Identification and Evaluation of CERCLA 108(b) Additional Classes National Priorities List (NPL) Cleanup Case Sites: Chemical Manufacturing US Environmental Protection Agency (USEPA) Office of Land and Emergency Management (OLEM) ------- TABLE OF CONTENTS Table of Contents i Introduction 2 Scope of Analysis: IdenTification of cleanup cases 3 2010 ANPRM 3 Additional NPL Sites 4 Non-NPL Sites 5 Analytical Steps and Methodology 6 A. Screening out Legacy Issues and PRP Funded Actions 7 B. Detailed Review of Sites That May Have had Pollution Issues Arise in 1980 or Later, and/or Incurred Significant Taxpayer Expenditures 9 Summary of Findings from the Detail Review of NAICS 325 NPL Sites with Potential Post- Modern Regulation Releases 11 Appendix I. List of NPL Sites and Associated Pollution Dates 13 Appendix II. List of Chemical Manufacturing NPL Sites and Associated Action Lead Designation in SEMS 17 Appendix III. NPL Sites for which the Most Recent Pollution Date was Estimated to be in 1980 or Later and were Designated as Mixed Lead or Government Performed Construction in SEMS 21 Appendix IV. Summary of Findings 22 Appendix V: detailed case narratives of chemical manufaturing sites with potential releases post contemporary regulations 24 Appendix V-A: Cases with Release(s) Post-Modern Regulation that Required Taxpayer Funded Response 25 Appendix V-B: Detailed Review Concluded Issue Pre-Modern Regulation 43 i ------- INTRODUCTION Section 108(b) of the Comprehensive Environmental Response, Compensation, and Liability Act (CERCLA) of 1980, as amended, establishes certain regulatory authorities concerning financial responsibility requirements. Specifically, the statutory language addresses the promulgation of regulations that require classes of facilities to establish and maintain evidence of financial responsibility consistent with the degree and duration of risk associated with the production, transportation, treatment, storage, or disposal of hazardous substances. On July 28, 2009, the U.S. Environmental Protection Agency (EPA) identified hard rock mining facilities as the initial class of facilities that would be subject to financial assurance requirements under CERCLA 108(b).1 In the same notice, EPA stated its belief that additional classes of facilities may also warrant the development of financial responsibility requirements and state that EPA would publish an additional notice by December 2009, identifying additional classes of facilities it plans to evaluate regarding the development of financial responsibility requirements. On January 6, 2010, in Advance Notice of Proposed Rulemaking (ANPRM), EPA identified three additional classes of facilities for which EPA would develop, as necessary, financial responsibility regulations: the electric power generation, transmission, and distribution industry (NAICS 2211); the petroleum and coal products manufacturing industry (NAICS 324); and the chemical manufacturing industry (NAICS 325).2 This report focuses on the chemical manufacturing industry. As part of the 2010 ANRPM, EPA indicated that the agency will carefully examine specific activities, practices, and processes involving hazardous substances at these facilities, as well as Federal and State authorities to determine the potential risks posed by these classes of facilities and whether requirements under CERCLA Sections 108(b) would effectively reduce these risks. This report documents the findings of the Agency's evaluation environmental releases associated with the activities of the chemical manufacturing industry and concludes whether or not these releases occurred during current relevant environmental regulations. This document first describes the scope of the analysis and the environmental damage cases EPA considered for this analysis. The following section describes the methodology EPA followed in identifying cases of environmental damages that occurred under modern regulatory structure, environmental risk and the resulting conclusions. Next, the report summarizes the results and conclusion of the analysis. Finally, attached to the report are five appendices. The first presents a list of chemical manufacturing NPL and Non-NPL sites considered for this analysis, along with possible pollution dates. The second appendix presents the cleanup action lead at these sites. The final three appendices are tables and cleanup case narratives of sites considered for detailed 1 74 FR 37213. 2 75 FR 3. 2 ------- reviewed in identifying relevant sites for evaluation of risk at currently operating chemical manufacturing facilities. SCOPE OF ANALYSIS: IDENTIFICATION OF CLEANUP CASES EPA evaluated the need for CERCLA 108(b) financial responsibility regulations at classes of facilities in the Chemical Manufacturing (NAICS 325) industry. Specifically, EPA identified whether there were examples of pollution caused by activities, practices and processes involving hazardous substances within this industry that occurred under a regulatory structure like today's that required a taxpayer funded cleanup. EPA believes examples of this type of cleanup case would be indicative of the potential need for CERCLA 108(b) financial responsibility requirements. EPA prioritized identifying and analyzing Superfund's National Priorities List (NPL) sites as these sites tend to be the most costly cleanups with the greatest likelihood of significant taxpayer expenditures. As part of this analysis, EPA also considered non-NPL sites that required long term (remedial) clean ups but addressed through EPA's Superfund Alternative Approach (SAAs)3 as opposed to listing a site on the NPL. 2010 ANPRM EPA initiated its review of potential CERCLA 108(b) cleanup cases by re-examining the cleanup cases identified in the January 6, 2010 Additional Classes ANPRM.4 In that notice EPA explained its rationale for the selection of the three identified additional industry classes that the Agency would examine regarding the development of financial responsibility requirements. The ANPRM relied primarily upon information related to sites listed on the NPL, data on hazardous waste generation from the 2007 RCRA Biennial Report (BR), and data from the Toxic Release Inventory (TRI). As noted above and explained in the 2017 Final Action regarding CERCLA 108(b) financial responsibility for classes of facilities in the hard rock mining industry5, EPA now believes additional information beyond TRI and BR data are needed in evaluating the necessity of financial responsibility regulations under CERCLA 108(b). Accordingly, EPA first prioritized the review of cleanup cases previously identified in the ANPRM, using an updated 3 The Superfund alternative approach (SAA) uses the same investigation and cleanup process and standards that are used for sites listed on the NPL. The SA approach is an alternative to listing a site on the NPL; it is not an alternative to Superfund or the Superfund process 4 See Advanced Notice of Proposed Rulemaking (ANPRM) 75 Fed Reg 816. Identification of Additional Classes of Facilities for Development of Financial Responsibility Requirements under CERCLA Section 108(b). January 6, 2010. 5 See 83 Fed Reg 7570. Section titled "Use of Data That Did Not Directly Demonstrate Risk at Current Hardrock Mining Operations" February 21, 2018. 3 ------- methodology for evaluation of risk, as these cases served as an underpinning for the decision to consider these three classes of facilities for potential regulation. The ANPRM referred to 181 NPL sites6 where NAICS 325 (Chemical Manufacturing) activities had taken place. While this report focuses on NAICS 325, the 2010 ANPRM also identified 30 NPL sites where NAICS 324 (Petroleum or Coal Products Manufacturing) activities had taken place and 27 damage cases involving Coal Combustion Residuals (CCRs, a byproduct of the Electric Power Generation, Transmission and Distribution, within the NAICS 2211 industry). Separate documents are available for these industries presenting similar analysis and findings. Additional NPL Sites EPA sought to identify additional potential cleanup cases by looking outside the scope of the ANPRM as well. To this end, EPA first queried the EPA's Superfund Enterprise Management System (SEMS) database7 in March 2018. EPA searched SEMS for additional NPL sites that either (i) may have been missed by EPA's review pre-2010, or that (ii) post-dated the data collection supporting the 2010 ANPRM. To conduct this query EPA first filtered the approximately 83,000 records in the March 2018 SEMS data pull by NPL status. Specifically, EPA filtered out sites identified in SEMS as either "Not on the NPL" or "Not a Valid Site." This filtering yielded 2,365 sites that may presently be or have been on the NPL. The sites include those proposed (but not presently finalized), those on the final NPL, those deleted from NPL, those removed from the NPL, and those that are identified as part of another NPL site. This approach erred on the side of over identifying potential cleanup cases as some of these candidate sites would be already accounted for as part of other NPL sites. Next, EPA filtered the 2,365 sites by "Primary Sub Category Name'Vand or "Secondary Sub Category Name" in SEMS, which EPA used as a proxy for the type of industrial activity that took place at the site. EPA, specifically looked at sites categorized as chemical, and chemicals/chemical waste. It should be noted that because of time and resource limitations, the search for potentially relevant cleanup cases did not include a search into other categories. In addition, incomplete or misplaced designations may also result in some cases going unidentified. As such, EPA believes that the cases identified and analyzed in this report in effect represent the cases that were relatively easy to find, and that there are likely to be some number of additional relevant cases that were not identified. Due to the nature of the approach employed, there is some uncertainty surrounding the total number of NPL sites which may reflect on the results of the analysis. This filtering resulted in the identification of 22 newly identified NPL sites where, according to SEMS, chemical manufacturing activities had occurred. SEMS records showed that all these sites were on the final NPL list. SEMS records also revealed that 9 of these new sites were 6 While the ANPRM references 181 NPL sites, recent review of this list identified 177 unique records and 4 duplicates. Thus, EPA analysis relied on the 177 unique sites. 7 https://www.epa.gov/enviro/sems-overview 4 ------- engaged in manufacturing chemicals and allied products, while 10 other sites were currently coded as involved in chemical waste recovery activity. The industrial activities for the remaining three sites were not immediately clear, therefore, they were carried forward for consideration with a detailed review. In addition, although most chemical waste recovery activities may fall outside of the NAICS 325 subsector, EPA initially kept all these sites under consideration until a detailed review of a site's activities was completed. Table 1 below presents the total number of NPL sites considered for this evaluation and the industry subclasses identified within the universe of sites. The total number NPL sites reflects the 177 sites identified in 2010 ANPRM and the 22 additional sites found in Spring 2018 SEMS data query. Table 1- Industry Subclasses Identified Within Additional Classes NPL Site Universes Additional Classes Subsectors No. of NPL Sites Industry Groups Identified on the NPL Percentage of Industry Groups Identified Chemical Manufacturing (NAICS 325) 199 (NAICS 3251) Basic Chemical Manufacturing 38% (NAICS 3252) Resin, Synthetic Rubber, and Artificial Synthetic Fibers and Filaments Manufacturing 7% (NAICS 3253) Pesticide, Fertilizer, and Other Agricultural Chemical Manufacturing 42% (NAICS 3254) Pharmaceutical and Medicine Manufacturing 4% (NAICS 3255) Paint, Coating, and Adhesive Manufacturing 10% (NAICS 3256) Soap, Cleaning Compound, and Toilet Preparation Manufacturing 6% (NAICS 3259) Other Chemical Product and Preparation Manufacturing 15% Non-NPL Sites As mention above, as part of this analysis, EPA also considered non-NPL sites addressed through EPA's Superfund Alternative Approach (SAAs). An SAA site is a site that requires long-term response, remedial action, and where site contaminants are significant enough that the site is eligible for, but not listed on, the National Priorities List (NPL). SAA sites must also have financially viable and capable potentially responsible parties (PRPs) that are willing to perform the cleanup work under a settlement agreement with EPA. Applying the same methodology described above to identify sites in SEMS, EPA's filtering resulted in the identification of eight non-NPL sites addressed through SAA where, according to SEMS, chemical manufacturing activities had occurred. SEMS records also revealed that 6 of 5 ------- these new sites were engaged in manufacturing chemicals and allied products, while 2 other sites were currently indicated as involved in chemical waste recovery activity. ANALYTICAL STEPS AND METHODOLOGY Once the cleanup cases identified, EPA gathered relevant information on these 199 chemical manufacturing NPL and 8 non-NPL SAA sites. As a primary matter, EPA collected information on the timing and nature of releases or threatened releases at these sites. Specifically, EPA sought to identify, as applicable, facility operation end dates, approximate dates when the release of hazardous substances occurred, sources of contamination, NPL proposal dates, contaminated media, the type of contaminant, the cleanup lead and information on Superfund expenditures at the site among other information. For this collection, EPA relied on information either previously collected as part of the ANPRM, information available in Superfund site documents (e.g. NPL listing narratives, Records of Decision, Five-Year Reviews), information in the EPA's Superfund Enterprise Management System (SEMS) as of March 2018. This information for each site was essential for the later stages of this analysis where environmental releases at a site compared against the regulatory landscape to evaluate whether each site demonstrated the type of risk that would support the promulgation of regulations. Table 2 below shows the types and frequency of contamination sources identified at the cleanup cases that were reviewed. Generally, in this stage of the analysis regarding the prevalent sources of contamination, EPA noted that land disposal issues as well as discharges to ground & surface water were common at most of the sites. Other example sources of contamination included abandoned units and materials, failures of dikes at surface impoundments, and contaminated soil resulting from process activities, etc. Note that there is some overlap regarding the sources of contamination found at the 207 sites, since at a number of sites more than one type source appears to have caused the release of hazardous substances. 6 ------- Table 2- Sources of Contamination Identified at Cleanup Cases Primary Sources of Contamination Number of Facilities/Sites Observed Percentage of Sites with Source Contaminated Soil 109 62% Unlined Waste/Wastewater Ponds/Lagoons 71 40% Abandoned Drummed Waste/Unused Hazardous Materials 56 32% Discharge to Surface Water 36 20% Unlined Landfills 30 17% Mismanaged On-site Runoff 26 15% Unlined Waste Disposal Pits/Depression 26 14% Buried Drums/Tanks Containing Waste 25 14% Others 53 30% A. Screening out Legacy Issues and PRP Funded Actions After compiling information about the risks and history of each site EPA sought to identify instances where issues arose under a regulatory structure like today's that resulted in taxpayer funded response actions. To do so, EPA first screened out sites where the date of the pollution incident or activity was pre-1980. EPA chose 1980 as a cutoff point to screen out legacy issues because it was the year that Comprehensive Environmental Response, Compensation, and Liability Act (CERCLA) of 1980 was enacted, as well as the initial establishment of regulations under RCRA Subtitle C governing hazardous waste treatment, storage, and disposal facilities in May 1980. EPA believes this is a conservative screen in that only the initial RCRA regulations were in place in 1980 and would be refined, expanded and enhanced several times over the next decade. Moreover, the Agency's enforcement authorities expanded, in the 1980s as the RCRA program matured. Notably, the passage in 1984 of Hazardous and Solid Waste Amendments (HSWA) resulted in many regulatory changes and enhanced enforcement mechanisms. The dates of RCRA and CERCLA were given greatest consideration due to the large number of instances of waste management, land disposal and contaminated soil issues identified in the review of the cleanup cases. In many cases, the Superfund site documents would note dates where specific releases occurred or polluting activities (e.g., land disposal in unlined impoundments) ceased. At sites where there were multiple releases and/or activities with varying dates, EPA used the most recent date to err on the side of being over inclusive. If an NPL site had documented issues in 1968 and 1981 the site would not have been screened out as at least one of the dates was 1980 or later. In instances where EPA could not identify pollution activity or release dates with sufficient confidence, EPA used the relevant operation's end date. For example, at a facility where the exact dates of releases were unknown but industrial activity ceased at the site in 1985, EPA would have used 1985 as 7 ------- the date for applying the screen. In such an example, the site would not have been screened out of the analysis. This analytic approach resulted in EPA erring on the side of being over inclusive. As shown in Table 3 below, 104 of the 199 chemical manufacturing NPL sites identified had the releases of hazardous substances or pollution activities occurred due to activities that predate 1980, thus EPA screened out these sites. Similarly, 6 of the 8 SAA sites were also screened out due to legacy activities. When the timeframe of a release of hazardous substance could not be determined for a site, the site was carried through the analysis for further review. A complete list of the NPL sites and the date used to make the determination is available in Appendix I below. Table 3- Summary of Results of Pre-1980 Pollution Screen on NPL and SAA Site Universe Type of Site Total # of Sites Identified # of Sites Screened Out (Due to Pollution Occurring pre-1980) # of Sites Remaining (Due to Pollution Possibly Occurring in 1980 or Later) Chem. Manuf. - NPL Sites 199 104 95 s Chem. Manuf. - SAA Sites 8 6 2 EPA also sought to remove sites where significant taxpayer expenditures had not occurred from the subsequent stages of the analysis as those, the Agency believes, would not be indicative of a need for CERCLA 108(b) financial responsibility regulations. To do so EPA used the Action Lead field in SEMS associated with each NPL or SAA site. Cleanup cases sites reviewed in this analysis had one of three values for action lead in the SEMS database: 1. Mixed Lead Construction; 2. PRP Performed Construction; or 3. Govt Performed Construction. For the purposes of this analysis EPA focused on the sites that were either Mixed Lead Construction or Government Performed Construction under the assumption that PRP Performed Construction sites did not present significant expenses to the taxpayer. NPL or SAA sites that are Federal Facilities were also treated as PRP led sites. As shown below in Table 4, applying the action lead filter on the chemical manufacturing NPL sites resulted in the exclusion of 82 PRP lead sites. Similarly, all the SAA sites were PRP lead sites, therefore, excluded from further review. Note that Table 4 figures are presented irrespective of the pollution dates, as discussed above. Complete lists of the NPL sites and the action lead designations (from SEMS) that were used to make these determinations are available in Appendix II below. 8 This figure includes 9 sites that the approximate timeframes of when the releases of hazardous substances occurred at these are unknown. 8 ------- Table 4- Summary Results of the PRP-Lead Screen on NPL Site Universe Type of Site Total # of NPL Sites Identified # of NPL Sites Screened Out (Due to PRPs having Performed Construction) # of NPL Sites Remaining (Due to Mixed or Govt. Performed Construction) Chem. Manuf. - NPL Sites 199 82 117 Chem. Manuf. - SAA Sites 8 89 0 In addition to the pre-1980 and PRP screening criteria, EPA also filtered out sites where the industrial activities that resulted in sites being listed on the NPL fall outside of the relevant classes of facilities under consideration. As mentioned before, the data pull from SEMS used Primary Sub Category Name which EPA initially used as a proxy for the type of industrial activity that took place at the site. For NAICS 325 subsectors, EPA specifically looked at those identified as chemicals and allied products, and chemicals/chemical waste recycling and recovery. For the most part the SEMS industrial categories closely align with the NAICS 325 category. However, in some cases this did not hold true, particularly for chemical waste recovery activities. Instead, such activities are considered waste management services, and identified as NAICS 562. EPA's detail review of the historical industrial activities revealed several sites that had engaged in NAICS 562 activities. EPA's review also identified other types of industrial activities that were initially thought to fall within NAICS 325, which included metal processing (331), oil and gas mining (212), and chemical wholesale distribution (4246). These sites were excluded from the next step of the analysis. At sites where there were multiple activities including NAICS 325, EPA retained these sites for review to err on the side of being over inclusive. B. Detailed Review of Sites That May Have had Pollution Issues Arise in 1980 or Later, and/or Incurred Significant Taxpayer Expenditures Ultimately, EPA was interested in identifying instances where issues arose both under a regulatory structure like today's and that resulted in taxpayer funded response actions. EPA compared the universe of sites at which the most recent pollution date was estimated to be in 1980 or later and the universe of sites designated as mixed lead or government performed construction in SEMS to identify which sites met both of those criteria. Thirty-four chemical manufacturing sites met both criteria and did warrant further detail review. No SAA sites met 9 SEMS record showed two of the eight SAA sites had mixed lead designations, however, further review of EPA's record for these sites revealed that while EPA was the lead at these sites, the PRPs entered into an SAA agreement with EPA to finance and conduct the site investigation and cleanup with EPA's oversight. 9 ------- both criteria, therefore excluded from further detail review. Herein after, this report will focus on NPL sites. A complete list of these sites along with the relevant information is included in Appendix III. Figure 1 below helps demonstrate how reliance upon the subject filtering criteria leads to a specific set of cases of most concern. For example, there are 34 NPL sites where both: 1) the sources of contamination occurred in 1980 or later; and 2) the costs of cleanup were borne by the government and not by the PRPs. These 34 sites become the focus of the next phase of analyses, as highlighted in the Venn diagram below. Figure 1- Overlap of Universes of NPL Sites in NA ICS 325, with Pollution Dates of1980 or Later, and Mixed Lead or Government Construction Designations EPA proceeded to conduct a detailed case-by-case review of each of these sites at which the pollution may have occurred in a regulatory structure like today's, while also resulting in significant taxpayer expenditures. To do so, EPA compiled as complete a history and profile for each of these sites as possible based on the relevant and available information. EPA relied primarily on the SEMS database, Superfund site documents (e.g. Records of Decision) and the RCRAInfo database. Where available, federal enforcement records were also evaluated. These site profiles were then analyzed considering the regulations that are applicable today to chemical manufacturing facilities and the key implementation dates for those regulations. The information compiled by EPA on the applicable regulations is available in sector-specific spreadsheets and associated case study reports within the docket to this rulemaking10. The site profiles, as well as 10 EPA-HQ-OLEM-2019-0086: Financial Responsibility Requirements Under CERCLA Section 108(b) for Facilities in the Chemical Manufacturing Industry 10 ------- a discussion of the regulations applicable today, and the Agency's preliminary conclusion regarding the appropriateness of using this NPL case study to demonstrate ongoing risk are presented in Appendix IV below. SUMMARY OF FINDINGS FROM THE DETAIL REVIEW OF NAICS 325 NPL SITES WITH POTENTIAL POST-MODERN REGULATION RELEASES Table 5 below presents the result of EPA's detail review of the 34 sites that warranted further investigation, and EPA's conclusions regarding whether the release events that occurred at those sites are representative of contemporary risk, carried through for further analysis after applying the filtering criteria as described above. The detail review assessed whether the releases identified at these sites occurred prior to the implementation of the current regulatory scheme. For this analysis, EPA compared the timing and nature of release at each site with applicable modern regulations. Based on this review, EPA concluded that notwithstanding the screens applied at earlier stages of the analysis, the environmental releases at 30 of the 34 chemical manufacturing NPL sites reflect significant legacy chemical manufacturing activities that pre- dated contemporary regulations. In addition, EPA's detail review identified four chemical manufacturing NPL sites that appear to have significant environmental releases that the EPA believes occurred under contemporary regulatory structure. The detail review did suggest that four NPL sites appeared to have significant environmental releases under contemporary regulation. The four sites are Diaz Chemical Corporation, Eldorado Chemical Company, Mississippi Phosphate Company (MPC), and White Chemical Corp. At Diaz Chemical, Eldorado Chemical Company, and White Chemical Company, all three companies were operational between the period of 1990 until 2003, when poor housekeeping practices, loss of control of manufacturing systems, and faulty containment systems resulted in the release of a range of chemical substances to the air, water, soil and ground water. In addition, when Diaz and White Chemical Company filed for bankruptcy and abandoned their facilities, the companies left behind thousands of hazardous chemical and waste in drums and tanks. These releases or threats of releases occurred at these sites despite the promulgation and implementation of applicable RCRA Substile C regulations in 1980 and Hazardous and Solid Waste Amendments (HSWA) in 1984. Evaluation of EPA's expenditure data showed the fund incurred over $28 million to address site contamination at Diaz Chemical and $47 million at White Chemical Company. Fund expenditures at Eldorado were relatively less significant totaling at $568K. Table 5 - Summary Results of the Review of NAICS 325 NPL Sites No Further Consideration Required - Sites Not Representative of Contemporary Risk Sites that Potentially Represent Contemporary Risks That May Warrant CERCLA FR Regulations Number of Sites Screened Out Based Detailed Review Concluded Issue Detailed review identified a possible modern regulation Sites with at least one release event that occurred under 11 ------- Total NPL and SAA Sites on Pre-1980, or PRP lead Pre-Modern Regulation release but no significant taxpayer expenditures (PRP led response) contemporary regulations with some taxpayer funded response (fund or mixed led response) 20711 12712 (46)13 30 - 4 Regarding MPC, the plant ceased operations in December 2014 following bankruptcy. When the company abandoned the site more than 700 million gallons of low-pH contaminated wastewater was left behind. During its operation, the company also experienced catastrophic releases of acidic, nutrient-rich wastewater in 2005 and 2013. Enforcement records show from 1989, MPC received numerous Administrative Orders (AO) and Notices of Violations (NOV) related to noncompliance with their National Pollutant Discharge Elimination System (NPDES) permit. In August 2013, MPC released an estimated 38 million gallons of acidic water to Bayou Casotte killing an estimated 47,000 fish, resulting in the closure of the Bayou for an unspecified time and resulting in a criminal violation of the Clean Water Act. The history of violations of CWA regulations indicated that these releases or threats of release post-date contemporary regulations. EPA's review of fund expenditures at this site revealed, because the site was listed on the NPL in 2017, the potential costs to the fund has yet to be fully realized. However, based on the limited expenditure data obtained from Superfund's (IFMS) database, EPA has spent $8.3 million as of Fall 2018. In addition, in a 2018 Action Memorandum, EPA indicated the removal action would cost $71.6 million to clean up the site from 2018 through 2020, plus $36 million for ongoing wastewater treatment during the three-year cleanup period. The memo also mentioned that the EPA continued to treat 2-4 million gallons of contaminated water each day, which was estimated to cost $1 million per day. Therefore, EPA concludes that based on the contamination history of these sites and non- compliance with contemporaneous regulations and potentially significant fund expenditures, these sites may represent the potential risks at currently operating chemical manufacturing facilities. More information on these sites as well as the EPA's rationale for considering these as modern cases are provided below in the Appendix V-A. 11 Includes 8 sites addressed through Superfund Alternative Approach (SAA). 12 All eight sites that were addressed under the superfund alternative approach had been screened out of the analysis for either having legacy contamination or the PRPs led the remedial activity with no significant superfund expenditures. 13 The number in the parentheses indicates the sites that were also removed at this stage of the analysis because EPA determined the industrial activities did not involve chemical manufacturing. 12 ------- APPENDIX I. LIST OF NPL SITES AND ASSOCIATED POLLUTION DATES EPA ID Site Name City Most recent pollution date (if State , . unknown, ceased operation date) ALD001221902 Ciba-Geigy Corp. (Mcintosh Plant) Mcintosh AL 1971/1988 ALD008161176 Stauffer Chemical Co. (Lemoyne Plant) Axis AL 1974 ALD008188708 Olin Corp. (Mcintosh Plant) Mcintosh AL 1974 ALD095688875 Stauffer Chemical Co. (Cold Creek Plant) Bucks AL 1979 ALD983166299 Triana/Tennessee River Limestone/Morgan AL 1970 ARD000023440 Vertac, Inc. Jacksonville AR 1986 ARD059636456 Frit Industries Walnut Ridge AR 1979 AZD008399263 Apache Powder Co. Saint David AZ 1971/1995 CAD008242711 Montrose Chemical Corp. Torrance CA 1982 CAD009103318 Jasco Chemical Corp. Mountain View CA 1988 CAD009106220 T.H. Agriculture & Nutrition Co. Fresno CA 1960s CAD042245001 Omega Chemical Corporation Whittier CA 1991 CAD052384021 Brown & Bryant, Inc. (Arvin Plant) Arvin CA 1989 CAD980737092 Pemaco Maywood Maywood CA 1991 CAD981436363 United Heckathorn Co. Richmond CA 1965 COD980667075 Woodbury Chemical Co. Commerce City CO 1971 COD980717953 Sand Creek Industrial Commerce City CO 1975/1977 CT0002055887 Broad Brook Mill East Windsor CT 1967 CTD108960972 Gallup'S Quarry Plainfield CT 1978 DED980830954 Halby Chemical Co. New Castle DE 1977 DED981035520 Sealand Limited Middletown DE 1983 FLD004064242 Chevron Chemical Co. (Ortho Division) Orlando FL 1970 FLD004065546 Tower Chemical Co. Clermont FL 1980 FLD004092532 Stauffer Chemical Co (Tampa) Tampa FL 1986 FLD004146346 Woodbury Chemical Co. (Princeton Plant) Princeton FL 1979 FLD004574190 B&B Chemical Co., Inc. Hialeah FL 1976 FLD039049101 Kerr-Mcgee Chemical Corp - Jacksonville Jacksonville FL 1978 FLD042110841 Landia Chemical Company Lakeland FL 1987 FLD053502696 Helena Chemical Co. (Tampa Plant) Tampa FL 1974 FLD071307680 Gold Coast Oil Corp. Miami FL 1982 FLD980221857 Agrico Chemical Co. Pensacola FL 1959 GAD003269578 Woolfolk Chemical Works, Inc. Fort Valley GA 1980 GAD042101261 T.H. Agriculture & Nutrition Co. (Albany Plant) Albany GA 1982 GAD099303182 Lcp Chemicals Georgia Brunswick GA 1994 GAD982112658 Terry Creek Dredge Spoil Areas/Hercules Outfall Brunswick GA 1972 GAD991275686 Marzone Inc./Chevron Chemical Co. Tifton GA 1981 IAD042581256 Aidex Corp. Mineola IA 1980 IDD984666610 Eastern Michaud Flats Contamination Pocatello ID 1981 ILD000814673 Velsicol Chemical Corp. (Marshall Plant) Marshall IL 1980 ILD002994259 Amoco Chemicals (Joliet Landfill) Joliet IL 1975 ILD053219259 Acme Solvent Reclaiming, Inc. (Morristown Plant) Morristown IL 1973 ILD062340641 Depue/New Jersey Zinc/Mobil Chemical Corp. Depue IL 1989 ILD980397079 A & F Material Reclaiming, Inc. Greenup IL 1980 IND000807107 Reilly Tar & Chemical Corp. (Indianapolis Plant) Indianapolis IN 1972 IND016360265 American Chemical Service, Inc. Griffith IN 1975 13 ------- Most recent EPA ID Site Name City State pollution date (if unknown, ceased operation date) IND040313017 Seymour Recycling Corp. Seymour IN 1980 IND074315896 Fisher-Calo La Porte IN 1979 IND084259951 Envirochem Corp. Zionsville IN 1982 IND980679559 Midco li Gary IN 1977 INT190010876 International Minerals (E. Plant) Terre Haute IN 1954 KSD031349624 Chemical Commodities, Inc. Olathe KS 1989 LAD980745632 Bayou Bonfouca Slidell LA 1970 MAD000192393 Silresim Chemical Corp. Lowell MA 1977 MAD001002252 W.R. Grace & Co., Inc. (Acton Plant) Acton MA 1980 MAD001041987 Baird & Mcguire Holbrook MA 1982 MAD001403104 Olin Chemical Wilmington MA 1972 MAD076580950 Industri-Plex Woburn MA 1969 MAD990685422 Nyanza Chemical Waste Dump Ashland MA 1978 MDD003061447 Central Chemical (Hagerstown) Hagerstown MD 1976 MDD980555478 Chemical Metals Industries, Inc. Baltimore MD 1981 MED980524078 Mckin Co. Gray ME 1978 MID000722439 Velsicol Chemical Corp. (Michigan) St. Louis Ml 1978 MID002931228 Anderson Development Co. Adrian Ml 1973 MID006030373 Bofors Nobel, Inc. Muskegon Ml 1976 MID060174240 Ott/Story/Cordova Chemical Co. Dalton Township Ml 1985 MID072569510 Muskegon Chemical Co. Whitehall Ml 1977 MID079300125 Spartan Chemical Co. Wyoming Ml 1963 MID980476907 Parsons Chemical Works, Inc. Grand Ledge Ml 1979 MID980794556 U.S. Aviex Howard Township Ml 1978 MID990858003 Organic Chemicals, Inc. Grandville Ml 1980 MND000686071 Koch Refining Co./N-Ren Corp. Pine Bend MN 1972 MND006252233 Whittaker Corp. Minneapolis MN 1980 MND039045430 St. Louis River Site St. Louis County MN 1979 MND980609804 Reilly Tar & Chemical Corp. (St. Louis Park Plant) St. Louis Park MN 1972 MOD046750253 Armour Road North Kansas City MO 1986 MOD980631113 Kem-Pest Laboratories Cape Girardeau MO 1977 MOD980633010 Ellisville Site Ellisville MO 1970s MOD980853519 Lee Chemical Liberty MO 1974 MSD008154486 Chemfax, Inc. Gulf port MS 1981 MSD086556388 Sonford Products Flowood MS 1985 MSD980601736 Walcotte Chemical Co. Warehouses Greenville MS 1960 MSD980840045 Newsom Brothers/Old Reichhold Chemicals, Inc. Columbia MS 1977 NCD001810365 Martin-Marietta, Sodyeco, Inc. Charlotte NC 1978 NCD095458527 Fcx, Inc. (Statesville Plant) Statesville NC 1969 NCD980557805 Kerr-Mcgee Chemical Corp - Navassa Navassa NC 1974 NCD981026479 Benfield Industries, Inc. Hazelwood NC 1982 NCD981927502 Geigy Chemical Corp. (Aberdeen Plant) Aberdeen NC 1989 NCD986187094 Reasor Chemical Company Castle Hayne NC 1969 NCD991278953 National Starch & Chemical Corp. Salisbury NC 1978 NHD001079649 Fletcher's Paint Works & Storage Milford NH 1982 NHN000103313 Chlor-Alkali Facility (Former) Berlin NH 1960 NJD000565531 Cosden Chemical Coatings Corp. Beverly NJ 1989 14 ------- EPA ID Site Name City Most recent pollution date (if State , . unknown, ceased operation date) NJD000606442 Quanta Resources Edgewater NJ | 1981 NJD001502517 Ciba-Geigy Corp. Toms River NJ 1977 NJD002005106 Universal Oil Products (Chemical Division) East Rutherford NJ 1971 NJD002141190 Cps/Madison Industries Old Bridge Township NJ 1977 NJD002173276 American Cyanamid Co Bound Brook NJ 1981 NJD002175057 Standard Chlorine Kearny NJ 1993 NJD002385664 Vineland Chemical Co., Inc. Vineland NJ 1977 NJD041743220 Swope Oil & Chemical Co. Pennsauken Township NJ 1979 NJD041828906 Fried Industries East Brunswick Township NJ 1985 NJDO64263817 Syncon Resins South Kearny NJ 1982 NJD078251675 Brook Industrial Park Bound Brook NJ 1982 NJD079303020 Lcp Chemicals Inc. Linden NJ 1979 NJD980484653 Chemical Insecticide Corp. Edison Township NJ 1970 NJD980505382 Lang Property Pemberton Township NJ 1976 NJD980528889 Chemsol, Inc. Piscataway NJ 1964 NJD980528996 Diamond Alkali Co. Newark NJ 1977 NJD980529762 Maywood Chemical Co. Maywood/Rochelle Park NJ 1954 NJD980529838 Krysowaty Farm Hillsborough Township NJ 1970 NJD980529879 Ventron/Velsicol Wood Ridge Borough NJ 1974 NJD980532824 Wilson Farm Plumstead Township NJ 1970s NJD980654099 Imperial Oil Co., Inc./Champion Chemicals Morganville NJ 1945 NJD980654198 Myers Property Franklin Township NJ 1959 NJD980663678 Horseshoe Road Sayreville NJ 1982 NJD980755623 White Chemical Corp. Newark NJ 1990 NJD981178411 Industrial Latex Corp. Wallington Borough NJ 1980 NJD981490261 Higgins Farm Franklin Township NJ 1985 NJD981558430 Atlantic Resources Sayreville NJ 1985 NY0001392463 Hudson Technologies, Inc. Hillburn NY 1995 NYD000813428 Jones Chemicals, Inc. Caledonia NY 1986 NYD001485226 Anchor Chemicals Hicksville NY 1978 NYD002044584 Claremont Polychemical Old Bethpage NY 1980 NYD067532580 Diaz Chemical Holley NY 2003 NYD980421176 Solvent Savers Lincklaen NY 1974 NYD980530265 Peter Cooper Gowanda NY 1972 NYD980753420 Mackenzie Chemical Works Central Islip NY 1987 NYD980768683 Bioclinical Laboratories, Inc. Bohemia NY 1981 NYD986913580 Onondaga Lake Syracuse NY 1986 OHD004210563 Dover Chemical Corp. Dover OH 1981 OHD043730217 Allied Chemical & Ironton Coke Ironton OH 1982 OHD071650592 South Point Plant South Point OH 1979 OHD980610018 Nease Chemical Salem OH 1973 OHD980610042 Reilly Tar & Chemical Corp. (Dover Plant) Dover OH 1956 OHD980611909 Diamond Shamrock Corp. (Painesville Works) Painesville OH 1972 OHD980614549 Chemical & Minerals Reclamation Cleveland OH 1980 OKD980748446 Sand Springs Petrochemical Complex Sand Springs OK 1983 ORD071803985 Harbor Oil Inc. Portland OR 1974/1979 15 ------- EPA ID Site Name City Most recent pollution date (if State , . unknown, ceased operation date) PAD000436261 Centre County Kepone State College Borough PA | 1960s PAD003005014 Whitmoyer Laboratories Jackson Township PA 1964 PAD003058047 Drake Chemical Lock Haven PA 1981 PAD014353445 Malvern Tee Malvern PA 1976 PAD980692537 Westline Westline PA 1952 PAD981033459 Ryeland Road Arsenic Site Heidelberg Twp PA 1940 PAD981034887 Borit Asbestos Ambler PA 1970s PAD981939200 Publicker Industries Inc. Philadelphia PA 1986 PRD987367299 Pesticide Warehouse lii Manati PR 1996 RID009764929 Western Sand & Gravel Burrillville Rl 1979 RID055176283 Peterson/Puritan, Inc. Lincoln/Cumberland Rl 1972 RID981203755 Centredale Manor Restoration Project North Providence Rl 1971 SCD002601656 Para-Chem Southern, Inc. Simpsonville SC 1979/1984 SCD037405362 Wamchem, Inc. Burton SC 1975 SCD058753971 Helena Chemical Co. Landfill Fairfax SC 1978 SCD094995503 Kalama Specialty Chemicals Beaufort SC 1979 TND980468557 Arlington Blending & Packaging Arlington TN 1979 TND980844781 Wrigley Charcoal Plant Wrigley TN 1966 TXD008123168 Alcoa (Point Comfort)/Lavaca Bay Point Comfort TX 1981 TXD055143705 Triangle Chemical Co. Bridge City TX 1981 TXD089793046 Dixie Oil Processors, Inc. Friendswood TX 1977 TXD980625453 Brio Refining, Inc. Friendswood TX 1982 TXD980699656 Pesses Chemical Co. Fort Worth TX 1981 TXD980748453 Geneva Industries/Fuhrmann Energy Houston TX 1978 TXD980873327 Sol Lynn/Industrial Transformers Houston TX 1980 TXD990707010 Crystal Chemical Co. Houston TX 1981 UTD000716399 Wasatch Chemical Co. (Lot 6) Salt Lake City UT 1992 UTD093119196 Petrochem Recycling Corp./Ekotek Plant Salt Lake City UT 1988 VAD003125374 Greenwood Chemical Co. Newtown VA 1985 VAD003127578 Saltville Waste Disposal Ponds Saltville VA 1972 VID980651095 Island Chemical Corp/Virgin Islands Chemical Corp. Christiansted VI 1982 WAD009624453 Boomsnub/Airco Vancouver WA 1989 WAD120513957 Pesticide Lab (Yakima) Yakima WA 1990 WAD980639215 Quendall Terminal Renton WA 1978 WAD980726368 Commencement Bay, Near Shore/Tide Flats Tacoma WA 1905 WID990829475 Waste Research & Reclamation Co. Eau Claire Wl 1984 WVD000850404 Ordnance Works Disposal Areas Morgantown WV WVD024185373 Hanlin-Allied-Olin Moundsville WV 1989 WVD047989207 Fike Chemical, Inc. Nitro WV 1980/1983 16 ------- APPENDIX II. LIST OF CHEMICAL MANUFACTURING NPL SITES AND ASSOCIATED ACTION LEAD DESIGNATION IN SEMS EPA ID Site Name City State Action Lead ALD001221902 Ciba-Geigy Corp. (Mcintosh Plant) Mcintosh AL PRP ALD008161176 Stauffer Chemical Co. (Lemoyne Plant) Axis AL PRP ALD008188708 Olin Corp. (Mcintosh Plant) Mcintosh AL PRP ALD095688875 Stauffer Chemical Co. (Cold Creek Plant) Bucks AL PRP ALD983166299 Triana/Tennessee River Limestone/Morgan AL PRP ARD000023440 Vertac, Inc. Jacksonville AR PRP ARD059636456 Frit Industries Walnut Ridge AR PRP AZD008399263 Apache Powder Co. Saint David AZ PRP CAD008242711 Montrose Chemical Corp. Torrance CA PRP/Fund CAD009103318 Jasco Chemical Corp. Mountain View CA PRP CAD009106220 T.H. Agriculture & Nutrition Co. Fresno CA PRP CAD042245001 Omega Chemical Corporation Whittier CA PRP CAD052384021 Brown & Bryant, Inc. (Arvin Plant) Arvin CA Fund CAD980737092 Pemaco Maywood Maywood CA Fund CAD981436363 United Heckathorn Co. Richmond CA PRP COD980667075 Woodbury Chemical Co. Commerce City CO PRP COD980717953 Sand Creek Industrial Commerce City CO PRP/Fund CT0002055887 Broad Brook Mill East Windsor CT No Actual/Planned Construction at Site CTD108960972 Gallup'S Quarry Plainfield CT PRP DED980830954 Halby Chemical Co. New Castle DE PRP DED981035520 Sealand Limited Middletown DE PRP FLD004064242 Chevron Chemical Co. (Ortho Division) Orlando FL PRP FLD004065546 Tower Chemical Co. Clermont FL Fund FLD004092532 Stauffer Chemical Co (Tampa) Tampa FL PRP FLD004146346 Woodbury Chemical Co. (Princeton Plant) Princeton FL Fund FLD004574190 B&B Chemical Co., Inc. Hialeah FL PRP FLD039049101 Kerr-Mcgee Chemical Corp - Jacksonville Jacksonville FL PRP FLD042110841 Landia Chemical Company Lakeland FL PRP FLD053502696 Helena Chemical Co. (Tampa Plant) Tampa FL PRP FLD071307680 Gold Coast Oil Corp. Miami FL PRP FLD980221857 Agrico Chemical Co. Pensacola FL PRP GAD003269578 Woolfolk Chemical Works, Inc. Fort Valley GA PRP/Fund GAD042101261 T.H. Agriculture & Nutrition Co. (Albany Plant) Albany GA PRP GAD099303182 Lcp Chemicals Georgia Brunswick GA PRP GAD982112658 Terry Creek Dredge Spoil Areas/Hercules Outfall Brunswick GA PRP GAD991275686 Marzone Inc./Chevron Chemical Co. Tifton GA PRP/Fund IAD042581256 Aidex Corp. Mineola IA Fund IDD984666610 Eastern Michaud Flats Contamination Pocatello ID PRP ILD000814673 Velsicol Chemical Corp. (Marshall Plant) Marshall IL PRP ILD002994259 Amoco Chemicals (Joliet Landfill) Joliet IL PRP ILD053219259 Acme Solvent Reclaiming, Inc. (Morristown Plant) Morristown IL PRP ILD062340641 Depue/New Jersey Zinc/Mobil Chemical Corp. Depue IL PRP ILD980397079 A & F Material Reclaiming, Inc. Greenup IL PRP/Fund IND000807107 Reilly Tar & Chemical Corp. (Indianapolis Plant) Indianapolis IN PRP IND016360265 American Chemical Service, Inc. Griffith IN PRP 17 ------- EPA ID Site Name City State Action Lead IND040313017 Seymour Recycling Corp. Seymour IN PRP IND074315896 Fisher-Calo La Porte IN PRP IND084259951 Envirochem Corp. Zionsville IN PRP IND980679559 Midco li Gary IN PRP INT190010876 International Minerals (E. Plant) Terre Haute IN PRP KSD031349624 Chemical Commodities, Inc. Olathe KS PRP LAD980745632 Bayou Bonfouca Slidell LA Fund MAD000192393 Silresim Chemical Corp. Lowell MA PRP/Fund MAD001002252 W.R. Grace & Co., Inc. (Acton Plant) Acton MA PRP MAD001041987 Baird & Mcguire Holbrook MA Fund MAD001403104 Olin Chemical Wilmington MA PRP MAD076580950 Industri-Plex Woburn MA PRP MAD990685422 Nyanza Chemical Waste Dump Ashland MA Fund MDD003061447 Central Chemical (Hagerstown) Hagerstown MD PRP MDD980555478 Chemical Metals Industries, Inc. Baltimore MD Fund MED980524078 Mckin Co. Gray ME PRP MID000722439 Velsicol Chemical Corp. (Michigan) St. Louis Ml PRP/Fund MID002931228 Anderson Development Co. Adrian Ml PRP MID006030373 Bofors Nobel, Inc. Muskegon Ml PRP/Fund MID060174240 Ott/Story/Cordova Chemical Co. Dalton Township Ml Fund MID072569510 Muskegon Chemical Co. Whitehall Ml Fund MID079300125 Spartan Chemical Co. Wyoming Ml Fund MID980476907 Parsons Chemical Works, Inc. Grand Ledge Ml Fund MID980794556 U.S. Aviex Howard Township Ml Fund MID990858003 Organic Chemicals, Inc. Grandville Ml PRP MND000686071 Koch Refining Co./N-Ren Corp. Pine Bend MN Fund MND006252233 Whittaker Corp. Minneapolis MN PRP MND039045430 St. Louis River Site St. Louis County MN PRP/Fund MND980609804 Reilly Tar & Chemical Corp. (St. Louis Park Plant) St. Louis Park MN PRP MOD046750253 Armour Road North Kansas City MO PRP MOD980631113 Kem-Pest Laboratories Cape Girardeau MO Fund MOD980633010 Ellisville Site Ellisville MO PRP/Fund MOD980853519 Lee Chemical Liberty MO PRP MSD008154486 Chemfax, Inc. Gulf port MS PRP MSD086556388 Sonford Products Flowood MS Fund MSD980601736 Walcotte Chemical Co. Warehouses Greenville MS No Actual/Planned Construction at Site MSD980840045 Newsom Brothers/Old Reichhold Chemicals, Inc. Columbia MS PRP NCD001810365 Martin-Marietta, Sodyeco, Inc. Charlotte NC PRP NCD095458527 Fcx, Inc. (Statesville Plant) Statesville NC PRP/Fund NCD980557805 Kerr-Mcgee Chemical Corp - Navassa Navassa NC PRP/Fund NCD981026479 Benfield Industries, Inc. Hazelwood NC Fund NCD981927502 Geigy Chemical Corp. (Aberdeen Plant) Aberdeen NC PRP NCD986187094 Reasor Chemical Company Castle Hayne NC PRP NCD991278953 National Starch & Chemical Corp. Salisbury NC PRP NHD001079649 Fletcher's Paint Works & Storage Milford NH PRP/Fund NHN000103313 Chlor-Alkali Facility (Former) Berlin NH PRP/Fund NJD000565531 Cosden Chemical Coatings Corp. Beverly NJ Fund NJD000606442 Quanta Resources Edgewater NJ PRP 18 ------- EPA ID Site Name City State Action Lead NJD001502517 Ciba-Geigy Corp. Toms River NJ PRP/Fund NJD002005106 Universal Oil Products (Chemical Division) East Rutherford NJ PRP NJD002141190 Cps/Madison Industries Old Bridge Township NJ PRP/Fund NJD002173276 American Cyanamid Co Bound Brook NJ PRP NJD002175057 Standard Chlorine Kearny NJ PRP/Fund NJD002385664 Vineland Chemical Co., Inc. Vineland NJ Fund NJD041743220 Swope Oil & Chemical Co. Pennsauken Township NJ PRP NJD041828906 Fried Industries East Brunswick Township NJ Fund NJDO64263817 Syncon Resins South Kearny NJ Fund NJD078251675 Brook Industrial Park Bound Brook NJ PRP/Fund NJD079303020 Lcp Chemicals Inc. Linden NJ Fund NJD980484653 Chemical Insecticide Corp. Edison Township NJ Fund NJD980505382 Lang Property Pemberton Township NJ Fund NJD980528889 Chemsol, Inc. Piscataway NJ PRP NJD980528996 Diamond Alkali Co. Newark NJ PRP NJD980529762 Maywood Chemical Co. Maywood/Rochelle Park NJ FF NJD980529838 Krysowaty Farm Hillsborough Township NJ Fund NJD980529879 Ventron/Velsicol Wood Ridge Borough NJ PRP NJD980532824 Wilson Farm Plumstead Township NJ PRP/Fund NJD980654099 Imperial Oil Co., Inc./Champion Chemicals Morganville NJ Fund NJD980654198 Myers Property Franklin Township NJ PRP NJD980663678 Horseshoe Road Sayreville NJ PRP/Fund NJD980755623 White Chemical Corp. Newark NJ Fund NJD981178411 Industrial Latex Corp. Wallington Borough NJ Fund NJD981490261 Higgins Farm Franklin Township NJ Fund NJD981558430 Atlantic Resources Sayreville NJ PRP/Fund NY0001392463 Hudson Technologies, Inc. Hillburn NY No Actual/Planned Construction at Site NYD000813428 Jones Chemicals, Inc. Caledonia NY PRP NYD001485226 Anchor Chemicals Hicksville NY PRP NYD002044584 Claremont Polychemical Old Bethpage NY Fund NYD067532580 Diaz Chemical Holley NY Fund NYD980421176 Solvent Savers Lincklaen NY PRP NYD980530265 Peter Cooper Gowanda NY PRP NYD980753420 Mackenzie Chemical Works Central Islip NY Fund NYD980768683 Bioclinical Laboratories, Inc. Bohemia NY Fund NYD986913580 Onondaga Lake Syracuse NY PRP OHD004210563 Dover Chemical Corp. Dover OH PRP OHD043730217 Allied Chemical & Ironton Coke Ironton OH PRP OHD071650592 South Point Plant South Point OH PRP OHD980610018 Nease Chemical Salem OH PRP OHD980610042 Reilly Tar & Chemical Corp. (Dover Plant) Dover OH PRP OHD980611909 Diamond Shamrock Corp. (Painesville Works) Painesville OH PRP OHD980614549 Chemical & Minerals Reclamation Cleveland OH Fund OKD980748446 Sand Springs Petrochemical Complex Sand Springs OK PRP ORD071803985 Harbor Oil Inc. Portland OR PRP/Fund PAD000436261 Centre County Kepone State College Borough PA PRP PAD003005014 Whitmoyer Laboratories Jackson Township PA PRP/Fund 19 ------- EPA ID Site Name City State Action Lead PAD003058047 Drake Chemical Lock Haven PA PRP/Fund PAD014353445 Malvern Tee Malvern PA PRP PAD980692537 Westline Westline PA Fund PAD981033459 Ryeland Road Arsenic Site Heidelberg Twp PA Fund PAD981034887 Borit Asbestos Ambler PA Fund PAD981939200 Publicker Industries Inc. Philadelphia PA PRP/Fund PRD987367299 Pesticide Warehouse lii Manati PR Fund RID009764929 Western Sand & Gravel Burrillville Rl PRP/Fund RID055176283 Peterson/Puritan, Inc. Lincoln/Cumberland Rl PRP RID981203755 Centredale Manor Restoration Project North Providence Rl Fund SCD002601656 Para-Chem Southern, Inc. Simpsonville SC PRP SCD037405362 Wamchem, Inc. Burton SC PRP SCD058753971 Helena Chemical Co. Landfill Fairfax SC PRP SCD094995503 Kalama Specialty Chemicals Beaufort SC PRP TND980468557 Arlington Blending & Packaging Arlington TN PRP TND980844781 Wrigley Charcoal Plant Wrigley TN Fund TXD008123168 Alcoa (Point Comfort)/Lavaca Bay Point Comfort TX PRP TXD055143705 Triangle Chemical Co. Bridge City TX Fund TXD089793046 Dixie Oil Processors, Inc. Friendswood TX PRP TXD980625453 Brio Refining, Inc. Friendswood TX PRP TXD980699656 Pesses Chemical Co. Fort Worth TX Fund TXD980748453 Geneva Industries/Fuhrmann Energy Houston TX Fund TXD980873327 Sol Lynn/Industrial Transformers Houston TX PRP/Fund TXD990707010 Crystal Chemical Co. Houston TX PRP UTD000716399 Wasatch Chemical Co. (Lot 6) Salt Lake City UT PRP UTD093119196 Petrochem Recycling Corp./Ekotek Plant Salt Lake City UT PRP VAD003125374 Greenwood Chemical Co. Newtown VA Fund VAD003127578 Saltville Waste Disposal Ponds Saltville VA PRP VID980651095 Island Chemical Corp/Virgin Islands Chemical Corp. Christiansted VI PRP WAD009624453 Boomsnub/Airco Vancouver WA PRP/Fund WAD120513957 Pesticide Lab (Yakima) Yakima WA No Actual/Planned Construction at Site WAD980639215 Quendall Terminal Renton WA PRP WAD980726368 Commencement Bay, Near Shore/Tide Flats Tacoma WA PRP/Fund WID990829475 Waste Research & Reclamation Co. Eau Claire Wl No Actual/Planned Construction at Site WVD000850404 Ordnance Works Disposal Areas Morgantown WV PRP WVD024185373 Hanlin-Allied-Olin Moundsville WV PRP WVD047989207 Fike Chemical, Inc. Nitro WV PRP/Fund 20 ------- APPENDIX III. NPL SITES FOR WHICH THE MOST RECENT POLLUTION DATE WAS ESTIMATED TO BE IN 1980 OR LATER AND WERE DESIGNATED AS MIXED LEAD OR GOVERNMENT PERFORMED CONSTRUCTION IN SEMS EPA ID Site Name State Cleanup Lead NAICS CAD008242711 Montrose Chemical Corp. CA Govt/PRP 3253 CAD052384021 Brown & Bryant, Inc. (Arvin Plant) CA Govt 3253 CAD980737092 Pemaco Maywood CA Govt 325 FLD004065546 Tower Chemical Co. FL Govt 3253 GAD003269578 Woolfolk Chemical Works, Inc. GA Govt/PRP 3253 GAD991275686 Marzone Inc./Chevron Chemical Co. GA Govt/PRP 3253 IAD042581256 Aidex Corp. IA Govt 3253 MAD001041987 Baird & Mcguire MA Govt 3253,3256 MDD980555478 Chemical Metals Industries, Inc. MD Govt 3251 MID060174240 Ott/Story/Cordova Chemical Co. MI Govt 3251 MSD086556388 Sonford Products MS Govt 3251 MSN000403508 Mississippi Phosphates Corporation MS Govt 3253 NCD981026479 Benfield Industries, Inc. NC Govt 325 NHD001079649 Fletcher's Paint Works & Storage NH Govt/PRP 3255 NJD000565531 Cosden Chemical Coatings Corp. NJ Govt 3255 NJD002144517 Pierson's Creek NJ Govt/PRP 3253 NJD002175057 Standard Chlorine NJ Govt/PRP 3251:3253 NJD041828906 Fried Industries NJ Govt 3255:3256:3259 NJD064263817 Syncon Resins NJ Govt 3251:3252 NJD078251675 Brook Industrial Park NJ Govt/PRP 3251,3253 NJD980663678 Horseshoe Road NJ Govt/PRP 3251:3252:3253:3314 NJD980755623 White Chemical Corp. NJ Govt 3251,3259 NJD981178411 Industrial Latex Corp. NJ Govt 3252,3255 NYD002044584 Claremont Polychemical NY Govt 3252,3255 NYD067532580 Diaz Chemical NY Govt 3251,3253,3254, 3259 NYD980753420 Mackenzie Chemical Works NY Govt 3251 NYD980768683 Bioclinical Laboratories, Inc. NY Govt 3251 PAD003058047 Drake Chemical PA Govt/PRP 3251; 3253 PAD981939200 Publicker Industries Inc. PA Govt/PRP 3251 TXD055143705 Triangle Chemical Co. TX Govt 3256,3259 TXD057567216 Eldorado Chemical Co., Inc. TX Govt 3253 VAD003125374 Greenwood Chemical Co. VA Govt 3253, 3254, 3259 WAD009624453 Boomsnub/Airco WA Govt/PRP 332/3251 WVD047989207 Fike Chemical, Inc. WV Govt/PRP 3251 21 ------- APPENDIX IV. SUMMARY OF FINDINGS EPA ID Site Name State Cleanup Lead NAICS Legacy Modern Mixed CAD008242711 Montrose Chemical Corp. CA Govt/PRP 3253 X CAD052384021 Brown & Bryant, Inc. (Arvin Plant) CA Govt 3253 X CAD980737092 Pemaco Maywood CA Govt 325 X FLD004065546 Tower Chemical Co. FL Govt 3253 X GAD003269578 Woolfolk Chemical Works, Inc. GA Govt/PRP 3253 X GAD991275686 Marzone Inc./Chevron Chemical Co. GA Govt/PRP 3253 X IAD042581256 Aidex Corp. IA Govt 3253 X MAD001041987 Baird & Mcguire MA Govt 3253, 3256 X MDD980555478 Chemical Metals Industries, Inc. MD Govt 3251 X MID060174240 Ott/Story/Cordova Chemical Co. Ml Govt 3251 X MSD086556388 Sonford Products MS Govt 3251 X MSN000403508 Mississippi Phosphates Corporation MS Govt 3253 X NCD981026479 Benfield Industries, Inc. NC Govt 325 X NHD001079649 Fletcher's Paint Works & Storage NH Govt/PRP 3255 X NJD000565531 Cosden Chemical Coatings Corp. NJ Govt 3255 X NJD002144517 Pierson's Creek NJ Govt/PRP 3253 X NJD002175057 Standard Chlorine NJ Govt/PRP 3251;3253 X NJD041828906 Fried Industries NJ Govt 3255;3256;3259 X NJDO64263817 Syncon Resins NJ Govt 3251;3252 X NJD078251675 Brook Industrial Park NJ Govt/PRP 3251, 3253 X NJD980663678 Horseshoe Road NJ Govt/PRP 3251;3252;3253;3314 X NJD980755623 White Chemical Corp. NJ Govt 3251, 3259 X NJD981178411 Industrial Latex Corp. NJ Govt 3252, 3255 X NYD002044584 Claremont Polychemical NY Govt 3252, 3255 X NYD067532580 Diaz Chemical NY Govt 3251, 3253, 3254, 3259 X NYD980753420 Mackenzie Chemical Works NY Govt 3251 X NYD980768683 Bioclinical Laboratories, Inc. NY Govt 3251 X ------- EPA ID Site Name State Cleanup Lead NAICS Legacy Modern Mixed PAD003058047 Drake Chemical PA Govt/PRP 3251; 3253 X PAD981939200 Publicker Industries Inc. PA Govt/PRP 3251 X TXD055143705 Triangle Chemical Co. TX Govt 3256, 3259 X TXD057567216 Eldorado Chemical Co., Inc. TX Govt 3253 X VAD003125374 Greenwood Chemical Co. VA Govt 3253, 3254, 3259 X WAD009624453 Boomsnub/Airco WA Govt/PRP 332/3251 X WVD047989207 Fike Chemical, Inc. WV Govt/PRP 3251 X ------- APPENDIX V: DETAILED CASE NARRATIVES OF CHEMICAL MANUFATURING SITES WITH POTENTIAL RELEASES POST CONTEMPORARY REGULATIONS EPA sought to identify examples of releases in the chemical manufacturing industry that occurred under an environmental regulatory structure like today's and that required a taxpayer funded cleanup. EPA used these examples to evaluate the current risk of release at chemical manufacturing facilities. As part of this effort, EPA developed the risk profile using chemical manufacturing NPL sites that experienced releases requiring CERCLA remedial actions. To identify this universe of facilities, EPA used the Superfund Enterprise Management System (SEMS) database and queried for NPL sites. This process resulted in 199 chemical manufacturing sites that experienced environmental releases and listed on the NPL. From these 199 facilities, EPA further screened out legacy sites and PRP funded assessments and actions, which left 34 facilities. Finally, EPA conducted a detailed review on the 34 sites at which the government either fully or partially funded remedial assessment or actions to determine if the releases that occurred were the result of legacy issues or if they occurred under modern regulatory conditions. EPA collected additional data in order to develop release case narratives for each of these sites. In order to assess whether the releases at those sites are potentially indicative of the risk profile at currently operating, EPA then compared those care narratives with the regulations under which those sites were operating at the time of the releases. As part of its rulemaking effort, EPA collected information about the implementation dates and contents of federal environmental and safety regulations relevant to chemical manufacturing facilities. At each of the 34 sites listed above, EPA investigated the relevant federal environmental and safety regulations that were in place at the time they experienced a release. 24 ------- Appendix V-A: Cases with Releasees) Post-Modern Regulation that Required Taxpayer Funded Response Diaz Chemical Corporation Facility Name: Diaz Chemical Corporation EPA Region/State: R2/ New York EPA SEMS ID: NYD067532580 EPA Registry ID: 110000327664 Incidents: 1977, 2002 Operation: 1974-2003 (Bankruptcy), 1890-1974 previous food processing operations on site Construction Lead: Government Performed Construction Expenditures: $28,053,505.00 (Total Expenditures) Site Background/Description: The Diaz Chemical Corporation (Diaz) is a former chemical manufacturing facility with a history of releases into a neighboring residential community. The 5.5-acre, Diaz facility is located at 40 Jackson Street in the Village of Holley, Orleans County, New York, approximately 25 miles west of Rochester. The Diaz Chemical facility was initially developed as an industrial plant in the 1890s and was used primarily for tomato processing and cider vinegar production before being purchased by Diaz Chemical in 1974. Diaz Chemical was a manufacturer of specialty organic intermediates for the agricultural, pharmaceutical, photographic, color and dye, and personal care products industries. The Diaz Chemical product line varied over the years of operation, but it primarily consisted of halogenated aromatic compounds and substituted benzotrifluorides. The Diaz Chemical facility had a long history of chemical releases to the environment, extending from 1975 to 2002. Poor housekeeping practices, loss of control of manufacturing systems, and faulty containment systems resulted in the release of a range of chemical substances to the air, water, and soil. Reported releases included mineral and organic acids, caustics, bromine, chlorine, halogenated organic compounds including parachlorobenzotrifluoride (PCBTF) and 2- chloro-6-fluorophenol (CFP), organic compounds, and petroleum-related compounds. Some releases were not limited to the Diaz Chemical facility and migrated to off-property areas, including residences and the East Branch of Sandy Creek. Based on historic meteorological data, air emissions from the plant would have likely dispersed toward the residential neighborhood northeast of the plant. While some historical information was available, including process schematics and descriptions, raw materials and product lists, hazardous waste reports, spill reports, air/water discharge permits, this information was insufficient to accurately quantify the chemicals that were deposited in the residential neighborhood. When Diaz filed for bankruptcy and abandoned the facility in June 2003, the company left behind a multitude of chemicals in drums and tanks. Regulatory Compliance/Action/Response: 25 ------- Diaz has history of releases to the environment from its facility. A nitric and sulfuric acid release in January 1977 caused eye and skin irritation in affected residents. Other compounds that were spilled to the ground or released to the air between 1977 and 1999 included the herbicides lactofen and trifluralin, nitrogen, potassium hydroxide, methanol, tetraethyl ammonium bromide, bromoacetophenone, dimethyl sulfoxide gas, ethyl chloropropane, bromine, hexane, process water and sludge, triethylamine, acetic anhydride, acetic acid, para-chlorobenzotrifluoride (PCBTF), ferric chloride anhydrous, dichlorobenzotrifluoride, dibromobenzene, and 3,4- dimethoxytoluene. From 1994 to 1999, Diaz Chemical conducted a remedial investigation (RI) at the site under the oversight of NYSDEC. The RI revealed that soils and groundwater at the Diaz Chemical facility were contaminated with volatile organic compounds (VOCs) and semivolatile organic compounds (SVOCs). Contaminants detected in the soil and groundwater included 1,2- dichloroethane (DCA), vinyl chloride, 1,2-dibromoethane, benzene, xylene, ethylbenzene, and a number of brominated chemical intermediates. An accidental air release from the Diaz Chemical facility occurred on January 5, 2002, when a reactor vessel in a process building overheated, causing its safety valve to rupture and release approximately 75 gallons of a chemical mixture through a roof stack vent. The release consisted primarily of a mixture of steam, toluene, and CFP, as well as related phenolic compounds. The mixture landed on properties in the residential neighborhood immediately adjacent to the Diaz Chemical facility and was visible as red colored droplets on homes. Soon after the release, residents complained of acute health effects, such as sore throats, headaches, eye irritation, nosebleeds, and skin rashes. As a result of the release, several residents voluntarily relocated to area hotels with assistance from Diaz Chemical. On March 8, 2002, the State of New York obtained a court order that required Diaz Chemical to continue to fund the relocations until an appropriate environmental and health assessment was performed for the affected neighborhood. At that time, NYSDEC requested that EPA conduct an assessment of the neighborhood that was impacted by the accidental release in order to determine if further actions were necessary. On March 28, 2002, NYSDEC selected a remedy for the Diaz Chemical site, which required the continued operation of a groundwater extraction and treatment system via a trench which Diaz Chemical installed at the Diaz Chemical facility as an interim remedial measure in 1995. This system provided partial containment of the groundwater contaminant plume. In May 2002, when Diaz Chemical sought to discontinue the relocations for ability-to-pay reasons, Diaz Chemical and the New York State Law Department requested that EPA continue the funding of the temporary relocations. On May 16, 2002, EPA, under its removal authority, assumed responsibility for the temporary relocation expenses of the residents who remained relocated at that time. Subsequently, the New York State Law Department and EPA performed sampling of indoor air, soil, interior surfaces, and household items in the affected neighborhood. A qualitative review of the data collected as part of this effort resulted in the conclusion that 26 ------- there were no immediate or short-term threats to human health. Therefore, no further actions related to the residential properties under EPA's removal authority were deemed necessary. On March 28, 2003 EPA issued an administrative order issued for violations of Section 112(r)(l) general duty clause. The Diaz facility utilizes CAA regulated substances at its facility and failed to identify hazards which may result from accidental releases of such substances, failed to design and maintain a safe facility taking such steps as are necessary to prevent releases, and failed to minimize the consequences of accidental releases. The order required Diaz to take steps at its facility, including the installation of equipment, to comply with the requirements of the general duty clause. In June 2003, Diaz Chemical filed for bankruptcy and abandoned the Diaz Chemical facility, leaving behind large volumes of chemicals in drums and tanks. EPA, under its removal authority, mobilized to the site and began providing 24-hour security at the Diaz Chemical facility to prevent public access. EPA also began operating and maintaining the groundwater extraction and treatment system at the Diaz Chemical facility. In addition, EPA shipped approximately 8,600 drums and over 112,000 gallons of bulk waste from tanks and containment areas off-site for re- use and/or disposal; emptied, decontaminated, and disposed of 105 reactor vessels and 34 tanks; dismantled and removed 51,280 linear feet of facility piping; recovered approximately 800 gallons of waste within the lines; removed and recycled 767 tons of structural steel, motors, and unprepared tank and scrap steel; removed and disposed of 5,750 tons of concrete (of which 500 tons were recycled); removed and disposed of 9 transformers containing polychlorinated biphenyls (PCBs); removed and disposed of 175 cubic yards of lead-contaminated wood and 20 cubic yards of asbestos debris; decontaminated a warehouse; and dismantled all of the production buildings and tank containment areas, another warehouse, and a boiler room, electrical room, laboratory, and an oil tank storage area. On July 22, 2004, the site was placed on the National Priorities List. On March 29, 2005, EPA selected a remedy involving the property acquisition and permanent relocation of eight owner- occupant and two tenant families who had remained in temporary quarters since January 2002. Under that remedy, the acquired residences are to be maintained until the selection of a final remedy for the site. In 2005, with the assistance of the U.S. Army Corps of Engineers (USACE), EPA purchased all eight homes and provided the owners with relocation assistance. In addition, the two individual tenants were assisted with relocating into new rental dwellings. Since the acquisition of the eight properties, USACE and EPA have maintained them. EPA conducted several field investigations at the site from 2004 through 2010. These investigations included monitoring well installation and sampling; geological and hydrogeological investigations; a residential vapor intrusion investigation subsurface and surface soil sampling at the Diaz Chemical facility and off-property areas; sampling of concrete chips from the former transformer pad; sampling of surface water, sediment, and pore water (water occupying the spaces between sediment particles) from the East Branch of Sandy Creek and its unnamed tributary; sampling of a seep from an actively flowing location on the wall of the ravine; and surface water sampling 27 ------- from two sumps and a catch basin on the Diaz Chemical facility. In addition, an ecological reconnaissance was performed at the Diaz Chemical facility, unnamed creek, and its associated riparian areas south of the Diaz Chemical facility, Sandy Creek and associated riparian areas, and a wooded parcel located east of the Diaz Chemical facility. Discussion of applicable federal regulations and preliminary conclusion regarding whether this NPL case study demonstrates ongoing risk at modern chemical manufacturing facilities: EPA's detailed review below indicated that the Diaz Chemical sites appeared to have significant releases or threatened releases of hazardous substances under a modern regulatory framework and required the expenditure of significant taxpayer funding to address the releases of concern. Evaluation of EPA's fund expenditure data showed the fund incurred over $28 million to address site contamination at the Diaz Chemical site. When Diaz Chemical filed for bankruptcy and abandoned the facility on June 2003, the company left on-site a multitude of hazardous chemicals and waste in drums and tanks, which were exposed to external weather conditions. Applicable regulations had been in place when abandonment occurred. For instance, Section 311 of EPACRA (40 CFR 370) which were in 1986, facilities that handle hazardous chemicals defined by OSHA must provide information on the quantity, locations, and the potential hazards of these chemicals to the local and state authorities. Section 311 also requires facilities to submit the Material Safety Data Sheet (MSDS) of hazardous chemicals present at or above the reporting thresholds specified in 40 CFR part 370. Based on case files of the site, it's not clear if the owner or operator met these requirements. Diaz Chemical facility also had a long history of chemical releases to the environment, extending from 1975 to 2002. Section 103 (a) of CERCLA and EPA's implementing regulations (40 CFR 302), which were effective in 1989, require facilities to immediately report (within 24 hours) to the National Response Center any releases of hazardous substances in an amount equal to or greater than a reportable quantity. Enforcement history at the site showed that that release of hazardous substances at the Diaz Chemical site, which may be subject to CERCLA reporting requirements. Containers at the Diaz Chemical sites were left exposed to outside elements which caused EPA to conduct a removal action at the facility on June 2003. Where hazardous waste left on-site, RCRA Subtitle C regulations apply. 40 CFR Part 264, Subpart I established RCRA regulations for operators storing hazardous waste in containers. Regulations stipulate that all containers must be stored in a way that avoids leakage or rupture, that facility owners and operators conduct weekly inspections of containers, and that all hazardous wastes must be removed from the containment system and decontaminated. EPA implemented RCRA regulations addressing the use and management of containers 1981. 28 ------- Effective in 1986, 40 CFR Part 264, Subpart G, establishes guidelines for a facility closure. These include two types of requirements: 1. Closure requirements include imposition of closure standards, implementation of closure plan, and time allowed for closure activities. Sets guidelines for disposal or decontamination of equipment, structures, and soils. Finally, after completion of closure, operators must submit a certification of closure to an EPA's regional office. 2. Post-closure requirements apply for 30 years after closure and include implementation of post-closure plan, post-closure property use and care guidelines, and notification and security requirements if hazardous waste remains on the facility after post-closure period. 40 CFR 264, Subpart H establishes financial responsibility standards for owners and operators of hazardous waste management facilities. Financial responsibility applies to both the closure and post-closure periods. 40 CFR 264, Subpart H was promulgated in 1982. It is unclear if Diaz Chemical had financial responsibility instruments in place to cover the cost of cleanup. The Diaz Chemical was required to adhere to 40 CFR Part 264.100-101 and 40 CFR Part 268, Subpart E. 40 CFR Part 264.100-101 outlines responsibilities of a site operator on establishing corrective action programs. It was passed in 1985. 40 CFR part 268, Subpart E, requires that wastes which cannot be disposed of through land disposal under 40 CFR Part 264, Subpart C - including chlorinated aliphatic wastes, toxic metal wastes, inorganic chemical wastes, and ignitable and corrosive wastes - must be stored in proper containers where they can be properly recovered, treated, and stored. Further, Subpart E forbids the storage of prohibited wastes for more than one year, unless storage is necessary to accumulate sufficient waste to facilitate proper recovery, treatment, or disposal. This regulation was enacted during the period of operations in 1986. Under 40 CFR Part 270, which implements the Hazardous Waste Permit Program, owners and operators of hazardous waste treatment, storage and disposal facilities must obtain permits to conduct those activities. For hazardous waste left on-site, the facility would have been required to obtain a Hazardous Waste Permit; it is unclear if Diaz Chemical obtained a permit as required. The Diaz Chemical storage of hazardous chemical at its facility made it subject to OSHA regulations, in addition to RCRA regulations. OSHA Hazardous Waste Operations and Emergency Response Standards (HAZWOPER) at 29 CFR 1910.120 and 1926.65, which were effective in 1990, require employers to develop a written safety and health program for their employees involved in hazardous waste operations. The program must identify, evaluate, and control safety and health hazards and provide emergency response guidelines for hazardous waste operations. References: 29 ------- • U.S. Environmental Protection Agency (US EPA). 2018. Superfund Site Profile Webpage, U.S. Environmental Protection Agency. Region 2. Village of Holley, NY. Accessed in July 2018. Available at: https://cumulis. epa.gov/supercpad/cursites/csitinfo. cfm?id=0203341 • US EPA. 2017. Explanation of Significant Differences, Diaz Chemical Corporation Superfund Site. Region 2. Village of Holley, NY. • US EPA. 2012. Record of Decision: Diaz Chemical Corporation Superfund Site. Region 2. Village of Holley, NY. • US EPA. 2005. Record of Decision: Diaz Chemical Corporation Superfund Site. Region 2. Village of Holley, NY. • EPA Enforcement cases: o 02-2003-0026 o 02-2003-1004 o 02-2001-7106 o 02-2004-2028 o 02-1088-0515 o 02-1988-0542 30 ------- Eldorado Chemical Company Facility Name: Eldorado Chemical Company EPA Region/State: R6/Texas EPA SEMS ID: TXD057567216 EPA Registry ID: 110000464872 Operation: 1978-2007 Construction Lead: Government Lead Construction Expenditures: $568,523.66 (Total Expenditures) Site Background/Description: The Eldorado Chemical Company operated as a cleaning products manufacturer from 1985 to May 2007. The site is the source of a ground water plume of chlorinated solvents originating from historical releases of chemicals used in the facility's manufacturing operations. Documented releases of hazardous substances at the facility also contributed to contaminated soil found in the south and southeastern portion of the facility property and extending east of the property boundary. Contamination includes tetrachloroethene, trichloroethene, dichloroethene, and vinyl chloride. The aquifer of concern is the Edwards Aquifer system, the sole source of water for the San Antonio area, where it provides domestic, public supply, industrial, and agricultural water. The facility consists of enclosed buildings that were used as laboratories, manufacturing and storage warehouses, offices, and bathrooms, as well as both covered and open-air loading docks and product storage areas. Aboveground storage tanks used to store unknown materials were in the product storage area but have been removed. According to the Texas Commission on Environmental Quality (TCEQ) Industrial and Hazardous Waste Notice of Registration, the facility managed hazardous materials and generated multiple waste streams, consisting of both acute hazardous wastes and toxicity characteristic wastes. Regulatory Compliance/Action/Response: As a result of compliance inspections in the 1980s, three areas of concern (contaminated soils) at the site were identified by the Texas Water Commission, a predecessor agency to the TCEQ. As a result of hazardous waste handling violations noted during two 1993 compliance inspections, a new Agreed Order was issued in 1996 requiring the violations to be addressed. Two 1994 Federal Insecticide, Fungicide, and Rodenticide Act (FIFRA) cases resulted in $6K total penalties. The site was inspected and listed as a RCRA Significant Non-Complier in May 1999 through termination of operations, without additional state or federal compliance orders. Eldorado failed to document that hazardous waste determinations had been conducted on several waste streams, hazardous waste was being stored on-site without Texas Natural Resource Conservation Commission (TNRCC) authorization, and they had failed to notify TNRCC that the facility was operating as a transfer facility for hazardous waste. Subsequent inspections in 1999 and 2001 noted further administrative violations, in addition to three areas of unauthorized discharges of chemicals near the above-ground storage tanks tertiary 31 ------- containment drain valve, an area used for storage of empty chemical bags, and the discharge point from the loading dock located in the southeastern portion of the property. From July 23 to 25, 2001, Wareing and Associates, a consultant for Eldorado Chemical Company, Inc., conducted an investigation at the facility as part of the due diligence process. Analyses of these samples indicated subsurface soil and ground water had been impacted by VOCs and semi-volatile organic compounds (SVOCs). In February 2006, W&M Environmental Group (W&M) conducted further assessment activities at the facility on behalf of Eldorado, including the installation of at least three temporary wells. In November 2006, W&M collected additional soil samples near the tertiary containment valve and from the former location of a storage trailer utilized to store empty chemical bags. SVOCs and total petroleum hydrocarbons (TPH) were detected at one of the boring locations, and eight metals (arsenic, barium, cadmium, chromium, lead, mercury, selenium, and silver) were detected in each of the soil borings. A Pre-CERCLIS site inspection was conducted by TCEQ on March 6, 2009. Chemical dye and paint staining was further documented in several of the facility bathrooms and laboratories. Significant staining, corrosion, and erosion of the concrete floor were observed in the Kiln Room, the Pratt and Whitney Room, and the Powder Room. Distressed vegetation was observed downhill from the facility in the surface drainage pathway. Preliminary Assessment/Site Investigation was completed on November 29, 2011. The site was proposed to the National Priorities List on April 7, 2016 and finalized on September 9, 2016. Discussion of applicable federal regulations and preliminary conclusion regarding whether this NPL case study demonstrates ongoing risk at contemporary chemical manufacturing facilities: EPA believes this site represents an instance where a recent release or threatened releases occurred under contemporary regulation. This is supported by the fact that the facility was a registered Large Quantity Generator throughout its operation from 1978 through 2007 and appeared to have had numerous hazardous waste management violations including potentially storing hazardous waste without a permit and failing to document hazardous waste determination properly. Applicable regulations that were in place when these violations occurred include: 40 CFR 262 - Standards Applicable to Generators of Hazardous Waste; 40 CFR 264 - Standards for Owners and Operators of Hazardous Waste Treatment Storage, and Disposal; and 40 CFR 265 - Interim Status Standards for Owners and Operators of Hazardous Waste Treatment Storage, and Disposal. All of these regulations were put in place in 1980 before the facility commenced operation in 1985. Evaluation of EPA's fund expenditure data for the site showed the fund incurred over $568,00 to address site contamination at the Eldorado Chemical site. While this amount is relatively small, the site was just listed on the NPL in 2016, and site fund expenditures will likely go up. Due to its record of contamination and continued violations EPA categorizes this site as a potential case representing risk at currently operating facilities. 32 ------- References: • U.S. Environmental Protection Agency (US EPA). 2018. Eldorado Chemical Company Superfund Site Profile Webpage, U.S. Environmental Protection Agency. Region 6. Live Oak, Bexar County, Texas. Accessed in July 2018. Available at: https://cumulis. epa.gov/supercpad/cursites/csitinfo. cfm?id=0607012 • US EPA. 2016. Hazard Ranking System Report. Region 6. Live Oak, Bexar County, Texas. • US EPA. 2016. Eldorado Chemical Company, Inc. NPL Listing Narrative. Region 6. Live Oak, Bexar County, Texas. • ECHO Database Search, September 2018 • EPA Enforcement cases: o 06-1994-0155 o 06-1995-0093 33 ------- Mississippi Phosphates Company Facility Name: Mississippi Phosphate Company EPA Region/State: R4 - Mississippi EPA SEMS ID: MSN000403508 EPA Registry ID: 110000546053 Incident Dates: Catastrophic releases of acidic, nutrient-rich wastewater occurred in 2005 and 2013. Operation: 1958-2014 (Bankruptcy) Construction Lead: Government Lead Construction Expenditures: $8,642,738.33 (Total Expenditure), $8,642,738.33 (Non-Special Account) Site Background/Description: Mississippi Phosphates Corp. (MPC) produced diammonium phosphate (DAP) fertilizer at the Site from 1958 to 2014. The MPC Site is located in Jackson County, Mississippi at 601 Industrial Road, Pascagoula, MS 39851. The property occupies approximately 1,080 acres and is bounded on the west by Bayou Casotte, on the south and southeast by the Chevron Pascagoula Refinery, on the east by the Grand Bay National Estuarine Research Reserve (NERR), and on the north by a variety of marine and industrial service and chemical production companies. The MPC industrial complex consisted of processing plants and facilities, a wastewater treatment plant, a diffuser outfall in Bayou Casotte, rail infrastructure, and deep-water docks. During the plant's operation, phosphate ore was imported and dissolved in sulfuric acid produced on site to create phosphoric acid. The phosphoric acid was then reacted with ammonia to form DAP. Phosphogypsum was produced as a byproduct of the sulfuric acid dissolution step. This solid was filtered from the phosphoric acid and slurried to disposal areas where it was deposited in large piles known as gypsum stacks. The West Gypsum Stack ceased receiving material in 2002 and was closed by MPC. The East Gypsum Stack served as the disposal area from 2002 until operations ceased in 2014. The 350-acre East Gypsum Stack complex includes the phosphogypsum stack, four ponds that hold contaminated water (Ponds 3, 4, 5, and 6, and the Water Return Ditch WRD) which encloses the stack and collects runoff and leachate from the pile. Together these sources retain up to 585 Mgal of water with a hydrogen ion concentration (pH) less than 3 and elevated concentrations of ammonia, phosphorus, and fluoride. The 30-ac North Ponds at the West Gypsum Stack were constructed initially to provide clarification and aeration of water from the on-site wastewater treatment plant and subsequently to treat water in situ with lime slurry. These ponds, which retain an additional 52 million gallons of contaminated water, are mostly filled with lime sludge. In total, more than 700 million gallons of contaminated water are being held on the MPC Site. 34 ------- The plant that ceased operations in December 2014 following bankruptcy, leaving more than 700 million gallons of low-pH contaminated wastewater behind. Catastrophic releases of acidic, nutrient-rich wastewater occurred in 2005 and 2013. Every inch of rain falling on the East Gypsum Stack complex generates approximately 9.1 Mgal of water requiring treatment. Through November 2017, the MPC Site received nearly 107 inches of rainfall in 2017, greatly exceeding the average annual precipitation of 66.3 inches measured at the Site. The volume of water generated by this rainfall exceeded the Site's water treatment capacity, necessitating discharges of partly treated water under EPA's emergency bypass protocol on five occasions to prevent overtopping of dikes and potential uncontrolled releases of contaminated water to the adjacent Grand Bay National Estuarine Research Reserve and Bayou Casotte. EPA established an overall site goal of long-term leachate management at the East Gypsum Stack and West Gypsum Stack and developed Removal Action Objectives to support this goal. Regulatory Compliance/Action/Response: From 1989, MPC received numerous Administrative Orders (AO) and Notices of Violations (NOV) related to noncompliance with their National Pollutant Discharge Elimination System (NPDES) permit. Violations were noted for exceedances of the permit limits for metals, phosphorus, ammonia-nitrogen, hydrogen ion concentration (pH), and total suspended solids (TSS). Of the 20 outfalls identified in the permit, MPC was required to monitor only diffuser Outfall 003 for copper, lead, nickel, zinc and ammonia-nitrogen. Following investigations by EPA and the Mississippi Department of Environmental Quality (MDEQ) that identified arsenic, cadmium, and lead contamination of surface water and groundwater at the Site in 2005, MPC entered into an Administrative Order on Consent (AOC) under Section 3013(a) of the Resource Conservation and Recovery Act (RCRA). The 2005 AOC required MPC to conduct additional studies to characterize metals contamination in surface water and sediment in Bayou Casotte adjacent to the West Gypsum Stack and down-gradient from Outfall 003, and groundwater surrounding the West Gypsum Stack. The facility was inspected by EPA and MDEQ as part of a nationwide assessment of phosphate fertilizer facilities in July 2009. At this time, the Agencies found evidence of past sulfuric acid releases to soil and groundwater. Groundwater sampling on the industrial complex measured concentrations of arsenic, cadmium, chromium, and lead in excess of their respective groundwater Maximum Contaminant Levels (MCL). These metals also were noted as being present in the East Gypsum Stack, West Gypsum Stack, and Outfall 003. As a result, EPA and MPC entered into an AOC under Section 7003(a) of RCRA in September 2009. The 2009 AOC required MPC to address issues related to the handling, transport, storage, and disposal of solid wastes on the Site and pertaining to the sulfuric acid plants, DAP plant, and other site areas. EPA and MPC entered into a second Section 7003(a) RCRA AOC in February 2009 which required MPC to develop and implement a plan to mitigate risks that present an imminent risk to human 35 ------- health or the environment from past handling, transport, storage, and disposal of solid or hazardous wastes at the Site. Several uncontrolled releases of wastewater are known to have occurred from the MPC Site. An estimated 17 million gallons (Mgal) of water was released to Bangs Lake and Grand Bay Estuary, Bayou Casotte, and Tillman Creek in April 2005 when a containment dike at the East Gypsum Stack failed as it was being raised. The spill of acid water (pH 2.2 to 2.4) resulted in extensive loss of vegetation and wildlife and had a significant negative impact to fisheries in the estuary. In August 2005, storm surge from Hurricane Katrina breached cooling ditches holding contaminated water and caused extensive damage throughout the Site. In August 2013, MPC released an estimated 38 million gallons of acidic water to Bayou Casotte killing an estimated 47,000 fish, resulting in closure of the Bayou for an unspecified time and resulting in a criminal violation of the Clean Water Act. In settlement of the 2015 criminal case, MPC transfered 320 acres of property near to its Pascagoula plant to become a part of the Grand Bay National Estuarine Research Reserve, which is managed by the Mississippi Department of Marine Resources as part of the National Oceanic and Atmospheric Administration's National Estuarine Research Reserve System. MPC filed for Chapter 11 bankruptcy and ceased operations in October 2014. Following the bankruptcy of MPC in October 2014, EPA and MDEQ entered into a court-approved bankruptcy Settlement Agreement with the Debtor, Debtor subsidiaries and holding company, and prepetition lenders. The Settlement Agreement created two trusts from the assets of the firm. 1. The Liquidation Trust assumed control and ownership of marketable assets including the DAP plant and phosphoric acid plant, ammonia tank, sulfuric acid plants, dock, and associated real and tangible personal property and equipment. 2. The Environmental Trust assumed ownership of about 628 acres which included the east and west phosphogypsum stacks, ponds and ditches associated with these facilities, and the wastewater treatment plant and its outfall. EPA treats the wastewater to neutralize the pH and remove high levels of nutrients to prevent an uncontrolled release to Bayou Casotte and the Grand Bay Estuary Reserve. Neutralizing the pH prevents any acute toxicity impacts to aquatic wildlife. Removing nutrients, including nitrogen, phosphorous and ammonia, prevents harmful algal blooms from forming. EPA is currently overseeing wastewater treatment at a rate of approximately 2,000,000 gallons per day - at a cost of approximately $1,000,000 per month - due to the high volume of wastewater generated that requires treatment. EPA will continue to oversee wastewater treatment operations at the MPC site until the facility is sold or cleaned up and closed. Region 4 prepared a Hazard Ranking System (HRS) package and the Site was proposed for inclusion on the National Priorities List (NPL) on August 3, 2017. EPA was formally added the MPC Site to the Superfund National Priorities List and proposed a cleanup plan for portions of the MPC Site in January 2018. In 2018 Action Memorandum, EPA selected a $71.6 million 36 ------- cleanup that will take place from 2018 through 2020, plus $36 million for ongoing wastewater treatment during the three-year cleanup period. EPA continues to treat 2-4 million gallons of contaminated water each day. Discussion of applicable federal regulations and preliminary conclusion regarding whether this NPL case study demonstrates ongoing risk at modern chemical manufacturing facilities: Water Pollution and CWA Regulations Federal and State Clean Water Legislation and rules have imposed mechanisms for controlling industrial discharges to surface water bodies from phosphate fertilizer manufacturing facilities. The principle mechanism is the NPDES permit program, established in 1972, which prescribes the conditions under which effluents may be discharged. Two years later, in 1974 through effluent limitation guidelines, technology-based discharge standards for the fertilizer manufacturing industry (40 CFR 418) were incorporated into the NEPDS permits. In 1990 EPA also developed permitting regulations under NPDES (40 CFR 122) to control stormwater discharges associated with chemical and fertilizer manufacturing. Accordingly, MPC had 20 permitted NPDES outfalls to manage contaminated non-process wastewater, treated wastewater, stormwater runoff from non-process areas, and stormwater runoff from the Gypsum Stacks. Nevertheless, enforcement records revealed MPC received several Administrative Orders (AO) and notices of violations from 1989 to 2014 regarding its Clean Water Act National Pollutant Discharge Elimination System (1972) permit. For instance, in 1989 MPC received AO for reported exceedances of permit limits for total phosphorus, nitrogen, pH and TSS, resulted from discharging inadequately treated wastewater to waters of the state. Similarly, in 1995, AO was issued for the release of untreated wastewater from the cooling water ditch to surface water. These releases caused toxic conditions to aquatic life. Discharge monitoring reports (DMRs) from 2005 to 2014 also revealed NPDES permit violations of nitrogen, copper, nickel, zinc as well as releases of hazardous substances including arsenic, cadmium, chromium, and lead. Besides these permit violations, infrequent uncontrolled releases and emergency bypass of untreated acidic wastewater from on-site ponds/ditch system represented the sources of significant contamination. Enforcement records revealed several uncontrolled releases at this Site since 2002, in some instances resulting in criminal violation of the Clean Water Act. These releases primarily resulted from mechanical failures of treatment systems, failure of berm and dike systems, overtopping of berms by wind or overflow, and heavy rains exceeding surge capacities. While MPC's permit required the facility to maintain a site-wide surge capacity of 10.2 inches of rainfall and a freeboard 2.25 foot for ponds/dike systems, these requirements were based on a 25-year storm event and appeared to be inadequate for an area routinely affected by major precipitation events. In addition, based on EPA's review no federal requirements identified that establish structural integrity design criteria and/or structural integrity related inspections and assessments of gypsum stack systems. Some states like Florida have established rules for earthen dams and dikes, which provided construction and inspection 37 ------- standards for stack system perimeter dikes (FL, 2004). This rule also created procedures for raising stacks and decanting water and established detailed water management and other operational requirements. Solid and Hazardous Waste Regulation Discussion As noted above, the leaking and spills of hazardous substances resulted in the issuance of AOs in 2005, 2009 and 2012. Most cases, including the most recent release, involved the release of corrosive D002 characteristic hazardous waste. Because Section 1004(3) of RCRA, defines spilling and leaking as "disposal" the reported releases are subject to RCRA Subtitle C regulations. As such, when the spills and leaks occurred, MPC required to make a hazardous waste determination pursuant to 40 CFR 262.1 1; perform land disposal determinations and to meet land disposal restrictions for hazardous wastes (40 C.F.R. Part 268), and transport waste to permitted TSD facilities in accordance to 40 CFR 264. Because MPC failed to comply with these requirements, AOs mentioned above were issued pursuant to Section 7003(a) RCRA. For instance, the 2009 AO required MPC to develop and implement a plan to mitigate soil contamination and remediate and prevent contaminated ground water migrating offsite. The AO also required MPC to address handling, storage, treatment, transportation and/or disposal of solid and/or hazardous wastes at the facility which may present an imminent and substantial endangerment to human health or the environment. Issues at this site may also include potential violations of the Bevill exemption. The 2005 AO alleged that potentially hazardous wastes generated from DAP production (include tank and pipe cleaning wastewaters, spills and leaks of phosphoric acid, and wastewaters from scrubbers) were discharged into the unlined, earthen cooling loop where they commingle with process wastewater from phosphoric acid production and stormwater runoff. Wastes produced from the production of phosphoric acid (considered a mineral processing activity) are mostly exempt from hazardous waste regulations under the Bevill Exemption, 40 CFR 261.4(b)(7). Thus, the comingling of this waste with potentially hazardous waste may violate Section 3005 of RCRA, 42 U.S.C. § 6925, and the applicable hazardous waste regulations in 40 CFR Parts 260-270. In September 2015 EPA also issued a Notice of Violation (NOV) alleging the reuse of low pH process wastewater as DAP scrubber water and other uses within the facility are not protected by the Bevill amendment and therefore violate RCRA (Mississippi Phosphate SEC Filing). Other waste management practices that resulted in citations of MPC include the disposal of process wastewater into an earthen ditch. In May 2001, MDEQ issued an Agreed Order to MPC for illegally disposing of D002 characteristic hazardous waste generated from the sulfuric acid production process into an earthen, unlined ditch. A similar citation was also issued by EPA in September 2002 for violation of RCRA related to illegal disposal of hazardous waste in an earthen ditch. These practices violated the RCRA's permit requirement of hazardous waste disposal pursuant 40 CFR 264 and land disposal restrictions found under 40 CFR 268. As part of this review, EPA also reviewed fund expenditure to address issues at the site. Given the site was listed on the NPL in 2017, the potential costs to the fund are yet to be realized. 38 ------- However, based on expenditure data obtained from Superfund's Integrated Financial Management System (IFMS) database, EPA has spent $8.3 million as of fall 2018. In addition, in a 2018 Action Memorandum, EPA indicated the removal action would cost $71.6 million to clean up the site from 2018 through 2020, plus $36 million for ongoing wastewater treatment during the three-year cleanup period. The memo also mentioned that the EPA continued to treat 2-4 million gallons of contaminated water each day, which was estimated to cost $1 million per day. This review demonstrates that applicable modern environmental regulations regulating surface water discharges and the management of hazardous waste were in place when the reported releases occurred. Moreover, EPA's expenditure data showed that significant fund expenditure has occurred at this site and is expected to grow in the future. Therefore, EPA concludes that based on the site's history and non-compliance with contemporaneous regulations and potentially significant fund expenditure, this site may represent the potential risks at currently operating phosphate fertilizer manufacturing facilities. References: • U.S. Environmental Protection Agency (US EPA). 2018. Mississippi Phosphate Superfund Site Profile Webpage, U.S. Environmental Protection Agency. Region 4. Pascagoula, MS. Accessed in July 2018. Available at: https://cumulis. epa.gov/supercpad/cursites/csitinfo. cfm?id=0403508 • US EPA. 2018. Action Memorandum for a Non-Time Critical Removal Action, Consistency Exemption Request and Ceiling Increase at the Mississippi Phosphates Corporation National Priorities List Site. Region 4. Pascagoula, MS. • US EPA. 2017. MS Phosphate Hazard Ranking System Report. Region 4. Pascagoula, MS. • ECHO Database Search, September 2018 • EPA Enforcement civil cases: o 04-2003-2558 o 04-2002-9944 o 04-2007-4252 o 04-2009-4262 o 04-2010-2005 o 04-2015-9000 o 04-2012-4250 • EPA Criminal Enforcement case: CR-2748 39 ------- White Chemical Corp Facility Name: White Chemical Corp EPA Region/State: R2/New Jersey EPA SEMS ID: NJD980755623 EPA Registry ID: 110001530987 Operation: 1983-1990 Construction Lead: Government Performed Construction Expenditures: $47,091,201.28 (Total Expenditures) Site Background/Description: The White Chemical Corporation (WCC) property was used for industrial purposes dating back to 1931. In September 1970, Central Service Corporation (CSC) purchased the property from Union Carbide Corporation. It is believed that most of the infrastructure, including sewer and utility conduits and buildings may have dated from Union Carbide's ownership. In 1975, CSC sold the property to Lancaster Chemical Company, a division of AZS Corporation. White Chemical Corporation (WCC) leased the WCC property from AZS Corporation in 1983, entered Chapter 11 bankruptcy in September 1988, and operated until 1990. During this period WCC manufactured a variety of acid chlorides, brominated organics, mineral acids, most notably hydriodic acid, and fire-retardant compounds. Beginning in 1989, the site was the subject of numerous inspections, environmental assessments, investigations, and removal actions. These assessments identified that the mishandling of chemicals led to their release and contamination of the soil and groundwater at the site. Between June and September 1989, site inspection by the New Jersey Department of Environmental Protection (NJDEP) found (among other things) approximately 9,000 drums improperly stored on-site. According to the NJDEP inventory and the site owner, 915 contained scrubbing solution (water with xylene or trichloroethylene), 608 contained waste filter cake, 5,583 contained wastes that may be hazardous, 109 contained substances not classified, 1,673 were claimed to be empty, and 175 were considered to be products by White Chemical. NJDEP observed deteriorating drums leaking into the soil or eroding the pallets on which they were placed. NJDEP also observed spills of phosphoric acid, sulfuric acid, ethylene dichloride, and xylene. Water-reactive materials were stored outside where rain or humidity provided conditions for the materials to be released, and incompatible materials were stored next to each other. There were also 126 above ground tanks of a variety of sizes. The on-site laboratory also contained thousands of unsegregated laboratory chemicals in deteriorating conditions. These containers were haphazardly stored on structurally unsound shelving or stacked in piles on the floor. Regulatory Action/Response: Between June and September 1989, NJDEP conducted several inspections of the site pursuant to the Resource Conservation and Recovery Act (RCRA). Based on these inspections, NJDEP issued several Notices of Violations (NOVs) for a variety of infractions including improper drum management, leaking drums, open containers, and inadequate aisle space. In October 1989, WCC initiated Chapter 11 bankruptcy proceedings. Following to another inspection, NJDEP issued an Administrative Order and penalty in March 40 ------- 1990. According to State records WCC did not comply with order and never paid the penalty. In late March 1990, the state re-inspected the facility and again found many RCRA violations. As a result, NJDEP issued NOVs under the New Jersey Spill Compensation and Control Act and ordered WCC to immediately remediate all spills and other violations. WCC failed again to comply with the NOVs. In May 1990, the state issued a Directive to WCC pursuant to the New Jersey Spill Compensation and Control Act, in order to secure the site and stabilize drums located on the premises. State's record showed that the facility never responded to the Directive. Between May and August of 1990, NJDEP removed approximately 1,000 drums from the site after the facility fail to respond to the State's Directive. Upon the exhaustion of funds (approximately $825,000), the site was referred to EPA. In September 1990, EPA issued a Unilateral Administrative Order (UAO) barring WCC from continuing on-site operations and ordering evacuation of all personnel. In November 1990, the Agency for Toxic Substances and Disease Registry (ATSDR) issued a health consultation that concluded that the Site posed an imminent and substantial health and safety threat to nearby residents and workers. A Public Health Advisory was issued by ATSDR in November 1990. Based on the known contamination at the WCC property, EPA proposed the former WCC facility and associated contamination for inclusion on the National Priorities List (NPL) in May 1991, and the WCC site was listed in September 1991. Discussion of applicable federal regulations and preliminary conclusion regarding whether this NPL case study demonstrates ongoing risk at modern chemical manufacturing facilities: As the site description indicated, the facility started chemical manufacturing activity in 1983 and notified EPA as a large quantity generator (LQG) on May 1983. The timeline of events at this site suggests that the release or threatened release of hazardous substances was primarily due to post-1980 activities. In 1988 the owner initiated Chapter 11 Bankruptcy and ceased operation in 1990 after EPA issued a Unilateral Administrative Order (UAO) barring WCC from continuing on-site operations. While in operation, the facility was subject to numerous inspections and investigations which resulted in Notice of Violations and Administrative Orders and penalties under RCRA and New Jersey Spill Compensation and Control Act. These violations were due to mainly improper on-site storage of thousands of drums that may contain hazardous waste. As an LQG, WCC would be subject to standards for hazardous waste generators under 40 CFR 262 (e.g., time and quantity limits for on-site storage of hazardous waste. These standards were initially promulgated in 1980, and most hazardous wastes were identified before WCC began its operations in 1983. The many of RCRA violations issued against WCC suggest noncompliance to these regulations Besides the improper storage of drums, NJDEP also observed leaking drums and spills of hazardous chemicals in 1989. NJDEP issued NOVs and a Directive under New Jersey Spill Compensation and Control Act ordering WCC to stabilize drums and immediately remediate all spills in 1990. At the federal level, such releases may also subject to the waste determination 41 ------- requirements (40 CFR 262.11); permitting for treatment, storage and disposal of hazardous waste (40 CFR Part 264); and land disposal determination to meet LDR (40 CFR Part 268). Furthermore, release notification requirements under 40 CFR 302 promulgated in 1985. Under this regulation, notification to the National Response Center is required within a 24-hrs period for releases of hazardous substances from facilities if the amount released exceeds the reportable quality. No information was found to indicate that the facility had reported these releases to NRC. Based on these reasons, EPA considers this site as a case of noncompliance because the reported release and threatened releases hazardous substances occurred in spite of contemporary regulations. In addition to environmental risk, there were potential health hazards to on-site workers. As noted above, EPA and NJDEP identified thousands of unsegregated laboratory chemicals in deteriorating conditions and haphazardly stored in laboratory shelves. These conditions may have presented safety concerns to on-site workers pursuant to the Occupational Safety Health Act (OSHA) regulations. However, OSHA's Laboratory Standards (29 CFR 1910.1450) was put in place in 1990, the same year that WCC ceased its operations. These standards would have imposed a mandatory requirement for the Chemical Hygiene Plan (CHP). Under CHP, laboratories are required to state policies, procedures, and responsibilities that protect workers from hazards associated with the exposure of hazardous chemicals used in the workplace. Also, under the 1990 OSHA' Hazard Communication Standards (29 CFR § 1910.1), facilities are required to label containers containing hazardous chemicals. References: • U.S. Environmental Protection Agency (US EPA). 2012. Record of Decision: White Chemical Corporation Superfund Site Operable Unit 3. Region 2. Newark, NJ. • US EPA. 2005. Record of Decision: White Chemical Corporation Superfund Site Operable Unit 2. Region 2. Newark, NJ. • US EPA. 1991. Record of Decision: White Chemical Corporation Superfund Site Operable Unit 1. Region 2. Newark, NJ. • EPA Enforcement cases: o 02-1988-0627 o 02-1990-0189 o 02-1996-0271 o 02-1992-0102 o 02-1997-0316 o 02-1990-0382 o 02-2018-2019 42 ------- Appendix V-B: Detailed Review Concluded Issue Pre-Modern Regulation Aidex Corp. EPA Region/State: R7/Iowa EPA SEMS ID: IAD042581256 EPA Registry ID: 110009331348 Operation: 1974-1980 Construction Lead: Government Performed Construction Expenditures: $4,550,946 (Total Expenditures) Site Background/Description: Aidex Corp. formulated pesticides near Council Bluffs, Iowa. In November 1976, 100,000 gallons of water used to fight a fire at the facility contaminated the ground on the 15-acre site. The company filed for bankruptcy in 1980. More than 4,000 barrels of pesticides and pesticide wastes were stored and buried on the property. A large underground tank and concrete pit on the site also contain wastes. Soil, ground water, and surface water are contaminated. Analysis of soil samples showed on-site organochlorine, organophosphate, and triazine pesticide contamination ranging from several hundred parts per billion (ppb) to several thousands (several thousand part per million (ppm). Site surveys also identified two burial trenches on site. Samples of ground water under the site indicated that the alluvial aquifer is contaminated threatening nearby drinking water wells. Preliminary conclusion regarding whether this NPL case study demonstrates ongoing risk at modern chemical manufacturing facilities: EPA considers this site represents a case where releases or threatened releases of hazardous substances occurred mostly before modern regulations were instituted. As indicated in the risk description, the improper storage and disposal of pesticides and pesticide wastes, and the associated releases of hazardous substance largely represent pre-1980 activities. The waste management and hazardous material handling practices identified at this site are now prohibited or regulated. The primary regulations governing the storage and handling of hazardous chemicals have been in place since the 1980s including: Occupational Safety and Health Act (OSHA)'s standards for storage and handling of flammable liquids (29 CFR 1910.106) and compressed gas (29 CFR 1910); Section 311 and 312 of EPCRA reporting requirements of hazardous chemical inventory to local and state emergency responders; and Section 304 of EPCRA, requirements for emergency release notification for "reportable quantity." In addition, drums and tank systems used to store hazardous waste for more than 90 days or that are not at the location of the hazardous waste generation, have been regulated under RCRA (40 CFR Parts 264 and 265) since 1986. References: • U.S. Environmental Protection Agency (US EPA). 1984. Record of Decision: Aidex Site. Region 07. Aidex Site, IA. 43 ------- Baird & McGuire, Inc. Facility Name: Baird & McGuire, Inc EPA Region/State: Rl/Massachusetts EPA SEMS ID: MADOO1041987 EPA Registry ID: 110003418418 Operation: 1921-1983 Construction Lead: Government Performed Construction Expenditures: $295,265,112 (Total Expenditures) Baird & McGuire, Inc., operated from 1912 until 1983. For over 70 years, the company operated a chemical manufacturing and bathing facility on the property. Other activities included mixing, packing, storing and distributing various products including herbicides, pesticides, disinfectants, soaps, floor waxes and solvent. The property originally included a laboratory storage and mixing buildings, an office building and a tank farm. Raw materials were stored in tank farms and piped to the laboratory or mixing building. Other materials were stored in drums on-site. Waste disposal practices including discharges into wetland were first documented between 1959 and 1962. Other early documentation of illegal disposal practices includes a citizen's complaint to Massachusetts Department of Environmental Quality Engineering (DEQE) regarding an odorous discharge to a wetland in 1975. In May 1981, the DEQE performed a site inspection and documented several questionable disposal practices including a laboratory sink which discharged into a parking lot which drained to a nearby brook, a storage tank which showed evidence of previous overflows (stained Soils), and an uncovered "beehive" cesspool. In February 1982, a citizen's complaint of an oily substance on the Cochato River initiated another DEQE Site inspection. This inspection reported that tank farm was not lined or diked, which allowed contaminated surface water runoff to reach the adjacent brook; sewage waste, process waste and surface water runoff were collected in an open beehive cesspool which contributed to ground water; wastewater which contained hazardous constituents was collected and dumped into a metropolitan district commission (MDC) sewer by a hauler not permitted to transport hazardous substances; and a pipe was identified as discharging a black oil substance to wetlands. In March 1983, heavy rain resulted a breach of the cresosote collection lagoon. On March 21, 1983 EPA Emergency Response personnel were notified of this breach. They observed that the lagoon failure had caused approximately 10,000 gallons of contaminated water to spill into the adjacent wetland. Sampling indicated the presence of numerous substances in and around the wetland including chlordane, DDT, DDE, endrin, xylene, toluene and benzene. The wetland is bordered by the Cochato river, which feeds a drinking water reservoir for approximately 80,000 people. This constituted a release of pollutant which may have presented an imminent or substantial threat to the public health or the environment. EPA responded by initiating an (immediate) removal action under section 104(A)(1) of CERCLA. On May 1983, the board of selectmen of Holbrook revoked Baird & McGuire's permit to store chemical at the site and ordered it to dismantle its exiting storage facilities. Because of this order, Baird & McGuire was 44 ------- forced to cease operations. The site was placed on the NPL in September 1983. Volatile Organic Compounds (VOCs), PAHs, pesticides, and heavy metals including lead and arsenic were the contaminants of concern in site soils, sediment, and groundwater. Additionally, an LNAPL plume determined to be the primary source of contamination in groundwater. Regulatory Action/Response. Since 1982 several removal actions were performed by EPA and the PRP. During February through April 1982 Baird & McGuire voluntarily implemented a series of remedial actions, which included installing catch basin near the tank farm to intercept surface water runoff; filling of the beehive cesspool with concrete and replacing it with a sump and storage tank; removing a discharge pipe and application of absorbent pads to the wetland to soak up the oil; and installation of a cresote collection system and construction of a clay dike around the cresosote lagoon to prevent a release of contaminants in flooding conditions. In 1983, after heavy rain caused a waste lagoon to overflow and spread contaminants into the nearby river, EPA removed 1,000 cubic yards of heavily contaminated soils, constructed a groundwater interception/recirculation system to limit contaminated groundwater from migrating into the river, and regraded the contaminated waste disposal area. A second removal action for the Site was initiated in 1985 following the discovery of dioxin in Site soils. In 1985, after a discovery of dioxin in Site soils, EPA conducted additional sampling of air, soils and water, and an additional 5,600 feet of fence was installed at that time. From 1985 to 1987, EPA conducted additional removal action to limit the migration contaminants, and demolished and removed the Baird & McGuire laboratory and mixing buildings and tank farm. The Baird & McGuire facility had a lengthy history of violating environmental laws. From 1954 to 1977, the company fined at least thirty-five times for violations of the Federal Insecticide, Fungicide, and Rodenticide Act. These violations issues to the company due to mislabeling, improperly registering and adulterating their products. In 1983, EPA's involvement under CERCLA began with the first removal action conducted at the Site. Baird & McGuire, Inc. ceased operating shortly thereafter, and the company indicated the lack of sufficient assets to pay for the remedial work necessary at the Site. In October 1983, EPA filed a cost recovery action under Sections 104(a) and (b) and 107(a) of CERCLA. After failing to respond, EPA subsequently determined that the PRPs were unable and unwilling to implement the full remedy at the Site. However, the cost recovery action filed in 1983 was settled on an "ability to pay" basis in 1987. The Consent Decree that was signed by all parties in September 1987 stipulated a cash payment to EPA of $900,000; full EPA access to the Site for the purposes of implementing response actions; liens on the Baird & McGuire property, rights to insurance policies which may provide coverage for costs incurred in response to the release or threat of release of hazardous substances from the Baird & McGuire property. Preliminary conclusion regarding whether this NPL case study demonstrates ongoing risk at modern chemical manufacturing facilities: The operational and contamination history of 45 ------- the site suggests that the release of hazardous substances primarily resulted due to pre-1980 activity. As the site description makes clear, the chemical manufacturing operation occurred from 1912 to 1983. Over a period of 70 years, the waste disposal methods at the site including direct discharge into the soil, ponds and wetlands and the improper storage of chemicals resulted in the contamination of surface soil, groundwater and surface water. Between 1982 and 1987, removal actions were performed, initially by the PRP followed by EPA. The site was proposed for NPL listing in December 1982 and placed on the NPL in Septemberl983. Since listing, the EPA has led the RI/FS, remedial design and cleanup activities at the site. In 1983, EPA filed a cost recovery action pursuant to Sections 104(a) and (b) and 107(a) of CERCLA and was settled in 1987 in 1987. Enforcement records show that the PRP was unable to fund the remedial work due to insufficient assets. The timeline suggests that the releases from this site were mainly due to pre-1980 activities and practices. While releases due to pre-1980 activities considered legacy contamination because they generally predate contemporary regulations, site inspections conducted between 1981 to 1982, documented discharges of waste into wetlands, unlined storage tanks that leaked, wastewater hauled and discharged to a POTW, and contaminated surface water runoff which drained into nearby rivers. These releases could still be considered legacy contamination because they predated contemporary regulations and are now prohibited by law or otherwise regulated. For example, the storage and releases of hazardous substances from tank systems would be subject to release notification requirements of 40 CFR 302 and reporting requirements found in 40 CFR 370. These regulations were promulgated in 1985 and 1986, respectively. Under 40 CFR 302 regulations, notification to the National Response Center is required within a 24-hrs period for releases of hazardous substances from facilities if the amount released exceeded the reportable quantity. Similar notification requirements for discharge of oil or hazardous substances into waters of the United States found under 40 CFR 110 were promulgated 1987. In 1990, EPA also developed permitting regulations under NPDES to control stormwater discharges associated with certain industrials, including chemical manufacturing. In 1981 (as amended in 1983), EPA also promulgated the General Pretreatment Regulations found in 40 CFR 403, which established a regulatory program to address indirect discharges from industries to POTWs. The program required facilities to obtain permits to discharge wastewater to the POTW. Such a permit also specifies the effluent quality that a facility need to pretreat before discharging into a POTW. Overall, these applicable regulations would have mitigated the risks identified at this site in 1982. Discharges of a black oily substance into a wetland, however, constituted a current release because such practices have been regulated through the NPDES program since 1972. While enforcement records show not citation for these discharges, in 1982 Baird & McGuire voluntarily implemented removing a discharge pipe and application of absorbent pads to the wetland to soak up the oil. For these reasons, this site represents largely release and threatened releases of a hazardous substance that occurred prior to contemporary regulations. 46 ------- References: • U.S. Environmental Protection Agency. 1990. Record of Decision: Baird & McGuire Inc., Operable Unit 4. Region 2. Holbrook, MA. • U.S. EPA. 1989. Record of Decision: Baird & McGuire Inc., Operable Unit 3, Region 2. Holbrook, MA. • U.S. EPA. 1986. Record of Decision: Baird & McGuire Inc., Operable Unit 1&3. Region 2. Holbrook, MA. 47 ------- Benfield Industries, Inc. EPA Region/State: R/4 North Carolina EPA SEMS ID: NCD981026479 EPA Registry ID: 110009296859 Operation: 1975-1982 Construction Lead: Government Performed Construction Expenditures: $12,021,252 (Total Expenditures) Site Background/Description: Benfield Industries Inc. began operating at the Site in 1976 mixing and packaging bulk chemicals for resale. Approximately ten above-ground storage tanks (varying in capacity from 1,000 to 10,000 gallons), were located on the property. Products handled and stored at the Benfield facility consisted of paint thinners, solvents, sealants, cleaners, de-icing solutions, and wood preservatives, including creosote. Spills were reported to have occurred in the vicinity of these tanks. In April 1982, a series of explosions at Benfield Industries started a fire that eventually destroyed most of the facility and resulted in permanent closing of the plant. Reportedly, neither the storage tanks nor on-site gas cylinders ruptured during or after the fire. The site was the focus of the several State investigations that confirmed contamination of the soils and ground water with pesticides, polycyclic aromatic hydrocarbons (PAHs), heavy metals, and volatile organic compounds (VOCs). The total volume of soil that required remediation was 18,000 cubic yards. The volume of ground water impacted by the site was approximately 22 million gallons with a plume extending approximately 100 to 200 feet off site. Preliminary conclusion regarding whether this NPL case study demonstrates ongoing risk at modern chemical manufacturing facilities: EPA categorized the releases at this site legacy contamination because the release of hazardous substances occurred mostly applicable contemporary regulations that govern the handling and storage of hazardous chemicals. The primary regulations governing the storage and handling of hazardous chemicals have been in place since the 1980s including: Occupational Safety and Health Act (OSHA)'s standards for storage and handling of flammable liquids (29 CFR 1910.106) and compressed gas (29 CFR 1910); Section 311 and 312 of EPCRA reporting requirements of hazardous chemical inventory to local and state emergency responders; and Section 304 of EPCRA, requirements for emergency release notification for "reportable quantity." In addition, drums and tank systems used to store hazardous waste for more than 90 days or that are not at the location of the hazardous waste generation, have been regulated under RCRA (40 CFR Parts 264 and 265) since 1986. Finally, Above Ground Storage Tanks (ASTs) used for storing oil products are regulated under the Spill Prevention, Control, and Countermeasure (SPCC) regulations, 40 CFR 112. These regulations have been in place since 1990. References: • U.S. Environmental Protection Agency (US EPA). 2015. Record of Decision Amendment: Benfield Industries Superfund Site. Region 4. Waynesville, NC. • US EPA. 2009. 1995. Record of Decision Amendment: Benfield Industries Superfund Site. Region 4. Waynesville, NC. 48 ------- Bioclinical Laboratories EPA Region/State: R2/New York EPA SEMS ID: NYD980768683 EPA Registry ID: 110009303119 Incident: 1981 (fire) Operation: 1978-1981 Construction Lead: Government Lead Construction Expenditures: $3,064,187 (Total Expenditures) Site Background/Description: BioClinical Laboratories, Inc., formulated and mixed organic and inorganic chemicals for repackaging and distribution in Bohemia, Suffolk County, New York, from 1978 to 1981. The company occupied one 3,000-square-foot unit of a 10-unit one- story brick building. Drums used for mixing chemicals were washed for reuse; the rinse water was routinely dumped down sink drains or directly onto the ground. Leaking drums containing hazardous wastes were stored outdoors for long periods of time, according to Suffolk County. After receiving complaints, the Suffolk County Department of Health investigated and sampled surface water, storm drains, sanitary drains, and leaching pools on the site. The Health Department detected high levels of organic solvents and heavy metals, chloroform at particularly high levels. In November 1981, five months after the highest level of chloroform was confirmed, the Health Department ordered the company to pump out a septic tank and pool. In August 1981, the county issued a Consent Order to BioClinical Laboratories, citing several violations, including improperly storing hazardous materials, discharging materials in excess of ground water standards, and not possessing a permit under the State Pollutant Discharge Elimination System. The company has not installed monitoring wells, as requested by the Health Department. BioClinical Laboratories abandoned the site following a fire in July 1981. In August 1981, the county issued a Consent Order to BioClinical Laboratories, citing several violations, including improperly storing hazardous materials, discharging materials in excess of ground water standards, and not possessing a permit under the State Pollutant Discharge Elimination System. Following removal of fire-damaged containers and industrial wastes from the facility's sanitary systems, EPA determined that no further cleanup was required. EPA took the site off the Superfund program's National Priorities List in September 1994. Preliminary conclusion regarding whether this NPL case study demonstrates ongoing risk at modern chemical manufacturing facilities: EPA believes this site represents a case where releases or threatened releases occurred largely before modern regulations were instituted. As noted above, in August 1981, the Suffolk county issued a Consent Order to BioClinical Laboratories, citing several violations, including improperly storing hazardous materials. BioClinical Laboratories abandoned the site following a fire in July 1981. The primary regulations governing the storage and handling of hazardous chemicals have been in place since the mid-1980s including: Occupational Safety and Health Act (OSHA)'s standards for storage 49 ------- and handling of flammable liquids (29 CFR 1910.106) and compressed gas (29 CFR 1910); Section 311 and 312 of EPCRA reporting requirements of hazardous chemical inventory to local and state emergency responders; and Section 304 of EPCRA, requirements for emergency release notification for "reportable quantity." In addition, drums and tank systems used to store hazardous waste for more than 90 days or that are not at the location of the hazardous waste generation, have been regulated under RCRA (40 CFR Parts 264 and 265) since 1986. References: • U.S. Environmental Protection Agency (US EPA). 1992. Record of Decision: Bioclinical Laboratories Superfund Site. Region 2. Islip, NY. 50 ------- BOOMSNUB/AIRCO Facility Name: Boomsnub/Airco EPA Region/State: RIO/Washington EPA SEMS ID: WAD009624453 EPA Registry ID: 110002063622 Incident: 1989 (Boonsnub mobilized chromium from waterline break) Operation: 1964-Present Construction Lead: Mixed Lead Construction (Government/PRP) Expenditures: $22,095,090.32 (Total Expenditures) Site Background/Description: The Boomsnub/Airco Superfund Site (Site) consists primarily of two properties (the former Boomsnub chrome plating facility and the active. Linde gas separation facility), and a plume of contaminated groundwater in the alluvial aquifer that at one time extended approximately 4,400 feet west/northwest from the properties. The Site is bordered by a mixture of residential, commercial, and light industrial properties. Groundwater in the deeper Troutdale aquifer is used for drinking water. The nearest down gradient production water supply well is located about one mile west of the Boomsnub/Linde properties. The Boomsnub Corporation (Boonsnub) and its predecessor company, Pioneer Plating, conducted chrome-plating operations on the Boomsnub property from 1967 until 1994, when Boomsnub moved its business to a new site. Leaks and spills from plating activities contaminated ground water and soil on the Boomsnub property and three adjacent properties. Chromium contamination of the soils at the Boomsnub site resulted from improper waste handling and disposal practices from metal plating operations. Linde, also formerly known as Airco and BOC Gases, owns and operates an 11 acre facility that manufactures compressed and liquefied gas products including nitrogen, oxygen, and argon. The Linde plant has been in operation since 1964. Volatile organic compounds (VOCs) leaked or spilled onto the ground or into dry wells on Linde property and have contaminated the unconfined alluvial aquifer. Contamination has not reached the underlying Upper Troutdale Formation aquifer, which is the principal water supply source in Clark County, WA. Regulatory Compliance/Action/Response: Note that Boonsnub is outside the scope of this analysis, as it is not a chemical manufacturer, but as part of this Superfund site it is discussed. Preliminary Assessment/Site Investigation was completed 04/23/1987. In December 1989, chromium was mobilized by a waterline break that released 300,000 gallons of water at Boonsnub. In January 1990, chromium levels in one well increased from 0.2 parts per million (ppm) to 750 ppm. In April 1990, Boomsnub began pumping and treating groundwater from that well, installed additional monitoring wells, and tested neighboring domestic wells. The company could not afford the needed remedial activities and applied for financial relief in August 1990. Because of the severity of the problem, the Washington Department of Ecology began paying the majority of cleanup costs after this date. 51 ------- In 1991, investigation of the Boomsnub site showed the presence of VOCs in the ground water. The ground water monitoring wells in which elevated levels of VOCs were detected are located hydraulically downgradient from Airco. The VOCs detected in the ground water do not appear to be associated with Boomsnub's operations. The plume is in an unconfined alluvial aquifer that overlies the confined Troutdale aquifer which is used as a regional drinking water source. The county wells at risk from the chromium and VOC plume provide drinking water to more than 150,000 people. Chromium levels in the alluvial aquifer have been as high as 2,000 ppm in on- site wells and as high as 85 ppm one half mile downgradient from the site. VOC levels arein the ppm range in on-site and downgradient wells. To date, the chromium plume has migrated over 3,000 feet. A clay and silt aquitard separates the two site aquifers; however, there are known breaches in the aquitard in the region. In April and October 1992, two independent environmental investigations were completed by Linde. In March 1993, Washington Department of Ecology and Linde agreed to a Model Toxics Control Act (MTCA) Agreed Order. The agreed order required that a site investigation be conducted requiring additional soil and ground water sampling. This latest site investigation, completed in July 1993, establishes Linde as a contributor to the contaminated ground water. The site was proposed to the National Priorities List on 01/18/1994 and finalized 04/25/1995. Most of the pollution has been removed since the cleanup started in the mid-1990's and human exposure is under control. EPA will continue to pump and treat the groundwater for many years until it meets drinking water standards. Linde assumed lead responsibility for operation and maintenance of the entire groundwater extraction and treatment system, for both VOC and dissolved metals, in April 2002. Preliminary conclusion regarding whether this NPL case study demonstrates ongoing risk at modern chemical manufacturing facilities: This site appears to contain legacy risks. Chemical manufacturing sector only applies to the Linde (formerly BOC Group Inc/Arco) gas manufacturing facility contamination that started in 1964 and is currently operating. VOCs leaked or spilled into the ground or dry wells that have contaminated groundwater. The metal plating activities conducted by Boomsnub (NAICS 332, outside the scope of this analysis) The activities that contributed to the contamination took place between 1964-1994. The VOC contamination was discovered during an inspection in 1991, but it is unknown exactly when the VOC contamination occurred. Since the facility started operations in 1964, it is likely that the contamination occurred prior to a modern RCRA framework. Additionally, as mentioned in the write up above, the Linde company has assumed responsibility for the treatment systems as of April 2002 and is still currently operating. No compliance issues have been noted since the 1990s, prior to listing on the NPL. References: 52 ------- • U.S. Environmental Protection Agency (US EPA). 2018. Boomsnub/Airco SuperfundSite Profile Webpage. Region 10. Hazel Dell, WA. Accessed in July 2018. Available at: https://cumulis.epa.gov/supercpad/cursites/csitinfo.cfm?id=1000670 • U.S. Environmental Protection Agency (US EPA). 2013. Third Five-Yea Review for Boomsnub/Airco Superfund Site. Region 10. Hazel Dell, WA. • U.S. Environmental Protection Agency (US EPA). 1997. Record of Decision for Interim Remedial Action at Boomsnub/Airco Superfund Site. Region 10. Hazel Dell, WA. 53 ------- BROOK INDUSTRIAL PARK Facility Name: Brook Industrial Park aka Jame Fine Chemicals EPA Region/State: R2/New Jersey EPA SEMS ID: NJD078251675 EPA Registry ID: 110013688116 Operation: 1971-1997 Construction Lead: Mixed Lead Construction Expenditures: $18,355,451.13 (Total Expenditures) Site Background/Description: The Brook Industrial Park (BIP) complex has been in existence since the 1800s and over the years different types of industrial activities occurred. Chemical and pesticides production, usage and storage activities began in 1971 when Blue Spruce International commenced operation at the site. Blue Spruce formulated pesticides (mostly banned for use in the United States but allowed for export), dioxin and arsenic compounds. While Blue Spruce ceased operation in 1982, during the same time other companies were also in operation including National Metal Finishings Corporation (metal plating) and Jame Fine Chemical Incorporated (manufactured specialty organic chemicals). These companies ceased their operation before 1986. Investigation of potential sources of environmental contamination at the BIP focused on these three companies. In 1980 Investigations by the Middlebrook Regional Health Commission (MBRHC) and NJDEP revealed that Blue Spruce reportedly stored pesticide waste and arsenic compounds in the basement of the facility, which had no flooring, and stored drums and vats containing pesticides and other organic compounds on the upper floor of the facility. MRHC/NJDEP documented spills and drum leakage at the Blue Spruce facility which at one time stored as many as 300 55-gallon drums on the site (MBRHC/NJDEP 1980). Standing puddles of wastewater were found on the floor of the basement. During heavy rains, the basement flooded, water from the basement was reported to be pumped out and discharged to the ground surface. Due to these poor waste and material handling procedure, the interior of the Blue Sprue building, soil and ground water surrounding the facility were contaminated with dioxin and various pesticides including aldrin, chlordane, DDT, d chlordane, and malathion. In addition, surface runoff samples showed elevated concentration of pesticides. The National Metal Finishings Corporation operated at BIP since the early 1970s. The metal plating process performed by National Metal Finishings generated rinsate waste which were discharged into two subsurface pits found with a building. These pits believed to be in direct connection with ground water. Inspection by NJDEP in May 1981 discovered sludges and liquid in the pits and samples collected from one pit revealed the presence of chromium, nickel, lead, toluene and xylene. In 1982, the New Jersey Department of Law and Public Safety required National Metal Finishings Corporation to cease further discharge from Pit #1 to ground water and to perform a hydrogeological study to determine the degree of soil and ground water contamination. 54 ------- Jame Fine Chemicals, Inc. has manufactured specialty chemicals at Brook Industrial Park for over 20 years. NJDEP conducted an inspection of Jame Fine's manufacturing operations in 1980 and found a wastewater discharge which flowed into the Raritan River This discharge was found to contain significant levels of several volatile and non-volatile organic compounds including xylene, trichloroethane, trichloroethene, and toluene. Samples collected from downgradient well also revealed ground water contamination with various organic compounds. Subsequently, in that same year, NJDEP issued an Administrative Order and Notice of Civil Administrative Penalty assessment to Jame Fine Chemicals, Inc. directing it to cease the discharge of unpermitted chemicals and contaminated wastewater to the Raritan River. Inspections by NJDEP also revealed soil contamination from leaking drums. Regulatory action/initial response Between 1970 to 1986, several violations issued by various state agencies to the three companies operated on Brook Industrial Park complex. During the the 70s Sprue was cited by NJDEP for several violations including for shipment of mislabeled pesticides, illegal storage of lindane, and installing mixing vats without obtaining air pollution control permits. In 1980, the NJDEP issued an Administrative Oder to Bruce Spruce ordering immediate cleanup of the facility. Blue Spruce failed to fulfill this agreement. Subsequently in 1982 the NJDEP filed suit for cleanup of contamination caused by Blue Spruce, and the company agreed and removed one truckload of soil. NJDEP also issued an Administrative Order and Notice of Civil Administrative Penalty to Jame Fine Chemicals, Inc in 1980 after the company discharged unpermitted chemicals and contaminated wastewater to a nearby river surface water body. Between 1984 to 1986, additional Notice of Violation against Jame Fine Chemicals were issued by NDJEPE for RCRA violations, and improper housekeeping and documentation procedures related to the storage of materials manufactured at the site. In 1982, the New Jersey Department of Law and Public Safety required National Metal Finishings Corporation to cease discharge to ground water through pits and to perform a hydrogeological study to determine the degree of soil and ground water contamination. This study was never performed. Subsequently, the NJDEP issued a directive to National Metal to cease discharge from a Pit, dispose of wastes on site, submit permit application for NJ Pollutant Discharge Elimination System, and implement hydrogeological study. EPA's involvement at this site began in 1983 when dioxin was discovered in the Blue Spruce Building. EPA addressed the immediate threat posed by the dioxin contamination through a removal action in 1983. Subsequently, the site went through the NPL ranking process which ended with it being included on the NPL in 1989. In 1989, EPA initiated the RI/FS to determine the long-term threat posed by the site. EPA also conducted subsequent removal actions in 1990 and 1993 to secure the Blue Spruce Building against intruders and eliminate accidental contact with possible contaminants. Preliminary conclusion regarding whether this NPL case study demonstrates ongoing risk at modern chemical manufacturing facilities: The operational and contamination history of 55 ------- the site suggests that the release of hazardous substances largely resulted due to pre-1980 activity. Based on the site description, chemical and pesticide production activity began in 1971 and ended between 1981 to 1986 as the three companies ceased their operations. In 1980, site investigations by state NJDEP began, and these investigations resulted in several citations for violations that included unpermitted discharges of wastewater and chemicals to surface water and groundwater, and improper handling of waste and chemical products. EPA's involvement started in 1983 with a removal action to address the immediate threat posed by dioxin contamination. Subsequently, the site was placed on the NPL in 1989. These timelines appear to suggest that the releases from this site were largely due to pre-1980 activities that predate contemporary RCRA and CERCLA regulations. While pre-1980 releases predate contemporary RCRA and CERCLA regulations, enforcement records also point to violation post-1980. For example, Jame Fine was cited for an unpermitted discharge into surface water in 1980. Such activities had been regulated through the NPDES program since 1972 when the reported discharges were discovered. In addition, violations of RCRA (although the specifics are unknown) and NOVs for improper handling of chemicals and poor housekeeping were also issued by the state in between 1984 to 1986. These violations indicate releases or threatened releases occurred post contemporary state or federal regulations. While the history of violation may suggest recent releases and noncompliance with state & federal regulation, the primary reason the site was placed on the NPL was based on widespread soil, and groundwater contamination resulted from the historical activities. The site remedy designed mainly to address these contaminations which include: excavating and off-site disposal of contaminated soil; demolishing and incinerating the contaminated portions of the Blue Spruce Building; extracting and treating contaminated groundwater. Based on these reasons, EPA considers this site represented a case where the release or threatened releases of hazardous substances occurred before contemporary regulations. References: • U.S. Environmental Protection Agency (US EPA). 1994. Record of Decision: Brook Industrial Park - Operable Unit 1. Region 2. Bound Brook, NJ. • US EPA. 1994. Final Remedial Investigation Report: Brook Industrial Park Region 2. Bound Brook, NJ. • US EPA. Site Narrative: Brook Industrial Park. Region 2. Bound Brook, NJ. 56 ------- Brown & Bryant, Inc. Arvin Plant Facility Name: Brown & Bryant, Inc. Arvin Plant EPA Region/State: R9/California EPA SEMS ID: CAD052384021 EPA Registry ID: 110000609609 Operation: 1960-1989 Construction Lead: Government Performed Construction Expenditures: $37,992,759.23 (Total Expenditures) Site Background/Description: The Brown and Bryant Arvin Pesticide Reformulation Facility operated as an agricultural distributor facility from 1960 to 1989. This facility stored and distributed agricultural chemicals including Dinoseb and Nemagon. In 1981, the facility was licensed under RCRA as a hazardous waste transporter. Facility operations at the site resulted in the discharge of contaminants to the surface and subsurface soils, and groundwater. The largest releases on-site were from a waste pond, a sump area, and a Dinoseb storage area. The waste pond was used to collect runoff water from the yard and from two sumps. The pond was also used to collect rinse water from rinse tanks used for fumigants. Excess pond water and rainwater runoff collected in a topographically low area to the south of the pond. The pond was double-lined with a synthetic liner in November 1979, and the original unlined sump was replaced with two double-lined sumps in 1980. Dinoseb was stored in a smaller tank storage area along the eastern fence line, just north of the pond. In 1983, there was a significant Dinoseb spill in this area. Past inspections by the Central Valley Regional Water Quality Control Board documented many instances of poor facility operations and maintenance practices. These inspections noted an on- site tank holding the chemical Dinoseb and two unlined ponds for pesticide wastes as being potential contaminant release areas. Past inspections also identified that a 25,000-gallon pond had overflowed twice, and an on-site 560,000-gallon tank had leaked. In 1983 soil and groundwater sampling and analysis identified Dinoseb as a contaminant of concern with maximum concentrations exceeding 7,000,000 micrograms per kilogram in soil. These peak concentrations of Dinoseb impact occurred in a former spill area along the east fence line and beneath a former pond and sump. In 1984, the California Department of Health Services, Toxic Substances Control Program (now DTSC) identified various pesticides in on-site wells, including DBCP, EDB, Dinoseb, 1,2-DCP, and chlorobenzene. In 1989, the site was listed on the NPL. Regulatory Action/Response: Environmental investigation at B&B site began as early as 1981. In 1983, the State of California (through CDHS) required Brown & Bryant to conduct a site investigation and dispose of contaminated soil. By 1987, Brown & Bryant installed 10 monitoring wells and removed heavily 57 ------- contaminated soil beneath the two sumps and waste ponds. The lined waste pond in the southeast corner of the property was excavated in August 1987 by Brown and Bryant. The pond liner and approximately 640 cubic yards of soil that showed visible signs of contamination were removed. Following listing of the site on the NPL in 1989, EPA immediately conducted an emergency response assessment and identified two areas needing immediate attention: 1) a Dinoseb spill area, and 2) contaminated groundwater, which appeared to pose an imminent and substantial endangerment to the municipal drinking water. EPA treated the Dinoseb-contaminated soil in the winter of 1991 under its emergency response authorities. In October 1990, EPA issued general notice letters to two site property owners, Atchison, Topeka and Santa Fe Railway and Southern Pacific Transportation Company (the Railroads). In January 1991, EPA issued the Railroads an administrative order to conduct certain investigations of the groundwater at the site. The work was completed in August of 1992. Preliminary conclusion regarding whether this NPL case study demonstrates ongoing risk at modern chemical manufacturing facilities: The release of hazardous substances at Brown and Bryant may have resulted mainly due to activities that predate contemporary regulations. As indicated above, the Brown and Bryant facility was active from 1960 to 1989, and the facility managed hazardous waste in unlined waste pond and sumps until 1979, at which point these waste management units were retrofitted to lined systems. According to EPA's record, these units were the largest sources of soil and groundwater contamination. In 1981, environmental investigations began at the site, and from 1983 through 1988, B&B conducted several soil and groundwater investigations and remedial actions under CDHS supervision. These timelines suggest the release of a hazardous substance may have resulted in due pre- 1980 activities. During the initial cleanup responses, EPA put in place regulations that would have reduced or prevented the type of releases identified at the B&B site. For example, in 1980 RCRA standards for hazardous waste generators were promulgated, which subjected facilities to requirements that include time and quantity limits to on-site accumulation of hazardous wastes, standards for the waste container, and standards for placing waste on the land. Furthermore, under 40 CFR 264, the on-site disposal of the hazardous wastes would require the facility to obtain a RCRA permit and meet unit standards for the design and operation of the land disposal units. B&B would also be subject to land disposal restriction pretreatment standards prior to disposal. As discussed in the site description, in 1983, there was a significant Dinoseb spill from a storage tank. Such releases would be subject to notification requirements of 40 CFR 302 promulgated in 1985. Under this regulation, notification to the National Response Center is required within a 24-hour period for releases of hazardous substances from facilities if the amount released exceeds the reportable quantity. Finally, pursuant to FIFRA Section 3(c)(2)(b), the U.S. EPA halted the distribution and sale of nemagon and dinoseb in 1979 and 1986, respectively. For these reasons, 58 ------- EPA does not consider the B&B site to be representative of current practices subject to contemporary regulations. References: • U.S. Environmental Protection Agency (US EPA). 2011 .ThirdFive-Year Review Report for Brown and Bryant Superfund Site. Region 9. Arvin, CA. • US EPA. 2007. Record of Decision: Brown and Bryant Operable Unit No. 2 Superfund Site. Region 9. Arvin, CA. • US EPA. 1993. First Operable Unit Record of Decision, Brown and Bryant Superfund Site. Region 9. Arvin, CA. 59 ------- Chemical Metals Industries, Inc. EPA Region/State: R3/Maryland EPA SEMS ID: MDD980555478 EPA Registry ID: 110003516213 Operation: 1950-1981 Construction Lead: Government Performed Construction Expenditures: $673,909 (Total Expenditures) Site Background/Description: The Chemical Metals Industries (CMI) manufactured copper compounds and recovered precious metals. The CMI site consisted of storage area for miscellaneous solids, large quantities of scrap metal, acids, caustics, and neutral waste liquids; a laboratory, and manufacturing center. The owner and operator of the Site ceased operation and abandoned the facility unoccupied. MDE discovered numerous chemicals in deteriorated and damaged tanks, containers and drums leaking their contents onto the ground at the Site. In addition, CMI had highly acidic and basic materials incompatibly stored. There were drums labeled cyanide adjacent to drums containing acidic materials which if mixed together can potentially release lethal hydrogen cyanide vapor which could have endangered the health of the residents living adjacent to CMI. MDE was financially unable to handle a cleanup effort of that size. In 1981, EPA initiated a Removal Action in response to a request from MDE for technical and financial assistance. This action involved the initial removal and disposal of all materials that represented an imminent hazard. In August 2013, EPA sought access to the property to collect soil and groundwater samples, determining the need for MDE to abate possible vapor intrusion of TCE and PCE into adjacent residential properties. Preliminary conclusion regarding whether this NPL case study demonstrates ongoing risk at modern chemical manufacturing facilities: EPA considers this site represents a case where releases or threatened releases of hazardous substances occurred mostly before modern regulations were instituted. In addition, the type of industrial activity occurred at this does not meet what is considered a chemical manufacturing activity. References: • U.S. Environmental Protection Agency (US EPA). 1998. Memo: Transmittal of a Request for an Exemption to 12-month Statutory Limit and a Ceiling Increase for Removal Action Restart at Chemical Metal Industries. Region 03. Philadelphia, PA. 60 ------- Claremont Polychemical EPA Region/State: EPA SEMS ID: NYD002044584 EPA Registry ID: 110042041509 Operation: 1966-1980 Construction Lead: Government Performed Construction Expenditures: $55,079,397 (Total Expenditures) Site Background/Description: Claremont Polychemical manufactured pigments for the coloring of plastics and inks, coated metallic flakes, and vinyl stabilizers from August 1966 through October 1980. The principal wastes generated were organic solvents (primarily volatile organic compounds [VOCs] such as tetrachloroethene, resins, and wash wastes [mineral spirits]). Operations at the Site resulted in the contamination of soil and groundwater, as well as contamination of the interior of the Process Building. In 1979, an inspection by the Nassau County Health Department (NCDH) revealed numerous tanks and approximately 3,000 drums containing hazardous substances. These drums were in various stages of deterioration with some reported leaking, lying on their sides or unsealed. Contaminated soils also were observed. From May to September 1980, the company sorted and removed drums from the site. An inspection by NCDH on September 26, 1980, revealed the soil was contaminated with inks and solvents. NCDH directed Claremont to excavate contaminated soils. On October 27, 1980, counsel to Claremont told NCDH that the company was in receivership and that funds for the cleanup were no longer available. The Site was proposed for inclusion on the National Priorities List (NPL) in October 1984 and was added to the NPL in June 1986. Preliminary conclusion regarding whether this NPL case study demonstrates ongoing risk at modern chemical manufacturing facilities: The EPA categorized this site as a legacy issue. This facility was in operation for 14 years before it ceased production activity in 1980. As such, the releases of hazardous substances resulted primarily due to pre-1980 activities, which predate applicable modern regulations within RCRA Subtitle C, CERCLA, EPPRCA, UST. For example, the accumulation or disposal of hazardous waste drums would be subject to requirements under the standards for hazardous waste generator, (40 CFR 262) and standards for owners and operators of TSD facilities (40 CFR 264), which were published in 1980. In addition, the storage and release of hazardous substances would be subject to the hazardous substances reporting and release notification requirements under 40 CFR 302 and 355 (published in 1985 and 1986, respectively). Finally, regulations that regulate the owners and operators of underground storage tanks were issued by in 1988. These regulations set technical requirements for underground storage tanks, financial responsibility, and state program approval objects. Releases identified that predate 1980 and the extent of the contamination would have been significantly reduced, had these regulations were in place during the time of the facility's operations. 61 ------- References: • U.S. Environmental Protection Agency (US EPA). 1990. Record of Decision: Claremont Polychemical Site Operable Unit 2. Region 2. Old Bethpage, NY. • US EPA. 1989. Record of Decision: Claremont Polychemical Site Operable Unit 2. Region 2. Old Bethpage, NY. 62 ------- Cosden Chemical Coatings Corp Facility Name: Cosden Chemical Coatings Corp EPA Region/State: R2/New Jersery EPA SEMS ID: NJD000565531 EPA Registry ID: 110030725106 & 110007698232 Operation: 1974-1989 Construction Lead: Government Performed Construction Expenditures: $30,898,164.84 (Total Expenditures) Site Background/Description: Cosden Chemical Coatings Corporation was a paint formulation and manufacturing facility which produced coatings for industrial applications. Organic solvents were used to washout mixing tanks, and the rinsate was transferred to drums. Until 1974, organic solvents used in the manufacturing process were recycled; thereafter, drums containing spent solvents were stored on-site. Some of these drums leaked onto the ground and caused soil and ground water contamination. Additionally, solvents were stored in underground storage tanks (USTs), which may have leaked. In 1980, a grass fire on-site prompted state investigations that revealed the presence of surface spills and several hundred unsecured drums. In 1985, the state ordered Cosden to clean up the site; however, Cosden abandoned clean-up efforts after 88 of 695 drums were removed. In 1986, the state undertook emergency removal of the drummed material and clean-up of surface spills around the drum storage areas. The Site was placed on the National Priorities List (NPL) in July 1987. Paint manufacturing continued at a small scale until May 1989, during which time additional drums accumulated on site. The plant owner ceased operations in May 1989. The handling of waste resulted in contaminated soil, ground water contamination in the underlying aquifer, and the Cosden building. The primary contaminants of concern affecting the soil, debris, and ground water are VOCs, including benzene, TCE, toluene, and xylenes; other organics, including PAHs and PCBs; metals, including arsenic, chromium, and lead; and inorganics, including asbestos. Regulatory action/Initial Response: Several removal and enforcement actions occurred at this site. Various court actions and negotiations undertaken by NJDEP against Cosden Chemical Coatings Corporation resulted in a judicial consent order in February 1985 that ordered Cosden Chemical Coatings Corporation to clean up the Site. Cosden Chemical Coatings Corporation initiated the cleanup in February 1985, but abandoned cleanup efforts after 88 of 695 drums were removed. In January 1986, the NJDEP then undertook an emergency removal of the drummed material, and cleanup of surface spills around the drum storage areas. EPA conducted removal action in 1989 after listing the site on the NPL. The removal action included constructing a fence around areas of soil contamination; and removing remaining drums, paint cans, pigment bags, mixing tanks, and underground storage tank contents. 63 ------- Preliminary conclusion regarding whether this NPL case study demonstrates ongoing risk at modern chemical manufacturing facilities: Based on the site's operation and contamination history, the releases of hazardous substances primarily occurred due to pre-1980 activities. According to EPA's record, paint formulation activities occurred at the sites between 1974 and 1989. Site investigation that began in 1980 revealed hundreds of drums containing spent solvents stored on-site, some leaking their content. In 1985, the facility conducted limited cleanup after receiving a judicial consent order. Subsequently, the state conducted emergency removal action in January 1986. The site was listed on the NPL in July 1987. These series of events suggest that the releases or threatened release of hazardous substances resulted due to pre-1980 activities and likely predate contemporary RCRA regulations. As mentioned above, after the listing of the site on the NPL, small scale paint formulation continued until 1989. During this period, additional drums were accumulated on-site. EPA conducted removal action to remove these drums in 1989. While these drums were not the reasons for placing the site on the NPL, such practices would have been subject to RCRA regulations. By 1980, RCRA's regulations for the generator of hazardous waste found under 40 CFR 262 were in place. This facility would have been subject to requirements under this regulation including, time and quantity limits for an on-site accumulation of waste, technical standards for containers, tanks, drip pads or containment building and requirements for land disposal under 40 CFR 268. Although there may have been a case of noncompliance, EPA considers this site may not be an appropriate case on which to base CERCLA 108(B) because legacy operations resulted in the placement of the site on the NPL. References: • U.S. Environmental Protection Agency (US EPA). 1998. Action Memorandum: Authorization to Initiate Emergency and Rapid Response Services (ERRS) Performance of Remedial Action Activities at the Cosden Chemical Coatings Site. Region 2. City of Beverly, NJ • US EPA. 1989. Record of Decision: Cosden Chemical Coatings Corporation Site. Region 2. City of Beverly, NJ. 64 ------- Drake Chemical Inc. EPA Region/State: R3/Pennsylvania EPA SEMS ID: PAD003058047 EPA Registry IDs: 110000817821 & 110062731487 Operation: 1960s-1981 (Bankruptcy) Construction Lead: Mixed Lead Construction (Government/PRP) Expenditures: $227,921,199 (Total Expenditures) Site Background/Description: The Drake Chemical, Inc. (Drake) site is in Lock Haven, Clinton County, Pennsylvania. The eight-acre inactive site contains six major buildings including former offices, production facilities and a wastewater treatment building. Operations started in the 1960s and closed in the fall of 1981. Drake's waste disposal practices and on-site storage problems were known to the Pennsylvania Department of Environmental Resources (DER) for years. The state entered a consent order with Drake on April 4, 1979. In 1981, Drake filed a Chapter 11 reorganization bankruptcy. On January 5, 1982, DER issued a cleanup order based on violation of the previous consent order. Drake took no corrective action, but immediately converted the existing Chapter 11 bankruptcy petition to a Chapter 7 bankruptcy. The site was added to the National Priorities List (NPL) in 1983. Drake purchased the site in 1962. The early history of production is unclear, but the site had been involved for many years in the manufacture of small batches of specialty intermediate chemicals for producers of dyes, pharmaceuticals, cosmetics, textiles, plant additives, and pesticides. These products were synthesized using the process of sulfonation, amination, chlorination, and cyanation. Most processes at Drake were never highly automated and required hand charging of chemicals into reactor vessels. The organic compound 2,3,6-trichlorophenylacetic acid, also known as the herbicide Fenac, was manufactured at the plant and is a major site contaminant. During the time of active production at the Drake facility, process wastewater and sludge were placed in the lagoon for storage on-site. Overflow from the lagoon passed through a culvert, into the leachate stream and thence to Bald Eagle Creek. The overflow and leakage from this lagoon have transported hazardous waste to the tributary. However, the main source of streambed flow is from contaminated groundwater which surfaces at low areas along a part of the leachate stream. On-site are 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 of the Susquehanna River. Drums are emerging from unlined lagoons. Air, soil, and ground water are also contaminated. Sediment in the creek contains high concentrations of an herbicide and other chlorinated organic compounds 65 ------- Preliminary conclusion regarding whether this NPL case study demonstrates ongoing risk at modern chemical manufacturing facilities: EPA believes this site represents a case where releases or threatened releases occurred largely before modern regulations were instituted. Regulations applicable to environmental issues identified at this site include: 40 CFR 262 - Standards Applicable to Generators of Hazardous Waste; 40 CFR 264 - Standards for Owners and Operators of Hazardous Waste Treatment Storage, and Disposal; and 40 CFR 265 - Interim Status Standards for Owners and Operators of Hazardous Waste Treatment Storage, and Disposal. All of these regulations were initially promulgated in 1980 and amended in 1984 through Hazardous and Solid Waste Amendments (HSWA). As noted above, Drake Chemicals operated from the 1960 to 1981. References: • U.S. Environmental Protection Agency (US EPA). 1986. Record of Decision: Drake Chemical Site (Phase II). Region 3. Lock Haven, PA. • US EPA. 1984. Record of Decision: Drake Chemical Site (Phase I). Region 3. Lock Haven, PA. 66 ------- Fike Chemical Inc. EPA Region/State: R3/West Virginia EPA SEMS ID: WVD047989207 EPA Registry ID: 110007875353 Operation: 1968-1988 Construction Lead: Mixed Lead Construction (Government/PRP) Expenditures: $50,907,530 (Total Expenditures) Site Background/Description: The Fike Chemical site is in Nitro, West Virginia. The site consists of two parcels; an 11-acre parcel where chemical processing took place and a 1-acre parcel containing the former Cooperative Sewage Treatment (CST) plant. The CST plant treated stormwater and wastewater generated by the Fike Chemical plant. The site owner disposed of hazardous materials by burying them or placing them in on-site lagoons. During Fike's operation, over 60 different chemicals were produced by batch reaction on an as needed basis. As of January 1980, Fike produced approximately 41 different specialty chemicals. 24 of these processes generated wastes and at least 13 of the chemicals produced or utilized by Fike were on EPA's Priority Pollutant list. Other site activities leading to contamination include on-site disposal of hazardous wastes through drum burial and unlined surface lagoons, tank storage of various chemical stock, products, and wastes The CST property, which is adjacent to the Fike property to the Northwest, consists of a series of basins, treatment tanks, and sludge drying beds, which are designed to treat plant surface runoff and process wastewater delivered from Fike via sewer systems. The treated water is discharged into the Kanawha River. The CST has a long history of enforcement activity resulting from violations of their NPDES permit and various non-compliance under RCRA leading to termination of interim status in November 1985. The primary contaminants of concern affecting the soil, groundwater and surface water are organics including PCBS and Methyl Mercaptan, inorganics including cyanide, asbestos, acids, and metals. Approximately 300 bulk storage tanks are located on-site, containing acids, bases, flammables, and cyanides. A minimum of 2,000 surface drums are on-site in uncontrolled storage facilities. Approximately 8,000 laboratory containers of known and unknown contents are at the site. Waste buried on-site include 1,000 drums and an undetermined number of additional laboratory containers. Approximately 100,000 pounds of metallic sodium is contained in 300 of the drums on-site. A pressurized tank of methyl mercaptan contains approximately 9,000 gallons. An EPA suit against Fike resulted in a Consent Decree filed in November 1982. Site activities contaminated soil and groundwater with hazardous chemicals and the Site was added to the National Priorities List in 1983. The site is being addressed through federal and potentially responsible party (PRP) actions. 67 ------- The company was sold to Artel Chemical Co. of New York in 1986. Artel closed the plant two years later. Operations at the site ended in 1988. EPA placed the site on the Superfund National Priorities List (NPL) in 1983 because of contaminated groundwater, soil, sludge and sediment resulting from waste disposal practices. Preliminary conclusion regarding whether this NPL case study demonstrates ongoing risk at modern chemical manufacturing facilities: EPA considers this site represents a case where releases or threatened releases of hazardous substances occurred mostly before modern regulations were instituted. As indicated in the risk description, the improper storage and disposal of hazardous substances and wastes represented pre-1980 activities. Those waste management and hazardous material handling practices identified at this site are now prohibited or regulated. The primary regulations governing the storage and handling of hazardous chemicals have been in place since the 1980s including: Occupational Safety and Health Act (OSHA)'s standards for storage and handling of flammable liquids (29 CFR 1910.106) and compressed gas (29 CFR 1910); Section 311 and 312 of EPCRA reporting requirements of hazardous chemical inventory to local and state emergency responders; and Section 304 of EPCRA, requirements for emergency release notification for "reportable quantity." In addition, drums and tank systems used to store hazardous waste for more than 90 days or that are not at the location of the hazardous waste generation, have been regulated under RCRA (40 CFR Parts 264 and 265) since 1986. Reference: • U.S. Environmental Protection Agency (US EPA). 2001. Record of Decision Operable Unit 4: Fike Chemicals, Inc. Region 3. Nitro, WV. • US EPA. 1988. Record of Decision: Fike Chemicals, Inc. Region 3. Nitro, WV. 68 ------- Fletcher's Paint Works and Storage EPA Region/State: Rl/New Hampshire EPA SEMS ID: NHDOO1079649 EPA Registry ID: 110027861712, 110012195310, 110009259417 & 110067955225 Operation: 1949-1991 Construction Lead: Mixed Lead Construction Expenditures: $19,591,612 (Total Expenditures) Site Background/Description: Fletcher's Paint Works operated at the site from approximately 1948 until 1991. PCBs, the primary contaminant at the Site, were brought to the Site from approximately 1948 until 1967 from the General Electric (GE) facilities in Hudson Falls and Fort Edward, New York in a material called scrap pyranol. This scrap pyranol was a waste liquid, which could contain PCBs, trichloroethylene and trichlorobenzene as well as small amounts of other waste compounds. A small amount of waste PCB material also came from the Sprague Electric Company and the Aerovox Company. Several hundred of these drums of scrap pyranol were stored at the Mill Street Area from the late 1960s through the early 1980. Spills, leaks, manufacturing operations, and dust suppression activities led to the contamination of the soils and groundwater at the site. PCBs, TCE and other contaminants that were released to the environment were found at concentrations in site soils, sediments, and groundwater at levels that pose an unacceptable risk to human health and the environment. In 1982, the State inspected the Fletcher's facility in response to a complaint and found 800 drums of alkyd resins and 21 drums of solvent at the Elm Street Area. Leaking and open drums, as well as stained soil, were observed on the property. In 1984, the nearby Keyes Municipal Supply Well was found to be contaminated with low levels of volatile organic compounds (VOCs) by the New Hampshire Department of Environmental Services (NHDES - formerly known as the New Hampshire Water Supply and Pollution Control Commission). This discovery triggered the removal of the Keyes Well from service and prompted the EPA into a series of investigation and remediation activities to determine and address the contaminant sources. The Fletcher's Paint properties and nearby gasoline stations were determined to be the most likely sources of the contamination at the Keyes Well during the Preliminary Site Investigations conducted at the Fletcher's Paint Superfund Site and other nearby properties throughout the 1980's. These found contamination of the soils, subsurface and sediments by VOCs, semi-volatile organics, metals, PAHs and PCBs. The site was listed on the NPL in June 1988. In 1988, EPA removed 861 drums from the Paint Works facility. Analysis of these drums showed methylene chloride, ethylbenzene, xylene and toluene. Surface and subsurface soil sampling identified the distribution of PCBs on the site, and 12 bags of asbestos were removed from the storage facility. Preliminary conclusion regarding whether this NPL case study demonstrates ongoing risk at modern chemical manufacturing facilities: EPA believes this site represents a case where releases or threatened releases of hazardous substances occurred largely before modern 69 ------- regulations were instituted. As mentioned above, the primary contaminant of concern at this site was PCBs which were brought and used at this site from 1940s to early 1980s. The presence of PCB-contaminated soils at the facility suggests that PCB regulations codified under the federal Toxic Substances Control Act (TSCA) were relevant to the site. PCBs Manufacturing, Processing, Distribution in Commerce, and Use Prohibitions at 40 CFR Part 761 govern PCB handling and disposal. Subpart D of 40 CFR Part 761, substantially amended in 1998, regulates disposal and storage of PCB materials. Provisions of this Subchapter include 40 CFR Part 761.60 which sets requirements for disposal including in 40 CFR Part 761.79, promulgated on June 29, 1998, decontamination standards and procedures for PCB containers and 40 CFR Part 761.61, which governs the cleanup and management of PCB waste generated as the result of PCB spills. The Resource Conservation and Recovery Act (RCRA) also regulates the disposal of liquid wastes containing PCBs. Subpart E of RCRA, at 40 CFR Part 268.50(f), requires that facilities that store liquid hazardous wastes containing PCBs in concentrations of 50 ppm or more meet storage and disposal regulations under TSCA. Further, RCRA requires that facilities remove, treat, or dispose of PCB waste within one year of the date when the facility placed the waste in storage. RCRA regulations with respect to the storage of PCB wastes were effective on July 8, 1987 (52 FR 25791). Thus, the RCRA storage regulations were in place at the time of site closure in 1992. The presence of PCB waste in storage tanks at the site for decades after site closure in 1992 and resulting in the spill in 2014 indicates that the site owner did not comply with those RCRA storage regulations. References: • U.S. Environmental Protection Agency (US EPA). 2009. Record of Decision Amendment: Fletcher's Paint Works and Storage Facility Superfund Site. Region 1. Milford, NH. • US EPA. 1998. Record of Decision: Fletcher's Paint Works and Storage Facility Superfund Site. Region 1. Milford, NH. 70 ------- Fried Industries EPA Region/State: R2/New Jersey EPA SEMS ID: NJD041828906 EPA Registry IDs: 110004151649 & 110030713146 Operation: 1965-1985 Construction Lead: Government Lead Construction Expenditures: $34,633,774 (Total Expenditures) Site Background/Description: The Fried Industries site was originally a clay quarry which operated until about 1920. In 1965, the Unichem Corporation began the manufacturing of detergents and floor finishes. Operations continued at the site through 1978 (Fried Industries) up until 1985 when all manufacturing and production activities ceased. Possible environmental concerns at the site were first brought to the attention of the East Brunswick Department of Health in August 1983, when complaints were received from residents on Fresh Ponds Road regarding taste and odor problems with their well water. Subsequent investigations of the Fried Industries site revealed that hazardous wastes were improperly stored on-site, and the soil was contaminated with organic chemicals. Further investigation showed numerous sources of contamination, including: deteriorated buried drums; drum spill areas; leaking and improperly stored drums; abandoned laboratory equipment and chemicals; and contaminated process and septic tanks. In addition, it was noted that process waste water and contaminated water from drum storage and handling areas were discharged directly onto the ground. In December 1984, EPA executed a criminal search warrant at the site and found criminal violations of RCRA & CERCLA. This manufacturer of cleaning agents and detergents stored and disposed of industrial chemicals containing methylene chloride, trichloromethane, phenanthrene, and phthalates without permit and without notification to EPA. Preliminary conclusion regarding whether this NPL case study demonstrates ongoing risk at modern chemical manufacturing facilities: EPA has categorized this site as a legacy site. As discussed in the risk section above, chemical manufacturing activities lasted for 20 years before the facility ceased operation in 1985. The site was listed on the NPL in June 1986. EPA believes the disposal of drums containing hazardous wastes that led to the release of hazardous substances primarily occurred due to activities that predate modern RCRA Subtitle C, CERCLA, and EPCRA regulations. For example, as a generator of hazardous waste, the facility would be subject to hazardous waste management standards found in 40 CRF 262, which include on-site accumulation quantity, accumulation time limits, technical standards for containers, and meeting standards for placing waste on the land. Furthermore, the land disposal of the hazardous wastes would be subject to 40 CFR 264 requirements, which would require the facility to obtain a RCRA permit, meet unit standards for the design and operation of the land disposal units and meet land disposal restriction pretreatment standards prior to disposal (40 CFR 268). The storage and releases of hazardous substances would also be subject to the reporting (40 CFR 370) and 71 ------- release notification requirements of 40 CFR 302 and 40 CFR 355. While much of the pre-1980 activities predate modern regulation, it is possible that continued releases of site-related hazardous substances may have occurred due to post-1980 activities until the facility ceased its operation in 1985. However, based on available information, it is difficult to determine if that disposal practices or improper storage of hazardous substances that resulted in environmental contamination were part of the site's post-1980 activities or pre-1980 operations. References: • U.S. Environmental Protection Agency (US EPA). 1994. Record of Decision: Fried Industries Site. Region 2. Middlesex County, NJ. 72 ------- Greenwood Chemical Company EPA Region/State: R3/Virginia EPA SEMS ID: VAD003125374 EPA Registry ID: 110008181083 Incident: 1985 (Explosion) Operation: 1940s-1985 Construction Lead: Government Performed Construction Expenditures: $54,527,186 (Total Expenditures) Site Background/Description: The 33-acre Greenwood Chemical Company site is located in Albemarle County, Virginia. From the 1930s to 1985, a manufacturing facility produced chemicals for industrial, agricultural, pharmaceutical and photographic processes on site. Manufacturing activities ceased in 1985 following a toluene vapor explosion and fire that destroyed the process building and resulted in the deaths of four workers. Site activities, including the storage and disposal of leaking drums and the operation of seven uncontrolled wastewater treatment/disposal lagoons, contaminated soil, groundwater, surface water and sludge with hazardous chemicals. Following cleanup, operation and maintenance activities are ongoing. The primary compounds produced at the Site included naphthalene acetic acid, 1-naphthaldehyde, and naphthoic acid. In addition, arsenic salts were used as catalysts in producing chloromethylnaphthalene, an intermediary in the production of naphthalene acetic acid. Production processes used toluene, naphthalene derivatives, sodium cyanide and inorganic arsenic salts. The GCC reported using between one and ten tons of cyanide per year to the Virginia Department of Toxic Substances, from 1972 to 1974. Manufacturing activities at the Site involved the handling of large numbers of drums containing various chemicals, comprising waste, feedstock, intermediate, and final products. A series of interconnected wastewater ""treatment/disposal"" lagoons were associated with chemical processing activities. Wastewater was discharged from the process buildings through a series of floor drains, interconnected piping and open ditches to one or more of the lagoons. Site activities, including the storage and disposal of leaking drums and the operation of seven uncontrolled wastewater treatment/disposal lagoons, contaminated soil, groundwater, surface water and sludge with hazardous chemicals. Starting in the early 1980s, the Virginia State Department of Health began to investigate the site due to reports of unauthorized and poorly managed waste disposal practices. By summer 1986, conditions at the Site had worsened to the point where emergency response by EPA was deemed necessary. More than 600 leaking and deteriorated drums, both at the surface and buried, were identified along with seven uncontrolled wastewater treatment/disposal lagoons having elevated concentrations of Volatile Organic Compounds (VOCs) such as toluene and benzene, and semi- VOCs, such as naphthalene. 73 ------- Starting in 1987, EPA initiated emergency response actions which included: the excavation and proper disposal of an estimated 500 buried drums; proper disposal of an estimated 100 surface drums and 32 pressurized gas cylinders; drainage and treatment of liquids from the three most highly contaminated lagoons; and temporarily capping the drained lagoons. Preliminary conclusion regarding whether this NPL case study demonstrates ongoing risk at modern chemical manufacturing facilities: The main sources of contamination at this site include disposal into unlined ponds and the improper storage and disposal of hazardous substances and wastes. Based on the history of the site, EPA considers this site represents a case where releases or threatened releases of hazardous substances occurred mostly before modern regulations were instituted. For example, RCRA and HSWA regulations prohibit the disposal of hazardous waste into unlined ponds that the facility used since 1930. Furthermore, the management and handling of hazardous materials and waste in drums and tanks have been regulated since 1980s by various statutes including: Occupational Safety and Health Act (OSHA)'s standards for storage and handling of flammable liquids (29 CFR 1910.106) and compressed gas (29 CFR 1910); Section 311 and 312 of EPCRA reporting requirements of hazardous chemical inventory to local and state emergency responders; and Section 304 of EPCRA, requirements for emergency release notification for "reportable quantity." In addition, drums and tank systems used to store hazardous waste for more than 90 days or that are not at the location of the hazardous waste generation, have been regulated under RCRA (40 CFR Parts 264 and 265) since 1986. Reference: • U.S. Environmental Protection Agency (US EPA). 1990. Record of Decision: Greenwood Chemical Site. Region 3. Newton, VA • US EPA. 1989. Record of Decision: Greenwood Chemical Site. Region 3. Newton, VA 74 ------- Horseshoe Road EPA Region/State: R2/New Jersey EPA SESM ID: NJD980663678 EPA Registry ID: 110030722626 Operation: 1950-1982 Construction Lead: Mixed Lead Construction Expenditures: $75,483,711 (Total Expenditures) Site Background/Description: The history of the site is complex, involving numerous real estate transactions. At least 18 entities were involved in the four areas from 1950s to 1985. The site is mainly consisted of four areas: Horseshoe Road Drum Dump (HRDD), Sayreville Pesticide Dump (SPD), Atlantic Development Corp (ADC) and Atlantic Resources Corp(ARC). The ADC facility, operations from 1950s to early 1980s included, the production of roofing materials, sealants, polymers, urethane and epoxy resins, resin pigments, wetting agents, pesticide intermediates and recycled chlorinated solvents. The ARC facility recovered gold and silver from fly ash, x-ray and photographic film, circuit boards, building material and other materials from 1972 to 1985. The operation also accepted spent solvents, which were used to fuel the incinerators. Based on available information, the various operators at ADC used the SPD area as a dump site from about 1957 into early 1980s. The operators at the ARC site used the HRDD area for dumping from 1972 to early 1980s. Problems on Horseshoe Road first came to EPA's attention in 1981 when a brush fire at the HRDD area exposed approximately 70 partially filled drums, many corroded, containing acetonitrile, silver cyanide and ethyl acetate. Using CERCLA emergency funds, EPA relocated the drums onto the Atlantic Development Corp. area of the site. The dump is in a wetland. In mid-1980, NJDEP also removed over 1,000 drums from the ARC area after the companies failed to do so. Analyses of soil samples in 1985 detected volatile organic compounds (including toluene), semivolatile organic compounds, and heavy metals. EPA soil analyses in 1989 detected similar hazardous substances, plus pesticides and PCBs. In 1991, EPA site inspection found approximately 160 corroded or crushed drums, many containing a white powder at SPD area. Previous soil analyses by NJDEP and EPA detected benzene, ethylbenzene, toluene, 1,2,4-trichlorobenzene, copper, and mercury. Surface water and sediments in a small stream originating near the SPD contain heavy metals (copper, lead, and mercury), phenol, bis (2-chloroethyl) ether, methoxychlor, lindane, chloroform, and 1,2- dichloroethane, according to EPA's 1989 analyses. In winter of 1986-87, mercury spilled onto the ground at ARC facilities. In March 1987, EPA used CERCLA emergency funds to remove 70 pounds of mercury and contaminated soil to a hazardous waste facility regulated under Subtitle C of the Resource Conservation and Recovery Act. EPA also removed 30 5-gallon containers of sodium cyanide, which was used in the metal recycling process. Preliminary conclusion regarding whether this NPL case study demonstrates ongoing risk at modern chemical manufacturing facilities: EPA has categorized this site as a legacy site. As discussed above, both chemical manufacturing and precious element recovery activities occurred at this site. However, the chemical production and the associated disposal of drums 75 ------- containing hazardous waste and substances occurred due to pre-1980 activities, which predate modern RCRA Subtitle C, CERCLA, and EPCRA regulations. For example, as a generator of hazardous waste, the facility would be subject to hazardous waste management standards found in 40 CRF 262, which include on-site accumulation quantity, accumulation time limits, technical standards for containers, and meeting standards for placing waste on the land. Furthermore, the land disposal of the hazardous wastes would be subject to 40 CFR 264 requirements, which would require the facility to obtain a RCRA permit, meet unit standards for the design and operation of the land disposal units. Land disposal restriction pretreatment standards prior to disposal also applies according to 40 CFR 268. The Storage and releases of hazardous substances would also be subject to the reporting (40 CFR 370) and release notification requirements of 40 CFR 302 and 40 CFR 355. While much of the historical releases predate modern regulation, continued releases of site-related hazardous substances to ground water were also documented until 1982. While post-1980 releases may likely have occurred, based on available information, it is difficult to determine if the disposal units or practices were part of the site's postl980 operation or pre-1980 operations. References: • U.S. Environmental Protection Agency (US EPA). 2009. Record of Decision Operable Unit 3 - Marsh and River Sediment: Horseshoe Road and Atlantic Resources Sties. Region 2. Sayreville, NJ. • US EPA. 2004. Record of Decision Operable Unit 2 - Soil and Groundwater: Horseshoe Road and Atlantic Resources Corporation Sties. Region 2. Sayreville, NJ. • US EPA. 2000. Record of Decision Operable Unit 1 - Buildings and Structures: Horseshoe Road and Atlantic Resources Corporation Sties. Region 2. Sayreville, NJ. 76 ------- Industrial Latex Corporation EPA Region/State: R2/New Jersey EPA SEMS ID: NJD981178411 EPA Registry IDs: 110006831866 & 110030609535 Operation: 1961-1980 Construction Lead: Government Performed Construction Expenditures: $51,912,958 (Total Expenditures) Site Background/Description: The Industrial Latex Corporation manufactured natural and synthetic rubber compounds, and chemical adhesives from 1951 to 1983. Poor operational procedures and on-site waste disposal practices resulted in widespread surface and subsurface soil contamination. Prompted by numerous complaints from local officials about the misuse of solvents and the dumping of trash and chemicals on the property, NJDEP conducted a site inspection in 1980 and found approximately 250 leaking drums of various chemical compounds. In addition, NJDEP discovered that VOCs and materials contaminated with PCBs had been disposed of in an on-site sanitary septic system. NJDEP conducted a second site inspection in 1983 and discovered approximately 1,600 drums which were open, leaking, or lying on their sides. Analyses of the drum contents revealed the presence of acetone, hexane, MEK, dimethyl formamide, and 1,1,1-trichloroethane. In 1985, NJDEP began enforcement efforts to have the site owner remove and properly dispose of all on-site drums and contaminated soil. Because of the owner's inability to conduct a timely removal of the material, EPA initiated a removal action in 1986 to address immediate contaminant hazards present at the site. Sampling and analysis of on-site drums revealed the presence of benzene, ethylbenzene, toluene, xylene, and PCBs. By January 1987, EPA had removed 1,200 drums and 22 underground storage tanks from the site. In addition, a fence was installed to restrict access to the site and reduce direct exposure to surface contamination. The site was proposed for inclusion on the National Priorities List of Superfund sites in May 1988 and finalized in March 1989. There are no viable potentially responsible parties for this Site Preliminary conclusion regarding whether this NPL case study demonstrates ongoing risk at modern chemical manufacturing facilities: The EPA categorized this site as a legacy issue. This facility was in operation for 30 years before it ceased production activity in 1983. Based on the review of site activities, EPA believes the releases of hazardous substances primarily resulted due to pre-1980 activities, predating applicable modern regulations within RCRA Subtitle C, CERCLA, EPPRCA, UST, and CWA. For example, the accumulation or disposal of hazardous waste drums would be subject to requirements under standards for hazardous waste generators, (40 CFR 262) and standards for owners and operators of TSD facilities (40 CFR 262), which were published in 1980 and amended under HSWA. In addition, the storage and release of hazardous substances would be subject to the hazardous substances reporting and release notification requirements under 40 CFR 302 and 355 (published in 1985 and 1986, respectively). 77 ------- The deposal of hazardous waste into sanitary septic tanks would be considered as the underground injection Class IV Well. These well are now banned, and this disposal practice is illegal. Similarly, regulations that govern the use of underground storage tanks were promulgated in 1988 and 1990. Releases identified that predate 1980 and the extent of the contamination would have been significantly reduced had these regulations were in place during the time of the facility's operations. References: • U.S. Environmental Protection Agency (US EPA). 2001. Record of Decision: Industrial Latex Site. Region 2. Bergen County, NJ. 78 ------- MacKenzie Chemical Works, Inc. EPA Region/State: R2/ New York EPA SEMS ID: NYD980753420 EPA Registry ID: 110004337263 Incidents: 1977 (spill), 1978 (air), 1979 (fire) Operation: 1948-1987 Construction Lead: Government Performed Construction Expenditures: $7,687,540 (Total Expenditures) Site Background/Description: MacKenzie Chemical Works, Inc. (MCW) used the property from 1948 to 1987 for the manufacture of various chemical products, including fuel additives and metal acetylacetonates. Historically, the Suffolk County Department of Health Services (SCDHS) and the Suffolk County Fire Department have documented poor housekeeping and operational procedures. Spills, explosions and fires have occurred at the facility, including a methyl ethyl ketone (MEK) spill in 1977, a nitrous oxide release in 1978, and an MEK spill/fire in 1979. Complaints filed over the years have resulted in inspections by the fire department, and violations were noted by the SCDHS. Violations included spills on open soil, leaking drums, overflowing acid tanks, and drains not noted on original facility plans. MCW operations at the site stopped in 1987. Following additional site investigations, EPA placed the site on the Superfund program's National Priorities List in September 2001. On June 24, 1999, EPA received a written request from the New York State Department of Environmental Conservation (NYSDEC), requesting that an emergency response action be conducted at the site. In April 2000, EPA conducted an Integrated Assessment that consisted of the collection of groundwater samples from off-site monitoring wells, two municipal supply wells, and one private well (5 Railroad Avenue). Analytical data from this sampling indicate that 1,2,3-trichloropropane (1,2,3-TCP) is present in the groundwater. A Preliminary Assessment was conducted in 1983 by EPA, who recommended that ongoing cleanup of the site, with the oversight of the SCDHS, be completed and that the threat to groundwater be defined. In 1991, a Phase II investigation was conducted by the NYSDEC, which included a literature search and on-site soil and groundwater sampling. In 1993, SCDHS conducted groundwater sampling downgradient of the site. A Remedial Investigation/Feasibility Study (RI/FS) was conducted by NYSDEC in 1999. The RI/FS included groundwater sampling, surface soil sampling, and subsurface soil sampling. The results of sampling conducted in connection with the site indicate the presence of volatile organic compounds, including 1,2,3-TCP, tetrachloroethene, and trichloroethene, in soil and groundwater. Metals and semi-volatile organic compounds, including polycyclic aromatic compounds, have also been detected in soil on site. 1,2,3-TCP concentrations in groundwater ranged up to 7,600 parts per billion at 600 feet downgradient of the MacKenzie property line. 1,2,3-TCP was detected in the on-site wells sampled by NYSDEC during the Phase II investigation, the off-site wells sampled by SCDHS, and the wells and other 79 ------- groundwater samples collected by NYSDEC during the RI/FS. According to SCDHS, MacKenzie stored 1,2,3-TCP in three 10,000-gallon tanks on the property. Other historical waste sources include other aboveground storage tanks, leaking drums, waste lagoons, cesspools, and storm water drywells. The lagoons, cesspools, and drywells have been sampled and found to contain contaminants attributable to facility operations, including 1,2,3- TCP at concentrations up to 20,400 micrograms per kilogram. An observed release of 1,2,3-TCP to groundwater is documented by the chemical analysis of groundwater samples collected from monitoring wells during the EPA April 2000 Integrated Assessment sampling event. The potential exists for hazardous substances from the site to impact drinking water wells within four miles of the site. Drinking water within a four-mile radius of the site is withdrawn by 53 municipal supply wells and one private supply well (5 Railroad Avenue) drawing from the Upper Glacial and Magothy aquifers, which are hydraulically connected. The nearest drinking water well is a municipal supply well located approximately 3,500 feet southeast of the property. Drinking water wells within four miles of the site serve approximately 141,351 people. Preliminary conclusion regarding whether this NPL case study demonstrates ongoing risk at modern chemical manufacturing facilities: While operations at the site continued until 1987, EPA believes this site represents a case where releases or threatened releases occurred primary before modern regulations were instituted. As noted above, poor housekeeping and operational procedures were documented through 40 years of operation. Other contamination sources also included storage tanks, leaking drums, two waste lagoons, a cesspool, and stormwater drywells. Regulations applicable to environmental issues identified at this site include: 40 CFR 262 - Standards Applicable to Generators of Hazardous Waste; 40 CFR 264 - Standards for Owners and Operators of Hazardous Waste Treatment Storage, and Disposal; and 40 CFR 265 - Interim Status Standards for Owners and Operators of Hazardous Waste Treatment Storage, and Disposal. All of these regulations were initially promulgated in 1980 and amended in 1984 through HSWA. References: • U.S. Environmental Protection Agency (US EPA). 2003. Record of Decision: MacKenzie Chemical Works Superfund Site. Region 2. Central Islip, NY. 80 ------- Marzone Inc./Chevron Chemical Co. Facility Name: Marzone Inc./Chevron Chemical Co. EPA Region/State: R4/Georgia EPA SEMS ID: GAD991275686 EPA Registry ID: 110064307405 & 110005706584 Operation: 1950-1992 Construction Lead: Mixed Lead Construction Expenditures: $7,030,919.58 (Total Expenditures) Site Background/Description: The Marzone, Inc./Chevron Chemical Co. Site is located in Tifton, GA. The site consisted of two separate areas (Operable Unit 1 and 2) used to formulate various liquid and dry pesticides and fertilizer for approximately 30 years. From 1950 to 1992, numerous companies owned and operated businesses at the site. On one portion of the site (OU- 1), different companies operated to blend and formulate pesticides from 1950 to 1983. Chevron Chemicals initially operated at the site from 1950 to 1970 and during its operation a drum storage facility, three 10,000-gallon solvent tanks, one 12,000-gallon toxaphene tank, and a waste water pond were added. Other operators included Tifcton Chemical Co. (1970-1977), Tifchem Products (1977-1978), and Marzone (1979-1982). In 1983, regular commercial operations at the site ceased when Kova Fertilizer, Inc., purchased the property through foreclosure. Over the years, pesticide products produced includes DDT, toxaphene, parathion, methyl parathion, malathion, and chlordane, lindane, atrazine and Sulfur-based products. The second portion of the site which makes up Operable Unit-2 may have also been used by different companies including Golden Seed Inc., as a formulation and packing plant for pesticide and/or fertilizers chemicals from 1967 until 1992. Concerns at OU-1 area began as early as 1973. Following Tifchem Products' acquisition in 1977, inspections conducted by the Georgia Department of Natural Resources (GaDNR) identified repeated rinsate discharges to unlined drainage ditches and rinsate pond (lagoon) located on-site, off-site discharges, and poor housekeeping practices inside and around the buildings. In 1979, following Mazone's acquisition, GaDNR ordered Marzone to remove an estimated 70,000 pounds of pesticides which remained at the site from the Tifchem's operation. GaDNR also required Marzone to close the rinsate pond (lagoon) and replace it with a system resulting in zero discharge. A GaDNR inspection of the Site, following Kova's acquisition, also identified open drums of pesticides and pesticide wastes on-site. In May 1984, EPA and the Georgia Environmental Protection Division (GaEPD) inspected the site. Analyses conducted in September 1984 indicated that pesticides, including toxaphene, lindane, methyl parathion, atrazine, and endrin, were present in on-site soil and ground water. During the Remedial Investigation for OU-1, significant pesticides and metals contamination were also discovered in the soils and sediment in and around the Golden Seed Property. Container of chemicals, including pesticides and herbicide were also found at the site. Because 81 ------- the Golden Seed Property serve as a separate source of contamination located 1000 feet away from OU-1, the area managed under Operable Unit 2 (OU-2). Regulatory Action/Response: Several enforcement and removal actions took at OU-1 site. In 1979, Marzone, in response to a GaEPD compliance order, removed 35 tons of sludge waste from the rinsate pond area. In March 1984 after receiving a Notice of Violation, Kova Fertlizer Inc. removed 5 tons of pesticide wastes and contaminated soil under GaEPD's direction. In September 1984, the EPA conducted an investigation and based on the results of the investigation, EPA removed approximately 1,700 tons of waste and shipped them to a permitted hazardous waste landfill. In May 1985, Chevron conducted an additional removal of contaminated materials from the rinsate pond and drainage ditches. Approximately 2,200 tons of material was removed during this action. The Marzone, Inc./Chevron Chemical Company Site was proposed for the National Priorities List (NPL) in June 1988, and became final in August 1989. In September 1990, Kova Fertilizer, Inc., Kova of Georgia, Chevron Chemical Company, and Billy G. Mitchell, signed an Administrative Order by Consent (AOC) with EPA agreeing to develop and implement a Remedial Investigation/ Feasibility Study (RI/FS). As of 1999, the remedial design and remedial action for OU-1 is being conducted by the PRP pursuant to UAO issued by EPA in 1995. Based on the EPA records review, very little enforcement activity by either the state or EPA identified for OU-2. EPA led the investigation and cleanup activities for OU-2, in cooperation with GAEPD. In 1993, EPA conducted a removal action at OU2 to remove chemicals, contaminated debris, and heavily contaminated surface soils. Over 6000 tons of soils and debris were removed and shipped to a permitted landfill. In 1998, EPA completed the remedial RI/FS study for OU2 of the site. Preliminary conclusion regarding whether this NPL case study demonstrates ongoing risk at modern chemical manufacturing facilities: Based on the operational and contamination history and removal actions, the release of a hazardous substance at OU-1 may have primarily resulted due to the prel980 activity. According to EPA's record, pesticide formulating and blending activities in and around OU-1 date back to the 1950s and continued until 1983. Between 1979 to 1984, the PRPs and EPA conducted a number of removal actions. The PRP also completed the RI/FS in 1995 and conducting the remedial action. The timelines suggest the release of hazardous substances resulted from due pre-1980, and predate contemporary RCRA and CERCLA regulations. According to EPA's record rinsate discharges to unlined drainage ditches leading to rinsate pond (lagoon) and the improper storage of pesticides and pesticide waste, poor housekeeping practices at the site resulted from the soil and groundwater contaminations. Since 1980, the identified waste management practices are now prohibited or regulated under RCRA, CERCLA, and EPCRA regulations. For example, RCRA regulations for as generator of hazardous waste were promulgated in 1980, and facilities would have been subject to hazardous waste management standards found in 40 CRF 262, which include limits on duration and quantity for on-site 82 ------- accumulation of waste, technical standards for containers, and meeting standards for placing waste on the land. In addition, the land disposal of the hazardous wastes would be subject to 40 CFR 264 requirements, which would require facilities to obtain a RCRA permit, meet unit standards for the design and operation of the land disposal units and meet land disposal restriction pretreatment standards prior to disposal (40 CFR 268). The storage and releases of hazardous substances would also be subject to the reporting (40 CFR 370) and release notification requirements of 40 CFR 302 and 40 CFR 355, which were promulgated in 1985 and 1986. Because these standards were put in place after the reported releases or threatened releases of hazardous substances, EPA does not consider the OU-1 portion of this site to represent a case where releases occurred after contemporary regulation. The enforcement and initial response records for OU-1 also indicate that the removal actions were performed mainly by the PRP. After the site listed on the NPL, the PRPs continued to perform the RI/FS pursuant to AOC. Furthermore, the PRP was also responsible for remedial design under the direction of EPA and continues to fund the cleanup activities. For these reasons here and above, this portion of the site is not an appropriate case on which to base a CERCLA 108(b) rule. Unlike OU-1, very little information was found for OU-2 about the history of contamination, enforcement activities and the PRPs who were active on the site. According to EPA's record, the formulation and package of pesticides may have occurred from 1967 to 1993. It appears that improper handling and storage of pesticides resulted in surface soil and groundwater contamination. It's unclear, however, whether the releases of hazardous substances resulting from historical operations that predate contemporary regulations, or current activities subject to modern regulations. If the releases continued until 1993 when the EPA conducted a short-term cleanup action at OU-2, then such releases would be subject to the release notification requirements under 40 CFR 302 and 40 CFR 355, which were promulgated 1985. Under this regulation, notification to the National Response Center is required within a 24-hrs period for releases of hazardous substances from facilities if the amount released exceeds the reportable quantity. In addition, the on-site, storage of chemicals would also be subject to the reporting requirements under (40 CFR 370) which were promulgated in 1986. However, enforcement records revealed no violation was issued against the owner or operators. For OU-2, however, EPA funded and performed the initial clean up response, the RI/FS and remedial activities. Despite the government performed cleanup, there were undoubtedly significant legacy land disposal issues; however, it is unclear if the releases identified in the early 1990s were from contaminated media from legacy land disposal practices or a more current issue. References: • U.S. Environmental Protection Agency. 1999. Record of Decision, Marzone Inc/Chevron Chemical Co. Site Operable Unit 2. Region 4. Tifton, GA. 83 ------- • US EPA. Record of Decision, Mar zone Inc/Chevron Chemical Co. Site Operable Unit 1. Region 4. Tifton, GA. 84 ------- Montrose Chemical Corporation EPA Region/State: R9/California EPA SEMS ID: CAD008242711 EPA Registry ID: 110002630608 Operation: 1947-1982 Construction Lead: Mixed Lead Construction Expenditures: $152,236,944 (Total Expenditures) Site Background/Description: Montrose Chemical Corporation operated a technical grade dichloro-diphenyltrichloroethane (DDT) pesticide manufacturing plant in Los Angeles, California from 1947 to 1982. Chlorobenzene and DDT are two of the primary contaminants found in the environment at the Montrose Chemical Site. During its 35 years of operation, Montrose operations included a series of trenches used to convey wastes and a waste disposal pond (impoundment) which received wastewaters, DDT, and chlorobenzene. This pond also received caustic liquors and acid tars. The soils under the Central Processing Area of the former Montrose plant contain large quantities of chlorobenzene in Dense Non-Aqueous Phase Liquid (DNAPL) form, as well as chlorobenzene dissolved in groundwater. The DNAPL occurs both above and below the water table. Data collected during the remedial investigation suggest that this DNAPL is a primary continuing source of groundwater contamination. Periodic discharges of contamination from the Montrose plant into surface drainage and storm water pathway, sanitary sewers, and the Pacific Ocean leading from the Montrose plant. Wastewater containing significant concentrations of DDT was discharged from the Montrose plant into the sewers, flowed through the Los Angeles Sanitation District's Joint Water Pollution Control Plant and was discharged to the ocean waters of the Palos Verdes Shelf through the outfalls. Montrose's discharge of DDT reportedly stopped in about 1971. The former Montrose Chemical Corporation site was added to the NPL in October 1989. Preliminary conclusion regarding whether this NPL case study demonstrates ongoing risk at modern chemical manufacturing facilities: Based on the review, this case represents a release of hazardous substances or other pollution activities that occurred before modern regulations. As discussed above, the Montrose facility was engaged in the production of DDT for 35 years, which was banned by EPA in 1972. While the facility ceased its operation in 1982, based on the operational history of the facility, much of the releases of hazardous substances largely occurred due to pre-1980 activities, which predate most applicable modern regulations. For many of the releases identified that predate 1980 are now prohibited or regulated under various statutes including ,the Clean Water Act, RCRA, and Protection, Research and Sanctuaries Act (MPRSA). For example, as a generator of hazardous waste, the facility would be subject to hazardous waste management standards found in 40 CRF 262, which include time and quantity limits for an on-site accumulation of hazardous waste, container standards for design and operation, and standards for placing waste on the land. Under 40 CFR 264, the disposal of 85 ------- the hazardous wastes would also require the facility to obtain a RCRA permit, meet unit standards for the design and operation of the land disposal units and meet land disposal restriction pretreatment standards prior to disposal. Similarly, under CWA technology-based effluent limitations for pesticide manufacturing (40 CFR 455) has been in place since 1978 (last amended 1996). The disposal of hazardous substances into sanitary sewer systems are also subject to pretreatment standards found in 40 CFR 403. While it's possible that releases post- 1980 may have occurred, but based on available information, it is difficult to determine if disposal units or practices were part of the site's post-1980 or past operation. References: • U.S. Environmental Protection Agency (US EPA). 2009. Interim Record of Decision: Operable Unit 5 of Montrose Chemical Corporation SuperfundSite. Region 9. Los Angeles County, CA. • US EPA. 1999. Record of Decision for Groundwater Operable Unit of Montrose Chemical and Del Amo Superfund Site. Region 09. Los Angeles County, CA 86 ------- Ott/Story/Cordova Chemical Co. EPA Region/State: R5/Michigan EPA SEMS ID: MID060174240 EPA Registry ID: 110001829512 & 110014351520 Operation: 1957-1985 Construction Lead: Government Performed Construction Expenditures: $113,519,779 (Total Expenditures) Site Background/Description: The Ott/Story/Cordova site in Muskegon County, Michigan, is a former organic chemical production facility that operated under at least three owners from 1957 until 1985 and used as many as five unlined seepage lagoons to dispose of industrial wastewaters and production vessel residues. These practices resulted in contamination of groundwater, soils, and nearby Little Bear Creek and its unnamed tributary. Approximately 10,000 drums of waste material, some of which contained phosgene gas, were also stockpiled on-site. By the 1970s, lagoon usage on a day-to-day basis began to give way to usage for cooling water only, as measures to help protect the integrity of water supply wells needed for facility operation. While lagoon usage as a day to day method of handling plant process flows declined over time, the sludges in the lagoons were not removed until several years later. From 1964 through 1974, groundwater pumping to slow a contamination plume was conducted by both Ott and Story Chemical companies. However, that effort was characterized as largely ineffectual. By about 1973 or 1974, the plant extended the pipe line to the Muskegon County Publicly Operated Treatment Works (POTW). In the late 1970s, pursuant to a legal settlement, Cordova Chemical Company destroyed tanks of phosgene gas on site and funded the Michigan Department of Natural Resources (MDNR) in its efforts to remove several thousand waste drums, thousands of cubic yards of lagoon sludges, and contaminated soils from the site. CPC International, parent of Ott Chemical Co, installed an alternate water supply in 1982 to settle a citizen's suit. In 1981, the MDNR referred the Ott/Story/Cordova site to U.S. EPA for inclusion in the newly established Superfund program. In 1982, the site was placed on the National Priorities List (NPL). Production wastewater discharges from the site to the POTW via the pipeline continued until 1985. Preliminary conclusion regarding whether this NPL case study demonstrates ongoing risk at modern chemical manufacturing facilities: EPA categorized releases at this site as legacy. As indicated in the risk description, the Ott/Story/Cordova site facility was engaged in the production of various organic chemicals for 28 years before ceasing its operation in 1985. Based on the operational history of the facility, much of the releases of hazardous substances associated with disposal of process wastewater and on-site storage of waste drums occurred due to pre-1980 activities, which predate most applicable modern RCRA regulations. Identified releases that predate 1980 are now prohibited or regulated under different statutes including the Clean Water Act, and RCRA. For example, as a RCRA hazardous waste generator, the facility would be 87 ------- subject to hazardous waste management standards found in 40 CFR 262, which include limitation on-site accumulation of hazardous waste, accumulation time limits, technical standards for hazardous waste storage containers, and land disposal restriction. Furthermore, the land disposal of the hazardous wastes would be subject to 40 CFR 264 requirements, which would require the facility to obtain a RCRA permit, meet unit standards for the design and operation of the land disposal units and meet land disposal restriction pretreatment standards prior to disposal (40 CFR 268). Process wastewater sent to public owner treatment facility would also be subject to pretreatment standards found in 40 CFR 403. References: • U.S. Environmental Protection Agency (US EPA). 1989. Record of Decision: Ott/Story/Cordova Site. North Muskegon, MI. 88 ------- Pemaco Maywood EPA Region/State: R9/California EPASEMSID: CAD980737092 EPA Registry ID: 110064125931 & 110002671378 Operation: 1940s-1991 Construction Lead: Government Performed Construction Expenditures: 50,835,448.13 (Total Expenditures) Site Background/Description: Pemaco Maywood is a four-acre facility that housed a chemical blending facility operated by Pemaco, Inc. between the late 1940s and 1991. Hazardous chemicals stored at the facility in underground and aboveground storage tanks and drums included chlorinated and aromatic solvents, flammable liquids, petroleum hydrocarbons, and other volatile organic compounds. There were 31 underground storage tanks, six aboveground storage tanks, and more than 400 drums on site when the facility was investigated by the Los Angeles County Fire Department in 1992. During the Expanded Site Inspection (ESI) conducted in May 1997, several volatile organic compounds were identified in near-surface and deep soil samples, as well as perched ground water and an underlying regional aquifer. Floating product consisting of total petroleum hydrocarbons (gasoline) and 12 volatile organic compounds was recovered from three wells drawing from the perched ground water. Aqueous samples from 10 other wells in the perched ground water zone contained several chlorinated hydrocarbons such as tetrachloroethene (PCE), trichloroethene (TCE), 1,1,1- trichloroethane (TCA), 1,1- and 1,2- dichloroethenes, 1,1- dichloroethane, and vinyl chloride. The Pemaco facility was a large quantity hazardous waste generator when it was in operation. Regulatory involvement at the site was limited to EPA, with some involvement from the Los Angeles County Fire Department and the City of Maywood. Preliminary conclusion regarding whether this NPL case study demonstrates ongoing risk at modern chemical manufacturing facilities: EPA believes this site represents a case where releases or threatened releases occurred before contemporary regulations were instituted. Federal regulations (technical standards, corrective actions, and financial responsibility) pertaining to underground storage tanks (UST) were promulgated in 1988. While the facility ceased its operation in 1991, much of its activities predate the UST regulations. Many of the releases identified that predates modern UST regulations are now prohibited or regulated. For example, owners and operators of underground storage tanks must meet the technical requirements under 40 CFR 280, including leak detection, leak prevention, and corrective action for all USTs containing regulated substances. EPA also published FR requirements for UST owners and operator, to demonstrate financial responsibility and perform correction actions under 40 CFR 280 & 281. References: • U.S. Environmental Protection Agency (US EPA). 2005 .Record of Decision: Pemaco SuperfundSite. Region 09. Maywood, CA. 89 ------- Pierson's Creek Facility Name: Troy Chemical Corporation EPA Region/State: R2 - New Jersey EPA SEMS ID: NJD002144517 EPA Registry ID: 110040929369 Operation: Facility 1956-Present (Other industrial uses on site dating back to the early 1800's) Construction Lead: Mixed Lead Construction (Government/PRP) Expenditures: $905,102.55 (Total Expenditures) Site Background/Description: The Pierson's Creek site is located in an industrial area of Newark, New Jersey. The site consists of Pierson's Creek, which discharges to Newark Bay, located approximately 1.5 miles downstream of its headwaters, and several sources of contamination to the creek, including the Troy Chemical Corporation facility. The Troy Chemical Corporation facility, which manufactures antimicrobial and antifungal paint additives and related products, is located just upstream of Pierson's Creek. Prior to the facility's current operations, which began in 1956, the facility was occupied by other industrial operators since the late 1800s. Mercury compounds were manufactured on-site 1957 to 1987. The ground water migration, soil exposure, and air migration pathways are adversely affected and are of potential concern, as the information in the HRS documentation record indicates. Soil and ground water contamination is widespread throughout the Troy property, and there was an air release from the facility in January 2011 that had an adverse effect on workers at the adjacent Federal Express facility. The manufacturing plant ("Plant") located on the Property manufactured mercury compounds from approximately 1956 until approximately 1980. Manufacturing processes included purification of mercury, production of mercuric oxide from mercury and the manufacture of organic mercury compounds using mercuric oxide. The mercuric oxide manufacturing process at the Plant was reported to be the primary source of mercury-bearing wastewater at the Plant, accounting for approximately 7,000 gallons per week. Other sources of mercury-bearing wastewater included spillage, leakage, and washing of equipment and floors of the mercury production areas of the Plant. The Plant discharged its mercury-bearing wastewater directly into Pierson's Creek without any treatment until 1965. Sulfide precipitation pretreatment was used from 1965 until 1976. In 1976, the Plant was connected to the Passaic Valley Sewerage Commission ("PVSC") sewer system and began diverting wastewater from the mercury pretreatment system to an overall wastewater treatment plant where wastewaters were treated by settling, removal of suspended solids and oil, and neutralization before subsequent discharge to the PVSC system. There were reported instances of mercury-containing wastewater and stormwater discharges from the Plant into Pierson's Creek after the Plant's connection to the PVSC sewer system. 90 ------- Regulatory Compliance/Action/Response: The site has been the focus of numerous investigations since the 1970s, but actions, to date, have not addressed mercury contamination downstream. An NJDEP inspection in July 1977 revealed numerous pipes discharging into the Creek, none of which were depicted on the site plan for the facility. During an April 28, 1980 inspection, NJDEP observed stormwater and wastewater flowing into the Creek and its unnamed tributary via runoff, pipes, cracks in the Creek's concrete walls adjacent to a building at the Plant and tank farm, and overflow from the Plant's industrial wastewater collection sump. All of these discharges were found to contain mercury. In July 1979, EPA collected a sediment sample from the Creek just downstream of the Plant's mercury wastewater treatment system and reported a mercury concentration of 22,400 milligrams per kilogram ("mg/kg") compared to upstream concentrations of 140 and 191 mg/kg. EPA also reported mercury concentrations above background for samples collected downstream of the Plant. The same report indicates a significant increase in water concentrations for benzene, which was a raw material at the Troy Chemical facility. A Preliminary Assessment/Site Investigation was completed 12/31/1989. Investigations by Troy Chemical, NJDEP, and EPA have indicated significant increases in sediment mercury concentrations at and downstream of the facility compared to upstream sediment concentrations, as recently as 2010. EPA conducted an investigation of Pierson's Creek in October 2012, which confirmed the observed release of mercury to the creek sediments. Mercury was detected in sediment samples collected throughout the accessible portions of the creek, and a site-attributable observed release is documented for a distance of approximately 0.25 mile downstream of the Troy facility. The site was finalized on the National Priorities List on 09/22/2014. Preliminary conclusion regarding whether this NPL case study demonstrates ongoing risk at modern chemical manufacturing facilities: The facility was subject to RCRA and the CWA at the time of listing, but due to the age of the site, it is not a modern representation of risk. EPA placed the site on the Superfund National Priorities List NPL in 1983 because of mercury contamination in the Pierson Creek waterway from the Troy Chemical Company. The Pierson's creek site is part of a heavily used industrial area that has been in use since the late 1800s; this site has been operating since 1956. Clean Water Act 40 CFR Part 122 National Pollutant Discharge Elimination System and 40 CFR 122.26 storm water discharges were not established until 1972, and the 40 CFR Part 403 General Pretreatment Regulations for Exiting or and New Sources of pollution wasn't established until 1981. In 2001, the EPA reached a settlement with Troy Chemical that required the facility to come into compliance with chemical reporting 91 ------- regulations and make improvements to reduce air and water pollution and decrease the amount of chemicals the company uses in its processes. The New Jersey Department of Environmental Protection has also worked to resolve air and water violations resulting from operations at the plant. This facility is still in operation today. References: • U.S. Environmental Protection Agency (US EPA). 2018. Superfund Site Profile Webpage. Region 2. Newark, NJ. Accessed in July 2018. Available at: https://cumulis. epa.gov/supercpad/SiteProfiles/index. cfm?fuseaction=second.docdata&id =0200114 • US EPA. 2017. Administrative Settlement Agreement and Order of Consent For Remedial Investigation/Feasibility Study Pierson's Creek Superfund Site Operable Unit 2. Region 2. NJ. • US EPA. 2013. Hazard Ranking System Volume 1 Package, Troy Chemical Corporation. Newark, NJ. 92 ------- Publicker Industries Inc. EPA Region/State: R3/Pennsylvania EPA SEMS ID: PAD981939200 EPA Registry ID: 110016715508 & 110010629267 Operation: 1912-1986 Construction Lead: Mixed Lead Construction (Government/PRP) Expenditures: $29,104,613 (Total Expenditures) Site Background/Description: The 40-acre Publicker Industries Inc. site is located in Philadelphia, Pennsylvania, along the Delaware River near the Walt Whitman Bridge. Publicker Industries produced liquor and facility also operated at the site during the late 1970s and 1980s. The site included large tanks, storage drums, product stock, chemical laboratories, production buildings, warehouses, a power plant and several hundred miles of aboveground and underground process lines. Historical operations at the site contaminated soil and groundwater with hazardous chemicals.industrial alcohols from 1912 to 1985. As production declined in the late 1970s, the company used some of its tanks to store fuel oils for other companies. A petroleum product and chemical storage In 1986, Overland Corp. purchased the facility. Shortly after starting demolition operations, Overland declared bankruptcy and abandoned the facility. A bankruptcy trustee was appointed for the estate of Overland Corp. When Overland abandoned the site, it contained over 400 tanks, rail cars, and tank cars holding approximately 2 million gallons of hazardous materials; approximately 1,200 drums; four chemical laboratories with an estimated 7,000 containers of known content (including acids, explosive compounds, and flammable compounds) and 5,000 containers of unknown content; 180 cylinders holding toxic, flammable, and reactive gases; 150 pieces of electrical equipment, some containing PCBs; several hundred miles of aboveground and underground transfer lines, some covered with asbestos; reaction vessels; production buildings; and two power houses. Most of the vessels and transfer lines apparently held hazardous materials and were leaking or in disrepair due to neglect or vandalism. Security measures were inadequate. Shallow on-site ground water is contaminated with toluene, according to tests conducted in 1986 by a contractor to a subsidiary of Overland Corp. In June 1987, a portion of the facility was destroyed in a multialarm fire during which numerous explosions and fire flares were reported. EPA performed a site inspection on July 9, 1987 and observed the presence of hazardous substances throughout the site. On September 4, 1987, EPA and Publicker entered into a Consent Order under CERCLA Section 106. On December 7, 1987, EPA initiated a removal action. The removal action significantly stabilized conditions by addressing the fire and explosion threats on the surface. Wherever possible, solid and liquid waste streams were bulked and stored on-site for future disposal. Highly reactive laboratory wastes and gas cylinders were transported to facilities regulated under the Resource Conservation and Recovery Act (RCRA). To date, EPA has spent $6.5 million in CERCLA emergency funds. 93 ------- In January 1988, EPA detected n-butyl chloride in routine air monitoring at the site. The contaminant was traced to a leaking tank holding the chemicals. An estimated 3,600 people live within 1 mile of the site. In May 1988, the Pennsylvania Department of Environmental Resources found toluene and xylene in deep on-site ground water in the Raritan-Magothy Aquifer. An estimated 184,000 people obtain drinking water from public wells drawing from this aquifer within 3 miles of the site, the nearest within 1.4 miles. On November 5th, 1987, Publicker Industries, Inc. was criminally charged with one count of illegal storage of hazardous wastes without a permit in violation of RCRA, Sec. 3008(d)(2)(A) [42 U.S.C. 6928(d)(2)(A)], Publicker pled guilty and was sentenced in 1988 to a $50,000 fine. In February EPA placed the site on the Superfund program's National Priorities List (NPL) in 1989. Following cleanup, the site was removed from the NPL in 2000. Operation and maintenance activities are ongoing. Regulatory Action/Response: Concurrent with the investigation and cleanup of the Site, there were a series of legal actions taken by EPA in order to clean-up the site and recover costs the federal government spent. On July 7, 1987, EPA and Bruga Corporation signed a legal document, known as a Consent Order, formalizing Bruga's cleanup responsibilities for this Site. Under the Order, Bruga dismantled and decontaminated personal property in two portions of the Site it had purchased from the bankrupt estate. On December 8, 1988, EPA and AAA Warehousing Inc. entered into a separate Consent Order. Under this Order, AAA removed some stainless steel tanks and rail tank cars it owned. On December 19, 1990, EPA filed a cost recovery action against Publicker Industries and Cuyahoga Wrecking/Overland Corporation to recover government funds spent on the Site. Cuyahoga Wrecking/Overland Corporation filed for bankruptcy. The cost recovery case with Publicker Industries was settled on December 28, 1995. In this agreement, Publicker Industries agreed to pay the United States $13.35 million plus interest and the Pennsylvania Department of Environmental Protection $1 million plus interest. Preliminary conclusion regarding whether this NPL case study demonstrates ongoing risk at modern chemical manufacturing facilities: Legacy. Publicker Industries produced liquor and industrial alcohols from 1912 to 1985. A petroleum product and chemical storage facility also operated at the site during the late 1970s and 1980s, and was abandoned in 1986. Only the activities of industrial alcohol manufacturing are applicable in the scope of this analysis (NAICS 325193 nonportable alcohol manufacturing). It is not clear to what extent the contamination was a result of the chemical manufacturing activities that would be covered by RCRA, EPA concludes that the 325 activities did not occur during a modern regulation framework and are therefore categorized as legacy. References: • U.S. Environmental Protection Agency (US EPA). 1995. Record of Decision: Publicker Industries Site Operable Unit #3. Region 3. Philadelphia, PA. 94 ------- • US EPA. 1991. Record of Decision: Publicker Industries Site. Region 3. Philadelphia, PA. 95 ------- Sonford Products EPA Region/State: R4/Mississippi EPA SEMS ID: MSD086556388 EPA Registry ID: 110003996962 Operation: 1972-1985 Construction Lead: Government Performed Construction Expenditures: $13,722,545 (Total Expenditures) Site Background/Description: From 1972 to 1985, two separate chemical processing plants operated under the company name Sonford International and Sonford Products. The operations of both companies involved turning pentachlorphenol (PCP) into liquid formulations. Sonford International operated at the Site from 1972 to 1980 and produced a water-soluble product, sodium pentachlorophenate, used for the short-termed protection of wood products from mildew. Sonford Products operated at the Site from 1980 to March 1985 (MBPC, 1989b). Sonford Products produced an oil-soluble PCP product used for the long-term protection of wood products. In addition to the PCP product, Sonford Products also produced products for the control of pests and products to control the growth of mold and sap stains in freshly cut lumber. On September 3, 1980, a Resource Conservation and Recovery Act (RCRA)Notification for a Part A permit was filed by Sonford Products, which resulted in the facility being classified as a RCRA generator where the hazardous wastes were required to be shipped off-site within 90 days. Mississippi Beaurau of Pollution Control (MBPC) conducted a hazardous waste inspection on December 31, 1980, at the facility. This inspection identified waste and waste quantities generated during the facility's operations including 550 pounds of PCP and 6,000 pounds of sodium pentachlorophenat. The waste product generated during the production of PCP was a sludge, which was stored in drums at the facility and transported for disposal at Chemical Waste Management in Emelle, Alabama. The sodium pentachlorophenate was also stored on site in drums and then transported to another Sonford Products facility in St. Paul, Minnesota for reuse. On April 18, 1985, approximately 2,000 gallons of PCP were spilled into the wetlands on the parcel immediately south of the facility. Mississippi Department of Natural Resources (MDNR) responded to the spill and began remediation of the wetland area. The wetland was contaminated with PCP, mercury, lindane, and phenylmercuric acetate. On April 21, 1985, EPA assumed responsibility for the response action at the Site. Remediation of the wetland included the excavation and removal of approximately 2,500 cubic yards of impacted soils. The contaminated soils were transported to a chemical waste disposal facility in Emelle, Alabama. The remediation efforts also included the disposal of more than 10,000 gallons of oil and treating solution at an incinerator in South Carolina and the treatment and disposal of approximately 100,000 gallons of existing wastewater. EPA response action for the 2,000 gallon PCP release was completed on May 10, 1985. 96 ------- In June of 1985, MBPC prepared a Preliminary Assessment (PA), which detailed site operations, releases, and response actions at the Sonford Products facility. The Site was assessed as a medium priority for further inspection. On July 10, 1985, a Site Inspection (SI) was prepared by MBPC, which included documentation of site operations, past site activities, enforcement / response actions, and ownership data In September 1989, a PA Reassessment was prepared for the Sonford Products facility by MBPC. No sampling occurred in preparation of this report but based upon previous sampling results from previous investigations MBPC recommended no further remedial action for the Site. From April 1985 until January 1989, the Sonford Products facility was unoccupied. In January 1989, Sunrise Truck Lines began leasing the property. Sunrise Truck Lines transported non-food dry commodities, which were not stored on-site. The actual length of time Sunrise Truck Lines leased the property is unknown. More recent changes in site conditions prompted the need for an updated PA/SI. These changes included the addition of a multifamily residential structure with people living and working at the Site. Currently, no one resides at the Site; but, there are still employees working on-site. In 2004 Weston Solutions, Inc. (Weston) a contractor for the EPA, prepared a PA/SI for the Site. The PA/SI was prepared in order to determine if the Site had the potential to be placed on the National Priorities List (NPL). The results of the updated PA/SI supported a listing of the Site on the NPL. EPA listed the Site on the NPL in March 2007. Preliminary conclusion regarding whether this NPL case study demonstrates ongoing risk at modern chemical manufacturing facilities: EPA considers this site represents a legacy contamination. This is because as mentioned above, the soil, groundwater, surface water, and sediment at and closely surrounding the Site were contaminated as a result of the former chemical processing operations pre-RCRA and pre-HSWA References: • U.S. Environmental Protection Agency (US EPA). 2010. Record of Decision: Sonford Products SuperfundSite Operable Unit 2. Region 4. Flowood, MS. • U.S. Environmental Protection Agency (US EPA). 2009. Record of Decision: Sonford Products Superfund Site Operable Unit 1. Region 4. Flowood, MS. 97 ------- Standard Chlorine EPA Region/State: R2/New Jersey EPA SEMS ID: NJD002175057 EPA Registry ID: 110001532985 & 110046353272 Operation: 1920-1993 Construction Lead: Mixed Lead Construction Expenditures: $965,107 (Total Expenditures) Site Background/Description: Chemical manufacturing occurred at the 25-acre facility from 1916 to 1993. Operations included the production and refinement of naphthalene, the storage and packaging of 1,4-dichlorobenzene moth preventatives and deodorizers, the production of dye carriers, and the processing of liquid petroleum naphthalene for the manufacture of moth balls and flakes, as well as several other manufacturing activities. The primary areas of concern include contaminated soils throughout the site, and two lagoons located on the eastern portion of the facility property. Another concern is an area contaminated with polychlorinated biphenyls (PCBs) in the vicinity of a former transformer. All these areas appear to ultimately drain into the Hackensack River. Contamination in the soils and groundwater also appears to discharge directly to surface water bodies. Tanks and drums that contained various site-related hazardous substances, including dioxin contaminated asbestos, also were present at the facility. In addition, contaminated fill material from non-site related chromium ore processing activities was present on the site property, as well as on other properties in the Hackensack Meadowlands. Sampling conducted between 1992 and 2002 indicate that a release of site-related hazardous substances has occurred to the Hackensack River and adjacent wetlands. Dioxins, dichlorobenzenes, 1,2,4-trichlorobenzene, naphthalene, benzene, and chlorobenzene, as well as several other semi volatile and volatile organic compounds, have been detected at varying levels. Fish consumption warnings (particularly crab) and a health advisory have been issued for the Hackensack River due to PCBs and dioxin contamination, originating in part from the Standard Chlorine site. The site lies in the Hackensack Meadowlands which has been identified by the U.S. Fish and Wildlife Service as a Significant Habitat Complex of the New York Bight Watershed at the request of the U.S. Environmental Protection Agency's (EPA) New York - New Jersey Harbor Estuary Program and may be a habitat for some state or Federal designated endangered and/or threatened species. Preliminary conclusion regarding whether this NPL case study demonstrates ongoing risk at modern chemical manufacturing facilities: EPA believes this site represents a case where releases or threatened releases occurred primary before modern regulations were instituted. As mentioned above, the chemical manufacturing activities at this site date back to the 1920s. 98 ------- Significant contamination and releases of hazardous substances resulted due to pre-1980 activities, which included the discharge of waste and wastewater into unlined lagoons, and soil contamination with PCB and chromium. These practices are now prohibited or regulated under RCRA and CWA. For example, regulations applicable to environmental issues identified at this site include: 40 CFR 262 - Standards Applicable to Generators of Hazardous Waste; 40 CFR 264 - Standards for Owners and Operators of Hazardous Waste Treatment Storage, and Disposal; and 40 CFR 265 - Interim Status Standards for Owners and Operators of Hazardous Waste Treatment Storage, and Disposal. All of these regulations were initially promulgated in 1980 and amended in 1984 through Hazardous and Solid Waste Amendments (HSWA). In addition, direct discharge to surface water from wastewater treatment units or stormwater discharges are regulated through the NPDES permitting program under 40 CFR 122. While much of the historical releases predate modern regulation, continued releases of site-related hazardous substances to ground water were also documented since the early 1980s. While these post-1980 releases may likely have occurred, it is difficult to determine if the disposal units were part of the site's post-1980 operation or pre-1980 operations. Details of such releases were not specifically identified in the EPA documents reviewed. References: • U.S. Environmental Protection Agency (US EPA). 2016. Record of Decision: Standard Chlorine Chemical Company, Inc. Region 2. Hudson County, NJ. 99 ------- Syncon Resins EPA Region/State: R2/New Jersery EPA SEMS ID: NJD064263817 EPA Registry ID: 110029379205 Operation: 1951-1982 Construction Lead: Government Performed Construction Expenditures: $48,532,163 (Total Expenditures) Site Background/Description: Operations at the Syncon Resins facility believed to have begun in 1951. The Syncon Resins facility produced alkyd resin carriers for pigments, paints, and varnish products. To support the manufacturing operation, the site consisted of 13 buildings, two unlined lagoons, numerous large bulk storage tanks, underground storage tanks, and at least two chemical reactor buildings housing stainless steel vessels. In the production process, excess xylene or toluene was separated from the wastewater and was reused in subsequent reactions. The remaining wastewater was pumped to an unlined lagoon to evaporate or percolate into the soil. The site also contained approximately 12,800 55-gallon drums. Some of the 55-gallon drums had rusted, spilling their contents onto the soil. Investigations of the site found extensive contamination of the groundwater, soil, buildings, vessels and tanks. Groundwater was contaminated with volatile organic compounds (VOCs) including toluene, xylenes, and trichloroethylene (TCE) and heavy metals such as lead and nickel. Contaminants in the sediments included heavy metals, VOCs, and polychlorinated biphenyls (PCBs). Soil was contaminated with the pesticides DDT and aldrin, as well as heavy metals, VOCs, and PCBs. Potential health threats existed through direct contact with soils, accidental ingestion of soils, and inhalation of contaminated dust. The site is situated within a coastal wetland area, which could be at risk from contaminant runoff. In May 1977, the owners of Syncon Resins filed for bankruptcy under Chapterl 1 of the Bankruptcy Act. In November 1981, NJDEP investigated the site and ordered its owners to control and contain hazardous material at the site. The company ceased all operation in 1982. In 1982, a limited Site Investigation was conducted by NJDEP and EPA, which identified widespread soil and groundwater contamination. Between late 1982 to early 1984, the State removed all the exposed 55-gallon drums from the site. In early 1990, the site was fenced to provide additional security during cleanup. On September 1, 1983 Syncon Resins was placed on the National Priorities List of Superfund Sites. Preliminary conclusion regarding whether this NPL case study demonstrates ongoing risk at modern chemical manufacturing facilities: EPA categorized this site as legacy contamination. While the facility was in operation until 1982, based on the operational history of the facility, much of the releases of hazardous substances primarily occurred due to pre-1980 activities, which predate most applicable modern regulations. The releases identified that predate 1980 are now prohibited or regulated under different statutes including the CERCLA, EPRACA, CERCLA, and UST. For example, as a generator of hazardous waste, the facility would be subject to the on-site accumulation quantity and time limits requirements under 40 CFR 262. In addition, on-site storage of hazardous waste must meet the technical standards for containers, 100 ------- tanks, drip pads, or containment buildings. Disposal in the unlined lagoon would also be illegal based on standards for owners and operators of TSDF under 40 CFR 264 Subpart K. The facility would also be required to report the release of hazardous substances federal and state authorities based on reporting requirements found in 40 CFR 302 AND 40 CFR 355. Similarly, the underground storage of hazardous chemicals would be subject to the technical standards and financial responsibility requirements of UST regulations. While post-1980 releases may or may not have occurred, based on available information, it is difficult to determine if there were releases resulting from the post-1980 activity. References: • U.S. Environmental Protection Agency (US EPA). 2010. Record of Decision Amendment - Operable Unit 2: Syncon Resins Superfund Site. Region 2. Hudson County, NJ. • US EPA. 2000. Record of Decision Amendment - Operable Unit2: Syncon Resins Superfund Site. Region 2. Hudson County, NJ. • US EPA. 1986. Record of Decision: Remedial Alternative Selection - Syncon Resins Superfund Site. Region 2. Hudson County, NJ. 101 ------- Tower Chemical Company EPA Region/State: 4 EPA SEMS ID: FLD004065546 EPA Registry ID: 110009274668 Operation: 1957-1981 Construction Lead: Government Performed Construction Expenditures: $21,410,621 (Total Expenditures) Site Background/Description: The Tower Chemical Company (TCC) site is an abandoned pesticide manufacturing facility located approximately five miles east of downtown Clermont, Florida. The main site, including the original production facility, wastewater pond, and burn/burial pit, is approximately 16 acres. From 1957 to 1981, TCC manufactured and stored various pesticides used primarily in the citrus industry. TCC discharged acidic process wastewater into a 0.5-acre, unlined seepage/evaporation pond, which was located over a former sinkhole area. This created a leaching conduit into the deeper Floridan aquifer. In the last year of operation, TCC disposed of acidic wastewater on a spray irrigation field off site, southwest of the waste water pond. TCC also burned and buried its waste on a 1.5-acre portion of the site in the early years of operation. In 1980, the wastewater pond overflowed into an on-site drainage ditch and then flowed downstream into the Gourd Neck of Lake Apopka, where vegetation and aquatic animals were affected. TCC ceased manufacturing operations in December 1980. Investigations at the site documented the presence of pesticides and metals in water, soil sediment and groundwater. These substances included DDT, kelthane, dibromochloropropane, chlorobenzilate, arsenic, cadmium, copper and zinc. Preliminary conclusion regarding whether this NPL case study demonstrates ongoing risk at modern chemical manufacturing facilities: Activities at this site may represent a legacy issue. As indicated in the risk description, the TCC facility was engaged in the production of pesticides for 33 years before ceasing its operation in 1981. Based on the operational history of the facility, much of the releases of hazardous substances mostly occurred due to pre-1980 activities, which predate most applicable RCRA regulations initially promulgated in 1980 and revised in 1984 under Hazardous and Solid Waste Amendment (HSWA). For example, as a generator of hazardous waste, the facility would be subject to requirements found under 40 CFR 262, which include on-site accumulation quantity, accumulation time limits, technical standards for containers, and meeting standards for placing waste on the land. Furthermore, the land disposal of the hazardous wastes would be subject to 40 CFR 264 and 265 requirements, which would require the facility to obtain a RCRA permit, meet unit standards for the design and operation of the land disposal units. The facility would also be required to meet land disposal restriction pretreatment standards prior to disposal under 40 CFR 268. References: • U.S. Environmental Protection Agency (US EPA). 2006. Record of Decision: Tower Chemical Company, Operable Unit 03. Region 04. Clermont, FL. 102 ------- Triangle Chemical Company EPA Region/State: R6/Texas EPA SEMS ID: TXD055143705 EPA Registry ID: 110009312984 Operation: 1970s-1981 (Bankruptcy) Construction Lead: Government Lead Construction Expenditures: $2,547,236 (Total Expenditures) Site Background/Description: Triangle Chemical Company produced antifreeze, windshield wash solvent, industrial cleaning compounds, hand cleaners, and brake fluids on a 4.5- acre site in Bridge City, Orange County, Texas. Operations started in the early 1970s. In 1981, the company discontinued operations, declared bankruptcy, and abandoned the facility. About 900 drums and several large tanks of hazardous substances were left at the facility. In April 1982, using $8,082 in CERCLA emergency funds, EPA fenced the site. In August 1982, using $74,755 in CERCLA emergency funds, EPA removed the drums and some contaminated soil and sent them to an approved disposal site. A 1981 cost recovery action for $148K was filed with the bankruptcy court based on $213K in expenditures. No funds were recovered. During the company's operating period various types of industrial cleaning compounds, automobile brake fluid, windshield washer solvents, hand cleaners, and pesticides were produced raw materials and finished products were stored in bulk surface storage tanks and 55-gallon drums on the site. During the latter period of plant operation, numerous fish kills in Coon Bayou were reported by the local residents. Subsequent Investigations by the Texas Department of Water Resources (TDWR) indicated that these fish kills could have been the result of discharges of hazardous materials from the site. In August 1981, TDWR acquired a temporary injunction against Triangle Chemical Company, calling for compliance with pollution control laws and prevention of further untreated discharges from the site. In October 1981, TDWR found the site to be abandoned. Limited sampling of drums, spill areas, runoff areas, and Coon Bayou documented that hazardous materials were located on-site and were migrating offsite via stormwater runoff and direct discharge reinforcing the possibility that the fish kills could have been caused by hazardous material spills from the site. The drums stored on-site were noted to be in a deteriorated condition with some bulging and leaking. After the Trustee in bankruptcy for the Triangle Chemical Company indicated that the company assets were insufficient to perform any necessary cleanup work at the site, the Environmental Protection Agency (EPA) initiated an Immediate Removal Action under the Comprehensive Environmental Response, Compensation, and Liability Act (CERCLA) to deter public access to hazardous materials on the site in April 1982. This action consisted of (1) building a six-foot high chain link and barbed wire fence around the material storage area, (2) posting warning signs around the site, and (3) constructing a drainage canal in front of the main drum storage area to prevent runoff from reaching Highway 87. The cost of this action was $8,082 25. 103 ------- In August 1982, a Planned Removal Action was conducted to remove the drams and contaminated debris at the site. Under this action, the drums were staged and liquids were pumped to bulk transport trucks for offsite disposal. Empty drums were crushed and removed from the site along with contaminated trash and soil. The soil removal operations were limited to the drum staging and crushing area. The wastes removed from the site during this action were taken to an approved hazardous waste disposal site owned by Chemical Waste Management, Inc. in Port Arthur, Texas and included 21,000 gallons of liquid, 350 cubic yards of contaminated soil and trash, and 1,095 55-gallon drums. The cost of this action was $74,755.25. In July 1982, TDWR nominated the Triangle Chemical Company for inclusion on the National Priorities List. The site ranked high enough to be placed on the list and became eligible for remedial investigation/feasibility study (RI/FS) funding. In August, 1983, a cooperative agreement between EPA and the State of Texas was approved, awarding $183,000 to conduct the studies. The on-site activities for the remedial investigation were completed in April 1984 and the final report was received in September 1984. The Feasibility Study was initiated in August 1984 and completed in March 1985. Preliminary conclusion regarding whether this NPL case study demonstrates ongoing risk at modern chemical manufacturing facilities: Based on the history of the site, EPA considers this site represents a case where releases or threatened releases of hazardous substances occurred mostly before modern regulations were instituted. In August 1981, Texas acquired a temporary injunction against Triangle Chemical Company, calling for compliance with pollution control laws and prevention of further untreated discharges from the site. In October 1981, TDWR found the site to be abandoned. Additionally, modern CWA regulations such as the ELG for Pesticides Manufacturing in 1996 were not yet promogulated. Reference: • U.S. Environmental Protection Agency (US EPA). 1985. Record of Decision: Triangle Chemical Company, Inc. Region 6. Bridge City, TX. 104 ------- Woolfolk Chemical Works, Inc. Facility Name: Woolfolk Chemical Works, Inc. EPA Region/State: R4/Georgia EPA SEMS ID: GAD003269578 EPA Registry ID: 110064243215 Operation: 1910-1999 Construction Lead: Mixed Lead Construction Expenditures: $62,951,343.33 (Total Expenditures) Site Background/Description: The Woolfolk Chemical Works Site in Fort Valley, Georgia includes the facility where Woolfolk Chemical Works, Inc., its successors, and several other companies produced, formulated, and/or packaged pesticides, herbicides, and insecticides (including arsenic and lead-based products) from 1910 to 1999. Although initially a lime-sulfur manufacturing plant, the facility began producing arsenic-based pesticides around 1921. Production expanded during the 1950s to include dichlorodiphenyl-trichlorethane (DDT), lindane, toxaphene, and other chlorinated pesticides. In 1977, a subsidiary of Reichold, Inc. acquired the stock of Woolfolk Chemical Works Inc. and later changed the name of the corporation to Canadyne Georgia Corporation (CGC). CGC continued manufacturing pesticides at the Site. CGC ceased operations and sold most of the buildings and property to Peach County Property, Inc (PCPI) in 1984. Since then the company changed hands several times while the manufacturing of various organic pesticide had continued until 1999. Contamination at the Site was first investigated in the 1980s when Georgia Environmental Protection Division (GAEPD) investigated complaints from local citizens that CGC was discharging waste products to a drainage corridor heading away from the Site. These effluents would flow into an open ditch located south of the plant and then into Big Indian Creek. Further investigation at site also revealed that extensive contamination of surface soil, ground water and surface water resulted from the handling pesticide products over the years and the use of an unlined disposal pits on the former facility properties. Tests conducted by the Georgia Environmental Protection Division in 1985 and 1986 detected metals and pesticides, including arsenic, lead, chlordane, DDT, lindane, and toxaphene, in on-site soil and ground water, and in an open ditch south of the plant. Regulatory Action/Responses: Between 1986-1987, as part of the property sales agreement with Peach County Property Inc (PCPI), CGC funded a removal action at the Woolfolk facility, which consisted of demolishing several buildings and excavating approximately 3,700 cubic yard soil contaminated with a combined lead and arsenic concentration above 10,000 mg/kg. In 1984, the site was discovered by EPA and began the remedial site assessment process for potential listing the site on the NPL. Between 1985 to 1986, EPA conducted a preliminary assessment and site investigation of the release or potential releases of hazardous substances at the facility. This investigation led to the listing of the site on the NPL in August 1990. After the site proposed for NPL listing, CGC performed a Remedial Investigation/Feasibility Study (RI/FS) after entering 105 ------- into an Administrative Order on Consent (AOC) with EPA. From 1993 to 1997, CGC conducted a number of removal actions pursuant to an Unilateral Administrative Order (UAO). Preliminary conclusion regarding whether this NPL case study demonstrates ongoing risk at modern chemical manufacturing facilities: Based on the site's operational and contamination history, the releases of hazardous substances primarily occurred due to pre-1980 activities. As the site description makes clear, the pesticide manufacturing activities began in 1910. While the pesticide production activities continued until 1999, site investigations by GAEPD and EPA started in the mid-1980s and in 1988 the site was proposed for NPL listing. In addition, some of the pesticides produced at this facility and detected in the soil and groundwater had been canceled between the early 70s to late 80s, including DDT (canceled in 1972), toxaphene (canceled in 1982), Chlordane (1988) These timelines seem to suggest that the release of hazardous substances may have primarily occurred due to historical practices and activities that predate contemporary regulations. Historical practices, such as disposal into unlined pits and drainage pathways resulted in extensive contamination of surface soil, groundwater, and surface water. Such waste management practices are unlawful under contemporary RCRA and CERCLA regulations promulgated in the early 1980s. For example, under 40 CFR 264, the disposal of the land hazardous wastes would require facilities to obtain a RCRA permit, meet unit standards for the design and operation of the land disposal units and meet land disposal restriction pretreatment standards prior to disposal. In addition, the releases of hazardous substances due to mismanagement or mishandling of products would also be subject to the notification requirements for releases above reportable quantities (40 CFR 302) issued in 1985. For these reasons, EPA does not consider the WCW site to be representative of current practices subject to contemporary regulations. References: • U.S. Environmental Protection Agency (US EPA). 2014. Five-Year Review Report for Woolfolk Chemical Works, Inc. Superfund Site. Region 4. Fort Valley GA. • US EPA. 2004. Fourth Operable Unit Record of Decision, Woolfolk Chemical Works, Inc. Superfund Site. Region 4. Fort Valley GA. • US EPA. 1995. Second Operable Unit Record of Decision, Woolfolk Chemical Works, Inc. Superfund Site. Region 4. Fort Valley GA. • US EPA. 1990. NPL Site Narrative for Woolfolk Chemical Works, Inc. Superfund Site. Region 4. Fort Valley, GA. 106 ------- 107 ------- |