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 ------- |