United States
Environmental Protection
Agency
Office of Emergency and
Remedial Response
Washington DC 20460
December 1986
Superfund
Superfund
National Priorities
List
Descriptions of Sites
which are at the
Design or
Construction Stage
of Remedial Response
December 1986
OOOR86103
-------
' """' ••"• ''k A: r<.:.
-------
SUPERFUND
• • •
- NATIONAL PRIORITIES LIST -
DESCRIPTIONS OF SITES WHICH ARE AT THE
DESIGN OR CONSTRUCTION STAGE OF
REMEDIAL RESPONSE
OFFICE OF EMERGENCY AND REMEDIAL RESPONSE
DECEMBER 1986
U.S. Environmental Protection Agency
Region V, Library
230 South Dearborn Street
Chicago, Illinois 60604
-------
OFFICE OF EMERGENCY AND REMEDIAL RESPONSE
Superfund NPL Sites Which are at the Remedial Design or
Construction Stage, by Region and State, December 1986
TABLE
0 F
CONTENTS
Notes
Site
Name
State
Activity
REGION 1
P t BEACON HEIGHTS LANDFILL
t KELLOG-DEERING WELL FIELD
P t SOLVENTS RECOVERY SERVICE
P t MCKIN COMPANY
P t WINTHROP TOWN LANDFILL
F P t BAIRD & McGUIRE, INC.
F t CHARLES GEORGE RECLAMATION
P t W. R. GRACE & CO.
P t HOCOMONCO POND
F P t INDUSTRI-PLEX
F t NYANZA CHEMICAL
F t PLYMOUTH HARBOR/CANNON ENGINEERING
F t RE-SOLVE INC.
P t AUBURN ROAD LANDFILL
F t KEEFE ENVIRONMENTAL SERVICES
F t SYLVESTER"S
F t TINKHAM GARAGE
F t PICILLO FARM
F P t WESTERN SAND & GRAVEL
CT
CT
CT
ME
ME
MA
MA
MA
MA
MA
MA
MA
MA
NH
NH
NH
NH
RI
RI
RD
RD
RD
RD
RD
RD
RD
RD
RD
RD
RD
RD
RD
RD
RD
—
RD
RD
RD
RA
—
RA
RA
RA
RA
RA
RA
RA
--
—
RA
RA
__
RA
RA
—
RA
RA
REGION 2
F
F
F
F
F
F
F
F
F
F
F
F
F
t BOG CREEK FARM NJ RD
t BRIDGEPORT RENTAL AND OIL SVCS NJ RD
t BURNT FLY BOG NJ RD RA
t CALDWELL TRUCKING COMPANY NJ RD
t CHEMICAL CONTROL CORPORATION NJ RD RA
.t COMBE FILL NORTH LANDFILL NJ RD
t COMBE FILL SOUTH LANDFILL NJ RD
t D'IMPERIO PROPERTY NJ RD RA
t FLORENCE LAND RECONTOURING LANDFILL NJ RD
t GEMS LANDFILL NJ RD
t GOOSE FARM NJ RD
t HELEN KRAMER LANDFILL NJ RD
t KRYSOWATY FARM NJ RD RA
F = Fund-financed.
P = Potentially responsible party.
* First reported this quarter.
t Revised report.
111
-------
Notes
Site Name
State Activity
REGION 2 - Cont'd
F t LANG PROPERTY
F t LIPARI LANDFILL
F P t LONE PINE LANDFILL
F t METALTEC/AEROSYSTEM SITE
P t PIJAK FARM
F P t PRICE LANDFILL
F t ROCKAWAY BOROUGH WELL FIELD
F t SHARKEY LANDFILL
P t SOUTH BRUNSWICK LANDFILL
(Browning-Ferris Ind. of NJ)
P t SPENCE FARM
P t SWOPE OIL COMPANY
F t SYNCON RESINS
t BREWSTER WELL FIELD
GE MOREAU SITE
HOOKER CHEMICAL - HYDE PARK SITE
HOOKER CHAMICAL - S. AREA SITE
HUDSON RIVER PCB'S
KENTUCKY AVENUE WELLFIELD
LOVE CANAL
MARATHON BATTERY COMPANY
CLEAN WELL FIELDS
POLLUTION ABATEMENT SERVICES (PAS)
SINCLAIR REFINERY
WIDE BEACH DEVELOPMENT
VESTAL WATER SUPPLY WELL No. 1-1
YORK OIL
F
F
F
F
F
F
F
F
F
P
P
P
P
P
P
t
t
t
t
t
t
t
t
t
t
t
t
t
NJ
NJ
NJ
NJ
NJ
NJ
NJ
NJ
NJ
NJ
NJ
NJ
NY
NY
NY
NY
NY
NY
NY
NY
NY
NY
NY
NY
NY
NY
RD
RD
RD
RD
—
RD
--
RD
RD
__
RD
RD
RD
RD
RD
RD
RD
RD
RD
RD
RD
RD
RD
RD
RD
—
--
—
— -
RA
RA
RA
—
RA
RA
RA
— —
— —
RA
RA
—
—
—
RA
--
RA
RA
—
—
—
RI/FS
REGION 3
P t ARMY CREEK LANDFILL
P t DELEWARE CITY PVC SITE
P t HARVEY & KNOTT DRUM SITE
F t TYBOUTS CORNER
F LIMESTONE ROAD
MIDDLETOWN ROAD DUMP
P t SAND, GRAVEL, AND STONE SITE
F P ABM WADE
F * BLOSENSKI LANDFILL
F BRUIN LAGOON
F DOUGLASVILLE DISPOSAL
F DRAKE CHEMICAL
P FISHER & PORTER COMPANY
F P HELEVA LANDFILL
DE
DE
DE
DE
MD
MD
MD
PA
PA
PA
PA
PA
PA
PA
RD
RD
RD
RD
RA
RA
RD
Deletion
RD RA
RD
RD
RD
RD
RD
RD
RA
RA
RA
RA
RA
F = Fund-financed.
P = Potentially responsible party.
* First reported this quarter,
t Revised report.
IV
-------
Notes
Site Name
State Activity
F
F
F
F
F
F
REGION 3 - Cont'd
INDUSTRIAL LANE (Operable Unit 1)
P LACKAWANNA REFUSE
LANSDOWNE RADIATION SITE
P * MCADOO SITE
P METAL BANK OF AMERICA
MILLCREEK DUMP
* MOYER LANDFILL SITE
P * TAYLOR BUROUGH DUMP
TYSONS DUMP
* WESTLINE SITE
P t CHISMAN CREEK
MATTHEWS ELECTROPLATING
P LEETOWN PESTICIDE
PA
PA
PA
PA
PA
PA
PA
PA
PA
PA
VA
VA
WV
RD
RD
RD
RD
RD
RD
RD
RD
RD
RD
RD
RD
RD
RA
RA
RA
RA
F
F
F
F
F
F
F
F
F
P
P
P
P
P
P
t
t
t
t
t
t
t
t
t
F
F
F
F
F
REGION 4
* MOWBRAY ENGINEERING COMPANY
TRIANA/TENNESSEE RIVER (Olin Triana)
AMERICAN CREOSOTE WORKS
BISCAYNE AQUIFER STUDY
COLEMAN-EVANS WOOD PRESERVING CO.
DAVIE LANDFILL
GOLD COAST OIL CORP
HIPPS ROAD LANDFILL
HOLLINGSWORTH SOLDERLESS TERMINAL
MIAMI DRUM
PARRAMORE SURPLUS
PEPPER'S STEEL AND ALLOYS
PIONEER SAND COMPANY
SAPP BATTERY
SHERWOOD MEDICAL
TRI-CITY OIL
WHITEHOUSE OIL PITS
t A. L. TAYLOR (Valley of the Drums)
t DISTLER BRICKYARD SITE
t DISTLER FARM
t LEE'S LANE LANDFILL
t SCRDI DIXIANA
F SCRDI BLUFF ROAD SITE
F P t GALLAWAY PONDS
AL
AL
FL
FL
FL
FL
FL
FL
FL
FL
FL
FL
FL
FL
FL
FL
FL
KY
KY
KY
KY
KY
SC
TN
RD
—
RD
RD
RD
RD
RD
RD
RD
RD
Delet
RD
RD
RD
--
Delet
RD
RD
RI/FS
RI/FS
RD
RI/FS
—
RD
RA
RA
F = Fund-finaneed.
P = Potentially responsible party.
* First reported this quarter
t Revised report.
-------
Notes
Site Name
State Activity
REGION 5
P t A & F MATERIALS (GREENUP)
F P t ACME SOLVENTS, INC.
F t BYRON SALVAGE YARD
F t CROSS BROTHERS
F t LASALLE ELECTRICAL UTILITIES
F t OUTBOARD MARINE CORP./WAUKEGON
P t WAUCONDA SAND AND GRAVEL LANDFILL
P t ANDERSON ROAD LANDFILL
P t BENNETT STONE QUARRY
F t LAKE SANDY JO/M & M LANDFILL
P t LEMON LANE LANDFILL
F t MAIN STREET WELL FIELD
P t NEAL'S DUMP
P t NEAL'S LANDFILL
P SEYMOUR RECYCLING
P t WINSTON-THOMAS
P t BERLIN AND FARRO LIQUID, INC
F t BURROWS SANITATION
F t CEMETERY DUMP
F t CHARLEVOIX MUNICIPAL WELL
F t FOREST WASTE PRODUCTS
P t GRATIOT COUNTY LANDFILL
F t METAMORE LANDFILL
F t NORTHERNAIRE PLATING COMPANY
F NOVACO INDUSTRIES
P VELSICOL PLT SITE
F t VERONA WELL FIELD
F * ARROWHEAD REFINERY
P t BURLINGTON NORTHERN
F t KUMMER SANITARY LANDFILL
F t LEHILLIER/MANKATO
P t OAKDALE DUMP SITES
F PERHAM ARSENIC
P t REILLY TAR
F t TCAPP/NEW 3RIGHTON/ARDEN HILLS
F * ARCANUM IRPM & METAL
P t CHEM-DYNE CORPORATION
P * FIELDS BROOK
F t NEW LYME LANDFILL
F t OLD MILL SITE, ROCK CREEK
F * EAU CLAIR MUNICAPAL WELL FIELD
F t SCHMALZ DUMP
IL RD
IL RD
IL RD
IL RD
IL RD
IL RD
IL
IN RD
IN RD
IN RD
IN RD
IN RD
IN RD
IN RD
IN RD
IN RD
MI
MI RD
MI RD
MI
MI RD
MI
MI RD
MI RD
MI RD
RA
—
—
RA
—
—
—
RA
—
—
—
RA
RA
RA
—
RA
RA
—
—
RA
4
RA ^
—
—
— -
MI Deletion candidate
MI RD
MN RD
MN RD
MN RD
MN RD
MN RD
MN
MN RD
MN RD
OH RD
OH RD
OH RD
OH RD
OH RD
WI RD
WI RD
RA
__
RA
—
—
RA
RA
RA
RA
__
RA
—
—
— —
— —
^
F = Fund-financed.
P = Potentially responsible party,
* First reported this quarter,
t Revised report.
VI
-------
Notes
Site Name
State Activity
REGION 6
F t CECIL LINDSAY
P t FRIT INDUSTRIES
F P t GURLEY PIT
F P t VERTAC
F t BAYOU BONAUOUCA
P * BAYOU SORREL
F t OLD INGER OIL REFINERY
P t PETRO PROCESSERS
F
F
F
F
F
F
F
F
P t HOMESTAKE MINING
P * HARDAGE
t TAR CREEK (OTTAWA COUNTY)
BIO-ECOLOGY SYSTEMS, INC.
* GENEVA INDUSTRIES
P t HARRIS/FARLEY STREET
t HIGHLANDS ACID PIT
P t MOTCO, INC.
* ODESSA CHROMIUM
t TRIANGLE CHEMICAL CO.
AR
AR
AR
AR
LA
LA
LA
LA
RD
RD
RD
RD
RD
RD
RD
RA
RA
RA
NM RD RA
OK RD
OK RD RA
TX RD
TX RD
TX Deletion candidate
TX RD RA
TX RD
TX RD
TX RD RA
REGION 7
F t AIDEX CORPORATION
F P t DES MOIMES TCE
P t JOHN'S SLUDGE POND
P t CONSERVATION CHEMICAL COMPANY
F t ELLISVILLE SITE
F t MINKER/STOUT/ROMAINE CREEK
P t NEOSHO DIGESTER
P t RIVERFRONT LANDFILL
P t SYNTEX (Verona)
F t TIMES BEACH SITE
IA
IA
KS
RD
RD
RD
RA
RA
RA
MO
MO
MO
MO
MO
MO
MO
RD
RD
--
RD
RD
RD
RD
—
RA
RA
RA
RA
—
RA
REGION 8
P
P
DENVER RADIUM SITE
- Operable Units 4 and 5
DENVER RADIUM SITES
- Operable Unit 7
MARSHALL LANDFILL
SMUGGLER MOUNTAIN
CO
CO
CO
CO
RD
RD
RD
RD
F = Fund-financed.
P = Potentially responsible party.
* First reported this quarter.
t Revised report.
-------
Notes
Site Name
State Activity
REGION 8 - Cont'd
t WOODBURY CHEMICAL CO.
CO
RD RA
P t LIBBY GROUNDWATER SUPERFUND SITE MT
F t MILLTOWN RESERVOIR SEDIMENTS MT
F t ARSENIC TRIOXIDE SUPERFUND SITE ND
P t ROSE PARK SLUDGE PITS UT
P t UNION PACIFIC TIE TREATMENT PLANT WY
RD
RD RA (FS)
RD
Deletion
RD RA
REGION 9
F P MOUNTAIN VIEW MOBILE HOME ESTATES
F t CELTOR CHEMICAL WORKS
F t DEL NORTE COUNTY
F t IRON MOUNTAIN MINE
F t JIBBOOM JUNKYARD
F P-t MCCOLL SITE
F t STRINGFELLOW
AZ
Deletion
CA
CA
CA
CA
CA
CA
RD
RD
RD
RD
—
—
—
—
—
RA
RA
RA
F
F
F
REGION 10
t PONDERS CORNER (Lakewood)
t SOUTH TACOMA CHANNEL
* TOFTDAHL DRUMS
* UNITED CHROME PRODUCES, INC.
P t WESTERN PROCESSING
WA RD RA
WA RD
WA ROD recommends
no further action
WA RD
WA RD
F = Fund-financed.
P = Potentially responsible party.
* First reported this quarter,
t Revised report.
Vlll
-------
REGION I DATE: January, 1987
SITE NAME: BEACON HEIGHTS LANDFILL
Blackberry Hill Road
Beacon Falls, CT
CTD072122062
SITE DESCRIPTION
The Beacon Heights Landfill site is located 2 miles east of the intersection of CT
routes 8 and 42 in Beacon Falls, CT. From the 1920's until 1970 the site was known
as "Betkoski's Dump" and consisted of approximately 6 acres on which active dumping
occurred. According to records at the Connecticut Department of Environmental Protection
(CT DEP), wastes accepted at the dump included municipal refuse, rubber, plastics,
and industrial chemicals and sludges. Landfill operations consisted primarily of
open burning along with the burial of noncombustibles. In 1970 the Betkoski property
and adjacent properties totaling 83 acres were purchased by the Murtha Trucking Co.,
and the name was changed to Beacon Heights Inc., Landfill. At this time, the landfill
area was expanded to approximately 30 acres. Records of the CT DEP, including a
1973 report by the landfill engineer, listed rubber, plastics, oils, hydrocarbons,
chemical liquids and sludges, and solvents as being disposed of at the landfill. •
Landfill operations reportedly ceased in 1979.
ACTrVTTIES TO DATE
OPERABLE UNIT ACTIVITY LEAD START DATE END DATE
Entire SiteRI/FSEPA 02/01/84 08/01/85
Entire Site ROD EPA 09/20/85
Waterline Extension Unilateral A.O. EPA 10/03/86
Negotiations underway for RD/RA with Beacon Heights Generators Committee which represents
a majority of the PRP's who received Notice Letters in Spring 1985; negotiations
were initiated in May 1985. Meetings to discuss PRP funded clean-up held on 09/22/86
and 09/25/86. Negotiations have centered on discussions of a RCRA cap for the landfill,
a waterline extension to approximately 50 homes, a leachate collection system and
treatment, and proposed ground water monitoring. The final Consent Decree has been
sent to the PRP's for signature. A response is due February, 1987. A Unilateral
Order has been sent to 31 PRPs to design and construct the waterline extension to 54
homes surrounding the landfill. Design of the waterline extension is underway.
FUTURE ACTIVITIES
A public meeting will be held with the filing of the Consent Decree.
-------
REGION I DATE: January, 1987
SITE NAME: Kellogg - Peering Well Field
Norwalk, CT
CTD980670814
SITE DESCRIPTION
The Kellogg-Deering site is a public water supply well field located along the western
bank of the Norwalk River in Norwalk, CT. Four public supply wells are present on
the ten acre site. They are referred to as Layne 1, Layne 2, Deering 1 and Deering 2.
The wellfield is owned and operated by the Norwalk First Taxing District Water Company
(NFTD). The primary source of water for the NFTD is surface water from four reservoirs.
Reservoir water is blended with well field water at varying ratios depending on reservoirs
storage and distribution system location. Contamination with trichloroethylene was
first discovered in 1975. The sources of the contamination have not yet been fully
determined. The site has been divided into two Operable Units. The first operable
unit includes water treatment and distribution system. The second operable unit consists
of potential source areas.
ACTIVITIES TO DATE
ACTIVITIES CONDUCTED BY THE NFTD
In 1981, the NFTD installed an aerator in one of the production wells. The aerator
has a 65% removal efficiency. In 1985 the NFTD installed an Air Stripper in another
production well. The stripper is not operational due to problems with a storage tank.
ACTIVITIES CONDUCTED BY EPA
ACTIVITY START DATE END DATE COMMENTS
RI 03/84 04/86
FS(Operable Unit 1) 04/86 06/86
ROD(Operable Unit 2) 09/86 Air Stripping
Sent Info. Letters 07/85 ONGOING
Sent Notice Letters 07/86 ONGOING
FUTURE ACTIVITIES
Negotiations with PRP for Operable Unit 1 - ongoing.
Negotiations with PRPs for Operable Unit 2 activities - pending.
Other Enforcement Activities are ongoing.
-------
REGION I
DATE: January, 1987
SITE NAME: SOLVENTS RECOVERY SERVICES OF NEW ENGLAND
Lazy Lane
Southington, CT
CTD009717604
SITE DESCRIPTION
Solvents Recovery Services of New England (SRSNE) operated a solvent recovery operation
as well as on-site storage and disposal of wastes on a 2.5 acre site from 1955 to mid
70's. From the mid 70's to the present, the facility has operated as a solvent recovery
and treatment facility without on-site disposal. The facility is located approximately
500 feet west of the Quinnipiac River and approximately 1,300 feet north of Southington
municipal well 16 installed in 1976. This municipal well is contaminated with volatile
organcis and has been closed. Studies by EPA determined that groundwater contamination
in this well and in other off-site areas was due to contamination from SRSNE.
SRS currently has a State RCRA permit for treatment and storage issued in January, 1986
and a HSWA Corrective Action permit issued by EPA in August, 1986. Primary activities
at the facility are the recovery of industrial solvents by distillation and the manufactur
of a waste fuel blend for use in the cement industry. At this time, no disposal of
hazardous waste takes place at the Southington site.
ACTIVITIES TO DATE
ACTIVITY
Consent Decree
Draft Permit
Town Council Meeting
Start-up On-Site System
Oversight On-Site Construction
Oversight Off-Site Construction
State RCRA permit issued
HSWA corrective action permit issued
PAST ACTIVITIES
DATE
02/23/83
09/30/85
10/15/85
12/30/85
12/01/84
04/01/86
01/21/86
08/21/86
COMMENTS
Clean-up contaminated GW
For Corrrective Action under
RCRA HSWA
Presentation by EPA
For treatment and Storage
For on-site soil contamination
(1) Quarterly reports on on-site ground water recovery system. Reports received in
February and May, 1986. (2)The EPA signed a consent decree in February, 1983 predating
fromal RI, FS, and ROD documents. (3)Consent Decree required an on-site groundwater
recovery system and an off-site groundwater intercept system. On-site groundwater
recovery system was constructed in 1985 and began operating in December, 1985.
Construction of the off-site groundwater intercept system began in May, 1986 and is
expected to be completed in Fall 1986. Off-site system start-up is being delayed by
issuance of state NPDES permit for treated discharge. Corrective action plan required
by HSWA permit received late December 1986. Plan is under review in Region.
FUTURE ACTIVITIES
Significant milestones or events planned during the next three months.
- Preliminary assessment of on-site recovery system performance due March 1987
- Ongoing review/approval of HSWA corrective action plan
- Detailed work plan on oversight of on-site and off-site systems due March 1987
-------
REGION I
DATE: January, 1987
SITE NAME:
McKIN COMPANY
Mayall Road
Gray, Maine
MED980524078
SITE DESCRIPTION
The McKin site is a privately owned abandoned sand and gravel pit of approximately
7 acres with approximately 4.5 acres being cleared and partially excavated. Between
1965 and 1978, the McKin Company operated a waste collection, transfer, and disposal
facility at the site. Following removal actions, the site presently includes con-
taminated soils, contaminated ground water, and oily wastes.
ACTIVITIES TO DATE
OPERABLE UNIT
Entire Site
Entire Site
Entire Site
Entire Site
Entire Site
Entire Site
Entire Site
Entire Site
Entire Site
Entire Site
Entire Site
Entire Site
ACTIVITY LEAD
IRM
RI/FS
CR
RI/FS
TA
ROD
RD/RA
DA
CR
MGMT
HELTH
CR
START DATE END DATE COMMENTS
State
State
EPA
EPA
COE
EPA
EPA
COE
EPA
State
HHS
EPA
04/01/83
01/01/84
04/04/85
05/20/85
05/23/85
07/22/85
07/31/85
08/15/85
08/16/85
08/29/85
09/28/85
12/31/85
09/01/83
03/01/85
08/16/85
07/23/85
08/23/85
07/22/85
12/31/85
12/31/85
IRM was for removal of tanks and drums. State IRM and RI/FS dollars were provided
through the cooperative agreement. ROD calls for aeration of soils on-site and to
pump and treat ground water. PRP has begun RD/RA. Aeration of on-site soil began
2/17/86. Pilot study of soil aeration completed June, 1986.
The 8/23/85 A.O. covers portions of the ROD remedy. These include a pilot study of
soil aeration & removal of materials and buildings with the former McKin company
operation. The remainder is being negotiated in a Consent Decree. Second A.O. signed
7/7/86. Continued soil aeration, # of respondents: 31.
Negotiations with PRP's for remainder of ROD remedy are ongoing.
FUIURE ACTIVITIES
The treatment of all solvent contaminated soils is anticipated to be completed by
March 1987. Treatment of petroleum contaminated soils and start up of the groundwater
remediation program anticipated to occur be Spring and Summer of 1987, respectively.
-------
REGION I
DATE: January, 1987
SITE NAME:
WINTHROP LANDFILL
Annabessacook Road
Winthrop, Maine
MED980504435
SITE DESCRIPTION
Two adjacent properties, the Winthrop Town Landfill and the privately owned Savage
Landfill, are located in a former gravel pit near the shore of Lake Annabessacook.
The town disposed of municipal, commercial and industrial wastes until raid 1970s.
Free liquid waste as well as drunmed waste were deposited in the landfill. The site
may pose a potential hazard to the lake, the wetlands and to private water supplies.
ACTIVITIES TO DATE
OPERABLE UNIT
Entire Site
Entire Site
Entire Site
Entire Site
Entire Site
TYPE
Installation
ACTIVITY
Waterline
RI
FS
CR
EDO
RD
START DATE
06/01/84
11/01/81
07/01/83
12/31/84
11/22/85
03/24/86
END DATE
06/01/85
07/01/83
02/01/85
11/22/85
FUTURE ACTrVITIES
U.S. District Court signed and approved the Consent Decree between EPA, DEP, and
the PRP's on March 24, 1986. Accordingly, all timetables and obligations for Remedial
Design and Remedial Action under the Decree commenced on that date with a phased
approach to RD/RA, and numerous design submittals expected in fiscal 1987.
-------
REGION I
DATE: Januray, 1987
SITE NAME: Baird & McGuire, Inc.
775 South Street
Holbrcok, MA
MAD001041987
SITE DESCRIPTION
The Baird & McGuire Chemical Company batched and formulated a wide variety of dis-
infectants, soaps, floor wax and pesticides at this 20 acre site from 1912 to 1983.
Approximately 100,000 gallons of hazardous materials were stored in various tanks.
Hazardous wastes were historically disposed of on-site in lagoons and cesspools.
Over 100 contaminants have been detected in the groundwater and soils of the site.
2,3,7,8, TCDD has been detected sporadically in low levels at the site. High level
soil/groundwater contaminants are pesticides, organics and inorganic chemicals.
The site is completely fenced, partially capped and has an operating groundwater
interception/recirculation system to contain plume. Site is located within 1,000 feet
of town's South Street wellfield, which was abandoned due to contamination and 500 feet
west of the Cochato River. Cochato River is no longer being used as a supply source
for the Ricardi Reservoir; sluice gates are closed not allowing river water to enter
the reservoir. The ROD was signed on 9/30/86. It provides for incineration of 191,000
yd.3 of soil, groundwater pump/treat and wetland restoration. Building demolition,
tank farm removal, soil capping will occur in Spring/Summer of 1987.
ACTIVITIES TO DATE
ACTIVITY START DATE
Removal I 04/11/83
RI/FS 03/21/84
IAG w/corps 12/24/84
IAG w/corps 02/15/85
Removal II 07/11/85
IRM 06/01/85
ROD signing 10/30/86
FUTURE ACTIVITIES
ACTIVITY
Complete Enforcement Negotiations
Start Design for ROD
Building Tankfarm demo; soil capping
Sign Superfund State Contract
Complete Design ROD
Start Construction ROD
Complete Construction of Treatment Plant
Complete Incineration
Complete Groundwater Treatment
END DATE
07/09/84
09/30/86
09/85
DATE
10/30/86
02/01/87
04/01/87
07/31/87
02/01/88
04/01/88
10/01/89
10/01/94
10/01/99
COMMENTS
Soil removal/capping
groundwater recirc
Long performance due to
site complexity
Technical assistance
Technical assistance
Dioxin delineation
Relocate watermain; building/
tankfarm demo & soil capping
$44.4 million for soil
incineration; GW pump &
treat; wetland restoration
COMMENTS
pending availability of fund;
pending availability of fund
-------
DATE: January, 1987
REGION I
SITE NAME: Charles George Land
Reclamation Landfill
Corner of Dunstable & Cunnings Roads,
Tyngsborough, MA
MAD003809266
SITE DESCRIPTION
The Charles George Landfill is an inactive municipal and industrial landfill occupying
approximately 69 acres in Tyngsborough, Massachusetts. Inactive since 1983, the site
began as a municipal dump in 1955. Hazardous wastes, both in drums and in bulk form,
were disposed in the landfill between 1973 and 1976. Nearby residents whose wells were
contaminated from the landfill are currently being supplied clean water by a temporary
water main. Construction of permanent water supply began in June of 1986.
EPA has divided this project into four phases or "Operable Units". The waterline
discussed above is Phase I. Phase II is design and construction of an impermeable
cover for the landfill and implementation of a leachate collection system. Phase III
consists of study of off-site contaminant migration. This phase primarily covers off-
site groundwater and air contamination migration. Phase IV will focus on final source
collected leachate disposal.
ACTIVITIES TO DATE
ACTIVITY
RAMP
RI/FS
ROD
Waterline Design
Award Contract
ROD
Wetlands Assessment
90% Design Documents
RI/FS Workplan
FUTURE ACTIVITIES
ACTIVITY
Risk Assessment
State/EPA Contract
Complete Design
Start Construction
Final RI
Final FS
PAST ACTIVITIES
START DATE
10/22/82
9/27/83 ,
12/29/83
2/2/84
6/01/86
7/11/85
6/01/86
2/15/86
6/15/86
END DATE
12/85
10/01/86
12/29/83
6/01/86
7/11/85
8/15/86
5/15/86
1/15/87
DATE
1715787
4/87
2/15/87
10/87
8/15/87
10/15/87
COMMENTS
Entire Site
On-Site
Waterline
Waterline
Waterline
On-Site Remedy
On-Site
On-Site Remedy
Off-Site Remedy
COMMENTS
On-Site - Baseline
On-Site Remedy
On-Site Remedy
On-Site Remedy
Off-Site Remedy
Off-Site Remedy
Final baseline endangerment assessment received in January 1987. Presently negotiating
workplan for completion of Phase III and IV of the project. Expected initiation of off- •
site field activities during February 1987. State/Superfund contract discussions for Phas
II have begun. Expected Phase II construction bid date of June 1987 with a construction
start date tentatively identified for Fall 1987. PRP search and negotiations work
presently on-going.
-------
REGION I
DATE: January, 1987
SITE NAME: W.R. Grace & Co.
50 Independence Road
Acton, MA
MAD001002252
SITE DESCRIPTION
Former chemical plant covering 500 acres. The plant produced concrete additives,
sealers, latex products, and battery separators. There were eight waste lagoons,
one landfill, several waste piles and buried tanks and drums. Two of the town wells
have been closed due to contamination. The company entered a consent decree with
EPA in 1980. The Aquifer restoration program is working. Closure options are being
evaluated.
ACTIVITIES TO DATE
OPERABLE UNIT
Aquifer Restoration
Closure
Entire Site
Lagoon Closure
Landfill Closure
Other Waste Sites
ACTIVITY
RA
RI
CR
RI
RI
RI
LEAD
PRP
EPA
PRP
PRP
PRP
START DATE
03/22/85
10/21/80
12/31/85
10/21/80
10/21/80
10/21/80
END DATE
8/83
12/85
11/86
COMMENTS
Ongoing
Ongoing
Ongoing
Ongoing
Ongoing
Ongoing
ACTIVITY •
Removal of Tanks
Consent Decree with PRP 10/80
START DATE
01/01/82
END DATE
01/01/83
FUTURE ACTIVITIES
FS for entire site expected second quarter FY87. Reviewing draft FS currently.
Will extend due date for final FS in order to determine SARA impacts
-------
REGION I DATE: January, 1987
SITE NAME: HOOOMONCO POND
Fisher Street
Westboro, MA
MAD980732341
SITE DESCRIPTION
Site on shore of Hoccmonco Pond which was used for recreation. Property was used for
treating poles and fence posts with cresote. Contamination of ground water and surface
water of adjacent areas by cresote. Cresote layer found on pond sediment and discharge
stream sediment. Two past disposal lagoons evaluated. Property of the Smith Valve
Corp. The Remedial Actions decision on 09/30/85 was for pond sediment dredging for
on-site disposal, excavation/landfill on-site of one disposal lagoon, capping in
place of other lagoon,
ACTIVITIES TO DATE
OPERABLE UNIT ACTIVITY LEAD START DATE END DATE
Entire Site RI/FSEPA 08/18/8308/01/85
Entire Site ROD EPA 07/01/85 09/30/85
Entire Site CR EPA 12/31/84 Ongoing
Entire Site TA COE 02/15/85
Entire Site MCMT State 03/29/85 Ongoing
Entire Site RD/RA PRP
ROD signed 09/30/85; Negotiations started for RD/RA 10/16/85; A.Q. (unilateral) for ,
RD/RA issued to 6 respondents 5/30/86; A.O. stayed to negotiate C.D.; Start negotiation
for C.D. changes required by SARA 12/6/86.
FUTURE ACTIVITIES
Complete negotiation regarding C.D. changes per SARA
Parties resign and submit C.D. to HQ and DOJ for approval, signature and filing 2/27/87.
Effective date of C.D. 30 days after entry by Court.
Start RD activities on effective date of C.D.
-------
REGION I
DATE: January, 1987
SITE NAME: Industri-plex
Corner of Atlantic Ave and
Comnerce Way
Wbburn, MA
MAD076580950
SITE DESCRIPTION
The Industri-plex Site, approximately 245 acres in size, is the former location of a
succession of chemical manufacturing operations. The Site is located in the industrially
zoned northeast corner of the City of Wbburn. The Site itself is a partially developed
industrial park surrounded by several larger parks. Portions of the Site were developed
prior to the discovery of the hazardous substances currently found on-site. Plant
operations began as early as 1853 with the manufacture of chemicals involving insecticides
explosives, acids and other chemicals. In 1913 operations changed to the manufacture
of animal gules and greases leaving behind a tannery-like byproduct. Chemical operations
ceased in 1969 when the property was acquired by a developer for use as a commercial/
industrial park. Hazardous substances in the form of sludges containing arsenic,
chromium and lead are located on approximately 90 acres of the original 245 acre site.
These deposits present a direct contact threat to the public health and environment. In
addition to sludge deposits, odors emitting from the animal glue wastes are impacting
the welfare of the surrounding area, and two plumes containing volatile organic compounds
are impacting the groundwater.
In May 1982 a two phased, responsible party funded, RI/FS was begun at the Site.
The studies, completed in April 1985, resulted in the completion of a Record of Decision
(ROD) in September 1986. The ROD recommended in-situ capping of the metal sludges with
a permeable soil cover to eliminate the potential for direct contact, installation of an
impermeable membrane coupled with a gas collection and treatment system to contain and
eliminate the adverse impacts to the environment and welfare resulting from the odors, an
the implementation of an interim groundwater collection and treatment system to minimize
the groundwater impacts.
ACTIVITIES TO DATE
ACTIVITY
RI/FS
Sent Notice Ltr.
ROD
START DATE
05/82
03/27/86
END DATE COMMENTS
04/85 RP financed
On-going
09/01/86 Additional ROD for final
GW remedy
FUTURE ACTIVITIES
ACTIVITY
Enf. Negotiations
Implement Regional GW Study
Remedial Design
Remedial Construction
START DATE
06/01/86
END DATE
COMMENTS
On-going
-------
REGION I DATE: January, 1987
SITE NAME: NYANZA CHEMICAL DUMP SITE
Megunko Road
Ashland, MA
MAD990685422
SITE DESCRIPTION
Site was occupied by numerous owners producing textile dyes and intermediates.
Chemical sludges generated by waste water treatment, spent solvents and other chemical
wastes were buried on-site and have contaminated soils and ground water. Concern exists
over possible migration of wind-blown, mercury-laden particulates from sludges, surface
run-off, and possible infiltration of contaminated ground water into residential basements
ACTIVITIES TO DATE
OPERABLE UNIT ACTIVITY LEAD START DATE END DATE
I-Sludges RI/FS EPA 06/01/8305/01/85
I-Sludges ROD EPA 09/04/85
I-Sludges IAG COE 06/01/85 09/01/85
I-Sludges RD COE 05/01/86 02/01/87
ROD signed on 09/04/85. ROD provides for consolidation and capping, groundwater and
surface water diversion, post closure monitoring.
IAG with COE obligated $11,000 for design assistance by 4/86. Additional IAG funds
($47,000) have been obligated for continuing COE technical design assistance through
the conpletion of Phase I remedial design.
FUTURE ACTIVITIES
Phase II (off-site) will examine groundwater and the Sudbury River. Phase II RI/FS
will be initiated once funds are obligated.
-------
REGION I DATE: January, 1987
SITE NAME: PLYMOUTH HARBOR/CANNON ENGINEERING
Cordage Park
Plymouth, MA
MAD980525232
SITE DESCRIPTION
This is a 2.5 acre site in an industrial park on the shore of Plymouth Harbor pre-
viously used for storage of wastes. Two aboveground 250,000 gallon tanks contained
mixed solvents and oily wastes. A 500,000 gallon tank was situated on-site but was
not utilized for waste storage by CEC, These tanks had leaked, contaminating sur-
rounding soils. This site is related to Cannons-Bridgewater. Tanks are currently
empty/clean.
ACTIVITIES TO DATE
ACTIVITY TYPE LEAD START DATE END DATE
Removal Drain Tank EPA 10/01/83 01/01/84
Removal Drain Tank PRP 09/01/83 01/01/84
OPERABLE UNIT ACTIVITY LEAD START DATE END DATE
Entire Site RI-FS EPA 08/18/83 06/01/85
Entire Site ROD EPA 09/30/85 09/30/85
RD/RA EPA 06/30/86
ROD signed on 09/30/85. First issuance of 10 Notice Letters occurred Summer 1983
to drain tanks. Second issuance of Notice Letters dated 03/28/86 totaled 494. RP
search ended on 3/28/86.
FUTURE ACTIVITIES
1st phase RA projected to be complete 6/87
2nd phase Feasibility Study 6/87 - 9/87 and
2nd phase ROD 12/87
-------
REGION I
DATE: January, 1987
SITE NAME:
RE-SOLVE, INC.
N. Hixville Road
Dartmouth, MA
MAD980520621
SITE DESCRIPTION
A solvent recovery operation was run at this six acre site. Oil and sludge, by-
products from the distillation process, were disposed of in 4 unlined lagoons on site.
Oil ladened with PCB's was also disposed of on one portion of the site and through-out
the site to control dust. The facility was closed in 1980 after the State of
Massachusetts suspended its operating license.
Removal of lagoon contents and contaminated soils totaling 16,000 cubic yards was
completed in June 1985 by CECOS Environmental under Army COE supervision. Construction
contract terminated prior to capping after finding large quantities of residual soil
contamination. New RI in progress to determine extent of residual soil contamination.
FS will address both on-site and off-site contamination.
ACTIVITIES TO DATE
OPERABLE UNIT
I-On-site
I-On-site
I-On-site
I-On-site
I-On-site
I-On-site
II-Off-site.
II-Off-site
II-Off-site
II-Off-site
II-Off-site
II Supplemental
II On-site/Off-site
ACTIVITY
Removal of drums
FUTURE ACTIVITIES
AcrrvTTY
RI/FS
TA
DA
ROD
RD
RA
RI
CR
TA
DA
MGMT
RI
FS
State
START DATE
08/19/82
12/15/82
06/17/83
07/01/83
07/01/83
12/08/83
09/01/83
01/22/85
02/15/85
02/15/85
03/29/85
06/01/85
10/01/86
1/06/87
END DATE
06/01/83
10/31/83
08/31/83
07/01/83
05/31/84
07/01/85
07/01/85
ONGOING
ON HOLD
ON HOLD
ONGOING
1/31/87
ONGOING
1/7/87
Supplemental RI report (draft) presently being revised. Final draft RI scheduled
to be released to the public during last week in January. Concurrently, FS is
being performed to address both on-site and off-site contamination.
-------
REGION I
DATE: January, 1987
SITE NAME:
Auburn Road Landfill
Londonderry, NH
NHD980524086
SITE DESCRIPTION
The Auburn Road Landfill Site is located in the northeast corner of the Town of
Londonderry, NH. The site consists of approximately 200 acres on which four disposal
areas have been identified. Prior to the 1960's activities at the site consisted of
sand and gravel excavation. From 1964 to 1980 various permits were issued to the
Town of Londonderry for operations of the four disposal areas. In 1979 an investigation
by the State of New Hampshire substantiated that industrial wastes were being disposed
of on site. In September 1983, the Site was listed on the Superfund National Priority
List.
ACTIVITIES TO DATE
ACTIVITY
RI
FS
Notice Letters Issued
Emergency Removals
ROD
START DATE
06/84
12/85
05 - 06/86
04/86
END DATE
04/86
07/86
11/86
09/17/86
COMMENTS
Entire Site
Operable Unit
3 letters sent
Remove exposed barrels
Water line extension
FUTURE ACTIVITIES
Negotiations with the Town of Londonderry for construction of the water line and fence
are underway.
-------
REGION I DATE: January, 1987
SITE NAME: Keefe Environmental Services
Exeter Road
Epping, NH
NHD092059112
SITE DESCRIPTION
A 17 acre site of which 6 or 7 acres was used as a chemical waste storage and bulking
facility from 1978 until 1981. During its operation over 6,000 drums of chemical waste
were stored. In addition, the site also contained a 750,000 gallon storage lagoon. In
January 1981 KES, Inc., due to financial difficulties and problems associated in
complying with court imposed cleanup requirements, filed for bankruptcy and abandoned
the site. In February 1981, EPA declared an emergency at the Keefe site because the
lagoon was close to overflowing. In March-1981, EPA's mobile carbon filter unit was
brought in to draw the lagoon down 3 1/2 feet. The lagoon was eventually drawn down
four more times. In March 1983, removal of bulk and drummed waste began and was
completed in August 1983. Decommissioning of the lagoon began in November 1983, and
completed in February 1984.
*
ACTIVITIES TO DATE
OPERABLE UNIT ACTIVITY LEAD START DATE END DATE COMMENTS
Entire Site RI State 07/13/83 05/01/85
Entire Site FS State 07/01/85
Total for removal and remedial funding through cooperative agreement = $2,403,335.
Disposal of 4000 samples, which have been stored in a trailer for 3 years on-site,
was completed on May 30, 1986.
FUTURE ACTIVITIES
Draft FS submitted to EPA 9/28/86. FS briefing held 10/14/86. FS expected to be
finalized 4th quarter of 87. ROD expected by 1st quarter of FY88.
-------
REGION I
DATE: January, 1987
SITE NAME:
SYLVESTER'S
Gilson Road
Nashua, NH
NHD099363541
SITE DESCRIPTION
Sylvester's is a 7-acre sand and gravel operation containing discarded refuse &
demolition material. In 1979, 1300 55-gallon drums of hazardous wastes were disposed
of on the site. Records also show that over 900,000 gallons of hazardous wastes were
discharged to leach fields on site between January and October 1979 contaminating
hundreds of thousands of gallons of ground water. In 1980 EPA, as an emergency action
had a ground water interception and recirculation system installed to delay migration
of the heavily contaminated ground water. Then in 1982 a slurry wall and cap,
enclosing 20 acres, was constructed for containment of the contaminated ground water.
Construction of a groundwater treatment facility was completed in April 1986.
ACTIVITIES TO DATE
ACTIVITY
Removal
OPERABLE UNIT
GW Treatment
GW Treatment
GW Treatment
GW Treatment
Other
Slurrywall/Cap
SlurrywalI/Cap
Slurrywall/Cap
SlurrywalI/Cap
TYPE
Barrels
ACTIVITY
IRM
FS
RD
ROD
RA
MGMT
RI/FS
ROD
RD
RA
START DATE
03/01/80
LEAD START DATE
EPA 09/01/81
State 07/30/82
State 04/01/83
State 09/22/83
State 03/31/85
State
State 08/21/81
EPA 09/29/82
State
State
END DATE
10/25/82
END DATE
09/30/81
08/23/83
08/15/83
09/22/83
07/01/86
06/24/82
09/29/82
The groundwater treatment facility began 24 hour operation on April 28, 1986.
A formal plant dedication was held 5/27/86.
FUTURE ACTIVITIES
-------
Region I
Date:
Site Name:
Location:
I.D. number:
January/ 1987
Tinkham Garage
Londonderry, New Hampshi
NH062004569
Site Description
The Tinkham Garage Site consists of 375 acres of residential and undeveloped land
in Londonderry, New Hampshire. Between 1978 and 1979 bulk liquid, hazardous wastes
were disposed onsite in a number of distinct locations. Soil and groundwater has
been documented to be contaminated. The principal contaminants are volatile organic
compounds. As a result of this contamination, the use of residential water supply
wells have been discontinued and a permanent water line has been installed.
Presently, the plume of contamination is located onsite in both overburden and
bedrock aquifers. The potential does exist for contaminants to migrate frcm site
boundaries to residential supply wells in use.
Additional field work, which is to include some additional sampling and modeling,
will be performed during design. This is required to more fully characterize some
of the previously identified source areas of contamination.
Activities to Date
Activity
FI •
IBM
NPL
RI
EA
FS
ROD
Start Date
November 1982
January 1983
September 1983
March 1984
February 1986
October 1985
End Date
March 1984
November 1983
January 1986
May 1986
July 1986
September 1986
Comments
NUS
Waterline
NUS
NUS
COM
Future Activities
Activity
Begin Design
Start Date
March 1987
End Date
Comments
Contingent on
the availability
of funds
-------
REGION I DATE: January, 1987
SITE NAME: Picillo Farm
Perry Hill Road
Coventry, RI
RID980579056
SITE DESCRIPTION
This site is an open 7.5 acre area at an abandoned pig farm. Waste is estimated at
10,000 barrels and unknown bulk amounts buried in several discrete trenches. Evidence
of groundwater and surface water contamination exists. The site is ungraded and
unvegetated at this time. All barrels have been excavated and removed. There are
three contaminated soil piles within the site boundry (3500 yards PCB Pile, 2000 yards
Phenol Pile, 1000 yards Phenol Pile). Two plumes of contaminated groundwater exist
(southwest plume and northwest plume).
ACTIVITIES TO DATE
OPERABLE UNIT ACTIVITY LEAD START DATE END DATE COMMENTS'
Entire Site MQ1T State 02/05/82
Entire Site RI State 02/01/83 09/01/83
Entire Site FS EPA 09/01/83 04/01/85
Entire Site DA COE 04/26/85
Entire Site CR EPA 09/30/85
Entire Site TA COE 12/24/84
ROD signed 9/30/85. EPA remedy involves landfilling of PCB and phenol contaminated
soils. ACL study being conducted through RCRA with CERCLA funds; $125,000 obligated
to date. Awaiting reauthorization for additional dollars.
FUTURE ACTIVITIES
State filed suit against ROD remedy selection. New SARA resolved differences over
remedy. EPA drafting new ROD with new remedy.
-------
REGION I
DATE: January, 1987
SITE NAME: WESTERN SAND and GRAVELl
Douglas Pike
Burrillville, RI
RID009764929
SITE DESCRIPTION
Fran 1975 to 1979 a portion of this sand and gravel quarry was used for disposal of
various liquid wastes. Contents of tank trucks emptied directly into open lagoons or
pits eventually seeping through the soil. Some sludges have been buried on site.
Studies show contamination of ground water and surface water of Tarklin Brook.
ACTIVITIES TO DATE
OPERABLE UNIT
Waterline
Waterline
Waterline
Waterline
Waterline
Cap
Cap
Cap
Off-site GW
ACTIVITY
RI/FS
ROD
TA
DA
RD
RI/FS
ROD
RD
RI/FS
START DATE END DATE
07/23/82 08/30/84
09/30/84 09/30/84
08/08/84
08/08/84
05/01/86
07/23/82 08/30/84
09/30/85 09/30/85
EPA(Enforce.) 06/01/86
EPA 06/01/86
A consent decree was filed in District Court on November 24, 1986.
FUTURE ACTIVITIES
EPA will supervise the design of a cap for the site and an off-site ground water
study conducted by a responsible party.
-------
DATE: JANUARY, 1987
SITE NAME: BOG CREEK FARM
LOCATION: HOWELL TOWNSHIP, MONMOUTH COUNTY, NEW JERSEY
ID NUMBER: NJD063157150
SITE DESCRIPTION
Bog Creek Farm is a four-acre site where solvents and sludges,
mostly from paint manufacturing, were dumped between 1973 and
1974. The dumping occurred in and around a 2,200-cubic yard
trench. A neighbor's complaint of odors from the property
brought the attention of the local health department to the
site.
ACTIVITIES TO DATE
In 1983 and 1984, the United States Environmental Protection
Agency conducted a remedial investigation and feasibility
study. Extremely high levels of volatile organic contamination
were found ia the soil in a small area around the trench. The
water-table aquifer, which is also highly contaminated, discharges
into a pond, a bog, and the North Branch of Squankum Brook, a
tributary to the Manasquan River. Although the brook enters
the Manasquan less than two miles upstream from the intake for
a proposed reservoir, the site does not currently pose a signif-
icant health risk, because the contaminants are volatilized and
diluted in the brook before reaching the river. A deeper -aquifer
was also identified; however, its pressurized condition prevents
the downward migration of contaminants.
On September 30, 1985, Regional Administrator Christopher J.
Daggett signed a Record of Decision selecting a remedy for the
site. The remedy includes a first operable unit to excavate
the waste source and the most contaminated soils and destroy
these hazardous materials by incineration, and a second phase
feasibility study to select the appropriate remedy for the
residual contaminated soils. The remedial design and second
feasibility study were initiated in May 1986.
FUTURE ACTIVITIES
The second phase feasibility study should be completed in the
summer of 1987. The remedial design will be completed in the
fall of 1987.
-------
DATE: JANUARY, 1987
SITE NAME: BRIDGEPORT RENTAL AND OIL SERVICES (BROS)
LOCATION: LOGAN TOWNSHIP, GLOUCESTER COUNTY, NEW JERSEY
ID NUMBER: NJD053292652
SITE DESCRIPTION
The Bridgeport Rental and Oil Services (BROS) site consists of
a tank farm containing 90 tanks and process vessels, drums,
tank trucks, and a 12.7 acre waste oil and wastewater lagoon.
Many of the tanks are empty or contain a residual amount of
sludge and liquid. However, some tanks contain large quantities
of PCB laden oil. The maximum depth of the lagoon is 21 feet
with the bottom 12 feet in contact with the groundwater. The
lagoon contains an oil layer, an aqueous layer, and a sludge/
sediment layer. The oil layer is contaminated with PCBs (approxi-
mately 500 parts per million (ppm)) and other priority pollutants,
and contains about 2.5 million gallons. The aqueous layer
contains 44 million gallons. The sludge layer is estimated to
be 60,000 cubic yards, containing PCBs greater than 500 ppm.
Groundwater surrounding the lagoon is contaminated for about
600 feet. Benzene, methylene chloride and toluene have been
detected up to 1,000 parts per billion. Acetone has been found
up to 70 ppm. Ten private wells are potentially affected and
one well has been closed by the State.
ACTIVITIES TO DATE
Due to the contamination of neighboring drinking- water wells,
EPA is conducting a private well sampling program for 33 homes
in the area, until an alternate source of potable water is
established. Three homes in the area have been supplied with
granular activated carbon units to treat the contaminated
groundwater prior to use.
In the spring of 1982 and 1983, EPA took emergency action to
lower the lagoon level to prevent overflow by pumping and
treating the aqueous phase. In the fall of 1983, an initial
remedial measure was undertaken to lower the lagoon level to
stabilize the site until long-term remedial activities could
begin.
In December 1984, a Record of Decision approved the following:
- Removal and disposal of oily waste and sludge via on-site
incineration
- Removal and disposal of contaminated water via on-site
treatment
- Drum excavation and on-site incineration
- Maintenance pumping of groundwater to prevent the spread of
the contaminated plume during construction
- Off-site removal of tanks and contained waste
- Water supply pipeline to service potentially affected homes
- Second phase study to determine appropriate groundwater
cleanup and final lagoon closure
-------
BRIDGEPORT RENTAL AND OIL SVCS
-2-
The potable water extension line design was completed in September
1985. Construction of the water line is being accomplished via
State lead. Bids have been opened and the contract awarded to
Maussner, Inc. in late October 1986. Construction of the water
line began on December lf 1986 and is scheduled for completion
by the end of February 1987.
The design for the removal and disposal of the tanks and their
contents was completed in April, 1986. The contract was adver-
tised thereafter. Due to off-site policy compliance problems,
bid opening was delayed. Bids have been opened and the contract
was awarded to Rollins Environmental Services, Inc. (Rollins)
on September 30, 1986. This contract includes the installation
of a water treatment facility to lower the level of the lagoon.
Additional delays in the startup of tank farm demolition
activities was caused by the filing of two bid protests and an
appeal by ENSCO, Inc., the original low bidder on the contract
whose bid package was ruled incomplete (non-responsive) by the
COE. The bid protests were rejected by the GAO and the subsequent
appeal to the U.S. District Court for the Western District of
Missouri resulted in a ruling in favor of the government. The
"Notice to Proceed" was subsequently issued by the Philadelphia
Office of the Corps of Engineers.
FUTURE ACTIVITIES
As indicated above, construction activities associated with the
demolition of the tank farm and the removal of tank contents
are expected to begin by February of this year. The design
for the lagoon cleanup is expected to be completed in the spring
of 1987. Award of the lagoon cleanup contract is anticipated
in the summer of 1987 with completion of the cleanup effort in
1990.
-------
DATE: JANUARY, 1987
SITE NAME: BURNT FLY BOG
LOCATION: MARLBORO TOWNSHIP, MONMOUTH COUNTY, NEW JERSEY
ID NUMBER: NJD980504997
SITE DESCRIPTION
Burnt Fly Bog is a semi-rural area of 1,700 acres that straddles
the border between Monmouth and Middlesex Counties in New
Jersey. The actual Superfund site comprises approximately 60
acres and encompasses several distinct contaminated areas.
Two wetlands north and west of the upland area account for
about three-quarters of the site's total acreage. Within the
uplands are nine lagoons containing liguids and sludge, five of
which have since been backfilled, and an asphalt pile area that
was excavated and removed as of February 1985. The other
areas have contaminated soils, drummed wastes, and tar patches.
Between 1952 and 1969, the site was used for storage or disposal
of reprocessed oil and associated filter clay, drummed wastes,
a sanitary landfill, and a sand-and-gravel operation. Acci-
dental and intentional discharges from the lagoons have caused
extensive contamination downslope, particularly in the Westerly
Wetlands. This problem is aggravated by the continued westward
migration of PCB-laden sludge. The major contaminants are PCB's
in the soils and sediments, and lead in the surface water and
ground water. The wetlands are ground water discharge areas
for the Englishtown Aquifer, but this situation could be reversed
during a drought.
ACTIVITIES TO DATE
Since 1977, the New Jersey Department of Environmental Protection
(NJDEP) and the Monmouth County Health Department have performed
various sampling programs to identify the waste materials
on-site in the ground water and in Deep Run Creek, which flows
westward through the wetlands. In 1979, a restraining order
was issued to the current landowner requiring him not to add to
or disturb the site. On December 15, 1982, the NJDEP hired a
contractor to reconstruct the earthen dike surrounding the main
lagoon to prevent overflow during heavy rains. At the request
of the Monmouth County Health Department, a chain-link fence
was installed around the lagoon and adjacent drums in March
1982 as an emergency action by the United States Environmental
Protection Agency.
Utilizing CERCLA funds, a remedial investigation and feasibility
study (RI/FS) was performed under a cooperative agreement with
the State of New Jersey. The Record of Decision (ROD) signed
in November 1983 selected excavation and off-site removal of
contaminated waste as the most cost-effective remedial alterna-
tive. Additional testing during the design phase of the project
identified higher levels of PCB's than had been previously
measured, necessitating disposal in a TSCA-approved facility.
-------
BURNT FLY BOG
-2-
FUTURE ACTIVITIES
Due to its size and degree of contamination, the Westerly Wet-
lands is being treated as a separate site. As such, field work
for a supplemental RI/FS is scheduled to begin in March 1987 to
characterize the wetlands in more detail and determine the extent
of PCB and lead contamination more precisely.
Meanwhile, with the upland remedial design completed, the
remedial construction work will be bid shortly. The final
remedy for the upland area involves sludge stabilization and
other operations that would be difficult to perform during the
winter. As such, field activities for the upland remedial
action have been deferred until April 1987.
-------
DATE: JANUARY, 1987
SITE NAME: CALDWELL TRUCKING COMPANY SITE
LOCATION: FAIRFIELD, ESSEX COUNTY, NEW JERSEY
ID NUMBER: NJD048798953
SITE DESCRIPTION
The Caldwell Trucking Company site is located in a light indus-
trial area of Fairfield, near the Essex County Airport and
approximately one mile upgradient from the Passaic River. The
firm operated a septic waste hauling, treatment, and disposal
facility at this 12-acre site for 25 years utilizing unlined
lagoons.
ACTIVITIES TO DATE
Groundwater contamination in the area led the New Jersey Depart-
ment of Environmental Protection (NJDEP) to issue Administrative
Orders to Caldwell Trucking and the neighboring General Hose
Products Company in 1982. These Administrative Orders required
monitoring wells to be installed and the groundwater sampled.
In December 1982 the Caldwell site was put on the EPA's National
Priorities List, and in 1984 an RI/FS was initiated.
The RI established that there were high concentrations of
volatile organics and heavy metals in six of the septic lagoons
on the Caldwell property, all of which were closed and backfilled
in the mid-1970's. These same contaminants were found in both
the shallow and bedrock aquifers, which are hydraulically
connected. However, contamination found in General Hose's
property and at numerous points in off-site streams and tributaries
indicates the existence of other sources besides Caldwell
Trucking.
On September 25, 1986, EPA issued a Record of Decision (ROD)
which selected the following operable units:
Municipal Well No. 7
- Restoration of a closed potable water resource by providing
treatment via air stripping of municipal public water supply
well number 7.
Downgradient Plume Area
- Provision of an alternate water supply for residents potentially
affected by groundwater contamination from the site.
-------
CALDWELL TRUCKING COMPANY
-2-
Remediation of On-Site Waste and Soils
- Excavation and treatment, via heat addition, of approximately
28,000 cubic yards of contaminated soils and waste materials.
- Disposal of treated soils in an on-site secure landfill to be
constructed in accordance with Resource Conservation and Recovery
Act requirements.
FUTURE ACTIVITIES
Because of the widespread contamination in the Fairfield area,
EPA will initiate a separate RI/FS to define other sources of
contamination and investigate potential remediation of the
existing groundwater plume. Under an Interagency Agreement,
the U.S. Army Corps of Engineers (COE) selected a contractor to
prepare a bid for the detailed design of the three operable
units cited in the ROD. The COE expects to receive the funding
under this agreement before the end of January 1987 which will
allow it to negotiate a final design contract.
-------
DATE: JANUARY, 1987
SITE NAME: CHEMICAL CONTROL CORPORATION
LOCATION: ELIZABETH, UNION COUNTY, NEW JERSEY
ID NUMBER: NJD000607481
SITE DESCRIPTION
This 2.2-acre site, was formerly a hazardous waste processing
facility that contained a wide variety of chemical, biological,
and radioactive wastes. In April 1980, an explosion and fire
occurred at the site.
ACTIVITIES TO DATE
After the 1980 fire at Chemical Control, the State of New Jersey
initiated an extensive clean-up at the site; the cost of this
project exceeded $26 million. Subsequent to the clean-up, five
tasks remained:
- Decontaminate and remove the trailers remaining on the site
- Clean the storm sewers and reconstruct the catch basins,
manholes, and curbing in the vicinity of the site
- Locate and remove any containers in the Elizabeth River
adjacent to the Chemical Control property
- Remove approximately 200 gas cylinders of unknown contents
- Conduct a final remedial investigation and feasibility study
(RI/FS) leading to site closure
The status of these efforts is as follows:
0 Decontamination of the trailers and cleaning of the sewers
was completed in November 1985.
0 The Elizabeth River IRM was completed in November 1985.
Several objects were recovered, including two cylinders and
nine pails and drums in varying stages of decay.
0 Removal of the gas cylinders has been delayed by several
problems. The cylinders cannot be transported until their
contents have been identified. A contract to design a con-
trolled release vessel to sample the contents of the cylinders
was let by the Corps of Engineers; however, problems with the
contractor related to the cost of construction and testing
resulted in the contract being terminated. Design and con-
struction of a sampling device are now being performed by the
Corps' research engineering group.
-------
CHEMICAL CONTROL CORPORATION
-2-
0 The site closure RI report was made public in July 1986. The
results of additional sampling conducted in May 1986 are
contained in the FS report, which will be released to the public
early in 1987.
FUTURE ACTIVITIES
A Record of Decision for a site closure remedial action and
field testing of the gas cylinder sampling device are targeted
for the summer of 1987.
-------
DATE: JANUARY, 1987
SITE NAME: COMBE FILL NORTH LANDFILL
LOCATION: MOUNT OLIVE TOWNSHIP, UNION COUNTY, NEW JERSEY
ID NUMBER: NJD980530596
SITE DESCRIPTION
Combe Fill North is a 102.8-acre .property that contains a 65-
acre open dump. From 1966 until 1981.the landfill received
municipal, vegetative, and industrial: (non-chemical) wastes and
small amounts of dry sewage sludge. The site was a marsh and
the wastes are in contact with the watertable aquifer. The
surrounding area is mostly rural. Approximately 10,000 people
use groundwater from private wells that are downgradient and
within two miles of the site.
ACTIVITIES TO DATE
A remedial investigation and feasibility study was conducted by
the New Jersey Department of Environmental Protection (NJDEP)
from 1984 to 1986. Chemical analysis of soil and water samples
obtained at and near the site detected low levels of hazardous
substances in the environment. Because wastes are known to
exist in an aquifer that is directly connected to a water
supply, the potential for future release of greater quantities
of hazardous substances warrants remedial action.
A Record of Decision was signed by Regional Administrator
Christopher J. Daggett on September 29, 1986. The selected
remedy consists of implementing solid waste landfill closure,
installing a security fence around the site, and conducting a
long-term environmental monitoring program.
In September 1986, EPA met with representatives from Carter Day
Industries (GDI), formerly known as Combustion Engineering
Associates, the parent company of Combe Fill Corporation (CFC).
GDI is now taking legal action for cost recovery against various
insurance carriers.
FUTURE ACTIVITIES
The NJDEP completed a conceptual design of the selected remedy
in December 1986. The Cooperative Agreement will be amended
early in 1987 to provide funding for design, and the NJDEP will
select a contractor to perform this phase of the project.
-------
DATE: JANUARY, 1987
SITE NAME: COMBE FILL SOUTH LANDFILL
LOCATION: CHESTER AND WASHINGTON TOWNSHIPS, MORRIS COUNTY,
NEW JERSEY
ID NUMBER: NJD094966611
SITE DESCRIPTION
The Combe Fill South Landfill is an inactive site located on a
115-acre tract of land in Washington and Chester Townships,
bordered by 35 acres of hardwood wetlands. The site consists
of two old fill areas and a new fill area, along with 25 acres
that were planned for landfilling but apparently never used.
Ground water discharge, surface water runoff, and landfill
leachate from the southwestern portion of the site constitute
the headwaters of the east and west branches of Trout Brook,
which flows southeast toward the Lamington River. Tanners Brook
is approximately one-half mile to the northwest.
Since the 1940's approximately 65 acres of the tract had been
used for the disposal of household and industrial wastes, dead
animals, sewage sludge, septic tank wastes, chemicals and waste
oils. However, no records are available to indicate the specific
types or volumes of industrial wastes disposed of at the site.
The landfill has leachate seeps, swampy areas, and pools of
standing water. Many areas have exposed wastes due to erosion.
ACTIVITIES TO DATE
The New Jersey Department of Environmental Protection (NJDEP)
issued several Administrative Orders to the Combe Fill Corpor-
ation (CFC), culminating in a Closure Order in September 1981.
CFC declared bankruptcy in October 1981 and the site was officially
closed the following month. During this time, NJDEP sampled
the landfill leachate, surface waters from both branches of
Trout Brook, and potable wells for local residences.
In December 1983, the NJDEP and the'United States Environmental
Protection Agency (USEPA) signed a Cooperative Agreement for a
remedial investigation and feasibility study (RI/FS) at the
site. The RI revealed that the contamination on-site consists
largely of volatile organic compounds. Saturated landfilled
wastes allow contaminants to move into the shallow aquifer,
down into the deeper bedrock aquifer, and eventually off-site
to affect local wells. The establishment of the primary
contaminant pathway, along with documented and potential
contamination of potable wells, indicated that an alternate
water supply would be necessary.
The Record of Decision for the site was signed on September 29,
1986. The remedial alternative selected consists of pumping
and on-site treatment of shallow ground water, capping, and
long-term monitoring, as well as a permanent alternate water
supply for affected properties.
-------
COMBE FILL SOUTH LANDFILL
-2-
In September 1986, EPA met with representatives from Carter Day
Industries (GDI), formerly know as Combustion Engineering
Associates, the parent company of CFC. GDI is now taking legal
action for cost recovery against various insurance carriers.
FUTURE ACTIVITIES
The NJDEP began a conceptual design for the selected remedy in
November 1986. The Cooperative Agreement will be amended in
early 1987 to provide funding for the design and the NJDEP will
select a contractor to perform this phase of the project.
-------
DATE: JANUARY, 1987
SITE NAME: D'IMPERIO PROPERTY
LOCATION: HAMILTON TOWNSHIP, ATLANTIC COUNTY, NEW JERSEY
ID NUMBER: NJD980529416
SITE DESCRIPTION
The D'Imperio Property site is an inactive waste disposal dump
located in a rural area of Hamilton Township within the environ-
mentally-sensitive Pinelands area of New Jersey. The site lies
in a clearing where wastes were randomly deposited on the surface
and partially buried*
Little is known of waste disposal activities at the D'Imperio
site. However, it is believed that the unauthorized dumping took
place from the late 1960's to 1976. In the late 1970's, the
Atlantic County Public Health Department informed the New jersey
Department of Environmental Protection (NJDEP) of the existence
of the site. A limited field investigation was conducted by the
consulting firms of Woodward-Clyde Associates for a potential
developer of the site in 1980. The results of this investigation
indicated that the groundwater underlying the site was contaminated
with volatile organics. Subsequently, the D'Imperio site was
ranked on the EPA Interim Priorities List in October 1981.
ACTIVITIES TO DATE
A State Superfund Contract between the EPA and NJDEP was signed
in September 1982. The contract provided for the funding of a
Remedial Investigation and Feasibility Study (RI/FS), and the
installation of a security fence.
The RI/FS for the site was completed in February 1985. The
results of the remedial investigative activities indicated that
the wastes disposed of at the D'Imperio Property site have resulted
in the contamination of the underlying groundwater in the Upper
and Middle Cohansey Aquifers. In addition, the soil adjacent to
and underlying the disposal area was determined to be contaminated,
generally with volatile organics and phthalates.
On March 27, 1985, Record of Decision (ROD) was signed by EPA
Regional Administrator, Christopher J. Daggett. The ROD recommended
the excavation of approximately 3,900 cubic yards of wastes and
contaminated soils, and off-site disposal at an approved RCRA
facility, In addition, the selected remedy included recovery and
treatment contaminated groundwater as well as capping the site.
The remedial design was initiated in April 1985. Plans and
specifications for the excavation and off-site disposal of wastes
and contaminated soils were completed in December 1985. After
approval of these documents by the Corps of Engineers (COE), the
contract was advertised in January 1986. A bid opening date of
February 26, 1986 was established contingent upon receipt of a
-------
D'IMPERIO PROPERTY
-2-
State loan to finance the remedy. The failure to secure these
monies resulted in postponement of this bid opening.
In April, President Reagan signed an interim funding bill which
provided $150 million for Superfund projects nationwide. Subse-
quently, the contract was awarded to Sevenson Containment Corpor-
ation. Shortly thereafter, a protest was filed by another bidder.
This protest resulted in a two month delay in the start of the
work. The COE has issued a Notice to Proceed to Sevenson in
September. Work at the site began in November and is expected to
be completed in January 1987.
FUTURE ACTIVITIES
With the completion of the design work for the excavation effort,
EPA's consultant, Camp Dresser and McKee, now focused their
efforts on the completion of the design of the groundwater cleanup
and site closure. A detailed waste treatability study is scheduled
to be completed in January 1987. This study will be used as the
basis for designing the groundwater treatment facility.
-------
DATE: JANUARY, 1987
SITE NAME: FLORENCE LAND RECONTOURING (FLR) LANDFILL
LOCATION: FLORENCE, MANSFIELD, AND SPRINGFIELD TOWNSHIPS,
BURLINGTON COUNTY, NEW JERSEY
ID NUMBER: NJD980529143
SITE DESCRIPTION
The FLR Landfill is located on Cedar Lane Extension in the
Townships of Florence, Mansfield, and Springfield in Burlington
County, New Jersey. The site is situated between the New Jersey
Turnpike and 1-295, one mile south of Interchange 52 on 1-295.
The site covers an area of about 60 acres including: a 29-acre
landfill; two leachate collection lagoons; a pond believed to
have been formed by excavation of soils, which were used as
landfill cover material; and two empty tanks. Adjacent to most
of the site perimeter are lands recently acquired by Burlington
County for the implementation of a new 600-acre solid waste
management facility.
The FLR Landfill was operated as a solid waste disposal facility
from November 1973 until November 1981. Florence Land Development,
a partnership, owned the site from April 1974 to May 1978.
Since then, Florence Land Development, Inc. has owned the site.
During all of its operating period except for 1977, the landfill
was operated by FLR, Inc. In 1977, the site was operated by
Jersey Environmental Management Services (JEMS). During its
operation, the landfill was permitted to accept sanitary and
industrial (non-chemical) waste, including septage and sewage
sludge.
ACTIVITIES TO DATE
In 1975, an investigation by the New Jersey Department of Environ-
mental Protection (NJDEP) disclosed chemical waste disposal at
the landfill. Due to a history of observed leachate seeps,
potential ground water contamination, and emissions to the
atmosphere, a Consent Order to alleviate and control further
contamination was issued to FLR, Inc. by the New Jersey Superior
Court in January 1979. This order included design and installation
of a leachate collection system for the pumping and removal of
leachate. Leachate removed from the landfill is being discharged
to the Willingboro Wastewater Treatment Plant. However, FLR,
Inc. has failed to remove the volume of leachate specified in
the consent order.
In June 1986, NJDEP and Black & Veatch completed a remedial
investigation and feasibility study. This study revealed the
presence of elevated levels of hazardous substances in the
landfill material and in ground water from monitoring wells
within the landfill. On June 27, 1986, EPA signed a Record of
Decision for the FLR Landfill site. The remedy called for
-------
FLORENCE LAND RECONTOURING LANDFILL
-2-
construction of a circumferential slurry wall and a synthetic
membrane and clay composite cap to contain the site. The
leachate and gas in the landfill will be collected and treated,
FUTURE ACTIVITIES
The remedial design will be initiated upon the award of a
cooperative agreement with funding from SARA in the second
quarter of 1987. Implementation of the remedy is expected to
begin by the end of 1988.
-------
DATE: JANUARY, 1987
SITE NAME: GLOUCESTER ENVIRONMENTAL MANAGEMENT SERVICES
(GEMS) LANDFILL
LOCATION: GLOUCESTER TOWNSHIP, NEW JERSEY
ID NUMBER: NJD980529192
SITE DESCRIPTION
The GEMS Landfill is located in a rural/residential area of
Gloucester Township. The site covers approximately 60 acres and
rises 80-100 feet above the surrounding topography. The landfill
volume is estimated at six (6) million cubic yards. The landfill
began in the 1950's and was owned and operated by the Township.
In the 1970's, the Township contracted the operation to Amedei
Sand and Gravel Company and subsequently to Gloucester Environ-
mental Management Services Inc. The landfill closed in November
1981.
The site has contaminated the water table aauifer (Cohansey/
Kirkwood), and the hydrogeological conditions indicate a low
potential for contamination of the lower Mount Laurel Aquifer.
Approximately seven private wells near the site are potentially
impacted. Municipal water supplies for the area draw from the
Mount Laurel about one mile away. Volatile organics and landfill
gases (primarily methane) are causing air contamination and
potential fire and explosion hazards. A portion of the conta-
minated ground water and surface leachate is discharging and
severely contaminating nearby surface water bodies, Holly Run
and Briar Lake.
ACTIVITIES TO DATE
•^^^^^^^••MMMM^M^HMMMM^^^^^^^BBI— f
In 1983, EPA took emergency action to prevent direct contact
with the hazardous substances in Holly Run and Briar Lake. The
action consisted of the construction of a fence between nearby
residences and Holly Run and Briar Lake and the replacement of
the culverts into Briar Lake. The culverts were substantially
•under-sized and caused Holly Run to flood residential properties
during storms. EPA initiated a Remedial Investigation and Feasi-
bility Study (RI/FS) in the fall of 1983. In August 1984, it
was determined that additional RI/FS work was needed. Also, a
Focused Feasibility Study (FFS) to address the contamination of
Holly Run was initiated at that time. NJDEP began designing an
Initial Remedial Measure (IRM) in January 1985 using preliminary
information from EPA's FFS. The FFS was completed in April 1985
and the RI/FS in July 1985. A gas collection and treatment system
has been constructed at the site by NJDEP. It is expected to be
operational in the near future.
-------
GEMS LANDFILL
-2-
Respiratory problems and nosebleeds experienced by the residents
near the landfill have prompted a major health concern among the
residents. Studies of these instances by the New Jersey Depart-
ment of Health proved inconclusive as to the landfill being the
cause of the problems. No imminent health hazard can be documented
for this site.
Another major concern of a greater number of residents near the
site is the substantial decrease in property values. The real
estate companies and financial institutions in the area inter-
preted a State advisory on new drinking water wells for the area
as an advisory on new home construction and a health advisory for
residents within the designated area. People are now reluctant
to purchase homes in the designated area (commonly referred to as
the "red zone") and financial institutions have denied mortgages
to perspective buyers. The NJDEP and local elected officials are
diligently attempting to correct the false interpretation. The
zone has been redefined to a limited area based on the RI/FS.
However, the situation and the attitudes of financial institutions
and perspective buyers has not changed.
FUTURE ACTIVITIES
A Record of Decision was signed in September 1985. The selected
remedy includes: a multi-media cap; an active gas collection and
treatment system; groundwater pumping and treatment; and Holly
Run and Briar Lake sediment removal. Groundwater pumping and
treatment near Holly Run (NJDEP1s IRM) is to be initiated as an
initial phase of the long-term remedy. Also, as part of the
initial phase, eleven (11) residences will be connected to an
existing municipal water main and a fence will be constructed
around the site.
Portions of the initial phase of the remedial action began in the
June of 1986. The Cooperative Agreement for the selected remedy
was signed in August. The design phase of the long-term remedial
action has been initiated. The State of New Jersey will be the
lead agency for all future actions.
-------
DATE: JANUARY, 1987
SITE NAME: GOOSE FARM
LOCATION: PLUMSTEDr OCEAN COUNTY, NEW JERSEY
ID NUMBER: NJD980530109
SITE DESCRIPTION
The Goose Farm site which is approximately four acres in size
is located in a rural area of Plumsted Township, New Jersey.
The site was used as a hazardous waste disposal site from the
mid 1940's to the mid 1970's by a chemical manufacturer. The
majority of wastes were dumped into a pit dug through the fine
sand. The dimensions of the pit were approximately 100 by 300
and 15 feet deep.
In January 1980, during an investigation of pesticide contam-
ination of local potable wells, the Plumsted Township Sheriff's
office informed the New Jersey Department of Environmental
Protection (NJDEP) of the existence of the Goose Farm site as
well as several other disposal sites in the area. From February
to June 1980, the NJDEP conducted an investigation of the site.
The investigation included the installation and sampling of 17
monitoring wells, and metal detection and resistivity surveys.
The results of this work indicated that a contaminant plume
originated in the waste pit area and migrated north toward a
nearby stream. During the next phase of the investigation, the
NJDEP installed and sampled 34 additional wells. The data
indicated that the contaminant plume was less than 140 feet
wide and approximately 35 feet deep, which is the approximate
depth of a cemented sand layer encountered in the Vincentown
Formation, which underlays the site.
In September 1980, the NJDEP initiated remedial activities at
the Goose Farm site in an effort to eliminate the discharge of
contaminants to the nearby stream. Some funding under the
Clean Water Act was made available at that time. Approximately
5,000 containers of wastes were removed from the waste pit area
as well as an estimated 9,000 gallons of bulk liquids. These
wastes were disposed of off-site.
Another component of the cleanup effort included the installation
of a wellpoint collection and spray irrigation system downgradient
of the disposal area and upgradient of the stream. The wellpoint
collection system created a central hydrologic drain of groundwater
through recovery headers, thus preventing further contamination
of surface water by contaminated groundwater seepage.
-------
GOOSE FARM
-2-
Following the collection and treatment of groundwater, the
effluent was sprayed on the surface downgradient of the main
recovery header, and reinjected in the ground, thereby creating
a reverse flow of groundwater to further contain the plume. A
second spray irrigation system was located north of the disposal
pit to handle additional flow. In March 1981, the operation of
this flushing and treatment system was terminated after treatment
of approximately 7,800,000 gallons of contaminated water.
A final component of past remedial activities included the ex-
cavation of contaminated soil. Following testing of the soil,
approximately 3,500 tons were classified as grossly contaminated.
This soil, and an additional 12 drums of PCB waste, were trans-
ported off-site for disposal.
On October 23, 1981, the Goose farm site was included on EPA's
Interim Priority List. Subsequently, EPA provided the necessary
funds to the NJDEP for the performance of a remedial investigation
and feasibility study (RI/FS) for the site. The State's contractor,
Elson T. Killam Associates, completed the RI/FS in July 1985.
The RI report indicated that the soil at the site was contaminated
with volatile and base neutral organic contaminants. The
underlying groundwater was contaminated generally with volatile
organic contaminants.
A Record of Decision (ROD) was signed for the Goose Farm site on
September 27, 1985. The ROD recommended flushing of the contam-
inated soil and recovery and treatment of underlying groundwater,
in conjunction with evaluating the need to cap the site and
testing for PCB contamination in the former drum pit area.
FUTURE ACTIVITIES
Currently, the NJDEP is negotiating with Morton Thiokol, the
potential responsible party, for undertaking the remedial cleanup
measures at the site. The EPA is attempting to recover all expenses
incurred by the United States including pre-CERCLA and RI/FS
costs. The United States Magistrate has informed EPA, DEP and
Morton Thiokol attorneys of a schedule of pretrial activities.
If Morton Thiokol does not consent to undertake remedial cleanup,
the NJDEP will initiate the remedial design.
-------
DATE: JANUARY, 1987
SITE NAME: HELEN KRAMER LANDFILL
LOCATION: MANTUA TOWNSHIP, GLOUCESTER COUNTY, NEW JERSEY
ID NUMBER: NJD980505366
SITE DESCRIPTION
The Helen Kramer Landfill is located in Mantua Township, Glou-
cester County, New Jersey, approximately five miles south of
Woodbury, New Jersey. The site encompasses a 66-acre refuse
area and an 11-acre stressed area between the east limit of
the refuse and Edwards Run, a surface water tributary to Mantua
Creek and the Delaware River. Approximately 2,000,000 cubic
yards of refuse are estimated to be disposed in the landfill
at a thickness of over 50 feet. The Helen Kramer site was
originally operated as a sand and gravel pit. The site became
an operating landfill between 1963 and 1965. Landfilling and
disposal of wastes continued until March 1981 when the landfill
was closed.
ACTIVITIES TO DATE
Several fires broke out at the site during the summer and fall
of 1981. The Township and the New Jersey Department of Environ-
mental Protection (NJDEP) extinguished all of the fires by
November 1981. The Remedial Investigation and Feasibility
Study (RI/FS) funded by EPA began in August 1984. The final draft
RI/FS report was completed in July 1985 and the Record of Decision
selecting the remedy for the site was signed in September 1985.
The remedial investigatipn determined the landfill has grossly
contaminated the water table aquifer (Mount Laurel/Wenonah),
and there is a potential for contamination of the lower confined
aquifer (Englishtown). Both surface leachate and contaminated
groundwater flows to Edwards Run are causing significant conta-
mination. Edwards Run is used for recreation and has been used
for irrigation. The landfill is improperly covered allowing
for significant quantities of leachate to be generated, and
presents physical hazards from exposed waste. Landfill gas
containing methane and volatile organics is causing air conta-
mination and a potential for fires and explosions.
FUTURE ACTIVITIES
The selected remedial action consists of an upgradient slurry
wall and downgradient collection trench to reduce leachate
production, prevent leachate from entering Edwards Run, and
reduce the potential for contamination of the Englishtown
Aquifer. The site will also be covered by a clay cap with an
active gas collection and treatment system. The leachate
collected in the trench will either be pretreated on-site and
discharged to the local POTW or completely treated on-site and
discharged to Edwards Run.
-------
HELEN KRAMER LANDFILL _2_
Resolution of the extent of on-site pre-treatment will be de-
pendent on negotiations with the local utility authority. EPA,
through the COE, is the lead agency for design. URSr an
Architectural/Engineering firm, has been contracted in June
1986 for design of the project. Complete funding for design
has been provided through the May 1986 $150 million Congressional
Appropriation. Design is expected to be completed in the fall
of 1987. A final decision on whether the Gloucester County
Utilities Authority wastewater treatment facilities will be
utilized needs to be made in order to not delay design completion.
The EPA is currently pursuing a responsible party search.
Request for information letters will soon be sent to a list of
potentially responsible parties.
-------
DATE: JANUARY, 1987
SITE NAME: KRYSOWATY FARM
LOCATION: HILLSBOROUGH TOWNSHIP, SOMERSET COUNTY, NEW JERSEY
ID NUMBER: NJD980529838
SITE DESCRIPTION
The Krysowaty Farm site is located on a 42-acre tract of land in
Hillsborough Township, Somerset County, New Jersey, near the
Village of Three Bridges. The site is situated just south of the
South Branch of the Raritan River between Hockenbury, Amwell, and
Three Bridges Roads, in the extreme western section of Somerset
County. The property is located on a northeasterly ridge, with
stream valleys draining to the northwest and southeast. The site
consists of a waste disposal area approximately one acre in size
located in the southeastern valley of the property. An estimated
500 drums of paint and dye wastes and an unknown amount of demoli-
tion debris, tires, automobiles, bulk waste solvents, waste sludges,
waste oils, and various other waste materials were allegedly
dumped, crushed, and buried at the site from 1965 to 1970.
The property was owned by William Krysowaty until his death in
1976, when it was purchased in a tax auction by the current
owner, Nicholas DiGiorgio. Mr. DiGiorgio had no knowledge of the
waste disposal area prior to his purchase. Complaints from
neighbors of health problems and odors in their well water,
coupled with an eyewitness account of the alleged waste disposal,
brought the site to the attention of the local health department.
ACTIVITIES TO. DATE
In June 1984, EPA and NUS completed a remedial investigation and
feasibility study, volatile organics and PCB contamination were
found in the waste disposal area. On June 20, 1984, EPA signed a
Record of Decision selecting a remedy for the Krysowaty Farm site.
The remedy called for:
Phase I
-provision of a permanent alternate water supply for
potentially affected residences
-monitoring of on-site wells semi-annually for a five-year
period
Phase II
-excavation and removal of the deposited waste materials
-transportation and disposal of the waste to an approved
hazardous waste disposal facility
-------
KRYSOWATY FARM
-2-
In addition, during Phase II, a monitoring program would be imple-
mented involving both on-site and off-site wells and perimeter
soil samples taken around the excavated area to determine any
residual contamination.
As described above, the remedial action at the site consisted of
two distinct phases. Phase I involved the installation of a
public water supply to 27 affected homes, and was performed under
the direction of the New Jersey Department of Environmental Pro-
tection (NJDEP). The installation of the water main was completed
in October 1985. Phase II involved the excavation and off-site
disposal of nearly 14,000 cubic yards of waste materials and
contaminated soils and was implemented under the direction of
the Environmental Protection Agency. The contract for the exca-
vation and off-site disposal effort was awarded to Sevenson
Containment Corporation. The firm began initial site preparation
work on October 28, 1985. The excavation and off-site removal
effort began on December 6, 1985 and was completed on January 10,
1986. The excavated area was backfilled later in January and
final topsoil and seeding was applied at the site in the spring
of 1986.
The U.S. Public Health Service Agency for Toxic Substances and
Disease Registry (ATSDR) conducted a health risk assessment on
the residual soil contamination. Their report indicates that
remedial activities have mitigated the potential health threat to
nearby residents previously posed by the site.
FUTURE ACTIVITIES
An application was begun on December 15, 1986 for a deed restriction,
to be placed on the one-acre parcel where excavation of contamin-
ated soils took place.
The five-year groundwater monitoring program called for in the
Record of Decision is currently being implemented by both the
State and EPA. Documents are being prepared for the deletion of
the site from the National Priorities List in Fiscal year 1987.
-------
DATE: JANUARY, 1987
SITE NAME: LANG PROPERTY
LOCATION: PEMBERTON TOWNSHIP, BURLINGTON COUNTY, NEW JERSEY
ID NUMBER: NJD980505382
SITE DESCRIPTION
The Lang Property site is a 40-acre parcel of land in a sparsely
populated rural area of Pemberton Township, Burlington County,
New Jersey. Specifically, the site is just south of New Jersey
Route 70 off City Line Road in close proximity to the Lebanon
State Forest. This location is within New Jersey's Pinelands
National Reserve, a forest expance which has been recognized as
one of the nation's valuable environmental resources. Specifically,
the site is located within the Central Pine Barrens Water Quality
Critical Area and the Pinelands Preservation Area District.
The site is flat and consists of an unpaved access road leading
to a four-acre clearing. Unauthorized disposal of hazardous
wastes appears to have occurred over a two-acre area within
this clearing. The remainder of the 40-acre parcel of the land
supports fields of blueberry plants, most of which are no longer
cultivated, and forested areas.
ACTIVITIES TO DATE
In June 1975, 1200-1500 drums of unidentified chemical waste were
discovered in a clearing at the end of the unpaved road leading
to the Lang Property site. Discovery of the site was a result
of local police officers observing a truck unloading drums at
the site. In 1976, prompted by state legal action, the Langs
hired a local contractor to remove the drums and contaminated
soils from the site. Prior to their removal, however, the
contents of the drums were apparently spilled onto the ground
or disposed of in what have historically been described as
"on-site lagoons". The contents of the drums appear to be the
source of the subsequent contamination occurring at the site.
From 1977 through most of 1979, repeated sampling by the Burlington
County Health Department and NJDEP determined that both surface
water and ground water at the site were contaminated. In 1980,
again prompted by state legal action, the Langs hired a geohydro-
logical consultant to conduct a ground water investigation. In
1980 and 1981, additional site inspections were conducted by
State and local authorities.
The Lang Property site was placed on EPA's National Priorities
List (NPL) in December 1982. A Remedial Action Master Plan
(RAMP) was completed in 1984. A Remedial Investigation/Feasibility
Study (RI/FS) for the site was initiated in May 1985 and completed
in August 1986. The results of the RI are as follows:
-------
LANG PROPERTY
-2-
1. Surficial soils (0-2 feet deep) in a two-acre portion of
the four-acre clearing where disposal took place are
contaminated with volatile organic compounds and metals.
Vertical contamination of soils in those areas of the site
known to contain hazardous substances was limited to a
depth of twenty feet.
2. Surface water and sediment samples collected from areas of
ponded water within the disposal area were contaminated
with volatile organics and metals, as were samples collected
from a location along the ditch draining the site. This
ditch was in a position to receive surface water draining
from the on-site disposal area.
3. Shallow ground water beneath the disposal area is contaminated
with volatile organic compounds and metals. Contaminants
have migrated approximately 300 to 500 feet from the disposal
area, principally to the northwest. Ground water below a
depth of 30 feet shows no signs of contamination.
4. Based on a review of site conditions, toxicological
information concerning plant uptake of chemical contaminants,
and sampling of blueberries near the site, there is no
evidence of contamination of nearby vegetation attributable
to the Lang Property site.
Following the completion of the Feasibility Study, a Record of
Decision was signed on September 29, 1986. The selected remedy
includes the following,components:
- Excavation of approximately 6500 cubic yards of contaminated
soils and waste materials and disposal at an approved off-
site landfill facility.
- Extraction and on-site treatment of contaminated groundwater,
with reinjection of treated water.
- Restoration of the excavated area by filling and grading,
including the removal of surface debris as necessary.
- Installation of a security fence to restrict site access.
- Appropriate environmental monitoring to ensure the effective-
ness of the remedial action.
FUTURE ACTIVITIES
EPA will proceed with the detailed design of the selected remedy.
The Corps of Engineers will provide EPA technical assistance
during preparation of detailed plans and specifications.
-------
DATE: JANUARY, 1987
SITE NAME: LIPARI LANDFILL
LOCATION: MANTUA TOWNSHIP, GLOUCESTER COUNTY, NEW JERSEY
ID NUMBER: NJD980505416
SITE DESCRIPTION
The Lipari Landfill site is a partially remediated, inactive
waste disposal site which was used from 1958 to 1971 as a
domestic and industrial waste landfill. The site is approxi-
mately 15 acres in size, six acres of which were subject to
hazardous waste landfilling activities. Migrating contamination
has affected off-site areas consisting of a marsh area, two
adjacent streams, and a lake downstream of the site. Cleaning
solvents, paint thinners, paints, waste solvents, phenols,
resins and other waste residues were allegedly disposed in the
landfill.
ACTIVITIES TO DATE
In 1982 and 1983, fences were installed as a removal action to
limit access to the landfill and the neighboring marsh area.
In 1983-1984, a first phase remedial action was implemented
which consisted of constructing a containment system to segre-
gate the buried waste and the surrounding contaminated soils
from the environment. The containment system includes a slurry-
bentonite wall surrounding 15.3 acres of the site keyed into
the underlying clay layer, a synthetic membrane cap, a passive
gas venting system, grading, and revegetation.
A second phase remedial investigation and feasibility study
(RI/FS) is presently studying the alternatives to handling the
leachate/groundwater within the containment system (the on-site
portion), and the need for alternative remedial actions for
the marsh area, the streams and the lake (the offsite portion).
The on-site portion of the RI/FS has been completed and a
Record of Decision which delineates the rationale for selection
of the remedial action was signed on September 30, 1985.
The design for this remedial action is currently underway and
is expected to be completed by fall 1987. In addition funding
for a technical consultant to assist local residents has been
authorized and the community's application is currently under
review. It is anticipated that this cooperative agreement
award will be made in January, 1987.
Field activities at the Lipari Site during the spring and summer
of 1986 have included; air sampling at the landfill, marsh,
Alcyon Lake and residential areas; water sampling from private
wells; water sampling from the GCUA trunkline; collection of
sediment and water samples from Alcyon Lake; and soil sampling
in residential and recreational areas.
-------
LIPARI LANDFILL _2-
FUTURE ACTIVITIES
The selected second phase on-site remedial action is to flush
the containment system to remove the water-transportable conta-
minants. This action includes extraction and injection wells
and on-site treatment system. In addition, wells are presently
being installed in the downgradient, underlying Kirkwood Aquifer
to determine if this aquifer is being contaminated. The estimated
cost of the selected remedy is between $9 and 12 million
(dependent upon pumping and treatment rates). The design of
this remedial action is currently underway.
A preliminary draft off-site RI was recently submitted, and is
under review. A detailed groundwater addendum is expected by
May 1987, that will address the findings of the Kirkwood
investigations. The off-site FS is tentatively scheduled to be
completed by fall 1987.
-------
DATE: JANUARY, 1987
SITE NAME: LONE PINE LANDFILL
LOCATION: FREEHOLD, MONMOUTH COUNTY, NEW JERSEY
ID NUMBER: NJD980505424
SITE DESCRIPTION
The Lone Pine Landfill is located adjacent to the headwaters
of the Manasquan River. The 63-acre landfill was operated
from 1959 to 1979, receiving municipal and septic wastes as
well as bulk liquids and drummed industrial waste. Bulk liquid
and drummed hazardous waste were illegally disposed of in the
landfill during 1977 and 1978.
ACTIVITIES TO DATE
The New Jersey Department of Environmental Protection (NJDEP)
conducted several investigations of Lone Pine starting in 1971,
and the landfill was closed in 1979. The Environmental Protection
Agency (EPA) began its investigation in 1981. These investiga-
tions identified two major routes for movement of contaminants
from the landfill: (1) overland flow to the Manasquan River
from surface runoff, and (2) leaching through the permeable
soils under the landfill to the upper Red Bank and Vincentown
(shallow) aquifers. EPA studies further revealed that the
upper Red Bank aquifer discharges to the Manasquan River. The
Manasquan River has been proposed as a source of drinking water
with a water intake planned sixteen miles downstream from the
Lone Pine site.
The significant pollutants observed in the river and groundwater
samples have been volatile organic compounds: benzene, toluene,
and ethylbenzene. These chemical constituents are commonly
found in the municipal, septic, and industrial waste known to
have been disposed of at the landfill.
In October 1981, EPA placed the Lone Pine Landfill on the
National Priorities List. Subsequently, a remedial investigation
and feasibility study (RI/FS) was initiated to determine the
extent of contamination and evaluate alternatives for remedial
action at the site. After completion of a draft RI/FS in June
1983 and a supplemental FS in May 1984, a Record of Decision
was signed (9/21/84) selecting the remedial action for the
site. The remedy includes an impermeable cap and slurry cut-off
wall as well as a groundwater extraction system to maintain an
inward and upward hydraulic gradient within the encapsulated
area.
-------
LONE PINE LANDFILL
-2-
The options identified for handling the groundwater/leachate
from the encapsulated area included pretreatment followed by
discharge to the Ocean County Utilities Authority (OCUA) system,
or full treatment and discharge of the treated effluent to
nearby surface waters. Because it offered both environmental
and cost advantages, EPA decided to further pursue the OCUA
option. Treatability studies were undertaken to evaluate the
feasibility of utilizing the OCUA treatment plant. The results
of those studies indicated that the leachate was of a biodegrad-
able nature and could be effectively treated by OCUA. It was
also determined that pretreatment of the leachate to remove
heavy metals, particularly zinc, would be appropriate so as not
to impact OCUA's sludge.
Design of the landfill cap, slurry wall and the groundwater/
leachate collection and treatment system was initiated in 1985
and is now nearing completion. However, because of continued
concerns being expressed by OCUA, the design of the pretreatment
plant was suspended pending a resolution of outstanding issues
associated with the final disposition of the treated groundwater/
leachate.
In addition to the on-site design activities, one of the poten-
tially responsible parties (Minnesota Mining and Manufacturing)
is performing a supplemental RI/FS to determine the extent of
off-site groundwater contamination, in particular, whether
landfill contaminants have migrated under the Manasquan River
in the Red Bank aquifer. The RI report expected to be submitted
shortly. Should any additional remedial actions be needed to
address off-site contamination, they will be the subject of a
separate Record of Decision.
FUTURE ACTIVITIES
Although the treatability studies indicated that OCUA could
effectively treat the groundwater/leachate from the landfill,
OCUA has thus far been reluctant to accept it. Options to this
action are presently being explored by EPA.
-------
DATE: JANUARY, 1987
SITE NAME: METALTEC/AEROSYSTEMS SITE
LOCATION: FRANKLIN BOROUGH, SUSSEX COUNTY, NEW JERSEY
ID NUMBER: NJD002517472
SITE DESCRIPTION
The Metaltec Corporation, a subsidiary of Aerosysteras Technology
Corporation, operated a manufacturing facility at the intersection
of Maple and Wildcat Roads, in the Borough of Franklin, Sussex
County, New Jersey. The site encompasses approximately 15.3
acres south of Maple Road both east and west of Wildcat Road.
When active, the site consisted of the Metaltec plant, a process
well, a washwater-soaked lagoon, a drum storage area, washwater-
soaked ground and two piles of waste material.
The Metaltec Corporation manufactured metal lipstick cases, pen
parts, and cartridge cases from 1965 until mid-1980. The site
is currently used by: Clawson Corporation, a subsidiary of
Aerosystems Technology, to assemble ice machines; and Sussex
Scientific, which is involved in the manufacture of glassware
for research purposes.
The site is located in a rural setting. The nearest residence
is about 600 feet south of the Metaltec plant. In addition,
there are several homes adjacent to the site boundaries as well
as a golf course, a farm, and Wildcat Brook, a tributary to the
Walkill River. A public water supply well, which is now
closed, is located about 400 feet east of the site.
ACTIVITIES TO DATE
In 1980, the New Jersey Department of Environmental Protection
(NJDEP) conducted a site inspection. Sampling results indicated
that various volatile organics, most significantly trichloro-
ethylene, were present in the facility's wastewater lagoon and
surrounding soil. Due to the presence of volatile organics in
the area's groundwater, the Franklin Borough public supply
well, several area residential wells, and the Metaltec process
well were closed. Area residents and the Metaltec facility now
utilize a public water supply. Metaltec instituted a removal
of contaminated waste materials and soils in late 1981; it also
excavated and filled the waste water lagoon in 1982 under NJDEP
supervision.
In July 1984, the Environmental Protection Agency (EPA) and the
NJDEP executed a State Superfund Contract to perform a remedial
investigation and feasibility study (RI/FS) at the site. RI/FS
activities were conducted by EPA from that time to May 1986.
On May 29, 1986, EPA released draft reports containing the
findings of the investigation and study activities including a
number of remedial action alternatives.
-------
METALTEC/AEROSYSTEM SITE
-2-
On June 18, 1986, a public meeting was held to discuss the
results of the RI/FS and the remedial action alternatives for
the site and to solicit comments from area residents and inter-
ested parties. Subsequently, on June 30, 1986, the Record of
Decision (ROD) was signed selecting the cost-effective remedy
for the Metaltec/Aerosystems site. The selected remedy includes
the following components:
- Excavation and treatment, via heat addition, to remove volatile
organic contaminants, of approximately 10,000 cubic yards of
soils within Parcel 1 and off-site disposal at an approved
landfill.
- Excavation and off-site disposal at an approved landfill of
approximately 4,000 cubic yards of contaminated soils within
Parcels 2, 3, and 4.
- Preparation of a supplemental remedial investigation and
feasibility study to identify the extent of groundwater
contamination and develop and evaluate appropriate remedial
alternatives.
- Provision of an alternate water supply for affected Borough
of Franklin residents by constructing a pipeline connection
to the Borough of Hamburg public water supply system.
Since the ROD was made public in July, 1986, the Borough of
Hamburg has decided against selling potable water to the Borough
of Franklin. The decision was based on impaired future develop-
ment in the Borough of Hamburg resulting from the outside sale
of its water. Subsequent to the above Borough of Hamburg
decision, the NJDEP has evaluated existing site data and conducted
field surveys resulting in the recommendation of five (5) test
well sites within the Borough of Franklin. In addition, the
Borough of Franklin has authorized its consulting engineer, Lee
T. Purcell Associates, to prepare specifications for a test
program based on the NJDEP selected test well sites.
FUTURE ACTIONS
Design of the above-described remedial actions could not be
initiated following the signing of the ROD due to the lack of
funding. With the recent reauthorization of the Superfund
legislation, funds for the design and subsequent RI/FS activities
are expected to become available, enabling this work to begin.
-------
METALTEC/AEROSYSTEM SITE _3_
Once initiated, the design effort, which will include pilot
studies of the soil treatment system, is anticipated to take
about one year to perform. It is estimated that the actual
construction activities can be completed in six to nine months.
Meanwhile, EPA is continuing in its attempts to identify and
negotiate with potentially responsible parties to finance these
remedial activities.
The Environmental Protection Agency (EPA) will conduct the
drilling and installation of a new municipal potable well,
predicated on the success of the test well program.
-------
DATE: JANUARY, 1987
SITE NAME: PIJAK FARM
LOCATION: PLUMSTED, OCEAN COUNTY, NEW JERSEY
ID NUMBER: NJD980532808
SITE DESCRIPTION
The Pijak Farm site which is approximately 40 acres in size is
located in a rural area of Plumsted Township, New Jersey. The
site was used for the disposal of hazardous waste by a chemical
manufacturer from approximately 1963 to 1970. The majority of
the wastes were disposed of in drums and in liquid form into a
natural drainage ditch which traversed the site and were later
covered with soil. Other waste was disposed of along low-lying
wooded areas adjacent to a small stream.
ACTIVITIES TO DATE
In 1980, the New Jersey Department of Environmental Protection
(NJDEP), with assistance from Ocean County Officials, identified
Pijak Farm as a hazardous waste disposal site. On October 23,
1981, the Pijak Farm site was included on EPA's Interim Priority
List. Subsequently, EPA provided the necessary funds to the
NJDEP to conduct a Remedial Investigation and Feasibility Study
(RI/FS). The State's contractor, Elson T. Killiam Associates,
completed the RI/FS for the site in August 1984.
The results of the RI indicated that there was one major area
of dumping and numerous areas of scattered dumping in the
low-lying areas adjacent to the stream. The majority of the
contaminants detected in waste and soil samples were acid and
base neutral organic contaminants.
On September 27, 1984, a Record of Decision (ROD) was signed by
EPA for the Pijak Farm site. This ROD recommended that all
drums and lab packs as well as visibly contaminated soil be
removed from the site and disposed of in an approved RCRA
facility. Additional soil sampling would be performed during
the remedial action. The results of the sampling would be used
to determine the extent of any further soil excavation which
may be necessary.
On April 22, 1985 Morton Thiokol, a Potentially Responsible
Party (PRP), signed an Administrative Consent Order with the
NJDEP to undertake the cleanup measures outlined in the ROD.
The actual cleanup of the site is currently underway.
FUTURE ACTIVITIES
Upon completion of this work, the NJDEP will negotiate with
Morton Thiokol for any additional soil removal, which may be
necessary as a result of the laboratory analyses of soil samples,
and site closure.
-------
DATE: JANUARY, 1987
SITE NAME: PRICE LANDFILL
LOCATION: PLEASANTVILLE CITY AND EGG HARBOR TOWNSHIP
ATLANTIC COUNTY, NEW JERSEY
ID NUMBER: NJD070281175
SITE DESCRIPTION
Price Landfill is a 26-acre site located adjacent to Mill Road
in Egg Harbor Township and Pleasantville City in Atlantic
County, New Jersey, and is approximately six miles northwest of
Atlantic City, New Jersey. The legal description of the land-
fill is Block 36A, Lots 3 and 6 of Egg Harbor Township, and
Block 190, Lot 3 of Pleasantville City. The relatively flat
site is a former sand and gravel excavation operation which
ceased operating in 1968, became a commercial solid waste
landfill in 1969, and, from 1971 to 1973, accepted a combination
of bulk and drummed liquid wastes and sludges. Available
information indicates that these wastes included industrial
chemicals, sludges, oils, greases, septage, and sewer wastes.
Municipal waste disposal was terminated in 1976.
ACTIVITIES TO DATE
From January 1982 through May 1983, a remedial investigation
and feasibility study (RI/FS) was undertaken to characterize
the nature and extent of contamination and to develop remedial
alternatives to address that contamination. Based on the
results of that RI/FS, the Environmental Protection Agency
(EPA) issued a Record of Decision (ROD) on September 20, 1983
which directed the abandonment of the Atlantic City Municipal
Utilities Authority (ACMUA) water supply wellfield, the relocation
and replacement of the wellfield, the collection of additional
data on the source, and the evaluation of source control, plume
management and groundwater treatment remedies.
A second RI/FS was conducted in 1984 to comply with the 1983
ROD. Groundwater sampling and analysis performed during the
1984 RI/FS, as well as during the 1982/83 RI/FS, detected
concentrations of contaminants including benzene, cadmium,
chloroform, dichloroethylene, trichloroethylene, vinyl chloride,
and acetone. As the RI/FS was progressing, EPA began negotiations
with identified potentially responsible parties. Approximately
twenty-three separate meetings and court appearances were held
from that time through 1986, with representatives of EPA, New
Jersey Department of Environmental Protection, and the potentially
responsible parties, resulting in a tentative $17.15 million
cash settlement for past and future costs. Although the RI/FS
report was prepared in February 1985, due to a United States
District Court imposed Confidentiality Order, EPA was prevented
-------
PRICE LANDFILL
-2-
from disclosing the results until July 1986. At that time, the
recommended remedial action alternative was discussed at a
public meeting. A second ROD was issued by EPA on September 29,
1986 which indicated the selection of a plume abatement remedial
action alternative which will utilize groundwater extraction
and treatment measures.
Construction of the relocated 13.5 million gallons per day
wellfield was completed in December 1985 and represented the
initial phase of remedial action to alleviate potential public
health impacts resulting from groundwater contamination in the
Price Landfill area.
FUTURE ACTIVITIES
The next phase of remedial activities associated with Price
Landfill will be the design of the remedial action alternative.
The commencement date for remedial design has not been established.
Construction and implementation of the remedial action alternative
will follow the design.
Once finalized, the potentially responsible party settlement will
provide the funding for future remedial activities. Negotiations
currently in progress with the ACMUA, concerning the use of its
wastewater treatment facilities, are critical to both the
execution of the settlement and the implementation of the
selected remedy.
-------
DATE: JANUARY, 1987
SITE NAME: ROCKAWAY BOROUGH WELL FIELD SITE
LOCATION: ROCKAWAY BOROUGH, MORRIS COUNTY, NEW JERSEY
ID NUMBER: NJD980654115
SITE DESCRIPTION
The Rockaway Borough Well Field site is located near the
intersection of Union and Maple Streets in Rockaway Borough,
Morris County, New Jersey. The site consists of three municipal
supply wells which are in a glacial aquifer designated by the
Environmental Protection Agency (EPA) as the sole source aquifer
for Rockaway Borough and the surrounding communities. The
Rockaway Borough Water Department currently operates the well
field and treats the water supply by activated carbon adsorption.
No sources of contamination have been identified at this time,
although several potential sources exist.
The site is located in a suburban residential setting and is
surrounded by homes, businesses and municipal property." The
wells are set within the Upper Rockaway watershed in Rockaway
Borough and portions of neighboring Denville and Rockaway
Townships. In addition, Rockaway Borough sells water to Rockaway
Township for distribution within its own system. High concen-
trations of tetrachloroethylene (PCE) and trichloroethylene
(TCE) have been detected in the aquifer since 1980.
ACTIVITIES TO DATE
In 1979, volatile organic contamination was detected in the
municipal wells in Rockaway Township. These findings prompted
the New Jersey Department of Environmental Protection (NJDEP)
to test the water quality in neighboring areas. Samples taken
in 1980 found volatile organic contamination in three of Rockaway
Borough's municipal supply wells. A water emergency was declared
on February 28, 1981 and temporary drinking water supplies were
made available to the public in tank trucks provided by the
National Guard. The Borough of Rockaway constructed a three-bed
granular activated carbon adsorption system during the water
emergency period. The Rockaway Borough Well Field site was
placed on the National Priorities List in December 1982.
Utilizing CERCLA funds, a Remedial Investigation and Feasibility
Study (RI/FS) was performed under a Cooperative Agreement with
the State of New Jersey. The Record of Decision (ROD) was
signed on September 29, 1986 and established the following:
- The Borough will continue to maintain the existing granular
activated carbon treatment system. The operations should be
modified to ensure compliance with current Safe Drinking
Water Act standards.
-------
ROCKAWAY BOROUGH WELL FIELD
-2-
- EPA will expand the RI/FS to attempt to identify the contam-
inant source(s), delineate further the full extent of contam-
ination, and evaluate additional remedial action alternatives
to address those sources.
FUTURE ACTIVITIES
An expanded RI/FS work plan will be written and the expanded
RI/FS will begin shortly thereafter. A PRP search will be
conducted in the areas identified as sources of organic
contamination, namely PCE and TCE.
-------
DATE: JANUARY, 1987
SITE NAME: SHARKEY LANDFILL
LOCATION: PARSIPPANY-TROY HILLS AND EAST HANOVER TOWNSHIPS,
MORRIS COUNTY, NEW JERSEY
ID NUMBER: NJD980505762
SITE DESCRIPTION
The Sharkey Landfill consists of approximately 90 acres of
irregularly-shaped, disconnected areas separated by the
Rockaway and Whippany Rivers and state and local highways.
Landfill operations began at the site in 1945. In addition to
accepting municipal solid waste, the landfill allegedly received
hazardous and/or toxic materials. Landfill operations ceased in
1972. Between 1979 and 1981, the Parsippany-Troy Hills Sewage
Treatment Plant expanded onto a portion of the landfill. During
this expansion, several acres of refuse was moved from one area
of the landfill to another.
ACTIVITIES TO DATE
In December 1982, Sharkey Landfill was included on EPA's National
Priorities List. In January 1984, the New Jersey Department of
Environmental Protecton (NJDEP) entered into a Cooperative
Agreement with the Environmental Protecton Agency (EPA) to
undertake a remedial investigation and feasibility study (RI/FS).
The remedial investigation showed that landfill contaminants have
migrated and continue to migrate into the shallow aquifer beneath
the site and the adjacent surface water bodies. Although available
data do not suggest that significant quantities of ha-zardous
substances are being released at the present time, there exists
the potential for future release of contaminants at levels which
could pose a serious threat to public health and the environment.
Based on the results of the RI/FS, EPA issued a Record of Decision
(ROD) on September 29, 1986. The ROD recommended capping the
landfill, gas venting, extraction and treatment of shallow
groundwater, infiltration and erosion control, and site fencing.
FUTURE ACTIVITIES
Under an amendment to the cooperative agreement with EPA, NJDEP
will select a contractor to design the remedial action described
in the ROD.
-------
DATE: January, 1987
SITE NAME: SOUTH BRUNSWICK LANDFILL (BROWNING FERRIS INCORPORATED)
LOCATION: SOUTH BRUNSWICK, NEW JERSEY
ID NUMBER: NJD980530679
SITE DESCRIPTION
The South Brunswick Township Landfill is located along New Road in
Middlesex County, New Jersey. A landfill had been operated at
this site for more than twenty years. The landfill was purchased
by Browning-Ferris Industries (BFI) of South Jersey, Inc. in
1973. Pursuant to a closure order from the New Jersey Department
of Environmental Protection (NJDEP), the site was officially closed
on December 31, 1978. Documents indicated that the landfill accep-
ted pesticides, chemical wastes, hazardous wastes, and municipal
refuse. Sampling and analysis at the site between 1975 and 1979
revealed significant surface water and ground water contamination.
ACTIVITIES TO DATE
On April 5, 1982, the United States Environmental Protection Agency
(USEPA) and BFI entered into an agreement concerning remedial efforts
to be pursued for this site. This agreement was in the form of an
administrative order (Index No. RCRA - 7003-20101) which outlined,
essentially, a two-phased work program.
The first phase consisted of the completion of an investigative
plan. The investigative plan, for all intents and purposes, is a
comprehensive hydrogeologic investigation. This work was completed
and submitted to the EPA on October 21, 1982 in a document entitled
Final Hydrogeologic Investigation, South Brunswick Landfill. The
investigation indicated that the majority of leachate flow at the
site is horizontal and discharges primarily to adjacent streams and
seepage areas. Due to very low rates of ground water flow and due
to the observed upward vertical gradients within the bedrock,
contaminants would not flow into the bedrock in any significant
amount.
The second phase, a remedial plan for the site developed by Browning-
Ferris Industries, Inc. included the construction of a leachate
collection/containment system, slurry wall, impermeable cap, and a
system of on-site monitoring wells. Phase I and II of the remedial
work was completed in September, 1985. The final-report submitted
in August, 1986.
FUTURE ACTIVITIES
The EPA and NJDEP have reviewed the Final Report and correspondence
has been sent to BFI. Comments concering the post-remedial on
and off site monitoring plans are also in the process of being
sent to BFI. A revised Final Report and Post-remedial Ground Water
Monitoring Plan will then be resubmitted to the EPA for review.
Implementation will begin once EPA approves of the plan. Based
upon the results of the off-site monitoring plan EPA will determine
the need for supplemental RI/FS.
-------
DATE: JANUARY, 1987
SITE NAME: SPENCE FARM
LOCATION: PLUMSTED, OCEAN COUNTY, NEW JERSEY
ID NUMBER: NJD980532816
SITE DESCRIPTION
The Spence Farm site which is approximately 20 acres in size is
located in a rural area of Plumsted Township, New Jersey. The
site was used for the disposal of hazardous waste by a chemical
manufacturer from approximately 1961 to 1967. The majority of
the wastes were disposed of in drums and in liquid form at
scattered locations. Most waste was disposed along low-lying
wooded areas adjacent to two adjoining tributaries to Crosswicks
Creek.
ACTIVITIES TO DATE
In 1980, the New Jersey Department of Environmental Protection
(NJDEP), with assistance from Ocean County Officials, identified
Spence Farm as a hazardous waste disposal site. On October 23,
1981, the Spence Farm site was included on EPA's Interim Priority
List. Subsequently, EPA provided the necessary funds to the
NJDEP to conduct a Remedial Investigation and Feasibility Study
(RI/FS). The State's contractor, Elson T. Killiam Associates,
completed the RI/FS for the site in August 1984.
The results of the RI indicated that there was no major accumu-
lation of waste acting as a single source of contamination.
Therefore, no discrete contaminant groundwater plume could be
located or quantified in terms of contaminant concentrations
and migration rates. The situation of the Spence Farm site
was one of random dumping over the entire low-lying wooded
area. The majority of the contaminants detected in waste and
soil samples were base neutral organic contaminants.
On September 27, 1984, a Record of Decision (ROD) was signed by
EPA for the Spence Farm site. This ROD recommended that all
drums and lab packs as well as visibly contaminated soil be
removed from the site and disposed of in an approved RCRA
facility. Additional soil sampling would be performed during
the remedial action. The results of the sampling would be used
to determine the extent of any further soil excavation which
may be necessary.
On April 22, 1985 Morton Thiokol, a Potentially Responsible
party (PRP), signed an Administrative Consent Order with the
NJDEP to undertake the cleanup measures outlined in the ROD.
The actual cleanup of the site is currently underway.
FUTURE ACTIVITIES
Upon completion of this work, the NJDEP will negotiate with
Morton Thiokol for any additional soil removal, which may be
necessary as a result of the laboratory analyses of soil samples,
and site closure.
-------
DATE: JANUARY, 1987
SITE NAME: SWOPE OIL COMPANY
LOCATION: PENNSAUKEN, CAMDEN COUNTY, NEW JERSEY
ID NUMBER: NJD041743220
SITE DESCRIPTION
The Swope Oil Company site is located in an industrial complex
in northern Pennsauken Township, Camden County, New Jersey.
Swope Oil Company operated a chemical reclamation operation
from 1965 until December 1979. Operations including buying,
selling, dealing in, manufacturing, and processing oils, chemi-
cals, chemical compounds and paints. Products believed to have
been processed at the site include phosphate esters, hydraulic
fluids, paints and varnishes, solvents, oils, plasticizers, and
printing ink.
ACTIVITIES TO DATE
As a result of inspections conducted by the New Jersey Depart-
ment of Environmental Protection (NJDEP), the Swope Oil Company
site was cited in 1975 for operating without proper permits,
and again in 1979 for failure to prepare, maintain, or fully
implement a Spill Prevention Containment and Countermeasure
Plan. The company, which ceased operation in December 1979,
has declined to take any action at the site because of limited
finances. The Swope Oil Company site was included on the
National Priorities List issued by the Environmental Protection
Agency (EPA) in December 1982.
On October 17, 1983, a State Superfund Contract was signed by
EPA and NJDEP. This contract provided funds for the performance
of a focused feasibility study on the surface drums and lagoon
waste, and for the completion of a Remedial Investigation and
Feasibility Study (RI/FS) involving appropriate long-term
remedial alternatives.
On February 8, 1984, a draft Focused Feasibility Study (FFS)
report was submitted to EPA. This report recommended the
following initial measures:
1. Off-site disposal of drums.
2. Off-site disposal of laaoon liquid and sludge, and backfil-
ling the lagoon prior to placing a temporary cap.
3. Installation of a security fence.
On May 14, 1984, a group of the Potential Responsible Parties
(PRPs) signed a consent order with EPA to undertake the initial
actions described in the FFS. Over 100 drums and over 3,000
tons of waste material from the lagoon have been removed from
the site. Also, a security fence has been erected around the
site boundary.
-------
SWOPE OIL COMPANY _2_
In June 1985, EPA's contractor, NUS, completed the RI/FS for
the site. The RI indicated that hazardous materials were
contained in many of the approximately fifty tanks and vessels
currently on the property. Volatile organics, phthalates and
PCBs were detected in virtually all soil samples obtained.
In addition, the RI indicated the site was a potential source
of groundwater contamination in the area.
On September 27, 1985, a Record of Decision (ROD) was signed
for the Swope Oil site. The selected remedy includes removing
tank waste and PCB contaminated soil with off-site disposal
at appropriate RCRA and TSCA approved facilities, capping the
site, and conducting a supplemental RI/FS to address ground-
water contamination attributable to the site.
EPA has negotiated an Administrative Order on Consent with 15
potential responsible parties (PRPs). This Order, which was
signed on August 18, 1986 addresses the collecting of additional
samples, removing tanks and tank waste, demolishing buildings
and removing PCB contaminated soil. In addition, a Unilateral
Order, covering the same work as the Consent Order was issued
to 15 non-settling parties on July 14, 1986. A Design Sampling
Work Plan has been completed by the PRPs consultant. This
document is currently under review by EPA. A second Adminis-
trative Order on Consent, which includes a RI/FS to address
groundwater contamination and capping, was issued on September
5, 1986. As of September 30, 1986 approximately fifty PRPs
have either chosen to sign the Order or contribute financially
to the projected remedial costs.
FUTURE ACTIVITIES
EPA, with the assistance of our contractor, will be overseeing
all activities covered in the two Administrative Orders recently
signed by the PRPs. A unilateral order needs to be issued to
those facilities which have not yet agreed to the supplemental
RI/FS.
-------
DATE: JANUARY, 1987
SITE NAME: SYNCON RESINS
LOCATION: KEARNY, HUDSON COUNTY, NEW JERSEY
ID NUMBER: NJD064263817
SITE DESCRIPTION
Syncon Resins is an inactive paint, varnish, and resin
manufacturing facility situated within an industrialized section
of a coastal wetlands management area. The 15-acre site is
bordered on the west by the Passaic River, and on the east by
Jacobus Avenue.
Currently on the site are: thirteen buildings and other struc-
tures; 150 tanks and vessels, ranging in capacity from 200 to
600,000 gallons and containing various hazardous materials; two
unlined lagoons containing hazardous organic chemicals, which
were used for subsurface disposal of process wastewater; and
five suspected underground storage tanks with their associated
piping systems. The range of contaminants found at this site
include: solvents, waste oils, corrosives, resin intermediates,
organic liquids, PCB's, heavy metals, pesticides, and cyanide.
ACTIVITIES TO DATE
In 1984, an Initial Remedial Measure (IRM) was performed to
remove 12,824 55-gallon drums from the site, most of which were
in poor condition and leaking. Analyses had indicated that
many of these drums contained hazardous substances, including
volatile and flammable materials, which posed an immediate fire
and air pollution threat.
A remedial investigation and feasbility study (RI/FS) was begun
in April 1985 under a cooperative agreement with the New Jersey
Department of Environmental Protection (NJDEP). The remedial
investigation disclosed the existence of a clay formation
underlying the site about 10 feet below the surface. This
formation, which is approximately 10 feet thick, has thus far
prevented the contamination in the shallow aquifer from leaching
down into the confined aquifer, as no deep contamination has
yet been detected. Thus, the contaminants of concern were those
found in the building dust, tank liquids or residue, lagoon
liquids and sediment, surface and saturated soils, and the
shallow aquifer.
The remedial alternative selected in the September 29, 1986
Record of Decision (ROD) involves:
- removal of contaminants from the laqoon, soils, and structures
on and under the site;
- decontamination of buildings, tanks, and vessels, as necessary;
- installation of a permeable cover on the site to facilitate
natural flushing of the soil underneath;
- pumping and treatment of shallow ground water; conduct supple-
mental studies to evaluate methods to enhance the effectiveness
of flushing and/or treatment and destruction of contaminated
soils.
-------
SYNCON RESINS -2-
FUTURE ACTIVITIES
The final task under the RI/FS, the conceptual design, will be
completed in the second-quarter of fiscal year 1987 and will serve
as the basis for the design request for proposal. The remedial
design will be initiated shortly thereafter. Substantial
treatability work will be performed during the design phase.
-------
DATE: OCTOBER, 1986
SITE NAME: BREWSTER WELL FIELD
LOCATION: BREWSTER, PUTNAM COUNTY, NEW YORK
ID NUMBER: NYD980652275
SITE DESCRIPTION
The Brewster Well Field, which provides water to approximately
2200 people in the Village of Brewster, Putnam County, New York
has become contaminated with volatile halogenated organics.
The Village, under an EPA SDWA demonstration grant, has
installed a full scale air stripping column which is success-
fully providing to the Village a water supply meeting applic-
able or relevant and appropriate standards. However, source
(groundwater and soils) control measures have not yet been
instituted.
ACTIVITIES TO DATE
A remedial action master plan was completed on September 13,
1983. A cooperative agreement with the New York State
Department of Environmental Conservation (NYSDEC) to conduct
a Remedial Investigation/Feasibility Study (RI/FS) was signed
on January 18, 1984. The RI and FS were conducted by GHR
Engineering Associates of New Bedford, MA as consultants to
NYSDEC and were completed on August 4, 1986. A Record of
Decision, signed on September 30, 1986, calls for the
following actions:
"Continued operation of the existing air stripper to treat
the Village's water supply.
"Design and construction of a groundwater management system
consisting of extraction wells, treatment of extracted
water by a new air stripper, and reinjection of treated
water to contain the plume of contamination and restore
groundwater quality.
FUTURE ACTIVITIES
A supplemental RI/FS will be undertaken to gather additional
information to determine the necessity of implementing source
(soils) control measures and to aid in our enforcement effort.
It is anticipated that the supplemental RI/FS will be completed
by March 1987. NYSDEC is currently negotiating with its
consultant, GHR, to do the supplemental study. The design and
construction of the groundwater management system can be funded
now that CERCLA is reauthorized.
-------
DATE: JANUARY, 1987
SITE NAME: G.E. MOREAU
LOCATION: MOREAU, NEW YORK
ID NUMBER: NYD980528335
SITE DESCRIPTION
Known as the Caputo Landfill located in Moreau, New York, this
40-acre site includes an evaporation lagoon and drum disposal
area. Once the lagoon served as a polychlorinated biphenyls/or-
ganic solvent dump. A plume of volatile organic chemicals,
primarily TCE, has migrated to the south-southeast. The plume
has contaminated several private drinking water wells, a trailer
park well, and Reardon Brook which leads to one of the reservoirs
serving Ft. Edward.
ACTIVITIES TO DATE
0 November 21, 1983 GE and the Environmental Protection Agency
(EPA) signed an Administrative Order on Consent for off-site
remediation to complement the New York State Department of
Environmental Conservation (NYSDEC) order dated September 23,
1980 for on-site clean-up.
0 GE conducted the RI from May 1984 thru March 1985 and identified
the extent of ground water contamination south and southeast of
the site leading to the surface stream feeding New Reservoir.
It also identified the extent of PCB soil contamination near
the site.
t
0 July 12, 1985, an Administrative Order for soils removal became
effective. The order allowed GE to move the PCB-cjo'n tarn inated
soil within the site slurry wall. Work has been completed.
0 Fall 1985, GE constructed and started operating an air stripping
column on Reardon Brook. The tower has been operating ever
since and effectively removes all volatile contaminants. This
work was authorised be the State and approved by EPA.
0 Feasibility Study performed by GE was submitted to EPA in August
1985. EPA has had two thirty-day public comment periods. The
study calls for the extension of public water supply mains to
areas affected by the groundwater plume.
FUTURE ACTIVITIES
0 Signing of EDO.
-------
DATE: JANUARY, 1987
SITE NAME: HOOKER - HYDE PARK SITE
LOCATION: NIAGARA, NEW YORK (NIAGARA COUNTY)
ID NUMBER: NYD00831644
SITE DESCRIPTION:
The site is a 15-acre landfill located in the extreme northwest
corner of the Town of Niagara, in an industrial complex. The
Occidental Chemical Corporation (formally known as Hooker Chemicals
and Plastics Corporation) deposited an estimated 80,000 tons of
chemicals, including an estimated 0.6 to 1.6 tons of 2,3,7,8-TCDD
at this site. Substantial ground and surface water contamination
has occurred due to leaching. Bloody Run, a creek that drains
the surface run-off from the site, is also contaminated. The
site is a few blocks east of a residential community of approxi-
mately 500 homes.
ACTIVITIES TO DATE
0 On 1/19/81 a Settlement Agreement was signed by the parties and
lodged in the U.S. District Court for the Western District of
New York.
0 The Court approved the Settlement Agreement on April 30, 1982 and
on 7/1/82 the Court-Ordered Settlement Agreement became effective,
0 In April and May 1984, OCC submitted its RRT proposal.
0 On September 5, 1984, EPA/State submitted its response to OCC's
RRT.
0 November 1985 agreement has been reached with respect to the
RRT. RRT filed with court May, 1986.
0 RRT stipulation approved by court August 11, 1986.
0 OCC has submitted an application for an incinerator permit that
would allow them to burn PCB and TCDD. Trial burns took place
during October and November, 1986. Data are now being evaluated.
0 TCDD Study, to determine Bioaccumulation Factors (BAF) in Lake
Ontario, is currently underway. This is a three year effort
ending in the summer of 1989.
-------
HOOKER - HYDE PARK SITE
-2-
FUTURE ACTIVITIES
0 Fall 1986 - installation of community monitoring wells.
0 Spring 1987 - construction of a permanent leachate storage and
handling facility.
0 RD/RA work is not expected to be completed in FY'87.
-------
DATE: JANUARY, 1987
SITE NAME: HOOKER S-AREA SITE
LOCATION: NIAGARA FALLS, N.Y.
ID NUMBER: NYD980651087
SITE DESCRIPTION;
The S-Area Site is an 8-acre landfill owned by Occidental Chemical
Corporation where approximately 63,000 tons of organic and inor-
ganic chemicals were disposed by the site owner from 1947 to
1975. Located east of the site, just across 53rd Street is the
City of Niagara Falls drinking water treatment 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, small amounts of chemicals were found in
the intake structures. Sampling, in 1978 of the intake structures
and one of the bedrock intake tunnels revealed chemical contamina-
tion. Soil sampling of the plant property also revealed chemical
contamination. In 1983, the the City of Niagara Falls Water
Authority closed the contaminated bedrock intake tunnel and
began utilizing the overburden intake tunnel.
ACTIVITIES TO DATE;
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 Agree-
ment was approved on April 15, 1985, the effective date of the
Agreement was June 14, 1985.
0 The Settlement Agreement contains provisions for:
- Surveys and studies program. This requires the drilling
of survey wells and borings to determine the nature and
extent of chemical migration from the landfill site in the
overburden towards the Niagara River and in the Lockport
Formation. If any migration has occurred, the needed
remedial technology will be addressed.
- Containment program. This details the procedures that
shall be followed in order to contain the landfill and
collect chemicals which have migrated from the landfill.
The program addresses conditions at the landfill site, a
small area to the north of the landfill and the water
treatment plant.
-------
HOOKER S-AREA SITE
-2-
- Monitoring program. This entails physical and chemical
monitoring activities at the landfill site, northern
landfill site and the water treatment plant (including
intake tunnels).
- Maintenance program. This is designed to insure the
proper performance of the remedial systems installed
pursuant to the containment and monitoring programs.
- An environmental health/safety plan will be implemented
during the construction activities associated with the
containment program. The plan is designed to provide
appropriate precautions to protect the health of all
personnel, residents, and nearby workers and to the
environment outside the immediate areas by controlling
the airborne dispersion of particulates and volatile
organic chemicals.
- Construction activities associated with the water treat-
ment plan are to be initiated no later than the beginning
of the 4th construction season (1989) after the effective
date of the agreement.
- Occidental submitted plans, specifications and protocols
for the construction activities and field work that will
take place. The subsurface investigative work, which is
the first work to be done under the remedial program,
began on December 1, 1986.
FUTURE ACTIVITIES:
Activity
Surveys/Studies Phase
Eastern Area Resampling Program (by EPA)
Grout Bedrock (if needed)
S-Area
Northern Area
install Barrier Walls
S-Area
Northern Area
Cap Entire Area
S-Area
Northern Area
Complete Intake Remediation
Clean Water Treatment Plant
Activity Period
From To
Dec. 1986 Sept. 1987
March 1987 July 1987
Aug. 1989 Dec. 1989
Aug. 1989 Sept. 1989
April 1990
July 1990
May 1992
Feb. 1991
Nov. 1988
Dec. 1990
July 1990
Aug. 1990
June 1992
March 1991
April 1993
Nov. 1996
-------
DATE: JANUARY, 1987
SITE NAME: HUDSON RIVER PCS REMNANT SITES
LOCATION: GLEN FALLS, SARATOGA AND WASHINGTON COUNTIES, NEW YORK
ID NUMBER: NYD980763841
SITE DESCRIPTION
Over a 30-year period, two General Electric capacitor manufactur-
ing plants near Fort Edward and Hudson Falls, New York discharged
PCBs to the Hudson River. Much of the PCBs in the discharges
were trapped in sediments behind a dam at Fort Edward. After the
removal of the dam in 1973, spring floods scoured an estimated
1.5 million cubic yards of material from the former dam pool.
Subsequent studies revealed that the discharges, in combination
with the removal of the dam, ultimately resulted in the dispersal
of approximately one million pounds of PCBs throughout the entire
Hudson River system south of Fort Edward. Monitoring data have
shown that minor quantities of PCBs are being released from
river-bottom sediments to the water column and to the air and
land adjacent to the river. The detection of PCB contamination
in Hudson River fish resulted in a State-mandated ban on fishing
in the Upper Hudson River, and in restrictions on commercial and
recreational fishing in the Lower Hudson.
ACTIVITIES TO DATE
A Feasibility Study, prepared by EPA consultant NUS Corporation,
was completed in May 1984.
The remedial alternative selected in September 1984, includes
in-place containment of the remnant deposits by application of a
soil cover, followed by vegetation. In addition, the river banks
which are currently unreinforced will be stabilized, and fences
will be erected where appropriate to prevent public access. This
alternative is estimated to cost $2.4 million. A treatability
study for the Village of Waterford is also included.
FUTURE ACTIVITIES
Although, in the spring of 1985, a contractor was selected by the
State of New York to perform the design, construction oversight,
and treatability study, progress was delayed due to the contractor1
inability to acquire professional liability insurance coverage.
As a result, contract negotiations between the State and the con-
tractor were terminated in December 1985. The State has since
signed a contract with the second ranked bidder. Preliminary
design work began in July 1986.
-------
DATE: JANUARY, 1987
SITE NAME: KENTUCKY AVENUE WELLFIELD
LOCATION: HORSEHEADS, CHEMUNG COUNTY, NEW YORK
ID NUMBER: NYD980650667
SITE DESCRIPTION
The Kentucky Avenue Wellfield is part of the Elmira Water Board
Public Supply System Serving over 60,000 people. The wellfield
was closed in September 1980 due to trichloroethylene (TCE)
contamination. Private water supply wells in the area were also
found to be contaminated. Surface water upstream of the site is
contaminated with metals, phthalates, and tetrachloroethylene.
The source(s) of the contamiantion has not been determined at this
time.
ACTIVITIES TO DATE
EPA initiated a removal action in March 1985 for the purpose of
providing alternate water supplies to impacted residences not
connected to the public water distribution system. Those residence;
whose private wells were found to be contaminated with TCE in
excess of the NYSDOH's permissible drinking water guideline for
any single organic chemical of 50 ppb or 100 ppb for total organic
chemicals were supplied with bottled water, and were ultimately
connected to the public water supply.
A groundwater study was conducted under EPA's Removal Program
determine areas of risk emanating from movement of contaminants
in the aquifer. The study, completed in April 1986, consistentl
identified elevated levels of organic contaminants throughout the
study area. Water quality data from groundwater monitoring wells
and residential wells showed TCE and trans-1,2-dichloroethene
detected in concentrations up to 140 ppb and 39 ppb, respectively.
To mitigate the threat to public health to those residents still
on private wells, EPA initiated in May 1986 a Phase II hookup of
all residences to the municipal water supply.
The Record of Decision signed in September 1986 selected connection
of all the residences within the study area currently on private
wells to public water supplies as the most cost-effective remedial
alternative. A supplemental source control Remedial Investigation/
Feasibility Study (RI/FS) will also be conducted to identify the
source of contamination, and to determine which, if any, source
control measures would be feasible and cost-effective. The
source control RI/FS will be a composite of both ongoing and
proposed studies at various potential source sites within the
study area.
FUTURE ACTIVITIES
A second operable unit consisting of source control remedial
measures may be conducted following the supplemental RI/FS and
issuance of a subsequent Record of Decision.
-------
DATE: JANUARY, 1987
SITE NAME: LOVE CANAL
LOCATION: NIAGARA FALLS, NIAGARA COUNTY, NEW YORK
ID NUMBER: NYD000606947
SITE DESCRIPTION
The Love Canal site is located in the southeast corner of the
city of Niagara Falls, approximately one-quarter mile north of
the Niagara River. Hooker Chemical and Plastics Corporation (now
Occidental Chemical Corporation) disposed of over 21,000 tons of
chemicals (including dioxin-tainted trichlorophenols) into Love
Canal between 1942-1952. The Love Canal property was sold by
Hooker in 1953 to the City of Niagara Falls Board of Education.
Thereafter, home construction accelerated in the area and a
public school was built near the middle portion of the Canal.
Over the next two decades, Love Canal contaminants came into
contact with the surface of the Canal and nearby basement founda-
tions. Contaminants also migrated through area sewers to two
nearby creeks.
ACTIVITIES TO DATE
Approximately 850 families have been evacuated from the Emergency
Declaration Area (EDA), an area extending 1500 feet from the
Canal. The school, as well as all but two homes within the areas
designated as Rings 1 and 2 (homes on streets immediately bordering
the Canal) have been demolished. In October 1978, a three-stage
initial remedial program was i-nstituted by NYSDEC that included
the construction of a leachate collection system, placement of a
cap over the Canal, and the erection of an on-site treatment
facility. On July 12, 1982, a Cooperative Agreement was entered
between NYSDEC and EPA, which identified several additional
remedial tasks to be undertaken. In the fall of 1982, sewers
leaving the Canal were severed. In 1984, the installation of an
expanded cap was completed. A long-term monitoring/perimeter
study was initiated in the fall of 1985 and is close to completion.
This program will establish a monitoring system and evaluate the
effectiveness of the leachate collection system and cap. A
Record of Decision was signed May 6, 1985 approving the remediation
of dioxin-contaminated sewers and creeks in the EDA. Sixty-five
thousand linear feet of sewer were cleaned in the summer of 1986.
FUTURE ACTIVITIES
Approximately 20,000 cy of sediment will be removed from two
creeks. The cleanup will be completed in 1988. The wastes generat
from this phase of the remediation will be stored in an on-site,
interim storage facility. Means of final treatment/disposal of
these wastes are being evaluated. Remediation of the 93rd Street
School will be carried out in 1987-1988.
-------
LOVE CANAL
-2-
A plan is being developed to determine if the EDA is suitable for
rehabitation. Air and soil sampling will be conducted in the EDA
and in two other socially and economically similar communities in
the Buffalo/Niagara area. A pilot study sampling of these areas
was completed in July 1986. Results will be used to design the
full-scale habitability sampling plan. Results of the full-scale
sampling will be used to determine if contamination in the EDA
neighborhoods is significantly different from the comparison
areas. The New York State Commissioner of Health will make a
decision (late 1987 or 1988) regarding the suitability of the EDA
for habitation.
-------
DATE: JANUARY, 1987
SITE NAME: MARATHON BATTERY COMPANY SITE
LOCATION: COLD SPRING, PUTNAM COUNTY, NEW YORK
ID NUMBER: NYD010959757
SITE DESCRIPTION
The Marathon Battery Company site, located in the Village of Cold
Spring, Putnam County, New York, includes a former nickel-cadmium
battery manufacturing facility which operated from 1953 to 1979,
the Hudson River in the vicinity of the Cold Spring pier, and a
series of river backwater areas known as East and West Foundry
Cove, and Constitution Marsh, an Audubon society sanctuary.
The plant's original wastewater treatment system consisted of a
lift station and piping for transfer of all process wastewater
into the Cold Spring sewer system for discharge directly into the
Hudson River. In addition, a by-pass valve was installed so that
when the lift station was shut down or overloaded, a direct
gravity discharge could be made into a storm sewer for discharge
into East Foundry Cove Marsh. Calculations by consultants for
Marathon Battery Company have indicated that approximately 50,000
kg of cadmium may have been discharged to the East Foundry Co.ve
during the life of the plant.
FUTURE ACTIVITIES
In response to a lawsuit brought by the U.S. Justice Department,
and a subsequent out of court settlement in the early 1970s, the
current and previous owners/operators partially dredged East
Foundry Cove. The dredging, however, does not appear to have
been successful. The results of the remedial investigation have
shown the presence of sediment concentrations in East Foundry
Cove as high as 171,000, 156,000 and 6,700 mg/kg for cadmium,
nickel, and cobalt, respectively, to depths greater than 50 cm.
Based upon the results of the remedial investigation/feasibility
study (RI/FS) completed in August 1986, the selected remedial
measure for the East Foundry Cove Marsh and Constitution Marsh
portion of the site includes: hydraulic dredging of the contaminatec
sediments from East Foundry Cove Marsh with cadmium concentrations
greater than 100 mg/kg, chemical fixation of the dredged sediments,
truck transport of the fixated sediments to a local sanitary
landfill, and restoration of East Foundry Cove Marsh by addition
of clean fill and clay with a high affinity for cadmium, and
revegetation. Long-term monitoring of Constitution Marsh sediments
and biota will also be performed. The estimated cost of this
alternative is $21 million.
This Record of Decision (ROD) addressed only the East Foundry
Cove Marsh and Constitution Marsh portion of the site. Upon
completion of an RI/FS for the West Foundry Cove, Hudson River in
the vicinity of the Cold Spring pier, and the former battery
facility portion of the site, and the completion of bioassay
sampling in East Foundry Cove, a separate ROD will be prepared.
-------
DATE: JANUARY, 1987
SITE NAME: CLEAN WELL FIELD SITE
LOCATION: CLEAN.- CATTARAUGUS COUNTY, NEW YORK
ID NUMBER: NYD980528657
SITE DESCRIPTION
The Olean Well Field site is located in the eastern portion of
the City of Olean and also encompasses part of the Town of
Olean. Early in 1981, three municipal wells, which served as
the primary source of drinking water for the city's 20,000
residents were found to be contaminated with TCE. The wells
were closed and an old surface water filtration plant was
reactivated in order to provide water. Subsequent to this find-
ing, many private wells used by Town of Clean's businesses and
residents were sampled and also were found to be contaminated.
ACTIVITIES TO DATE
EPA has performed three immediate removal actions in Olean. A
total of 28 carbon filter systems were installed on private
wells in 1982, 1984, and 1985. EPA also approved an IRM in
April 1985 to provide an interim solution which would address
the continuing problem of additional wells becoming contaminated
and breakthrough of previously installed carbon units. The IRM
included the installation of new filter systems on private Town
wells, as necessary, and the monitoring of unfiltered and
filtered private wells within the site. Since the IRM was
implemented, 10 new carbon systems have been installed. Moni-
toring of wells and filter systems will continue until the
remedial measures are completed.
Using the results of the RI/FS completed in May 1985, and RCRA
§3013 consent orders, EPA has determined that TCE contamination
is widespread and has permeated a large portion of the upper
and lower aquifers. Soil contaminated with TCE is also evident
at 3 industrial facilities within the site. The ROD was approved
on September 24, 1985 and recommended reactivation of the
municipal wells and design and installation of 2 air strippers
(1 north of the Allegheny River for well 18M and 1 south of the
River for wells 37M and 38M); eastward extension of the city
water line and connection of 93 private well users to the
public water supply (90 users north of the Allegheny River and
3 users south of the River); inspection of the industrial sewer
on the site and analysis of repair and replacement options;
monitoring the remaining private wells and monitoring wells;
obtain permanent easements on monitoring wells; and initiate a
supplemental RI/FS to better delineate source areas and analyze
source control alternatives. The duration of O&M will also be
determined.
-------
OLEAN WELL FIELDS
-2-
Five of the six responsible parties (Avx Ceramics, McGraw-Edison,
Cooper Ind., Alcoa and Alcas Cutlery) are complying with a
unilateral order (issued 2/7/86) and will design and construct
the remedial action as stated above with the exception of the
supplemental RI/FS which was not a subject of the unilateral
order. The supplemental RI/FS will be addressed on future
negotiations.
FUTURE ACTIVITIES
Responsible party work on the remedial action continues and is
scheduled for completion during Fall, 1987.
-------
DATE: JANUARY, 1987
SITE NAME: POLLUTION ABATEMENT SERVICES (PAS)
LOCATION: OSWEGO, OSWEGO COUNTY, NEW YORK
ID NUMBER: NYD000522659
SITE DESCRIPTION
The Pollution Abatement Services (PAS) site was included on the
National Priorities List (NPL) issued by the U.S. Environmental
Protection Agency (EPA) in December, 1982. Of the 58 New York
sites on the NPL, PAS is ranked first in priority.
PAS is a fifteen acre site which was formerly used as a chemical
waste storage and processing facility. The facility experienced
numerous operating difficulties, and was abandoned in 1977. The
site is bounded on the east, north and west by wetlands formed
along the stream channels of White and Wine Creeks. Just to the
north of PAS, the two streams converge and flow into Lake Ontario
approximately 1800 feet to the north. Approximately 14,000
drums, three lagoons, and several storage tanks containing liquid
chemical waste were left on-site. Based on data generated during
a subsequent RI/FS it was found that soil and groundwater under
the site is highly contaminated and that there were buried dryms
underneath the site.
ACTIVITIES TO DATE
The EPA and the New York State Department of Environmental
Conservation (NYSDEC) conducted various actions from 1977-1982
during which the incinerator, lagoons and drums were removed.
The RI/FS was completed in January 1984 and a Record of Decision
was signed on June 6, 1984. The remedial action commenced on
November 25, 1985 and are essentially complete. The action
consisted of installing a perimeter slurry wall, removal of 1200
buried drums and several tanks, capping the site with 60 mil
polyethylene liner, and grading and seeding the site. All of
these activities are completed except for the seeding of part of
the site which was not completed prior to the onset of winter.
-------
POLLUTION ABATEMENT SERVICES (PAS)
-2-
FUTURE ACTIVITIES
Further remedial activities will consist of pumping and disposal
of highly contaminated groundwater and leachate contained beneath -
the site. The pumping is scheduled to begin shortly in order to
relieve hydraulic pressure against the wall and cap. Disposal of
the initial 100,000 gallons will be done by the construction
contractor, Sevenson Containment Inc. Additional pumping and
disposal that will be necessary to reduce the pressure will be
done by removal action. Long-term pumping and treatment will
follow and will be done either as part of the settlement agreement
with the PRPs or by the State by a cooperative agreement ammendment.
Additionally, during the removal of the buried tanks, chemical
sludges were encountered which contained regulated levels of PCBs
and high levels of heavy metals. The material is being temporarily
stored onsite in drums housed in trailers. Alternative disposal
options are currently being evaluated because of the difficulty
of incinerating this material.
-------
DATE: JANUARY, 1987
SITE NAME: SINCLAIR REFINERY
LOCATION: VILLAGE OF WELLSVILLE, ALLEGANY COUNTY, NEW YORK
ID NUMBER: NYD980535215
SITE DESCRIPTION
The Sinclair Refinery site, located adjacent to the Genesee
River, consists of a former refinery and a landfill, composed of
the Central Elevated Landfill Area (CELA) and the South Landfill
Area (SLA).
In 1981, high river flow conditions eroded several hundred feet
of the landfill, discharging drums and contaminated fill into the
river, requiring a one and one-half day shutdown of the Village's
downstream water treatment plant because of taste and odor problems.
Investigations by state and county health and environmental
agencies detected contamination at the Sinclair Refinery site.
ACTIVITIES TO DATE
In 1983, as a result of negotiations with the Potentially Respon-
sible Party (PRP), drums that had washed out of the landfill were
removed from the river, and funds for the construction of a
temporary dike to protect the landfill from the river, were
provided to the State.
In May 1985, through an analysis of various remedial alternatives,
an intake relocation Initial Remedial Measure (IRM) ($1.2 million)
was selected to protect the Village's water supply from any
future releases from the Sinclair Refinery site.
Based upon the results of a draft Remedial Investigation/Feasibi-
lity Study completed in August 1985, the selected remedial alter-
native for the landfill portion of the site includes: 1) excavation
and consolidation of the wastes from the SLA onto the CELA; 2)
RCRA capping of the consolidated wastes; and 3) partial river
channelization to protect the landfill from erosion and flood
inundation. The estimated cost of this alternative is $9.1
million.
FUTURE ACTIVITIES
The IRM design was delayed over five months because the Village
of Wellsville requested that EPA fund the construction of an
intake with a hydraulic capacity significantly larger than that
which was selected. Because the selected hydraulic capacity was
determined to be adequate to protect public health, the Village's
request was denied. Commencement of the design of the long-term
remedial measure at the landfill is contingent upon the renegotia-
tion of the State's contract with its contractor to remove a prohib
provision. It is anticipated that a contract will be signed this
fall.
The PRP has expressed an interest in funding the IRM, and parti-
ally funding the design and remedial action at the landfill
portion of the site.
-------
DATE: JANUARY, 1987
SITE NAME: WIDE BEACH DEVELOPMENT
LOCATION: BRANT TOWNSHIP, ERIE COUNTY, NEW YORK
ID NUMBER: NYD980652259
SITE DESCRIPTION
For at least ten years ending in 1978, waste oil, some of it
contaminated with PCBs, was utilized for roadway dust control at
Wide Beach, a residential community located in Southern Erie
County. As a result, PCBs have been detected in the air, roadway -
and drainage ditch soil, residential vacuum cleaner dust, and
water taken from several private wells. Contaminated runoff from
Wide Beach drains into a 3 hectare wetland, which eventually
drains to the recreational Lake Erie.
ACTIVITIES TO DATE
In June-July 1985, in response to the levels of PCB contamination
found in the homes during the Remedial Investigation, EPA performed
an immediate removal action to protect the public un.til the
implementation of a long-term remedial action. This action
included: 1) paving of the roadways, drainage ditches, and
driveways to prevent further exposure of the public via the dust
and runoff routes; 2) decontamination of the homes by rug shafmpooini
vacuuming, and replacement of air conditioner and furnace filters;
and 3) protection of individual private wells from sporadic
incidents of PCB contamination by the installation of particulate
filters.
In August 1985, the State of New York's consultant, EA Engineer-
ing, Science and Technology, completed a draft Remedial Investi-
gation/Feasibility Study (RI/FS).
The remedial alternative selected for the site includes excava-
tion of the PCB-contaminated soils in the roadways, drainage
ditches, driveways, yards, and wetlands. After chemical treat-
ment, these soils will be used as fill in the excavated areas.
The estimated cost of this alternative is $8.8 million.
FUTURE ACTIVITIES
As a federal-lead project, five hundred and fifty thousand dollars
was obligated for the design of the selected measure. Additional
field work as part of the design was completed 12/19/86.
-------
DATE: JANUARY, 1987
SITE NAME: VESTAL WATER SUPPLY WELL NO. 1-1
LOCATION: VESTAL, BROOME COUNTY, NY
ID NUMBER: NYD980763767
SITE DECSRIPTION
The study area for this site covers 225 acres (.4 square
miles) in the Town of Vestal, New York. Vestal water supply
well 1-1 is located on the south bank of the Susquehanna
River about 400 feet west of the Endicott-Vestal Route 26
Bridge. Other significant features of the area include an
industrial park immediately to the southeast of the well,
and several marsh areas and drainage ditches encompassing
and interlacing the industrial park.
Well 1-1 is one of three production wells in Water District 1
that are intended to provide drinking water to several water
districts in the Vestal area. Well 1-1 presently is being '
pumped to waste into the Susquehanna River in accordance
with a SPDES permit, while well 1-2 usually provides enough
water to satisfy the District 1 service area. Well 1-3,
which produces a relatively low quality yield, is used as
reserve capacity in periods of maximum demand.
ACTIVITIES TO DATE
0 December 1982 - Proposed for National Priorities List
0 December 1984 - Focused Feasibility Study recommending
interdistrict water connection
0 July 1985 - EPA rejection of FFS recommendation
0 May 1986 - RI/FS distributed
0 June 1986 - Public Meeting held on RI/FS
0 June 27, 1986 - Record of Decision signed
FUTURE ACTIVITIES
0 Design and construction of Vestal well no. 1-1 air stripping
tower which is the preferred alternative selected in the
6/27/86 ROD. Design will commence upon submission of cooperati
agreement amendment by NYS in late November, 1986.
0 Supplemental RI/FS (2nd operable unit) will determine
appropriate remedial action for source control. RI will
commence in Spring, 1987.
-------
DATE: JANUARY, 1987
SITE NAME: YORK OIL
LOCATION: MOIRA, FRANKLIN COUNTY, NEW YORK
ID NUMBER: NYD000511733
SITE DESCRIPTION
The York Oil site is an abandoned waste oil recycling facility.
This 17-acre site contains several steel storage tanks and 3
lagoons. The lagoons discharged into the adjacent wetlands. Oil
containing PCBs along with PCB-contaminated soil and sludges
remain at the site and in the wetlands despite a §311 action
taken to secure the site.
ACTIVITIES TO DATE
An interim action started in 1980 and completed in 1981 to secure
the site included consolidating the lagoons with concrete by-produc
and sand, and treating the lagoon oils, with subsequent discharge
of the treated water into the wetlands. Six hundred thousand
dollars of CWA §311 funds were expended to complete the interim
action. An IRM, consisting of fence construction and oil seepage
control activities, was undertaken in 1983 to further contain' the
site. Under a Cooperative Agreement with the New York State
Department of Environmental Conservation, (NYSDEC) the site was
broken down into two operable units: the site proper and the
contamination pathways. The site proper RI/FS was completed in
August 1985 and the ROD was scheduled for signature in 4th quartl
'85; however, it was postponed due to a recommendation to further
pursue alternate technologies. An addendum FS on the site proper
was scheduled to begin 1st quarter 86 (with subsequent ROD in 4th
quarter 86), but has been delayed due to liability insurance
problems with the State of New York. The insurance issue was
resolved in July 1986, and the RI/FS activities were initiated in
in December 1986, with an anticipated ROD (site proper) in 4th
quarter 87. The RI/FS for the contamination pathways is scheduled
to begin March 1987, with a ROD in 2nd quarter 88.
Three PRPs were sent notice letters prior to initiation of the
RI/FS, however, they refused to undertake the work. Negotiations
with the PRPs are continuing.
FUTURE ACTIVITIES
The site proper addendum FS was initiated 12/86 and contamination
pathway RI/FS activities are expected to begin 3/87.
-------
Date: January 1987
Site Name: Army Creek Landfill Site
Location: New Castle County, DE
Site Description;
The Army Creek Landfill is located approximately two miles southwest of
the City of New Castle, Delaware. The The Army Creek Landfill, a former sand
and gravel quarry is owned by New Castle County. The County operated this 44
acre landfill which accepted municipal wastes from I960 until its closure in
1968. During that time, an estimated 1.9 million cubic yards of refuse were
landfilled at the site, 30% of which (or approximately 600,000 cubic yards) now
lies below the seasonal high water table. Delaware Sand and Gravel (DS&G),
another landfill which has been placed on the Superfund National Priorities
List (NPL), is adjacent to Army Creek Landfill and separated from it only by
Army Creek, a tributary of the Delaware River.
Activities To Date;
In June 1972, New Castle County commenced a groundwater monitoring program
which began with a well installation and sampling program. In 1973, recovery
wells were installed in the upper Potomac Aquifer by Weston under the direction
of New Castle County. The purpose of these wells was to intercept and contain
the contaminant plume. The pumping of these wells created a groundwater divide
between the Army Creek Landfill and the Artesian Water Company's Llangollen
Wellfield. In 1981, EPA performed priority pollutant sampling at the site.
In August 1984, EPA entered into a Consent Order with New Castle County to
perform a Feasibility Study at the site. The County submitted the final draft
of the study in July 1986. The Record of Decision was signed on September 30,
1986. EPA sent notice letters to PRPs in August 1986 urging them to submit a
"good faith" proposal by the end of November 1986.
Future Activities;
In response to EPA's notice, PRPs have formed a steering committee.
Although the PRPs have not submitted a "good faith" proposal, they have
selected a contractor to perform an RD/RA Work Plan. Since the PRPs have
not informed the Agency of their definite plans to clean up the site, EPA
is considering other options to finance the RD/RA.
-------
Date: January 1987
Site Name: Delaware City PVC Site^
Location: New Castle County, DE
Site Description;
The Delaware City PVC Site is a 280 acre site located 2 miles northwest of
Delaware City in New Castle County, Delaware. The Delaware City PVC Site
consists of a polyvinyl chloride (PVC) manufacturing facility owned and operated
by Formosa Plastics Corporation (Formosa). From 1966 until May 1981, Stauffer
Chemical Company (Stauffer) manufactured PVC resin and processed vinyl chloride
monomers at the facility. In May 1981, Stauffer Chemical Company sold part of
the site to Formosa Plastics. Groundwater in the area is contaminated with
hazardous substances, such as vinyl chloride monomer, 1,2 dichloroethane,
and trichloroethylene.
Activities To Date;
In April 1982, Stauffer started a detailed hydrogeological investigation
at the site, which included drilling several shallow monitoring wells and
performing a resistivity survey. The company submitted the report to EPA in
February 1983. In May 1984, EPA and the Department of Natural Resources and
Environmental Control (DNREC) entered into a Consent Order with Stauffer and
Formosa to perform a Feasibility Study (FS) for the site. The final FS was
submitted to EPA in June 1986. The Record of Decision was signed by EPA on
September 30, 1986. The copies of the RODs were sent to the Formosa and Stauffe
Future Activities;
EPA, Stauffer and Formosa are in the process of amending the existing
Consent Order to reflect current practices at Superfund Sites. The amend-
ment will include the schedules and procedures for different deliverables.
Stauffer and Formosa have until mid January to work out any disagreements
they have regarding the EPA Selected Remedy.
-------
Date: January 1987
Site Name: Harvey & Knott Drum Site
Location: New Castle County, DE
Site Description;
The Harvey & Knott Drum Site covers 25 acres north of the Delaware-Chesapeake
Canal in Kirkwood, Delaware, approximately 150 yards from the Maryland border.
The site was operated as an open dump and burning ground between 1963 and 1969.
The facility accepted sanitary, municipal, and industrial wastes believed to be
sludges, paint pigments, and solvents. Wastes were emptied onto the ground
surface into excavated trenches, or left in drums (some of which were buried).
A security fence installed during the EPA emergency action presently surrounds
the areas (2.2 acres) of greatest visible contamination.
Activities To Date;
In December 1981, EPA and the State of Delaware conducted a Preliminary
Assessment (PA) to determine the immediate threat of the site to public health
and the environment. As a result of the PA, EPA instituted Immediate Removal
measures during June through August of 1982, which consisted of installation of
the security fence, overpacking and staging of 43 leaking drums and performing an
extent of contamination survey. In addition, seventeen monitoring wells were
installed by the DNREC and EPA to identify the nature and extent of contaminated
shallow ground water.
The site was then proposed for placement on the National Priorities List
(NPL), and authorization to proceed with the RI/FS was approved in April 1983. An
Initial Remedial Measure (IRM) was conducted by EPA within the fenced area during
March through June of 1984. The RI/FS was completed in April of 1985 and the
Record of Decision was signed on September 30, 1985. EPA has been negotiating
with GM to implement RD/RA at this site since December 1984.
After the ROD was*signed, EPA and GM reached an agreement in principle to
perform RD/RA under a mixed funding scenario.
Future Activities;
GM has prepared an RD/RA Work Plan which has been approved. They have also
submitted a preauthorization request document that has also been approved. The
Consent Decree is in its draft final form and is currently being reviewed by GM.
EPA anticipates the signing of the Consent Decree, when the Agency receives the
delegation from the President.
-------
Date: January 1987
Site Name: Tybouts Corner Landfill
Location: New Castle County, Delaware
Site Description
The Tybouts Corner Landfill site is located in New Castle County,
Delaware. The site was used by the New Castle County Department of
Public Works as a municipal sanitary landfill that also received in-
dustrial wastes from December 1968 until July 1971. The landfill con-
sists of two, noncontiguous sections; a west landfill that Ls about
4 acres in size; aud the main landfill that is about 47 acres in size.
The industrial wastes deposited in the main landfill consist of a number
of organic compounds listed on the EPA priority pollutant and hazardous
substance list.
Activities to Date
The first reported occurrence of contamination from the Tybouts
Site was a domestic water well in May 1976, as reported by the .State
of Delaware, Department of Natural Resources and Environmental Control
(DNREC). A second private well was found to be contaminated in 1983.
These are the only two water supply wells reported to be contaminated
by the site, to date. Several subsurface investigations of the site
were performed between 1980 and 1982 showing the existance of hazardous
organic compounds in the groundwater. The site was ranked Number 2 on
the National Priorities List In October 1984.
A Remedial Action Master Plan (RAMP) was prepared for the site in
1982, and the RI/FS was initiated in January 1983. A Focussed Feasi-
bility Study (FFS) was prepared as part of the RF/FS in July 1984; and
private parties constructed a waterline for public water supply for homes
in vicinity of the site. The waterline was installed in early 1985.
The RI/FS was finalized in June 1985 and a ROD was signed on March 6, 1986.
Future Activities
EPA filed suit against 4 original defendants in 1983 and 1984. Sub-
sequently 20 third party defendants were brought into the case and discovery
was initiated. Due to the court's calendar a trial on the merits of the
case is not likely until the Fall of 1987. In November EPA offered to
immediately initiate a RD if the State would assure the availability of a
50% State match for RA.
EPA is continuing to negotiate with the PRPs to obtain a settlement
to perform the final cleanup as stipulated in the ROD although nothing
appears imminent. EPA is also awaiting a response from the State regarding
the initiation of a fund-financed RD.
-------
OCT 17 1995
LIMESTONE ROAD SITE
Cumberland, Maryland
Site Description:
The sice consists of two physically separate properties. The
Cumberland Cement and Supply Company (CC & SC) property and the Diggs
property. Several tons of waste sludges containing chromium, lead, and
cadmium were dumped on these properties. As a result, soils, surface
water, and ground water have been contaminated onslte with a potential
for offsite migration.
Activities to Date;
A remedial investigation/feasibility study was completed in June
1986. An interim alternative consisting of capping of the two properties,
fencing, and additional hydrogeological studies to determine migration of
offsite contamination was concurred upon through the Record of Decision
on September 30, 1986. Negotiations between the PRPs and EPA are underway.
Future Activities;
If an agreement is reached with the PRPs, the interim alternative
chosen in the ROD will be implemented early in the year. Once Federal
funds are available, EPA and the State will continue to investigate the
City Dump (adjacent to the site) and explore the hydrology in the area to
determine a final cleanup.
-------
OCT 17 1935
Mlddletown Rd
Annapolis, MD
Site Description
The sice was a privately owned and operated dump used primarily
for the disposal of construction wastes. After the discovery of
approximately 40 drums and four dumpster loads of suspected hazardous
paint sludges and waste, the site made the NFL on the basis of
potential ground water and surface contamination.
Activities To Date
Initial investigations in 1983 showed that a direct contact
threat existed on site, which initiated the removal of contaminated
soils and drums of hazardous wastes . After the removal action, a
remedial investigation (RI) was conducted to determine if any
further action would be needed before deleting the site. Surface
water, ground water, soils, and sediments were sampled, and their
quality was assessed. The Rl(completed in 1935) found no significant
risk to the public through direct contact, inhalation, or ingestion.
USEPA in 1983 filed a complaint against Dale H. Dickerson and
Dale M. Dickerson as site owners (and other responsible parties),
for recovery of costs under the emergency action and any future
actions at Middletown Rd.
The State of Maryland has taken civil and criminal enforcement
actions against Dickerson for illegal dumping. Fines were imposed
which Dickerson has failed to pay.
Future Activities
The site will be included in the Federal Register Deletion listing that
will be generated from headquarters sometime in November of 1986. A letter
from Che Region III Regional Administrator to Assistant Administrator
Winston Porter reconending Middletown Road for deletion is currently being
prepared and expected to be sent prior to the appearance of the Federal
Register Notification.
Winston Porter Deletion Letter November 1986
Federal Register Deletion Notification November 1986
Deletion from NPL January 1987
-------
Region III
Date: January 1987
Site Name: Sand, Gravel and Stone Site
Location: Elktou, Maryland
Site Description
The Sand, Gravel, & Stone Site is an inactive quarry near Elkton, Cecil
County, Maryland. From 1969 to 1974, approximately 3 acres of the site, which
is privately owned, were used for the disposal of bulk wastes (processing
wastewater, sludges, still bottoms) and an undetermined number of drums of
solid and serai-solid waste. Pits were excavated and used for disposal of
approximately 700,000 gallons of waste. In 1975 and 1976, in response to
orders from the State, the owner removed 200,000 gallons of liquid waste from
the site and buried the drums and sludge on site in pits. In May 1982 EPA
noted contamination of ground water at the site. Water samples collected
from homes within 0.3 miles of the site were not contaminated.
Past Activities
EPA completed an RI/FS in the summer of 1985 and signed a ROD in
September of that year. The ROD identified excavation of drums and con-
struction of a ground water collection and treatment system for Che
shallow aquifer as the remedial alternative. The RI/FS identified some
critical data gaps regarding a new portion of the site and deeper aquifers
and proposed to investigate these during a second phase RI/FS. At this
point, PRPs identified through the solvent recycler who dumped at the
site, formed a steering committee and volunteered to implement the Phase II
RI/FS. A work plan was developed and a Consent Order was signed in January
1986. The PRPs have been working at the site since December 1985. The
Phase II RI/FS is scheduled to be completed in October 1987.
Future Activities
The next activity is to finalize Consent Decree negotiations for Phase
I of the RD/RA.
The Agency is negotiating with the PRP Steering Committee for imple-
mentation of the September 1985 ROD. Most of the terms of a Consent Decree
have been negotiated and the parties are close to settlement for the
excavation of drums with proper disposal and securing the site. The Decree
will include payment of a large percentage of EPA prior expenditures.
Remaining portions of the September 1985 ROD will be addressed as informa-
tion resulting from the Phase II RI/FS becomes available.
-------
OCT 1 7 1986
ABM WADE SITE
Chester, Pennsylvania
Site Description^ The Wade (ABM) site covers 3 acres on the bank of the
Delaware River in Chester, Pennsylvania. The site was originally a rubber
reclamation facility, but has been used as an industrial waste storage and
disposal facility since the early I970's. Several thousand drums of
toxic industrial waste were stored on the property, or the contents were
poured directly onto the ground. The site is contaminated with toxic and
carcinogenic compounds.
Activities to Date; In April, 1979 EPA filed suit against the owner and
the operator of the site for violations of RCRA 7003. The suit was later
amended to include other defendants (two operators and six generators)
and violations under CERCLA. Prior to amending the complaint, EPA settled
with a number of PRP generators who had not .been named defendants in the
suit. In May, 1984, the generators defendants settled the suit with EPA;
a full release was given.
Throughout the course of litigation, EPA and the State completed partial
clean-up of the site. The remainder of the clean-up will be performed by
the State. The additional remedial actions include removal, decontamination
and disposal of tanker, tires and debris; destruction of buildings; soil
removal; leveling, filling and grading; and covering with a seeded top
soil cap. Monies for final remedial action will come from settlement
with the PRPs and additional funds that the State is requesting from EPA.
The reason for the funding request is due to the fact that State was
unable to award a contract prior to 1985. Since that time disposal costs
at secure landfills have risen dramatically, increasing the new total
cost of clean-up to 3.5 million.
Future Activities; The State is going ahead with its efforts to procure
a contractor to perform the remedial action at Wade.
PADER is planning to advance match approximately $2 million to EPA to
move ahead toward a cleanup.
Past Activities
Start Date End Date
Focused.- Fea»ability Study 3/83 3/84
Settlement w/responsible parties 4/79 3/84
Future Activities
RDs for new contractor 7/86 9/86
Contractor selection 9/86 11/86
Remedial action 12/86 12/87
-------
Region III Date: 1/13/87
Site Name: Blosenski Landfill
Location: West Cain Township,
Chester County, PA
ID Number: PAD980539985
SITE DESCRIPTION
The Blosenski Landfill site, which occupies approximately 13.6 acres, is
located in West Cain Township, Pennsylvania, a rural area located 50 miles
west and slightly north of Philadelphia. The site was operated as a
landfill for the disposal of municipal and industrial wastes from the
1940s to the 1970s. Solvents, paints, leaking drums, and tank truck
contents were dumped randomly onto the unlined site. Ground water,
which is used as a potable water supply in the area, is contaminated on-
and off-site, primarily by volatile organic compounds. Test excavations
and soil sampling revealed buried drums in a number of areas, and showed
surface and subsurface soils to be contaminated by a number of organic
and inorganic contaminants. The intermittent stream north of the site
has also shown site-related impacts.
ACTIVITIES TO DATE
The landfill was ordered to cease operations by the Chester County Health
Department in 1971, and numerous complaints were filed in the 1970s through
1982 by the Pennsylvania Department of Environmental Resources for operating
the site without a permit and for violations of the Pennsylvania Solid Waste
Management Act.
The site was proposed for the National Priorities List in December 1982 and
promulgated in September 1983. The RI/FS was conducted from the Fall of
1984 through the Spring of 1985, and a ROD was signed on September 29, 1986.
FUTURE ACTIVITIES
The selected remedial alternative will involve provision of public water
to potentially affected residents, excavation and removal of buried drums
and associated contaminated material, groundwater pumping and treating,
surface water diversion, and installation of a low permeability cover on
the landfill. A pre-design study to more fully delineate the extent of
ground water contamination, as well as design and installation of a public
water supply line, will be initiated in the near future.
-------
BRUIN LAGOON
°C7 1 6
Bruin Borough, Pennsylvania I
I. Site Description:
Bruin Lagoon covers about 4 acres adjacent to the South Branch of Bear
Creek in Bruin Borough, Butler County, Pennsylania. Homes adjoin the site.
The site consisted of: (1) a 1-acre open sludge lagoon contained by a 22-
foot earthen dike, (2) a 2-acre closed lagoon, (3) an effluent pond,
(4) abandoned storage tanks and equipment, and (5) an area of contaminated
soil on adjacent private property. The wastes onsite were primarily from
the white oil manufacturing industry. They contain sulfuric acid, heavy
metals, and other materials. Contamination of ground water, surface water,
and air has been documented.
II. Activities to Date;
In September 1981, funds were made available under the Resource Conserva-
tion and Recovery Act for a remedial investigation to determine the type
and extent of contamination at the site, for a feasibility study to identify
alternatives for remedial action, and for design of the cost-effective
remedy selected. The feasibility study, completed in February 1982 called
for: removing the liquid floating on top of the open lagoon and disposing
of it off site, containing the remaining wastes onsite, stabilizing the
lagoons and dikes, building a channel to prevent ground water from entering
the site, and covering the site with an impermeable multilayer cap.
Phase 1 Construction; In September 1982, EPA signed a Superfund State
Contract with Pennsylvania for implementation of the remedial action. The
work was managed by the U.S. Array Corps of Engineers. The Corps advertised
for bids in late May 1983. Construction began in late summer 1983.
Termination of Phase I; In April 1984, toxic gases containing high
concentrations of carbon dioxide, sulfuric acid mist, and hydrogen sulfide
were released from the lagoon when a previously unidentified sludge layer
was penetrated during remedial construction. EPA declared an emergency
situation at the site and stopped all remedial activities in order to
initiate an immediate emergency action at the Bruin Lagoon site. EPA
decided that a second remedial investigation and feasibility study was
warranted to reevaluate the site.
Secondary RI/PS; After extensive investigation of the lagoon sludges and
gases, the second RI/FS was completed in July 1986. A ROD was issued on
September 1986 that called for the continuation of onsite stabilization of
the site wastes, venting of trapped gases, treatment of the shallow bedrock
with a lime slurry and capping of the stabilized sludge. The dike stabilization
will be completed also.
III. Future Activities: (Contingent on CERCLA Reauthorization)
Start Design November 1986
Finish Design June 1987
Start Construction September 1987
Finish Construction August 1988
-------
DOUGLASSVILLE DISPOSAL SITE
Berks County, Pennsylvania
Site Description
The Douglassville Sice is located between the southern bank of the
Schuylkill River and State Route 724 in Union Township, Berks County,
Pennsylvania. The site is approximately three miles northwest of Pottstown
and 11 miles southeast of Reading, Pennsylvania. The 40 acre site is the
location of an oil recycling facility which has been in operation since
1941. During that time wastes generated from the process had been stored
in two lagoons and several tanks on the site. The lagoons have subsequently
been backfilled and some of the tanks removed from the site. An area of
the site has been used for landfarming oily waste sludge and several hundred
drums were stored on the site. These drums were removed from the site in
1982. Remedial Investigation sampling efforts have identified various
organic and inorganic contaminants onsite including PCBs, chlorinated
aromatic compounds, non-chlorinated hydrocarbons, and lead. Some of these
compounds can be associated with petroleum products. The main routes of
contaminant migration are through surface erosion and ground water movement
to the Schuylkill River.
Activities to Date
Date Activity
1941 Berks Assoc., Inc. began oil recycling at the site.
Nov. 1970 Release of 2-3 million gallons of wastes to the Schuylktll River
June 1972 The Schuylkill River inundated the entire site because of heavy
rains resulting from Hurricane Agnes.
Mar. 1982 Preliminary Assessment
Aug. 1982 Completion of the Site Inspection
Nov. 1983 Completion of the RAMP.
June 1985 Draft RI/FS submitted to EPA
Sep. 1985 ROD signed addressing former lagoon area and surface water runoff
June 1986 Final RI/FS submitted
June 1986 Field Trip Report completed for Superfund Enforcement
Sep. 1986 Army COE awarded a contract for the remediation pre-design under
an EPA/COE IAG.
Future Activities
Actual pre-deaign field work will probably start up in December 1986.
Design work will follow pre-design. Remedial activities will begin upon
EPA's acceptance of a design concept.
A second RI/FS is required for the plant area of the site. Ground
water, which was addressed in RI/FS #1 was not addressed in the ROD. Ground
water remediation will be a subject of a future ROD.
-------
OCT 17 £00
DRAKE CHEMICAL
LOCK HAVEN, PA
Site Description:
Drake Chemical formerly manufactured chemical intermediates for
pesticides and other organic compounds on an 8-acre site in Lock Haven,
Clinton County, Pennsylvania. Operations started in the 1960s and closed
when Drake filed bankruptcy in the fall of 1981. On-site were 1,700
drums (many leaking and some labeled "cyanides"), numerous tanks, three
large unlined lagoons filled with demolition debris, two lined lagoons,
and a small feeder lagoon. The feeder lagoon is believed to be the source
of a leachate stream flowing through a municipal park (which had to be
closed) into Bald Eagle Creek, a major tributary park of the Susquehanna
River. Drums were emerging from unlined lagoons. Air, soil, and ground
water are also contaminated. Sediment in the creek contains high
concentrations of a herbicide and other chlorinated organic compounds.
In March and April 1982, EPA used $950,000 in CERCLA emergency funds
to remove the 1,700 exposed drums and to drain and neutralize the tanks.
In January 1983, EPA started a remedial investigation to determine
the type and extent of contamination at the site and a feasibility study
to identify alternatives for remedial action. The work is in three
phases. The first deals with the migrating leachate stream and the
second with surface wastes on the site. The third will address con-
taminated groundwater, soil and sludges.
Activities to Date;
A Record of Decision has been approved by EPA and PA DER as to the
best remedial alternative to mitigate the threat to human health and the
environment presented by the leachate stream (Phase I). This alternative,
which will eliminate the threat of direct contact with contaminants in
the leachate stream, has been designed by our REM II contractor (Weston).
Bid-openings for the construction phase contract occured in May.
The Phase II ROD, which addresses the contaminated buildings and
structures onaite, is scheduled was signed in April 1986
Future Activities;
Phase I construction will begin in the August 1986. The construction
contract was awarded in June for $1.4 million.
Phase II design will be on hold pending available funding.
Phase III (sludges, soils and ground water) needs to be reevaluated
in light of some ground water policy changes, new information on available
technologies and recent RCRA activity at the AC & C property. The Phase III
FS will be submitted in August 1986 and a ROD is planned for September.
-------
Region 3 Date: October 29, 1986
Site Lfe.-ne: Fischer & Porter Company Site
Location: Warminster Township, PA
Site Description
The Fischer ^nd Porter Company (F&P) site occupies approximately 6 acres in
Warminster Township, Bucks County, Pennsylvania. It is an active facility that
produces water flow and process control instruments. Metal degreasers, in
particular, trichloroethylene, are used at the facility. TCE had been stored in
a 2000 gallon underground tank.
In 1979, eight of the sixteen Hatboro Borough Water Authority public drinking
supply wells and both of the Warminster Heights Water Authority public drinking
supply wells were discovered to be contaminated with organic compounds, particularly
trichloroethylene and tetrachloroethylene. Ground water samples taken in 1979
from wells on the F&P property showed concentrations as high as 40,000 ppb TCE
and 2,000 ppb PCE. Fischer and Porter Company was identified as a source of
contamination to the aquifer.
Activities to Date
In October, 1980 the United States for EPA filed suit against Fischer and Porter
for violations under Section 7003 of RCRA, Section 1431 of SDWA, and Section 7 of
TSCA. The site was placed on the NPL in December 1982.
The U.S. and F&P entered into a Consent. Decree in November 1984. Under the
Consent Decree, F&P is pumping and treating ground water from three onsite wells
in order to inhibit further migration of contaminants from the site and to recover
contaminants from the ground water. F&P is also contributing ?500,000 to the
Hatboro Borough Water Authority and $45,000 to the Warminster Heights Water
Authority so that permanent treatment systems for the public water supply wells
can be installed. Daring the design phase of remediation, a Layer of oil was
found in one of the three designated F&P recovery wells. The remedial action
plan has been modified to include recovery of the oil from the ground water.
Fischer & Porter's recovery system became fully operational torch, 1986. F&P is
operating the system under temporary emergency NPDES discharge and Delaware River
Commission ground water extraction permits. EPA has received a hydrogeologic
report from F&P which was written as part of its permit applications. EPA has
also received three quarterly reports from F&P.
Future Activities
EPA will continue monitoring the F&P treatment system. EPA and F&P disagree as
to what is the point of compliance for effluent sampling under the Consent Decree.
F&P has interpreted the location of the effluent sampling point as their NPDES
discharge point rather than as the direct discharge fron the aeration tower. The
former point meets the maximum effluent concentration established in the Consent
Decree, the latter point does not. DOJ and EPA are researching this interpretation
and resolution is anticipated in the near future.
-------
OCT 1 7 '.3J5
HELEVA LANDFILL
NORTH WHITEHALL TOWNSHIP, PA
Site Description:
The Heleva Landfill covers 22 acres in North Whitehall Township,
Lehigh County, Pennsylvania. The site, which is privately owned, is the
source of contamination of residential and public wells. A public well
was closed when high concentrations of trichloroethylene were found in
the ground water near the site. The landfill closed early in May 1982.
Activities to Date:
A Remedial Investigation and Feasibility Study has been completed
for this site. A Record of Decision was approved and signed by the
Regional Administrator in March of 1985. A design of the proposed
extension of an existing water main has been completed. This extension
will supply alternate drinking water to those residential wells potentially
threatened by the landfill contamination. The water line was completed in
September 1986.
A draft predesign study for a source reduction proposal at the
landfill has just been completed. This pre-deslgn will evaluate Che ROD
alternative selected to pump and treat contaminated groundwater believed
to be slowly emanating from the landfill. This study is currently under
review by the Corps, EPA and the State.
Future.Activities:
Negotiations with PRPs for the waterline have been successful. Once
Federal funds are available the final design and construction of this
cleanup will begin.
-------
OCT 1 7 jc,
* * i w
INDUSTRIAL LANE SITE (Operable Unit 1)
NORTHHAMPTON COUNTY, PENNSYLVANIA
SITE DESCRIPTION:
The site area emcompasses approximately two square miles in Northampton
County, Pennsylvania. The site area borders on the city limits of South
Easton and the Lehigh River. Within the site area is an active permitted
solid waste landfill known as the Chrin Landfill and several active and
abandoned industrial properties.
The proposed action will be to install waterline service lines from
the existing street water supply mains to the 15 residences with wells
which are contaminated or threatened with contamination is areawlde and 'can
not be directly attributed to any one facility. The estimated cost is
$30,800.
The Remedial Investigation and Endangerment Assessment for the Phase I
portion of the project, suggested four alternatives for protecting residential
drinking water wells from future high risk contamination. Of these, EPA with
state concurrance selected hook-up to the existing public supply as the best
possible alternative. This alternative is documented in the Record of Decision
which was signed on September 30, 1986, and will cost approximately $40,000.
. A second operable unit ROD or EDO will be developed by the Region III
Enforcement Branch at a later date to address source control measures.
This delegation request is not for the second operable unit source control
remedy.
PAST ACTIVITIES
Start Date End Date
RI 1/84 6/1/86
Endangerment Assessment 1/84 6/1/86
Focused Feasibility Study (Opr.Unit 1) 7/86 9/86
Record of Decision 9/86 9/86
FUTURE ACTIVITIES
*Start Date *End Date
Obtain SSC money from Pa. 10/86 12/86
Remedial Action 1/87 4/87
* Approximate
-------
OCT 1 7 1385
LACKAWANNA REFUSE
OLD FORGE, PA
Site Description;
Sice is three strip mine pits. Two pits filled both municipal rafuse
in 1970s. Third pit was used for municipal refuse and drummed industrial
waste dumped illegally. Owner/operator was caught dumping in 1979. NEIC
and State investigation in 1980 showed drummed solvents and paint wastes
buried throughout the pit. Subsequent court testimony indicated 12,000 -
15,000 drums disposed of in the pit. Contaminated leachate from pit
flows across site and into adjacent stream. Air release was measured
during initial site investigation.
Activities to Date;
RI/FS completed in 1985. IRM installed a fence and access gate
around the pits. Remediation consists of removing drums and contaminated
garbage, capping of all three pits, leachate collection system and
miscellaneous other minor site work. Three other areas onsite where
wastes were applied to the ground surface will be cleaned by removing top
one foot of soil.
Design was 95Z complete in August, 1986.
PRP Steering Committee (more than 20 companies) are involved in
project review and negotiations with EPA. PRPs agree informally to
capping but not drum removal.
Future Activities:
The comment period on the 95% complete design and specifications will
end October 30, 1986.
-------
•-
Lansdowne Radiation Sice
Lansdowne, Pennsylvania
Site Description
The Lansdowne Radiation Site consists of two attached residences located
at 105/107 East Stratford Avenue in Lansdowne, Pennsylvania. The dwellings
are contaminated with radium and other radionuclides as the result of the
refining of radium and the production of radium - containing medical devices
from 1924 through 1944 in the basement of 105 E. Stratford Avenue.
Radiation levels in the houses exceed current Environmental Protection Agency
guidelines. In March, 1984, the Chronic Disease Division of the Centers for
Disease Control (CDC) wrote that based on the measured levels, "... the
the entire duplex structure should be considered to pose a significant health
risk to longterm occupants." The radium contamination has been detected
in the soil surrounding the duplex structure and is presumed to have migrated
onto properties bordering 105 E. Stratford. The sewage line from 105 E.
Stratford is also contaminated and will require remediation.
Activity
Date
Comment.s
EPA learned of the problem
EPA Samplings
Immediate Removal Action
Memo signed
1983 On information from PADER
1984 Sample Results received 6/84
9/7/84 Signed by RA
Remedial Action Plans 6/85
Radiological Assessment Report 10/85
Immediate Removal Actions 1985
Permanent Relocation ROD signed 8/2/85
By Argonne National Lab
Extent of contamination survey
Included installation of fire
alarms, burglar alarms, sprinkler
system, and screening and decon-
tamination of household items.
Allowed for relocation of residents
of the duplex
-------
Activity
Date
Comments
Dismantling and site cleanup
ROD signed 9/22/85
FEMA IAG closed out 10/86
"Buyout" agreements formulated
between EPA, PADER, and residents 10/86
Allowed for site remediation
FEMA services no longer needed
Money for "buyouts" coming from PA
Future Activities
Environmental Protection Agency, Region III will develop an "advance match"
agreement with Pennsylvania for $100,000.00 The money will go to Army COE
under an IAG for the development of an RFP. Access agreements are being
developed for EPA's access to properties adjacent to 105/107 E. Stratford.
-------
Region III Date: January 16, 1987
Site Name: McAdoo Site
Location: Kline Township, PA.
ID Number: TGB003W612
Site Description
The McAdoo Associates Site is on eight acre tract of land located in
Schuylkill County in northeastern Pennsylvania. The area was once used
extensively for both deep and strip mining of anthracite coal. Between
1975 until 1977 the McAdoo Associates operated a metal reclamation and
liquid waste incinerator at the site. In July 1979, the site contained
6,790 drums of hazardous waste and general storage tanks of hazardous
waste. In 1981 through 1982 the potentially responsible parties (PRPs)
disassembled various site structures and removed the drums.
EPA conducted a Remedial Investigation and Feasibility Study at
the (PRPs) Site during 1983 and 1984. These studies indicate that the
soils at the site are contaminated with organic compounds.
Activities To Date
. EPA issued a Record of Decision (ROD) for the site in June 1985,
determining after consultation with the Commonwealth of Pennsylvania a
selected remedy; the removal and disposal of debris, excavation of wastes
and contaminated soil exceeding criteria, filling, grading and construction
of a cap complying with RCRA.
In 1985 a group of PRPs initiated discussions in the hopes of obtaining
a settlement with EPA. These discussions followed EPA's issuance of
notice letters under Section 106 of CERCLA, to 77 PRPs. On May 29, 1986
EPA and approximately 50 PRPs (the Settlors) entered into an agreement
in principle for carrying out the remedial action necessary at the site.
Future Activities
By February 1987, EPA anticipates the signing of a Consent Decree with
the Settlors using the Mixed Funding concept for the remedial action at the
site.
-------
Region: 3 Date: October 30, 1986
Site !feme: Metal Bank of America
Location: Philadelphia, PA
ID number: PSGB03R605
SITE DESCRIPTION
The Metal 3ank of America Site (Metal Bank) is located on the Delaware River
in northeast Philadelphia, PA and is a privately-cwned metals recycling company.
The company no longer performs recycling operations at this location and currently
uses the plant solely for storage purposes and as a housing for a groundwater
treatment operation. The area surrounding the site is heavily industrialized
although a Catholic orphanage (circa late 1800's) borders the site to the south.
From 1968 to 1972, Metal Bank dismantled electrical transformers and
capacitors for the extraction of valuable copper. As a part of this process', it
was necessary to first drain the oil from this machinery which was then stored in
an underground tank. In the early 1970's the Coast Guard received conplaints
concerning the appearance of an oil slick in the Delaware River which seemed to
be emanating from the site. After an investigation of this situation, remedial
measures were implemented by Metal Bank. However, after the promulgation of PCB -
regulations under TSCA, a more thorough investigation was conducted. This revealed
that the storage tank had in fact ruptured and was leaking PCB-laden oil into the
site groundwater and the Delaware River.
ACTIVITIES TO DATE
In 1978 and 1980, two separate studies were initiated by the U.S. Coast
Guard in an attempt to evaluate the extent of the problem and propose a plan for
site cleanup. The studies revealed that approximately 21,000 gallons of oil had
been released to site groundwater with PCB concentrations ranging between 500 ppm
in oil and 200 ppb in water. Soil concentrations of PCB ranged between 1 and 50
ppm.At the same time, EPA initiated a civil action against the company in U.S.
District Court for injunctive relief. The company appealed and the case continued
for several years. In December of 1983, pretrial conferences resulted in a court
ordered stipulation requiring the company to perform agreed-to remedial measures
at the site. The stipulation primarily required the installation of a recovery
and treatment system for the PCB-laden oil and contaminated groundwater. This
system is currently in operation.
FUTURE ACTIVITIES
In light of today's stringent cleanup standards under CERCIA and the NCP,
we are concerned with the adequacy of past sampling at the site and the overall
effectiveness of the current remedial actvity. For this reason, we have hired a
contractor to review all site documentation to determine what additional
investigatory work and remediation activities are necessary. The contractor's
evaluation will provide a needed reference document for future negotiations with
Metal Bank. The contractor has begun a preliminary review of documents and should
conplete this project within 3 months.
We continue to monitor site remedial actions via EPA-conducted periodic
site inspections and sampling activities agreed to in the stipulation.
-------
Page 2 Date: October 30, 1986
Site Name: -Metal Bank of America
One significant problem concerning this site has been the cortpany's
steadfast position that no additional sampling and/or remediation work is
necessary at the site until the conditions of the 1983 stipulation are met.
The stipulation requires "pump & treat" activities until no recoverable oil
exists in the groundwater. In addition, the company refuses to allow EPA
contractors on-site for sampling activities or inspection purposes. This
problem is currently being addressed. It is expected that our persistence in
this itieasure may result in a plea by Metal Bank to the District Judge who
presided over the negotiations leading to the 1983 Stipulation.
-------
Millcreek Site
Erie County, PA
Site Description
The Millcreek Site is an 84.5 acre tract of former wetland which is
presently owned by four separate entities. The site is within 100-year
and 500-year flood plains. In addition to identifying volatile organic
compound contamination in ground water, Region Ill's Remedial Investigation
discovered extensive soil an'd sediment contamination. The major classes
of compounds detected included polychlorinated biphenyls (PCB s), polynuclear
aromatic hydrocarbons (PNAs), phthalates, volatiles, phenols, and heavy
metals including lead and copper.
Environmental threats at the site include presently contaminated ground .
water, soils, sediments, and surface waters which drain into Lake Erie.
Remedial measures will include ground water pumping and treatment, construction
of a flood retention basin, excavation, and capping.
Activities to Date
April, 1981:
November, 1982:
November, 1983:
Novembe, 1983:
August, 1985:
May 7, 1986:
September 17, 1986:
PADER found individuals dumping drums on site
EPA dispatched ERT to conduct site sampling
and risk assessment
EPA conducted a planned removal actio'n at the site
RAMP completed
RI/FS completed
ROD signed for recommended remedial activities
Immediate removal funding request signed by RA
for installation of fencing at the site.
Future Activities
EPA RPM will divide the remedial activities into phases for the
purposes of design and construction. Region III is presently developing
an agreement with PADER for an "advance match" of $100,000. That money
would be directed at the design phase of the ground water remediation
either through REM or through Army COE. Other design and construction
phases will be developed as funding is received.
-------
Region III January 9, 1987
Moyer Landfill Site
Collegeville, Montgomery County, Pennsylvania
CERCLIS ID PA 0177,0024,0037
Site Description
The Moyer landfill is an inactive privately owned 65 acre landfill
which was operated as a municipal landfill from the 1940's until 1981,
during which time it received municipal refuse and sewage sludges.
Records show the site accepted a variety of solid and liquid hazardous
wastes, including PCBs, solvents, paints, low-level radioactive wastes,
and incinerated materials in bulk form and/or containerized in drums.
Site sampling has detected heavy metals and several hazardous organic
compounds.
Leachate and drainage from the site flow into nearby Skippack Creek.
Some contaminants observed in the leachate are also present in water and
sediment from Skippack Creek, in the tissue of fish downstream of the
landfill, and in monitoring wells surrounding the periphery of the site.
The area immediately surrounding the landfill is sparse residential.
Residential wells bordering the landfill do not show any detectable levels
of organic or inorganic pollution.
Activities to Date
1981: Landfill ceased operation. Site ordered closed by Pennsylvania
Department of Environmental Resources.
1982: Receiver appointed by Court to direct closure.
July, 1985: RI/FS completed.
September, 1985: ROD signed.
December, 1986: Negotiations with PRPs terminated.
December, 1986: Receiver filed motion in District Court to prevent EPA
from starting cleanup. Hearing scheduled January, 1987.
Future Activities
Region III has requested $800,000 in the SCAP for the second quarter of
FY 87 to begin remedial design. Pending the outcome of the January, 1987
Court hearing, the Army Corps of Engineers will be requested to advertise
for bids for design. Site remediation will include placement of a RCRA-
type cap over the landfill, leachate collection and treatment, and ground
water and surface water monitoring.
-------
Region; Region III Date; 1/9/87
Site Name; Taylor Borough Dump
Location; Lackawanna County, Pa
SITE DESCRIPTION
The Taylor Borough Dump covers about 125 acres in Taylor Borough, Lackawanna
County, Pennsylvania. It is near a residential area and a conmunity park. The
privately owned site served as a municipal dump in the mid-1960s. Over 1,000
drums are piled and scattered over the surface. Records indicate materials con-
taining hazardous substances were dumped onsite. Extensive sampling of the drums
by EPA has found elevated levels of a range of metals and organic compounds. EPA
has also detected organic compounds such as chloroform and trichloroethylene in
the air around the drums.
ACTIVITIES TO DATE
Late in 1983, EPA removed the surface drums using $375,000 in CERCLA
emergency funds. Approximately 253 tons of hazardous solids and 1,595 gallons of
liguids were removed. In addition, security gates were erected at the access
roads to prevent midnight dumping. Remedial Investigation (RI) and Feasibility
Studies (FS) were completed in May 1985 by EPA. A Record of Decision (ROD) was
signed on June 28, 1985 which called for' removal and offsite disposal of
approximately 125 drums and remnants, collection and treatment of contaminated
water in ponds, excavation and offsite disposal of contaminated soils, and
placement of a soil cover over the area. A second ROD, signed on March 17, 1986,
addressed the ground water issue and recommended placement of a monitoring program
at the site with no further remedial action. A PRP committee met with EPA a
number of times to discuss the two ROD's, the remedial design and the implementation
of the remedial action at the site. On February 19, 1986, the committee indicated
that it was willing to perform the clean-up of the site in accordance with an
agreed upon Remedial Design (RD), conditioned on a comprehensive settlement in
the form of a consent decree. The Remedial Design was approved by EPA in September
1986.
FUTURE ACTIVITIES
Negotiations should conclude by 2/1/87 and the remedial action implemented
by the PRPs in 5/86. On December 22, 1986, EPA installed a gate, signs and fences
around portions of the Taylor site actively used by tresspassers.
-------
OCT 16 19co
TYSONS DUMP
UPPER MERION, PA.
Site Description
Tysons Dump is Located near a residential area in Upper Merion Township,
Montgomery County, Pennsylvania. The privately owned site consists of
several unlined lagoons covering about five acres. In the 1970s, sludges
and liquid wastes, primariy chlorinated and other organic solvents, were
dumped into the lagoons. Leachate from the site flowed into the nearby
Schuylkill River, which provides drinking water to over 30,000 people in
Norristown and other nearby communities.
In early 1983, EPA received a citizen complaint regarding noxious
odors emanating from the site. Upon an initial site Investigation, EPA
determined that immediate removal measures were necessary. EPA installed
monitoring wells, a leachate collection and treatment system, a security
fence, and a soil cap; and regraded and hydroseeded portions of the site
during these initial actions.
Activities to Date
The RI was initiated in December 1983. Results of the sampling efforts
indicated that extremely high concentrations (i.e. greater Chan 1,000,000
ug/kg) of organic compounds were present in subsurface soils collected
where the old lagoons were located. The major contaminant pathway for the
migration of contaminants offsite is via ground water transport. Shallow
ground water flow is toward the Schuylkill River.
In December 1984, a Record of Decision selected excavation of
contaminated soil and materials in the former lagoon areas and offsite
disposal to a qualifying RCRA landfill. After negotiations with PRPs
failed, Remedial Design was initiated in March 1985.
During preliminary design, additional contamination was found outside
of the former lagoon areas. A health based risk assessment was then
initiated to establish excavation limits for the lagoon areas, and a Focused
Feasibility study was prepared addressing the new "apron" area of contamination
Extensive consents were received from PRPs during the public comment period.
The Region is preparing a response to the comments.
A separate operable unit study is being conducted by a responsible
party. This study will more closely investigate possible impacts to the
deep aquifer, flood plain/wetland and other offsite areas.
Future Activities
A ROD proposing to include a portion of the "apron" area with the
excavation and offsite disposal of the former lagoon areas is anticipated in
December 1986. Final Design Plans and specifications should be completed
in January 1987 and construction should begin in March 1987.
-------
Region; Region III Date: 1/5/87
Site Name; Westline Site
Location; McKean County, Pa.
ID Number: PA 55
SITE DESCRIPTION
Several tar-like deposits fron the wood chemical processing operations
remain onsite. High levels of phenols" and poly nuclear aromatics (PNA's) are
present in the wood tars. There is a direct contact risk and a potential ground
water risk.
ACTIVITIES TO DATE
Site Inspection 1982, NPL Listing 1983, Removal Action 2/83, again Removal
Action 8/83 removed 2,000 tons for approximately $350,000.00, RI/FS began 1984,
finished July 1986 for $400,000.00. Record of Decision (ROD) signed 7/3/86.
FUTURE ACTIVITIES .
NUS to begin work plan for Design Phase in January 1987. Completion of
Design Phase, April 1987.
-------
Region III
Date: January 1987
Site Name: Chismau Creek
Location: York County, Virginia
Site Description and History;
The Chisman Creek Site covers approximately 27 acres in a suburban
area of York County, Virginia. From about 1957 to 1980, fly ash from
Virginia Power (formerly Virginia Electric and Power Company) was dumped
on the site in a series of unlined pits adjacent to Chisman Creek. The
pits were not formally closed and fly ash remains exposed in many areas
of the pits. In 1980, nearby shallow residential wells became contami-
nated with vanadium and could no longer be used. These homes were connected
to public water. Several homes remain on private wells in the vicinity
of the site.
Activities to Date;
A remedial investigation, feasibility study and risk assessment were
completed and distributed to all interested parties on or before August 27,
1986. A record of decision (ROD) was signed on September 30, 1986.
A separate study is being conducted by the U.S. Fish and Wildlife
Service which focuses on the aquatic communities in Chisman Creek and
adjacent ponds and streams. The results of this study may indicate that
remedial measures other than those identified in the September 1986
ROD may be warranted on surface waters in the vicinity of the Site.
Virginia Power submitted a good faith proposal to EPA to conduct
remedial design/remedial action (RD/RA) activities in November 1986.
Virginia Power's proposal was consistent with the ROD with the excep-
tion of the post-closure monitoring program. Virginia Power
has proposed to cover the fly ash pits, install a temporary ground water
collection and treatment system in the vicinity of one pit, extend city
water to nearby residences and conduct limited post-closure monitoring.
Virginia Power has also proposed to conduct a feasibility study on the
creek, ponds and streams utilizing the U.S. Fish and Wildlife Service
data.
Future Activities;
EPA will continue to negotiate with Virginia Power regarding the
post-closure monitoring program in order to enter into a Consent
Decree for RD/RA as soon as possible. The U.S. Fish and Wildlife
Service study is targeted for completion in March 1987 at which time
Virginia Power will begin a feasibility study.
-------
A
V -;-
Matthews Electroplating Site, Roanoke Councy, VA
Site Description
The Matthews Electroplating Site is located in a rural area approximately
four miles west of Salem, Virginia. The electroplating plant was active
between 1972 and 1976. Liquid electroplating waste was discharged from the
plant directly on to the ground. The waste traveled 50 feet over the surface
of the ground and drained into a sinkhole. In 1975, high concentrations
of hexavalent chromium and cyanide were found in residential wells near the
plant.
Activities to Date
May 12, 1980:
September 1980:
January 1981:
July 1982:
April 1982:
September 1982:
January 1983:
June 2, 1983:
January 1985:
January 1986:
SWCB notifies EPA in advance of expected citizen complaints,
Preliminary Assessment prepared by EPA.
Tentative Disposition prepared.
Hazard Ranking System score of 31.86 prepared.
Remedial Investigation begun.
R.I. Complete.
Feasibility Study Complete.
Wells show declining contamination.
Area has shallow bedrock with lineaments or faults through
the site. Soils have slow infiltration rates and are
capable of long term leaching of contaminants.
Contaminated area is 0.3 Acres, 2400 cubic yard,
containing: Cr-118 ppm, Cd-53 ppm, Ni-3800 ppm
Recommends on-slte and off-site alternatives.
Cap: $78,000
Groutwall and cap: $121,000
Soil Removal: $1,276,000
in addition to water line
ROD signed. Construction will consist of extension
of municipal water line from next town to serve
approximately 28 customers. $30,000 design,
$662,000 construct.
Construction begun. Bid Cost: $1,465,954
Construction end. Costs: Construction $1,360,000 (est.)
Design/Inspect $ 160,000 (est.)
Total; $1,520.00 (est.)
-------
-2-
July 1986: EPA/COE LAG closed out. Funds in Che amount of
$245,448.10 were revoked.
July 1986: FIT Sampling Plan finalized.
Future Activities
Environmental Protection Agency RPM will review the site status
for possible delisting. Procedures will include resampling of ground-
water aquifer and a determination of the contaminant concentrations in
the soil at the pollution source as well as a determination of the
leaching potential of those contaminants.
-------
Region III Date: 7/14/86
Sice Name: Leetown Pesticide
Location: Jefferson County, WV
ID Number: WVD9806934Q2
SITE DESCRIPTION
The Leetown site, located in extreme northeastern West Virginia near Martinsburg,
is composed of a number of areas of concern relative to surface disposal of
pesticides, agricultural use of pesticides, and landfilling. Soil sampling
identified three areas where concentrations of pesticides were above what
would normally be expected in orchards. The major objective for remedial •
action is to minimize potential health risks associated with possible dermal
and inhalation exposure from agricultural activities (such as plowing or
harvesting). The selected remedial alternative incorporates an innovative
technology for destruction of pesticide contamination in soils by anaerobic
biodegradation. Results of the hydrogeologic investigation revealed no
evidence of pesticide contamination in the ground water.
ACTIVITIES TO DATE
The site was proposed for the National Priorities List in December 1982 and
promulgated in September 1983. The RI/FS was completed in February 1986, and
the ROD signed on March 31, 1986.
FUTURE ACTIVITIES
A treatability study is currently underway to determine optimal soil conditions
for the biodegradation to occur. The study is scheduled to be completed in
the Fall of 1986.
Enforcement is awaiting decision from the PRPs as to whether or not they are
willing to take over design and construction. If PRPs decline participation
in site remediation, EPA will then proceed with design and construction of a
soil treatment facility.
-------
Region: IV Date: January 1987
Site Name: Mowbray Engineering Company
Location: Greenville, Alabama
ID Number: ALD031618069
SITE DESCRIPTION
Mowbray Engineering Company (MEC) has been in the businass of rebuilding and
reconditioning electrical transformers since the mid-1950"s. For approximately
20 years, MEC discarded waste transformers oil contaminated with PCB's on the
ground behind the plant. The contaminated waste oil flowed into a nearby
city storm sewer and discharaed into a swamp across an adjacent street.
ACTIVITIES TO DATE
Contamination of the swamp has been the subject of several investigations
including an emerqency removal in 1981 by EPA and the Coast Guard. Tn 1983,
PCB levels remaining in the soils were found to be similar to those present
prior to the 1981 removal. Therefore, EPA began an RI/FS to determine the
source o* recontamination and to assess the impacts of off-site migration
of. contaminants. The draft RI/FS Report was completed in July 1986, and
a Public Meeting was held on August 12, 1986.
FUTURE ACTIVITIES «*•
The ROD was completed by the RPM and submitted for approval. The Regional
Administrator signed the ROD on September 25, 1986. Negotiations between
EPA and the State of Alabama are continuing for agreement on the approved
remedy. RD/RA activities will begin once negotiations are complete.
-------
Region: IV Date: October 1986
Site Name: Triana/Tennessee River
(formerly Olin - Triana)
Location: Huntsville Spring Branch-Indian Creek
HSB-IC) System, Wheeler Reservoir, AL
ID Number: AL7210020742
SITE DESCRIPTION
Wastewater dischargee! fron a DDT manufacturing plant operated between 1947
and 1970 at Redstone Arsenal (RSA), AL, has resulted in extensive DDT
contamination in the Huntsville Spring Branch Indian Creek (HSB-IC) System.
The plant was operated under lease from RSA by the Olin Corporation for
most of this period. Based on latest data, the estimate of the extent of
DDT contamination in stream sediments is 417 tons, of which at least 94
percent is between HSB miles 2.4 and 5.57. As a result of this DDT discharge,
sane fish and other wildlife in the HSB-IC vicinity have become heavily
contaminated with DDT. Concentrations of DDT in fillets of fish species
collected from HSB and 1C have exceeded the 5 pom action level informally
established by the FDA. A wide range.of DDT concentrations has been observed
in blood samples from residents living near the contaminated streambed.
CDC researchers studying these residents were not able to correlate DDT in
the blood with any adverse health effects and long-term effects of DDT
contamination in hunans have not been demonstrated.
ACTrvTTIES, TO DATE
U.S. suit filed 12/4/80; Consent Decree negotiated and approved by the
Court 5/31/83; Decree established a Review Panel (RP) chaired by EPA,
Region IV, to ensure implementation of the Decree. Decree requires Olin to
develop and implement an environmental remedy to achieve a performance
standard of 5 ppm DDT in fillets of three specified fish species in the
three reaches (designated by the Decree) of the HSB-IC system; RP established
6/14/83; Olin submitted remedial proposal 6/1/84 and RP reviewed, evaluated,
and approved remedy, with modification, 8/31/84 within time allowed by
Decree; Remedy involves construction of a bjpass channel to reroute portion
of HSB between miles 5.5 and 4.0 (the most heavily contaminated area) and
burying' irr place the DDT contaminated sediments. Olin submitted permit
applications and plans and specifications to appropriate permitting agencies
and RP as required. COE-Nashville prepared an EIS with EPA, TVA and FWS as
cooperating agencies; EIS finalized Feb 1986; COE, TVA, and FWA permits
issued by Apr 1986; construction began upon receipt of permits. Construction
estimated to be completed 8/1/87.
FUTURE ACTTVITIES
Continuation of construction.
-------
Region: TV Date: January 1987
Site Name: American Creosote Works, Inc.
Location: Pensacola, Florida
ID Number: FLD008161884
SITE DESCRIPTION
American Creosote Works, Inc., is located in Pensacola, Florida, about 600
yds. north of the Pensacola Bay and Bayou Chico. The company operated a
wood preserving plant using creosote and pentachlorophenol from 1902 until
December 1981. During its years of operation, wastewaters generated at
the plant were discharged into two on-site unlined surface impoundments.
Prior to about 1970, wastewaters in the ponds were allocated to overflow
through a spillway and follow a drainage course into Bayou Chico. In
subseguent years, the wastewaters were drawn off the ponds whenever pond
levels were hiah and discharged on the plant property.
ACTIVITIES TO DATE
The Florida Department of Environmental Regulation (FDER) enacted enforce-
ment proceedings against the company. FDER issued a Notice of Violation
in January 1981, and entered a Consent Order with the comnanv in March TqRi.
The company was unable to meet the reguirements of the Consent Order and filed
for reorganized bankruptcy under the provisions of Chapter 11 of the Federal
Bankruptcy Code. Operations at the plant ceased in 1981.
An immediate removal was completed by EPA and FDER during September and
October 1983. The two on-site impoundments were drained and the hazardous
liguids treated by a portable treatment facility set up adjacent to the site.
The remaining sludges were then solidified and covered with a temporary clay
cap.
An EPA lead RI/FS was completed at the sited and an Operable Unit One ROD
was signed by the Regional Administrator on September 30, 1985. However,
FDER refused to approve the remedy that was proposed.
FUTURE ACTIVITIES
Remediation objectives are currently being evaluated for a groundwater remedy
in Operaole Unit II.
t-to further wo»-w can be done on this project until fundina becomes available.
-------
Region: IV Date: January 1987
Site Name: Biscayne Aquifer Study
Location: Dade County, Florida
SITE DESCRIPTION
The Biscayne Aquifer is one of the most productive aquifers in the world
and the sole source of drinking water for three million residents of
southeast Florida. Due to the close proximity of the Biscayne Aouifer
to the ground surface and the limestone composition of this aquifer, it
is extremely vulnerable to contamination. The Biscayne Aquifer Study
addresses site and remedial action assessments for three Superfund sites
(Varsol Spill site, Northwest 58th Street Landfill and Miami Drum Company)
in addition to areawide contamination of the Biscayne Aquifer.
There are four public well fields in the study area (1) Medley Vfell Field,
(2) Miami Springs Well Field, (3) Preston Well Field, and (4) Northwest Well
Field. The Medley Well Field has been closed since 1982. The Northwest
Vfell Field, with an installed capacity of 150 million gallons per day (mgd),
became operational in mid-1983. Since the installation of the Northwest
Well Field, production at the Miami Springs and Preston Well Fields has
been cut dramatically (approximately 10 mgd). The Medley Well Field has
been permanently abandoned due to contamination.
ACTIVITIES TO DATE
The Remedial Investigation/Feasibility Study was completed in May 1985.
A Record of Decision to address the areawide problem was signed in September
1335. Source control ROD's have been e^'-no-* ^-i*- the Varsol and Miami
Drum sites. An EDD will be done for the NW 58th Street Landfill. Air
strippinq treatment at the Preston and Miami Springs treatment plants
prior to public consumption is the selected alternative. Present cost for
for implementation of this alternative is 311 - 12M. However, the county
intends to construct a system with sufficient capacity to treat water from
other well fields also. Total estimated cost of $22M. A Cooperative Agree-
ment was signed and funds obligated in May 1986. EPA is funding $529,327
of $1,300,000 for RD. Additional funds will be obligated for the RA.
FUTURE ACTIVITIES
Begin Design Underway
Complete Design September 1987
-------
Region: IV Date: January 1987
Site Name: Coleman-Evans Wood
Preserving Company
Location: Jacksonville, Florida
ID Number: FLD991279894
SITE DESCRIPTION
The 11-acre Coleman Evans Wood Preserving Site is located in Whitehouse,
Duval County, Florida. The Coleman Evans Wood Preserving Company currently
operates a wood treatment plant at the site using pentachlorophenol
dissolved in #2 diesel fuel as a preservative. From 1954 to 1970, the
company deposited its waste sludge in two unlined disposal pits. Sane
sludge has migrated off the site and has contaminated the soil in residential
backyards adjacent to the site.
Sampling data collected by Ecology and Environment, Inc., Jacksonville Bio-
Environmental Services and the Florida Department of Health and Rehabilitative
Services indicate that contaminants are present in the upper layers of soils
and qroundwater in the vicinity of the disposal pits. A sampling investigation
conducted for the site owner by Groundwater Technology, Inc., on March 25, 1983,
confirmed the presence of contamination in the surface soil .layers and in the
upper portion of the Surficial Aguifer System.
ACTIVITIES TO DATE
The Record of Decision was signed on September 26, 1986. The remedy selected
consisted of incinerating soils contaminated with PCP over 10 ppm. Contaminated
groundwater (over/ppm PCP) will be recovered during the dewatering process
necessary for excavation of the contaminated soils. Because local geologic
conditions are not suitable for recharge of treated groundwater, it will be
necessary to treat the groundwater to less than 1 ppb PCP for surface discharge.
Post-ROD negotiations with the PRP's were suspended in late December because of
the PRP contention that they are financially unable to undertake the selected
remedy. A fund-lead Remedial Design will be initiated in February 1987, pro-
vided that funding will be available. The REM II contractor will be tasked
to undertake RD.
The Region IV Office of Regional Coun^ol will begin attempts to negotiate
with the Coleman-Evans Wood Preserving Company in order to arrange a one year
operational hiatus so that EPA can implement the remedy. Failure of negotiations
will require a resolution in Federal District Court.
FUTURE ACTIVITIES
Initiate Remedial Design February 1987
Initiate PRP negotiation for access February 1987
Final Design October 1987
-------
Region: IV Date: January 1987
Site Name: Davie Landfill
Location: Broward County, Florida
ID Number: FLD980602288
SITE DESCRIPTION
The Davie Landfill has been owned and operated by Broward County, Florida,
since 1971. The facility includes a 50-acre asphalt-lined sanitary land-
fill, an 80-acre trash landfill, and a 5.6 acre wastewater sludqe laqcon.
The primary concern at this site is contamination of the Biscayne Aquifer,
a designated sole source water supply, by leachate from the lagoon. Above
background levels of ammonia, lead, chromium, iron, and arsenic have been
detected in monitoring wells near the lagoon. Various chlorinated organic
compounds and volatile organic compounds have also been detected in the
groundwater. All residents and commercial establishments in this area west
of the City of Ft. Lauder<1ai*» depend on the Biscayne Aguifer for notable
water.
Various organic and inoraanic contaminants including arsenic and penta-
chlorpphenol have been found in >-'• i^oundwater. Private drinkino water
wells in the site vicinity can potentially be impacted by this contamination.
ACTIVITIES TO DATE
The Regional Admins t'vjtor signed a Ron on September 30, 1985.
The County has imposed strict ooerational controls by terminating all liquid
and sludge waste dumping at the wastewater sludae lagoon. A number of studies
-iocument the extent of contamination have been performed by Broward Count"
and its consultants, the Florida Department of Environmental Regulation (F^Ep),
the United States Environmental Protection Agency (USEPA), and the United
States Geological Survey. Also, a series of monitoring wells have been instal-
led within the groundwater contamination plume or plume-influenced areas. The
design of the monitoring system allows water duality to be sampled through the
entire depth of the aguifer and provides an early warning of plane encroachment
on drinking water supply wells.
FDER has been working with Broward County over the past few years to address
problems at the site. The USEPA has become involved with negotiations since
the site was listed on the Superfund National Priorities List. As discussed,
above, Broward County has conducted studies of the site and has taken some
mitigative steps.
FUTURE ACTIVITIES
Ptate/Broward County To Febru^'-v 190"7
fteaotiating Contract for (Anticipated
RD/RA Completion)
County begin drawdown of March 1937
Cooperative Agreement Funds
-------
Itegion: IV Date: October 1986
Site Name: Gold Coast Oil
Location: Miami, Florida
ID Number: FLD071307680
SITE DESCRIPTION
Gold Coast Oil is located in the City of Miami, Dade County, Florida.
The two-acre site is owned by the Seaboard Coast Line Railroad Company,
which leased the property to the Gold Coast Oil Corporation in the early
1970's. Gold Coast Oil was evicted from the property in the sumer of
1982. Located on the site were approximately 2,500 corroded and leaking
drums containing sludge from the solvent distilling operation, contaminated
soils, and paint sludges. Large storage tanks of hazardous waste were
also located on the site. Organic contaminants have been detected ex-
tending off site from the northeast portion of the site. The Biscayne
Aquifer underlies the site and has been federally designated as a sole
source aquifer.
ACTrVTTES TO DATE
A voluntary cleanup of the surface contaminants at the site was undertaken
by the property owner, Seaboard System Railroad, in July 1982. Approxi-
mately seventeen potential responsible parties formed a committee to
address their involvement in the site. The RP Committee participated
in the RI/FS and has indicated an interest in participating in the RD/RA.
In July 1986, EPA re-sampled the site, so current data could be used in the
development of an Endangerment Assessment (EA). Cleanup criteria have been
established for the groundwater and will be established for the soils after
the completion of the EA. In concert with the EA, a Private Well Survey was
conducted to learn the actual groundwater users located within a half-mile
radius of the site.
FUTURE ACTIVITIES
The Region will work with the state to develop an acceptable plan so the RP
Cairoittee can take over the RD/RA phase. With an acceptable plan an EDD
will be developed for the Regional Administrator signature.
-------
Region: IV Date: January 1987
Site Name: Hipps Road Landfill
Location: Jacksonville, Florida
ID Number: FLD9870709802
SITE DESCRIPTION
The Hipps Road Landfill site is located in a semi-rural area of Duval
County west of downtown Jacksonville. The landfill is estimated to
be about seven acres in size and was a low-lying area used for dumping
during the 1960's. There are three residences located on the site.
The privately owned and operated landfill, which ceased operation in
January 1970, was covered with a thin layer of soil and then sold as
residential lo'. -. T-? 'late, notice Tetters have been sent to the U.S.
Navy and Waste Management, Inc.
ACTIVITIES TO DATE
A Record of Decision was signed in September 3, 1986. Negotiations with
the PRP's for a PRP takeover of the RD/RA began on September 4, 1986, and
were concluded on January 13, 1987. EPA has agreed in prinicipal to allow
a PRP takeover for all. of the RD and most of the RA, however, the PRPs
have refused to agree to implement the groundwater recovery operation although
the PRPs will provide the design.
FUTURE ACTIVITIES
Sign Consent Order February 1937
Initiate Remedial Design February 1987
Complete Remedial Design October 1987
-------
Region: IV Date: January 1987
Site Name: Hollingsworth Solderless Terminal
Location: Ft. Lauderdale, Florida
ID Number: FLD004119681
SITE DESCRIPTION
The Hollingsworth site is located in northwest Ft. Lauderdale, Florida
(Broward County), in an area with a high density of light to medium
industry. The company operated at this site from about 1968 until 1982.
The Hollingsworth plant manufactured small, solderless electrical connec-
tors that were cut and formed out of copper sheets, annealed, decreased,
and then electroplated with tin or nickel. The wastes of concern gener-
ated during the manufacturing process were spent trichloroethylene (and
its degradation products), copper, nickel, tin, oil and greasp. Over the
years, Hollingsworth primarily disposed of its wastes in several on-site
drain fields and via an injection well into the Biscayne Aguifer.
ACTIVITIES TO DATE.
The Record of Decision was signed by the Regional Administrator on
April 10, 1986. During an August 1986, meeting with the company they
verbally offered to settle for $250,000 and let EPA conduct the RD/RA. A
letter was sent reguesting verification of the company's offer and a renlv
date of mid-September, 1986. The company has yet to reply. There seens to
be no reason for not proceeding under a Fund-Financed RD/RA.
FUTURE ACTIVITIES
Begin Remedial Design November 1986
Complete Remedial Design June 1987
Begin Construction June 1987
Complete Construction January 1988
-------
Region: IV Date: October 1986
Site Name: Miami Drun Service
Location: Miami, Florida
•
ID Nunber: FLD076027820
SITE DESCRIPTION
The privately-owned Miami Drun Services (MDS) facility operated for
approximately 15 years before Dade County, through a local court order
forced it to cease operation in June 1981. As many as 5,000 drums of
various chemical waste materials, including corrosives, solvents, phenols,
and toxic metals, were observed on the site while the company was operating.
Drums were washed with a caustic cleaning solution which, along with drum
residues containing industrial solvents, acids, and heavy metals, was
disposed of onsite in open, unlined pits. Eventually, the surface soils
on the site became saturated.
The site is located about one quarter of a mile west of the FEC Canal and
less than one mile southwest of the Miami Canal. The Medley Well Field
is located approximately 750 feet west of the site, while the Miami Springs
and Preston Fields are located about 5,000 feet southeast of the site.
ACTIVITIES TO DATE
The abandoned Miami Drun Site was acquired by Dade County for construction
of the Palmetto Yard maintenance facility of the Dade County Rapid Rail
Transit Project. Extensive soil borings were performed at the site during
December 1981 and cores up to 10 feet deep were analyzed for contaminants.
Dade County contracted with 0. H. Materials Company to remove the 400 to
500 existing drums from the site, excavate contaminated soils based on the
core analyses, and relocate them to an existing, approved disposal facility.
This activity was jointly funded by EPA and Dade County. In addition to
this action, the contaminated water encountered during excavation was removed,
treated, and disposed of onsite. At the present time, the maintenance
facility of the Dade County Rapid Rail Transit system is operating at this
site.
The ROD was signed September 13, 1982.
NOTE: For the remedial design phase, the Miami Drum Services site is identical
to the Biscayne Aquifer Study remedial design. Both names are
used to describe the same design activity.
-------
Region: IV Date: October 1986
Site Name: Parramore Surplus
Location: Gasden County, Florida
ID Nunber: FLD041140344
in
•:
SITE DESCRIPTION
The Parramore site is located in a sparsely populated area of Gasden County,
Florida, about 25 miles west of Tallahassee.
The Parramore company bought all t>pes of government surplus for resale,
including military chemicals, paints and waste. At one time, there were as
-any as 600 fifty-five gallon drums and smaller containers of materials at
various locations around the property. Many of the containers leaked their
contents onto the ground, and soils and waste sampling identified poly-
cicrinated biphenyis, solvents and cyanide.
ACTIVITIES TO DATE
Upon discovery of the problems at the site in 1981, the Florida Department
Df Environmental Regulation (FDER) contacted the site owner and began
negotiations to address the problems. After a series of site inspections,
meetings and correspondence, Mr. Parramore agreed to undertake remedial
ictions at the site. Druns and other containers of hazardous materials
'were removed and disposed of off-site. Contaminated soils were excavated
and also disposed of off-site. Groundwater monitoring was performed by
FDER to verify that past practices at the site had not caused contamination
of the groundwater. Contamination of the groundwater was not found, and thus
FDER considered the site cleanup complete.
On August 25, 1983, FDER submitted a request to the United States Environ-
mental Protection Agency (USEPA) that the Parramore site be removed from
the Superfund National Priorities List. USEPA indicated that the site
cannot be deleted until a limited remedial investigation (RI) is performed
to confirm that the site has been "cleaned up." The Remedial Investigation
Report was completed in December 1985.-
FUTURE ACTIVITIES
A limited amount of remedial/removal action is required at the site before
the site can be deleted. After that action is undertaken, the deletion
petition can be prepared according to new deletion guidance procedures.
-------
Region: IV Date: January 1987
Site Name: Pepper's Steel and Alleys
Location: Dade County, Florida
ID Number: FLD032544587
SITE DESCRIPTION
The Pepper's Steel & Alloys site occupies 30 acres in Medley, Florida.
Pepper's Steel & Alloys was a scrap metal recovery facility which was
in business from thp mid 1960's to the early 1980's. A portion of the
metal recovered was obtained frcm electrical transformers and other
electrical equipment. A waste product from this recovery operation was
transformer oil which contained polychlorinated biphenyls (PCB's).
Reportedly, the waste transformer oil was disposed on the surface or the
ground at the site. The area is underlain by the Biscayne Aquifer which
is one of the most highly productive aquifers in the world.
ACTIVITIES TO DATE
In August & September 1983, EPA performed an unmediate removal of PCB
contaminated oil which was floating on the water tablo after receiving
access in federal court. EPA funded an enforcement RI/FS for this site,
which began on May 1984. Sampling was completed in October 1984. The
RI/FS process was concluded on September 1985. Work done on this site
has been closely monitored by Florida Power & Light (FPL), a potentially
responsible party. Although, EPA performed the FS, work performed by FPL
on solidification/fixation of contaminated soils was included in the
evaluation of alternatives in the FS.
The Enforcement Decision Document (£DD) was completed anH signed in
March, 1986, whereupon the negotiations for the Remedial Design/Remedial
Action (RD/RA) began. Consent Agreement negotiation with the PRP's for
the remedial action were settler) in December, 1986. However, the Agency
has not signed the settlement document yet. This lack of Agency signature
has create^ difficulties and could seriously hamper the remedy schedule.
FUTURE ACTIVITIES
Consent Order for RD/RA 1st Quarter 1987
Begin Remedial Action February 1987
-------
Region: IV Date: January 1987
Site Name: Pioneer Sand Company
Location: Pensacola, Florida
ID Number: FLD056116965
SITE DESCRIPTION
The Pioneer Sand Company is located on Saufley Field Road five miles west of
Pensacola, Florida, and operated from 1972 to 1981. The site is 20 acres and
consists of two small surface impoundments and an adjacent fill area. The
fill area was used for the disposal of construction debris, shredded automobile
strippings, and various industrial sludges and resins. This landfill also
received metal plating sludge from the Pensacola Naval Base as well as phenols
and resin conoounds from the Reichold Chemical Camoany. Several leachate
streams exist at the base of the fill area. The surface impoundments which
are adjacent to the fill area, are being contaminated by the leachate stream.
The fill surface of approximately four acres is relatively flat with a slope
of 45 degrees. The 45 degree slop drops fifteen feet to the adjacent surface
impoundments. The two impoundments are a total of four acres in size. The
excavation pit extends to a depth of about 40 feet, somewhat below the water
table in the area.
ACTIVITIES TO DATE
The State signed a Cooperative Agreement with EPA on April 9, 1984, to take
the lead management role for performing the Remedial Investigation/Feasibility
Study (RI/FS). The firm of Woodward Clyde Consultants was awarded the contract
to do the PI/FS at this site.
The Remedial Investigation began in January 1985, and was completed in March.
The investigation revealed gross contamination including heavy metals and
organic compounds (copper, lead, chromium, ethyl benzene, toluene, etc.)
in the landfill area itself, however, no off-site contamination was found.
The final report was completed in June 1985. The Feasibility Study was
completed in August, 1986, and a public meeting occurred in the same month.
The Record-of-Decision (ROD) was signed on September 26, 1986.
FUTURE ACTIVITIES
The EPA has the enforcement lead for cost reimbursement. In negotiations
with EPA, the Navy and Reichhold have expressed an interest in paying
their share of the RI/FS and RD/RA costs. The remedy of choice will be
very easily implemented and has a present value cost of approximately
$750,000.
-------
Region: IV Date: January 1987
Site Name: Sapp Battery
Location: Jackson County, Florida
ID Number. FLD980602882
SITE DESCRIPTION
The Sapp Battery Salvage site housed a facility to recover lead from used
automotive batteries from around 1970 to 1980. During the period of
operation, battery casings and battery acid containing dissolved heavy
metals were improperly disposed of on-site. Drainage from the site ran
into an on-site cypress swamp which drained into Steel City Bay and
eventually into Little Dry Creek about one mile away.
The Sapp Battery Salvage site is located in a rural part of Jackson County,
Florida, approximately five miles south of Cottondale and two miles north
of Alford. The Sapp Battery site consists of approximately 45-acres, nearly,
square area bounded on the west and north adjacent landowner's yxoperty,
on the south by County Road 280, and on the east by the Atlanta and St.
Andrews Bay Railroad track.
ACTIVITIES TO DATE
In September 1982, FDER and EPA entered into a Cooperative Agreement for an
RT/FS. f^- pj was completed in January 1984. FDER undertook some IRM
Lt;o with the State Superfund that took up most of 1984.
The first draft of the Feasibility Study was delivered to EPA in March 1936.
CUMTH-.I..S were returned shortly aft^rw^rd. ^ revised Feasibility Study was
delivered to EPA on August 15, l^tib.
The ROD was signed by the Regional Administrator on September 26, 1986. The
selected remedy consisted of (1) solidification of the contaminated soils,
(2) removal and treatment of contaminated groundwater.
FUTURE ACTIVITIES
The Remedial Design will be tasked to one of EPA's REM contractors when
funding becomes available.
-------
Site Name: Sherwood Medical Industries
Location: Deland, Florida
ID Number: FLD043861392
SITE DESCRIPTION
Sherwood Medical Industries is located at 2010 New Daytona Road in Deland,
Volusia County, Florida. This facility manufactures stainless steel medical
supplies and generates the following hazardous wastes: 50,000 gallons per
day of acidic waste water containing chromium; 400 gallons per month of
electrolytic sludges containing chronium; 206 gallons per month of tri-
chloroethylene wastes, and 344 gallons per month of aliphatic solvent
wastes. Over a period of four to five years, the conpany disposed of about
two tons of liquid and sludge containing potassium chromate into an unlined
surface impoundment. The sludges were removed and are currently stockpiled
adjacent to the impoundment.
In July 1983, Sherwood Medical Industries installed an industrial wastewater
treatment facility that enabled its effluent to meet Florida drinking water
standards for chromium. The treated effluent is now conveyed to the sanitary
sewer system for final disposal.
ACTIVITIES TO DATE
In August 1983, FDER made a formal request to EPA to remove Sherwood Medical
Industries fran the National Priorities List. FDER .forwarded to EPA/ recent
data supplied by Sherwood Medical on the current status of their groundwater
monitoring plan. EPA concluded that the data base was not sufficient for
deletion.
In January 1985, EPA, NUS and DER met at the Sherwood facility to discuss
the delisting of the site from the NPL. EPA determined that a modified
remedial investigation needs to be performed. The investigation is being
conducted to assess the current monitoring system's adequacy to provide a
data base to verify that the remedial actions taken by the company were
successful in mitigating the release of uncontrolled hazardous wastes trcm
the site. EPA initiated negotiations with Sherwood Medical Industries
to-determine if they would do the modified RI rather than using EPA's
contractor. Sherwood had decided to conduct the RI and is in negotiations
with a contractor to perform the work. The Agency is in final negotiations
for the signing of the Consent Order for the RI.
FUTURE ACTIVITIES
Negotiations are being held up due to conplaints frcm residents and businesses
in the area of the site. Contaminants from the site are entering the drinking
water and causing ill health to users. The County Health Department is
presently taking samples of the water, it may be necessary for EPA to do a
health assessment.
-------
Region: IV Date: October 1986
Site Name: Tri-City Oil Conservationist Corp.
Location: Tampa, Florida
ID Nunber: . FLD070864541
£ITE DESCRIPTION
Tri-City Oil Site is located in a mixed cotmiercial-residential area one
rlock south of Bush Boulevard on 50th Street in Tampa, Florida. The
Iri-City Oil Conservationist Corporation was an industrial waste oil
recovery facility that had been in operation since the early 1970 's. Tri-
City collected oils, other petroleum products, possibly sate solvents and
other unknown substances. The site consisted of a serai-fenced impoundment
area (approximately 1/4 acre) with space for two or three tank trucks, two
nouse trailers used for offices and storage, and 16,000 gallons of storage
^ank capacity. The storage tank capacity consisted of three above ground
storage tanks and one under ground tank. The facility was carelessly
operated and large spills and tank and line leakage created a three-phase
liquid impoundment on the site.
ACTTvTTIES TO DATE
In February 1984 EPA conducted an immediate removal of sludges, soils and
.ontaminated liquids from storage tanks at the Tri-City facility. ESE
was contracted by FDER in July 1984 to perform a contamination assessment
at the site. Field activities commenced in mid-August 1984 and were
completed in October. Activities included core sampling, air sampling,
groundwater sampling and drinking water well sampling. The final report
received December 21, 1984 showed primarily the top one to three feet of
soil on this 100 x 100 foot site to be contaminated with VDC's metals and
low level PCB's.
FDER Cleanup operations to remove contaminated soil from the site were
conducted by O.H. Materials during the first week of May 1985. The
week long project included the removal of 750 cubic yards of contaminated
soil, removal of three above .ground storage tanks and removal of sludges
from an underground storage tank. After removal, the site was sampled
to confirm the adequacy of cleanup and then backfilled with clean fill.
The estimated cost for removal is $145,000 to be paid from the State
Water Quality Assurance Trust Fund. Results from the follow-up soil
sampling confirmed that soil removal was sufficient. The groundwater
wells were resampled in August, 1985. The State intends to submit a
Deletion request package to EPA in Calendar Year 1986.
FUTURE ACTIVITIES
Upon finalization of deletion guidance in EPA Headquarters the package will
e acted upon.
-------
Region: IV Date: January 1987
Site Name: Whitehouse Oil Pits
Location: Jacksonville, Florida
ID Number: FLD980602767
SITE DESCRIPTION
The Whitehouse Oil Pits are located in the comnunity of Whitehouse west
of Jacksonville, in Duval County, Florida. The oil pits were owned and
operated between 1958 and 1968 by a waste oil refining company which
used an acid/clay process to recycle used petroleum products. Waste from
this operation was dumped into the pits and included acid and clay sludges
as well as waste oil contaminating PCB's. The pits were abandoned in 1969
when the company went bankrupt. On several occasions the pit berms have
ruptured and spilled contaminants onto adjacent private property and into
McGirts Creek.
Soils in the pits are contaminated with heavy metals and organic compounds.
Since the water table is generally within 1.5 meters of the land surface
in this area, the oil pits are a threat to the shallow aquifer used for
honestic •v^t-.o*- supply purposes. Surface water quality in the northeast
tributary is also threatened by leachate seepage from the pits.
ACTIVITIES TO DATE
EPA signed a Record of Decision (ROD) on May 30, 1985. The recommended
remedy consists of the construction of a slurry wall around the entire
site; recovery and treatment of contaminated groundwater; removal of con-
taminated groundwater; removal of contaminated sediments from the Northeast
Tributary of McGirts Creek; and surface cap entire site. The Agency signed
an Interagency Agreement with the Corps of Engineers for remedial design
in May, 1985. The Corps entered ini--> a remedial design contract with
Environmental Science and Engineering in March 1986. The Corps has modified
the contract on two occasion the Corps requested additional funds and extended
the schedule.
On August 13, 1986, an immediate removal was performed by ERRB. Th ^.^Cuwe
of the clean-up was to provide a barrier between McGirt's Creek and the dike
wall on the northwest side; stabilize the dike wall in northeast quadrant
to prevent collapsing; restore cap in grossly exposed area of site; and
stabilize leachate collection system on southside of site. This clean-up
lasted for three days.
FUTURE ACTIVITIES
The RD work resumed in September 1986, and a revised RD schedule was submitted
to EPA in November 1986. Activities are proceeding as scheduled.
-------
Region: IV Date: January 1987
Site Name: A. L. Taylor Site
(Valley of the Drums)
Location: Bullitt County, Kentucky
ID Number: KYD980500961
SITE DESCRIPTION;
The A. L. Taylor site, also known as the Valley of the Drums, is an inactive
23-acre industrial and municipal waste dump located in north-central Bullitt
County, Kentucky, approximately 12 miles south of Louisville. This disposal
site covers 13 acres of the 23-acre tract owned by Mr. Arthur L. Taylor. Mr.
Taylor used the site from 1967-1978 to store and dispose of in^'istrial wast!3
chemicals as well as operate a drum recycling facility. Mr. Taylor, who
owned and operated Taylor Drum Cleaning, excavated pits and trenches on the
site, filled them with industrial waste, and sold or crushed the empty drums.
When EPA first visited the site in January 1979, it contained an estimated .
20,000 drums above ground. The wastes stored on the site included solvents,
resins, oil, paint residues, plasticizers, and- other chemicals associated
with paint manufacturing.
ACTIVITE5 TO DATE
During March 1979, EPA conducted an emergency response action to control the
runoff and eliminate further pollution of the adjacent Wilson Creek. During
September 1981, EPA conducted an immediate removal action at the site which
removed 4,200 drums from the surface site.
Record of Decision signed by the Regional Administrator on June 18, 1986.
Work Plan Memorandum describing the scope of services for interim tasks prior
to Remedial Design (RD) received on June 27, 1986. Contracting Officer
approved Work Assignment contract June 30, 1986, for Remedial Design.
FUTURE ACTIVITIES
Preparations for the Remedial Design by the Contractor. The Contractor will
review technical data, prepare the site work plan, prepare the field and
analysis plan, and the health and safety plan. REM III contractor has
completed the work plan for conducting the Remedial Design.
-------
Region: IV Date: January 1987
Site Name: Distler Brickyard Site
Location: Hardin County, Kentucky
ID Number: KYD980602288
SITE DESCRIPTION
Distler Brickyard is a 3 acre waste storage area located within a 70 acre
abandoned brick manufacturing plant which is situated about one-half mile
south of West Point, Kentucky, near the Ohio River.
EPA responded to release of hazardous substance between January 1979 and
December 1981. In March 1982, EPA removed 2,310 drums that contained
toxic, corrosive, volatile and/or flammable materials.
There are no drums on site surfaces, no hazardous substances being released-
from the site, no air problems, and no surface water problems. But, their
is groundwater contamination with organic constituents in surface soils.
ACTIVTIES TO DATE
RI/FS completed in September 1985 - a revised RI report containinq EPA
review comments and NUS responses received in March 1986. The Commonwealth
of Kentucky would not accepted the June 1986 Record of Decision - The
alternative included an on-site RCRA landfill and the State would not approve
a remedial alternative containing a RCRA landfill.
The Record of Decision is being prenared using RI/FS and Remedial actions
alternatives including components acceptable by the Commonwealth of Kentucky.
On July 24, 1986, a trip was made to the Commonwealth of Kentucky to discuss
the Draft Record of Decision. On August 11, 1986, the Commonwealth of
Kentucky accepted the alternatives for the Distler Brickyard Site. The
Record of Decision was signed by the Regional Administrator on Auoust 19,
1986.
FUTURE ACTIVITIES
This site is now being prepared for the Remedial Design Phase.
-------
Region: IV Date: January 1987
Site Name: Distler Farm
Location: Jefferson County, Kentucky
ID Number: KYD9aObu2155
SITE DESCRIPTION
Distler Farm is a 13.68 acre tract located in the Ohio River Valley one
mile northeast of West Point, Kentucky in Southwestern Jeffersons County.
This farm was used to bury and dispose of wastes from the Louisville, KY
industrial community.
During the 1977 EPA enforcement case development against Donald E. Distler
and his company, Kentucky Liquid Recycling, Incorporated, Distler Farm
surfaced as a waste storage and disposal destination used by Donald Distler
and his company. The waste storage and disposal at this site was corroborated
during a 1978 flood of the Ohio River. Because of the flood, drums containing
industrial waste previously stored on the surface of tho farm site, were
scattered on nearby Stump Gap Creek. The Governor of Kentucky declared an
environmental emergency and requested clean-up assistance at this site from
EPA, EPA recovered and stored, on site, more than 800 drums that contained
chemicals characteristic pi- the paint and varnish industry.
ACTIVITIES TO DATE
In February 1984, EPA conducted a renoval of 120 fifty-five gallon drums and
2,620 smaller containers. A Rtiiiedial Investigation, completed March 1986,
documented soil and groundwater contamination by chromium, lead, and various
organic compounds. A Feasibility Study was completed July 1986.
A Recuro of Decision was signed on August 19, 1986. The selected remedy calls
for excavation o^ all contaminated soils for off-site disposal and extraction
and treatment of contaminated groundwater.
FUTURE ACTIVITIES
The Commonwealth has indicated that they do not have tine required 10% matching
funds available at this time. A schedule for continuation of remediation
at the Distler Farm Site is contingent upon the simultaneous availability
of both Federal and Commonwealth funding. At such time, ten (10) months will
be required for design; six (6) months is required to select a contractor,
after which 13 years of activity at the site will culminate in a full remediation
of the contamination at the site. The Remedial Design/Remedial Action is
scheduled for April 1987.
-------
Region: IV Date: January 1987
Site Name: Lee's Lane Landfill
Location: Louisville, Kentucky
ID Number: KYD980557052
SITE DESCRIPTION
This landfill is located along the Ohio River and was used for disposal of
domestic, commerical, and industrial waste. These wastes were reported
to be both solids and liquids. Explosive levels of methane gas were
detected at the site in 1975. A gas venting system was finally installed
in October 1985.
ACTIVITES TO DATE
A Remedial Investigation/Feasibility Study Report was finalized in April
1986. An air monitoring program was implemented in the vicinity of the
site to address resident's concerns that they were being adversely affected^
by methane and toxic gases emitted from the landfill. Preliminary results
indicate no health concern exist. The Enn was siqned on September 2-,, 1536.
FUTURE ACTIVITIES
To conclude negotiations with PRP's, get Consent Order signed in January 19*7.
Initiate Remedial Desian 2nd Quarter '87, and initiate Remedial Action 1st
Quarter '38.
-------
Region: IV Date: January 1987
Site Name: SCRDI Dixiana
Location: Lexington County, SC
ID Number: SCD980711394
SITE DESCRIPTION
SCRDI Dixiana consists of a vacant lot and warehouse located off U.S.
Highway 321 near the town of Dixiana, South Carolina. The site occupies
approximately two acres and is bordered by Ballard Court Road to the
north and woodlands on the remaining sides.
This site was one of several SCRDI, "staging" areas for their recycling
operations. The site was used to store over 1,100 drums of industrial
wastes including paints, solvents, acids, oils, phenols, and dyes.
Storage began in July 1978, and evidence of spillage became apparent
scon after. All drums were removed from SCRDI Dixiana by June 23, 1980,
under the supervision of the South Carolina Department of Health and
Environmental Control (SCDHEC). Most surface contaminated soil was also
subseguently removed, and all environmental concentre1-\->^.:= are now con-
sidered to.be confined to the subsurface soil and groundwater.
ACTIVITIES TO DATE
A responsible party search was initiated First Quarter FY86. Notice
letters to all PRP's were issued after the Final Feasibility Study was
completed on July 15, 1986, and a Public Meeting was held on July 29, 1986.
The Regional Administrator signed the ROD on September 26, 1986.
FUTURE ACTIVITIES
Remedial Design has begun and is scheduled to be completed by 3rd Duarter '87.
-------
Region: IV Date: July 1986
Site Name: SCRDI Bluff Road Site
Location: Columbia, SC
ID Number: SCD000622787
SITE DESCRIPTION
The site was one of several "staging "areas used by SCRDI in operating a
recycling operation in the Columbia, South Carolina area. It was last
used as a storage area for materials which could not be used in a recycling
operation and were, therefore, strictly waste products.
The site is a small area approximately 140 'x 460' which was filled with
drums containing various chemicals, some of which were water reactive.
Over tijTB, the drums deterioated and many chemicals seeped into the ground.
The threat remaining at the site is the contamination of groundwater and
the possible degradation of the nearby swamp via runoff of contaminated
soils, etc. This is the object of a Remedial Investigation and Feasibility
study currently underway.
ACTIVITIES TO DATE
In 1982 a group of PRP's paid for the removal of 75% of the wastes, and
the state with the assistance of an EPA cooperative agreement managed the
removal of all the remaining drummed wastes on site.
The state has managed the RI/FS thus far under a Cooperative Agreement
with EPA. In early 1986 a funding problem resulted in the non-avail-
ability of funds for the completion of the RI/FS. A report on the work
completed up to that time was delivered by the contractor to the state
and EPA.
FUTURE
EPA, Region IV is working toward a resolution of the funding problem
to determine if funds will be available to complete the RI/FS under the
State/EPA cooperative agreement.
The funding problem resolution may not make funds available for the com-
pletion of the RI/FS under the Cooperative Agreement. If that occurs
then a decision must be made whether the State, EPA, or PRP's will
complete the RI/FS.
Remedial Investigation/Feasibility Study November 1986
Remedial Design/Remedial Action March 1988
-------
Region: IV Date: January 1987
Site Name: Gallaway Ponds
Location: Gallaway, Tennessee
ID Number: TND980728992
SITE DESCRIPTION
The site area has been extensively mined for gravel and sand, so that
numerous pits from 5 to 50 feet deep are scattered in the vicinity.
Some of these pits have been filled in with overburden, but most contain
standing water; which may have been used for disposal of residential
trash, demolition debris, and appliances.
One pit/pond located in the Southwest area of the site was used for the
disposal of hazardous waste materials (mainly pesticides). Removal
operations removed the source of contamination.
ACTIVITIES TO DATE .
The RI/FS has been completed. The RT Report was finalized in April 1986.
The Feasibility Study was finalized in September 1986. A Public Meetinq
on the RI/FS was held in July 1986. The ROD Briefinq to Headquarters was
held on August 26, 1986. The Record of Decision was signed by the
Regional Administrator on September 27, 1986.
FUTURE ACTIVITIES
Deadline for the PRP's to response to whether they want to implement the
RD/RA is February 2, 1987. Remedial Design scheduled for 2nd Quarter 87'
and Remedial Action is scheduled for 1st Quarter 88'.
-------
inc. .ii.1t ur i i*i_HL .i
****•**•***#***•** ******** **-***•*** **********
REGION V SUPERFUNO SYSTEM
ENFORCEMENT DATA BASE
E NAMEi NEAL'S LANDFILL SITE IDi IND980614556
SITE DESCRIPTION
Neal's Landfill is located north of State Highway 48, approximately 4.5
miles west of Bloomington. The site was used as in industrial and municipal
waste landfill from 1950 to 1972. It covers about 18 acres, although the
main fill area is approximately 900 by 450 feet. 'The geologic setting is a
karst limestone.
The landfill is situated over fractured Karst limestone. A number of
springs surface near the site and flow 0.8 miles to Richland Creek, a
tributary of the White River.
During parts of 1966 and 1967, capacitors filled with PCB's,, PCB-
contaminated rags, and filter clay from capacitors were disposed of at the
landfill.
High concentrations of PCB's (219,000 ppm) have beer, detected in surface
soils in the northeast portion of the landfill. PCB's have also been found
in water samples from the springs near the site and in sediment in Richland
Creek. An estimate of volume to be removed is 320,000 cubic yards.
Excavated material will be incinerated.
SITE STATUS
Westinghouse is currently undertaking interim remedial measures to stabalize
conditions at the site. Also Westinghouse is developing plans for
excavation procedures and the incinerator.
Remedial design is underway.
ENFORCEMENT STATUS
The fully executed Consent Decree (CD) was entered into the U.S. District
Court on August 22, 1985.
-------
_;Ait HK:N:;J: iu/ y/iyab " PAGE* 7
»*•*»*»»*•****»*»
** SITE INFORMATION QUERY FOR THE SITE OFi SEYMOUR RECYCLING CORPORATION
******** **** * **** *********•*******•**-*****
REGION V SUPERFUND SYSTEM
ENFORCEMENT DATA BASE
SITE NAMEi SEYMOUR RECYCLING CORPORATION SITE IDs IND040313017
SITE DESCRIPTION
Site is a former solvent recycling and industrial waste disposal facility
which was closed down in January of 1980. U.S. EPA undertook emergency
actions beginning in March of 1930 to renove approximately 50,000 drums and
100 tanks.
SITE STATUS
• '•' •' m •' •' V V V '•' • m m m if tf V V * tf
Surface waste has undergone private party cleanup. Settlement funds used
for a water system extension to Snyde Acres. The Remedial Investigation was
completed in May of 1986. A Phased Feasibility Study for a Plume
Stabilization System was made available for public comment on August 15,
1986. The Public Comment Feasibility Study was completed on August 29,
1986.
Activities scheduled for the period October 1, 1986 through January 1, 1987
ncludesi
1) Initiate RD for plume stabilization.
2) Begin negotiations for final RD/RA.
3) Begin implementation of plume stabilization system (RA start).
4) Hold pubHc meeting on RI/FS.
ENFORCEMENT STATUS
* •*'••'• mm »' •' •* • •' tf m •' • • '•' • • '•' •»•*'•'
Pursuant to a case management Order, The Potentially Responsible
Parties (PRPs) must submit a proposal for RA to EPA by
December 1, 1986. Negotiations with defendants on implementation of the
Plume Stabilization System are ongoing. .
-------
SITE INFORMATION QUERY FOR THE SITE Of-i WINSTON-THOMAT
REGION V SUPERFUND SYSTEM
ENFORCEMENT DATA 3ASE
TE NAMEi WINSTON-THOMAS SITE IDi IND981200322
SITE DESCRIPTION
Several areas at the Winston-Thomas Waste Water Treatment Plant in Southern
-Bloomington are contaminated with PCB's. Samples from sludge have shown
levels to 4,440 ppm. It is reported that clay in a tertiary lagoon contains
PCB's up to 660 ppm. Sewer lines from the Westinghouse Plant to the
Winston-"homas plant have also been contaminated. An estimate volume to be
removed is 50,000 cubic yards. Wastes removed from the site will be
incinerated.
SITE STATUS
Westinghouse is currently undertaking interim remedial measures to stabilize
conditions at the site. Security and freeboard maintence of the lagoon is
in control. A groundwater monitoring plan has been approved and will be
implemented the Winter of 1986.
Remedial design is underway.
ENFORCEMENT STATUS
Fully executed Consent Decree (CD) was entered into the U.S. District
Court on August 22, 1985.
-------
**
SITE INFORMATION QUERY FOR THE SITE OFi BERLIN & FARRO LIQUID INC
REGION V SUPERFUND SYSTEM
ENFORCEMENT DATA BASE
E NAMEi BERLIN & FARRO LIQUID INC SITE IDi MID000605717
SITE DESCRIPTION
Berlin and Farro, Incorporated operated a liquid hazardous waste incinerator
at this 40-acre site under license from the State of Michigan from 1971 to
1979. The facility was permitted to incinerate liquid wastes and store
material on the site for incineration. The operators; however, stored waste
in open lagoons, underground tanks, and as later discovered, poured liquid
wastes into agricultural drains present on the property and illegally buried
thousands of barrels of waste in pits near the back of the property.
The Michigan Department of Natural Resources (MDNR) issued notices of
violation and court orders to force the company into compliance and to
remedy past violations. The company filed for bankruptcy and 30 acres of
the property became the possession of the State in 1981. In 1982, the State
of Michigan requested the site's inclusion on the National Priorities List
and later that year, the site appeared on the Expanded Interim Priorities
List.
SITE STATUS
om 1978 to 1984, MDNR conducted site sampling studies for soils,
Jedimerit's, surface waters, residential water sources and also conducted
resident health monitoring. Subsequently, MDNR removed wastes and the
incinerator from the site from 1982 to 1983. In 1983, the U.S. EPA removed
3,600 drums of waste from the landfill area, under an immediate removal.
In 1984, under a Consent Decree entered into among the U.S. EPA, MDNR and
Potentially Responsible Parties, 75,000 tons of waste and contaminated soils
and over one million gallons of liquids were removed and disposed of
offsite. This completed the major surface cleanup of the site. The only
facilities remaining on site are an MDNR-installed truck cleaning facility
and a portion of an old office building.
ENFORCEMENT STATUS
A Consent Decree (CD) forwarded to Headquarters (HQ) on January 30, 1986
requires 87 responsible parties to undertake a RI/FS at the site. The CD
was entered in the courts on June 6, 1986. Site work which was required to
begin March 14, 1986 is continuing.
-------
Region: V Date: January 9, 1987
Site Name: Burrows Sanitation
Location: Van Buren County, Michigan
I.D. Number: MID 980410617
SITE DESCRIPTION
The Burrows Sanitation site is located in Hartford Township, Van Buren County,
in Southeastern Michigan. It comprise approximately ten acres in a rural area
one mile northeast of Hartford. A large number of hardwood trees exist within
the site boundaries. Two wetland areas border the site. The Northwest wetland
was artifically created by the construction of an earthen dam. The two wetland
areas are interconnected by drainage canal which flows along the northern
perimeter of the site. The on-site waste disposal areas identified prior to
the RI/FS included 6 unlined pits, washout areas and spill areas. The metal
hydroxide sludges and contaminated soils were removed from these identified
waste disposal areas in 1984. The RI/FS has identified a previously unknown
spill area, limited groundwater contamination, and an partially impacted wetland.
The September 1986 final remedy ROD has selected a multi-remedy action to
address these three remaining impacted media. The northwest wetland will be
drained. The contaminated groundwater will be purged and treated. The remaining
spill area will be excavated, treated, and disposed at an off-site RCRA facility
in compliance with the U.S. EPA Off-site Policy.
ACTIVITIES TO DATE
The potentially responsible parties, under an Administrative Order by Consent,
agreed to remove the metal hydroxide sludges in 1984 from the previously
identified areas. The U.S. EPA initiated a RI/FS in September 1985 and signed
a ROD on September 30, 1986. Pre-design activity was initiated October 1, 1986.
FUTURE ACTIVITIES
Negotiations with the potentially responsible parties for implementation of
the ROD are in progress. Should the private parties decline to participate
in the RD/RA, the REM II contractor will initiate the RD in the 2Q FY87 when
funding becomes available.
-------
Region: V
Date: January 9, 1987
Site Name: Cemetery Dump
Location: Oakland County, Michigan
I.D. Number: MID 980794663
SITE DESCRIPTION
The Cemetery Dump is located in Rose Township, Oakland County, approximately
35 miles northwest of Detroit, Michigan. The 4-acre site is a former sand
and gravel pit in which barrels of paint sludges, solvents, polychlorinated
biphenyls and oils were deposited and covered.
The parcel of land was subsequently subdivided and sold, and four residences
were built on site. Portions of drums have been observed on the surface of the
site and area residents have reported the discovery and removal of drum fragments
and waste deposits encountered during gardening and other activities. Five
domestic wells, located within 100 feet of the site perimeter, derive drinking
water from the same unconfined aquifer. The same aquifer is continuous in the
Cemetery Site area and is used as an area wide water supply.
ACTIVITIES TO DATE
The site was placed on the NPL in 1982. The Michigan DNR entered into a
Cooperative Agreement in May 1984, with U.S. EPA to conduct the RI/FS and
Phased Feasibility Study (PFS). The RI/FS will evaluate the groundwater and
any remaining contaminated soil and is scheduled for completion in the first
quarter of FY 1988.
After an initial site evaluation a source control operable unit was recommended.
After analysis of existing data and development of the PFS, a two million
dollar alternative, to excavate and dispose of approximately 250 buried drums,
was proposed. The selected alternative was approved by the Regional Administrator
in September 1985.
The MDNR RI/FS contractor is developing the remedial design for the operable
unit. The RI/FS will determine if further remedial action is necessary for the
remaining contaminated soils, determine the extent of any groundwater contami-
nation, and propose the appropriate final action.
FUTURE ACTIVITIES
The revised intermediate design package for the operable unit was submitted by
MDNR in July 1986. The design is expected to be completed during the second
quarter FY 87. The scope has been expanded to include clean-up levels for
contaminated soils. The Record of Decision will be amended accordingly.
-------
Region: V
Date: January 9, 1987
Site Name: Charlevoix Municipal Well
Location: Charlevoix, Michigan
I.D. Number: MID 980794390
SITE DESCRIPTION
The City of Charlevoix is located in Northern Michigan in Charlevoix County
on the shores of Lake Michigan. The City's single municipal well supplies
potable water to a year-round population of 3,500 with a summer population of
5000. The City requires an average of 0.76 MGD (million gallons/day), with a
maximum demand of 2.0 MGD during peak periods.
The City's municipal well consists of a shallow, large-diameter clear well
connected to two 225-foot-long horizontal flumes that are buried under the
beach of Lake Michigan parallel to the shore. The flumes collect groundwater
and lake water and channel it into the well, where it is then pumped into the
distribution system.
ACTIVITIES TO DATE
In September 1981, the Michigan Department of Public Health (MDPH) detected
trichlorethylene (TCE) ranging in concentrations from 13 to 30 parts per billion-
(ppb) in the Charlevoix water supply. A monitoring program was begun and
continued to detect gradually rising levels of TCE in the raw water intake. In
December 1982, concentrations of TCE exceeded 100 ppb. At that point, a diffused
aeration system was installed in the caisson to remove some of the volatile
organic chemicals. The aeration system presently holds the concentration of
TCE in the water supply system to below 50 ppb.
The site was placed on the National Priorities List dated August 1983. U.S. EPA
began a remedial investigation and feasibility study (RI/FS) at the site in
September 1983. A Focused Feasibility Study (FFS) was prepared in May 1984 to
evaluate potential remedies for the contaminated water supply, while work on
the remedial investigation continued. The FFS and endangerment assessment
recommended constructing a Lake Michigan intake line and direct filtration
water treatment plant to limit the threat of exposure. The new treatment plant
is currently under construction and should be completed in January 1987. The
RI/FS was completed in May 1985. It showed that the plume of contamination
would leach into the lake naturally in 50 years, or with treatment, in 30 years.
A limited action consisting of groundwater monitoring and institutional controls
was recommended and approved in the ROD. The State of Michigan did not concur
with this decision. Due to the State's non-concurrence with the final ROD,
matching funds have not been appropriated for groundwater monitoring. In
December 1986, U.S. EPA received a letter from the State of Michigan indicating
that they were now willing to undertake the monitoring program outlined in the
September, 1985 ROD.
FUTURE ACTIVITIES
U.S. EPA is awaiting receipt of Michigan's cooperative agreement application
to initiate the monitoring program, because of the need for the State's 10%
cost share. A pre-final inspection of the Water Treatment Plant is scheduled
for January 15, 1987. The plant is expected to be fully operational shortly
thereafter.
-------
Region: V
Date: January 9, 1987
Site Name: Forest Waste Products
Location: Otisville, MI
I.D. Number: MID 980410740
SITE DESCRIPTION
Forest Waste is a privately-owned landfill and lagoon operation which was
open from 1972-1978. It received various industrial wastes and on certain
occasions accepted PCB and PBB contaminated wastes. The facility was charged
with various violations over the course of its operation by the county health
department.
ACTIVITIES TO DATE
Fencing completed as IRM in Summer 1984. ROD for operable unit remedial action
on lagoons signed 6/30/86. Remedial Investigation (RI) activity was initiated
in December 1983. Superfund showdown adversely impacted RI progress in fourth
quarter 86 and first quarter 87. RI budget depleted September 1986 - early
January 1987.
FUTURE ACTIVITIES
Some RI field work is needed on the landfill. This activity is scheduled for
Winter 1987. RI completion targeted for first quarter FY 88.
Design of operable unit will begin once funding is available.
-------
imu.xnmj.uu qutKl l-UK THt SITE OF: GRATlUl CUUNIY LHNUHLL
***•*•**•******************#*•*•***** ********
REGION V SUPERFUND SYSTEM
ENFORCEMENT DATA BASE
SITE NAMEi GRATIOT COUNTY LANDFILL SITE IDi MID980506281
SITE DESCRIPTION
The Gratiot County Landfill is a 40-acre facility located just outside of
St. Louis, Michigan. Between 1971 and 1974, the landfill received an
estimated 80 tons of polybrominated biphenyl (PBB) from the nearby Velsicol
Chemical Corporation Plant, also a Superfund site. The improper disposal of
this waste resulted in contamination of groundwater under the site and
surface water on and around the site.
In December of 1982, Velsicol, pursuant to a Federal Consent Decree, agreed
to pay the State of Michigan $13.5 million dollars to investigate and
remediate the landfill. Remediation of the landfill includes a 3-foot thick
slurry wall around the landfill perimeter, a 5-foot thick clay cap, a vent
system to control gas buildup and a pumping system to control groundwater
levels within the landfill. Most of this work was completed by June of
1985. The work that remains is deciding what to do with ground water that
is removed from the landfill. For relatively small quantities, the on-site
evap- transpiration bed will be used. For large quantities construction of
a pipeline to the Velsicol deep injection well may be necessary. Current
estimates of ground water quantity indicate that the evapo-transpiration bed
will be adequate.
SITE STATUS
Remedial Action is essentially complete. Minor tasks to be completed
during FY 1987.
ENFORCEMENT STATUS
No pending enforcement activities. Project was funded by a $13.5 million
settlement between the State and the Velsicol Corporation December of 1982,
NPL deletion being considered for Fourth Quarter FY 1987.
-------
Region: V
Date:
Site Name:
Locati on:
ID Number:
January 9, 1987
Metamora Landfill
Metamora, Michigan
MID 980506562
SITE DESCRIPTION
Closed landfill suspected of containing thousands of buried drums. Groundwater
beneath site is contaminated with organic and inorganic chemicals, but off-site
contamination has not been detected.
ACTIVITIES TO DATE
MDNR has initiated RI/FS through a cooperative agreement with U.S. EPA.
Operable unit ROD for limited drum excavation and disposal was signed in
September 1986. OU will address two of five suspected major drum disposal
areas.
FUTURE ACTIVITIES
RD for operable unit expected to be complete in Summer 1987.
-------
Region: V Date: January 9, 1987
Site Name: Northernaire Plating Company
Location: Cadillac, Wexford County, Michigan
I.D. Number: MID 020883609
SITE DESCRIPTION
Northernaire Plating Company is a former electroplating facility located at
1002 Sixth Street in Cadillac. The site was placed on the National Priorities
List in July 1982. Plating operations were conducted from 1971 to 1981 in a
5000 square foot building located on 12.75 acres. A municipal well field lies
to the northeast of the site and subdivision is located directly north of the
site.
In 1978, two domestic wells two blocks from Northernaire were found to be
contaminated with hexavalent chromium. Soil and groundwater sampling has
confirmed that cadmium and hexavalent chromium entered the groundwater from
the site through two private drywells and a private sewer system.
ACTIVITIES TO DATE
The U.S. Environmental Protection Agency (U.S. EPA) initiated a removal action
on July 5, 1983. The cleanup activities lasted one month. During the time of
the cleanup, the site was patrolled by off duty policeman. Thousands of gallons.
of acids, cyanide wastes and waste hypochlorite were removed. A portion of the
private sewer was also removed. The Michigan Department of Natural Resources
entered into a Cooperative Agreement with U.S. EPA in September 1984, to conduct
a remedial investigation and feasibility study (RI/FS) to determine the extent
of contamination.
Due to the complex geology, U.S. EPA in conjunction with the State, performed
an additional phase of RI to further define, vertically and horizontally, the
boundaries of contamination.
In September 1985, U.S. EPA designated an alternative for a source control
operable unit remedial measure to remove the source of continued contaminant
migration from the site. At this time the design of the selected remedy is in
draft (approximately 95% complete) with an estimated cost of $75 thousand.
FUTURE ACTIVITIES
The draft supplemental RI report is under review. The FS will be incorporated
with the Cadil.lac regional RI/FS, being conducted by the State with 307 money.
U.S. EPA will contribute proportionately to that cause.
The design for the operable unit is expected to be completed in the second
quarter FY 87.
-------
Date- October 17. 1986
Sf.fi Name: Novaco Indjstries
Location: Temperance. MI
ID Number: 08
SITE DESCRIPTION
Novaco Industries 13 a one-building facility locatec at 94ii Summerfiela Road.
Temperance, Micm'gan. A balow ground plating tank located within the Novaco
building leaked an unknown qjant'ty of :hrcmic acid into the groundwater on or
before June 13, 197-1.
The Novaco well and two wells to the west becane contamnated with h-exavalent
chromium. The two properties to the west, the VFW cost and the Moyer residence,
are part of the Novaco Study A-ea. The s*te *as placed or. the NPL in September,
1983 in Group 7.
ACTIVITIES T0 DATE
Novaco Industries initiated a aroundwater extraction and treatment program from
July to November 1979. Approximately 122,000 gallons of contaminated groundwater
and 400 Ibs. of chromium were extracted. The extraction and treatment was
discontinued by Novaco before all the cnromijm haa been removed.
The Michigan Department of Natural Resources and the Monroe County Health
Department monitored the groundwate** f^om 1979 until 1981. The U.S. EPA began
the remedial investigation/feasibility study (RI/'FS) in February, 1984.
The RI/FS showed remediation is necessary to protect the public health and the
environment. The selected cost effective alternative will extract contaminated
groundwater, treat the groundwater and'discharge it into a nearby creek. The
State of Michigan concurs with the selected remedy. The Regional Administrator
signed the Record of Decision (ROD) on June 27, 1986.
FUTURE ACTIVITIES
When funding is available, the Army Corps of Engineers will proceed with the
design phase of the project.
-------
DATE MINTED! 10/ 9/1986
** SITE INFORMATION QUERY FOR THE SITE OFt VELSICOL PLANT SITE
**-*•»•*•*-*»•*•*-*•»•*•*-*•»*••*•*•* •*••*•***•*«•**********•*•*••*
REGION V SUPERFUND SYSTEM
ENFORCEMENT DATA BASE
.:TE NAMEI VELSICOL PLANT SITE SITE ID? Mioooo722«39
SITE DESCRIPTION
V .' •' r .''.' .' W V • . .' V J m V J W J •
"be Velsicol Chemical Corporation Plant site is located •'r. St. Louis,
•Michigan. From 1936 until September of 1973, Velsicol ( and Its
.-••edecessor, Michigan Chemical Corporation) produced various organic
and inorganic cnemical compounds and products at the site. Studies
ccnducted by U.S. EPA, the Michigan Department of Natural Resources and
Velsicol between 1974 and 1930 revealed widespread contamination of
rjrface soils at the plant, groundwater under the plant and in the
seciments and biota of the Pine River, which borders the plant on two (2)
sides.
In December o^ 1982, Velsicol, pursuant to a Federal Consent Decree,
agreed to implement a Plant Site Containment Program tc clean up the site.
Tne main features of the plant site containment program are
physical plant demolition, "site capping/covenng/contouring and slurry
wall containment around the site perimeter. Post containment
T.onitoring and maintenance will require inspection and repair, if
necessary, of these containment structures and monitoring and control
groundwater levels within the contained plant site. Construction
began in May of 1983 and was largely complete by September of 1984.
Contaminated water removed from the containment vault will be deep well
injected in accordance with appropriate Federal and State regulations.
SITE STATUS
.-. W .' • W W V . W'«' > • . . W J'.' w V if .''.' •
Activities in the next three months may include initiation of paperwork
to delete the site.
NPL deletion procedures were initiated in May of 1986. Deletion package
was signed by the Regional Administrator on September 30, 1986, and has
since been sent to Headquarters.
ENFORCEMENT STATUS
Velsicol has cleaned up the 1982 Consent Decree
-------
Region: V
Date: January 9, 1987
Site Name: Verona Well Field
Location: Battle Creek, MI
ID Number: MID 980793806
SITE DESCRIPTION
Municipal well field that is contaminated with volatile organic compounds
(VOCs). The Well Field serves approximately 35,000 people and several
major industries.
ACTIVITIES TO DATE
Bottled water for affected residents - 6/83 - 1/84
IRM - Construction of air stripper, three new production wells - 3/84 - 8/84
Emergency action - temporary carbon system until IRM complete - 4/84 - 10/84
Operable unit (OU) - construction of groundwater extraction system - 10/86 - present
FUTURE ACTIVITIES
Substantial completion of groundwater extraction system for Thomas Solvent
OU. Bid package to be sent out to prospective bidders for soil vapor
extraction system.
-------
Region: V
Date: January 9, 1987
Site Name: Arrowhead Refinery
Location: Hermantown, Minnesota
I.D. Number: MND 980823975
SITE DESCRIPTION
The Arrowhead Refinery site is located 8 miles northwest of Duluth along
Route 53 in Hermantown, Minnesota. The refinery reclaimed waste oil which
generated waste that was discharged into an on-site 2-acre lagoon and a waste-
water ditch. On-site soils, sludge, groundwater and surface water are
contaminated with VOC's, PAH's, and heavy metals. Compounds are primarily
trichloroethene (TCE), benzene lead, beno-z-pyrene, and trans dichloroethane.
Potential on-site and off-site exposure to contaminated sludge, soil and ground-
water may pose unacceptable health risks. Currently off-site exposures are
not occurring, but the potential exists for contaminant migration.
ACTIVITIES TO DATE
After inclusion of the site on the National Priorities List in 1983, the
U.S. Environmental Protection Agency (U.S. EPA) conducted a Remedial Investigation/
Feasibility Study (RI/FS) from June 1984 to August 1986. A remedy was selected
by U.S. EPA on September 30, 1986. The State of Minnesota is withholding its
concurrence pending the results of further investigation during design.
The selected remedy includes the excavation and treatment of 4,300 cubic yards
of sludge and 20,000 cubic yards of contaminated soils. A groundwater pump-
out'system will be constructed to hinder off-site contaminant migration and
restore the aquifer to acceptable levels.
FUTURE ACTIVITIES
U.S. EPA and the State of Minnesota are currently planning to implement design
investigations. It is anticipated that design investigations will last one
year. The next phase (design plans and specs) will not start until the State
of Minnesota makes assurances for their 10% match for construction costs in
accordance with Superfund requirements.
-------
SITE INFORMATION QUERY FOR THE SITE OFi BURLINGTON NORTHERN
**
REGION V SUPERFUND SYSTEM
ENFORCEMENT DATA BASE
SITE NAMEi BURLINGTON NORTHERN SITE IDi MND000686196
SITE DESCRIPTION
The Burlington Northern (BN) site was included on the National Priorities
List issued by the U.S. Environment Protection Agency (EPA) in December
of 1982. The site is located just outside Brainerd, Minnesota, about one-
half mile west of the Mississippi River. BN has owned and operated the
railroad tie treatment plant on this site since 1907 and it is still in
operation. The plant uses creosote mixtures to preserve railroad ties. In
the 1950's, a creosote-fuel oil mixture was used. The process currently
consists of pressure treatment using a heated creosote/coal tar mixture.
Wastewater generated from the wood treating process historically has been
sent to a shallow, unlined surface impoundment for disposal. The first such
impoundment eventually filled with sludge and in the 1930's'was buried under
clean fill. A second impoundment built at that time was then used until
October of 1982, when a wastewater pretreatment plant was completed. The
discharge of wastewater to the disposal ponds generated a sludge that
contaminated both the soils and groundwater beneath the pond. The primary
constituents of concern are polynuclear aromatic hydrocarbons (PAH)
compounds and phenols.
ENFORCEMENT STATUS
The Enforcement Decision Document (EDO) was signed on June 4, 1986. The
selected remedial alternative is on-site treatment with final capping.
Burlington Northern committed to performing the RI/FS and RD/RA in a Consent
Order.
-------
51 It itAlUi
Remedial Investigation completed, reviewed and approved. Feasibility Report
"" bmitted.
July 1985: Burlington Northern (BN) installed the well wizard samplers in
the monitoring wells the Summer quarterly sampling round of groundwater and
surface water, installed additional well. Began construction of sewer
lines for the gradient control well system.
August 1985t BN Feasibility study was submitted.
Septembe" 1985i A meeting was held in Roseville with Potentially
Responsible Parties (PRPs) and Minnesota Pollution Control Agency (MPCA) to
discuss feasibility study.
October 1985t The Fall groundwater sampling round was completed. BN
completed the July of 1985 groundwater monitoring report. The construction
of the treatment area was completed. BN completed removal of contaminated
soils in the old wastewater disposal pond. BN began pumping the gradient
control wells. The temporary waste stockpile was covered.
November of 1985i A test plot monitoring report summarizing 1985 data was
completed. Additional RI investigations report was submitted. BN completed
the Fall (October) Groundwater Monitoring report.
December 1985i BN completed and submitted the Part B Permit Application for
closure of the surface impoundment. U.S. EPA submitted EDO Delegation
Anaylsis Summary.
January 1986i A plan was submitted to access the in-field effectiveness of
the gradient control system. BN has been and will continue NPDES
sampling and submittal of monthly monitoring reports as required by the
pe rmi t.
ebruary 1986i The authority to make a remedy selection for the BN site is
legated to Region V Regional Administrator. U.S. EPA, MPCA and BN met to
iscuss Part B Permit Application and closure plans for Brainerd Tie
Plant.
March 1986i Nothing to report.
April 1986s BN completed the Spring quarter of groundwater sampling.
Construction was completed by the spray irrigation system. BN submitted a
report providing additional discussion of the 1985 reporting year's
groundwater data and a comparison to the previous year's groundwater data
for the Brainerd Tie Plant.
May 1986i The hi-vol samplers were installed around the treatment area. BN
spread. 120 tons of manure on the treatment area. Tensiometers were
installed.
The first application of contaminated soils and sludges was applied to the
treatment area. The operation of treating contaminated soils and sludges
was initiated including air monitoring, soil sampling and irrigation. An
automatic pump was installed for the waste pile leachate.
Remedial action at the site is currently being implemented by Burlington
Northern in accordance with the requirements of the Enforcement Decision
Document signed by the Regional Administrator on June 4, 1986.
Operation of the treatment area continues. BN has completed tie-in of the
ACW-3 to sewer lines. Therefore, the gradient control well system is in
ull operation.
-------
Region: V
Date: January 9, 1987
Site Name: Kummer Sanitary Landfill
Location: Northern Township, Minnesota
I.D. Number: MND 980904049
SITE DESCRIPTION
Kummer Landfill is located in Northern Township Minnesota bordering the City
of Bemidji. On-site monitoring wells and off-site private residential wells
have been contaminated with numerous VOC's. Seven downgradient residents
have been advised to discontinue use of their wells for potable purposes.
Bottled water has been provided by the State.
ACTIVITIES TO DATE
An RI/FS for the drinking water operable unit was completed by the State of
Minnesota in early 1985. Exposure Assessment concluded a 10~4 risk due to
drinking contaminated water. A Record of Decision was signed in June of 1985
selecting a new municipal water supply as the remedy to provide the affected
residents with clean water. Design was begun in December of 1985.
FUTURE ACTIVITIES
Design currently still underway. U.S. EPA/MPCA considering the possibility
of revising the selected alternative to include the hook-up to the City of
Bemidji.
-------
Region: V
Date:
Site Name:
Location:
1.0. Number:
January 9, 1987
LeHillier/Mankato, MN
Blue Earth County, MN
MND 980792469
SITE DESRCIPTION
The LeHillier/Mankato site is located 80 miles southwest of Minneapolis-
St. Paul. The site involves the unincorporated community of LeHillier
(Pop. 500) and the City of Mankato (Pop. 30,000). A tricloroethylene (TCE)
plume from an unknown source in the LeHillier area threatens to contaminate a
downgradient municipal water supply for the City of Mankato. Most residents
in the LeHillier area are now serviced by an alternate water supply funded
through Housing and Urban Developement (HUD).
ACTIVITIES TO DATE
After inclusion on the National Priorities List the U.S. Environmental
Protection Agency (U.S. EPA) conducted an Remedial Investigation/Feasibility
Study from 8/84 to 8/85. A bottled water program was administered by U.S. EPA
and Minnesota Pollution Control Agency while the LeHillier HUD water system was
being constructed from 12/84 to 7/85. A remedy was presented to the public in
8/85. Based on favorable public response, a Record of Decision was signed on
9/27/85.
The cost effective remedy will block TCE migration from reaching Mankato's
water supply and remediate the aquifer down to 10-6 cancer risk levels by pumping
and treating contaminants over a 5-10 year period. The remedy will also include
extension of the HUD system to a small number of LeHillier residents.
FUTURE ACTIVITIES
The State of Minnesota, through a Cooperative Agreement with the U.S. EPA,
signed April 1985 negotiating a contract with the contractor that prepared the
remedial investigation/feasibility study (RI/FS) reports. Contractor/State
imdemnification issues and lack of funding have delayed initiation of design.
U.S. EPA is expected to intervene and indemnify the contractor per SARA. Once
the contract is awarded, design will take six months.
-------
REGION V SUPERFUNO SYSTEM
ENFORCEMENT DATA BASE
SITE NAMEi OAKDALE DUMP SITES SITE IDi MND980609515
SITE DESCRIPTION
Covers 40 acres. Consists of three adjoining properties that were used for
the disposal of industrial wastes during the 1950's. Includes a trenched
wetland excavated for waste burial of drums and other industrial wastes.
Organic chemical contamination of ground water and surface water.
SITE STATUS
3M has completed Remedial Action except for pumping of ground water and
monitoring. The pumpout system has recently become operational.
The Oakdale disposal site consists of three adjoining properties that were
used for the disposal of industrial wastes during the 1950s. It is
estimated that over 100,000 drums of waste products have been buried there
in addition to large quantities of other solid industrial wastes.
The three adjoining properties are referred to as the Brockman, Abresch and
Eberle sites after the property owners at the time the sites were used. The
greatest activity was probably at the Abresch site in the mid-to-late 1950s
when large trenches were dug in this area which is wetlands and drums
containing chemical wastes were disposed of in the trenches. Disposal
methods used at the Brockman site were comparable to those used at the
Abresch site. The Eberle site was an abandoned gravel pit which was used as
an open burning site for soild waste and solvents.
The Minnesota Pollution Control Agency (MPCA) and 3M, a major Potentially
Responsible Party (PRP) for the site, conducted initial investigations of
the site before an Administrative Order by Consent was signed. Private
wells near the site indicated the presence of benzene and iso-propyl ether.
3M conducted a hydrogeologic study of the site.
In July of 1983, 3M, MPCA and U.S. EPA signed an Administrative Order by
Consent for 3M's undertaking of an RI/FS, RD and RA at the site. The
activities primarily consisted of 1) groundwater study, 2) excavation, 3)
pump-out system and 4) groundwater monitoring.
The current status of te site is as followsi the groundwater study and
excavation are completed; the pump-out system became operational in August
of 1935 and will continue for 30 years along with groundwater monitoring.
The Order has been continually in compliance status.
ENFORCEMENT STATUS
3M continues with order to pump groundwater.
Minnesota Pollution Control Agency (MPCA) approves of other remedial action
taker, by Potentially Responsible Parties (PRPs).
-------
DATE : - • • -T -ssis
t- '. - » I - «• i
SITE NAME: Perham Arsenic
Perham, MN
SITE DESCRIPTION
A snail burial s^te covering .25 acre ir Perham, Minnesota. The state
did extensive sampling of soils and groundwater at the site and detected
arsenic contamination. The source of the contamination is buried excess
arsenic-laced bait from a program in the 30's and 40's to control grasshoppers,
ACTIVITIES TO DATE
A state-lead, -state-funded RI/FS was completed for the site in June 1984.
The recommended alternative for the site was limited excavation of
contaminated soils with disposal at a lazardous waste landfill. This
remedial action was completed by the state in June 1985. The site has
been capped and quarterly groundwater monitoring in the site vicinity, to
determine the effectiveness of the remedial action, is continuing.
FUTURE ACTIVITIES
After obtaining three rounds of samples from the groundwater monitoring well.s
(expected by April, 1987), the data will be evaluated to determine the
adequacy and'effectiveness of the remedial action. At that point, a
determination will be made to either continue groundwater monitoring or
propose deletion of the site from the NPL.
-------
** SITE INFORMATION QUERY FOR THE SITE OFi REILLY TAR/MN
****************************************
REGION V SUPERFUNO SYSTEM
ENFORCEMENT DATA BASE
SITE NAMEi REILLY TAR/MN SITE IDi MND980609804
SITE DESCRIPTION
The Reilly Tar and Chemical NPL site occupied about 80 acres of land in St.
Louis Park, Minnesota. The site was owned and operated by the Reilly Tar
and Chemical Corporation from 1918 to 1972, which during the plant's
operation creosote, a wood preservative, was produced and timber was treated
and stored on the site. Creosote wastes were discharged overland into a bog
south of the site, spilled into a deep multi-aquifer well, and contaminated
a major source of drinking water supply.
SITE STATUS
There are three conceptual operable units involved with the Reilly Tar
remedial response. These includei 1) restoration of drinking water
supply to St. Louis Park, 2) containment or treatment of groundwater
in contaminated aquifers, and 3) source control of the bog and
contaminated soil at the site. In 1983, an RI/FS was concluded and a
ROD Signed on June 4, 1984, for the drinking water operable unit.
Reilly Tar, per ROD, recently completed the design of the GAC system,
which in conjunction with the existing St. Louis Park treatment system,
will provide a sufficient drinking water supply. Construction has been
completed with the fully operable system on line since July 9, 1986.
Reilly Tar is responsible for completion of the balance of the RI/FS in
surficial aquifer and initiation of all remedial actions including
pumping, treating and monitoring all affected aquifers within two years
of si.gning the Consent Decree.
ENFORCEMENT STATUS
The Consent Decree (CD) has been signed by Potentially Responsible
Parties (PRPs), the State, the EPA Regional Administrator, EPA Headquarters
and the Department of Justice (DOJ). Subsequent to a 30-day public comment
period, it was signed and entered with the Federal Court by Judge Magnuson
on Septemoer 4, 1986. RI/FS and RD/RA work is progressing pursuant to the
-------
Region: V
Hate: January 9, 19R7
Site Name: TCAAP/New Rrighton/
Location: Arden Hills/St. Anthony, MN
I.n. Number: MN 7?1382?n90R
SITE DESCRIPTION
The study area is approximately 25 square miles in the Twin Cities-North area.
The main problem is volatile organic compounds in the rlrinking water aquifer.
The M.S. Army base is a potential major contributor to the contamination.
There are other potential sources, namely, 3 landfills, an abandoned refinery,
and the former site of a solvent recycler, all near the Army base.
ACTIVITIES TO DATF
Federal - In 1QR3-19R4, the U.S. Environmental Protection Agency (U.S. FPA)
funded 3 IRMs for alternative water supplies to effected communities.
U.S. FPA has also funded the Minnesota Pollution Control Agency
(MPCA) through a Cooperative Agreement to conduct a regional ground-
water Remedial Investigation (RI) for the study area. A Phased
Feasibility Study (PFS) for alternative water supply for the City of
New Rrighton has been completed and a Record of Decision (ROD) was
signed in June 19R6. A PFS for alternative water supply for
St.. Anthony Village was completed in December IPRfi and a RHD is
anticipated for February, 19R7.
U.S. EPA Federal enforcement actions conducted in May, IQRfi unsuccess-
fully attempted to develop a cooperative agreement to coordinate
U.S. Army, Honeywell and U.S. FRA studies.
State - MPCA is conducting a regional groundwater RI for the study area.
U.S. Army * Honeywell - U.S. Army has initiated several Remedial Actions
(RA) at some of the source locations on the base.
U.S. Army is proposing to conduct a limited scope
RI/FS for the study area. Honeywell has initiated
several RA's at their source locations on base and
has done some limited area off-base groundwater RI
work.
FUTURE ACTIVITIES
When funding becomes available, RDs/RAs will be conducted for alternative water
supplies for New Rright.on and St. Anthony. The state-lead regional RI/FS is
scheduled for completion by December, 1987. U.S. FPA and MPCA is continuing to
pursue an agreement with U.S. Army to develop an area-wide comprehensive RI/FS
and RA based on the new Superfund law.
-------
Region: V
Date: January 9, 1987
Site Name: Arcanum Iron & Metal
Location: Arcanum, Ohio
I.D. Number: OHD 017506171
SITE DESCRIPTION
Arcanum Iron and Metal is located in Darke County in Southwestern Ohio. It
was operated as a battery recycling facility from the early 1960's to 1982.
Due to the operation of the facility, soil, groundwater, and sediment in a
nearby ditch are contaminated with lead and other heavy metals.
ACTIVITIES TO DATE
RI/FS was completed in July of 1986. Exposure assessment concluded there
was an unacceptable risk due to soil and groundwater ingestion. The Record
of Decision was signed in September of 1986, with the selected alternative
consisting of removal of contaminated soil to a RCRA-approved facility,
monitoring groundwater, and drainage control.
FUTURE ACTIVITIES
Design is scheduled to begin in the second quarter of FY87. The Corps of
Engineers is currently in the process of selecting an A/E Firm for design.
-------
"" Silt INhUKMAIlUN QUERY hUK IMC :>!,,. u, . „..,.,, „:.... . u.»n,4u..
******** ************************** *********
REGION V SUPERFUND SYSTEM
ENFORCEMENT DATA BASE
SITE NAMEi CHEM-DYNE CORPORATION SITE IDi OHD074727793
SITE DESCRIPTION
The Chem-Dyne facility is located on a 10-acre site in the northern part of
the City of Hamilton, Butler County, Ohio. It was in operation from the
Fall of 1975 to February i960, providing waste handling services to major
industries in the area and elsewhere. When the facility was placed 1n
receivership in February, 1980, there were between 25,000 and 30,000 drums
of waste and approximately 300,000 gallons of bulk materials on site. As a
result of actions on the part of the receiver and waste generators, this was
reduced to 12,000 drums and 213,000 gallons of bulk waste by November of
1981.
During its period of operation, the facility was the subject of numerous
citizen complaints from chemical odors. In addition, there-were several
fires at the site as a result of mishandling chemicals. Discharges to the
Great Miami River through the Ford Hydraulic Canal resulted in five fish
kills in 1976, one of these extended for over 30 miles downstream and killed
millions of fish. Extensive groundwater contamination by volatile organic
compounds has also been documented at the site and offsite.
SITE STATUS
The first Federal action was taken at the site in 1980 under Section 311
of the Clean Water Act to remove several drums of shock-sensitive material
from the site. In 1982, a Removal Action was taken to remove bulk waste and
sludges stored in loading docks and a leaking tank. In 1983, the U.S. EPA
and U.S. A.C.E. initiated an Interim Remedial Measure (IRM) to complete the
reduction of drummed and bulk wastes at the site. An RI/FS for the site was
initiated by the U.S. EPA in March of 1983 and finalized in November of
1984. Negotiations between the U.S. EPA and the responsible parties
resulted in the signing of a Consent Decree which requires the
responsible parties to conduct a complete remediation of the site.
-------
ENFORCEMENT STATUS
This Decree, was signed on October 9, 1985, provides for an overall
.remedial action which includes the following elements!
1. building demolition and partial soil removal.
2. composite clay/membrane cap over site.
3. groundwater extraction, treatment and reinjection system.
4. compliance monitoring wells and contingency mechanisms.
The soil removal portion of the work has already been completed and the
balance of the work began in October of 1985. The groundwater extraction
system will be operated for a minimum of 10 years and longer, as necessary,
to remove contaminants from the plume to acceptable levels.
These remedial actions are estimated to cost $12 million.
Phase I and II of the Remedial Action have been completed. The Phase I work
included installation of all on-site extraction and reinjection wells,
installation of off-site monitoring wells, demolition of all on-site
structures, preliminary site grading and installation of on-site
forcemains. Phase II of the Remedial Action construction included
the installation of all off-site extraction and reinjection wells,
piezometers, forcemains and monitoring wells and the installation of multi-
media cap. Construction of the groundwater treatment system began in
October of 1986 and was completed by December 15, 1986. All planned
construction for the remedial action has been completed.
During shakedown of the system, several problems were encountered. The
jor problem discovered is with the electrical system which powers the well
imps. The Trust is currently working to resolve this problem. In the
interim., the Trust is contemplating starting the treatment plant using the
wells that are not affected by the electrical problem.
-------
Region: V
Date: January 9, 1987
Site Name: Fields Brook
Location: Ashtabula, Ohio
I.D. Number: OHD 980614572
SITE DESCRIPTION
The Fields Brook site is in Ashtabula County in Northeastern Ohio. The brook
drains a 5.6 square mile watershed in Ashtabula County. The brook initially
flows through an industrial area consisting of chemical plants, and then through
a residential area in the City of Ashtabula. Brook sediment is contaminated
with high levels of VOC's, PCBs, base-neutral compounds and heavy metals.
ACTIVITIES TO DATE
RI/FS completed in July of 1986. Exposure assessment concluded a 10~2 excess
cancer risk due to sediment ingestion and dermal absorbtion of sediment exists
to residents. ROD signed in September of 1986 with the selected alternative
consisting of the excavation of contaminated sediment to the 10~6 health risk
level, dewatering, and partial landfilling and partial incineration.
FUTURE ACTIVITIES
Negotiations with the PRPs are currently in progress. Several pre-design
activities are planned for Summer of 1987 along with beginning an RI/FS to
address sources of contamination to Fields Brook and a study of the Ashtabula
River.
-------
Region: V
Date: January 9, 1987
Site Name: New Lyme Landfill
Location: New Lyme, Ashtabula County,
Ohio
I.D. Number: OHD 980794614
SITE DESCRIPTION
The landfill occupies approximately 40 acres of a 100-acre tract. The site is
surrounded on three sides by wetlands. The closest residents lie within 1000
feet of the site. These households (approximately 10) are presently using the
groundwater as their drinking water source. The northern portion of the site
drains directly into Lebanon Creek which is five miles upgradient of a public
water intake. The groundwater at the site appears to be under artesian
conditions and therefore, groundwater generally moves through the landfill
and discharges as leachate.
ACTIVITIES TO DATE
The New Lyme Landfill site was included on the National Priorities List issued
by the U.S. EPA in December 1982.
The landfill began operation in 1969 and accepted household, commercial,
industrial and hazardous waste such as lacquer thinner, peroxide, chlorinated
solvents, xylene and laboratory chemicals.
Data collected during the remedial investigation conducted from August 1983
to August 1984 has indicated that contamination is present in the soil
(2.5 ppb benzo(a)pyrene, 26 ppb chloroform), groundwater (4 ppb dichloroethane,
5 ppb chloroform), and leachate (54 ppb benzene, 162 ppb TCE, 100 ppb vinyl
chloride). The levels present pose a threat to the environment (wetlands) and
human health through ingestion or direct contact. The excess lifetime cancer
risk for ingestion of groundwater and soil is greater than 10~4 and for
adsorption of leachate is greater than 10~6.
Remedial alternatives were evaluated in the feasibility study to address the
landfill and the leachate leaving the site. A Record of Decision was signed on
September 1985. The selected alternative includes:
1) Installation of RCRA cap;
2) Extraction/containment wells around perimeter of
landfill to dewater landfill and eliminate leachate
production;
3) On-site treatment of contaminated groundwater and
leachate;
4) On-site consolidation of contaminated sediment;
5) Gas control, groundwater monitoring, fence.
The extraction wells must operate indefinitely to maintain the effectiveness
of the remedy. The estimated present worth of the project is $10.8 million.
FUTURE ACTIVITIES
If funding becomes available in February, 1987, remedial design is anticipated
to begin in March 1987 and be completed by December 1987.
-------
Region: V
Date: January 9, 1987
Site Name: Old Mill Site
t
Location: Rock Creek, Ashtabula County
Ohio
I.D. Number: OHD 980510200
SITE DESCRIPTION
The site lies in a rural village setting with the closest residences approxi-
mately 75 feet from the property boundary. The site consists of two separate
parcels of land on which approximately 1,200 drums of hazardous waste were
stored in an uncontrolled manner. The drums and a few inches of contaminated
soil were removed as an emergency action in November 1982. A six-foot cyclone
fence was installed around a portion of the site to minimize potential for
direct contact with contaminated soil. Although most residents are using the
municipal drinking water source, there are two downgradient residences within
1/4 mile of the site using the groundwater.
ACTIVITIES TO DATE
A remedial investigation/feasibility study (RI/FS) was conducted from November
1983 to May 1985. Groundwater is contaminated with volatile compounds up to
4,800 ppb TCE, 300 ppb PCE, 19,000 ppb ethylbenzene and 43,000 ppb lead, 5,100
ppm PNAs and volatile organics. The levels of priority pollutants found pose a •
threat to the environment and to human health through direct contact and ingestion.
The excess lifetime cancer risk for soil and groundwater is greater than 10-3.
Remedial alternatives were evaluated in the FS to address these problems. The
Record of Decision was signed in August 1985. The remedial action which has
been chosen for implementation at the site includes the following:
- Removal and off-site disposal of 95 percent of contaminants
in soil - constitutes removal to levels which are adequate
to protect public health and the environment (4,300 cubic
yards).
- Groundwater extraction and treatment (using granular
activated carbon) to a target groundwater contaminant
concentration of 10~5 carcinogenic risk level.
- Institutional constraints will be established to prevent
use of the contaminated groundwater until the 10-° risk
level is reached through treatment and subsequent
attenuation:
- Public water supply to two downgradient residences
potentially affected by contaminated groundwater.
During the public comment period, there was concern that incineration of the
contaminated soil was not chosen for action at this site. As part of the design,
the availability of incinerators and the feasibility of incinerating the soil
will be assessed.
FUTURE ACTIVITIES
The remedial design has been initiated by the REM II contractor. The estimated
present worth of the project is $5.1 million. Design completion is anticipated
by May, 1987.
-------
Region: V
Hate: January 9, 1987
.Site Name: Eau Claire
Municipal ueii Field
Location: Eau Claire, Wisconsin
I.n. Nunher: Win 98(1870054
SITE HESCRIPTION
The Eau Claire Municipal Well Field site encompasses the northern area of
the City of Eau Claire, boardered on the north and the west by the Chippewa
River. The site includes a shallow sand and gravel aquifer contaminated
with several volatile organic compounds (VOCs) including 1,1-Dichloroethylene,
Trichlorpethylene, 1,1,1-Trichloroethane, and 1.1-nichloroethane. The
aquifer is the sole source of drinking water for the City of Eau Claire. The
Eau Claire Municipal water system serves approximately 57,0nn people.
ACTIVITIES TO DATE
On June in, 1P85 a Record of necision was signed for construction of an
air stripping treatment system for treatment of the municipal water supply
This action is an Initial Remedial Measure (IRM), scheduled for completion
fourth quarter FY 87. Remedial Investiation (RI) field work began
Winter 1Q8R-86. A first phase of PI activities is completed. RI funds
were depleted May 1986-early September 198fi. No progress on the RI was
made during that time period.
FUTURE ACTIVITIES
IRM-construction completion is scheduled fourth quarter FY 87.
The second phase RI activities will begin February-March 1987. Issuance
of final RI report is scheduled for August 1087. Issuance of final FS
report is scheduled for October 1987. Final Record of necision signature
is scheduled for necember 1987.
-------
Region: V Date: January 9, 1987
Site Name: Schmalz Dump
Location: Harrison, Calumet County,
Wisconsin
I.D. Number: WID 980820096
SITE DESCRIPTION
The Schmalz Dump is on the shore of Lake Winnebago, approximately 30 miles
southwest of Green Bay. The 5-acre site is part of a now designated wetlands
area. The site owner accepted various types of debris, including boiler fly
ash and solid waste, in an effort to fill his property. In 1978 and 1979 the
owner accepted debris from a demolished building contaminated with polychlorinated
biphenyls (PCBs). Samples collected in 1979 indicated elevated levels of PCBs
and heavy metals.
In 1979, the Wisconsin DNR and Attorney General filed suit against the property
owner and the company that owned the demolished building. Due to lack of
direct evidence of the source of the PCBs, the judge ruled against the State.
ACTIVITIES TO DATE
In 4QFY84, the site was added to the NPL and an RI/FS was begun. Following an
initial site evaluation it was recommended that a source control operable unit .
be implemented, and a fence be installed around the building debris. After
analysis of existing data and the development of a phased feasibility study
(PFS), a two million dollar alternative, to excavate the building debris from
the wetland and dispose-of it in an off-site landfill was approved in August
1985. A preliminary design for the operable unit was prepared as part of the
PFS.
The U.S. EPA contractor was retained to complete the remedial design/remedial
action (RD/RA) for the operable unit in an effort to expedite the project and
contend with seasonal constraints posed by the wetlands water table. The
Remedial Design was funded May 7, 1986, through a work assignment with the
Agency's REM II contractor. The RD is scheduled for completion March 23, 1987.
The design for the site entails construction of a temporary berm along the
interface of the debris and the pond to prevent dispersion of contaminants
during excavation, and construction of a loading and dewatering pad. Demolition
debris will be dredged, dewatered, transported off-site, and disposed of in an
approved landfill. (Note: Material is unsuitable for incineration.) Water
retained in the bermed area and collected during dewatering will be treated and
discharged, back to the pond.
The Scope of Work for the RI/FS was designed to characterize the entire site.
Field work was geared to sampling activities to determine if additional measures
are needed at the site, and if contamination exists outside of the building
debris area. The initial phase of field work for the RI was completed in
November, 1985. Additional field work was completed in April 1986. The final
RI report has been submitted for Agency approval.
FUTURE ACTIVITIES
The contractor is currently completing the FS. The estimated completion date
is May 15, 1987. Advance Notice for the RA contractor was advertised in the
CBD July 1. Bid documents will be sent to all qualified contractors once
funding is available for the project. Delays in reauthorization could postpone
construction of the site until next year (after wet season).
-------
SITE INFORMATION QUERY FOR THE SITE OFt ASF MATERIALS/GREENUP
REGION V SUPERFUNO SYSTEM
ENFORCEMENT DATA BASE
NAMEi A&F MATERIALS/GREENUP SITE IDi ILD980397079
SITE DESCRIPTION
The A3F Materials site is located on three and three quarters acres of land
on West Cumberland Street in Greenup, Illinois. It began operation in March
of 1977 and continued until it shut down in 1980. The operation processed
waste materials (including, but not limited to oil, sludge, caustic and
sulfuric acid) into fuel oil and fire retardant chemicals. During the
course of operations, there were numerous violations of the permit issued to
A&F Materials by the Illinois Environmental Protection Agency. By March of
1978, four storage lagoons became filled and began to overflow,
contaminating soil and drainage pathways leading to the Embarras River. In
addition, twelve steel storage tanks containing a mixture of waste oils
(contaminated with PCB's and organics), sludges, spent caustics, spent
acias, contaminated water and other waste products, were located on the
site. The tanks had failed on several occasions, releasing their contents.
After the closure of the facility in 1980, the site was classified as an
abandoned hazardous waste site under CERCLA and was included on the proposed
National Priorities List (NPL) of December of 1982.
SITE STATUS
Between 1980 and 1983, four separate actions were taken at the site to lower
the immediate potential of releases.
In September of 1984, a partial Consent Decree was entered into by four
companies (the Consenting Defendants) who agreed to undertake surface
cleanup at the site. An RI/FS was prepared by the Consenting Defendants
which detailed the nature and extent'of the surface and ground water
contamination and proposed remedies. On June 14, 1985, the EDO was signed
approving the proposed surface cleanup at the site. The surface cleanup was
completed September 21,'1985.
ENFORCEMENT STATUS
A Remedial Action addressing the ground water issues discussed in the RI/FS
remains to be negotiated with the Consenting Defendants.
An Enforcement Decision Document (EDO) for the groundwater remedy was
signed on August 14, 1986. The EDO was then sent to the Potentially
sponsible Parties (PRPs). The PRPs have submitted a groundwater
mitoring plan in.late 1987 to the U.S. EPA.
-------
Rpgion: V nate: -lanuary Q, 1Q87
Site Name: Acme Solvents Reclaiming, Inc.
Location: Morristown, Winnehago County,
II 1i nois
I.n. Number: Il.n nwiP?RP
SITE DESCRIPTION
This ?0-acre site is located approximately five miles South of "ockford,
Illinois. Land use in the surrounding area includes agriculture, quarries and
low density family residences.
From 1Q60 to 1Q73, the site served as a disposal facility for paints, oils,
and still bottoms from a solvent reclamation plant in Rockford, Illinois.
Bastes wpre dumped into depressions that were created from previous quarrying
activities or by scraping overburden from the near surface bedrock to form
herms.
ACTIVITIES TO DATF
A Remedial Investigation completed in November, 1.QR4 revealed concentrations of
semi-volatile and volatile organic compounds in the soil ranging up to several
thousand milligrams per kilogram fmg/kg) and concentrations of PCRs up to
several hundred mg/kg. Off-site migration of the plume presently affects nine
domestic wells, and possibly seven more in the near future.
Rased orr alternatives developed in a Feasibility Study., a Record of
was signed -on September ?7, 1QR5. The selected remedy consists of the following
major components:
1. Provision of an interim alternate water supply to affected
residences by installation of home carbon treatment units;
2. Continued study of groundwater and bedrock to determine cost-
effectiveness of further remediation measures; and
3. Fxcavation and incineration of waste materials and contaminated
soils, with disposition of non-incinerahle wastes to an off-site
RCRA approved hazardous waste landfill.
Early in May, 19ftfi, the 11 month negotiations ended in bifurcation of the above
ROD components. The PRP's would complete elements 1 and ?; IF.PA would undertake
element 3, soil incineration, under an advance match Cooperative Agreement (CA).
Implementation of incineration as a higher cost alternative technology prolonged
and complicated negotiations. On .luly 1, the PRP's notified the Agency of their
intent to begin excavation of the soil for landfill disposal.
The PRPs have almost completed the site excavation. Consequently, the State
has terminated its CA for design activities. The consent order for ROn elements
1 and ? above was finalized September 30, IQftfi. This site is now an enforcement
lead.
The PRPs have removed more soil than previously estimated. The land ban
regulation has impeded the PRPs ability to finish site cleanup. The Agency
suspects that the group may also be having somp financial as well as technical
difficulties in disposing of the remaining contaminated soils.
FIITIIRF ACTIVITIES
It is uncertain as to how the Agency will proceed with the PRPs to ensure site
cleanup.
-------
SITE INFORMATION QUERY FOR THE SITE OF- ACME SOLVENT RECLAIMING INC
REGION V SUPERFUND SYSTEM
ENFORCEMENT DATA BASE
E NAMEi ACME SOLVENT RECLAIMING INC SITE IDi
SITE DESCRIPTION
The Acme Solvent Reclaiming, Inc., site covers 20 acres in a rural area of
Winnebago County, about 1.5 miles from Morristown, Illinois. Starting in
1960, Acme reclaimed waste solvents through distillation. Still bottom
material and waste drums, both full and empty, were disposed of into
numerous shallow, unlined pits. In late 1972, the State started an
administrative action requiring Acme to stop its disposal operations. In
1973, the waste ponds were covered over, although partially buried drums
were visible.
Monitoring by the State and County, which started in April of 1981,
detected low levels of organic compounds, including trichloroethylene,
methylene chloride, and tetrachloroethylene, in shallow private wells.
Four private wells were closed, and the residents began to use bottled
water. The shallow aquifers are hydrologically connected to the deeper,
highly productive aquifers that supply water to large industrial and
municipal wells in the Rockford vicinity.
SITE STATUS
D has been approved September 27, 1985. The ROD allows for on-site
cineration, additional groundwater study and provides target soil
clear, up levels.
In contradiction to the ROD, the Potentially Responsible Parties (PRPs)
began to remove sludges and contaminated soil from the site. Approximately,
87% of the highly contaminated material has been removed and disposed at
RCRA landfills. Some contaminated material remaining at the site
because of the RCRA land, disposal ban.
Activities planned for the period January 1, 1987 through April 1, 1987
include;
1) °i-ovision of bottled water.
2) Preparation, submittal and review of RI/FS planning documents.
3) Start of RD/RA for home treatment units.
ENFORCEMENT STATUS
IL .
Negotiations for RD/RA were concluded on April 18, 1986. Agency will allow
settlement with Potentially Responsible Parties (PRPs) for additional RI/FS
work and alternate water supply. Technical details have been worked out
The Consent Order has been signed by the PRPs Illinois Environmental
Protection Agency (IEPA) public comment penod has beer, closed and the
Birder became effective December 5, 1986.
-------
Enforcement Report, Page 2
Region V
Date: 1-8-87
Site Name: Acne Solvent Reclaiming, Inc.
Location: Morristown, Illinois
ID Nunber:
SITE DESCRIPTION
The site consists of a 20 acre parcel of which approximately five acres
were used for disposal of still bottoms fron solvent recovery,
non-recyclable solvents, oils, paints, and drums. Contaminated
groundwater has migrated from the site through a fractured bedrock
aquifer and has contaminated several nearby residential wells. Another
NPL site, Page!'s Pit, is located across the street from the Acme
entrance road.
PAST ACTIVITIES
Activity
Listing on NPL
RAf"iP
Info Letters
RI/FS
Start date
12-30-82
6-83
End date
9-8-83
2-83
7-83
2-85
Comments
RD/RA Negotiation
ROD
6-85
RD
PRP Notice
6-86
7-86
4-86 Partial Settlement
Fund-financed RD
9-27-85 Selected Alternative
Technology, additional
RI, Alternative Water
Supply
State lead, advance
match (Stopped due to
PRP removal action)
Proceed! ng witn
alternative contrary
to ROD
-------
Enforcement Report, Page 3
FUTURE ACTIVITIES
Activity
Projected
Start Date
Projected
End Date
Comment
Source Material
Removal
7-86
6-86
PRP financed, contrary
to ROD (delayed due
to land disposal
restrictions)
Supplemental
Alternate Water
Supply (RD/RA)
12-86
12-86
4-88
2-87
PRP financed
PRP financed
-------
Region: V
Date: January 9, 1987
Site Name: Byron Salvage Yard
Location: Byron, Ogle County, Illinois
I.D. Number: ILD 010236230
SITE DESCRIPTION
The Byron Johnson Salvage Yard operated during the 1960's and early 1970's as
a salvage yard and unpermitted landfill. The approximately 20 acre site is
presently inactive. General rubble and domestic refuse such as refrigerators,
old cars and car parts are scattered throughout the site. Interspersed are
collections of waste drums and plating materials such as buffing wheels.
ACTIVITIES TO DATE
According to an RI completed in June 1984 by n'Appolonia under contract to
Illinois EPA, there are 504 surface drums and an estimated 11,400 buried drums.
Contaminants found in some of the drums are lead, arsenic, cyanide, halogenated
organics and low-level PCB's. Some drums are considered RCRA-ignitable according
to the closed-cup flash test. The estimate of excessively contaminated soil
on-site is approximately 3,600 cubic yards. Soils are contaminated with lead,
nickel, zinc, cyanide and organic halogens.
Groundwater under the site and, to some extent, down gradient is contaminated
with heavy metals, cyanide and volatile organics. TCE as high as 710 ppb has
been found in some nearby residential drinking-water wells. Whole-house carbon
filtrations systems were recently installed -in nine homes near the Salvage Yard
under an emergency removal action. A Federal lead RI/FS is underway to deter-
mine the source and extent of groundwater contamination in the two aquifers of
concern, and to address potential remedial alternatives.
A Phased Feasibility Study (PFS) was completed in June 1986, to provide residents
further down gradient from the Salvage Yard with an alternate water supply.
Approximately 100 homes have been impacted by low levels of TCE (less than
50 ppb to date) in their individual water wells. A Record of Decision (ROD)
was signed September 23, 1986, to install whole-house carbon filtration units
in the affected homes as a temporary remedy until ground water remediation is
undertaken. State of Illinois has refused to accept O&M responsibilities and
liability for this remedy. Illinois EPA has therefore committed funds to extend
a municipal water supply to the impacted area.
A ROD for a drum and excessively contaminated soil removal was completed in
March 1985, and a remedial design was approved in October 1985. The site clean-
up has not been accomplished due to an initial lack of funding and the lack of
a compliant off-site disposal facility in Region V. Two facilities in Region V
have recently came into compliance with the CERCLA off-site facility policy.
However, Illinois EPA has decided to conduct the source removal entirely with
state funds and they have established a project completion date of December 22,
1986.
FUTURE ACTIVITIES
The ground water RI/FS by the REM II contractor, although slowed by funding
shortfalls, is nearing completion of the RI phase. The Remedial Investigaion
Report is due December 7th; Feasibility Study is scheduled for completion
February 28, 1987.
-------
Region: V
Date: January 9, 1987
Site Name: Cross Brothers
Location: Pembroke Township, Illinois
I.D. Number: ILD 980792303
SITE DESCRIPTION
The Cross Brothers hazardous waste site is located approximately 15 miles east
of the City of Kankakee, Illinois within Pembroke Township of Kankakee County.
Abner and James Cross operated a drum and pail reclaiming operation at the site
from 1961 to 1980. The operation employed a crude and extremely haphazard
process resulting in the indiscriminate dumping of large quantities of dyes,
paints, inks and solvents into the soil. Drums and pails unsatisfactory for
reclamation were either stockpiled or buried in waste trenches.
The site is a 13 acre parcel of property in an area of low density single family
housing. Outside the site's immediate vicinity, the land use is primarily
agricultural. Therefore, the waste/contamination at the site represents a
potential human/environmental threat via direct contact, airborne emissions and
groundwater contamination.
ACTIVITIES TO DATE
A site investigation (7/80) by the Illinois Attorney General's office initiated
an Illinois State Court order to close down and cleanup the site. The site was
then listed on the National Priorities List (12/82).
A cooperative agreement (CA) was entered by the U.S. EPA and IEPA resulting in
a Remedial Investigation/Feasibility Study (RI/FS) which was finalized by IEPA
(7/84). The report was subsequently found to be insufficient by the U.S. EPA.
The CA, between the U.S. EPA and IEPA, was then ammended (5/85) to incorporate
further RI/FS work addressing the deficiencies of the original work.
A Record of Decision (ROD) (3/85) was signed by the Regional Administrator
supporting initial remedial measures (IRM) chosen for the site. The IRM work
consisted of removal of surface containers along with excavation and removal of
visibly contaminated soils and buried trenches. The IEPA (9/85) decided to
undertake the entire project under the "Build Illinois" program when contention
arose concerning U.S. EPA's current off-site policy. The actual IRM site work
has been completed (10/85-11/85). With the IRM completed, the second RI/FS was
initiated.
FUTURE ACTIVITIES
The main activities planned are to:
1. finalize the Quality Assurance Project Plan; and
2. begin major field activities.
-------
Region: V
Date: January 9, 1987
Site Name: LaSalle Electrical Utilities
Location: LaSalle, LaSalle County, Illinois
I.D. Number: ILD 980794333
SITE DESCRIPTION
The LaSalle Electrical Utilities (LEU) National Priorities List site is located
in west-central LaSalle County, at 2427 St. Vincent Avenue in the city of
LaSalle in north-central Illinois.
LEU is a former manufacturer of electrical equipment. Operations at the plant
began prior to World War II, and in the late 1940's the plant began utilizing
polychlorinated biphenyls (PCBs) in the production of capacitors. This manu-
facturing practice continued until October 1978. In May 1981, the company
ceased operations after it was ordered to do so by the Illinois Attorney General
and the Illinois Environmental Protection Agency (IEPA). The facility has been
abandoned since that time.
Information is limited on the waste management practices of the company both
on and.off the property. Manifests document legal disposal procedures in the
years following the regulation of PCBs, and undocumented reports allege that
PCB-contaminated waste oils were regularly applied as a dust suppressant both
on and off the property as late as 1969.
ACTIVITIES TO DATE
The IEPA .and the U.S. EPA have conducted numerous investigations at the site
from late 1980 through 1985. These studies have shown that extensive PCB
contamination exists both on the LEU property and in the nearby areas. The
contamination is primarily limited to the soils but buildings in the affected
area and groundwater near the LED property have also shown contamination.
A Phased Feasibility Study (PFS) was completed in July 1986. The PFS identified
alternatives for cleaning up the contamination off the LEU property. A Record
of Decision outlining the selected alternative and authorizing funds for imple-
mentation was signed by the Regional Administrator on August 29, 1986. The
selected alternative is excavation of off-site soils .contaminated with over
5 ppm PCB and incineration of the excavated material with a mobile unit on the
LaSalle Electric property. The design work began in October 1986, and the
actual cleanup should begin late in 1987.
A work plan detailing the additional RI work necessary has been developed and
is being implemented. This work addresses the extent of soil contam-
ination on the LEU property and the extent of groundwater contamination resulting
from that soil contamination.
FUTURE ACTIVITIES
A Feasibility Study of alternatives to remediate those problems will be developed.
The recommended alternative for dealing with the LEU source area should be
chosen by approximately October 1987.
-------
Region: V . Date: January 9, 1987
Site Name: Outboard Marine Corporation/
Waukegan Harbor
Location: Waukegan, Lake County, Illinois
I.D. Number: ILD 000802827
SITE DESCRIPTION
The Outboard Marine Corporation/Waukegan Harbor site is located on the west
shore of Lake Michigan approximately 40 miles north of Chicago in Waukegan,
Illinois and consists of approximately 37 acres. The areas which are
contaminated are the Upper Harbor, Slip 3, and about 10 acres of land on the
northern edge of Outboard Marine Corporation's (OMC) property. The contaminated
sections of CMC's property are the North Ditch, the Parking Lot, the Oval
Lagoon, and the Crescent Ditch. All but the Parking Lot are part of a local
surface drainage area that empties into Lake Michigan.
ACTIVITIES TO DATE
Numerous investigations at the site have indicated that approximately 1.1
million pounds of PCB's contaminate the site. Approximately 300,000 pounds are
in the harbor, and the remainder is on OMC'c property. It has been estimated
that as many as 45 pounds of PCB's are released into Lake Michigan each year
while an additional 45 pounds per year are released into the air. As a result
the site was included on the National Priorities List in December 1982.
Since March 1978, the U.S. Environmental Protection Agency (U.S. EPA) has been
involved in numerous legal battles with OMC, including a suit under the Clean
Water and Refuse Acts seeking a site cleanup, and one in the U.S. District
regarding the U.S. EPA's use of an administrative warrant to gain access to
OMC's property for design of a remedy. On September 23, 1985, the Seventh
Circuit Court ruled that the- U.S. EPA's use of this administrative warrant was
not justified. The U.S. EPA, the Department of Justice, and the U.S. Attorney's
Office are reviewing their options. The final resolution of the various cases
is not expected for some time.
On May 15, 1984, a Record of Decision was signed authorizing $21 million for
the design and cleanup of the entire site. This remedy is the only fund-balanced
remedy to date. The recommended alternative consists of:
1. Dredging of the Upper Harbor down to 50 ppm;
2. Dredging and deep excavation of Slip 3;
3. Construction of a bypass sewer line through the North Ditch;
4. Construction of a slurry wall around, and a clay cap over
both the Oval Lagoon and Crescent Ditch after hot spot
(over 10,000 pppm) removal;
5. Containment of parking lot contamination by slurry wall;
6. Construction of an above ground containment cell on parking
lot area to hold contaminated materials removed fro the
Upper Harbor and Slip 3; and
7. Fixation and off-site disposal of materials excavated from
Slip 3, the Crescent Ditch, and the Oval Lagoon (hotspots).
Design work began in December 1984 but was put on hold in mid-March 1985 in
definitely due to the lack of site access. The design was 30 percent complete.
FUTURE ACTIVITIES
Both the U.S. EPA and the Illinois Environmental Protection Agency are evaluating
a cleanup proposal that was submitted by OMC in December 1986.
-------
** SITE INFORMATION QUERY FOR THE SITE OF 5 WAUCONDA SAND & GRAVEL
REGION V SUPERFUND SYSTEM
ENFORCEMENT DATA BASE
SITE NAMEi WAUCONDA SAND & GRAVEL SITE IDi ILD047019732
SITE DESCRIPTION
This site is located in a rural and agricultural community approximately
30 miles northwest of Chicago, Illinois. This 74-acre site contains 43
acres of unpermitted landfill and nine acres of permitted landfill. The
site is bordered on the east and south by residential homes; on the west
by agricultural land and on the north by Mutton Creek.
Before 1950, the site property was used as a sand and gravel excavation pit.
From 1950 to 1977, the site was used as a landfill. The refuse deposited at
the landfill consisted of residential garbage, construction debris and some
industrial sludges and drums with undetermined contents. In 1980, the
Illinois Environmental Protection Agency (IEPA) found inorganic and organic
contamination in a private well adjacent to the eastern boundary of the
landfill. Prior to site scoring, there was a report of disposal of gross
amounts of PCB's at the landfill, and PCB's were detected in nearby wells.
ENFORCEMENT STATUS
On June 10, 1986, U.S. EPA and Illinois Environmental Protection Agency
(IEPA) reached an agreement with nine companies (W.R. Grace;
Morton-Thiokol; Waste Management of Illinois, Inc.; Honeywell, Inc.;
Exxon Chemical Americas; Wells Manufacturing Company; Mail-Well Envelope
Company; Ink Specialties Company; and Illinois Bronze Paint Company). The
Agreement requires the companies to implement the interim remedial measures
approved in the ROD (complete the cap repair, leachate collection, and
fencing) and conduct a supplemental RI/FS. The Agreement became effective
on July 28, 1936.
The Potentially Responsible Parties (PRPs) are in compliance with the
Agreement, the schedule for completion of the IRM will have to be
revised.
During completion of this work, U.S. EPA plans to try to identify additional
PRPs.
-------
SHE STATUS
August 1986i The Remedial Investigation was completed in August of 1984 and
pplemental groundwater monitoring was conducted until the Summer of 1985.
PCB's were detected during the RI, and the data was inadequate to fully
evaluate ground-water remedial alternatives. However, the RI did document a
release of silver, cyanide, and chromium to the surface water, and a
release of benzene, n-nitrosodiphenylamine, vinyl chloride, nickle and
tetrachlorethene to the ground water. Leachate seeps have contaminated
surface water with low levels of metals and volatile organic compounds.
Groundwater is also contaminated with low levels of metals and some VOCs.
A Record of Decision (ROD) was signed, September 30, 1985 for an operable
unit which addressess problems associated with existing surface conditions
(i.e., leachate discharge, erosion, excessive site use for recreational
purposes). This initial remedial measure consists of leachate collection,
site cap repair and installation of a fence. The capital cost is estimated
at $1.6 million. Further study of the groundwater is recommended to
determine the depth of the landfill and the risks associated with continued
releases to the groundwater.
A group of Potentially Responsible Parties (PRPs) formed a group and has
agreed to complete the interim remedial measures and the additional
RI/FS.
September 1986: The PRPs are now installing monitoring wells for the
RI/FS. The PRPs .submitted the first draft of the IRM design and U.S. EPA
and Illinois Environmental Protection Agency (IEPA) provided their comments.
tie revised IRM design should be submitted by September 26, 1986. U.S. EPA
Vd IEPA will try to provide an expedited review so that the work can be
Itlated and completed this Fall of 1986.
December 1986: The PRPs completed the first round of sampling. The IRM
design was approved in November of 1986. This approval is too late to allow
construction before winter. Therefore, the construction will have to be
rescheduled to the Summer of 1987.
-------
ACTIVITIES
PAST ACTIVITIES
ACTIVITY
RAMP
RI/FS
ROD
Sent Info, letters
Sent Notice Letters
Negotiations
START DATE
6/83
3/15/83
3/25/85
8/12/85
COMPLETION .DATE
3/22/83
8/01/85
9/30/85
6/25/85
8/9/85
5/15/86
FUTURE ACTIVITIES
ACTIVITY
Monitoring Well Installation
Cap Repair Design Review
Residential Well Evaluation
Phase I Sampling
Phase II Sampling
Additional Info Letters
Cap Repair Construction
DATE
Aug-Oct. 1986
Aug-Nov. 1986
Aug-Dec. 1986
Sept-Dec.1986
February, 1987
March, 1987
May-Aug. 1987
-------
SITE INFORMATION QUERY FOR THE SITE OFj ANDERSON ROAD LANDFILL
REGION V S'JPERFUNO SYSTEM
ENFORCEMENT DATA BASE
SITE NAMEi ANDERSON ROAD LANDFILL SITE IDi IND981200330
SITE DESCRIPTION
The Anderson Road Landfill is an active municipal landfill in northeastern
Monroe County. An inactive portion of it contains PCB materials from
capacitors disposed by Westinghouse along with Municipal waste. The
proposed settlement states that PCB-contaminated materials exposed will be
excavated and incinerated. This is one of the "Westinghouse sites" near
BloomingtoN, Indiana.
Under the Consent Decree (CD), the Potentially Responsible Party (PRP) must
excavate and incinerate exposed PCB-contaminated materials. The area will
then be capped and revegtated.
SITE STATUS
Surface capacitors have been removed. The remaining remedial design is
underway.
Fully executed Consent Decree (CD) was entered into the U.S. District Court
an August 22, 1985.
ENFORCEMENT STATUS
Negotiations are currently underway regarding removal and incineration of
PCB materials on site.
-------
REGION V SUPERFUND SYSTEM
ENFORCEMENT DATA BASE
SITE NAMEi BENNETT STONE QUARRY SITE IDi IND006418651
SITE DESCRIPTION
Bennett's Dump is located west of the junction of Indiana Highways 37 and 46
on Packinghouse Road about two miles northwest of Bloomington. Capacitors,
electrical components and other wastes were dumped in the area in the early
1960's. PCB's were discovered in a dump in April of 1983. An estimated
two- thirds of an acre of exposed waste is adjacent to a stream that flows
into Stoutes Creek. Partially buried capacitors have been observed on the
banks of that stream. Surface water contamination in the area has been
documented. Nearby quarries are owned by Edwin Bennett and are currently
being quarried.
To date, the U.S. Environmental Protection Agency has removed surface
material, installed a temporary drainage cap and fenced the area. Because
of the fractured limestone geology, ground water flowing through the area
can easily carry contaminants from their sources.
An estimate of volume to be excavated is 55,000 cubic yards. Excavated
material will be incinerated.
SITE STATUS
Remedial design is underway.
ENFORCEMENT STATUS
Fully executed Consent Decree (CD) was entered into the U.S. District
Court on August 22, 1985.
-------
Region: V
Date: January 9, 1987
Site Name: Lake Sandy Jo/M&M Landfill
City of Gary
Location: Lake County, Indiana
I.D. Number: IND 980500524
SITE DESCRIPTION
Lake Sandy Jo/M&M Landfill is a former 40-acre burrow pit lake located in
southeast Gary, Lake County, Indiana. From 1971 to 1980 the lake was gradually
filled with construction and demolition debris, industrial wastes, municipal
wastes and suspected drummed wastes. Approximately 80% of the wastes are
believed to be below the water table in the shallow Calumet aquifer. The site
was placed on the National Priorities List in 1982 because of potential
contamination of a drinking water aquifer.
ACTIVITIES TO DATE
A Remedial Investigation/Feasibility Study was completed in July 1986. Surface
soils and sediments in and around Lake Sandy Jo are contaminated with polyaromatic
hydrocarbons (PAHs) and heavy metals. U.S. EPA's Emergency Removal Section
constructed a security fence in April 1986 around the perimeter of the site to
restrict access and thus alleviate threat from direct contact. Shallow ground-
water quality around the site has been degraded but does not currently exceed
primary drinking water standards except for benzene in a well cluster on the
southeast boundary of Lake Sandy Jo. The recommended alternative for the site
involves sediment excavation, a soil cover, monitoring, and an alternate water
supply for citizens with private wells in the area. The alternate water supply
is a cautionary measure against potential future releases from the site to the
shallow groundwater. The ROD was signed by the Regional Administrator
September 26, 1986. The Remedial Design will be prepared by the REM IV Contractor
CH2M Hill, and is scheduled to being in February.
PAST ACTIVITIES
ACTIVITY
START DATE
END DATE
COMMENTS
Ramp 3/83
RI/FS 2/84
ROD
Sent Info Letters 12/84
Sent Notice Letters 11/86
11/83
9/86
9/26/86
Two Phase RI
Final Remedy
On-going
FUTURE ACTIVITIES
ACTIVITY
START DATE
END DATE
COMMENTS
Remedial Design
2/87
-------
** SITE INFORMATION QUERY FOR THE SITE OFi LEMON LANE LANDFILL
REGION V SUPERFUND SYSTEM
ENFORCEMENT DATA BASE
SITE NAMEi LEMON LANE LANDFILL SITE IDi IN0980794341
SITE DESCRIPTION
Lemon Lane Landfill is an 11-acre site located on the western edge of
Bloomington. Three acres are owned privately and the remainder by the City
of Bloomington. The site is partially overgrown with vegetation. A fence
was erected around the site. The geologic setting is karst, fractured lime
stone.
Capacitors containing PC3 oils from the Westinghouse Corporation plant in
Bloomington were disposed of on-site from 1950 to 1964. Citizens reports
say capacitors were routinely broken open by adults and children to scavenge
copper from the interior parts. Reports also indicate that capacitors were
carried offsite to local residences. :.
Soil sampling by the Indiana State Board of Health has shown PCB
contamination ranging from 0.1 parts per million (PPM) to 330,000 ppm. To
date, U.S. Environmental Protection Agency and the Indiana State Board of
Health have not detected PCB's in nearby residential wells. Approximately,
176,000 cubic yards of material will be excavated and incinerated from Lemon
Lane Landfill.
SITE STATUS
Currently Westinghouse has submitted proposals for interim measures of
groundwater monitoring and covering of the landfill, and removal of the
surface capacitors.
Remedial design is underway.
ENFORCEMENT STATUS
Fully executed Consent Decree (CD) was entered into the U.S. District
Court on August 22, 1985.
-------
Region VI Date: 01/15/87
Site Name: Cecil Lindsey
Location: Newport, Arkansas
ID Number: ARD980496186
SITE DESCRIPTION
The site covers 4.5 acres near Newport, Jackson County, Arkansas. The site
was used as a salvage operation from the early 1970's to 1980, where machinery,
automobiles and scrap metals were collected. Previously, the City of Diaz used
the site to dispose of municipal waste.
ACTIVITIES TO DATE
Activities Start Date End Date
RI 10/83 12/85
FS 05/85 12/85
ROD signed 04/86
RD 06/86 09/86
The remedy is to install two additional monitoring wells and monitor
the groundwater for 1 year.
FUTURE ACTIVITIES
State and Federal funds necessary to begin RA should be available in March 1987,
-------
Region: VI Date: 01/15/87
Site Name: Frit Industries
Location: Walnut Ridge Arkansas
ID Number: ARD059636456
SITE DESCRIPTION
Frit produces micronutrients (trace element additives) for fertilizer. On
February 18, 1979, a fire consumed portions of a product storage facility.
Water used to extinguish the fire was released into the environment and
surface run-off. Samples of soil taken from drainage ditches on and off the
facility have revealed the presence of lead, copper, zinc, and cadmium above
background. Surface waters receiving runoff from the site present a potential
for contamination of downstream water supplies, livestock water supplies, and
warm water fisheries. The surface water receiving the runoff from the Frit site
is Coon Creek, which is a groundwater recharge area for the Coon Creek Eastern
Discharge Area, presenting a potential for groundwater contamination.
ACTIVITIES TO DATE
EPA prepared an Administrative Order on Consent under authority of CERCLA to
remedy problems at the site. The AO was signed by the company in February 1983,
to eliminate surface water runoff, monitor groundwater, and to conduct an
environmental study of Coon Creek for three years.
An initial evaluation of groundwater at the site found no need for groundwater
remedial action. The construction of the surface runoff collection and
treatment system was completed January 25, 1985. The final biological survey
and the analytical results of water and sediments system from Coon Creek were
received in September 1986. The final report on groundwater monitoring was
received in December 1986.
FUTURE ACTIVITIES
Frit is a candidate for deletion from the NPL in FY 1987. A meeting will be
scheduled with ADPC&E to discuss the status of the site.
-------
Region: VI
Date:
Site Name:
Location:
ID Number:
01/15/87
Gurley Pit
Edmondson, Arkansas
ARD035662469
SITE DESCRIPTION
Gurley Pit is an open pit used for the disposal of sludges and filter
material from the re-refining of used motor oil. Sampling shows contamination
from hydrocarbons, heavy metals (primarily lead, zinc and nickel) and low
level PCBs. The pit also contains large quantities of contaminated rain
water. The pit has overflowed on at least two occasions into a nearby
surface stream. The pit was used for disposal from 1970 to 1975.
ACTIVITIES TO DATE
o Site listed on NPL 09/08/83
o PRPs decline to conduct RI/FS 09/01/83
o EPA conducts RI/FS and Endangerment Assessment - completed 04/18/86
(source control operable unit)
o PRPs decline to conduct remedy citing lack of funds - 09/06/86
o Case referred from Region to OECM/Department of Justice for cost recovery
and remedy implementation - 09/30/86
o Enforcement Decision Document signed - 10/06/86
o The Remedy is to stabilize solids and put in on-site RCRA vault, treat and
discharge water
FUTURE ACTIVITIES
o RI/FS start for groundwater operable unit - date dependent upon
reauthorization
-------
Date: 1/15/87
Site Name: Vertac
Location: Jacksonville, Ar.
ID Number:
SITE DESCRIPTION:
The site is a herbicide manufacturer which, as a result of inadequate waste
disposal controls, is contaminated by chlorinated phenols, herbicides,
insecticides, and dioxin. Soils, surface water, and groundwater
have been contaminated both on-site and off-site in the area of Bayou Meto
and Rock Branch Creek, and the Jacksonville West sewage treatment plant.
ACTIVITIES TO DATE:
The current and former owners were required, via Consent Decree, to submit
a proposal for an on-site remedy. The proposal was completed in February
1983. The ADPC&E negotiated an on-site remedy with the company; however,
the EPA did not agree with the remedy. A dispute resolution trial on the remedy
began on June 4, 1984. On-site work was initiated on August 1, 1984 however,
was not completed until Fall 1985, due to rainy season postponements.
A final RI Report on the off-site study which includes Bayou Meto, Rocky
Branch Creek and a sewage treatment plant, was submitted to the EPA in
December 1985. The Feasibility Study of the off-site area was completed and
a public meeting was held July 15, 1986, public comment period lasted until
9/12/86. The onsite remedy is to construct a slurry wall around former disposaal
areas, repair existing clay caps and close out cooling water panel.
FUTURE ACTIVITIES:
Vertac has proposed on-site incineration as a method of destroying waste in
drums at the site. Vertac has been working with the ADCP4E and Region 6
RCRA Program to obtain certification for use of a mobile incinerator to
carry out this proposal. Preparing Responsiveness Summary and negotiations
with PRPs.
-------
Region VI Date: 01/15/87
Site Name: Bayou Bonfouca
Location: Slidell, Louisiana
ID Number: LAD980745632
SITE DESCRIPTION
The Bayou Bonfouca (American Creosote) site is an abandoned wood-treating
facility covering 55 acres in St. Tammany Parish in Slidell Louisiana. The
creosote plant began operation on the site in 1882, until the 1960's. Waste
was routinely discharged to an onsite drainage canal that flowed into the
Bayou. In 1970 a fire destroyed the plant causing release of a large amount
of creosote, resulting in contamination of the land and the Bayou.
ACTIVITIES TO DATE
Phase I Source Control
Activity Start Date End Date
RI 05/84 12/84
FS 03/85 08/85
ROD signed 08/85
RD 05/86
Phase I Remedy: Offsite landfill - for all solids
Offsite deep well injection - for all liquids
Phase II Management of Migration
Activity Start Date End Date
RI 04/85
FS 10/85 Public meeting held 7/17/86
The comment period was extended by Lee Thomas until October 30, 1986.
The PRP has declined involvement in the RD/RA due to lack of funds.
FUTURE ACTIVITIES
ROD for Phase II - 2nd Qtr. FY 87
Due to remedy permanance criteria of SARA, the Region has changed its original
recommended remedy of an on-site landfill to utilization of a destructive
remedial technology. The proposed Phase I remedial action (off-site landfill)
will now be consolidated with more permanent Phase II action.
-------
Date: 01/15/87
Site Name: Bayou Sorrel
Location: Iberville Parish, Louisiana
ID Number: LAD980745541
SITE DESCRIPTION
This site which sits on 265 acres and is 20 miles south west of Baton Rouge,
and 6 miles north of the town of Bayou Sorrel in Iberville Parish, received
wastes from Petro Chemical Industries in Louisiana, Texas, Arkansas, and
Mississippi, from 1977 to 1978. Wastes consisted of pesticides/herbicides,
spent wash from boiler and process-equipment cleaning and sulfide containing
wastes from hydrocarbon processing and exploration.
ACTIVITIES TO DATE
The RI/FS started 3/84 and ended 11/86.
PRPs conducted a parallel RI/FS
The ROD was signed 11/86. The remedy is cap with slurry wall around the most
contaminated areas. PRPs have offered to conduct the remedy.
FUTURE ACTIVITIES
Sign the Consent Decree and begin the RD in the second quarter FY87.
-------
Region VI Date: 01/15/87
Site Name: Old Inger
Location: Da mow, Louisiana
ID Number: LAD980745533
SITE DESCRIPTION
Began operations in 1967 as an oil refinery. In 1976, the site was purchased
by Old Inger Oil Refinery as an oil reclamation plant for refinery waste.
In 1978, a large spill occurred. Nine storage tanks overflowed into nearby
holding ponds and swamps. Groundwater and soil are contaminated by organic
chemicals. In 1980, the site was abandoned.
ACTIVITIES TO DATE
The Remedial Investigation/Feasibility Study (RI/FS) began in September 1982.
The public meeting on the FS was held in May 1984. The Record of Decision
was signed by Lee Thomas on September 25, 1984. The remedial action to be
conducted is on-site land treatment of contaminated soils and sludges. The
Remedial Design Award was initiated in September 1984. The Final Design
Report and draft technical specifications were submitted to the EPA on
February 10, 1986. Multiple immediate removal actions have included fencing,
drainage control, berm improvements and dewatering a lagoon. On April 25,
1986, $3,589,410 was awarded to the Louisiana Department of Environmental
Quality for the first year's estimated Remedial Action Activities.
FUTURE ACTIVITIES
Site construction activites were expected to be initiated near the beginning
of calendar year 1987; however, publication of the formal invitation for bids
has been postponed, pending resolution of how EPA's Resource, Conservation
and Recovery Act Land Ban may impact the selected remedy at Old Inger.
-------
Region: VI Date: 01/15/87
Site Name: Petro Processors
Location: East Baton Rouge Parish, LA
ID Number: LAD057482713
SITE DESCRIPTION
Two separate sites are involved in this case. The Scenic Highway site began
roughly as a 20-foot deep pit which was excavated prior to 1964 to supply
soil for the construction of a nearby highway. Chemical hazardous wastes were
placed in the pit between 1964 and 1968. By 1968, the pit was full. It was
left full and uncovered until 1973. After 1973, the pit was closed and covered
with plastic sheeting and soil. At present, wastes are exposed at the surface
of this site, having seeped upward through the cover and along the bank of Bayou
Baton Rouge which flows by the Scenic site.
The Brooklawn site consists of covered disposal areas within the bluff
and batture portions of the site and two diked lagoons. The lagoons
are located in the flood plain of the Mississippi River. The site was
permitted for hazardous waste disposal, but is no longer active. Bayou
Baton Rouge flows by the drainage path from the ponds. The cypress, swamp and
bayou channel have been contaminated from overflows and spills from the site.
Previous investigations have shown significant pollutant migration within
the shallow groundwater aquifers. In 1969, a spill from the lagoons contaminate
portions of a nearby ranch and 30 cattle were killed.
ACTIVITIES TO DATE
A Consent Decree, lodged with the Court on February 16, 1984, establishes an
agreement between the Government and the Defendants for the time frame and
concept of the investigation and closure of the sites. The $50-100 million
remedy includes incineration and encapsulation of wastes with groundwater
recovery from the shallow aquifer and at least a 30-year groundwater monitoring
program. The Defendants completed a remedial investigation ("Remedial Planning
Activities") of the site in July 1985 and submitted the final report on those
activities In August 1986. The "Remedial Design and Construction Plans" were
submitted for review on September 23, 1986. The Plaintiffs completed the review
of the plans within the 90-day review period allowed by the Consent Decree. A
meeting was held on December 16, 1986 to discuss the comments. The Defendants
have begun site clearing and road construction activities.
FUTURE ACTIVITIES
The Defendants will begin construction of the vault and the support facilities.
Revisions to the design plans will be submitted during January and February
1987. Approval of the plans is expected in February, subsequent to the receipt
of the final revisions.
Start Vault construction - Feburary 1, 1987
Complete Vault Construction - September 15, 1987
Complete Scenic Site Excavation - August 1, 1988
Complete Brooklawn Excavation - September 15, 1989
Complete Remedial Action Closure - July 1, 1990
-------
Region 6
Date: July 15, 1986
Site Name: Homestake
Location: Milan, NM
ID Number: NMD007860935
SITE DESCRIPTION
The site is an active uranium mill, north of the Village of Milan in northwest
New Mexico. The company has been in operation since 1958. Seepage from two
large tailing ponds on the site has contaminated the shallow aquifer with
uranium and selenium. The aquifer provides water to residents in several
downgradient subdivisions. The water is unsafe for drinking and cooking.
NMEID identified a potential health hazard from radon gas in some of the
homes nearby.
ACTIVITIES TO DATE
A Consent Decree was signed by the company and the court in November 1983
to run water lines to the homes that are effected. The construction of
the water line was completed by Homestake and approved by the EPA in
April 1985. An RI on the radon problem is projected to begin in FY87.
FUTURE ACTIVITIES
Complete Work Plan for Radon RI/FS.
Initiate RI in third quarter FY87.
-------
Date: 01/15/87
Site Name: Hardage
Location: Criner, Oklahoma
ID Number: OKD000400093
SITE DESCRIPTION:
The site is a hazardous/industrial waste disposal facility on 60 acres located
30 miles southwest of Oklahoma City in McClain County, Oklahoma. The facility
was permitted by OSDH and operated from 1972 to 1980. Contamination of surface
water, groundwater, and surface soils has been documented. Some of the
contaminants are 1,2 - dichloroethane, toxaphene,earsenic, solvents, PCB oils,
heavy metals and pesticides.
ACTIVITIES TO DATE:
Case referred to DOJ; complaint filed in June 1986 against 35 generators/trans-
porters and operator seeking performance of remedy, groundwater migration studies,
and recovery of $1.4 million.
The RI/FS was signed 11/85
The ROD was signed ll/14/86(Source Control)
The Remedy is on-site landfill of solids, and incineration of organic liquids.
FUTURE ACTIVITIES:
Conduct negotiations for the second operable unit RI/FS.
-------
Region VI Date: 1/15/87
Site Name: Tar Creek
Location: Miami, Oklahoma
ID Number: OKD980629844
SITE DESCRIPTION
The site is an abandoned lead and zinc mine area. Surface water was contaminated
with high concentrations of heavy metals. Site had potential for contaminating
the drinking and surface water. Several people use the upper aquifer as a
source of drinking water. The lower aquifer serves the Town of Miami and is
threatened, due to several bore holes and leaking abandoned wells connecting
the aquifer.
ACTIVITIES TO DATE:
A Cooperative Agreement for RI/FS was awarded in June 1982. The FS was completed
December 1983. Public comments were received from January 26 through February 16,
1984. The final ROD was signed June 6, 1984. The remedy being implemented is
diking and diversion of two major inflow areas in Kansas and one in Oklahoma,
also plugging of 66 abandoned wells in the Roubidoux aquifer. The well-plugging
began October 23, 1984, and work was completed on the original 66 wells in June 19
During this initial well plugging an additional 17 wells were discovered. Funds
to plug these additional wells were awarded to the State in April 1986. An
emergency action was conducted in August 1985 to plug a contaminated municipal
well serving Pitcher. Construction began April 1986 on the diversion and diking.
Well plugging began July 14, 1986. Construction was completed December 1986.
EPA's final inspection was conducted on December 19, 1986 and the remedial action
was approved on December 31', 1986.
FUTURE ACTIVITIES:
O&M will be initiated in the spring of 1987.
-------
Region VI Date: 10/15/86
Site Name: Bio-Ecology
Location: Grand Prairie, Texas
ID Number: TX398U340889
SITE DESCRIPTION
The site is an abandoned industrial solid waste management facility
contaminated with heavy metals and volatile organics. The site is
located in the 100 year Hoodplain.
ACTIVITIES TO DATE
An Initial Remedial Measure was conducted in 1983 to remove the tanks.
The State was awarded funds to conduct the RI/FS in April 1982. The
FS was released for public comment in December 1983; The Assistant Admin-
istrator signed the ROD on June 6, 1984. The remedial action to be implemented
is construction of an onsite RCRA landfill. Remedial Design funds were 'awarded.
An IAG was signed by the Air Force January 21, 1985 to cover 40% of the costs
of the RD/RA. Plans and specifications were approved in February 1986.
Remedial Action funds were awarded in May 1986.
FUTURE ACTIVITIES
Implementation of RA Activities.
Anticipate deletion in FY88.
-------
Region 6 Date: 01/15/87
Site Name: Geneva Industries
Location: Houston, Texas
ID Number: TXZD980748453
SITE DESCRIPTION
The Geneva Industries Site is an abandoned chemical plant that was used
in the 1970's to manufacture polychlorinated biphenyl (PCBs), diphenyls,
and phenoxy phenol. In succeeding years it was used for petrochemical
production and waste oil recycling. These activities created major
problems; contaminated soils, wastewater, sludge, drummed waste, and
contaminated equipment. The 13 acre site is located in a residential
industrial area. The nearest home is 50 ft. away.
ACTIVITIES TO DATE
The RI/FS started 12/83 ended 9/86.
Removal Actions were taken in 1983-84.
The ROD was signed on September 18, 1986. RD/RA notices were issued to
The remedy is off-site disposal, pump and treat contaminated water.
four PRPs on 10/23/86. Two PRPs have responded and are offering some
assistance with the cleanup.
FUTURE ACTIVITIES
Awaiting funds to begin RD
Preparing cost recovery documentation
-------
Region VI Date: 01/15/87
Site Name: Harris/Farley Street
Location: Houston, Texas
ID Number: TXD980745582
SITE DESCRIPTION
Site consists of two trenches 150 ft. long used for disposal and burning of
styrene production waste during the late 1950's. The waste was discovered
during construction at an on-site residence. Waste in the trenches was
only partially burned and then covered with dirt. There was no sign of
groundwater contamination or any releases at the site.
ACTIVITIES TO DATE
o Listed on original NPL - 1982
o Dow Chemical agrees to do RI/FS under terms of AO - June 1983
o RI completed November 1983
o FS completed May 1984
o ROD was signed 9/85
o Remedy is excavation and off-site disposal
o Dow Chemical agrees to do RD/RA under terms of additional AO - September 1985
6 RD completed - March 1986
o RA completed - July 1986
o Public comment at Regional level on NPL Deletion ended with no written
comments - September 17, 1986
o Regional recommendation to Headquarters for Deletion of site from NPL -
November 19, 1986.
FUTURE ACTIVITIES
o Recommendation for deletion awaiting Headquarters approval.
-------
Region: VI
Date: 01/15/87
Site Name: Highlands Acid Pit
Location: Highlands, Texas
ID Number: TXD980514996
SITE DESCRIPTION
The site is an excavated sand pit contaminated with organics and inorganics.
Heavy metals and organics emit strong odors during hot weather. Contaminants
have been found in runoff and groundwater. Nearest residence and drinking
water well is 2000 feet from site. Site is approximately 6 acres surrounded
on three sides by water and prone to flooding.
ACTIVITIES TO DATE
Funds were awarded to the State in September 1982 for the conduct of the RI/FS.
The publ'ic meeting on the FS was held in May 1984. The ROD was signed by the
AA on June 25, 1984. The remedy includes excavation and offsite disposal of
waste and contaminated soils. The final design was approved on January 16, 1986.
Additional funding for the RA was awarded in May 1986. The IFB has been
published. All contracts have been signed.
FUTURE ACTIVITIES
Onsite work was to begin in November 1986; however, the landfill chosen to accept
the waste is out of compliance and the project is on hold until this problem is
resolved.
-------
Region: VI
Date: 01/15/87
Site Name: MOTCO
Location: LaMarque, Texas
ID Number: TXD055143705
SITE DESCRIPTION
The MOTCO site, is located near LaMarque, Galveston County, Texas. The
site opened in 1959 to reclaim styrene tars. For several years it was
used for waste disposal by independent haulers. Both organic and inorganic
wastes were received at the site. In 1961 it was devastated by Hurricane
Carl a. Surface water, groundwater and air are contaminated. Contamination
has migrated 300 feet offsite. Contaminants found to a depth of 60 feet.
ACTIVITIES TO DATE
o Phase I Source Control
Activity Start Date End Date
*
RI 07/81 11/83
FS 11/83 03/85
ROD signed 03/85
RD monies were obligated and then PRPs offered to design and construct the
selected remedy. RD funds awarded to the State were deobligated.
Complaint filed against several parties for past and future costs on
July 18, 1986.
Remedy is: Biological treatment of pit water.
Incineration of organic liquids onsite or offsite.
Landfill of sludges, tars and soils.
o Phase II Groundwater
Activity Start Date End Date
RI 03/84 09/85
FS (Waiting for funds)
FUTURE ACTIVITIES
Signing of Consent Decree and AO with PRPs for Source Control cleanup and
Feasibility Study in the second quarter FY87. If this is not accomplished,
funds will be obligated for these activities.
-------
Date: 1-14-87
Site Name: Odessa Chromium I & II
Location: Odessa, Texas
ID Number: TXD 980867279
SITE DESCRIPTION
This site is located near the Odessa City limits in Ector County Texas. The
site consists of groundwater contamination of private and domestic water wells
with hexavolent chromium. The aquifer is the only water source for residents
in the area of contamination. The source of contamination was several
metal plating companies located in the vicinity of the site from the late
60s-70s.
ACTIVITIES TO DATE
RI/FS funds were awarded 9/84.
Notice letters were mailed 1/86.
The ROD was to extend the City of Odessa's water supply system to impacted
residents was signed on 9/8/86.
FUTURE ACTIVITIES
Awaiting funding for initiation of the RD.
The groundwater contamination and source study is on-going.
-------
Region: VI
Date: 01/15/87
Site Name: Triangle Chemical
Location: Bridge City, Texas
ID Number: TXD055143705
SITE DESCRIPTION
The site operated as a chemical mixing facility for automotive fluids from
1970 - 1981. The site was abandoned in 1981, when the company went bankrupt
leaving drums and tanks of hazardous substances. The surface soils are
contaminated with ethybenzene, benzene, and chlorobenzene. The site is on
3.2 acres located in a moderately populated area.
ACTIVITIES TO DATE
Activity Start Date End Date
RI 08/83 10/84
FS 08/84 06/85
ROD Signed 06/85
RD 12/85 05/86
RA . 06/85
Remedy is: Deep- well injection of non-ignitable liquids.
Incinerate ignitable liquids.
Mechanically aerate contaminated soils to release volatile organics
to the atmosphere under controlled conditions.
Bids submitted for RA were 2 1/2 times higher than available funding.
Additional dollars for Triangle were received and the contract for RA was awarded
10/17/86.
FUTURE ACTIVITIES
Field activities will start 1/19/87.
-------
Region: 07 Date: December 1986
Site Name: Aidex Corporation
Location: Mills County, Iowa
Identification Number: IAD042581256
SITE DESCRIPTION
The Aidex Corp. site is approximately 20 acres large and
located 7 miles south of Council Bluffs, Iowa, and was a former
pesticide-formulating facility. In 1976, the plant's liquid
formulation building was razed by a fire. As a result of the
volume of water used to extinguish the fire, chemical
contamination occurred in local plant drainageways and in areas
immediately surrounding the building. During a 1981 bankruptcy
sale, held onsite, a large quantity of a pesticide was spilled
on the plant grounds. Approximately 3,400 55-gallon drums of
solid wastes were stored in areas onsite. A concrete pit in the
razed building contained several feet of liquid sludges and
numerous drums. A large underground storage tank was used to
store liquid pesticide wastes. Onsite soil, surface water and
ground water are contaminated.
ACTIVITIES TO DATE
The site was placed on the National Priorities List in
October 1981 and immediate removal funds were utilized to fence
the site in December 1981. During the preparation of the
remedial investigation and feasibility study, two initial source
control measures were undertaken. In April 1983, the U.S. Army
Corps of Engineers, acting as the U.S. Environmental Protection
Agency's (EPA's) manager for design and construction activities,
awarded a construction contract. The first initial remedial
measure (IRM) action, conducted in April 1983, included the
consolidation, bulking and onsite storage of all solids, liquids
and semi solids, then contained in drums, tanks and the concrete
pit. The second IRM, conducted in April 1984, included the
disposal of wastes and contaminated debris collected and stored
during the first IRM. The Record of Decision was signed on
September 30, 1984. The selected remedial alternative consisted
of the removal of pesticide-contaminated soil in excess of 10
parts per million pesticides to an offsite Resource Conservation
and Recovery Act-permitted disposal facility. On April 30, 1986,
EPA and the Corps entered into an Interagency Agreement for
remedial action. The Corps awarded on July 10, 1986 a
construction contract for the remedial action. On August 5,
1986, the contractor began taking samples to characterize the
wastes for manifesting and disposal purposes. The excavation and
removal of contaminated soil began on
September 4, 1986. The Corps held a pre-final inspection on
November 13, 1986. The project was considered substantially
complete as of November 13, 1986.
-------
Page 2 of the Aidex Corporation Quarterly Report
FUTURE ACTIVITIES
The State of Iowa will be responsible for the operation and
maintenance of the site for up to 30 years after the completion
of remedial action. Currently, the State is preparing a
Cooperative Agreement for the first year's funding of the
operation and maintenance program. Approval is expected this
fiscal year.
-------
Region: 07 Date: December 1986
Site Name: Des Moines TCE
Location: Des Moines, Polk County, Iowa
Identification Number: IAD980687933
SITE DESCRIPTION
Trichloroethylene (TCE) and other volatile organic compounds
have contaminated the ground water in Des Moines, Iowa. Ground
water is a significant source for the public water supply. The
Des Moines Water Works has been forced to limit its use of ground
water due to the TCE.
ACTIVITIES TO DATE
Since 1976, the U.S. Environmental Protection Agency (EPA)
has conducted extensive investigations to locate the sources of
contaminants. These included the installation of monitoring
wells and quarterly monitoring. The EPA, in 1984, started a
remedial investigation and feasibility study (RI/FS). The RI was
completed in December 1985. An operable unit (OU) FS has been
conducted in order to determine a response action to renew the
use of ground water for drinking water. The draft OUFS was
available in April 1986. A public comment period on the OUFS,
recommending response action, was held in June 1986. The Record
of Decision was signed on July 21, 1986. A unilateral
Administrative Order (AO) was issued on July 21, 1986 to
Dico Co., Inc. Under the terms of the AO, Dico will design, construct
and operate a ground water collection and treatment system. The
ground water will be treated via an air stripper unit. The
design of the air stripper unit is under development and is
expected to be submitted to EPA in December 1986.
FUTURE ACTIVITIES
The response action is anticipated to be operational by the
spring of 1987.
-------
Region: 07 Date: December 1986
Site Name: Johns' Sludge Pond
Location: Wichita, Sedgwick County, Kansas
Identification Number: KSD980631980
SITE DESCRIPTION
Oily sludges contaminated with lead and lesser
concentrations of polychlorinated biphenyls were disposed at this
site by the now-defunct oil recycling firm, Super Refined Oil Co.
that was owned by the Johns family. The 2/3 of an acre site
is located within the city limits in an industrial/commercial
section of town. Localized contamination of ground water has
been detected. However, use of ground water in the vicinity of
the site is limited and does not include drinking.
ACTIVITIES TO DATE
The U.S. Environmental Protection Agency (EPA) negotiated
and issued a Consent Order under Section 106 of the Comprehensive
Environmental Response, Compensation and Liability Act of 1980 to
the City of Wichita as an owner of part of the site. Pursuant to
that Order, the City submitted a plan for cleaning up the site
that was approved by EPA. The City has now completed
implementation of the plan that consisted of stabilizing the oily"
sludges with a mixture of cement kiln dust. In addition, the
bottom of the disposal cell was lined with compacted clay and
limed to raise the pH and thus reduce the solubility of lead.
The site has been capped with compacted clay and covered with
topsoil and vegetation. Field work was completed in April 1986.
FUTURE ACTIVITIES
Pursuant to the Consent Order, the City will be conducting
post-closure monitoring. The EPA is developing documentation to
support delisting from the National Priorities List.
-------
Region: 07 Date: December 1986
Site Name: Conservation Chemical Company
Location: Kansas City, Jackson County, Missouri
Identification Number: MOD00829705
SITE DESCRIPTION
This industrial waste disposal site operated from about 1960
until 1980. It received waste that included acid/alkaline metal
finishing wastes, soil cyanides, organics solvents and so forth.
High levels of contaminants have been found in surface soils,
lagoon sludges, ground water, below and downgradient of the site.
Contaminants include: trichloroethylene and other chlorinated
solvents, phenols, arsenic and cyanides. The major route of
contaminant migration appears to be through ground water. The
Missouri River is less than 1/4 mile from the site.
ACTIVITIES TO DATE
A Comprehensive Environmental Response, Compensation and
Liability Act of 1980, Section 106 civil complaint was filed by
the Government on November 22, 1982 against the owner, Norman
Hjersted and four generators. On August 2, 1985, the generator
defendants and the Government reached an agreement for the
remediation of the site. Since June 1986, the defendants have
conducted additional site investigations in preparation of
designing the response action. These investigations led to
the discovery of conditions at the site which raise concerns
about the feasibility of constructing a soil-bentonite wall that
would completely surround the site. Under the Court's
supervision, negotiations are presently underway. A consent
decree, that may incorporate into a response action, differs in
some respects from the one included in the preliminary agreement.
FUTURE ACTIVITIES
A hearing is scheduled for January 23, 1987 to inform the
Court-appointed Special Master on a mutually-agreed upon remedy
and cost estimates.
-------
Region: 07 Date: December 1986
Site Name: Ellisville Site
Location: St. Louis County, Missouri
Identification Number: MOD980633010
SITE DESCRIPTION
Three properties, Callahan (28 acres), Rosalie (85 acres)
and Bliss (12 acres), all near Ellisville, Missouri, are known
collectively as the Ellisville Site. In 1980, a contractor
unearthed buried drums containing solvents and sludges while
constructing a sewer line at the Rosalie property. Wastes
remaining onsite include buried contaminated soil on the Bliss
property. The presence of dioxin contamination has been detected
on the Bliss property. The State of Missouri has designated the
Ellisville Site as its top priority on the National Priorities
List.
ACTIVITIES TO DATE
In 1981, drums were removed from the Rosalie property by the
U.S. Coast Guard, using Clean Water Act, Section 311 funds. In
January 1982, the U.S. Environmental Protection Agency (EPA) used
Superfund emergency monies to excavate and initiate emergency
actions at the Callahan property. Since February 1982, EPA
authorized funds under a Cooperative Agreement with the State. A
remedial investigation and feasibility study was completed in
September 1983. A focused feasibility study was completed in
February 1984. A Record of Decision (ROD) was signed in July
1985, selecting remedial actions to be implemented at the Rosalie
and Callahan portions of the site. Selected remedial action
involves offsite disposal of contaminated soil and drums at the
Rosalie property. The Bliss ROD was signed in September 1986
that selected remedial actions to be implemented at this portion
of the site. The selected remedy at the Rosalie portion of the
was implemented by the site owner, under State oversight, in
August 1986.
FUTURE ACTIVITIES
The Missouri Department of Natural Resources will initiate
remedial design activities which will be followed by
implementation of selected remedial actions for the Bliss
property. The State is proceeding with remedial design and
remedial construction to implement the selected remedy at the
Callahan portion of the site.
-------
Region: 07 Date: December 1986
Site Name: Minker/Stout/Romaine Creek
Location: Jefferson County, Missouri
Identification Number: MOD980741912
SITE DESCRIPTION
The Minker/Stout/Romaine Creek site is comprised of
approximately 10 acres of noncontiguous properties near Imperial,
Missouri. Dioxin-contaminated waste oil was sprayed in a horse
arena in 1971. It was later used as fill material at various
locations of the Minker/Stout/Romaine Creek site. Subsequent
erosion and migration of contaminated soil expanded the site's
boundaries, including the Romaine Creek sediments, as far as
6,000 feet downstream from the Minker area.
ACTIVITIES TO DATE
In April 1983, the State of Missouri entered into a State
Superfund Contract for the temporary relocation of residents and
remedial planning activities. An immediate removal action was
conducted by the U.S. Environmental Protection Agency in May 1984
to provide security fencing surrounding the Minker area and a
drainage diversion to reduce overland flow of storm water runoff
over the contaminated areas. A work assignment was issued for
the preparation of a feasibility study (FS) to evaluate the final
remedial actions of dioxin-contaminated soil in May 1985. During
the spring of 1985, contaminated soil was contained and placed
inside fully-enclosed, steel storage structures located in the
Minker area for the Cashel and Sullins portions of the site. A
study was initiated in March 1986 to evaluate
excavation/stabilization and containment alternatives for soil in
the Stout portion of the site. Excavation of 340 cubic yards of
contaminated soil began at the Abrahamson/Payne properties in
July 1986. The FS to discuss the final remedial action was
completed in July 1986. A public meeting was held on
August 26, 1986.
FUTURE ACTIVITIES
Release of the Stout FS and the Romaine Creek focused
feasibility study for public comment are anticipated in January
1987.
-------
Region: 07 Date: December 1986
Site Name: Neosho Digester
Location: Neosho, Newton County, Missouri
Identification Number: MOD000301168
SITE DESCRIPTION
Tetrachlorodibenzo-p-dioxin (TCDD) contamination, resulting
from the waste disposal activities at a former hexachlorophene
manufacturer was discovered at the Neosho Digester site. The
Water and Waste Water Technical School was founded as a non-
profit school in 1959. The school provided vocational training,
both basic and advanced, for persons desiring to be water and
waste water treatment plant operators. The TCDD at the site
results from the waste management practices of North Eastern
Pharmaceutical and Chemical Co. (NEPACCO) in late 1971 and early
1972. During this time period, NEPACCO trucked, in bulk, 225,000
gallons of process waste water to Neosho. The vast majority of
the waste was put in an abandoned concrete waste water treatment
plant digester about 1/2 mile west of the school. Over the
years, this material leaked onto the ground. In November 1980,
the spilled material was found to contain 2 parts per billion
(ppb) of TCDD. Although the visible residue was removed, the
underlying soil still contained TCDD in the range of 62 ppb in
one sample.
ACTIVITIES TO DATE
A limited remedial action was conducted at the site in
January 1981 by a U.S. Environmental Protection Agency (EPA)
field team. This action consisted of removing the waste residues
and soil were removed and stored temporarily in a bunker on the
campus. A fence was erected and the area was sprayed with oil,
covered with plastic and a gravel layer. An Administrative Order
was issued under the Comprehensive Environmental Response,
Compensation and Liability Act of 1980 Section 106 authority to
the receiver on June 7, 1984. The Order specified additional
remedial actions to be taken at the site. An immediate removal
action was initiated by the Emergency Planning and Response
Branch of the Region on October 24, 1985. Mitigation actions
performed at the site included the excavation of the contaminated
soil and subsequent transport of that soil to an EPA mobile
incinerator for the incineration at the Denney farm site.
Cleanup was verified by post-action sampling. The State of
Missouri was notified that cleanup activities were complete on
January 8, 1986.
FUTURE ACTIVITIES
If deemed appropriate, work on preparing a Cost Recovery
referral package will be prepared.
-------
Region: 07 Date: December 1986
Site Name: Riverfront Landfill
Location: Kansas City, Jackson County, Missouri
Identification Number: MOD980631618
SITE DESCRIPTION
This site is almost 500 acres large and is located on the
south bank of the Missouri River. The landfill is inactive. It
has not received any waste for authorized disposal since 1972.
The landfill was operated before the effective date of any
regulations governing such disposal facilities. The landfill
lacks leachate collection, gas collection, a liner, impermeable
cap, or other state-of-the-art technologies to prevent releases
to the environment. Adequate inspection and operation records on
the landfill are not available; however, reports indicate that
many of the more toxic or industrial types of wastes were
disposed of in this landfill. The landfill was operated by the
City of Kansas City that has been the responsible party party for
negotiations with the U.S. Environmental Protection Agency (EPA).
ACTIVITIES TO DATE
The EPA and the City have negotiated a Consent Order under
Section 3101 of the Resource Conservation and Recovery Act (RCRA)
Under the Consent Order, the City collected and analyzed
soil samples. Review of that data by the Centers for Disease
Control (CDC) resulted in a health assessment, under which, CDC
stated that the concern-trations of lead in surface soils above
500 milligrams per kilogram posed an unacceptable potential for
direct contact exposure. Portions of the Riverfront Landfill
were being utilized as a public park, Riverfront Park. The City
has recently closed the park to prevent additional exposure to
the contaminated soil. The EPA and City are negotiating for an
additional Consent Order to be issued under Section 106 of the
Comprehensive Environmental Response, Compensation and Liability
Act of 1980 and Section 3013 of RCRA.
FUTURE ACTIVITIES
The City and EPA will continue negotiations on an
Administrative Order.
-------
Region: 07 Date: December 1986
Site Name: Syntex Facility
Location: Verona, Lawrence County, Missouri
Identification Number: MOD007452154
SITE DESCRIPTION
North Eastern Pharmaceutical and Chemical Co. produced
hexachlorophene from 1969 to 1972, in Verona, Missouri, at a
site leased from Hoffman-Taft Chemical Co. This facility was
later acquired by Syntex Agribusiness, Inc. Dioxin was produced
as a by-product during the manufacture of trichlorophenol that
was used to make hexachlorophene. Dioxin residues were
disposed of in several areas at the Verona facility. Fish
taken from the Spring River were contaminated with dioxin as
far as 96 miles downstream.
ACTIVITIES TO DATE
In August 1982, Syntex signed a Consent Order with the
U.S. Environmental Protection Agency (EPA) under Section 3013 of the
Resource Conservation and Recovery Act (RCRA), agreeing to
investigate the disposal sites and Spring River. In September
1983, Syntex and EPA entered into a Consent Order under a RCRA
and Comprehensive Environmental Response, and Compensation and
Liability Act of 1980 (CERCLA) to further characterize
contamination and remedy the threat to human health and the
environment posed at the site. EPA Regional Administrator Morris
Kay approved the Verona Plant Sampling and Analysis Plan in
February 1985. Sampling was conducted in April and October 1985
to determine the extent of vertical and horizontal contamination.
Ground water monitoring was conducted at Wells #1, #5, #6, #7 and
#8 on September 23, 1986. Fish taken from Spring River were
collected as approved in the plans of August 1984, August 1985
and August 1986. The EPA has reviewed the results of a
monitoring study by Syntex and is currently considering the
Company's posed remedial actions pursuant a Consent Order under
CERCLA.
FUTURE ACTIVITIES
EPA Region VII will prepare a response to Syntex,
discussing the Remedial Alternative Report.
-------
Region: 07 Date: December 1986
Site Name: Times Beach
Location: Times Beach, St. Louis County,
Missouri
Identification Number: MOD980685226
SITE DESCRIPTION
Times Beach, Missouri covers 413 acres on the floodplain of
the Meramec River near St. Louis. During the early 1970s, the
City of Times Beach contracted a waste oil hauler to spray oil on
unpaved streets for dust control. It was discovered later that
the waste oil was contaminated with dioxin. In November and
December 1982, the U.S. Environmental Protection Agency (EPA)
sampled several portions of the community. Soon afterward, the
Meramec River inundated Times Beach. A December 1982 health
advisory from the Centers for Disease Control recommended that
people who left Times Beach, due to the flooding, should stay
away and those who remained should leave.
ACTIVITIES TO DATE
In January 1983, EPA resampled the Times Beach area to
determine if flood waters had deposited contaminated soil into
residences and yards, but none was detected. Additional sampling
was conducted in November 1983, January 1984 and February 1985 to
define the extent of contamination. A Record of Decision was
signed in January 1984 for an Interim Central Storage Facility
(ICSF). Construction of the ICSF was precluded by State of
Missouri legislative and administrative actions. The selected
remedy included construction of a 3-phase Spur Levee Project to
control waste velocity through Times Beach flooding. Phase I of
the Spur Levee Project was completed in July 1985. Funds were
obligated in September 1985 for the preparation of a feasibility
study (FS) to evaluate remedial alternatives for Times Beach.
This FS of final remedial actions for the Times Beach site was
released for public comment in December 1986.
FUTURE ACTIVITIES
Phases I and II of the Spur Levee Project will proceed once
access to the requisite parcels is obtained. Public comment on
the FS will continue through February 27, 1987.
-------
Region: 08 Date: January, 1987
Site Name: Denver Radium Site
(Operable Units 4 & 5)
Location: City & County of Denver, CO
ID Number:
SITE DESCRIPTION
The Denver Radium site includes over 40 properties contaminated with
radium processing wastes remaining from Denver's World War I era radium
processing boom. Operable Units 4 & 5 include a 17 acre property that is
the former location of the National Radium Institute (ca. 1914-1917) and
an adjacent railroad right-of-way, respectively. Together they contain
approximately 7,000 cubic yards of contaminated soil and a. smaller amount
of building rubble.
ACTIVITIES TO DATE
Following remedial investigations by the State and efforts by the
current owner to undertake a private-party cleanup, EPA completed a
Feasibility Study and ROD on the site in September, 1986. The ROD provided
several avenues toward eventual cleanup of the site and release of the
property for unrestricted use.
FUTURE ACTIVITIES
Remedial Design is scheduled to begin during 2nd quarter, FY '87.
-------
Region 08 Date: January, 1987
Site Name: Denver Radium Sites
(Operable Unit 7)
Location: City & County of Denver
ID Number:
SITE DESCRIPTION
The Denver Radium site includes over 40 properties contaminated with
radium processing wastes remaining from Denver's World War I era radium
processing boom. Operable Unit 7 of the Denver Radium site includes
approximately 4.5 miles of City streets containing roughly 37,000 cubic
yards of contaminated road base and asphalt. The contamination, which is
capped under surface layers of uncontaminated pavement, does not pose a
significant health risk as long as it stays in place.
ACTIVITIES TO DATE
The City & County of Denver instituted controls on street excavation
and repair work in contaminated areas. These controls are designed to
prevent dispersal of the contaminated material or misuse of contaminated
material in a way that could cause an increase in human exposure. EPA's
ROD for the Streets Operable Unit included that excavation of the material
is unnecessary and that improvements in the City's present system of
controls would provide an adequate level of protection to public health
and the environment.
FUTURE ACTIVITIES
A cooperative agreement application for funds to support design of
better institutional controls is pending. Using these funds and the
State's cost share, the City & County will strengthen its controls on
excavation in the affected streets. These controls are expected to be
developed in 3rd quarter FY '87 and instituted shortly thereafter.
-------
Environmental Protection Agency
Maste Management Division
Jne Denver Place
999 18th Street
Denver, Colorado 80202-2413
Date: December 1986
EPA REGION VIII FACT SHEET
SUBJECT: Marshall Landfill Superfund Site
LOCATION: Boulder County, Colorado
SUMMARY: Under an enforcement order from EPA, Landfill Inc./Browning
Ferris Industries, the landfill operator, completed the
remedial investigation/feasibility study June 1986. EPA signed
the Record of Decision for the chosen cleanup alternative in
September, 1986.
DESCRIPTION:
Marshall Landfill has been in operation since 1965. It is a
privately owned and operated landfill that is permitted by
National Priorities List (NPL)
has been detected in alluvial
and surface water on-site.
aquifer beneath the site has not
been confirmed. Contamination consists of elevated levels of
volatile organic compounds and inorganic chemicals.
Boulder County. It became a
site in 1982. Contamination
groundwater on- and off-site
Contamination of the bedrock
To protect the drinking water supplies, the City of Louisville,
Browning-Ferris Industries, and Boulder County installed an
interim remedial measure, a 60-inch pressurized pipeline, in '
1984. This pipeline conveys municipal drinking water across
the landfill.
STATUS AS OF
Dec. 31, 1986
Negotiations with potentially responsible parties for remedial
design and remedial action occurred between May 20 and
July 29, 1986. No agreement was reached for the cleanup
actions. Landfill, Inc. has submitted the final remedial
investigation/feasibility study.
CONTACTS: J. William Geise, Jr.
Elisabeth Evans
Phone I
Phone #
293-1518
293-1519
-------
Environmental Protection Agency
Waste Management Division
One Denver Place
999 18th Street
Denver, Colorado 80202-2413
Date: December 1986
EPA REGION VIII FACT SHEET
SUBJECT:
LOCATION:
SUMMARY:
DESCRIPTION:
STATUS AS OF
Dec. 31, 1986;
Smuggler Mountain Superfund Site
Aspen, Pitkin County, Colorado
Mining wastes deposited on this 110-acre, National Priority
List (NPL) site contain high concentrations of metals,
especially lead and cadmium. These metals pose a substantial
public health risk, particularly to children living in the
vicinity who may be exposed to the wastes through airborne
dispersion of dusts or by direct ingestion.
The Smuggler Mountain site consists of approximately 110 acres
immediately east northeast of Aspen, Colorado. The site is
covered with a layer of mining waste from 2 to 40 feet thick
which contains high concentrations of lead and cadmium. The
total volume of waste has been estimated .at 1.3 million cubic
yards. Data from the site indicate that both the groundwater
and surface water are impacted by the waste. However, the
health and environmental effects through water pathways are
considered minimal.
The major health issue is the exposure of humans, especially
children and pregnant women, to the metals in the wastes and
soils. The potential routes of exposure are airborne
dispersion of dusts which is severe due to construction
activities, eating contaminated vegetables grown near the site,
and direct exposure resulting from ingestion of the soil by
hand-mouth contact or pica. Pica is the practice of actually
eating soil and has been documented in the literature as a
threat where the soils are contaminated.
This site includes undeveloped land, existing residences,
condominiums, a tennis club, and a trailer park. A housing
development and adjacent park are almost completed. There is
one mine operating near the site, but only small amounts of
additional waste are produced.
On September 26, 1986, EPA issued the Record of Decision, which
describes the remedy chosen by EPA for the site. EPA and the
potentially responsible parties have negotiated for cleanup and
recovery of EPA's past response costs, but an agreement has not
yet been reached.
CONTACTS: 0. William Geise, Jr.
Laura Clemmens
Phone I 293-1518
Phone I 293-1519
-------
Region: 08 Date: January, 1987
Site Name: Woodbury Chemical
Location: Commerce City, Colorado
ID Number: COD 980667075
SITE DESCRIPTION
Woodbury Chemical Company, a pesticide formulation facility in
Commerce City, Colorado, was destroyed by fire in 1965. Fire debris and
rubble, including water-soaked bags of pesticides and contaminated soils
were disposed in adjacent areas. Soil samples indicate high levels of
toxaphene, chlordane, and dieldrin in rubble piles on the soil surface,
and lower concentrations in underlying contaminated soil areas.
ACTIVITIES TO DATE
The site was listed on the Superfund National Priorities List (NPL)
in 1983. A fence was installed around the original site as a removal
action in 1984. A Remedial Investigation and Feasibility Study (RI/FS)
were completed for the original 2.2 acre site. In a July, 1985, EPA
issued a Record of Decision (ROD) that selected a complete clean-up
remedy for the original site. The remedy involved a combination of offsite
landfilling and incineration of soil and rubble, respectively. During
esign of this remedy, EPA discovered that contamination extended farther
ffsite than was originally found. This lead to a decision to expand
offsite investigative efforts and reevaluate the original clean-up
decision. In September, 1986, EPA issued a ROD Amendment adopting the
first phase of the original complete cleanup remedy. This will involve
the cleanup of highly contaminated rubble areas on the original 2.2 acre
site via offsite incineration, as Operable Unit Number 1. The Remedial
Design for this Unit has been completed.
FUTURE ACTIVITIES
The Remedial Design is scheduled to begin in the 2nd Quarter of
FY '87 as a Federal-lead activity. The State Superfund Contract for 10%
matching funds is also scheduled to be finalized at that time. The
additional offsite RI/FS work is planned to also begin in the 2nd Quarter
of FY '87 as a State-lead activity.
-------
Region: VIII Date: January 8, 1987
Site Name: Libby Ground Water
Location: Libby, Lincoln County, Montana
ID Number: 20
SITE DESCRIPTION
Contamination of ground water and surface soils has occurred as a result of
uncontrolled disposal and spillage of wood treating fluids from the Champion
International mill in Libby, Montana. The site is currently an operating lumber and
plywood mill. The wood treating facility was operated by St. Regis Company (the
previous owner) beginning in 1946. Wood treating operations ceased at the mill in
1969. Primary contaminants are pentachlorophenol and polynuclear aromatic
hydrocarbons.
ACTIVITIES TO DATE:
In 1981, in response to complaints by several Libby residents, eight private
wells in the town of Libby were tested for pentachlorophenol and polynuclear aromatic
hydrocarbons. Five of these wells showed detectable levels of these contaminants.
All wells tested were used primarily for irrigation, and not a principal source of
drinking water.
In September 1983, the site was listed on the National Priority list. In Octobe
1983, EPA and St. Regis Company signed a CERCLA 106 Consent Order for remedial
investigations, feasibility studies, and remedial action. In 1985, Champion
International Corporation purchased the St. Regis Company, and assumed St. Regis'
obligations under "the Order.
Extensive remedial investigations have taken place. Phase III and IV remedial
investigation reports have been submitted, and a feasibility study for the first
operable unit was submitted in July 1986. In September 1986, EPA signed a ROD for tfi
first operable unit. An alternate water supply supplemented by local institutional
controls was selected as the first operable unit remedy. A draft supplemental
Phase IV RI report was submitted to EPA in December 1986.
FUTURE ACTIVITIES:
A feasibility study for final remedial action (aquifer restoration and on-site
soil contamination) is anticipated from Champion in mid-February 1987. A public
review and comment period on the final remedy FS is anticipated in Spring 1987.
-------
Region: VIII Date: 1/12/87
Site Name: Milltown
Location: Montana
ID Number:
SITE DESCRIPTION
(Brief discussion of the problem)
Approximately 6.6 million yards of sediments are contained behind a hydrodam.
The sediments include mine wastes contaminated with arsenic and heavy metals.
The contaminated sediments have resulted in groundwater contamination and
drinking water contamination.
ACTIVITIES TO DATE
(Brief history of Federal/State/Responsible Party response)
By way of State cooperative agreements, the following activities have taken
place:
1. An RI was completed 7/83
2. A focused FS was completed 12/83.
3. A RD/RA to install an alternate water supply to Milltown was completed
7/85.
4. A supplemental RA was completed 12/85.
5. O&M continues until 7/87.
6. The FS on the reservoir and the area immediately below the reservoir is
continuing to study surface water and other potential contaminated
drinking water problems. The ROD is scheduled to be completed 2Q 1987.
FUTURE ACTIVITIES
(Significant milestones or events planned during the next three month-s)
Negotiations with the dam opertor, Montana Power Company, and the Federal
Energy Regulatory Commission on phase II dam renovation.
-------
Region: 08 Date: January, 1987
Site Name: Arsenic Trioxide
Location: Southeastern North Dakota
ID Number: NDD 980716963
SITE DESCRIPTION
Arsenic levels exceeding the maximum acceptable limit set by the Safe
Drinking Water Act were identified in the Lidgerwood city water supply,
as well as in numerous private wells on farms.
The Arsenic Trioxide site originally covered 700 square miles in the
Lidgerwood - Wyndmere - Rutland areas in southeastern North Dakota.
Heavy grasshopper infestations in the 1930's resulted in large and repeated
applications of arsenic-based pesticides such as arsenic trioxide. The
Remedial Investigation reduced the area of concern to approximately 171
square miles.
ACTIVITIES TO DATE
Both Lidgerwood and Wyndmere have taken steps to bring their water
supplies into compliance with drinking water standards.
In August 1982, a Superfund Cooperative Agreement was awarded to the
North Dakota State Department of Health to conduct a Remedial Investigation
RI) to determine the extent of arsenic contamination in groundwater and
soils. In July, 1985 a second Superfund Cooperative Agreement was awarded
to North Dakota to conduct a Feasibility Study (FS).
The RI identified only one large area in need of remediation involving
approximately 150 private wells located on farms. The RI identified a
small site in Wyndmere where free access presents a current public health
threat. In the summer of 1986, this site and .the private wells were the
subjects of a Superfund Removal Action, consisting of excavation of
contamination and installation of temporary point-of-use water treatment
units, respectively. A Record of Decision (ROD) for the site was signed
by the Regional Administrator on September 22. The selected permanent
remedy will consist of construction of a new rural water treatment and
distribution system, along with expansion of an existing system, continued
monitoring, and institutional controls.
FUTURE ACTIVITIES
The Remedial Design is scheduled for the 2nd Quarter of FY '87 as a
State-lead project. A Cooperative Agreement for the Remedial Design is in
preparation. Further analysis of institutional controls will take place
during the design. The City of Lidgerwood recently filed a request for
reimbursement for expenses incurred in the construction of their new
water treatment plant. EPA Headquarters is evaluating the request and a
.final decision is expected soon.
-------
Environmental Protection Agency
Waste Management Division
One Denver Place
999 18th Street
Denver, Colorado 80202-2405
Date: December 1986
EPA REGION VIII FACT SHEET
SUBJECT: Rose Park Superfund Site
LOCATION: Salt Lake City, Utah
SUMMARY: The Rose Park Superfund Sits, located in a city park in Salt
Lake City (population 150,000), Utah, was used for the disposal
of petroleun wastes from the 1920's until 1957. Refinery
sludges were placed into unlined pits. The site, which is about
two acres, was initially fenced in an attempt to prevent
access. The sludge exposed at this site was a hazard to park
users by direct physical contact. Cleanup of the site by the
responsible party is complete, and the agency is considering
deletion of the site from the National Priorities List.
DESCRIPTION:
The Rose Park Sludge Pit is on the National Priorities List. It
is the designated top priority Superfund site in'Utah. Under an
agreement with EPA, the State of Utah, Salt Lake County, and the
City, the responsible party, Anoco, constructed a $1.3 million
slurry wall and clay cap to isolate the sludge. Constru:tion of
the clay cap was completed in August 1983. Revegetation was
complatsd in spring of 1934. Amoco and Salt Lake City each
contributed $45,000 to pay for groundwater monitoring around the
outside of the slurry wall for thirty years. In September 1985
following public comment, the Regional Office recommended to
Headquarters that Rose Park be deleted from the National
Priorities List.
STATUS AS OF
DEC 31, 1986:
EPA Headquarters
from the Nationa
is considering deletion of the Rose Park
Priorities List.
site
Contacts: J. William Geise, Jr,
Tom Burns
Phone # 293-1518
Phone # 293-1822
-------
Environmental Protection Agency
Waste Management Division
One Denver Place
999 18th Street
Denver, Colorado 80202-2405
Date: December 1986
EPA REGION VIII FACT SHEET
SUBJECT: Union Pacific Tie Treating Plant Superfund Site
LOCATION: Laramie, Wyoming
SUMMARY: The Union Pacific Railroad (UPRR) Tie Treating Plant, located
adjacent to the Laramie River about 1.5 miles from downtown
Laramie, has been a National Priorities List (NPL) site under
the Comprehensive Environmental Response, Compensation and
Liability Act (CERCLA) since September 1983. Disposal t>f wood
treatment wastes (creosote/pentachlorophenol) over a 60-year
period resulted in gross contamination of the alluvial soils and
groundwater throughout 160 acres of the 700-acre site and some
contamination of bedrock groundwater. UPRR, the responsible
party, is proceeding under joint Resource Conservation and'
Recovery Act (RCRA) and CERCLA authority to clean up the site.
DESCRIPTION:
UPRR operated a wood treatment plant at this site from 1883
through 1983, using creosote since 1923 and pentacholorphenol
(for some products) since 1956. Wastes from these processes
were disposed of at various locations on the site, wit'1 much of
it going to three unlined ponds constructed near the center of
the site in 1958. Organic chemical concentrations as high as
20% and some hexachlorodioxins have been detected at the site.
UPRR has been investigating the site since 1981, when EPA became
involved in the site pursuant to RCRA. Also in 1981, the State
of Wyoming filed suit against UPRR and a "Litigation Suspension
Agreement" was reached in 10/82, requiring a four-phase study
comparable to that required by the National Contingency Plan
(NCP) under CERCLA.
In 1983, EPA issued concurrent CERCLA and RCRA administrative
orders directing UPRR to close the watse ponds (remove the pond
contents) and perform a remedial investigation (RI) and a
feasibility study (FS) to evaluate clean-up alternatives and
performance standards. The pond contents were partially removed
in 1984 and the RI/FS work was completed by June 30, 1986. On
June 30, 1986, UPRR also submitted a final pond closure plan
pursuant to RCRA.
-------
- 2 -
Union Pacific (cont.)
This site presents complex regulatory issues, notably the
interaction between RCRA and CERCLA. The 1984 RCRA amendments
extended jurisdiction to most of the site, and UPRR has assented
to RCRA jurisdiction for the entire site. The RCRA closure
standards include either full removal or cap and containment for
the waste ponds and corrective action for the rest of the site.
EPA and UPRR have agreed to proceed with interim source control
remedies under CERCLA while more permanent remedies are
developed pursuant to RCRA, In September 1986, EPA wrote its
CERCLA Record of Decision (ROD), formalizing that agreement and
selecting a contaminant isolation system as the interim remedy.
This remedy, which had been evaluated by UPRR in its RI/FS
process, includes relocation of the Laramie River, a soil-
bentonite slurry wall around the site, and a reverse-gradient
pump and treat system to protect the wall.
Many environmental and citizen groups, including the
Environmental Defense Fund and the Laramie River Cleanup
Council, have taken an active role at this site.
STATUS AS OF
DEC 31, 1986:
The relocation of the Laramie River was completed by October
1985, and construction of the rest of the remedy is expected to
be completed by April 1987. EPA and UPRR are currently working
on a revision of the original CERCLA Order to reflect the
current schedule. UPRR has petitioned EPA to have the site
removed from the NPL.
EPA and UPRR are also negotiating an Order under RCRA authority
for final pond closure and more permanent remedies for the rest
of the site.
CONTACTS: J. William Geise, Jr.
Tom Burns
Phone I 293-1518
Phone I 293-1822
-------
Date: October 14, 1985
Site Name: Mountain View Mobile Home Estates
Location: Globe, Arizona
ID Number: A2D980725724
SITE DESCRIPTION
Mountain View Mobile Home Estates is located 75 miles east of
Phoenix, in the City of Globe, Arizona. The mobile home sub-
division was developed in 1973 at the site or the Metate Asbestos
Company chrysotile asbestos mill after the mill was closed due to
violations of air quality standards. Asbestos tailings from the
mill were used to level the 55 lots of the subdivision. Forty-
seven lots were eventually occupied by approximately 130 residents.
The subdivision is also directly adjacent to the sporadically
active Jaguays asbestos mill.
Residents of Mountain View Estates were subject to continual
exposure to asbestos fibers, both through inhalation and through
incidental ingestion. Children were especially at risk because •
their life expectancy exceeds the latency period for asbestos-
related diseases. The U.S. Public Health Service has concluded
that chrysotile asbestos is fibrogenic and carcinogenic.
ACTIVITIES TO DATE
Asbestos contamination at-the site was discovered in October,
1979 by health officials inspecting the wastewater treatment system.
In early 1980, the Centers for Disease Control issued a health
advisory for subdivision residents, and the Governor declared the
site a state of emergency. Residents were temporarily relocated
on a voluntary basis while their mobile homes were decontaminated,
the vacant Metate mill building was demolished, and portions of the
site were covered with six inches of clean soil. After the resi-
dents returned to the site, erosion and human activity degraded the
soil cover/ again exposing asbestos fibers.
Mountain View Estates was added to the National Priorities
List in July 1982 as Arizona's highest priority site. In April 1983,
EPA conducted a Remedial Investigation/Feasibility Study (RI/FS) at
the site. Concurrently, EPA and the Federal Emergency Management
Agency (FEMA) offered residents temporary relocation. The fea-
sibility study concluded that permanent relocation of residents
with subsequent site closure, capping, and maintenance was the
most cost-effective, technically feasible, and environmentally
acceptable remedial alternative. On June 3, 1983, the EPA Record
-------
-2-
of Decision selected permanent relocation as the remedial action
for the Mountain View Estates. The temporary relocation was con-
tinued until permanent relocation/property acquisition could be
effected. FEMA and the Arizona Division of emergency Services
completed property acquisition in March, 1985 at a cost of approx'
imately $3.8 million.
In May, 1983, the Department of Justice, on behalf of EPA,
filed in Federal District Court against nine corporate and
individual defendants. The suit requested injunctive relief and
recovery of costs. The Court subsequently granted a motion of
the United States that asbestos is a hazardous substance under
CERCLA and that costs expended by the government are recoverable.
On July 12, 1985, the District Court granted final judgement
against the Metate defandants for all government costs (approx-
mately $7 million) and against the Jaquays defends requiring
cleanup cf the Jaquays site and burial of ail exposed asoestos
tailings.
The recommendation for deletion of Mountain View Estates
from the National Priorities List was transmitted from the
Regional Administrator to the Assistant Administrator, Office of
Solid Waste & Emergency Response, on Septemoer 30, 1986.
FUTURE ACTIVITIES
Headquarters Red Border Review for NPL Deletion. Proposal
in the Federal Register December 1986 and 60-day public comment.
'V *'
-------
Region: 9 Date: February 2, 1987
Site Name: Celtor Chemical Works
Location: Hoopa, California
ID Number: CAD980638860
SITE DESCRIPTION
The Celtor Chemical Works is a 2.5 acre site located at
the north end of the Hoopa Valley in Huraboldt County, California.
The site is on land owned by the Hoopa Valley Indian Tribe and is
held in trust by the United States Bureau of Indian Affairs (BIA)
and the United States Department of the Interior (DOI). The site
consists of the main plantsite, a portion of a pasture which is
used for livestock grazing, and a 500 foot long gully which runs
between the plantsite and the Trinity River. A fishing-access
road runs between the plantsite and the Trinity and is extensively
used by locals seeking access to one of the prime fishing locations
in the area. At this location the Trinity is designated as a scenic
river area under the National Wild and Scenic River System.
In 1958, the Celtor Chemical Corporation began processing
sulfide ores extracted from the nearby Copper Bluff Mine at the site.
Dissolved air flotation was used to extract copper, zinc, and
precious metals. Tailings were left on-site and were sluiced
down the gully into the Trinity. The site was abandonned in 1962
after the Celtor Chemical Corporation apparently went bankrupt.
ACTIVITIES TO DATE
In July, 1981, the site was discovered by the State of
California Department of Health Services (DOHS). Sampling performed
by DOHS in the same month identified very acidic surface run-off
and soils with elevated metals concentrations. In February, 1982,
EPA confirmed these hazardous conditions, and on December 30, 1982,
the site was proposed for inclusion on the National Priorities List.
In December, 1983, EPA conducted an Initial Remedial Measure
(IRM). All obviously contaminated materials, a total of 1,400 cubic
yards, were removed and taken to a Class 1 Hazardous waste landfill
in Benecia, California. This included wood tanks and vats, tailings,
contaminated soil beneath the tailings, and a portion of the pasture.
All areas were then regraded with clean fill, the fishing-access road
was covered with gravel, and the site was fenced and posted.
A Remedial Investigation was performed between November, 1984,
and February, 1985. While the IRM was successful in significantly
improving site conditions, hazardous conditions remained at the
site. Surface water running off the site was still acidic and
contained cadmium, copper, iron, lead, and zinc in concentrations
greater than the Maximum Contaminant Levels as promulgated under
the Safe Drinking Water Act. Soils in various parts of the site
contained arsenic, cadmium, copper, lead, and zinc in concentrations
-------
-2-
greater than the DOHS definition of a hazardous substance. No
federal action levels or criteria exist for defining hazardous
concentrations of these contaminants in soil.
The draft Feasibility Study was released for a three week
public comment period on June 28, 1985. The Hoopa Tribe, DOI,
and DOHS all commented that removal would be the best alternative.
On September 30, 1985, Region 9 approved a Record of Decision
(ROD) selecting excavation and off-site disposal at a RCRA-approved
Class 1 hazardous waste disposal facility of all soils contaminated
above site-specific action levels. The authority to sign the ROD
had been delegated to Region 9 on June 17, 1985 in the Third
Remedy Delegation Report.
In June, 1986, the United States Army Corps of Engineers
(USACE) awarded a contract for the remedial design of the selected
alternative. The design should be completed by March, 1987.
FUTURE ACTIVITIES
Upon completion of the remedial design, USACE will negotiate-
the remedial action contract with a minority owned small business
firm which has been recommended to USACE by the Small Business
Administration. If successfully negotiated, the remedial action
will commence as soon as the contractor submits an adequate work
plan. Construction of the remedial action, which will take an
estimated four months, should be complete by September, 1987.
At that time, delisting activities will be commenced.
-------
Date: 28 Jan 86
Site Name: Del Norte County Pesticide
Storage Area
Location: Del Norte County
ID Number: CAD000626176
SITE DESCRIPTION
The Del Norte County Pesticide Storage Area Site is located
in northwestern California, approximately one mile northwest of
Crescent City. The one acre site was established by the County
in 1970 to serve as a county-wide collection point for interim or
emergency storage of pesticide containers generated by local or
agricultural and forestry-related industries.
The State of California North Coast Regional Water Quality Control
Board (NCRWQCB) inspected the site in August 1981, and found
that the majority of in-coming drums had not been triple rinsed.
Investigations by the NCRWQCB and the California State Department '
of Health Services (DOHS) identified 2,4-D and 1,2 dichloropropane
at concentrations above the applicable federal standards in both
the soil and ground water on site. As a result of the site inspections,
the County was issued a Cleanup and Abatement Order by the NCRWQCB
in October, 1981. The order required the removal of all hazardous
wastes (e.g. drums) from the site, and the determination of the extent
of potential contamination in the vicinity of the site. The
County complied with the order for removal of the drums, but
requested financial assistance from the DOHS to comply with the
investigation portion of the order. The DOHS referred the site
to EPA, which triggered the process of incorporating it on the
NPL in the fall of 1983.
ACTIVITIES TO DATE
EPA conducted a Remedial Investigation and Feasibility Study from
January through August, 1985. Detailed analyses have confirmed
contamination of soil and ground water on-site, and the migration
of a ground water contaminant plume off-site. The contaminants
are herbicides, pesticides, and volatile and semi-volatile organic
compounds. Potential use of the contaminated aquifer poses an
immediate public health threat. An area-wide ocurrence of chromium,
apparently unrelated to site activities, was also detected during
the remedial investigation. Treatment of ground water containing
chromium is therefore included as part of the remedy. The nature
and extent of chromium in the vicinity of the site will be the
subject of a later investigation.
The Record of Decision for the Del Norte Site was signed by the
Regional Administrator in September, 1985. Specific measures of
the Remedial Action include:
-------
Excavation and removal of contaminated soils to a RCRA appro
Class I, hazardous waste disposal facility.
0 Extraction of contaminated ground water.
0 Treatment of ground water contaminated by organics and
pesticides by carbon adsorption.
Treatment of ground water contaminated by chromium by
coagulation and sand filtration technologies.
FUTURE ACTIVITIES
In May 1986, EPA entered into an InterAgency Agreement with
the US Army Corps of Engineers (USAGE) to fund the first phase of
the Remedial Design work at the site. The first phase of the RD
addresses the design of the soils excavation. Additional monies
were made available in September 1986 to fund the second phase of
the Remedial Design program, the ground water extraction and
treatment system.
Construction and completion of the soils remedial action
will be completed by September 1987. Contruction of the ground
water remedial action will begin in October 1987 and will take an
estimated two years to complete.
-------
Date: January 16, 1987
Site Name: Iron Mountain Mine
Location: Redding, CA
ID Number: CAD 980498612
SITE DESCRIPTION
Iron Mountain Mine is located 9 miles northwest of the City
of Redding, California. The mine area is located on 4,400 acres
of property which includes underground workings, an open pit
mining area, waste rock dumps, and tailings piles. Mining
activities began in the 1860's and continued on a periodic basis
until 1962. The primary source of pollution is the orebodies
which have extensive underground workings from past mining
activities. Rain falls on the ground above the orebody and infil-
trates into the ore zone, finding the path of least resistance
which is usually the underground workings. Contaminants are
collected as the water passes through the orebody; eventually the
acid mine drainage (AMD) is discharged into the creeks in the
Spring Creek watershed. The AMD, which has mixed with runoff
from the Spring Creek watershed, flows into Spring Creek Reservoir
before being discharged to the Sacramento River.
Valuable fisheries resources in the Sacramento River are
significantly impacted by the acid mine drainage from the Spring
Creek basin. Populations of king salmon, steelhead, wild trout,
and other aquatic life have experience numerous instances of
mortality over the last 46 years. According to the California
Department of Fish and Game (CDFG) there are frequent occurrences of
sub-lethal heavy metal concentrations in the river that exceed
safe levels for trout and salmon. These occurrences of sub-lethal
concentrations act to depress the overall productivity of the river.
CDFG has also indicated that the fall run of Chinook Salmon in the
upper Sacramento River has ranged from an estimated high of 400,000
in 1953 to a low of 22,000 with an average decline of 87% in the
last 20 years; that the average run of salmon over a 20 year period
showed a decline from 275,000 to 75,000 salmon. This decline is
attributed to several causes including AMD from Iron Mountain Mine.
The continual discharge of heavy metals, especially cadmium,
has caused accumulation of metals in the tissues of resident trout
to a level that health officials question the safety of human con-
sumption.
The AMD has rendered portions of the Spring Creek, Boulder
Creek, and Slickrock Creek essentially lifeless. The AMD also
presents a potential public health threat through direct contact
with the AMD or ingestion of contaminated water and fish.
-------
-2-
Site: Iron Mountain Mine
ACTIVITIES TO DATE
Activity
Notice Letters
§104/§3007 Letters
RI/FS
Follow-ups §104/
§3007 letters
2nd Round of Notice
Letters
3rd Round of Notice
Letters
ROD
Activity
0 EPA/USBR Memorandum
of understanding
0 Pre-Design: Source
control and water
management components
0 Hydrogeologic investi-
gation and LDCC pilot
and demonstration test
0 Remedial Design
1. Partial Capping
PAST ACTIVITIES
Start Date
April 15, 1982
September 1983
March 25, 1983
September 19, 1983
End Date
(IMMI/Stauffer)
August 1986
Comments
July 11, 1985 (IMMI)
September 12, 1985 (Stauffer)
August 11, 1986 (IMMI/Stauffer)
October 3, 1986
FUTURE ACTIVITIES
Date
Uncertain due to USER Funding
constraints
FY87, 2nd Qtr.
FY87, 2nd Qtr.
FY87, 2rd Qtr.
Operable
Unit
Comments
. Parta appng , r tr.
2. Upper Slickrock Creek diversion FY87, 3rd Qtr.
3. So. Fork Spring Creek diversion FY87, 3rd Qtr.
4. Upper Spring Creek diversion FY87, 3rd Qtr.
Remedial Action
1. Partial capping
2. Upper Slickrock Diversion
3. So. Fork Spring Creek Diversion
4. Upper Spring Creek Diversion
Remedial Design
1. Injection of LDCC
a) Richmond
b) Slickrock
FY87, 4th Qtr.
FY88, 1st Qtr.
FY88, 3rd Qtr.
FY88, 3rd Qtr.
FY89,
FY90,
3rd Qtr.
2rd Qtr.
-------
-3-
Sit&t Iron Mountain Mine
Activity Start Date Garments
0 Remedial Action
1. Injection of LDCC
a) Richmond FY91, 1st Qtr.
b) Slickrock FY91, 3rd Qtr.
e RD/RA
Will be determined
1. Lime neutralization * by results of LDD
(if needed) and demonstration
tests.
-------
Region: 9 Date: February 2, 1987
Site Name: Jibboom Junkyard
Location: Sacramento, California
ID Number: CAD980737613
SITE DESCRIPTION
The Jibboom Junkyard is a nine acre site located in downtown
Sacramento, California. The site is situated along the Sacramento
River, 400 feet southeast, and downstream, of the water intake which
supplies water to 145,000 people in Sacramento. The site is also
6000 feet from the State Capitol Building.
Between 1950 or 1951 and 1965, the site was operated as a metals
salvage business by the Associated Metals Company. All grades of
metals were salvaged, including railroad cars, army tanks, batteries,
and transformers. The property was purchased in 1965 by the State of
California for easement and construction of Interstate 5 (1-5).
Construction began soon thereafter and when completed, 6.7 acres of
the site had been covered up by either 1-5 or the realigned Jibboom
Street.
ACTIVITIES TO DATE
Between 1981 and 1985, EPA and the State of California Department
of Health Services (DOHS) performed extensive on- and off-site surface
and subsurface soil sampling. Very elevated concentrations of copper,
lead, and zinc (up to 6,310 parts per million (ppm), 13,600 ppm, and
19,700 ppm, respectively) were detected at the surface and at three
subsurface locations. On February 14, 1985, the draft Feasibilty
Study was released for a three week public comment period. On May 9,
1985, in accordance with the Initial Remedy Delegation Report,
Region 9 approved a Record of Decision (ROD) which selected excavation
and offsite disposal of all soil contaminated with lead above 200 ppm,
the background level.
An amendment to the ROD, which changes the cleanup level to
500 ppm lead, was signed on October 4, 1985. This new level will
provide full protection of human health and the environment and is
in accordance with the Acting Assistant Administrator of the Office
of Solid Waste and Emergency Response June 17, 1985 interpretation
of the Landfill and Surface Impoundment Requirements of RCRA.
On May 10, 1985, the U.S. Army Corps of Engineers (USAGE)
began design of the selected alternative. The design was completed
in September, 1985. On July 14, 1986, USAGE awarded a contract for
the remedial action to U.S. Pollution Control, Inc., for $1.985
million. Extensive revisions to the contractors remedial action
work plan caused site mobilization activities to be delayed until
late October, 1986.
-------
-2-
During the remedial action several unexpected conditions
were discovered. A sand filled underground tank was discovered
and will be removed with the contaminated soil from the rest of the
site. In addition, after removing the contaminated soil as specified
in the remedial design, confirmatory sampling revealed extensive
remaining contamination. The remaining contaminated soil will also
be removed.
FUTURE ACTIVITIES
The remdial action is expected to be completed by late
February, 1987. At that time, delisting activities will be commenced.
-------
Region 9 Date: January 15, 1986
Site Name: McColl
Location: Fullerton, CA
ID Number: CAD980498695
SITE DESCRIPTION
The McColl site is located approximately 20 miles southeast
of Los Angeles in Fullerton, Orange County, California. The
McColl site consists of two parcels containing six sumps each:
the eastern designated Ramparts, and the western designated Los
Coyotes.
From 1942 to 1946, the site was used as a disposal area
for acid sludge waste from the production of high octane aviation
fuel during World War II. Following the disposal of the acid
sludges, drilling muds were deposited on-site and combined with
the acid sludge waste. There is approximately 130,000 tons of
waste and contaminated soil, characterized by low pH, high
sulfur content, and high organic content.
In 1957, the Los Coyotes golf course and country club was
constructed over the Los Coyotes parcel. In the 1960's developers
began to build homes immediately adjacent to the eastern and
southern borders of the Ramparts parcel. In 1978, the County
received the first complaints of odors from McColl area residents.
ACTIVITIES TO DATE
In April, 1984, EPA and the State selected excavation and
redisposal as the cleanup alternative for the McColl site. In May,
1984, EPA issued orders to the potential responsible parties (PRPs)
for the cleanup of the McColl site. -In June, 1984 the Department
of Health Services (DOHS) entered into a Cooperative Agreement
with EPA for $21.5 million for the McColl cleanup. The State
entered into subcontracts for site preparation, site oversight
and transportation and redisposal of the McColl waste. Site
preparation activities consisted of installation of utilities,
access roads, decontamination facilities, truck staging areas,
and installation of office trailers. Site preparation activities
were delayed for several months when the golf course owner
refused access. A California judge lifted the ban because the
cooperative agreement was in effect and granted site access to
DOHS. Site preparation activities concluded in April, 1985.
Additional delays in the project were caused by the need to
select a disposal site that was in compliance with the reauthorized
Resource Conservation and Recovery Act (RCRA). In February 1986,
Region IX1s Emergency Response Section conducted field work at the
-------
site which included the backfilling of the sludge seep areas, and
the covering and sealing of the seep areas and associated contamina
ted soil with synthetic membranes to reduce airborne emissions.
FUTURE ACTIVITIES
In May 1985, the McColl remedial action was stopped when a
Kern County judge, the county in which the designated disposal
facility is located, issued an injunction requiring a State
Environmental Impact Report (EIR) before the remedial action
begins at the McColl site. The EIR is estimated to take two
years.
Because of this development, and the anticipated change in
the project costs, a supplemental evaluation of alternatives is
being conducted by EPA's remedial contractor C^M Hill. In
addition to the reevaluation of alternatives, a groundwater
study will be conducted by CH2M Hill as well as further charac-
terization of the McColl waste and further definition of the
volume of contaminated soil at the site. These evaluations will-
be coordinated with the State's EIR process. As a result of
project delays, EPA requested and the State agreed to deobligate
$10 million from the cooperative agreement. It is anticipated
that the EIR and supplemental evaluation of alternatives report
will be out for the public comment in November 1987. The orders
issued by EPA to the PRPs in May, 1984 are still standing, but
are not being enforced at this time due to the status of the
EIR and supplemental evaluation of the alternatives.
-------
Region 9
Date:
Site Name:
Location:
ID Number:
January 15, 1987
Stringfellow
Glen Avon, California
CAD080012826
SITE DESCRIPTION
The site was operated as a permitted hazardous waste disposal
facility from 1956 to 1972. Approximately 34 million gallons of
hazardous wastes, including acid and caustic wastes, solvents
and heavy metals, were disposed of in evaporation ponds. In
1969 and 1978 overflows of the ponds released contaminants into
a creek which flows through Glen Avon. A plume of contaminated
groundwater has been detected approximately 2 miles downgradient
of the site. Current estimates indicate that at least 1 million
cubic yards of contaminated soil and rock exist onsite and
immediately downgradient of the site.
ACTIVITIES TO DATE
1980 & 1983:
1980 - 1982
July 1982:
Nov. 1982:
April 1983:
July 1983:
Sept. 1983:
Emergency response required to remove liquids and
improve drainage.
RWQCB conducted Interim Abatement Program (IAP).
The IAP consisted of surface liquid removal,
partial neutralization and capping of the wastes
installation of drains, subsurface barrier dam
drainage channels and monitoring/extraction well
network.
EPA conducted responsible party search. Notice
letters were issued in August and September.
Department of-Health Services (DHS) began
extracting contaminated groundwater from the
site and disposing of it at a Class I disposal
facility.
U.S. and the State of California filed civil
suite against major PRP's.
ROD signed authorizing continued groundwater
extraction, IRM's, and approved of funding work
conducted under the IAP. Cooperative agreement
awarded to DHS for these activities and to
conduct an RI/FS.
EPA initiated Fast Track RI/FS to evaluate alterna-
tive methods for groundwater management. The study,
completed in May 1984, recommended construction
of an onsite pretreatment plant (lime precipitation
and carbon adsorption).
-------
-2-
Sept. 1983:
March 1984s
July 1984:
Oct. 1984:
Dec. 1984:
Oct. 1985;
Nov. 1985:
Dec. 1985;
May 1986:
June 1986:
Sept. 1986:
Stringfellow Advisory Committee consisting of
representatives from community groups, local,
state and federal agencies, and local elected
officials was formed. The committee meets
monthly to discuss site activities.
DHS began full-scale RI/FS.
ROD signed approving construction of pretreatment
plant as an interim remedial action.
DHS' contractor completed remedial design.
Site preparation began. A committee of technical
representatives of the defendant's was formed
The committee meets periodically with EPA and DHS
staff to discuss technical issues.
SB 1963, appropriating $16 million for the String-
fellow site, was signed into law. It included
funds for the provision of an alternative water
supply to certain residents in Glen Avon.
DHS1 contractor completed pretreatment plant
construction.
EPA's contractor began operating the pretreatment
plant.
DHS issued a Development and Initial Screening
of Alternatives Report. In July and August,
community meetings were held to discuss the report,
DHS completed the first phase of the alternative
water connections in Glen Avon.
Pretreatment plant operations were transitioned
from REM IV to the USAGE'S contract.
EPA and the US Air Force (USAF) entered into an
agreement whereby the USAF provided $1 million
for use at the site.
The Court Special Master issued a ruling on the
motions for summary judgement. The rulings were
generally favorable to the government.
-------
-3-
FUTURE ACTIVITIES
RI/FS and pretreatment plant operations ongoing. A ROD
addendum for a lower canyon extraction system is scheduled for
approval in March. The draft RI Report is scheduled for public
review in February and a cooperative agreement amendment for
advance match is also scheduled to be awarded in February.
-------
Ponders Corner, Lakewood, Washington
Ponders Corner, or the Lakewood site as it is identified in the National
Priorities List (NPL), is located in Pierce County, Washington. In 1981,
the Environmental Protection Agency (EPA) sampling showed that the Lakewood
Wells HI and H2 were contaminated with 1,2, dichloroethylene,
trichlorethylene, and tetrachloroethylene. In mid-August of 1981, the
Lakewood District took wells HI and H2 out of production, notified its
customers of the well contamination, and requested that a water conservation
plan be followed. Wells HI and H2 make up the Ponders Corner well field and
supply water to the Ponders Corner/Nyanza Park area, providing over 10
percent of the district's needs.
During August 1981, the Washington Department of Ecology (Ecology)
inspected several businesses near the Ponders well field for potential
sources of contamination. Plaza Cleaners, across the freeway and about 800
feet away from the production wells, was the only business identified as a
major potential source of contamination. Some solvent used in the
drycleaning process was discharged into the cleaner's septic tank system.
Other wastes containing solvent were deposited on the ground outside the
building.
An Initial Remedial Measure, consisting of an air stripping system, was
constructed for approximately $700,000, and began operation on HI and H2 1n
September 1984. Treated water was discharged into the water district's
distribution system. By March of 1985, the contaminate load on the influent
to the wells had decreased by approximately an order of magnitude, and the
effluent remained generally at non-detectable levels for the contaminants of
concern.
A Remedial Investigation and Feasibility Study was completed in July of
1985. A Record of Decision was signed September of 1985 by Region 10's
Regional Administrator. The recommended remedial action Includes:
continuation of the operation of the HI - H2 treatment system to continue
cleanup of the aquifer; installation of variable-frequency controls on the
well pump motors, and changing fan drives to reduce treatment tower air flow
to reduce costs; installation of additional monitoring wells, upgrading
existing wells, and continuing routine sampling and analyses of the aquifer,
placing administrative restrictions on the installation and use of wells to
minimize the potential for use of contaminated groundwater; excavation and
removal of the septic tanks and drainfield piping on the Plaza Cleaners
property; and placing administrative restrictions on excavation into the
contaminated soils to reduce the risks associated with uncontrolled
excavation.
In May of 1986, Superfund money became available to Implement the
Remedial Design (RD) ($57,000) and the Remedial Action (RA) ($448,000) for
this site. The work is being done by the REM IV contractor, CH2M Hill. RD
and RA workplans have been approved. By approving both workplans, work on
the aquifer unit has been progressing while the design work is continuing on
the soils unit. The fan speed reduction has been implemented. The variable
speed controllers are in the process of being installed. The final operable
unit of the RA will be completed by October 1987. The Groundwater Sampling
Report will be submitted in November of 1987, and is the last
deliverable for this project.
-------
-2-
On November 14, 1986, the Regional Administrator signed an amended
Record of Decision for the Ponders Corner site. This document changed the
soils unit alternative from an excavation and removal option to a vapor well
extraction system. The vapor well extraction system will: meet or exceed
the level of on-site soil clean-up achieved by the soil excavation
alternative; result in a 77% savings; provide for the permanent treatment of
the contaminated soil as opposed to disposal in a landfill; and eliminate
uncontrolled volatilization of contaminants that would have occurred during
implementation of the excavation alternative.
-------
SOUTH TACOMA CHANNEL
Well 12A Site History
The South Tacoma Channel, Well 12A site is located in Tacoma,
Washington, in an industrial, commerical, and residential neighborhood.
Well 12A is one of 13 wells which provide 40% of the drinking water for the
City of Tacoma during the summer months.
In September of 1981, chlorinated organic solvents (1,1,2,2,
tetrachloroethane, 1,2 transdichloroethylene, trichlorethylene,
tetrachlorethylene) were detected in Tacoma Well 12A. In July of 1983, 5
air stripping towers were installed as an interim remedial measure to remove
solvents from the system. Until a final remedial measure 1s completed, Well
12A treatment system will be operated by the City of Tacoma on a seasonal
basis to protect the well field.
In June of 1984, the Remedial Investigation/Feasibility Study for the
site was completed. As a result of Investigations, the source area was
narrowed down to soil contamination on the Time Oil facility and adjacent
properties owned by Burlington Northern Railroad and B & W Investments.
The Record of Decision (May 1985) presented the selected remedy for
clean up of the groundwater and soil. Due to the recalcitrance of the PRP,
Time Oil Company, the remedial action has been divided into two phases.
Phase I is the groundwater treatment system. Phase Ills the soil
excavation and treatment.
On June 3, 1985, Burlington Northern and Time Oil were each Issued
Section 106 Administrative Orders for remedial actions on their respective
properties. Burlington Northern completed their cleanup on June 20, 1986.
They disposed of approximately 1000 cubic yards of contaminated soil in an
approved hazardous waste landfill. Time Oil is presently in non-compliance
with their order.
Completion of EPA/COE remedial design 1s scheduled for first quarter
FY87. Construction is expected to begin second quarter FY87; with
completion by approximately fourth quarter FY87. A state superfund contract
has been signed for advanced match funds ($1.6K) to pay for the remedial
action.
EPA filed suit against Time Oil Company and intends to join the State
of Washngton Department of Ecology suit against Time Oil Company during the
first quarter of FY87. Resolution of the suit will determine whether the
second phase of cleanup is a fund or an enforcement action.
The costs for remedial design are approximately $800,000. Projected
capital costs for ground water treatment are $1,600,000; O&M costs for
ground water treatment are projected at $200,000 for one year. Construction
costs for soil treatment and excavation may exceed 1.5 million depending on
the quantity of soil excavated. Soil clean up is delayed until access to
the property is obtained.
-------
Region: 10 Date: January 14, 1987
Site Name: Toftdahl Drums
Location: Brush Prairie, Clark County, Washingto"
ID Number: WAD980723506
SITE DESCRIPTION
In the early 1970's the property owner had delivered to the property
100 to 200 drums containing unknown amounts of industrial waste material.
His intent was to clean and then sell the drums, but about 50 were not cleaned
out or sold and were buried on site. The drums were rediscovered in the mid-701s
by the new property owners. In the late 1970's or early 1980's, the original
property owner removed approximately 38 drums to a local landfill.
ACTIVITIES TO DATE
In 1983, EPA's FIT contractor conducted a site investigation and uncovered
about six drums. Nearby residential wells were also sampled, but no significant
contamination which could be attributed to the site was found. A limited
removal was conducted in June 1985 by the state's contractor. Five drums
and some visibly contaminated soil were removed. The RI was begun in December
and completed in July 1986.
FUTURE ACTIVITIES
The ROD, which was signed September 30, 1986, has recommended "no further
action" at the site combined .with precautionary monitoring of the groundwater
by sampling existing monitoring and private residential wells.
-------
Region: 1O Date: January 14, 1987
Site Name: United Chrome Products, Inc.
Location: Corvallis, Oregon
ID Number: ORD009043001
SITE DESCRIPTION
This site was a privately-operated hard chrome plating facility located
on property owned by the City of Corvallis. The facility was in operation from
the mid-1950s until early 1985 when the company went out of business. Plating
liquid leaking from two plating tanks and sludge deposited on a drywell contaminated
the underlying aquifer.
ACTIVITIES TO DATE
A preliminary sampling site investigation was conducted by EPA in June
1983 which resulted in scoring the site for the NPL. Local drinking water wells
were sampled in February 1984, and no contamination was found. In late 1984
and 1985 EPA conducted an RI/FS. After the company abandoned the site, an immediate
removal action was conducted in June 1985. A ROD was signed on September 12, 1986.
FUTURE ACTIVITIES
EPA Region 10 anticipates issuing a work assignment for the design
ocF the chosen alternative during the second quarter of FY87. This alternative
will consist of groundwater extraction, treatment and discharge to nearby
surface water. Design activities are expected to take about six months.
-------
January 1987
WESTERN PROCESSING
KENT, WASHINGTON
The Western Processing property is a 13-acre parcel located in the
rapidly industrializing Green River Valley. The Western Processing Company,
Inc., conducted industrial waste processing reclamation and storage
activities on 11 of those acres between 1961 and 1983. Approximately 300
businesses brought their waste to Western Processing during this time.
The waste handling and storage activities at Western Processing
resulted in the substantial contamination of on-site and nearby off-property
soils, groundwater, and surface water. Approximately 90 priority pollutants
have been found. While no present or proposed public water supply wells are
threatened by this contamination, the metal concentrations in the adjacent
Mill Creek exceed the ambient water quality criteria for aquatic organisms
by many orders of magnitude.
Previous response actions include an Environmental Protection Agency
immediate removal in 1983, a state funded stormwater control action, and
completion of the surface clean-up by over 193 Potentially Responsible
Parties (PRP) under a consent decree in 1984. The Feasibility Study was
published in March of 1985. Negotiations for the remedial action began in
May 1985 and were concluded in the summer of 1986, when the Boeing Company
and over 180 other PRPs signed the Phase II Consent Decree. An amended
ROD/EDO was signed by the Regional Administrator in September 1986. The
public comment period on the lodged Phase II Consent Decree closed in late
November 1986. Also, the PRPs' extensive on- and off-site property soil
sampling program under a stipulation was substantially concluded.
Actions planned for the next three months include: requesting entry of
the Phase II Consent Decree; compilation and analysis of the results of the
soil sampling program; and the Consenting Defendants' selection of their
prime contractor.
US Enviro
^
Chicago, Illinois
ntal Protection Agency.
ironmental riu
------- |