfer operations. This site was excavated in 1981.
The other disposal site is approximately thirty (30) feet
in diameter and 6 to 8 feet in depth. From approximately
1950-1960, this site received scrap polyethylene,
chlorinated polyethylene and spent catalyst (magnesium
chromate and dichromate). These wastes were generated by
a small on-site research and development laboratory.
The general terrain of the plant facility is sparsely
vegetated with low grasses and weeds. The actual disposal
area, which was capped in 1958 with clean excavated fill,
is barren. The area topography is flat and gently slopes
toward the Niagara River, which is located 0.5 mile to
the west. The chemical plant is completely surrounded
by a six foot chain link fence with access monitored
by an on-site guard.
-------
08/31/87
ALLIED CHEMICAL - TONAWANDA PLANT
EPA ID: NYD051816262
NATS ID: 18
HIGHLIGHTS
01/01/01 This site is referenced in the 1984 NRTC Report.
This listing represents 1 site.
03/31/79 Site identified by NYSDEC in 1979.
SCHEDULE
05/30/82 Site inspected by NYSDEC in May 1982.
12/30/82 Four soil samples analyzed by USGS in 1982 showed
elevated levels of chromium,lead, and nickel.
09/30/83 Phase I investigation completed in Sept. 1983.
10/30/84 Site preliminary assessed by NYSDEC in Oct. 1984.
06/17/8.5 Potential Responsible Party proposes remediation
in lieu of Phase II investigation. Proposal
accepted and development of workplan by Allied
Chemical begins.
10/01/87 Remediation workplan final review and approval
by NYSDEC.
8 DATES PRINTED FOR ALLIED CHEMICAL - TONAWANDA PLANT.
-------
08/31/87
ALLTIFT REALTY NATS ID: 11
EPA ID: NYD000513713
STREET: Tifft Street
CITY: Buffalo, NY ZIP: 14220
CONGRESSIONAL DISTRICT: 33
HRS SCORE: 0.00 NPL: NO
DESCRIPTION:
The site is approximately 25 acres in size and was
a disposal site from the 1950's to the early 1970's.
The site was used to dispose of bulk loads of dye,
oil sludges, phenolic compounds, chrome sludge, copper
sulfate, nitrobenzene, monochloroenzene, and naphtalene.
The landfill was inactive for several years until the late
1970's, when it became an active landfill for the disposal
^of auto demolition shredder waste, core sands, fly ash, and
foundry sand. This practice continued until 1985 at a rate
of 40,000 to 60,000 cubic yards (30,600 to 45,300 cubic
meters) per year. The disposal area used was limited
to the northern third of the site.
In 1978, seven groundwater samples from wells screened above
the glaciolacustrine clay were collected. Analyses
included total Kjeldahl nitrogen (TKN), phenols, total
halogenated hydrocarbons, PCBs, arsenic, chromium, copper,
lead, and mercury. In 1982, four wells were drilled and
screened below the clay. Water samples were collected by
the owner from each well and analyzed for the same
parameters.
Elevated levels of kjeldahl nitrogen, organic carbon,
phenols, arsenic, and mercury were observed above the clay
but not below the clay. Chromium was observed at higher
levels below the clay.
-------
08/31/87
ALLTIFT REALTY
HIGHLIGHTS
01/01/01
12/30/78
03/31/79
08/30/82
12/30/82
12/31/82
03/31/83
NATS ID: 11
EPA ID: NYD000513713
This site is referenced in the 1984 NRTC Report.
This listing represents one site.
Groundwater testing indicates elevated Kjeldahl
nitrogen,organic carbon,phenols,arsenic, mercury.
Site identified by NYSDEC in 1979.
Site assessed and inspected by EPA in August 82.
Wells drilled below clay indicate chemicals found
in 1978 above clay, and higher chromium below
clay.
Samples collected by DEC and analyzed for organic
priority pollutants. None were detected.
Phase I Investigation started.
11/30/83
Phase I Investigation completed.
02/28/85
Phase II Investigation by NYSDEC starts,
01/01/86
Final phase II report under review.
09/30/86 Phase II Investigation completed. Heavy metals
and organics found in both aquifers and
groundwater.
11 DATES PRINTED FOR ALLTIFT REALTY.
-------
CLL AEROSPACE TEXTRON
EPA ID: NYD002106276
i*EET: 9812 Niagara Falls Boulevard
ITY: Wheatfield, Niagara ZIP: 14150
ONGRESSIONAL DISTRICT: 32
!& SCORE: 0.00 NPL: NO
NATS ID: 26
fc-
ESCRIPTION:
This site is located in the town of Wheatfield about 3000
feet (914 meters) from Cayuga Creek. It consists of a
neutralization pond which was used from the 1950's until
1983. Wastes were held in the pond until a pH of 6-8 was
achieved and were then discharged into a sanitary sewer.
The wastes generally consist of rocket fuels, nitric acid,
sodium hydroxide neutralizer, and wastes from a cleaning
degreasing and anodizing process line. The size of the
pond was 60 x 80 feet.
Dolomite limestone bedrock is overlain by a sandy to
silty glacial till. The till is overlain by clay
and a layer of various fill material. The layer of
mixed silts, sands and clays is conducive to the
movement of groundwater. The dolomite bedrock is
approximately 20 feet below the surface. Investigations
conducted by Bell indicate groundwater contamination
_ with volatile compounds.
-------
08/31/87
BELL AEROSPACE TEXTRON NATS ID: 26
EPA ID: NYD002106276
HIGHLIGHTS
01/01/01 This site is referenced in the 1984 NRTC Report.
This listing represents one site.
03/31/79 Site identified by NYSDEC in 1979.
12/30/86 Investigations by Bell (December 1982 to present)
indicate groundwater contamination with volatile
organics.
03/30/87 Field work started in winter of 1986.
SCHEDULE
09/30/87 Field work scheduled to be completed by summer of
1987.
5 DATES PRINTED FOR BELL AEROSPACE TEXTRON.
-------
08/31/87
BETHLEHEM STEEL COMPANY NATS ID: 10
EPA ID: NYD002134880
STREET: 3555 Lake Shore Road
CITY: Lackawanna, NY ZIP: 14219
CONGRESSIONAL DISTRICT: 33
HRS SCORE: 0.00 NPL: NO
DESCRIPTION:
The Lackawanna Plant of the Bethlehem Steel Corporation
is located on the shore of Lake Erie, south of Buffalo.
The plant site is approximately 2,200 acres in size, 750
acres of which consist of fill adjacent to Lake Erie.
The fill is mainly slag, cinders, sand, and gravel. Within
this fill area, spent pickle liquor, tar sludge, ammonia
still lime sludge, and metal sludge were deposited. Data
collected by Bethlehem Steel from monitoring wells along
the Lake Erie shore closest to the disposal area in 1980
and 1982 indicate the presence of arsenic, cyanide,
hexavalent chromium, lead naphthalene, phenols, and benzene.
-------
08/31/87
BETHLEHEM STEEL COMPANY
NATS ID: 10
EPA ID: NYD002134880
HIGHLIGHTS
01/01/01 This site is referenced in the 1984 NRTC Report.
This listing represents one site.
03/31/79 Site identified by NYSDEC in 1979.
12/30/79 Site preliminary assessed and inspected by EPA
in December 1979.
12/30/80 Data collected in 1980 by the company from monitor
wells along lake shore, close to disposal area,
show arsenic, cyanide, hexavalent chromium, lead,
naphthalene, phenols, and benzene in groundwater.
12/30/82 Data collected in 1982 by Bethlehem Steel
indicate presence of same chemicals.
01/30/85 Closure plan submitted to NYSDEC in January 1985.
08/30/85 Submittal of revised Closure Plan.
08/30/85 EPA Consent Order signed August 1985 for closure
and groundwater monitoring by RCRA unit.
08/30/86 Answers to a 3004(U) Information Request Letter
sent to Bethlehem Steel received in August 1986.
09/30/86 Preliminary Assessment report from Bethlehem
Steel received in September 1986.
03/27/87 Revised Closure Plan submitted.
04/01/87 Groundwater quality assessment plan submitted by
Bethlehem Steel Corporation for the HWM-1 area.
PUBLIC INVOLVMENT
12/30/87
Public notice on the final Closure Plan is
scheduled in the fall of 1987.
13 DATES PRINTED FOR BETHLEHEM STEEL COMPANY.
-------
08/31/87
BUFFALO AVENUE SITE/BUFFALO AVE LANDFILL NATS ID: 28
EPA ID: NYD980507784
STREET: 57th to 61st Sts, Buffalo Ave.
CITY: Niagara Falls, NY ZIP: 14303
CONGRESSIONAL DISTRICT: 32
HRS SCORE: 0.00 NPL: NO
DESCRIPTION:
The site was formerly a wetland along the Niagara River
which was filled by the City of Niagara Falls with
noncombustibles and incinerator residue from 1930 to 1950.
The site also received large quantities of shot rock from
the construction of the Robert Moses Power Project between
1957 and 1960.
The 30 acre site is open, grass covered and is level to
slightly sloping. Part of the land is presently the site
of the Niagara Falls Water Treatment Plant. The remainder
of the site is owned by the New York Power Authority.
Directly adjacent to the water treatment plant is an
industrial chemical facility.
The geology of the site consists of extensive areas of
fill overlying clay, till and alluvium. The thickness of
the unconsolidated material is 30 feet. Underlying these
units is bedrock of Lockport Dolomite.
-------
08/31/87
BUFFALO AVENUE SITE/BUFFALO AVE LANDFILL NATS ID: 28
EPA ID: NYD980507784
HIGHLIGHTS
01/01/01 This site is referenced in the 1984 NRTC Report.
This listing represents one site.
03/30/83 USGS soil samples (1982-1983) from ป--tern NYPA
portion indicated presence of organic compounds.
04/30/83 Site preliminary assessed and inspected by EPA in
April 1983.
12/30/86 Workplan for Phase II investigation submitted by
PRP approved in 1986. Consent order executed with
NYPA by DEC.
SCHEDULE
09/30/87 Field work scheduled for summer 1987.
5 DATES PRINTED FOR BUFFALO AVENUE SITE/BUFFALO AVE LANDFILL.
-------
08/31/87
BUFFALO COLOR CORP. NATS ID: 16
EPA ID: NYD080335052
STREET: 340 Elk Street
CITY: Buffalo, NY ZIP: 14204
CONGRESSIONAL DISTRICT: 33
HRS SCORE: 0.00 NPL: NO
DESCRIPTION:
Buffalo Color Corporation is an inactive site located in
the southern part of the City of Buffalo and is adjacent
to the Buffalo River. The area contains three listed
sites: Buffalo Color- Sludge lagoons, Buffalo Color-
Weathering area and Buffalo Color- Deep Well.
-------
8/31/87
BUFFALO COLOR CORP,
HIGHLIGHTS
01/01/01
03/31/79
NATS ID: 16
EPA ID: NYD080335052
This site is referenced in the 1984 NRTC Report.
This listing represents a cluster of three sites,
Site identified by NYSDEC in 1979.
12/30/82 Two composite soil samples collected in December
by owner indicated elevated levels of arsenic,
lead,and mercury.
06/30/84 Field investigations completed.
11/30/85 PRP agreed to conduct RI/FS of the lagoon site,
the weathering area site and the remainder of
Area D.
11/30/85 Negotiations for final closure of 744 foot deep
well started.
SCHEDULE
12/30/87
RI/FS starts in Fall 1987.
12/30/88
RI/FS completed.
8 DATES PRINTED FOR BUFFALO COLOR CORP..
-------
08/31/87
CHARLES GIBSON SITE NATS ID: 27
EPA ID: NYD980528616
STREET: Pine & Tuscarora Road
CITY: Niagara Falls ZIP: 14304
CONGRESSIONAL DISTRICT: 32
MRS SCORE: 0.00 NPL: NO
DESCRIPTION:
This site is located in a densely populated area in the
eastern part of the City of Niagara Falls and is adjacent
to Cayuga Creek. This 4 acre site was used from 1955 to
1957 for disposal of 403 drums of hexachlorobenzene and
101 truckloads of BHC.
-------
08/31/87
CHARLES GIBSON SITE
HIGHLIGHTS
01/01/01
NATS ID: 27
EPA ID: NYD980528616
This site is referenced in the 1984 NRTC Report.
This listing represents one site.
12/30/80 Site identified by NYSDEC in 1980.
11/30/81 Site preliminary assessed by EPA in November 1981.
03/30/85 Agreement reached between 01in and New York State
regarding remediation of the site.
05/30/85 Consent agreement signed - RI/FS started in May of
1985.
09/30/85 Soil testing began in summer of 1985.
11/30/86 Requisite Remedial Technology Plan developed and
submitted in November 1986.
SCHEDULE
09/30/87 Implementation of the RRT is scheduled for Spring/
Summer of 1987.
8 DATES PRINTED FOR CHARLES GIBSON SITE.
-------
OS/31/87
COLUMBUS McKINNON CORPORATION NATS ID: 22
EPA ID: NYD002105534
STREET: Filmore & Fremont Street
CITY: Tonawanda, NY ZIP: 14150
CONGRESSIONAL DISTRICT: 32
HRS SCORE: 0.00 NPL: NO
DESCRIPTION:
The Columbus McKinnon Corporation site is a one acre site
located in the City of Tonawanda. The site is adjacent to
Elliot Creek, a tributary of Tonawanda Creek, which enters
the Niagara River. The site was used to dispose of 27,000
gallons of water-soluble waste cutting oils in an open
pit 400 feet square adjacent to Elliot Creek. The pit
operated from 1930 until 1965. The area has since
been covered with soil and graded.
During 1981, the company initiated an investigation of
the site. Previous sampling at the site confirmed
the presence of PCBs in soil samples.
-------
08/31/87
COLUMBUS MCKINNON CORPORATION
NATS ID: 22
HIGHLIGHTS
EPA ID: NYD002105534
01/01/01 This site is referenced in the 1984 NRTC Report
This listing represents one site.
03/31/79 Site identified by NYSDEC in 1979.
11/30/81 Site identified and preliminary assessed
in November 1981.
12/30/81 Company initiated an investigation of the site in
1981.
02/18/86 A report including analyses of samples from monit-
oring wells, soils, and sediments from Elliott
Creek submitted to DEC. Sampling revealed elevated
levels of PCB's in on-site soils & adjacent to ck.
01/30/87 Preliminary remedial plan submitted. :
06/01/87 Final remedial plan submitted,
06/30/87 Detailed work plan submitted.
8 DATES PRINTED FOR COLUMBUS McKINNON CORPORATION.
-------
08/31/87
DUPONT, BUFFALO AVE PLANT
EPA ID: NYD002126852
i STREET: Buffalo Avenue
CITY: Niagara Falls, NY ZIP: 14302
CONGRESSIONAL DISTRICT: 32
i HRS SCORE: 0.00 NPL: UNKNOWN NPL CODE
NATS ID: 31
DESCRIPTION:
DuPont's Niagara Plant borders the Robert Moses Parkway
on the south and Buffalo Avenue on the North. Gill
Creek bisects the plant. There are six identified disposal
areas on the plant site.
-------
08/31/87
DUPONT, BUFFALO AVE PLANT
NATS ID: 31
HIGHLIGHTS
EPA ID: NYD002126852
01/01/01 This site is referenced in the 1984 NRTC Report.
This listirg represents a cluster of six sites.
12/30/79 Site identified by NYSDEC in 1979.
SCHEDULE
12/30/81 Interim remedial measures completed at 3 sites
(soil removal). Gill Creek cleanup completed.
12/30/82 USGS installed 6 wells south of plant in 1982.
Samples indicated heavy volatile chlorinated
organic contamination.
09/30/83 Dupont initiated investigation of groundwater
contamination and movement in the summer of 1983.
11/30/84 Remedial Action Plan submitted by DuPont in
November 1984.
11/30/85 Clay cap placed over the plant area known as the
Westyard.
12/30/85 West yard resurfaced with asphalt to minimize rain
penetration into area in 1985.
12/30/87 Implementation of remedial plan scheduled to begin
in 1987.
9 DATES PRINTED FOR DUPONT, BUFFALO AVE PLANT.
-------
08/31/87
DUPONT, NECCO PARK NATS ID: 29
EPA ID: NYD980507347
STREET: Niagara Falls Blvd. & 56th St.
CITY: Niagara Falls, N.Y. ZIP: 14302
CONGRESSIONAL DISTRICT: 32
HRS SCORE: 0.00 NPL: NO
DESCRIPTION:
DuPont deposited 90,000 tons of waste chemicals in the
24-acre Necco Park landfill from the mid 1930's to 1977.
The site was used prior to 1930 by two other firms, the
first of which began dumping in 1900. Wastes deposited
include solvents, chlorinated benzenes, barium and
asbestos. The site is surrounded by the CECOS hazardous
waste facility.
Based upon releases of hazardous waste from the site, EPA
issued a unilateral order to DuPont, pursuant to #3013
of RCRA on May 1, 1985. This order required DuPont to
investigate the nature and extent of its off-site
contamination. DuPont immediately challenged the #3013
Order in Federal Court. In order to proceed quickly with
the investigation (and avoid the necessity of lengthly
litigation), EPA and DuPont negotiated a Consent Decree
which provides for the investigation of any offsite
contamination and the payment of $25,000.
-------
08/31/87
DUPONT, NECCO PARK
HIGHLIGHTS
01/01/01
06/30/86
NATS ID: 29
EPA ID: NYD980507347
This site is referenced in the 1984 NRTC Report.
This listing represents one site.
DuPont starts interpretive investigation report
02/06/87 Comment period ends concerning the Consent Decree
to the Department of Justice.
05/30/87 Existing monitoring wells evaluated to determine
their capability of yielding representative
groundwater samples.
07/30/87 Installation of 15 well clusters complete.
SCHEDULE
08/30/87 DuPont submits investigation plans to EPA.
08/30/87 Tentative list of indicator chemicals developed,
02/28/89 Completion of interpretive investigation report.
8 DATES PRINTED FOR DUPONT, NECCO PARK.
-------
08/31/87
GRATWICK-RIVERSIDE PARK NATS ID: 24
EPA ID: NYD000514141
STREET: River Road, Witmer Avenue
CITY: N. Tonawanda, NY ZIP: 14120
CONGRESSIONAL DISTRICT: 32
HRS SCORE: 0.00 NPL: NO
DESCRIPTION:
Gratwick Riverside Park is an inactive landfill, located at
the riverfront edge of an urban area in the City of Nortti
Tonawanda, Niagara county, between the Niagara River on
the west and River Road to the east. The site is ground
level and rectangular, extending approximately one mile in
a NW direction and 0.2 mile in a SW direction. The site
was used for disposal of municipal and industrial wastes
from 1964 to 1968. Waste materials include phenolic
resins, phenolic molding compounds, oil and grease.
The area is currently used as a public park with a picnic
shelter, boat docks and launch ramp.
-------
08/31/87
GRATWICK-RIVERSIDE PARK
NATS ID: 24
HIGHLIGHTS
EPA ID: NYD000514141
01/01/01 This site is referenced in the 1984 NRTC Report.
This listing represents one site.
03/31/79 Site identified by NYSDEC in 1979.
08/30/80
Site inspected by EPA in August 1980.
12/30/81 Niagara Health Department sampled four monitoring
wells on-site in 1981.
12/30/82 Niagara Mohawk had 30+ barrels containing phenolic
compounds removed from along bank of Niagara River
adjacent to site in 1982.
03/31/83 Phase I Investigation started.
11/30/83 Phase I Investigation completed.
12/30/83 Site sampled by EPA Technical Assistence Team in
1983.
09/30/84 Phase II field investigation started.
06/30/85
Phase II completed.
11/30/86 Niagara County Health Department undertook
surface soil sampling program.
SCHEDULE
09/30/87
RI/FS begins in summer.
12 DATES PRINTED FOR GRATWICK-RIVERSIDE PARK.
-------
08/31/87
GRIFFON PARK NATS ID: 25
EPA ID: NYD980506703
STREET: River Road
CITY: Niagara Falls, NY ZIP: 14304
CONGRESSIONAL DISTRICT: 32
HRS SCORE: 0.00 NPL: NO
DESCRIPTION:
Griffon Park is located between River Road and Niagara
River 95th Street adjacent to the Hooker Chemical 102nd
Street Landfill. The City of Niagara Falls used the site
from the 1930's to the 1950's for mainly the disposal
of leaves and forestry materials and possibly municipal
and domestic wastes. Sand, abrasives, broken concrete and
.other construction materials may also have been deposited.
No drummed wastes or hazardous materials were known to
have been placed there. Groundwater samples indicate the
presence of organics. Iron was found to be above
groundwater standards.
-------
08/31/87
GRIFFON PARK
HIGHLIGHTS
01/01/01
03/31/79
09/30/83
05/30/85
NATS ID: 25
EPA ID: NYD980506703
This site is referenced in the 1984 NRTC Report.
This listing represents one site.
Site identified by NYSDEC in 1979.
Site preliminary assessed and inspected by EPA
contractor in September 1983.
Baseball fields on the site closed pending
further study. Area is used for fishing and other
aquatic sports.
SCHEDULE.
10/31/88 Final report of investigation as a part of
102nd Street RI.
5 DATES PRINTED FOR GRIFFON PARK.
-------
08/31/87
HUNTLEY POWER STATION/NIAGARA-MOHAWK NATS ID: 21
EPA ID: NYD094177292
STREET: River Road (near 4000 RiverRd)
CITY: Tonawanda, NY ZIP:
CONGRESSIONAL DISTRICT: 32
HRS SCORE: 0.00 NPL: NO
DESCRIPTION:
The Niagara-Mohawk, "Cherry Farms", Landfill is an inactive
54 acre site. It fronts the Niagara River and is bordered
on the east by River Road. Cheverolet Foundary Corporation
disposed of foundary sand and slag on the site from
1966 to 1970.
-------
08/31/87
HUNTLEY POWER STATION/NIAGARA-MOHAWK
EPA ID: NYD094177292
NATS ID: 21
HIGHLIGHTS
01/01/01 This site is referenced in the 1984 NRTC Report,
This listing represents one site
03/31/79 Site identified by NYSDEC in 1979.
03/30/81 Water samples collected from drainage ditches
around site in March 1981.
08/30/82 Extensive subsurface soil sampling performed by
USGS in August 1982.
05/30/83 Subsurface soil sampling in May 1983 indicated
presence of 22 priority pollutants.
12/30/85 Site selected for Phase II investigation in
December 1985.
06/30/86 PRP requested to perform RI/FS.
09/30/86 Work plan submitted.
SCHEDULE
10/30/87
Implementation of RI/FS workplan.
9 DATES PRINTED FOR HUNTLEY POWER STATION/NIAGARA-MOHAWK.
-------
08/31/87
HYDE PARK NATS ID: 02
EPA ID: NYD000831644
STREET: Hyde Park Blvd.
CITY: Niagara Falls ZIP:
CONGRESSIONAL DISTRICT: 32
HRS SCORE: 34.77 NPL: YES
DESCRIPTION:
The 15 acre Hyde Park Landfill is in the Town of Niagara,
New York. The Landfill was utilized by Hooker Chemicals &
Plastics Corporation (now OCC) as a dump site from 1953
to 1975. During that time, Hooker disposed of approximately
80,000 tons of hazardous materials at the site, including
approximately 3,300 tons of 2,4,5-trichlorophenal (TCP)
wastes. TCP wastes are known to contain significant
amounts of 2,3,7,8-tetrachlorodibenzo-p-dioxin (TCDD).
The landfill is in a complex hydrogeological environment.
Glacial overburden composed of fine clays, silts and
sand overlies a carbonate and shale bedrock. Groundwater
movement is both downward and horizontal through the
fractures and layers of the bedrock. Aqueous and
non-aqueous contaminants have migrated in the overburden
and bedrock aquifers and aqueous phase liquids are
seeping through the Niagara Gorge face.
In 1979, the site was capped and a soil overburden chemical
leachate collection system installed. This system empties
into a pair of lagoons at the southwest corner of the
landfill where the aqueous phase leachate (APL) is decanted
from the non-aqueous phase leachate (NAPL).
-------
08/31/87
HYDE PARK
I HIGHLIGHTS
NATS ID: 02
EPA ID: NYD000831644
01/01/01 This site is referenced in the 1984 NRTC Report,
This listing represents one site.
12/20/79 US DOJ files suit against OCC, later joined by
New York State as co-plaintiff.
01/19/81 Stipulation and Judgment approving Settlement
Agreement entered to Federal Court.
04/30/82 Settlement Agreement approved by Court.
06/19/82 Effective date of Settlement Agreement.
04/09/84 OCC proposes Requisite Remedial Technology (RRT)
program.
09/05/84 Federal and New York State Governments respond to
: OCC's RRT program.
11/26/85 RRT Stipulation filed by the governments and OCC.
02/20/86 NAPL/APL Plume Redefinition Survey - design start.
02/28/86 Industrial Protection Program for four local
industries - design initiated.
02/28/86 Community Monitoring Well Program design
initiated.
02/28/86 Gorge Face Remediation Work - design initiaited.
05/30/86 Leachate Storage and Handling Facility - design
begun.
05/30/86 Lake Ontario TCDD study started.
08/11/86 RRT approved by Federal Court Judge J. Curtin
10/16/86 Trial Burns at OCC incinerator for chemical wastes
and PCB's are initiated.
11/28/86 Leachate Treatment System design initiated.
-------
08/31/87
HYDE PARK
NATS ID: 02
EPA ID: NYD000831644
11/29/86 Gorge Face Remediation work begun.
12/07/86 Industrial Protection Program for four local
industries - installation begun.
12/15/86 Community Monitoring Well Program - installation
of wells begins.
12/30/86 Hearing with Judge Curtin on Leachate Storage and
Handling Facility.
01/30/87 Leachate Storage and Handling Facility - Plans
submitted to Town of Niagara.
02/28/87 Utility Trench - design.
02/28/87 Lake Ontario TCDD Study laboratory protocols
set up.
04/30/87 Observation Wells design started.
07/30/87 Lake Ontario TCDD Study Field Work begins.
08/18/87 Town to grant permit for permanent leachate
storage facility or submit reasons for rejection.
SCHEDULE
08/10/87 60 day comment period ends on new Hyde Park
Landfill Permanent Leachate Storage and Handling
Facility.
08/30/87 NAPL/APL Plume Redefinition Survey - sampling
begins.
08/30/87 Overburden Barrier Collection System - design
begins.
08/30/87 Observation Wells - installation begins.
09/30/87 Utility Trench - installation.
10/07/87 Trial burn of NAPL at OCC incinerator.
-------
08/31/87
HYDE PARK NATS ID: 02
EPA ID: NYD000831644
10/30/87 Prototype Extraction Wells - design.
12/30/87 Overburden Barrier Collection System -
installation begun.
06/30/88 Leachate storage facility completed.
09/30/88 NAPL Incineration permit obtained.
Leachate treatment facility completed.
37 DATES PRINTED FOR HYDE PARK.
-------
08/31/87
INS EQUIPMENT COMPANY NATS ID: 20
EPA ID: NYD071470033
STREET: 411 River Road
CITY: Tonawanda, NY ZIP: 14150
CONGRESSIONAL DISTRICT: 32
HRS SCORE: 0.00 NPL: NO
DESCRIPTION:
The INS Equipment site, located in the town of Tonawanda,
is adjacent to the Niagara River at mile point 29.1.
The 55 acre site was used to dispose of an unknown quantity
of pit sludge, cutting oils, grinding waste, and foundary
sand. The site has been covered, graded, and seeded. The
site is bordered by River Road on the east, the Niagara
River on the west, and the Niagara Mohawk Cherry Farm
property to the north. Soil analysis has revealed the
presence of heavy metals and organic chemicals. (The
INS Equipment company facility is located on the west
side of River Road across the street, and is not
associated with this site).
-------
08/31/87
INS EQUIPMENT COMPANY NATS ID: 20
EPA ID: NYD071470033
HIGHLIGHTS
01/01/01 This site is referenced in the 1984 NRTC Report.
This listing represents one site.
03/31/79 Site identified by NYSDEC in 1979.
OB/27/83 State Hazardous Ranking Sheet completed.
08/30/83 Site assessed and inspected by EPA in August 1983
08/30/85 Phase II investigation started in August 1985.
Ten monitoring wells installed.
06/01/86 Phase II report finalized.
6 DATES PRINTED FOR INS EQUIPMENT COMPANY.
-------
08/31/87
LOVE CANAL NATS ID: 01
EPA ID: NYD000606947
STREET: Colvin Blvd.
CITY: Niagara Falls ZIP: 14304
CONGRESSIONAL DISTRICT: 32
MRS SCORE: 52.23 NPL: YES
DESCRIPTION:
The Love Canal landfill is a rectangular 16-acre tract
of land located in the southeast corner of the City of
Niagara Falls. The site was excavated by William T. Love
in the 1890's as part of a proposed power canal project
linking the Niagara River and Lake Ontario. The canal
project was abandoned and the canal was later used as a
chemical and municipal waste disposal site.
Between 1942 and 1953, Hooker Chemical and Plastics Corp.
(now Occidental Chemical Corporation) disposed of over
21,000 tons of liquid and solid wastes including acids,
chlorinated hydrocarbon residues, toluenes, process sludges,
and fly ash. The City of Niagara Falls also used the
site for the disposal of municipal wastes. In 1953, Hooker
sold the site (covered) with earth to the City of Niagara
Falls Board of Education.
In 1954, an elementary school was built adjacent to the
middle of the canal and by 1972 most homes with backyards
directly abutting the landfill were completed.
In the mid-late 1970's continued periods of high
precipitation resulted in rising water table elevations.
Water accumulated in the landfill and carried chemically
contaminated leachate to the surface and into contact
with basement foundations. Contaminants also migrated
through sewers to two nearby creeks.
-------
08/31/87
LOVE CANAL
* HIGHLIGHTS
NATS ID: 01
EPA ID: NYD000606947
01/01/01 This site is referenced in the 1984 NRTC Report.
This listing represents one site.
^:. '02/01 These abbreviations are used in the dates below:
HAS- Habitability study
REM- Remediation, site clean-up
CRC- Cost recovery
09/30/76 DEC first visits site while investigating for
suspected Mirex discharges by Hooker Chemical.
10/01/76 DEC basement sump and sewer samples are collected
and analyzed for Mirex and PCB's.
03/14/78 EPA releases a report by Research Triangle
Institute of air analyses conducted at six homes
bordering the landfill, confirming the presence
of significant chemical contamination.
04/26/78 Top staff of DOH and DEC meet in Albany with
EPA representatives to review test data and
develop a cooperative remedial action plan.
05/15/78 HAB- EPA releases report concluding that chemical
vapors in basements of canal homes suggest a
serious health risk; State officials meet with
residents to provide info on State's plans.
07/20/78 HAB- Governor signs legislation granting State
Health Comm. additional emergency powers to deal -
with Love Canal problem. $500,000 appropriated in
State funds to conduct long-range health studies,
08/02/78 HAB- State Health Commissioner declares state of
emergency. Issues order recommending relocation
of pregnant women and children under 2 years old
from 1st 2 rings of houses. Orders school closure.
08/07/78 HAB- President of United States declares an
emergency. Federal aid approved. State announces
it will purchases homes affected by chemicals.
08/09/78 HAB- State authorizes purchase of 239 houses
including all homes on both sides of 97th and 99th
Streets. Officials meet in Washington to discuss
aid for Love Canal.
08/22/78 REM- State installs eight-foot high chain -link
fence around the site and first two rings of
houses.
-------
08/31/87
LOVE CANAL
NATS ID: 01
EPA ID: NYD000606947
08/30/78 HAB- DEC creates Interagency Task Force on Hazard-
ous Wastes to identify all chemical waste dump
sites in Erie and Niagara Counties and to assess
any health risks.
08/30/78 HAB- Trri JV approves approximately $2 million in
feder: .. aid.
09/11/78 HAB- DOH announces plans to expand health studies
to include residents living between 93rd and
103rd Streets.
09/13/78 REM- FDAA approves $1.41 million for installation
of drainage tile at southern end of canal.
09/19/78 REM- U.S. House of Representatives approves $4
million for Love Canal clean-up.
09/27/78 REM- State Legislature authorizes $18 million in
supplemental budget for clean-up.
10/10/78 REM- Remedial construction work begins. DOH
initiates daily monitoring of air quality and
chemical exposure to workers.
11/30/78 REM- Trace amounts of dioxin confirmed in Love
Canal leachate.
12/30/78 HAB- DOH and DEC undertake extensive air sampling
of neighborhood ultimately testing basement air
in approx. 700 houses. DOH sets up a field lab
10 blocks from the site.
02/08/79 HAB- Health Commissioner recommends temporary
relocation of pregnant women and children under
2 years old residing between 97th and 103rd street
04/07/79 HAB- Governor grants homeowners a graduated 5 year
property tax reduction, amounting to nearly 80%
of assessed value of their homes in the first
year.
06/04/79 HAB- Love Canal homeowners file Show Cause Order,
seeking to halt remedial construction on northern
and central sectors of the canal.
06/18/79 HAB- State Supreme Court Justice denies injunction
sought by homeowners. Orders temporary relocation
for residents who furnish physicians certificates
attesting to illness due to remedial work.
-------
08/31/87
LOVE CANAL
09/10/79
12/07/79
12/20/79
04/29/80
05/22/80
05/23/80
08/30/82
06/30/83
08/30/83
05/06/85
12/30/85
07/30/86
08/30/86
12/11/86
01/30/87
NATS ID: 01
EPA ID: NYD000606947
REM- Construction begins on permanent leachate
treatment plant. 120 families (425 persons
approx) are temporarily relocated to area hotels
pending receipt of physicians statements.
REM- The permanent che~:
Love Canal begins.
;1 treatment plant at
CRC- U.S. Department of Justice files suit on
behalf of EPA to Force Hooker Chemical Corp. to
spend over $124 million to clean-up Love Canal
and three other waste sites in Niagara Falls area.
CRC- State attorney general files $635 million
suit against Hooker Chemical Corp. and its parent
Corporations to recover damages.
HAB- President Carter declares a second federal
emergency. EPA announces that it will begin
additional health tests within a few days.
HAB- Temporary relocation of residents begins for
the third time with DOT coordinating effort with
FEMA and EPA.
REM- Demolition of ring 1 and 2 homes completed.
REM- 99th Street School demolished.
HAB- Technical Review Committee established.
REM- ROD signed for creek and sewer cleaning/
interim storage of sediments.
HAB- Draft habitability criteria released for
public comment.
REM- Remedial investigation begun on 93rd Street
school.
REM- Cleaning of 65,000 linear feet of sewer
completed.
HAB- Revised draft habitability criteria
finalized.
REM- Administration Building completed.
-------
08/31/87
LOVE CANAL
NATS ID: 01
EPA ID: NYD000606947
02/15/87 HAB- Contractor presents draft habitability
study final report.
03/28/87 HAB- Peer review of the design of the full scale
habitability study sampling plan.
05/25/87 HAB- Complete dioxin field work.
06/24/87 The 3 alternatives in draft feasibility study are;
1) On-site land disposal 2) On-site thermal
destruction/on-site disposal 3) On-site thermal
destruction/off-site disposal.
06/24/87 REM- EPA releases a feasibility study
"Alternatives for Destruction/Disposal of Love
Canal Creek and Sewer Sediments."
06/29/87 HAB- EPA approves $2.5 million to buy commercial,
religious, vacant lots and remaining houses in
the Emergency Declaration Area.
06/30/87 - _- REM- Frontier Avenue sewer diversion.
07/28/87 HAB- Second round of air testing for toxic
chemicals begins on 157 homes.
07/30/87 REM- Completion of interim storage facility and
creek excavation.
08/10/87 REM- EPA releases a document- "Proposed Plan for
Destruction/Disposal of Love Canal Creek and
Sewer Sediments."
08/12/87 Thermal destruction technical workshop.
08/25/87 Public meeting with Winston Porter - 7:00 PM,
Frontier Ave. Fire Hall in Wheatfield.
SCHEDULE
09/11/87 REM- Deadline for submitting public comment on
documents released in June and August 1987.
09/15/87 HAB- Field sampling for full study.
04/30/88 REM- Creek clean up starts with construction of
interim containment facility.
-------
08/31/87
LOVE CANAL NATS ID: 01
EPA ID: NYD000606947
04/30/89 REM- Sediment removal of creeks.
10/30/89 REM- Creek clean up completed.
57 DATES PRINTED FOR LOVE CANAL.
-------
08/31/87
MOBIL OIL CORPORATION NATS ID: 13
EPA ID: NYD002107019
STREET: 635 Elk Street
CITY: Buffalo, NY ZIP: 14204
CONGRESSIONAL DISTRICT: 33
MRS SCORE: 0.00 NPL: NO
DESCRIPTION:
The Mobil Oil Refinery facility is located on Elk Street in
the City of Buffalo, and was operational from 1951 to 1981.
A three acre swale area located on the seventy-seven acre
plant facility was used for the disposal of wastes such as
demolition debris, tank sediments, sewer sediments, soils
containing asphalt, and general refuse. The wastes are
believed to have been generated on site. The exact quantity
of waste is unknown. Test borings completed in 1982
indicated that the soils are contaminated with iron, lead,
cyclohexane and aliphatic hydrocarbons. Prior to Mobil's
ownership of the site, the swale area, created by the
redirecting of the Buffalo River, was used by the City of
Buffalo for the disposal of an unknown quantity of municipal
waste.
-------
)8/31/87
MOBIL OIL CORPORATION
NATS ID: 13
HIGHLIGHTS
01/01/01
03/31/79
EPA ID: NYD002107019
This site is referenced in the 1984 NRTC Report.
This listing represents one site.
Site identified by NYSDEC in 1979.
12/30/82 Test borings completed in 1982 indicated soil
contamination with iron, lead, cyclohexane and
aliphatic hydrocarbons.
08/30/83 Site preliminary assessed and inspected by EPA in
August 1983.
09/30/83 State Hazardous Ranking Sheet completed in
September 1983.
03/30/86 Phase II investigation completed. No significant
ground or surface water contamination found.
06/30/86 Phase II investigation report submitted in Spring
1986 indicated no significant problem. However,
Mobil will conduct additional monitoring to
confirm Phase II study results.
SCHEDULE
09/30/87
Mobil to continue monitoring for another year.
8 DATES PRINTED FOR MOBIL OIL CORPORATION.
-------
58/31/87
McNAUGHTON - BROOKS, INCORPORATED NATS ID: 14
EPA ID: NYD980507016
STREET: 717 Elk Street
CITY: Buffalo, NY ZIP: 14210
CONGRESSIONAL DISTRICT: 33
HRS SCORE: 0.00 NPL: NO
DESCRIPTION:
During the period of 1960-1966, approximately 100 gallons
per year of waste solvents were poured onto demolition
material and a rubble pile located in the back of the plant.
The site was sampled by the U.S.G.S. in 1982. Samples
were analyzed for Cdf Cr, Fe, Pb and organic pollutants.
Concentrations of Pb exceeded the background level. Ten
of- the organic priority pollutants were also detected.
Six of the samples showed concentrations above 10 ppm.
-------
J8/31/87
McNAUGHTON - BROOKS, INCORPORATED
EPA ID: NYD980507016
NATS ID: 14
HIGHLIGHTS
01/01/01 This site is referenced in the 1984 NRTC Report.
This listing represents one site.
03/31/79 Site identified by NYSDEC in 1979.
SCHEDULE
12/30/82 Site sampled by USGS in 1982. Analysis of soil
samples indicated excess concentrations of
lead and the presence of ten priority pollutants.
11/30/83 NYDEC Phase I investigation completed in November
1983.
09/30/87 Phase II delayed due to contractors inability
to acquire professional liability insurance.
Rescheduled to start in fall 1987.
03/30/88 Evaluation for NPL scheduled for winter 1988.
6 DATES PRINTED FOR McNAUGHTON - BROOKS, INCORPORATED.
-------
/31/87
NIAGARA COUNTY REFUSE DISPOSAL NATS ID: 05
EPA ID: NYD000831644
STREET: Witmer Road
CITY: Town of Wheatfield ZIP: 14304
CONGRESSIONAL DISTRICT: 32
HRS SCORE: 39.85 NPL: YES
DESCRIPTION:
This 50 acre site received thousands of tons of municipal
refuse, sewage sludge and industrial wastes during its
years of operation. Hazardous wastes were deposited
from 1968 to 1976. The City of Niagara Falls, the City
of North Tonawanda and the Niagara Sanitation Co. deposited
municipal wastes. Bell Aerospace, Hooker-Durez, DuPont,
Olin, Hooker Chemicals and Plastic's and others deposited
industrial wastes. Illegal dumping of rubbish and
hard fill, as well as the erosion of the clay cap have
been problems for the site in the past.
-------
*8/31/87
NIAGARA COUNTY REFUSE DISPOSAL
NATS ID: 05
HIGHLIGHTS
EPA ID: NYD000831644
01/01/01 This site is referenced in the 1984 NRTC Report.
This listing represents one site.
10/29/76 Wheatfield site officially closed.
03/30/79 NYSDEC and EPA Interagency Task Force report.
12/30/81 Surface water sediments sampled by EPA and DEC,
12/30/82 Soil and groundwater samples taken by U.S.G.S,
01/05/83 Remedial Action master plan released.
12/30/83 Bedrock wells installed. Groundwater, surface
water and sediment samples taken.
02/28/85 Phase II State Superfund investigations starts.
05/30/85 DOH inspection conducted.
SCHEDULE
09/30/87
Phase II Report Completed.
10 DATES PRINTED FOR NIAGARA COUNTY REFUSE DISPOSAL.
-------
8/31/87
OCCIDENTAL CHEMICAL (DUREZ DIV) NATS ID: 23
EPA ID: NYD002106938
STREET: 600-680 Walck Road
CITY: North Tonawanda, NY ZIP: 14120
CONGRESSIONAL DISTRICT: 32
HRS SCORE: 0.00 NPL: NO
DESCRIPTION:
The Occidental Chemical Corporation (Durez Division) plant
site is* located in the City of North Tonawanda and is 1.7
miles (2.7 kilometers) from the Niagara River. The
plant site has 14 separate disposal sites operated
by the company between 1930 and 1973. Two of the
sites have been clay capped and arje being monitored.
Two hundred and fifty tons of phenolic tar containing
chlorobenzenes, 250 tons of calcium-aluminum oxide and
calcium phosphate, and 28,000 tons of phenolic materials
were disposed at the site.
There is a potential for contaminants to migrate within
the more permeable fill and fluvial sands and gravel.
Thirty monitoring wells were installed in the
unconsolidated deposits and sampled in 1980 for organic
compounds by the owner. The analyses from these wells
indicated a substantial amount of contamination. While
site investigation activities were underway, total dioxins
were detected by the owner in 1982 at a mean level of 87
picograms per gram (parts per trillion) in residues on
the site. The isomer 2,3,7,8 tetrachloro-dibenzo-p-dioxin
has not been detected in the groundwater.
-------
08/31/87
OCCIDENTAL CHEMICAL (DUREZ DIV)
NATS ID: 23
HIGHLIGHTS
EPA ID: NYD002106938
01/01/01 This site is referenced in the NRTC Report.
This listing represents a cluster of fourteen
sites.
03/31/79 Site identified by NYSDEC in 1979.
04/30/80 Site preliminary assessed and inspected by EPA in
April 1980.
07/30/84 Sampling and analyses of surface and subsurface
soils,groundwater,and trench exam of underlying
clay layer.
04/30/85 Soil samples at residential sites near plant
anaylzed.
01/30/86 Investigation of sewers.
01/30/86
RI/FS started.
12/30/86
Remedial alternative plan completed,
SCHEDULE
09/30/87 Complete remedial plan conceptual design
submitted.
12/30/88 Start remedial construction in 1988.
10 DATES PRINTED FOR OCCIDENTAL CHEMICAL (DUREZ DIV).
-------
08/31/87
OCCIDENTAL CHEMICAL "CORP-BUFFALO AVE NATS ID: 32
EPA ID: NYD980531156
STREET: Buffalo Avenue
CITY: Niagara Falls, NY ZIP: 14302
CONGRESSIONAL DISTRICT: 32
HRS SCORE: 0.00 NPL: NO
DESCRIPTION:
These sites are located on the Occidental Chemical (Buffalo
Avenue Plant) site in the City of Niagara Falls, adjacent to
the Robert Moses Parkway along the Niagara River at mile
point 17.3. The disposal site contains mostly unknown
quantities of organic chemicals, metals, chlorides, sulfides
and phosphorous compounds.
Approximately 120 monitoring wells have been installed to
determine the hydrogeologic system and extent of groundwater
contamination at the plant.
Sometime in the past, the Niagara River flowed over part of
the southern property of the site. North of this ancient
shoreline, the stratigraphy consists of poorly sorted fill
averaging 13 feet (4.0 meters) thick, which overlies very
fine sand or a clay layer of approximately 16 feet (6.0
meters). This overlies a till which in turn overlies the
Lockport Dolomite. South of the ancient shoreline, the clay
is usually absent. The thickness of the very fine sand
and fill is greater where the clay and till is thin or
absent.
Water levels in wells installed in the unconsolidated
deposits revealed a flow direction to the south toward the
Niagara River.
Water levels in wells installed in the Lockport Dolomite
indicate groundwater moving northwest, away from the Niagara
River. At the site, groundwater in the Lockport Dolomite
is recharged by the Niagara River.
-------
)8/31/87
OCCIDENTAL CHEMICAL CORP-BUFFALO AVE
EPA ID: NYD980531156
NATS ID: 32
HIGHLIGHTS
01/01/01 This site is referenced in the 1984 NRTC Report.
This listing represents a cluster of nine sites.
03/31/79 Site identified by NYSDEC.
01/30/82 Complaint filed by New York State Attorney General
in January 1982 against Occidental Chemical Corp.
for these sites.
08/01/84 Negotiations result in Occidental submittal of
historic data base containing hydrogeoiogic and
chemical data.
04/04/85 Occidental submits initial draft supplementary
data collection plan.
03/30/86 Dioxin sampling conducted in March 1986.
TCDD detected.
09/30/86 RCRA Corrective Action Plan initiated. Interim
remedial measures taken in late 1986 and aarly
1987.
7 DATES PRINTED FOR OCCIDENTAL CHEMICAL CORP-BUFFALO AVE.
-------
ffe/31/87
OLIN CORPORATION NATS ID: 34
EPA ID: NYD002123461
STREET: Buffalo Avenue
CITY: Niagara Falls, NY ZIP: 14320
CONGRESSIONAL DISTRICT: 32
HRS SCORE: 0.00 NPL: NO
DESCRIPTION:
The plant's years of operation were from 1957 to 1974.
Parking Lot (932051a) - This site is located north of
Buffalo Avenue, across from the Olin Plant site. It was
used for the disposal of coal, ash and brine sludge. The
ash and sludge were landspread to fill in low areas of the
parking lot. The parking lot has been paved.
Mercury Pond & Plant Site (932038 & 932051b) - This site
contains areas where mercury brine sludge was spread on the
surface as fill. In addition, a pond was used for retaining
wastewater from the mercury cell room. The pond was
reportedly used for 3 months in 1970.
A series of monitoring wells were installed on the eastern
portion of the plant site where organic chemical
manufacturing occurred. Mercury and organics have been
detected in these wells. Offsite migration via groundwater
movement is indicated. In 1981, Olin completed a clean-up
project in Gill Creek which is adjacent to the plant.
Sediments contaminated with lindane were removed and
disposed of in a secure landfill.
-------
^8/31/87
OLIN CORPORATION
HIGHLIGHTS
01/01/01
03/31/79
12/30/81
04/30/83
11/30/83
12/30/86
NATS ID: 34
EPA ID: NYD002123461
This site is referenced in the 1984 NRTC Report.
This listing represents a cluster of three sites.
Site identified by NYSDEC in 1979.
Olin removed and disposed of lindane contaminated
sediments from Gill Creek in 1981.
Site assessed and inspected by EPA in April 1983.
Phase I investigation of site completed.
Dioxin sampling under National Dioxin Strategy
conducted in fal-l of 1986.
6 DATES PRINTED FOR OLIN CORPORATION.
-------
"8/31/87
REICHHOLD-VARCUM CHEMICAL DIVISION NATS ID: 30
EPA ID: NYD002103216
STREET: 5000 Packard Road
CITY: Niagara Falls, NY ZIP: 14302
CONGRESSIONAL DISTRICT: 32
HRS SCORE: 0.00 NPL: NO
DESCRIPTION:
The Reichhold-Varcum site is located in the eastern portion
of the City of Niagara Falls. The site is about 1.8 miles
(2.9 kilometers) from the Niagara River. Until 1979, a
settling pond was used on site for the removal of phenolic
waste sludge from plant wastewater. The pond was removed
from service in 1979 and all excavated materials were placed
in a secure landfill. Monitoring wells were subsequently
installed on the plant site in 1981 and in 1982 to determine
the impact the lagoon and phenol storage area had on the
groundwater beneath the site. Samples from these wells
revealed significant levels of phenols.
-------
REICHHOLD-VARCUM CHEMICAL DIVISION
EPA ID: NYD002103216
NATS ID: 30
HIGHLIGHTS
01/01/01 This site is referenced in the 1984 NRTC Report.
This listing represents one site.
03/31/79 Site identified by NYSDEC in 1979.
11/30/81
Site preliminary assessed by EPA in November 1981
12/30/81 Monitoring wells installed by Reichold-Varcum in
1981. Samples from wells indicated significant
levels of phenols.
08/30/85 Additional bedrock monitoring wells installed in
late August 1985.
04/30/86 Submittal of remedial plan prepared by PRP.
12/30/B6 Contaminated soils excavated at old tank fara and
new tanks installed in fall 1986.
SCHEDULE
10/30/87
Pump test conducted.
12/30/88
Remedial work scheduled in 1988,
9 DATES PRINTED FOR REICHHOLD-VARCUM CHEMICAL DIVISION.
-------
f 8/31/87
S-Area (OCC Main Plant) NATS ID: 03
EPA ID: NYD980651087
STREET: 53rd Street
CITY: Niagara Falls ZIP:
CONGRESSIONAL DISTRICT: 32
HRS SCORE: 51.62 NPL: YES
DESCRIPTION:
The S-Area Site is an 8-acre landfill owned by Occidental
Chemical Corporation where approximately 63,000 tons of
organic and inorganic chemicals were disposed by the site
owner from 1947 to 1961. Use of the site for debris disposal
ended in 1975. Located east of the site, just across 53rd
Street is the City of Niagara Falls drinking water treat-
ment facility.
After the landfill was closed, Occidental capped the site.
At the present time, two lagoons exist on site. These
lagoons are for non-hazardous wastewater from plant
operations and are operated under State permits. In 1969,
during a routine inspection of the city water plant, email
amounts of chemicals were found in the intake structures.
Sampling in 1978 of the intake structures and the
bedrock intake tunnels revealed chemical contamination.
Soil sampling of the plant property also revealed chemical
contamination. In 1983, the City of Niagara Falls Water
Authority closed the contaminated bedrock intake tunnel and
began utilizing the overburden intake tunnel.
In December 1979, the Department of Justice filed a civil
action against Occidental. The legal action began a series
of negotiations, which continued until 1984. A Settlement
Agreement was signed in January 1984 that allows the
Federal and State Governments to establish criteria and
oversee clean up activities at both the S-Area Site
and the water treatment plant. The Settlement Agreement
was approved on April 15, 1985. The effective date of
the Agreement was June 14, 1985.
-------
^8/31/87
S-Area (OCC Main Plant)
NATS ID: 03
HIGHLIGHTS
EPA ID: NYD980651087
01/01/01 This site is referenced in the 1984 NRTC Report.
This listing represents one site.
01/10/84 Settlement Agreement signed.
04/15/85 Settlement Agreement approved.
06/14/85 Effective date of the Settlement Agreement,
11/21/86 Settlement Agreement Addendum V was entered into
the U.S. District Court for the Western District
of New York and signed by Judge John T. Curtin.
12/01/86 Survey work begins. OCC begins to drill survey
wells and borings to determine extent of
migration.
05/27/87 Northern area geologic and hydrogeologic borings
completed.
06/05/87 Barrier wall/site collection system geologic
borings complete.
06/09/87 Tracer monitoring well installation begins.
06/25/87 Water Treatment plant, overburden survey wells
and borings completed.
07/10/87 OCC begins to install 5 bedrock monitoring wells
for hydraulic gradient monitoring.
07/16/87 OCC begins drilling chemical monitoring wells to
evaluate the effectiveness of containment systems,
08/07/87 Tracer monitoring well installation completed.
08/28/87 Chemical monitoring well installation completed.
SCHEDULE
08/28/87 Hydraulic gradient monitoring wells and chemical
monitoring wells installation completed.
-------
>8/31/87
S-Area (OCC Main Plant) NATS ID: 03
EPA ID: NYD980651087
12/30/87 Confining layer discontinuity assessment completed
16 DATES PRINTED FOR S-Area (OCC Main Plant).
-------
^8/31/87
SOLVENT CHEMICAL CORP. NATS ID: 33
EPA ID: NYD000349449
STREET: 3163 Buffalo Avenue
CITY: Niagara Falls, NY ZIP: 14303
CONGRESSIONAL DISTRICT: 32
MRS SCORE: 0.00 NPL: NO
DESCRIPTION:
The Solvent Chemical site on Buffalo Avenue is located on
the east side of Gill Creek between the Olin and Du Pont
Chemical plants in a heavily industrialized section of the
City of Niagara Falls, Niagara County. The site was- used
for the production of chlorinated benzenes, including
dichloro, trichloro, and tetrachlorobenzene between 1974 to
1978. The site is owned by the 3163 Buffalo Avenue Corpo-
ration and is currently leased by the Niagara Industrial
Warehouse to store soda ash, potash, fuel oil and similar
non-hazardous materials.
-------
B/31/87
SOLVENT CHEMICAL CORP.
NATS ID: 33
HIGHLIGHTS
01/01/01
06/30/81
03/30/83
03/30/83
EPA ID: NYD000349449
This site is referenced in the 1984 NRTC Report.
This listing represents one site.
Site identified by EPA in June 1981.
Phase I investigation conducted in the winter of
1983.
Phase I investigation initiated by NYSDEC.
11/30/83 Phase I investigation released by NYSDEC.
12/09/83 Complaint filed by New York State Attorney
General.
02/28/84 Phase II investigation initiated by NYSDEC.
07/31/85 Phase II report released.
09/16/85 Amended stipulation and order on consent filed
with Federal Court.
03/30/86 Site preliminary assessed and inspected by NYSDEC
in March 1986.
03/20/87 Principal Responsible Parties submit workplan
for RI/FS.
07/01/87 Revised work plan submitted.
12 DATES PRINTED FOR SOLVENT CHEMICAL CORP..
-------
58/31/87
SQUAW ISLAND NATS ID: 17
EPA ID: NYD980509186
STREET: Squaw Island
CITY: Buffalo, NY ZIP: 14202
CONGRESSIONAL DISTRICT: 33
HRS SCORE: 0.00 NPL: NO
DESCRIPTION:
Squaw Island is located between the Niagara River and the
Black Rock Canal, which separates the island from the
mainland of the City of Buffalo. From 1954-1970, the island
was used for the disposal of waste foundary sand consisting
of insoluble metal compounds, trace oils and resins. During
the mid 1970's, much of the fill was excavated and
transferred to the Tifft site to allow for the construction
of the Buffalo Sewer Authority Wastewater Treatment Plant.
The natural island was enlarged by infilling with
incinerator residue, construction and demolition debris
and other household refuse.
There are some areas of litter and exposed refuse, but
cover is generally good. Soil samples were collected by
the U.S.G.S. in 1982- and 1983 and analyzed for chromium,
copper and organics. The results indicated elevated
levels of both chromium and copper. A number of organic
priority and non-priority pollutants were also detected.
-------
SQUAW ISLAND
NATS ID: 17
EPA ID: NYD980509186
HIGHLIGHTS
01/01/01
03/31/79
This site is referenced in the 1984 NRTC Report.
This listing represents one site.
Site identified by NYSDEC in 1979.
SCHEDULE
12/30/82 Soil sample analyzed by USGS in 1982 indicated
elevated levels of chromium and copper. Organics
also detected.
04/30/83 Site assessed and inspected by EPA in April 1983.
09/30/87 Phase II delayed due to contractors inability to
acquire professional liability insurance.
Rescheduled to start fall 1987.
06/30/88 Evaluation for NPL scheduled for Spring 198S.
6 DATES PRINTED FOR SQUAW ISLAND.
-------
^8/31/87
TIMES BEACH NATS ID: 12
EPA ID: NYD980535330
STREET: Fuhrmann Blvd. (North End)
CITY: Buffalo, NY ZIP: 14203
CONGRESSIONAL DISTRICT: 33
HRS SCORE: 0.00 NPL: NO
DESCRIPTION:
The Times Beach disposal site occupies 51 acres of land
in an industrial area on the Buffalo Waterfront. This
property, owned by the City of Buffalo, is bounded on the
north by a U.S. Coast Guard Station, on the east by Fuhrmann
Boulevard, and on the west and south by the Buffalo Harbor.
Approximately 30 acres of the 51 acre site received
contaminated material known to contain PCBs, Benzopyrene,
Aniline and 2-Ethylhexyl Phtalate. During the years of
active operation, 1971 to 1976, the disposal site, operated
by the U.S. Army Corps of Engineers, received dredge
spoils from the Buffalo River, Buffalo Harbor, and Black
Rock Canal. A total of 550,000 cubic yards of dredged
material was deposited on the site.
Analysis of soil samples has revealed elevated levels of
organic pollutants. Surface water analysis indicates levels
are within applicable EPA standards. In 1976, after the
disclosure that a valuable wetland habitat had developed,
Times Beach was abandoned for further dredge disposal. In
1978, the NYSDEC officially designated Times Beach as a
protected wetland.
-------
^8/31/87
TIMES BEACH
HIGHLIGHTS
01/01/01
04/30/80
NATS ID: 12
EPA ID: NYD980535330
This site is referenced in the 1984 NRTC Report,
This listing represents one site.
Site initially identified by EPA in April 1980.
09/30/83 Phase I investigation completed. The report
concludes that a Phase II investigation is not
needed.
09/30/83 Preliminary Hazardous Ranking sheet completed in
September 1983.
12/30/83 Groundwater sampling conducted by .USGS in 1983
indicated elevated levels of heavy metals and
several organics.
09/30/86 Preliminary results of the Army Corps of Engineers
additional investigations completed.
6 DATES PRINTED FOR TIMES BEACH.
-------
8/31/87
TONAWANDA COKE COMPANY NATS ID: 19
EPA ID: NYD088413877
STREET: 3875 River Road
CITY: Tonawanda, NY ZIP: 14150
CONGRESSIONAL DISTRICT: 32
HRS SCORE: 0.00 NPL: NO
DESCRIPTION:
The site, a five acre industrial dump which was closed in
1978, is located adjacent to the Niagara River in the town
of Tonawanda. The site.was used for general landfilling of
fly ash, cinders, and tar sludges disposed at the rate of
4680 tons per year during the period of 1930 to 1979.
In 1982 and 1983, the U.S.G.S. collected soil, groundwater
and surface water samples from this site. Upgradient
groundwater sampled exceeded standards for iron and
cyanide but were below 100 ppb.
-------
^8/31/87
TONAWANDA COKE COMPANY NATS ID: 19
EPA ID: NYD088413877
HIGHLIGHTS
01/01/01 This site is referenced in the 1984 NRTC Report,
This listing represents one site.
03/31/79 Site initially identified by NYSDEC in 1979.
07/14/82 U.S.G.S. collects groundwater, surface water
and soil samples at the site.
05/24/83 U.S.G.S. resamples the site.
06/01/85 Phase I report completed by NYSDEC.
10/30/85 Phase II study initiated by Tonawanda Coke.'
02/28/87 Phase II study completed.
SCHEDULE
05/30/88 Consent order negotiations,
07/30/88 RI-FS
9 DATES PRINTED FOR TONAWANDA COKE COMPANY.
-------
APPENDIX B
STATUS OF ACTIVE HAZARDOUS WASTE
FACILITIES REGULATED UNDER RCRA
-------
INDEX OF ACTIVE HAZARDOUS WASTE FACILITIES
REGULATED UNDER RCRA
Source Name Site ID
Allied Corp. 10
Battery Disposal Technology 12
Bell Aerospace Textron 14
Bell Test Center 05
Bethlehem Steel Corp. 16
BTL Specialty Resins 15
Buffalo Color Corp. 08
CECOS International 01
Envirotek Ltd. 07
Frontier Chemical Waste Process Inc. 06
Love Canal Leachate Treatment Plant 11
Occidental Chemical Corp. - Hyde Park 04
Occidental Chemical Corp. - Niagara Plant 03
Olin Corp. Niagara Falls Plant 13
SCA Chemical Waste Services (Model City) 02
U.S. Airforce - 914th TAG 17
Voelker Analysis, Inc. 09
-------
$8/31/87
ALLIED CORP. NATS ID: 10
EPA ID: NYD010771202
STREET: 20 Peabody Street
CITY: Buffalo, NY ZIP: 14210
CONGRESSIONAL DISTRICT: 32
PART B REQUESTED: 09/09/82
PART B SUBMITTAL: 03/17/83
DRAFT PERMIT: 02/24/84
FINAL PERMIT ACTION: 07/30/84
DESCRIPTION:
This 100 acre site has been in operation since 1950.
It uses distillation and neutralization to treat the wastes.
There is no deposition of wastes on-site.
-------
08/31/87
ALLIED CORP. NATS ID: 10
EPA ID: NYD010771202
HIGHLIGHTS
07/30/84 Final RCRA permit issued.
1 DATES PRINTED FOR ALLIED CORP..
-------
$8/31/87
BATTERY DISPOSAL TECHNOLOGY NATS ID: 12
EPA ID: NYD000632372
STREET: 4255 Parker Way
CITY: Clarence, NY ZIP: 14031
CONGRESSIONAL DISTRICT: 31
PART B REQUESTED: 09/09/82
PART B SUBMITTAL: 03/18/83
DRAFT-PERMIT: 12/13/85
FINAL PERMIT ACTION: 03/17/86
DESCRIPTION:
This site is approximately 100 acres. Reactive, corrosive,
ignitable, and EP toxic wastes are stored in 300
55-gallon drums. The tanks can treat 1300 gallons
and 100 pounds per hour can be incinerated.
-------
>8/31/87
BATTERY DISPOSAL TECHNOLOGY NATS ID: 12
EPA ID: NYD000632372
HIGHLIGHTS
05/31/84 Notice of Deficiency sent.
07/19/84 Additional information received.
01/16/85 Additional information received.
08/09/85 First public notice of draft permit.
12/13/85 Public notice for HSWA.
01/30/87 Facility inspected. No violations observed.
6 DATES PRINTED FOR BATTERY DISPOSAL TECHNOLOGY.
-------
$8/31/87
BELL AEROSPACE TEXTRON NATS ID: 14
EPA ID: NYD002106276
STREET: 2221 Niagara Falls Blvd.
CITY: Niagara Falls, NY ZIP:
CONGRESSIONAL DISTRICT: 32
PART B REQUESTED: 03/29/84
PART B SUBMITTAL: 09/28/84
DRAFT PERMIT: / /
FINAL PERMIT ACTION: / /
DESCRIPTION:
This on-site facility consists of a dewatered 100' x 60'
surface impoundment. Wastes consist primarily of solvents
and other organics. Groundwater contamination has been
detected on-site as a result of releases from the surface
impoundment. The approved closure plan involves the
excavation of the surface impoundment to the water table.
Impacted clay is to be used as fill to reduce infiltration.
-------
18/31/87
BELL AEROSPACE TEXTRON NATS ID: 14
EPA ID: NYD002106276
HIGHLIGHTS
06/12/85 Closure plans submitted.
12/05/85 Status of Exposure Information report submitted.
10/08/86 Closure plan approved.
06/04/87 Phase I and II of Plume Definition Plan completed.
Plume determined not to be off-site.
SCHEDULE
10/30/87 Preliminary assessment completed.
5 DATES PRINTED FOR BELL AEROSPACE TEXTRON.
-------
8/31/87
BELL TEST CENTER NATS ID: 05
EPA ID: NY4572024624
STREET: Balmer Road
CITY: Porter, NY ZIP: 14131
CONGRESSIONAL DISTRICT: 32
PART B REQUESTED: 05/13/83
PART B SUBMITTAL: / / WITHDRAWN
DRAFT PERMIT: / / UNDERGOING
FINAL PERMIT ACTION: / / CLOSURE
DESCRIPTION:
This facility is a Department of Defense site that includes
an inactive incinerator, storage pad, and a surface
impoundment that is not regulated. The incinerator was
used for disposal of isopropyl alcohol, monomethyl
hydrazine and unsymmetrical dimethyl hydrazine. The
container storage area was in operation from 1950 until
September 1983 and was 20 feet by 25 feet. The area
managed spent solvents, freon, isopropyl alcohol, methylene
chloride and hydrazine. The surface impoundment collected
18,000 gallons per day during its operation from 1950 to
February 1981. It collected drainage throughout the
plant which may have been potentially contaminated
with corrosive hydroflouric acid.
-------
^8/31/87
BELL TEST CENTER
HIGHLIGHTS
02/27/81
05/13/83
09/08/83
NATS ID: 05
EPA ID: NY4572024624
Surface impoundment closed.
Part B called in.
Container storage area closed.
02/28/85 Original closure plans submitted.
04/30/86 Revised closure plans submitted.
05/01/86 Closure plan given initial approval,
of regulated areas completed.
07/31/87 Closure plan becomes public.
Sampling
SCHEDULE
09/11/87 Public notice in Niagara Falls Gazette.
8 DATES PRINTED FOR BELL TEST CENTER.
-------
$8/31/87
BETHLEHEM STEEL CORP.
EPA ID: NYD002134880
STREET: 2558 Lake Shore Road
CITY: Lackawanna, NY ZIP: 14218
CONGRESSIONAL DISTRICT: 33
PART B REQUESTED: 03/30/83
PART B SUBMITTAL: / /
DRAFT PERMIT: / /
_ FINAL PERMIT ACTION: / /
NATS ID: 16
APPL. WITHDRAWN
UNDERGOING
CLOSURE
DESCRIPTION:
This facility consists of three inactive RCRA landfills.
The Spent Pickle Liquor landfill is 0.65 acres, unlined,
and is used for neutralization of acidic wastes from
steel production. The Decanter Tar Sludge landfill
is 0.40 acres, unlined and unbermed. It contains absorber
acid tar and decanter tank tar sludge. The Ammonia
Still Lime Sludge landfill is 5.35 acres, unlined, diked
and built on slag fill. It contains hazardous ammonia
still lime sludge. The facility stored wastes from the
1920's until 1983. In 1982 a groundwater monitoring
program was implemented. In July 1984 and June 1985, the
company requested delisting of this site.
-------
8/31/87
BETHLEHEM STEEL CORP.
NATS ID: 16
EPA ID: NYD002134880
HIGHLIGHTS
12/30/82
12/30/83
07/30/84
06/30/85
08/02/85
09/04/86
02/10/87
04/05/87
Groundwater monitoring program implemented.
Original closure plans submitted.
Company requests delisting.
Company requests delisting.
EPA consent order requiring submission of closure
plans and new groundwater program.
Revised closure plan for 373 units submitted.
Notice of deficiency sent to Bethlehem Steel Corp,
from EPA on closure plans.
Revised closure plans submitted.
8 DATES PRINTED FOR BETHLEHEM STEEL CORP..
-------
BTL SPECIALTY RESINS NATS ID: 15
EPA ID: NYD002103216
STREET: 5000 Packard Road
CITY: Niagara Falls, NY ZIP: 14302
CONGRESSIONAL DISTRICT: 32
PART B REQUESTED: 09/22/86
PART B SUBMITTAL: 04/01/87
DRAFT PERMIT: / /
FINAL PERMIT ACTION: / /
DESCRIPTION:
BTL Specialty Resins is a phenol-formaldehyde resin
manufacturer which stores, treats -and incinerates
hazardous wastes generated on-site. This facility was
the Varcuro Chemical Division of Reichold Chemicals, Inc.
In April 1986, BTL acquired this facility.
In the manufacture of the resins, phenol, water,
formaldehyde and methanol are mixed in heated kettles.
Vapors (distillate) from this process are stored in tanks.
Once the resin is produced, the kettles are washed with
solvents. These solvents are stored in drums, and
then pumped to the incinerator. The storage facilities
will be"(if permitted), four tanks; one 30,000 gallon and
three 12,000 gallons. Container storage consists of 112
55-gallon drums.
-------
08/31/87
BTL SPECIALTY RESINS NATS ID: 15
EPA ID: NYD002103216
SCHEDULE
_ 02/28/88 Trial Burn approval.
09/30/88 Draft permit
2 DATES PRINTED FOR BTL SPECIALTY RESINS.
-------
0)8/31/87
BUFFALO COLOR CORP. NATS ID: 08
EPA ID: NYD080335052
STREET: 340 Elk Street
CITY: Buffalo, NY ZIP: 14210
CONGRESSIONAL DISTRICT: 33
PART B REQUESTED: 11/14/83
PART B SUBMITTAL: 05/24/84 Withdrawn
DRAFT PERMIT: / / Undergoing
FINAL PERMIT ACTION: / / Closure
DESCRIPTION:
This is a storage and disposal facility. There are
three surface impoundments. Impoundments #1 and #2 have
capacities of 1,000,000 gallons each, #3 has a capacity
of 700,000 gallons. The impoundments hold corrosive
waste. The facility also has a container accumulation
capacity of approximately 100 drums for less than 90 days.
The hazardous wastes in the drums include acids, solvents,
metals and organics.
-------
%8/31/87
BUFFALO COLOR CORP.
HIGHLIGHTS
NATS ID: 08
EPA ID: NYD080335052
07/30/86 Permit application withdrawn.
08/18/86 Certification of Closure for Impoundment #3
submitted.
SCHEDULE
10/01/87 Consent agreement for inadequate Part B completed.
11/30/87 Preliminary groundwater results and evaluation
for post closure program.
12/30/87 Closure of surface impoundment #2.
11/30/88 Closure of surface impoundment #1.
6 DATES PRINTED FOR BUFFALO COLOR CORP..
-------
08/31/87
CECOS INTERNATIONAL NATS ID: 01
EPA ID: NYD080336241
STREET: 56th St. & Pine Ave.
CITY: Niagara Falls, NY ZIP: 14302
CONGRESSIONAL DISTRICT: 32
PART B REQUESTED: 02/04/83
PART B SUBMITTAL: 08/16/83
DRAFT PERMIT: 02/25/87 for SCRF #6
FINAL PERMIT ACTION: 07/01/88
DESCRIPTION:
This is a complex, commercial storage, treatment,
land disposal facility accepting most classes of RCRA
hazardous wastes as well as PCB's. The entire 385 acre site
contains five inactive hazardous waste landfill areas,
one active hazardous waste landfill, one proposed hazardous
waste landfill, two leachate storage tanks and storage for
approximately 1,200 drums. The Phase I wastewater
treatment facility contains 3 tanks and 8 impoundments.
The proposed SCARF #6 hazardous waste landfill will cover
an area of 20 acres, with a fill capacity of 1.1 million
cubic yards and have a 4 year projected life.
-------
08/31/87
CECOS INTERNATIONAL
HIGHLIGHTS
09/30/76
10/30/85
NATS ID: 01
EPA ID: NYD080336241
SCMF No. l becomes operational.
07/30/78 SCMF No. 2 becomes operational.
09/30/78 SCMF No. 1 closes.
09/30/79 SCMF No. 2 closes.
0
02/28/80 SCMF No. 3 becomes operational.
01/30/82 SCMF No. 4 becomes operational.
09/30/82 SCMF No. 3 closes.
09/30/84 SCMF No. 5 becomes operational.
02/22/85 EPA Orders 3013 and 3008.
SCMF No. 4 closes.
02/25/87 Secure Chemical Residue Facility No. 6 DP proposed
06/02/87 Public hearing
08/03/87 New York State law becomes effective requiring
SCARF #6 project to be reviewed by siting board".
13 DATES PRINTED FOR CECOS INTERNATIONAL.
-------
08/31/87
ENVIROTEK LTD. NATS ID: 07
EPA ID: NYD038641601
STREET: 4000 River Road
CITY: Tonawanda, NY ZIP: 14150
CONGRESSIONAL DISTRICT: 32
PART B REQUESTED: 09/09/82
PART B SUBMITTAL: 03/17/83
DRAFT PERMIT: 05/04/88
FINAL PERMIT ACTION: 10/04/88
DESCRIPTION:
The Envirotek facility is located within the 50 acre
Roblin Industrial Park and has been in operation since
March 1949. Envirotek recycles and reclaims various
waste solvents and other residuals obtained from industrial
sources, and subsequently sells the reclaimed products to
industrial users. It primarily distills spent solvents
using three stills.
-------
08/.U/87
ENVIROTEK LTD. NATS ID: 07
EPA ID: NYD038641601
HIGHLIGHTS
03/26/49 Facility becomes operational.
11/30/85 Complaint issued by EPA for failure to submit a
complete part B & other interim status violations.
01/30/86 Settlement conference held.
02/28/86 Amended complaint issued by EPA.
07/30/87 EPA & Envirotek attorneys meet to conference call
w/Admin.Law Judge in Wash. DC re:ammend. complaint
5 DATES PRINTED FOR ENVIROTEK LTD..
-------
/31/87
FRONTIER CHEMICAL WASTE PROCESS INC.
EPA ID: NYD043815703
STREET: 4626 Royal Ave.
CITY: Niagara Falls, NY ZIP: 14303
CONGRESSIONAL DISTRICT: 32
PART B REQUESTED: 09/09/82
PART B SUBMITTAL: 03/17/83
DRAFT PERMIT: 11/30/87
FINAL PERMIT ACTION: 04/30/88
NATS ID: 06
DESCRIPTION:
This is a commercial storage and treatment facility
containing 60 tanks and up to 3,900 drums. The site
has been in use since 1906 as a caustic-chlorine plant.
It was purchased in 1975 for use as a waste treatment site.
Hazardous wastes include halogenated and non-halogenated
solvents, oily wastes, metals pesticides and other
hydrocarbons. There is groundwater contamination.
-------
FRONTIER CHEMICAL WASTE PROCESS INC.
EPA ID: NYD043815703
NATS ID: 06
HIGHLIGHTS
12/30/81 Groundwater monitoring system installed.
09/21/84 Order requiring groundwater investigation issued.
09/30/85 Revised Part B application submitted.
01/07/86 A State review of the application received and
under review.
02/28/86 Complaint filed for violation of 9/21/84 order.
12/30/86 Expanded groundwater monitoring system designed
to assess releases from the plants' operation.
03/30/87 Additional information received. Permit status
7 : -- under review.
7 DATES PRINTED FOR FRONTIER CHEMICAL WASTE PROCESS INC..
-------
%8/31/87
LOVE CANAL LEACHATE TREATMENT PLANT NATS ID: 11
EPA ID: NYD000767657
STREET: 805 97th Street
CITY: Niagara Falls, NY ZIP: 14303
CONGRESSIONAL DISTRICT: 32
PART B REQUESTED: / / not required
PART B SUBMITTAL: / /
DRAFT PERMIT: / /
FINAL PERMIT ACTION: / /
DESCRIPTION:
The facility is operated by the DEC to clean-up the Love
Canal Superfund site. Contaminated leachate is treated in
an activated carbon system, with effluent discharge sent to
the Niagara Falls municipal wastewater treatment plant.
Hazardous waste sludge is a by-product of this treatment
process. Although this superfund site is not required to
have a permit, it must meet RCRA technical requirements.
Plasma Arc technology is planned to destroy the contaminated
sludges that are generated at the facility.
The unit is not operational as yet. Technical reviews
are to be conducted by regulatory agencies prior to
approval to operate.
-------
^8/31/87
LOVE CANAL LEACHATE TREATMENT PLANT NATS ID: 11
EPA ID: NYD000767657
HIGHLIGHTS
06/15/87 Preliminary draft trial burn plan submitted by
NYSDEC.
07/20/87 EPA completes technical review of the trial burn
plan and found it deficient.
SCHEDULE
10/30/87 Trial burn
3 DATES PRINTED FOR LOVE CANAL LEACHATE TREATMENT PLANT.
-------
08/31/87
OCCIDENTAL CHEM. CORP. - HYDE PARK NATS ID: 04
EPA ID: NYD000831644
STREET: 4700 Hyde Park Blvd.
CITY: Niagara Falls, NY ZIP: 14305
CONGRESSIONAL DISTRICT: 32
PART B REQUESTED: / /
PART B SUBMITTAL: 03/04/83
DRAFT PERMIT: / / N/A
FINAL PERMIT ACTION: / / N/A
DESCRIPTION;
This is a new facility to be constructed as part of the
remediation of OCC's Hyde Park Superfund site. Contaminated
leachate consisting primarily of organics including PCB's
and dioxin from the OCC's Hyde Park landfill, will be
stored and treated at this facility. The non-aqueous
phase liquid (NAPL) is to be incinerated at OCC's Niagara
Plant. The facility will have tank storage and treatment
with auxiliary container storage.
For schedule dates, refer to Hyde Park entries in CERCLA.
-------
08/31/87
OCCIDENTAL CHEM. CORP. - HYDE PARK NATS ID: 04
EPA ID: NYD000831644
0 DATES PRINTED FOR OCCIDENTAL CHEM. CORP. - HYDE PARK.
-------
08/31/87
OCCIDENTAL CHEMICAL CORP.-NIAGARA PLANT NATS ID: 03
EPA ID: NYD000824482
STREET: 47th Street & Buffalo Ave.
CITY: Niagara Falls ZIP: 14302
CONGRESSIONAL DISTRICT: 32
PART B REQUESTED: 09/09/82
PART B SUBMITTAL: 03/17/83
DRAFT PERMIT: / /
FINAL PERMIT ACTION: / /
DESCRIPTION:
This facility is applying for a RCRA permit to store and
incinerate on-site generated wastes and Superfund wastes
(including PCB's and dioxins) from OCC's Hyde Park Landfill.
-------
08/31/87
OCCIDENTAL CHEMICAL CORP.-NIAGARA PLANT
EPA ID: NYD000824482
NATS ID: 03
HIGHLIGHTS
10/16/86 Trial Burn #1 RCRA plant wastes.
11/05/86
Trial Burn #2 PCB wastes from other OCC sites.
SCHEDULE
10/07/87
Trial Burn #3 Dioxin wastes from other OCC sites.
11/30/87 Draft EPA/State Permit No. 1 for plant waste
incineration.
11/30/87 RCRA plant waste draft permit.
03/15/88 PBC/dioxin draft permit.
05/31/88 RCRA final plant waste permit.
10/15/88 PCB/dioxin final permit.
8 DATES PRINTED FOR OCCIDENTAL CHEMICAL CORP.-NIAGARA PLANT.
-------
08/31/87
OLIN CORP. NIAGARA FALLS PLANT NATS ID: 13
EPA ID: NYD002123461
STREET: 2400 Buffalo Ave.
CITY: Niagara Falls, NY ZIP: 14303
CONGRESSIONAL DISTRICT: 32
PART B REQUESTED: 02/24/82
PART B SUBMITTAL: 08/31/82
DRAFT PERMIT: 04/30/84
FINAL PERMIT ACTION: 04/30/84
DESCRIPTION:
Olin's facility produces chlorine,- caustic soda, sodium
methylate and sodium chlorite. Calcium hypochlorite
has been produced in the past. Permits are issued for
four units. The concrete treatment tank has a capacity
of 11,200 gallons. Waste is treated by mixing with
water which renders it non-ignitable. Water is sent to
the Niagara Falls Waste Water Treatment Plant. The
Brine purification mud from the chlorine manufacture uses
the mercury cell process and is managed by using another
concrete treatment tank and a waste pile. In the tank,
brine mud is put into the waste pile prior to shipment
to an approved hazardous waste disposal facility. Capacity
of this second tank is 116,500 gallons. The pile is 820
cubic yards with a concrete base. The container
storage area has a maximum capacity of 288 55-gallon drums.
Secondary containment for the area consists of a concrete
base, with curbs to contain possible spills.
-------
08/31/87
OLIN CORP. NIAGARA FALLS PLANT NATS ID: 13
EPA ID: NYD002123461
HIGHLIGHTS
10/03/84 Permit issued.
03/12/87 Request for permit modification.
2 DATES PRINTED FOR OLIN CORP. NIAGARA FALLS PLANT.
-------
8/31/87
SCA CHEMICAL WASTE SERVICES (MODEL CITY) NATS ID: 02
EPA ID: NYD049836679
STREET: 1550 Balmer Ave.
CITY: Model City, NY ZIP: 14109
CONGRESSIONAL DISTRICT: 32
PART B REQUESTED: 12/01/86
PART B SUBMITTAL: 04/20/87
DRAFT PERMIT: 10/30/87
FINAL PERMIT ACTION: 10/30/88
DESCRIPTION:
SCA operates a 630 acre industrial waste management site
in the towns of Lewiston and Porter, Niagara County,
New York. Before 1972, the site was owned by the U.S.
Department of Defense and used for the production of
explosives. The site was purchased in 1972 by Chem-Trol
and operated as an industrial waste management facility.
In 1973, SCA Services, Inc., acquired Chem-Trol. In
1978, SCA changed the plants' name to SCA Chemical
Services, Inc. Chemical Waste Management, Inc. acquired
SCA Chemical Services in 1985.
The facility has been a waste treatment and disposal
facility since 1972. Current operations at the facility
include treatment, recovery, disposal and transfer of
hazardous and industrial waste. The facility presently
includes nine secure landfills for the disposal of hazardous
waste. Secure landfills SLF 1 -6,7,and SLF 10 have been
closed. Landfill SLF 11 is in operation. An additional
landfill, SLF 12, is currently projected.
Landfill 11 has a capacity of 875,000 cubic yards. The
tankage capacity is 1,134,130 gallons. Container
storage is 385,000 gallons and the surface impoundments
have a capacity of 184,000,000 gallons. The facility
manages all types of wastes.
-------
08/31/87
SCA CHEMICAL WASTE SERVICES (MODEL CITY) NATS ID: 02
EPA ID: NYD049836679
HIGHLIGHTS
11/30/80 SCA files Part A application.
02/28/83 SCA applies for TSCA authorization to construct
landfill No. 11 (Sections A, B, and C).
05/30/85 EPA approves the conceptual design of landfill No,
11 and operation of section A.
06/08/86 EPA approved operation in section B of landfill
#11.
12/30/86 SCA applies for permit for new landfill No. 12.
06/11/87 EPA approves operation in section C of landfill
#11.
6 DATES PRINTED FOR SCA CHEMICAL WASTE SERVICES (MODEL CITY).
-------
^8/31/87
U.S. AIRFORCE - 914th TAG NATS ID: 17
EPA ID:
STREET: Nia.Falls Intern'1 Airport
CITY: Niagara Falls, NY ZIP: 14304
CONGRESSIONAL DISTRICT: 32
PART B REQUESTED: 12/20/83
PART B SUBMITTAL: 06/22/84
DRAFT PERMIT: 12/12/86
FINAL PERMIT ACTION: 02/12/87
DESCRIPTION:
This Federal facility is 468 acres. It has a container
storage capacity of 128 55-gallon drums to hold spent
solvents, oils and lubricants.
-------
08/31/87
U.S. AIRFORCE - 914th TAG NATS ID: 17
EPA ID:
HIGHLIGHTS
02/28/87 New York State 373 permit issued.
SCHEDULE
12/31/87 EPA HSWA permit issued at time of Remedial
investigation
2 DATES PRINTED FOR U.S. AIRFORCE - 914th TAG.
-------
^8/31/87
VOELKER ANALYSIS, INC.
STREET: 766 Babcock Street
CITY: Buffalo, NY ZIP: 14206
CONGRESSIONAL DISTRICT: 0
PART B REQUESTED: 11/22/82
PART B SUBMITTAL: 05/20/83
DRAFT PERMIT: 09/01/88
A FINAL PERMIT ACTION: 02/01/89
NATS ID: 09
EPA ID: NYD991291782
Part B
submitted
incomplete
DESCRIPTION:
This is a commercial storage and treatment facility which
accepts waste solvents and nonhalogenated solvents.
Wastes are recycled through two stills, one accepting
60 gallons, the other 400 gallons. The unrecoverable
still bottoms are sent off-site. This site has not
accepted any material since October 1986.
-------
)8/3!/87
VOELKER ANALYSIS, INC. NATS ID: 09
EPA ID: NYD991291782
HIGHLIGHTS
09/28/84 EPA takes enforcement action for inadequate
Part B.
12/30/85 Complaint resolved.
08/30/87 Consent order executed with new owners of facility
imposing penalty & schedule for correction of def.
3 DATES PRINTED FOR VOELKER ANALYSIS, INC,.
-------
-------